Company NameInvesco Ceam Limited
DirectorsRobert Clyde and Angela Mary Tully
Company StatusDissolved
Company Number02361603
CategoryPrivate Limited Company
Incorporation Date15 March 1989(35 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRobert Clyde
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1999(10 years, 9 months after company formation)
Appointment Duration24 years, 4 months
RoleChartered Secretary
Correspondence Address62 Farleigh Road
Warlingham
Surrey
CR6 9EB
Director NameAngela Mary Tully
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1999(10 years, 9 months after company formation)
Appointment Duration24 years, 4 months
RoleSecretary
Correspondence Address9 Lulworth Close
Rayners Lane
Harrow
Middlesex
HA2 9NR
Secretary NameInvesco Asset Management Limited (Corporation)
StatusCurrent
Appointed30 May 1992(3 years, 2 months after company formation)
Appointment Duration31 years, 11 months
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameRoy Nicholas Bracher
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(3 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 December 1999)
RoleInvestment Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressLow Bramley Grange Farm
Bramley Grange, Grewelthorpe
Ripon
North Yorkshire
HG4 3DN
Director NameMr Richard Andrew Connell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(3 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 March 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Roundhurst
Tennyson's Lane Roundhurst
Haslemere
Surrey
GU27 3BN
Director NameStephen Charles Fitzgerald
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed30 May 1992(3 years, 2 months after company formation)
Appointment Duration4 months (resigned 30 September 1992)
RoleInvestment Manager
Correspondence Address42 Hook Road
Surbiton
Surrey
KT6 5BH
Director NameJohn Fordham
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 February 1997)
RoleMerchant Banker
Correspondence Address81 Thurleigh Road
London
SW12 8TY
Director NameMr Tristan Patrick Alan Hillgarth
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(3 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 December 1999)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address66 Bedford Gardens
London
W8 7EH
Director NameFrancis Bruce Pike
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1993)
RoleInvestment Manager
Correspondence AddressOld Brow
Bimport
Shaftesbury
Dorset
Director NameRichard Martin Plummer
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(3 years, 2 months after company formation)
Appointment Duration9 months (resigned 25 February 1993)
RoleChartered Surveyor
Correspondence Address23 Cadogan Lane
Belgravia
London
SW1X 9DP
Director NameHideo Tanaka
Date of BirthApril 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed30 May 1992(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 April 1995)
RoleCompany Director
Correspondence Address9 Chelsea Crescent
Chelsea Harbour
London
SW10 0XB
Director NameMr Rory Buchanan Landman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 September 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Farm
Little Hadham
Hertfordshire
SG11 2AD
Director NameRiccardo Ricciardi
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed02 September 1994(5 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 December 1999)
RoleCompany Director
Correspondence Address34 Portland Road
London
W11
Director NameRaymond Andrew Douse
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 1997)
RoleCompany Director
Correspondence Address94 Arthur Road
Wimbledon
London
SW19 7DT
Director NameHiroshi Hori
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed26 April 1995(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 1997)
RoleManaging Director
Correspondence Address37 London House
Avenue Road
London
Nw8

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 March 2005Dissolved (1 page)
1 December 2004Return of final meeting in a members' voluntary winding up (4 pages)
25 June 2004Liquidators statement of receipts and payments (5 pages)
23 March 2004Registered office changed on 23/03/04 from: 11 devonshire square london EC2M 4YR (1 page)
5 January 2004Liquidators statement of receipts and payments (5 pages)
26 June 2003Liquidators statement of receipts and payments (5 pages)
3 January 2003Liquidators statement of receipts and payments (5 pages)
4 July 2002Liquidators statement of receipts and payments (5 pages)
2 January 2002Liquidators statement of receipts and payments (5 pages)
26 June 2001Liquidators statement of receipts and payments (5 pages)
5 January 2001Liquidators statement of receipts and payments (5 pages)
6 January 2000Declaration of solvency (3 pages)
6 January 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 January 2000Appointment of a voluntary liquidator (1 page)
5 January 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
9 August 1999Return made up to 30/05/99; no change of members (6 pages)
6 July 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
3 February 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
12 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1997Return made up to 30/05/97; full list of members (7 pages)
21 March 1997Full accounts made up to 31 December 1996 (11 pages)
14 March 1997Director resigned (1 page)
1 July 1996Return made up to 30/05/96; change of members (8 pages)
11 April 1996Full accounts made up to 31 December 1995 (11 pages)
3 July 1995Return made up to 30/05/95; no change of members (14 pages)
11 May 1995New director appointed (4 pages)
11 May 1995Director resigned;new director appointed (4 pages)
4 May 1995Full accounts made up to 31 December 1994 (13 pages)