Company NameHenderson Global Investors Asset Management Limited
DirectorsRhiannon Willow Chaudhuri and Ian Bassford
Company StatusActive
Company Number02238069
CategoryPrivate Limited Company
Incorporation Date31 March 1988(36 years, 1 month ago)
Previous NamesNPI Portfolio Managers Limited and Henderson Portfolio Managers Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMs Rhiannon Willow Chaudhuri
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(31 years, 3 months after company formation)
Appointment Duration4 years, 10 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
Appointed10 July 2020(32 years, 3 months after company formation)
Appointment Duration3 years, 9 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(17 years after company formation)
Appointment Duration19 years
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusCurrent
Appointed13 April 2005(17 years after company formation)
Appointment Duration19 years
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameKevin Harry McBrien
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1993(5 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 27 June 1997)
RoleActuary
Country of ResidenceEngland
Correspondence Address7 Carlton Road
Redhill
Surrey
RH1 2BY
Director NameLord James Wogan Remnant
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1993(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 10 August 1994)
RoleCompany Director
Correspondence AddressBear Ash
Hare Hatch
Reading
Berkshire
RG10 9XR
Director NameChristopher John Holmes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1993(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 1995)
RoleManager
Correspondence Address106 Boundary Road
Wallington
Surrey
SM5 4AB
Director NameBernard James Brindley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1993(5 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1998)
RoleActuary
Correspondence Address8 Sydenham Avenue
London
SE26 6UH
Director NameGordon Vernon Bayley
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1993(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 18 May 1994)
RoleActuary
Correspondence AddressThe Old Manor
Witley
Surrey
GU8 5QW
Secretary NameSteven John O'Brien
NationalityBritish
StatusResigned
Appointed02 May 1993(5 years, 1 month after company formation)
Appointment Duration7 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
Appointed10 August 1994(6 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 September 1997)
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
Appointed08 August 1997(9 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 June 1999)
RoleInvestment Management
Correspondence Address20 Southwood Lane
Highgate Village
London
N6 5EE
Director NameMr Laurence Michael Edmans
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(9 years, 5 months after company formation)
Appointment Duration2 years, 7 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(10 years, 8 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
Director NameJohn Anthony O'Shaughnessy
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed29 March 2000(12 years after company formation)
Appointment Duration1 year, 4 months (resigned 24 August 2001)
RoleBusiness Manager
Correspondence AddressSouthernwood
London Road
Westerham
Kent
TN16 1DR
Secretary NameSusan Jane Colson
NationalityBritish
StatusResigned
Appointed23 June 2000(12 years, 2 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(12 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 August 2001)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressPark Cottage
Charlton Lane
West Farleigh
Kent
ME15 0NU
Director NameTrevor James Thompson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed24 August 2001(13 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 December 2001)
RoleActuary
Correspondence AddressGrants
Grants Lane, Limpsfield
Oxted
Surrey
RH8 0RQ
Director NameMr Thomas Aird Fraser
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed24 August 2001(13 years, 4 months after company formation)
Appointment Duration1 year, 2 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(13 years, 6 months 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
Director NameMr Gerald Alistair Watson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(13 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Abbotts Grove
Werrington
Peterborough
PE4 5BP
Secretary NameMr Gerald Alistair Watson
NationalityBritish
StatusResigned
Appointed01 December 2001(13 years, 8 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
Appointed08 April 2002(14 years after company formation)
Appointment Duration2 years, 1 month (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(14 years, 3 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(14 years, 10 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(17 years 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 Steven John O'Brien
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(17 years after company formation)
Appointment Duration5 years, 3 months (resigned 30 July 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMrs Shirley Jill Garrood
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(21 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Richard Patrick McNamara
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(22 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2015)
RoleHead Of Group Finance
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameAdam Eades
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(22 years, 5 months after company formation)
Appointment Duration7 months (resigned 02 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameRoger Martin James Thompson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(25 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMs Anna Nicole Kurzon
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(27 years, 4 months after company formation)
Appointment Duration4 years (resigned 23 August 2019)
RoleChartered Kingdom
Country of ResidenceEngland
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

5.9m at £1Henderson Global Investors (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,869,000
Current Liabilities£222,129,000

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 (1 month, 4 weeks from now)

Filing History

3 July 2023Full accounts made up to 31 December 2022 (19 pages)
16 June 2023Confirmation statement made on 10 June 2023 with updates (3 pages)
27 July 2022Full accounts made up to 31 December 2021 (21 pages)
13 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 July 2022Memorandum and Articles of Association (27 pages)
15 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
5 April 2022Secretary's details changed for Henderson Secretarial Services Limited on 14 March 2022 (1 page)
25 August 2021Director's details changed for Ms Rhiannon Willow Chaudhuri on 13 August 2021 (2 pages)
9 August 2021Full accounts made up to 31 December 2020 (20 pages)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
17 November 2020Director's details changed for Ms Rhiannon Willow Chaudhuri on 12 August 2020 (2 pages)
10 August 2020Full accounts made up to 31 December 2019 (21 pages)
10 July 2020Appointment of Ian Bassford as a director on 10 July 2020 (2 pages)
10 July 2020Termination of appointment of Roger Martin James Thompson as a director on 10 July 2020 (1 page)
28 May 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
16 March 2020Statement by Directors (1 page)
16 March 2020Solvency Statement dated 16/03/20 (1 page)
16 March 2020Statement of capital on 16 March 2020
  • GBP 100
(3 pages)
16 March 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 August 2019Termination of appointment of Anna Nicole Kurzon as a director on 23 August 2019 (1 page)
9 July 2019Full accounts made up to 31 December 2018 (19 pages)
27 June 2019Appointment of Ms Rhiannon Willow Chaudhuri as a director on 26 June 2019 (2 pages)
21 May 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
1 October 2018Full accounts made up to 31 December 2017 (19 pages)
11 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
21 June 2017Full accounts made up to 31 December 2016 (20 pages)
21 June 2017Full accounts made up to 31 December 2016 (20 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)
6 April 2017Change of name notice (2 pages)
6 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-24
(1 page)
6 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-24
(1 page)
6 April 2017Change of name notice (2 pages)
17 June 2016Full accounts made up to 31 December 2015 (20 pages)
17 June 2016Full accounts made up to 31 December 2015 (20 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 5,850,100
(5 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 5,850,100
(5 pages)
21 August 2015Full accounts made up to 31 December 2014 (15 pages)
21 August 2015Appointment of Anna Nicole Kurzon as a director on 31 July 2015 (3 pages)
21 August 2015Appointment of Anna Nicole Kurzon as a director on 31 July 2015 (3 pages)
21 August 2015Termination of appointment of Richard Patrick Mcnamara as a director on 31 July 2015 (2 pages)
21 August 2015Full accounts made up to 31 December 2014 (15 pages)
21 August 2015Termination of appointment of Richard Patrick Mcnamara as a director on 31 July 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 5,850,100
(5 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 5,850,100
(5 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 5,850,100
(5 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 (15 pages)
12 May 2014Full accounts made up to 31 December 2013 (15 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 5,850,100
(5 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 5,850,100
(5 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 5,850,100
(5 pages)
9 August 2013Appointment of Roger Martin James Thompson as a director (3 pages)
9 August 2013Appointment of Roger Martin James Thompson as a director (3 pages)
3 July 2013Termination of appointment of Shirley Garrood as a director (2 pages)
3 July 2013Termination of appointment of Shirley Garrood as a director (2 pages)
22 May 2013Full accounts made up to 31 December 2012 (15 pages)
22 May 2013Full accounts made up to 31 December 2012 (15 pages)
16 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 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)
12 October 2012Company name changed henderson portfolio managers LTD\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-10-08
(2 pages)
12 October 2012Company name changed henderson portfolio managers LTD\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-10-08
(2 pages)
12 October 2012Change of name notice (2 pages)
12 October 2012Change of name notice (2 pages)
6 June 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 5,850,100.00
(5 pages)
6 June 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 5,850,100.00
(5 pages)
28 May 2012Full accounts made up to 31 December 2011 (13 pages)
28 May 2012Full accounts made up to 31 December 2011 (13 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)
10 May 2011Full accounts made up to 31 December 2010 (11 pages)
10 May 2011Full accounts made up to 31 December 2010 (11 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 2011Termination of appointment of Adam Eades as a director (2 pages)
9 May 2011Termination of appointment of Adam Eades as a director (2 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
13 September 2010Appointment of Adam Eades as a director (3 pages)
13 September 2010Appointment of Adam Eades as a director (3 pages)
10 September 2010Appointment of Richard Mcnamara as a director (3 pages)
10 September 2010Appointment of Richard Mcnamara as a director (3 pages)
10 August 2010Termination of appointment of Steven O'brien as a director (2 pages)
10 August 2010Termination of appointment of Steven O'brien as a director (2 pages)
24 May 2010Full accounts made up to 31 December 2009 (11 pages)
24 May 2010Full accounts made up to 31 December 2009 (11 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 Mrs Shirley Jill Garrood on 1 October 2009 (3 pages)
7 January 2010Director's details changed for Mr Steven John O'brien on 4 January 2010 (3 pages)
7 January 2010Director's details changed for Mr Steven John O'brien on 4 January 2010 (3 pages)
7 January 2010Director's details changed for Mrs Shirley Jill Garrood on 1 October 2009 (3 pages)
7 January 2010Director's details changed for Mr Steven John O'brien on 4 January 2010 (3 pages)
7 January 2010Director's details changed for Mrs Shirley Jill Garrood on 1 October 2009 (3 pages)
11 September 2009Appointment terminated director nicholas hiscock (1 page)
11 September 2009Director appointed shirley jill garrood (3 pages)
11 September 2009Director appointed shirley jill garrood (3 pages)
11 September 2009Appointment terminated director nicholas hiscock (1 page)
20 May 2009Full accounts made up to 31 December 2008 (9 pages)
20 May 2009Full accounts made up to 31 December 2008 (9 pages)
13 May 2009Return made up to 02/05/09; full list of members (3 pages)
13 May 2009Return made up to 02/05/09; full list of members (3 pages)
18 November 2008Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008 (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 2008Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page)
2 May 2008Return made up to 02/05/08; full list of members (3 pages)
2 May 2008Return made up to 02/05/08; full list of members (3 pages)
11 April 2008Full accounts made up to 31 December 2007 (12 pages)
11 April 2008Full accounts made up to 31 December 2007 (12 pages)
16 May 2007Full accounts made up to 31 December 2006 (13 pages)
16 May 2007Full accounts made up to 31 December 2006 (13 pages)
8 May 2007Return made up to 02/05/07; full list of members (2 pages)
8 May 2007Return made up to 02/05/07; full list of members (2 pages)
16 May 2006Full accounts made up to 31 December 2005 (11 pages)
16 May 2006Full accounts made up to 31 December 2005 (11 pages)
8 May 2006Return made up to 02/05/06; full list of members (2 pages)
8 May 2006Return made up to 02/05/06; full list of members (2 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
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 2005Full accounts made up to 31 December 2004 (12 pages)
17 May 2005Full accounts made up to 31 December 2004 (12 pages)
3 May 2005New director appointed (3 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)
3 May 2005New secretary appointed (2 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director 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 2005Secretary resigned (1 page)
3 May 2005New director appointed (3 pages)
3 May 2005Registered office changed on 03/05/05 from: the pearl centre lynch wood peterborough PE2 6FY (1 page)
15 April 2005Company name changed npi portfolio managers LIMITED\certificate issued on 15/04/05 (2 pages)
15 April 2005Company name changed npi portfolio managers LIMITED\certificate issued on 15/04/05 (2 pages)
18 May 2004Full accounts made up to 31 December 2003 (12 pages)
18 May 2004Full accounts 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 2004New director appointed (3 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004New director appointed (3 pages)
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)
15 December 2003Company name changed amp portfolio managers LIMITED\certificate issued on 15/12/03 (2 pages)
15 December 2003Company name changed amp portfolio managers LIMITED\certificate issued on 15/12/03 (2 pages)
10 October 2003Director's particulars changed (1 page)
10 October 2003Director's particulars changed (1 page)
28 September 2003Full accounts made up to 31 December 2002 (12 pages)
28 September 2003Full accounts made up to 31 December 2002 (12 pages)
14 May 2003Return made up to 02/05/03; full list of members (6 pages)
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 2002Full accounts made up to 31 December 2001 (12 pages)
21 May 2002Full accounts made up to 31 December 2001 (12 pages)
17 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2002New secretary appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New secretary appointed (2 pages)
25 March 2002New director appointed (1 page)
25 March 2002New director appointed (1 page)
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 2001Secretary resigned (1 page)
13 December 2001Secretary resigned (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
3 December 2001Memorandum and Articles of Association (13 pages)
3 December 2001Memorandum and Articles of Association (13 pages)
23 November 2001Company name changed npi portfolio managers LIMITED\certificate issued on 23/11/01 (2 pages)
23 November 2001Company name changed npi portfolio managers LIMITED\certificate issued on 23/11/01 (2 pages)
12 October 2001New director appointed (3 pages)
12 October 2001New director appointed (3 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001New director appointed (4 pages)
12 September 2001Director resigned (1 page)
12 September 2001New director appointed (5 pages)
12 September 2001New director appointed (5 pages)
12 September 2001New director appointed (4 pages)
12 September 2001Director resigned (1 page)
21 May 2001Full accounts made up to 31 December 2000 (13 pages)
21 May 2001Full accounts 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 2000New director appointed (3 pages)
1 December 2000Director resigned (1 page)
1 December 2000New director appointed (3 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000Secretary resigned (1 page)
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 2000Full accounts made up to 31 December 1999 (14 pages)
7 April 2000Full accounts made up to 31 December 1999 (14 pages)
8 November 1999Director's particulars changed (1 page)
8 November 1999Director's particulars changed (1 page)
8 November 1999Director's particulars changed (1 page)
8 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; full list of members (6 pages)
25 May 1999Return made up to 02/05/99; full list of members (6 pages)
19 May 1999Director's particulars changed (1 page)
19 May 1999Director's particulars changed (1 page)
20 April 1999Full accounts made up to 31 December 1998 (14 pages)
20 April 1999Full accounts 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)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
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
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 June 1998Return made up to 02/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 April 1998Full accounts made up to 31 December 1997 (14 pages)
27 April 1998Full accounts made up to 31 December 1997 (14 pages)
8 January 1998Memorandum and Articles of Association (14 pages)
8 January 1998Memorandum and Articles of Association (14 pages)
31 December 1997Ad 09/12/97--------- £ si 2000000@1=2000000 £ ic 3850000/5850000 (2 pages)
31 December 1997Particulars of contract relating to shares (4 pages)
31 December 1997Particulars of contract relating to shares (4 pages)
31 December 1997£ nc 5000000/7000000 09/12/97 (1 page)
31 December 1997Ad 09/12/97--------- £ si 2000000@1=2000000 £ ic 3850000/5850000 (2 pages)
31 December 1997£ nc 5000000/7000000 09/12/97 (1 page)
30 December 1997Company name changed npi asset management LIMITED\certificate issued on 31/12/97 (2 pages)
30 December 1997Company name changed npi asset management LIMITED\certificate issued on 31/12/97 (2 pages)
11 September 1997New director appointed (2 pages)
11 September 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 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; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
30 May 1997Return made up to 02/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
9 April 1997Full accounts made up to 31 December 1996 (16 pages)
9 April 1997Full accounts made up to 31 December 1996 (16 pages)
20 May 1996Full accounts made up to 31 December 1995 (14 pages)
20 May 1996Return made up to 02/05/96; full list of members (7 pages)
20 May 1996Return made up to 02/05/96; full list of members (7 pages)
20 May 1996Full accounts 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 1995Full accounts made up to 31 December 1994 (14 pages)
17 July 1995Full accounts made up to 31 December 1994 (14 pages)
2 June 1995Return made up to 02/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 June 1995Return made up to 02/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 May 1995Director's particulars changed (2 pages)
17 May 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
8 January 1991Company name changed npi mortgages LIMITED\certificate issued on 09/01/91 (2 pages)
8 January 1991Company name changed npi mortgages LIMITED\certificate issued on 09/01/91 (2 pages)
10 May 1988Company name changed d & a 1786 LIMITED\certificate issued on 11/05/88 (2 pages)
10 May 1988Company name changed d & a 1786 LIMITED\certificate issued on 11/05/88 (2 pages)
31 March 1988Incorporation (18 pages)
31 March 1988Incorporation (18 pages)