Company NameAlphagen Capital Limited
DirectorsRhiannon Willow Chaudhuri and Ian Bassford
Company StatusActive
Company Number00962757
CategoryPrivate Limited Company
Incorporation Date25 September 1969(54 years, 7 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Rhiannon Willow Chaudhuri
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(51 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameIan Bassford
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(51 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameJanus Henderson Secretarial Services UK Limited (Corporation)
StatusCurrent
Appointed13 April 2005(35 years, 6 months after company formation)
Appointment Duration19 years
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameGordon Vernon Bayley
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(22 years, 7 months after company formation)
Appointment Duration2 years (resigned 18 May 1994)
RoleActuary
Correspondence AddressThe Old Manor
Witley
Surrey
GU8 5QW
Director NameBernard James Brindley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(22 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1998)
RoleActuary
Correspondence Address8 Sydenham Avenue
London
SE26 6UH
Director NameKevin Harry McBrien
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(22 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 June 1997)
RoleActuary
Country of ResidenceEngland
Correspondence Address7 Carlton Road
Redhill
Surrey
RH1 2BY
Director NameChristopher John Holmes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(22 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 July 1995)
RoleManager
Correspondence Address6 Waterer Rise
Wallington
Surrey
SM6 9DN
Secretary NameSteven John O'Brien
NationalityBritish
StatusResigned
Appointed02 May 1992(22 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 June 2000)
RoleCompany Director
Correspondence Address10 Ryders
Langton Green
Tunbridge Wells
Kent
TN3 0DX
Director NamePaul Bryant Harris
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(25 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 March 1998)
RoleManager
Correspondence Address10 Ironstones
Langton Green
Tunbridge Wells
Kent
TN3 0YD
Director NameMr Keith Jones
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(26 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 June 1999)
RoleInvestment Manager
Correspondence Address20 Southwood Lane
Highgate Village
London
N6 5EE
Director NameMr Laurence Michael Edmans
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(28 years after company formation)
Appointment Duration2 years, 6 months (resigned 11 April 2000)
RoleInsurance Company Director
Country of ResidenceEngland
Correspondence AddressAllens Oast
Old Road
East Peckham
Kent
TN12 5ER
Director NamePhilip Wynford Moore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(29 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 November 2000)
RoleActuary
Correspondence AddressGreat Pell Oasthouse
Pell Green
Wadhurst
East Sussex
TN5 6EF
Secretary NameSusan Jane Colson
NationalityBritish
StatusResigned
Appointed23 June 2000(30 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address21 Bounds Oak Way
Bidborough
Tunbridge Wells
Kent
TN4 0TW
Director NameMr Jonathan Stephen Moss
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(31 years, 2 months after company formation)
Appointment Duration8 months (resigned 18 July 2001)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressPark Cottage
Charlton Lane
West Farleigh
Kent
ME15 0NU
Director NameMr Thomas Aird Fraser
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed18 July 2001(31 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Elmbourne Road
Tooting
London
SW17 8JR
Director NameMr Brendan Joseph Meehan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(32 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2004)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Kirby Close
Northampton
Northamptonshire
NN4 6AB
Secretary NameMr Gerald Alistair Watson
NationalityBritish
StatusResigned
Appointed01 December 2001(32 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Abbotts Grove
Werrington
Peterborough
PE4 5BP
Director NamePeter James Mullins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed18 February 2002(32 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 May 2004)
RoleDirector Customer Services
Correspondence Address29 Hillfield Road
Oundle
Northamptonshire
PE8 4RQ
Director NameIan Ackerley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(32 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 January 2003)
RoleDirector Of Direct Distributio
Correspondence AddressGrants
Grants Lane Limpsfield
Oxted
Surrey
RH8 0RQ
Director NameIan William Laughlin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed28 January 2003(33 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 April 2005)
RoleManaging Director
Correspondence AddressLake Lodge
West End Road Maxey
Peterborough
Cambridgeshire
PE6 9EJ
Director NameNicholas Toby Hiscock
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(35 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Burlington Avenue
Kew
Surrey
TW9 4DG
Director NameMr David Joseph Jacob
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican,British
StatusResigned
Appointed01 March 2007(37 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 December 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Andrew James Formica
Date of BirthApril 1971 (Born 53 years ago)
NationalityAustralian,British
StatusResigned
Appointed01 March 2007(37 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 August 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Arno Kitts
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(41 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 March 2012)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Richard Patrick McNamara
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(41 years, 11 months after company formation)
Appointment Duration4 years (resigned 13 August 2015)
RoleHead Of Group Finance
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NamePaul James Graham
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(43 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMs Lesley Elaine Cairney
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(43 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 February 2016)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameDavid John Elms
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish,Australian
StatusResigned
Appointed21 June 2013(43 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 January 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Christopher Benjamin Chaloner
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(44 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 September 2018)
RoleRisk Officer
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameJohn Graham Foggin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2016(47 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMs Rhiannon Willow Chaudhuri
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(48 years after company formation)
Appointment Duration1 year, 8 months (resigned 20 June 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Havilland James De Sausmarez
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2019(49 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Paul Bruce Greenwood
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2019(49 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Michael Ho
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2019(49 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE

Contact

Websitehenderson.com

Location

Registered Address201 Bishopsgate
London
EC2M 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

250k at £1Henderson Global Investors (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£55,805,000
Net Worth£41,723,000
Cash£25,116,000
Current Liabilities£8,850,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

10 August 2020Full accounts made up to 31 December 2019 (25 pages)
28 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
13 March 2020Termination of appointment of Michael Ho as a director on 14 February 2020 (1 page)
25 June 2019Termination of appointment of Rhiannon Willow Chaudhuri as a director on 20 June 2019 (1 page)
13 June 2019Appointment of Mr Michael Ho as a director on 12 June 2019 (2 pages)
21 May 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
13 May 2019Full accounts made up to 31 December 2018 (24 pages)
19 March 2019Appointment of Mr Paul Bruce Greenwood as a director on 19 March 2019 (2 pages)
12 March 2019Appointment of Havilland James De Sausmarez as a director on 12 March 2019 (2 pages)
29 January 2019Termination of appointment of David John Elms as a director on 22 January 2019 (1 page)
4 October 2018Termination of appointment of Paul James Graham as a director on 30 September 2018 (1 page)
1 October 2018Termination of appointment of Christopher Benjamin Chaloner as a director on 28 September 2018 (1 page)
11 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
23 April 2018Full accounts made up to 31 December 2017 (24 pages)
28 November 2017Appointment of Ms Rhiannon Willow Chaudhuri as a director on 27 September 2017 (3 pages)
28 November 2017Appointment of Ms Rhiannon Willow Chaudhuri as a director on 27 September 2017 (3 pages)
25 July 2017Termination of appointment of Martin Robert Skinner as a director on 29 June 2017 (2 pages)
25 July 2017Termination of appointment of Martin Robert Skinner as a director on 29 June 2017 (2 pages)
4 May 2017Full accounts made up to 31 December 2016 (23 pages)
4 May 2017Full accounts made up to 31 December 2016 (23 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
31 October 2016Appointment of John Graham Foggin as a director on 5 October 2016 (3 pages)
31 October 2016Appointment of John Graham Foggin as a director on 5 October 2016 (3 pages)
11 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 250,001
(7 pages)
11 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 250,001
(7 pages)
4 May 2016Full accounts made up to 31 December 2015 (24 pages)
4 May 2016Full accounts made up to 31 December 2015 (24 pages)
9 March 2016Termination of appointment of Lesley Cairney as a director on 18 February 2016 (2 pages)
9 March 2016Termination of appointment of Lesley Cairney as a director on 18 February 2016 (2 pages)
6 October 2015Appointment of Martin Robert Skinner as a director on 24 September 2015 (3 pages)
6 October 2015Appointment of Martin Robert Skinner as a director on 24 September 2015 (3 pages)
9 September 2015Memorandum and Articles of Association (28 pages)
9 September 2015Memorandum and Articles of Association (28 pages)
28 August 2015Change of name notice (2 pages)
28 August 2015Company name changed henderson alternative investment advisor LIMITED\certificate issued on 28/08/15
  • RES15 ‐ Change company name resolution on 2015-08-27
(2 pages)
28 August 2015Company name changed henderson alternative investment advisor LIMITED\certificate issued on 28/08/15
  • RES15 ‐ Change company name resolution on 2015-08-27
(2 pages)
28 August 2015Change of name notice (2 pages)
25 August 2015Termination of appointment of Richard Patrick Mcnamara as a director on 13 August 2015 (2 pages)
25 August 2015Termination of appointment of Richard Patrick Mcnamara as a director on 13 August 2015 (2 pages)
7 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 250,001
(8 pages)
7 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 250,001
(8 pages)
7 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 250,001
(8 pages)
29 April 2015Full accounts made up to 31 December 2014 (17 pages)
29 April 2015Full accounts made up to 31 December 2014 (17 pages)
21 February 2015Director's details changed for Mr. Richard Patrick Mcnamara on 18 December 2014 (3 pages)
21 February 2015Director's details changed for Mr. Richard Patrick Mcnamara on 18 December 2014 (3 pages)
13 May 2014Auditor's resignation (1 page)
13 May 2014Auditor's resignation (1 page)
12 May 2014Full accounts made up to 31 December 2013 (17 pages)
12 May 2014Full accounts made up to 31 December 2013 (17 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 250,001
(8 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 250,001
(8 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 250,001
(8 pages)
20 February 2014Appointment of Mr Christopher Benjamin Chaloner as a director (3 pages)
20 February 2014Appointment of Mr Christopher Benjamin Chaloner as a director (3 pages)
20 November 2013Director's details changed for Lesley Cairney on 15 October 2013 (3 pages)
20 November 2013Director's details changed for Lesley Cairney on 15 October 2013 (3 pages)
22 July 2013Full accounts made up to 31 December 2012 (16 pages)
22 July 2013Full accounts made up to 31 December 2012 (16 pages)
4 July 2013Appointment of David John Elms as a director (3 pages)
4 July 2013Appointment of David John Elms as a director (3 pages)
27 June 2013Appointment of Lesley Cairney as a director (3 pages)
27 June 2013Appointment of Lesley Cairney as a director (3 pages)
13 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
14 February 2013Appointment of Paul James Graham as a director (3 pages)
14 February 2013Appointment of Paul James Graham as a director (3 pages)
8 January 2013Termination of appointment of David Jacob as a director (2 pages)
8 January 2013Termination of appointment of David Jacob as a director (2 pages)
17 October 2012Director's details changed for Richard Mcnamara on 11 October 2012 (3 pages)
17 October 2012Director's details changed for Richard Mcnamara on 11 October 2012 (3 pages)
5 July 2012Statement of capital on 5 July 2012
  • GBP 250,001
(4 pages)
5 July 2012Statement by directors (1 page)
5 July 2012Solvency statement dated 29/06/12 (1 page)
5 July 2012Statement of capital on 5 July 2012
  • GBP 250,001
(4 pages)
5 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 250,001
(4 pages)
5 July 2012Resolutions
  • RES13 ‐ Share premium account reduced 29/06/2012
(1 page)
5 July 2012Solvency statement dated 29/06/12 (1 page)
5 July 2012Statement by directors (1 page)
5 July 2012Resolutions
  • RES13 ‐ Share premium account reduced 29/06/2012
(1 page)
5 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 250,001
(4 pages)
5 July 2012Statement of capital on 5 July 2012
  • GBP 250,001
(4 pages)
16 May 2012Termination of appointment of Arno Kitts as a director (2 pages)
16 May 2012Termination of appointment of Arno Kitts as a director (2 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
4 May 2012Full accounts made up to 31 December 2011 (16 pages)
4 May 2012Full accounts made up to 31 December 2011 (16 pages)
19 September 2011Termination of appointment of Andrew Formica as a director (2 pages)
19 September 2011Termination of appointment of Andrew Formica as a director (2 pages)
25 August 2011Appointment of Dr Arno Kitts as a director (3 pages)
25 August 2011Appointment of Dr Arno Kitts as a director (3 pages)
25 August 2011Appointment of Richard Mcnamara as a director (3 pages)
25 August 2011Appointment of Richard Mcnamara as a director (3 pages)
11 May 2011Full accounts made up to 31 December 2010 (15 pages)
11 May 2011Full accounts made up to 31 December 2010 (15 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
1 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(29 pages)
1 June 2010Statement of company's objects (3 pages)
1 June 2010Statement of company's objects (3 pages)
1 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(29 pages)
24 May 2010Full accounts made up to 31 December 2009 (15 pages)
24 May 2010Full accounts made up to 31 December 2009 (15 pages)
19 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mr Andrew James Formica on 31 December 2009 (3 pages)
7 January 2010Director's details changed for David Joseph Jacob on 31 December 2009 (3 pages)
7 January 2010Director's details changed for Mr Andrew James Formica on 31 December 2009 (3 pages)
7 January 2010Director's details changed for David Joseph Jacob on 31 December 2009 (3 pages)
11 September 2009Appointment terminated director nicholas hiscock (1 page)
11 September 2009Appointment terminated director nicholas hiscock (1 page)
16 May 2009Full accounts made up to 31 December 2008 (15 pages)
16 May 2009Full accounts made up to 31 December 2008 (15 pages)
13 May 2009Return made up to 02/05/09; full list of members (4 pages)
13 May 2009Return made up to 02/05/09; full list of members (4 pages)
18 November 2008Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page)
18 November 2008Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008 (1 page)
18 November 2008Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page)
18 November 2008Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008 (1 page)
13 November 2008Director's change of particulars / andrew formica / 05/11/2008 (1 page)
13 November 2008Director's change of particulars / andrew formica / 05/11/2008 (1 page)
5 November 2008Director's change of particulars / andrew formica / 04/06/2008 (1 page)
5 November 2008Director's change of particulars / andrew formica / 04/06/2008 (1 page)
9 June 2008Appointment terminated director katherine o'neill (1 page)
9 June 2008Appointment terminated director katherine o'neill (1 page)
19 May 2008Full accounts made up to 31 December 2007 (14 pages)
19 May 2008Full accounts made up to 31 December 2007 (14 pages)
2 May 2008Return made up to 02/05/08; full list of members (4 pages)
2 May 2008Return made up to 02/05/08; full list of members (4 pages)
25 May 2007Return made up to 02/05/07; full list of members (3 pages)
25 May 2007Return made up to 02/05/07; full list of members (3 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
16 May 2007Accounts made up to 31 December 2006 (14 pages)
16 May 2007Accounts made up to 31 December 2006 (14 pages)
21 March 2007New director appointed (3 pages)
21 March 2007New director appointed (3 pages)
21 March 2007New director appointed (3 pages)
21 March 2007New director appointed (3 pages)
26 May 2006Return made up to 02/05/06; full list of members (2 pages)
26 May 2006Return made up to 02/05/06; full list of members (2 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
23 May 2006New director appointed (3 pages)
23 May 2006New director appointed (3 pages)
16 May 2006Accounts made up to 31 December 2005 (11 pages)
16 May 2006Accounts made up to 31 December 2005 (11 pages)
3 October 2005Company name changed henderson financial services LTD\certificate issued on 03/10/05 (2 pages)
3 October 2005Company name changed henderson financial services LTD\certificate issued on 03/10/05 (2 pages)
25 June 2005Return made up to 02/05/05; full list of members (2 pages)
25 June 2005Return made up to 02/05/05; full list of members (2 pages)
17 May 2005Accounts made up to 31 December 2004 (11 pages)
17 May 2005Accounts made up to 31 December 2004 (11 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005New director appointed (3 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005New director appointed (3 pages)
3 May 2005New director appointed (3 pages)
3 May 2005Director resigned (1 page)
3 May 2005Registered office changed on 03/05/05 from: the pearl centre lynch wood peterborough PE2 6FY (1 page)
3 May 2005New director appointed (3 pages)
3 May 2005Director resigned (1 page)
3 May 2005New secretary appointed (2 pages)
3 May 2005Registered office changed on 03/05/05 from: the pearl centre lynch wood peterborough PE2 6FY (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005New secretary appointed (2 pages)
15 April 2005Company name changed npi investment managers LIMITED\certificate issued on 15/04/05 (2 pages)
15 April 2005Company name changed npi investment managers LIMITED\certificate issued on 15/04/05 (2 pages)
14 December 2004Memorandum and Articles of Association (15 pages)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2004Memorandum and Articles of Association (15 pages)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2004Accounts made up to 31 December 2003 (12 pages)
18 May 2004Accounts made up to 31 December 2003 (12 pages)
15 May 2004Return made up to 02/05/04; full list of members (6 pages)
15 May 2004Return made up to 02/05/04; full list of members (6 pages)
14 May 2004Director resigned (1 page)
14 May 2004New director appointed (3 pages)
14 May 2004New director appointed (3 pages)
14 May 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
18 December 2003Registered office changed on 18/12/03 from: amp lynch wood peterborough PE2 6FY (1 page)
18 December 2003Registered office changed on 18/12/03 from: amp lynch wood peterborough PE2 6FY (1 page)
10 October 2003Director's particulars changed (1 page)
10 October 2003Director's particulars changed (1 page)
28 September 2003Accounts made up to 31 December 2002 (12 pages)
28 September 2003Accounts made up to 31 December 2002 (12 pages)
14 May 2003Location of register of members (1 page)
14 May 2003Return made up to 02/05/03; full list of members (6 pages)
14 May 2003Location of register of members (1 page)
14 May 2003Return made up to 02/05/03; full list of members (6 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
20 August 2002Director's particulars changed (1 page)
20 August 2002Director's particulars changed (1 page)
4 August 2002New director appointed (3 pages)
4 August 2002New director appointed (3 pages)
21 May 2002Accounts made up to 31 December 2001 (11 pages)
21 May 2002Accounts made up to 31 December 2001 (11 pages)
17 May 2002Return made up to 02/05/02; full list of members (6 pages)
17 May 2002Return made up to 02/05/02; full list of members (6 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
17 December 2001Registered office changed on 17/12/01 from: 55 calverley road tunbridge wells kent TN1 2UE (1 page)
17 December 2001Registered office changed on 17/12/01 from: 55 calverley road tunbridge wells kent TN1 2UE (1 page)
13 December 2001New secretary appointed (2 pages)
13 December 2001Secretary resigned (1 page)
13 December 2001New secretary appointed (2 pages)
13 December 2001Secretary resigned (1 page)
12 October 2001New director appointed (3 pages)
12 October 2001New director appointed (3 pages)
9 August 2001Memorandum and Articles of Association (16 pages)
9 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2001Memorandum and Articles of Association (16 pages)
8 August 2001New director appointed (6 pages)
8 August 2001New director appointed (6 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
6 August 2001New director appointed (5 pages)
6 August 2001New director appointed (5 pages)
21 May 2001Accounts made up to 31 December 2000 (13 pages)
21 May 2001Accounts made up to 31 December 2000 (13 pages)
18 May 2001Return made up to 02/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 May 2001Return made up to 02/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 December 2000Director resigned (1 page)
1 December 2000Director resigned (1 page)
1 December 2000New director appointed (3 pages)
1 December 2000New director appointed (3 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000New secretary appointed (2 pages)
30 June 2000Auditor's resignation (1 page)
30 June 2000Auditor's resignation (1 page)
14 June 2000Location of register of members (1 page)
14 June 2000Location of register of members (1 page)
23 May 2000Return made up to 02/05/00; full list of members (7 pages)
23 May 2000Return made up to 02/05/00; full list of members (7 pages)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
27 April 2000Auditor's resignation (1 page)
27 April 2000Auditor's resignation (1 page)
20 April 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
20 April 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
7 April 2000Accounts made up to 31 December 1999 (14 pages)
7 April 2000Accounts made up to 31 December 1999 (14 pages)
16 December 1999Registered office changed on 16/12/99 from: 48 gracechurch street london EC3V 0EJ (1 page)
16 December 1999Registered office changed on 16/12/99 from: 48 gracechurch street london EC3V 0EJ (1 page)
5 November 1999Director's particulars changed (1 page)
5 November 1999Director's particulars changed (1 page)
5 November 1999Director's particulars changed (1 page)
5 November 1999Director's particulars changed (1 page)
5 November 1999Director's particulars changed (1 page)
5 November 1999Director's particulars changed (1 page)
5 November 1999Director's particulars changed (1 page)
5 November 1999Director's particulars changed (1 page)
5 November 1999Director's particulars changed (1 page)
5 November 1999Director's particulars changed (1 page)
5 November 1999Director's particulars changed (1 page)
5 November 1999Director's particulars changed (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
25 May 1999Return made up to 02/05/99; no change of members
  • 363(287) ‐ Registered office changed on 25/05/99
(6 pages)
25 May 1999Return made up to 02/05/99; no change of members
  • 363(287) ‐ Registered office changed on 25/05/99
(6 pages)
19 May 1999Director's particulars changed (1 page)
19 May 1999Director's particulars changed (1 page)
20 April 1999Accounts made up to 31 December 1998 (14 pages)
20 April 1999Accounts made up to 31 December 1998 (14 pages)
25 March 1999Director's particulars changed (1 page)
25 March 1999Director's particulars changed (1 page)
10 March 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
10 March 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
11 December 1998Registered office changed on 11/12/98 from: 48 gracechurch street london EC3P 3HH (1 page)
11 December 1998Registered office changed on 11/12/98 from: 48 gracechurch street london EC3P 3HH (1 page)
29 September 1998Auditor's resignation (1 page)
29 September 1998Auditor's resignation (1 page)
1 June 1998Return made up to 02/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 1998Return made up to 02/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1998Accounts made up to 31 December 1997 (13 pages)
27 April 1998Accounts made up to 31 December 1997 (13 pages)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
30 May 1997Return made up to 02/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 May 1997Return made up to 02/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 April 1997Accounts made up to 31 December 1996 (17 pages)
9 April 1997Accounts made up to 31 December 1996 (17 pages)
21 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
21 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
1 June 1996New director appointed (2 pages)
1 June 1996New director appointed (2 pages)
20 May 1996Return made up to 02/05/96; no change of members (5 pages)
20 May 1996Accounts made up to 31 December 1995 (14 pages)
20 May 1996Return made up to 02/05/96; no change of members (5 pages)
20 May 1996Accounts made up to 31 December 1995 (14 pages)
12 March 1996Director's particulars changed (1 page)
12 March 1996Director's particulars changed (1 page)
24 August 1995Director's particulars changed (1 page)
24 August 1995Director's particulars changed (1 page)
24 August 1995Director's particulars changed (1 page)
24 August 1995Director's particulars changed (1 page)
31 July 1995Director resigned (2 pages)
31 July 1995Director resigned (2 pages)
17 July 1995Accounts made up to 31 December 1994 (14 pages)
17 July 1995Accounts made up to 31 December 1994 (14 pages)
1 June 1995Return made up to 02/05/95; no change of members (4 pages)
1 June 1995Return made up to 02/05/95; no change of members (4 pages)
30 November 1994Company name changed national provident investment ma nagers LIMITED\certificate issued on 01/12/94 (2 pages)
30 November 1994Company name changed national provident investment ma nagers LIMITED\certificate issued on 01/12/94 (2 pages)
3 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
3 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
25 September 1969Incorporation (21 pages)
25 September 1969Incorporation (21 pages)