Company NameInvesco Gt Asset Management UK Ltd
DirectorsRobert Clyde and Robert Clinton Ropner
Company StatusDissolved
Company Number00955162
CategoryPrivate Limited Company
Incorporation Date29 May 1969(54 years, 11 months ago)
Previous NameLGT Asset Management (UK) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Clyde
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2002(33 years, 4 months after company formation)
Appointment Duration21 years, 7 months
RoleChartered Secretary
Correspondence Address62 Farleigh Road
Warlingham
Surrey
CR6 9EB
Director NameSir Robert Clinton Ropner
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2002(33 years, 4 months after company formation)
Appointment Duration21 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address152 Bishops Road
London
SW6 7JG
Secretary NameInvesco Asset Management Limited (Corporation)
StatusCurrent
Appointed16 November 1998(29 years, 5 months after company formation)
Appointment Duration25 years, 5 months
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NamePaul Ronald Freeman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(23 years, 8 months after company formation)
Appointment Duration2 years (resigned 09 February 1995)
RoleChartered Accountant
Correspondence Address108 Shenfield Place
Shenfield
Brentwood
Essex
CM15 9AJ
Director NameMartin Edward Harrison
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(23 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 November 1995)
RoleUnit Trust Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBallards Corner Ballards Lane
Limpsfield
Oxted
Surrey
RH8 0JN
Director NameCharles Berenger Gregory Giffard
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(23 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 1998)
RoleAccountant
Correspondence Address41 Ritherdon Road
London
SW17 8QE
Director NameJohn Anthony Griffin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(23 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address56 Gwynne Park Avenue
Gwynne Heights
Woodford Bridge
Essex
IG8 8AB
Director NameMichael Edward Hill
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(23 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 June 1998)
RolePersonnel Director
Country of ResidenceEngland
Correspondence Address10 Brendon Drive
Esher
Surrey
KT10 9EQ
Director NameMrs Caroline Susan Houlding
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(23 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 April 1993)
RoleRegional Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Lodge
Warrnen Drive Kingswood
Tadworth
Surrey
KT20 6PT
Director NameDouglas Hunter
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(23 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1995)
RoleInvestment Manager
Correspondence Address7 Lordship Close
Hutton
Brentwood
Essex
CM13 2QY
Director NameTimothy John Lee
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(23 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 December 2000)
RoleDirector Economics
Correspondence AddressFlat 7
19 Collingham Gardens
London
SW5 0HL
Director NameJohn Richard Legat
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(23 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1997)
RoleInvestment Manager
Correspondence Address103 Wakehurst Road
London
SW11 6BZ
Director NameMr Anthony David Findon Littlejohn
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(23 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLythe Farm
Steep
Petersfield
Hampshire
GU32 1AU
Director NameTeresa Margaret Lynch
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(23 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 July 1997)
RoleOffshore Fund Dealing
Correspondence Address40 Riverview Grove
Chiswick
London
W4 3QP
Director NameMichael Coleman McDonagh
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(23 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 December 2000)
RoleCompany Director
Correspondence Address8 Watford Road
Radlett
Hertfordshire
WD7 8LD
Director NameDallas John McGillivray
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed09 February 1993(23 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 September 2002)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address20 Kings Avenue
Buckhurst Hill
Essex
IG9 5LP
Director NameMr Stephen Brian Pearson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(23 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 April 1994)
RoleInvestment Manager
Correspondence AddressFlat 5
1a Cranworth Gardens
London
SW9 0NZ
Director NameAnthony Esse
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(23 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1994)
RoleSales
Correspondence AddressBrookfield
8 Bective Road
London
SW15 2QA
Director NamePeter David Anwyl-Harris
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(23 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 March 1999)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRing Cottage
Wissenden Green
Bethersden
Kent
TN26 3EW
Director NameLyndon Bolton
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(23 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 1994)
RoleMarketing
Correspondence Address15 Cardinals Walk
Hampton
Middlesex
TW12 2TR
Director NameMrs Kay Elizabeth Bradshaw
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(23 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 April 1994)
RoleAdministration Manager
Correspondence AddressGround Floor Flat 78 Westbury Road
Finchley
London
N12 7PD
Director NameJohn Robert Broad
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(23 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 1998)
RoleMarketing Manager
Correspondence AddressPageots Corner
Doyle Road
St Peter Port
Guernsey
Director NameSir Henry Marc Sursock Cochrane
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed09 February 1993(23 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 September 1999)
RoleCompany Director
Correspondence AddressFlat 3 29 Branham Gardens
London
SW5 0HE
Director NameGrant Thomson Cook
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(23 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 1994)
RoleRegional Sales Manager
Country of ResidenceScotland
Correspondence Address4 Cadogan Road
Edinburgh
Lothian
EH16 6LX
Scotland
Director NamePhilip Douglas
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(23 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 July 1993)
RoleCompany Director
Correspondence Address96 Hurlingham Road
London
SW6 3NR
Director NamePaul Henry Fitzgerald
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(23 years, 8 months after company formation)
Appointment Duration4 years (resigned 15 February 1997)
RoleInformation Tech Manager
Correspondence Address36 Woodcote Road
Leigh On Sea
Essex
SS9 3NP
Secretary NameAnnette Barbara Powley
NationalityBritish
StatusResigned
Appointed09 February 1993(23 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 August 1996)
RoleCompany Director
Correspondence Address11 Walden Place
Welwyn Garden City
Hertfordshire
AL8 7PG
Director NameFrancine Joan Johnson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(24 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 July 1997)
RoleMarketing Manager Europe
Country of ResidenceUnited Kingdom
Correspondence Address139 St James Avenue
Southend On Sea
Essex
SS1 3LW
Director NameDavid Joll
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(24 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 October 1997)
RoleGeneral Manager
Correspondence AddressHuegelweg 2
Galgenen
8854
Director NameDerek Biggs
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(24 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 December 2000)
RoleMarketeer
Correspondence Address1 Beim Antonskraiz
Bridel
L 8816
Director NameCatriona Maclean
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(24 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 November 1998)
RoleMarketing Manager(Uk)
Correspondence Address77 Ferndale Road
London
SW4 7RL
Secretary NameMichael Bernard Walsh
NationalityBritish
StatusResigned
Appointed11 July 1994(25 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 1998)
RoleChartered Accountant
Correspondence Address44 High View Avenue
Grays
Essex
RM17 6RU
Director NamePaul Loach
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(25 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 June 1998)
RoleManaging Director
Correspondence Address17 Stanhope Road
London
N6 5AW
Director NameTimothy Doyle
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(27 years, 10 months after company formation)
Appointment Duration7 months (resigned 12 November 1997)
RoleH.R. Manager
Correspondence Address32a St Annes Road
Barnes
London
Sw13
Secretary NameInvesco Services Ltd (Corporation)
StatusResigned
Appointed02 August 1996(27 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 November 1998)
Correspondence Address14th Floor
125 London Wall
London
EC2Y 5AS

Location

Registered Address11 Devonshire Square
London
EC2M 4YR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£46,956

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 January 2004Dissolved (1 page)
1 October 2003Return of final meeting in a members' voluntary winding up (4 pages)
30 September 2002Director resigned (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002New director appointed (2 pages)
27 September 2002Declaration of solvency (3 pages)
27 September 2002Appointment of a voluntary liquidator (1 page)
27 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 August 2002Director's particulars changed (1 page)
13 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
27 March 2002Return made up to 09/02/02; full list of members (5 pages)
20 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
10 May 2001Return made up to 09/02/01; full list of members (7 pages)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
18 April 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
24 March 2000Return made up to 09/02/00; full list of members (7 pages)
2 December 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
6 July 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
22 June 1999Director's particulars changed (1 page)
20 May 1999Return made up to 09/02/99; no change of members (9 pages)
19 May 1999Director resigned (1 page)
8 May 1999Director resigned (1 page)
8 May 1999New secretary appointed (2 pages)
8 May 1999Secretary resigned (1 page)
8 May 1999Director resigned (1 page)
8 May 1999Director resigned (1 page)
8 May 1999Director resigned (1 page)
8 May 1999Secretary resigned (1 page)
8 May 1999Director resigned (1 page)
8 May 1999Director resigned (1 page)
8 May 1999Director resigned (1 page)
8 May 1999Director resigned (1 page)
19 January 1999Registered office changed on 19/01/99 from: alban gate 14TH floor 125 london wall london EC2Y 5AS (1 page)
23 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
1 June 1998Company name changed lgt asset management (uk) LTD\certificate issued on 01/06/98 (2 pages)
11 March 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
11 March 1998Return made up to 09/02/98; full list of members (23 pages)
9 March 1998Director resigned (2 pages)
9 February 1998Director resigned (1 page)
17 November 1997Director resigned (1 page)
7 August 1997New director appointed (2 pages)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
30 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
9 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
24 February 1997Director resigned (1 page)
20 February 1997Director's particulars changed (1 page)
16 August 1996New secretary appointed (2 pages)
16 August 1996Secretary resigned (1 page)
25 May 1996Director's particulars changed (1 page)
10 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
18 March 1996Director's particulars changed (2 pages)
18 March 1996Return made up to 09/02/96; full list of members (18 pages)
29 December 1995Company name changed G.T. management (U.K.) LIMITED\certificate issued on 02/01/96 (4 pages)
14 December 1995Director resigned (4 pages)
11 December 1995Director resigned (4 pages)
6 June 1995Director resigned (4 pages)
13 March 1995New director appointed (2 pages)
9 March 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
12 March 1994Accounts for a dormant company made up to 31 December 1993 (5 pages)
16 February 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
16 February 1992Accounts for a dormant company made up to 31 December 1991 (4 pages)
15 March 1991Accounts for a dormant company made up to 31 December 1990 (4 pages)
7 March 1990Accounts for a dormant company made up to 31 December 1989 (4 pages)
30 June 1989Full accounts made up to 31 March 1989 (8 pages)
29 June 1988Full accounts made up to 31 March 1988 (9 pages)
30 July 1987Full accounts made up to 31 March 1987 (9 pages)
27 June 1986Return made up to 28/05/86; full list of members (20 pages)
27 June 1986Full accounts made up to 31 March 1986 (9 pages)
19 July 1985Accounts made up to 31 March 1985 (9 pages)
20 September 1984Accounts made up to 31 March 1984 (9 pages)
20 September 1983Accounts made up to 31 March 1983 (9 pages)
25 August 1982Accounts made up to 31 March 1982 (8 pages)
10 October 1981Accounts made up to 31 March 1981 (5 pages)
23 March 1981Accounts made up to 31 March 1980 (5 pages)
13 November 1979Accounts made up to 31 March 1979 (5 pages)
16 November 1978Accounts made up to 31 March 1978 (8 pages)
2 December 1977Accounts made up to 31 March 1977 (7 pages)
20 December 1976Accounts made up to 31 March 1976 (6 pages)
24 October 1975Accounts made up to 31 March 1975 (12 pages)