Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INVESCO NORTH AMERICAN GROUP LIMITED
Company Information for

INVESCO NORTH AMERICAN GROUP LIMITED

PERPETUAL PARK, PERPETUAL PARK DRIVE, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 1HH,
Company Registration Number
01729026
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Invesco North American Group Ltd
INVESCO NORTH AMERICAN GROUP LIMITED was founded on 1983-06-03 and has its registered office in Henley-on-thames. The organisation's status is listed as "Active - Proposal to Strike off". Invesco North American Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INVESCO NORTH AMERICAN GROUP LIMITED
 
Legal Registered Office
PERPETUAL PARK
PERPETUAL PARK DRIVE
HENLEY-ON-THAMES
OXFORDSHIRE
RG9 1HH
Other companies in RG9
 
Filing Information
Company Number 01729026
Company ID Number 01729026
Date formed 1983-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts DORMANT
Last Datalog update: 2020-07-05 09:35:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVESCO NORTH AMERICAN GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INVESCO NORTH AMERICAN GROUP LIMITED

Current Directors
Officer Role Date Appointed
AMANDA EVANS
Company Secretary 2017-09-01
GRAEME JOHN PROUDFOOT
Director 1994-12-31
ALAN JOHN TROTTER
Director 2016-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
KARINA JANE BYE
Company Secretary 2016-09-01 2017-09-01
RODERICK GEORGE HOWARD ELLIS
Director 2015-07-31 2016-10-12
EMMA PEARCE
Company Secretary 2008-02-29 2016-09-01
MARTIN SEAN MCLOUGHLIN
Director 2010-09-03 2015-07-31
MICHELLE JOSEPHINE MARY MORAN
Director 2008-02-29 2010-09-03
ROBERT JOHN DUTHIE
Director 2007-06-29 2008-06-30
MICHAEL STEPHEN PERMAN
Company Secretary 1996-12-18 2008-02-29
MICHAEL STEPHEN PERMAN
Director 1996-12-04 2008-02-29
HUBERT LAMAR HARRIS JUNIOR
Director 1993-12-13 2006-09-05
ROBERT FRY MCCULLOUGH
Director 1996-12-04 2006-08-16
PETER DAVID JONES
Director 1992-12-18 1999-10-31
JENNIFER MAY PRINCE
Company Secretary 1994-12-31 1996-12-18
MICHAEL STEPHEN PERMAN
Company Secretary 1992-05-22 1994-12-31
MICHAEL STEPHEN PERMAN
Director 1992-05-22 1994-12-31
KEVIN PHILIP NEY
Director 1992-05-22 1993-07-01
RATAN ENGINEER
Director 1992-05-22 1993-04-22
NICHOLAS ANTHONY DONAT JOHNSON
Director 1992-05-22 1992-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME JOHN PROUDFOOT THE PERSE SCHOOL Director 2017-09-01 CURRENT 2006-10-25 Active
GRAEME JOHN PROUDFOOT INVESCO PENSIONS LIMITED Director 2013-06-10 CURRENT 1998-02-10 Active
GRAEME JOHN PROUDFOOT IVZ UK LIMITED Director 2010-06-15 CURRENT 2010-06-15 Active - Proposal to Strike off
GRAEME JOHN PROUDFOOT FINEMOST LIMITED Director 2008-02-29 CURRENT 1970-10-15 Dissolved 2017-12-12
GRAEME JOHN PROUDFOOT JAMES BRYANT LIMITED Director 2008-02-29 CURRENT 1930-02-24 Active
GRAEME JOHN PROUDFOOT ELLIOT ASSOCIATES LIMITED Director 2007-12-31 CURRENT 1983-05-06 Active
GRAEME JOHN PROUDFOOT INVESCO SAVINGS SCHEME (NOMINEES) LIMITED Director 2007-06-29 CURRENT 1985-04-04 Dissolved 2017-05-09
GRAEME JOHN PROUDFOOT INVESCO UK HOLDINGS LIMITED Director 2007-06-29 CURRENT 1989-01-17 Active
GRAEME JOHN PROUDFOOT C M INVESTMENT NOMINEES LIMITED Director 2007-06-29 CURRENT 1988-07-06 Active
GRAEME JOHN PROUDFOOT INVESCO PACIFIC GROUP LIMITED Director 2007-06-29 CURRENT 1994-12-08 Active
GRAEME JOHN PROUDFOOT INVESCO UK LIMITED Director 2007-06-29 CURRENT 1994-12-19 Active
GRAEME JOHN PROUDFOOT PERPETUAL LIMITED Director 2007-06-29 CURRENT 1973-03-12 Active
GRAEME JOHN PROUDFOOT SERMON LANE NOMINEES LIMITED Director 2007-06-29 CURRENT 1969-07-03 Active
GRAEME JOHN PROUDFOOT INVESCO GROUP LIMITED Director 2007-06-29 CURRENT 1964-02-04 Active
GRAEME JOHN PROUDFOOT INVESCO GT ASSET MANAGEMENT LIMITED Director 2007-06-29 CURRENT 1969-01-27 Active
GRAEME JOHN PROUDFOOT INVESCO (NOMINEES) LIMITED Director 2007-06-29 CURRENT 1984-11-01 Active
GRAEME JOHN PROUDFOOT INVESCO GLOBAL INVESTMENT FUNDS LIMITED Director 2006-10-03 CURRENT 1972-03-21 Active
GRAEME JOHN PROUDFOOT ATLANTIC WEALTH MANAGEMENT LIMITED Director 2006-10-03 CURRENT 1978-03-17 Active
GRAEME JOHN PROUDFOOT INVESCO ADMINISTRATION SERVICES LIMITED Director 2006-10-03 CURRENT 1987-11-27 Active
GRAEME JOHN PROUDFOOT INVESCO FUND MANAGERS LIMITED Director 2006-10-03 CURRENT 1967-02-14 Active
GRAEME JOHN PROUDFOOT INVESCO ASSET MANAGEMENT LIMITED Director 2006-10-03 CURRENT 1969-03-07 Active
GRAEME JOHN PROUDFOOT INVESCO FAR EAST LIMITED Director 1997-03-13 CURRENT 1997-03-13 Active
GRAEME JOHN PROUDFOOT ATLANTIC WEALTH HOLDINGS LIMITED Director 1997-03-13 CURRENT 1997-03-13 Active
GRAEME JOHN PROUDFOOT INVESCO INTERNATIONAL HOLDINGS LIMITED Director 1994-12-31 CURRENT 1982-06-07 Active
ALAN JOHN TROTTER INVESCO REAL ESTATE LIMITED Director 2017-10-17 CURRENT 1996-02-28 Active - Proposal to Strike off
ALAN JOHN TROTTER INVESCO GLOBAL INVESTMENT FUNDS LIMITED Director 2017-01-01 CURRENT 1972-03-21 Active
ALAN JOHN TROTTER INVESCO ADMINISTRATION SERVICES LIMITED Director 2017-01-01 CURRENT 1987-11-27 Active
ALAN JOHN TROTTER INVESCO FUND MANAGERS LIMITED Director 2017-01-01 CURRENT 1967-02-14 Active
ALAN JOHN TROTTER INVESCO ASSET MANAGEMENT LIMITED Director 2017-01-01 CURRENT 1969-03-07 Active
ALAN JOHN TROTTER INVESCO PENSIONS LIMITED Director 2017-01-01 CURRENT 1998-02-10 Active
ALAN JOHN TROTTER PERPETUAL PORTFOLIO MANAGEMENT LIMITED Director 2016-11-09 CURRENT 1974-02-27 Active - Proposal to Strike off
ALAN JOHN TROTTER INVESCO SAVINGS SCHEME (NOMINEES) LIMITED Director 2016-10-12 CURRENT 1985-04-04 Dissolved 2017-05-09
ALAN JOHN TROTTER FINEMOST LIMITED Director 2016-10-12 CURRENT 1970-10-15 Dissolved 2017-12-12
ALAN JOHN TROTTER IVZ UK LIMITED Director 2016-10-12 CURRENT 2010-06-15 Active - Proposal to Strike off
ALAN JOHN TROTTER INVESCO UK HOLDINGS LIMITED Director 2016-10-12 CURRENT 1989-01-17 Active
ALAN JOHN TROTTER C M INVESTMENT NOMINEES LIMITED Director 2016-10-12 CURRENT 1988-07-06 Active
ALAN JOHN TROTTER ATLANTIC WEALTH MANAGEMENT LIMITED Director 2016-10-12 CURRENT 1978-03-17 Active
ALAN JOHN TROTTER INVESCO PACIFIC GROUP LIMITED Director 2016-10-12 CURRENT 1994-12-08 Active
ALAN JOHN TROTTER PERPETUAL LIMITED Director 2016-10-12 CURRENT 1973-03-12 Active
ALAN JOHN TROTTER SERMON LANE NOMINEES LIMITED Director 2016-10-12 CURRENT 1969-07-03 Active
ALAN JOHN TROTTER JAMES BRYANT LIMITED Director 2016-10-12 CURRENT 1930-02-24 Active
ALAN JOHN TROTTER INVESCO GROUP LIMITED Director 2016-10-12 CURRENT 1964-02-04 Active
ALAN JOHN TROTTER INVESCO GT ASSET MANAGEMENT LIMITED Director 2016-10-12 CURRENT 1969-01-27 Active
ALAN JOHN TROTTER INVESCO INTERNATIONAL HOLDINGS LIMITED Director 2016-10-12 CURRENT 1982-06-07 Active
ALAN JOHN TROTTER ELLIOT ASSOCIATES LIMITED Director 2016-10-12 CURRENT 1983-05-06 Active
ALAN JOHN TROTTER INVESCO (NOMINEES) LIMITED Director 2016-10-12 CURRENT 1984-11-01 Active
ALAN JOHN TROTTER INVESCO FAR EAST LIMITED Director 2016-10-12 CURRENT 1997-03-13 Active
ALAN JOHN TROTTER ATLANTIC WEALTH HOLDINGS LIMITED Director 2016-10-12 CURRENT 1997-03-13 Active
ALAN JOHN TROTTER ALLIANCE TRUST (FINANCE) LIMITED Director 2010-02-01 CURRENT 1979-01-18 Dissolved 2016-12-22
ALAN JOHN TROTTER ALLIANCE TRUST (PE MANCO) LIMITED Director 2010-02-01 CURRENT 2008-02-26 Dissolved 2016-12-22
ALAN JOHN TROTTER SECOND ALLIANCE LEASING LIMITED Director 2010-02-01 CURRENT 1992-05-27 Dissolved 2016-12-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES
2017-09-12TM02APPOINTMENT TERMINATED, SECRETARY KARINA BYE
2017-09-12AP03SECRETARY APPOINTED MRS AMANDA EVANS
2017-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 4500002;USD 413100000
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2016-11-04AP01DIRECTOR APPOINTED MR ALAN JOHN TROTTER
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK ELLIS
2016-09-01AP03SECRETARY APPOINTED MRS KARINA JANE BYE
2016-09-01TM02APPOINTMENT TERMINATED, SECRETARY EMMA PEARCE
2016-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 4500002;USD 413100000
2016-06-09AR0122/05/16 FULL LIST
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCLOUGHLIN
2015-08-04AP01DIRECTOR APPOINTED RODERICK GEORGE HOWARD ELLIS
2015-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 4500002;USD 413100000
2015-06-08AR0122/05/15 FULL LIST
2014-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 4500002;USD 413100000
2014-05-29AR0122/05/14 FULL LIST
2014-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA PEARCE / 01/04/2014
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SEAN MCLOUGHLIN / 01/02/2014
2014-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 30 FINSBURY SQUARE LONDON EC2A 1AG
2013-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-24AR0122/05/13 FULL LIST
2013-02-01RES01ADOPT ARTICLES 24/01/2013
2013-02-01CC04STATEMENT OF COMPANY'S OBJECTS
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JOHN PROUDFOOT / 01/09/2012
2012-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-25AR0122/05/12 FULL LIST
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SEAN MCLOUGHLIN / 02/09/2011
2011-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-08AR0122/05/11 FULL LIST
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JOHN PROUDFOOT / 17/12/2010
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE MORAN
2010-09-06AP01DIRECTOR APPOINTED MARTIN SEAN MCLOUGHLIN
2010-06-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-02AR0122/05/10 FULL LIST
2009-05-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-27363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR ROBERT DUTHIE
2008-06-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-02363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PERMAN
2008-04-15288aDIRECTOR AND SECRETARY APPOINTED MICHELLE JOSEPHINE MARY MORAN
2008-04-08288bAPPOINTMENT TERMINATED SECRETARY MICHAEL PERMAN
2008-04-08288aSECRETARY APPOINTED EMMA PEARCE
2007-07-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-05288aNEW DIRECTOR APPOINTED
2007-05-29363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2006-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-14288bDIRECTOR RESIGNED
2006-09-12288bDIRECTOR RESIGNED
2006-08-16363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2005-08-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-06363aRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2004-07-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-02363aRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-02363aRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2002-11-28287REGISTERED OFFICE CHANGED ON 28/11/02 FROM: 11,DEVONSHIRE SQUARE LONDON EC2M 4YR.
2002-07-29AUDAUDITOR'S RESIGNATION
2002-07-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-29363aRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2001-07-17363sRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
2001-05-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-08-29AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-10363aRETURN MADE UP TO 22/05/00; NO CHANGE OF MEMBERS
1999-11-30288bDIRECTOR RESIGNED
1999-08-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-09363aRETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS
1998-07-01363aRETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS
1998-05-07AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-09-09AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-24288cDIRECTOR'S PARTICULARS CHANGED
1997-07-24363aRETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS
1997-01-06288aNEW DIRECTOR APPOINTED
1995-02-05Secretary resigned;new secretary appointed
1995-01-14Resolutions passed:<ul><li>Special resolution passed varying share rights</ul>
1995-01-14Director resigned;new director appointed
1994-08-31Resolutions passed:<ul><li>Elective resolution passed</ul>
1994-06-28Return made up to 22/05/94; full list of members
1994-06-10AUDITOR'S RESIGNATION
1994-01-21Resolutions passed:<ul><li>Special resolution remove pre-emption of capital</ul>
1993-12-23New director appointed
1993-07-08Director resigned
1993-05-26Return made up to 22/05/93; full list of members
1993-05-07Director resigned
1993-01-08Resolutions passed:<ul><li>Special resolution passed on securities</ul>
1993-01-08Us$ nc 0/413100000 30/12/92
1993-01-08Ad 30/12/92--------- us$ si 413100000@1=413100000 us$ ic 0/413100000
1993-01-07Company name changed\certificate issued on 07/01/93
1993-01-07Director resigned
1993-01-05New director appointed
1993-01-04New director appointed
1992-09-22Resolutions passed:<ul><li>Special resolution to adopt memorandum</ul>
1992-09-22Resolutions passed:<ul><li>Elective resolution passed</ul>
1992-06-24Return made up to 22/05/92; no change of members
1991-07-01Return made up to 22/05/91; no change of members
1991-03-17AUDITOR'S RESIGNATION
1991-02-22AUDITOR'S RESIGNATION
1990-07-19Company name changed\certificate issued on 19/07/90
1990-07-09Registered office changed on 09/07/90 from:\milton court dorking surrey RH4 3L2
1990-07-09Director resigned
1989-09-28Return made up to 19/06/89; full list of members
1989-08-24Director resigned
1989-01-23Director resigned;new director appointed
1988-10-24Director resigned;new director appointed
1988-09-22FULL ACCOUNTS MADE UP TO 31/12/87
1988-08-17Return made up to 28/06/88; full list of members
1988-04-29New director appointed
1988-01-24Director resigned
1987-09-05Return made up to 28/05/87; full list of members
1987-08-28New director appointed
1986-09-06Director resigned
1986-08-11FULL ACCOUNTS MADE UP TO 31/12/85
1986-08-11Return made up to 24/04/86; full list of members
1986-07-18Director resigned
1986-07-15Secretary resigned;new secretary appointed
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to INVESCO NORTH AMERICAN GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INVESCO NORTH AMERICAN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INVESCO NORTH AMERICAN GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INVESCO NORTH AMERICAN GROUP LIMITED

Intangible Assets
Patents
We have not found any records of INVESCO NORTH AMERICAN GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INVESCO NORTH AMERICAN GROUP LIMITED
Trademarks
We have not found any records of INVESCO NORTH AMERICAN GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVESCO NORTH AMERICAN GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as INVESCO NORTH AMERICAN GROUP LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where INVESCO NORTH AMERICAN GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INVESCO NORTH AMERICAN GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INVESCO NORTH AMERICAN GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.