Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INVESCO PERPETUAL UK SMALLER COMPANIES INVESTMENT TRUST PLC
Company Information for

INVESCO PERPETUAL UK SMALLER COMPANIES INVESTMENT TRUST PLC

PERPETUAL PARK, PERPETUAL PARK DRIVE, HENLEY ON THAMES, OXFORDSHIRE, RG9 1HH,
Company Registration Number
02129187
Public Limited Company
Active

Company Overview

About Invesco Perpetual Uk Smaller Companies Investment Trust Plc
INVESCO PERPETUAL UK SMALLER COMPANIES INVESTMENT TRUST PLC was founded on 1987-05-07 and has its registered office in Henley On Thames. The organisation's status is listed as "Active". Invesco Perpetual Uk Smaller Companies Investment Trust Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INVESCO PERPETUAL UK SMALLER COMPANIES INVESTMENT TRUST PLC
 
Legal Registered Office
PERPETUAL PARK
PERPETUAL PARK DRIVE
HENLEY ON THAMES
OXFORDSHIRE
RG9 1HH
Other companies in RG9
 
Filing Information
Company Number 02129187
Company ID Number 02129187
Date formed 1987-05-07
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/07/2024
Account next due 31/07/2025
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts FULL
Last Datalog update: 2024-11-05 20:55:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVESCO PERPETUAL UK SMALLER COMPANIES INVESTMENT TRUST PLC
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 PERPETUAL UK SMALLER COMPANIES INVESTMENT TRUST PLC

Current Directors
Officer Role Date Appointed
INVESCO ASSET MANAGEMENT LIMITED
Company Secretary 2001-05-11
IAN CHRISTOPHER SIMON BARBY
Director 2004-01-05
RICHARD JOHN BROOMAN
Director 1991-06-08
CHRISTOPHER GEORGE ALVAN FLETCHER
Director 2010-12-01
BRIDGET ELISABETH GUERIN
Director 2018-05-08
JANE MARGARET LEWIS
Director 2013-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
GARTH PETER DENIS MILNE
Director 2001-03-21 2018-06-07
JOHN ARTHUR SPOONER
Director 2001-03-21 2014-06-05
ALFRED LOUIS MARK O'HARE
Director 1997-12-08 2011-05-19
JAMIE ALISTAIR JAGOE BERRY
Director 1991-06-08 2005-05-24
ALASTAIR BRUCE MCINTOSH
Director 1995-04-25 2003-05-08
DAVID HUGH FITZWILLIAM-LAY
Director 1991-09-13 2001-09-30
IAN ROBERT WHITE
Company Secretary 2000-03-21 2001-05-11
CHARLES DOUGLAS HENDERSON
Company Secretary 1995-03-14 2000-03-21
WILLIAM THOMAS JACKSON GRIFFIN
Director 1991-06-08 1999-04-29
NICHOLAS HAMPDEN DIMSDALE
Director 1991-06-08 1995-08-25
DENNIS THOMAS HOLME NICHOLSON
Director 1991-06-08 1995-04-25
PETER JEREMY GARDNER
Company Secretary 1994-02-28 1995-03-14
ANNETTE BARBARA POWLEY
Company Secretary 1993-03-12 1994-02-28
RICHARD JOHN DESLANDES
Director 1991-06-08 1993-07-31
PAUL RONALD FREEMAN
Company Secretary 1991-06-08 1992-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INVESCO ASSET MANAGEMENT LIMITED THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY Company Secretary 2008-09-15 CURRENT 1889-03-01 Active
INVESCO ASSET MANAGEMENT LIMITED INVESCO GLOBAL EQUITY INCOME TRUST PLC Company Secretary 2006-08-25 CURRENT 2006-08-25 Active
INVESCO ASSET MANAGEMENT LIMITED CITY MERCHANTS HIGH YIELD TRUST PLC Company Secretary 2005-11-21 CURRENT 1991-09-27 Dissolved 2014-06-05
INVESCO ASSET MANAGEMENT LIMITED INVESCO PERPETUAL RECOVERY TRUST 2011 PLC Company Secretary 2005-10-12 CURRENT 2005-10-07 Dissolved 2014-01-25
INVESCO ASSET MANAGEMENT LIMITED PERPETUAL ADMINISTRATION LIMITED Company Secretary 2005-08-24 CURRENT 1988-09-15 Dissolved 2015-06-30
INVESCO ASSET MANAGEMENT LIMITED KEYSTONE POSITIVE CHANGE INVESTMENT TRUST PLC Company Secretary 2003-01-01 CURRENT 1954-09-17 Active
INVESCO ASSET MANAGEMENT LIMITED PERPETUAL INCOME AND GROWTH INVESTMENT TRUST PLC Company Secretary 2001-05-25 CURRENT 1996-02-02 Liquidation
INVESCO ASSET MANAGEMENT LIMITED BERRY STARQUEST LIMITED Company Secretary 2001-05-11 CURRENT 1964-04-28 Active - Proposal to Strike off
INVESCO ASSET MANAGEMENT LIMITED INVESCO PERPETUAL EUROPEAN ABSOLUTE RETURN TRUST PLC Company Secretary 2001-04-10 CURRENT 1989-01-17 Liquidation
INVESCO ASSET MANAGEMENT LIMITED INVESCO INCOME GROWTH TRUST PLC Company Secretary 1999-02-17 CURRENT 1995-12-22 Liquidation
INVESCO ASSET MANAGEMENT LIMITED INVESCO GLOBAL INVESTMENT FUNDS LIMITED Company Secretary 1998-11-16 CURRENT 1972-03-21 Liquidation
INVESCO ASSET MANAGEMENT LIMITED INVESCO ASIA DRAGON TRUST PLC Company Secretary 1995-04-07 CURRENT 1995-01-19 Active
INVESCO ASSET MANAGEMENT LIMITED INVESCO ENGLISH AND INTERNATIONAL TRUST PLC Company Secretary 1991-08-01 CURRENT 1929-02-02 Liquidation
INVESCO ASSET MANAGEMENT LIMITED CMHYT PLC Company Secretary 1991-05-20 CURRENT 1991-03-01 Liquidation
IAN CHRISTOPHER SIMON BARBY THE FITZWILLIAM MUSEUM DEVELOPMENT TRUST Director 2017-11-23 CURRENT 1985-03-14 Active
IAN CHRISTOPHER SIMON BARBY EW&PO FINANCE PLC Director 2009-06-16 CURRENT 2009-05-19 Dissolved 2018-03-12
IAN CHRISTOPHER SIMON BARBY SR EUROPE INVESTMENT TRUST PLC Director 2006-06-23 CURRENT 2001-05-29 Dissolved 2014-08-06
IAN CHRISTOPHER SIMON BARBY SCHRODER INCOME GROWTH FUND PLC Director 2005-10-31 CURRENT 1995-01-05 Active
IAN CHRISTOPHER SIMON BARBY BERRY STARQUEST LIMITED Director 2005-05-24 CURRENT 1964-04-28 Active - Proposal to Strike off
IAN CHRISTOPHER SIMON BARBY PANTHEON INTERNATIONAL PLC Director 2005-04-28 CURRENT 1987-07-16 Active
IAN CHRISTOPHER SIMON BARBY ECOFIN WATER & POWER OPPORTUNITIES PLC. Director 2004-01-05 CURRENT 2001-01-02 Liquidation
RICHARD JOHN BROOMAN HGCAPITAL TRUST PLC Director 2007-10-11 CURRENT 1980-10-31 Active
RICHARD JOHN BROOMAN MERCHANT TAYLORS' SCHOOL Director 2005-09-01 CURRENT 1997-07-30 Active
RICHARD JOHN BROOMAN BERRY STARQUEST LIMITED Director 1995-04-25 CURRENT 1964-04-28 Active - Proposal to Strike off
CHRISTOPHER GEORGE ALVAN FLETCHER OAKPOINT TECHNOLOGIES LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active - Proposal to Strike off
CHRISTOPHER GEORGE ALVAN FLETCHER THE ASSOCIATION OF INVESTMENT COMPANIES Director 2012-01-24 CURRENT 2003-07-02 Active
BRIDGET ELISABETH GUERIN CHARLES STANLEY & CO. LIMITED Director 2014-07-25 CURRENT 1985-04-09 Active
BRIDGET ELISABETH GUERIN BEVERLEY RACE COMPANY LIMITED(THE) Director 2014-05-07 CURRENT 1903-08-10 Active
BRIDGET ELISABETH GUERIN RAYMOND JAMES WEALTH MANAGEMENT LIMITED Director 2012-09-03 CURRENT 1896-07-16 Active
BRIDGET ELISABETH GUERIN SCHRODER INCOME GROWTH FUND PLC Director 2012-06-01 CURRENT 1995-01-05 Active
BRIDGET ELISABETH GUERIN CANTAB CAPITAL LTIP LIMITED Director 2011-07-07 CURRENT 2010-12-07 Active - Proposal to Strike off
BRIDGET ELISABETH GUERIN MOBEUS INCOME & GROWTH VCT PLC Director 2004-07-01 CURRENT 2004-06-15 Active
JANE MARGARET LEWIS BLACKROCK WORLD MINING TRUST PLC Director 2016-04-28 CURRENT 1993-10-28 Active
JANE MARGARET LEWIS BLACKROCK WORLD MINING INVESTMENT COMPANY LIMITED Director 2016-04-28 CURRENT 1993-11-11 Active
JANE MARGARET LEWIS THE SCOTTISH INVESTMENT TRUST PLC Director 2015-12-14 CURRENT 1887-07-27 Liquidation
JANE MARGARET LEWIS CT UK CAPITAL AND INCOME INVESTMENT TRUST PLC Director 2015-11-24 CURRENT 1992-07-17 Active

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
2025-02-13Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,934,113 on 2024-12-03</ul>
2024-10-21Interim accounts made up to 2024-07-31
2024-10-03Reduction of iss capital and minute (oc)
2024-10-03Certificate of capital reduction issued
2024-10-03Statement of capital on GBP 9,965,287.20
2024-08-12Resolutions passed:<ul><li>Resolution 05/08/2024</ul>
2024-06-26Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authorised to make market purchases 06/06/2024<li>Resolution on securities</ul>
2024-06-26FULL ACCOUNTS MADE UP TO 31/01/24
2024-05-07CONFIRMATION STATEMENT MADE ON 04/05/24, WITH NO UPDATES
2023-12-14Interim accounts made up to 2023-07-31
2023-08-01FULL ACCOUNTS MADE UP TO 31/01/23
2023-07-28DIRECTOR APPOINTED MR SIMON MARTIN LONGFELLOW
2023-06-28Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption</ul>
2023-06-08APPOINTMENT TERMINATED, DIRECTOR JANE MARGARET LEWIS
2022-11-11Interim accounts made up to 2022-07-31
2022-07-28AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-06-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2021-06-29AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-06-28MEM/ARTSARTICLES OF ASSOCIATION
2021-06-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE ALVAN FLETCHER
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2021-04-02AD02Register inspection address changed from Link Asset Services, Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to Link Group, Unit 10, Central Square Wellington Street Leeds LS1 4DL
2021-03-01AP01DIRECTOR APPOINTED MR MICHAEL JONATHAN PRENTIS
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BROOMAN
2020-06-16AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES
2020-03-12SH04Sale or transfer of treasury shares on 2020-01-14
  • GBP 3,923,431
2020-01-14SH04Sale or transfer of treasury shares on 2019-12-27
  • GBP 3,953,431
2019-10-21AP01DIRECTOR APPOINTED MR GRAHAM DOUGLAS PATERSON
2019-06-26AUDAUDITOR'S RESIGNATION
2019-06-26RES09Resolution of authority to purchase a number of shares
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHRISTOPHER SIMON BARBY
2019-06-12AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2019-01-21RP04CS01Second filing of Confirmation Statement dated 04/05/2018
2018-06-21AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-06-19MEM/ARTSARTICLES OF ASSOCIATION
2018-06-19RES13SHORT NOTICE OF A GENERAL MEETING OTHER THAN AN ANNUAL GENERAL MEETING 07/06/2018
2018-06-19RES01ALTER ARTICLES 07/06/2018
2018-06-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of removal of pre-emption rights
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GARTH PETER DENIS MILNE
2018-06-06AP01DIRECTOR APPOINTED MRS BRIDGET ELISABETH GUERIN
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 6570385.8
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES
2018-03-08AD02SAIL ADDRESS CHANGED FROM: CAPITA REGISTRAS NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD WEST YORKSHIRE HD8 0GA
2018-03-08AD02SAIL ADDRESS CHANGED FROM: CAPITA REGISTRAS NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD WEST YORKSHIRE HD8 0GA
2017-09-06SH03Purchase of own shares. Shares purchased into treasury
  • GBP 4,118,431 on 2017-07-27
2017-06-21AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-06-20RES13Resolutions passed:
  • Purchase share 08/06/2017
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 10641816.8
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-06-20RES09Resolution of authority to purchase a number of shares
2016-06-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-13AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 10641816.8
2016-05-31AR0104/05/16 ANNUAL RETURN FULL LIST
2015-07-28RES13SECTION 701 OF CA 2006 04/06/2015
2015-07-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Section 701 of ca 2006 04/06/2015
2015-07-15AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 10641816.8
2015-06-08AR0104/05/15 ANNUAL RETURN FULL LIST
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 10641816.8
2014-06-23AR0104/05/14 ANNUAL RETURN FULL LIST
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BROOMAN / 01/02/2014
2014-06-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVESCO ASSET MANAGEMENT LIMITED / 01/02/2014
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR SPOONER / 01/01/2014
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARTH PETER DENIS MILNE / 01/02/2014
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MARGARET LEWIS / 01/01/2014
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE ALVAN FLETCHER / 01/01/2014
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPOONER
2014-06-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-13AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 30 FINSBURY SQUARE LONDON EC2A 1AG
2014-01-07AP01DIRECTOR APPOINTED JANE MARGARET LEWIS
2013-06-04AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-06-03RES01ADOPT ARTICLES 21/05/2013
2013-06-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-03AR0104/05/13 NO MEMBER LIST
2013-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR SPOONER / 01/01/2013
2013-06-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVESCO ASSET MANAGEMENT LIMITED / 01/01/2013
2013-06-03MEM/ARTSARTICLES OF ASSOCIATION
2012-06-07AR0104/05/12 NO MEMBER LIST
2012-05-25RES13NOTICE FOR MEETINGS NOT LESS THAN 14 DAYS 22/05/2012
2012-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-17AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-04-12SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-19SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-19SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-08SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-23SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-17SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-27SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-10SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-05SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-27SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-03SH03RETURN OF PURCHASE OF OWN SHARES
2011-09-26SH03RETURN OF PURCHASE OF OWN SHARES
2011-09-21SH03RETURN OF PURCHASE OF OWN SHARES
2011-09-15SH03RETURN OF PURCHASE OF OWN SHARES
2011-08-03SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-19SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-13SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-13SH03RETURN OF PURCHASE OF OWN SHARES
2011-06-24SH03RETURN OF PURCHASE OF OWN SHARES
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED O'HARE
2011-05-26AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-05-23RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-19AR0104/05/11 BULK LIST
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER SIMON BARBY / 13/04/2011
2011-03-03SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-30AP01DIRECTOR APPOINTED CHRISTOPHER GEORGE ALVAN FLETCHER
2010-10-21SH03RETURN OF PURCHASE OF OWN SHARES
2010-08-10SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-27AR0104/05/10 FULL LIST
2010-05-27AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-04-06SH03RETURN OF PURCHASE OF OWN SHARES
2010-03-30AAINTERIM ACCOUNTS MADE UP TO 31/07/09
2010-03-03SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-15SH03RETURN OF PURCHASE OF OWN SHARES 27/01/10 TREASURY CAPITAL GBP 47000
2009-10-21AD02SAIL ADDRESS CREATED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to INVESCO PERPETUAL UK SMALLER COMPANIES INVESTMENT TRUST PLC 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 PERPETUAL UK SMALLER COMPANIES INVESTMENT TRUST PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1991-09-16 Outstanding THE NORTHERN TRUST COMPANY
Intangible Assets
Patents
We have not found any records of INVESCO PERPETUAL UK SMALLER COMPANIES INVESTMENT TRUST PLC registering or being granted any patents
Domain Names
We do not have the domain name information for INVESCO PERPETUAL UK SMALLER COMPANIES INVESTMENT TRUST PLC
Trademarks
We have not found any records of INVESCO PERPETUAL UK SMALLER COMPANIES INVESTMENT TRUST PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVESCO PERPETUAL UK SMALLER COMPANIES INVESTMENT TRUST PLC. 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 (64999 - Financial intermediation not elsewhere classified) as INVESCO PERPETUAL UK SMALLER COMPANIES INVESTMENT TRUST PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where INVESCO PERPETUAL UK SMALLER COMPANIES INVESTMENT TRUST PLC 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 PERPETUAL UK SMALLER COMPANIES INVESTMENT TRUST PLC 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 PERPETUAL UK SMALLER COMPANIES INVESTMENT TRUST PLC 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.