Company NameInvesco Life Limited
DirectorRobert Clyde
Company StatusDissolved
Company Number03596591
CategoryPrivate Limited Company
Incorporation Date10 July 1998(25 years, 9 months ago)
Previous NamesInvesco Life Limited and Invesco Life And Pensions Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameRobert Clyde
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2004(6 years, 3 months after company formation)
Appointment Duration19 years, 6 months
RoleChartered Secretary
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameAngela Mary Tully
NationalityBritish
StatusCurrent
Appointed24 November 2004(6 years, 4 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Michael D'Arcy Benson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(same day as company formation)
RoleChief Executive Officer Invesc
Country of ResidenceEngland
Correspondence AddressGrange Farm
Westow
York
North Yorkshire
YO60 7NJ
Secretary NameMr Michael Stephen Perman
NationalityBritish
StatusResigned
Appointed10 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynchwood
Doggetts Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TH
Director NameHubert Lamar Harris Junior
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 1998(2 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2004)
RoleExecutive
Correspondence Address4606 Polo Lane
Atlanta
30339
Georgia
Director NameMr David Frank Barker
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(5 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 08 December 2000)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Hoo Park
Whitwell
Hitchin
Hertfordshire
SG4 8HN
Director NameMr Tristan Patrick Alan Hillgarth
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(5 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 29 March 2001)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Bedford Gardens
London
W8 7EH
Director NameDavid Roy Butcher
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(11 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 02 November 2004)
RoleCompany Director
Correspondence Address10 Hampstead Grove
London
NW3 6SP
Director NameKenneth Michael Hudnall
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2001(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 13 February 2004)
RoleMd International Retirement
Correspondence Address22 Captain Forbush Road
Westborough
Ma 01581
United States
Director NameTerence James O Malley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2004)
RoleHead Of Sales & Marketing
Correspondence Address6 Blacksmith Close
Billericay
Essex
CM12 0XX
Director NameAlaric Gavin Bruce White
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 November 2004)
RoleHead Of Strategic Marketing &
Correspondence AddressBayfield
53 Westhall Road
Warlingham
Surrey
CR6 9BG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 July 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 July 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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

Financials

Year2014
Net Worth£4,943,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 November 2005Dissolved (1 page)
4 August 2005Director's particulars changed (1 page)
3 August 2005Secretary's particulars changed (1 page)
2 August 2005Return of final meeting in a members' voluntary winding up (3 pages)
2 December 2004New secretary appointed (2 pages)
2 December 2004Secretary resigned (1 page)
1 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 December 2004Appointment of a voluntary liquidator (1 page)
1 December 2004Declaration of solvency (3 pages)
16 November 2004Director resigned (1 page)
16 November 2004New director appointed (3 pages)
16 November 2004Director resigned (1 page)
28 July 2004Full accounts made up to 31 December 2003 (11 pages)
20 July 2004Return made up to 10/07/04; full list of members (5 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
29 January 2004Director's particulars changed (1 page)
23 September 2003Return made up to 10/07/03; full list of members (7 pages)
20 August 2003Full accounts made up to 31 December 2002 (13 pages)
28 November 2002Registered office changed on 28/11/02 from: 11 devonshire square london EC2M 4YR (1 page)
29 July 2002Auditor's resignation (1 page)
8 May 2002Full accounts made up to 31 December 2001 (14 pages)
27 November 2001£ nc 5000000/10000000 16/11/01 (1 page)
27 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2001Ad 20/11/01--------- £ si 4319222@1=4319222 £ ic 5000000/9319222 (2 pages)
2 November 2001Return made up to 10/07/01; full list of members (7 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
23 March 2001Full accounts made up to 31 December 2000 (12 pages)
26 January 2001Director resigned (1 page)
16 January 2001Ad 06/10/00--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages)
30 August 2000Return made up to 10/07/00; full list of members (7 pages)
18 April 2000Full accounts made up to 31 December 1999 (7 pages)
7 September 1999Return made up to 10/07/99; full list of members (10 pages)
26 August 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
1 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
1 March 1999Company name changed invesco life LIMITED\certificate issued on 01/03/99 (2 pages)
11 November 1998Secretary resigned (1 page)
11 November 1998Director resigned (1 page)
18 September 1998Secretary resigned (1 page)
18 September 1998Director resigned (1 page)
15 September 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New secretary appointed (2 pages)
28 July 1998Registered office changed on 28/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 July 1998Incorporation (13 pages)