Company NameInvesco Solutions Ltd
DirectorSimon Roger Goody
Company StatusActive
Company Number07788961
CategoryPrivate Limited Company
Incorporation Date27 September 2011(12 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Director

Director NameSimon Roger Goody
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2011(same day as company formation)
RoleAdviser
Country of ResidenceUnited Kingdom
Correspondence AddressBeckwith Barn Warren Estate
Lordship Road
Writtle
Essex
CM1 3WT

Location

Registered AddressBeckwith Barn Warren Estate
Lordship Road
Writtle
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Simon Roger Goody
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Filing History

20 November 2020Confirmation statement made on 27 September 2020 with updates (3 pages)
2 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
4 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
5 October 2018Change of details for Mr Simon Roger Goody as a person with significant control on 5 October 2018 (2 pages)
5 October 2018Director's details changed for Simon Roger Goody on 8 November 2017 (2 pages)
5 October 2018Director's details changed for Simon Roger Goody on 5 October 2018 (2 pages)
5 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
5 October 2018Change of details for Mr Simon Roger Goody as a person with significant control on 8 November 2017 (2 pages)
17 January 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
9 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
15 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
4 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Statement of capital following an allotment of shares on 26 September 2015
  • GBP 100
(3 pages)
29 September 2015Statement of capital following an allotment of shares on 26 September 2015
  • GBP 100
(3 pages)
3 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 October 2014Annual return made up to 27 September 2014
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
7 October 2014Annual return made up to 27 September 2014
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
1 May 2014Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG United Kingdom on 1 May 2014 (1 page)
22 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 October 2013Annual return made up to 27 September 2013
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
7 October 2013Annual return made up to 27 September 2013
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 October 2012Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England on 16 October 2012 (1 page)
16 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
16 October 2012Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England on 16 October 2012 (1 page)
16 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)