Company NameHenley Investment Management Ltd
Company StatusActive
Company Number06246854
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 11 months ago)
Previous NameHenley Property Services Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew James Brandon
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2007(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameMr Ian Rickwood
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameMt Stuart Savidge
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2016(8 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameMr Garrett John Solomon
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2018(10 years, 10 months after company formation)
Appointment Duration6 years
RolePresident
Country of ResidenceUnited States
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameMrs Emma Jane Rickwood
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySwiss
StatusCurrent
Appointed09 November 2018(11 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceBahamas
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameMr Priyan Manatunga
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(13 years, 11 months after company formation)
Appointment Duration2 years, 12 months
RoleChief Financial Officer & Chief Operating Officer
Country of ResidenceEngland
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Secretary NameMr Priyan Manatunga
StatusCurrent
Appointed01 May 2021(13 years, 11 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Secretary NameMr Andrew James Brandon
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameRichard Greco
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2007(7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 2008)
RoleCompany Director
Correspondence Address16699 Collins Avenue Apt 1809
Sunny Isles
Fl 33160 Florida
United States
Director NameMr Nicholas William Paine
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(7 months after company formation)
Appointment Duration9 years, 7 months (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 450
28 Old Brompton Road
London
SW7 3SS
Director NameMr Justin Eric Meissel
Date of BirthJuly 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2017(9 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 August 2023)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameMr Benjamin John McComb
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed09 November 2018(11 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 June 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Christchurch Way
Woking
Surrey
GU21 6JG

Contact

Websitehenleyinvestments.com
Telephone01483 617070
Telephone regionGuildford

Location

Registered Address50 Grosvenor Hill
London
W1K 3QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

275k at £1Quinto Corp.
47.82%
Preference B
25k at £1Richard Greco
4.35%
Preference B
100k at £1Artemis Trustees
17.39%
Preference B
100k at £1Paul Fray
17.39%
Preference B
75k at £1S. Thiru
13.04%
Preference B
520 at £0.1Ian Rickwood
0.01%
Ordinary A
332 at £0.1Quinto Corp.
0.01%
Ordinary A
40 at £0.1Artemis Trustees
0.00%
Ordinary A
180 at £0.1Mr Andrew James Brandon
0.00%
Ordinary A
40 at £0.1Paul Fray
0.00%
Ordinary A
10 at £0.1Richard Greco
0.00%
Ordinary A
30 at £0.1S. Thiru
0.00%
Ordinary A

Financials

Year2014
Turnover£1,882,266
Net Worth£510,065
Cash£250,916
Current Liabilities£664,632

Accounts

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

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

24 June 2022Delivered on: 27 June 2022
Persons entitled: Tc Loans Limited Acting as the Security Trustee of the Secured Parties

Classification: A registered charge
Outstanding
17 July 2020Delivered on: 27 July 2020
Persons entitled: Tc Loans (Cbils) Limited as Security Trustee of the Secured Parties

Classification: A registered charge
Outstanding
19 February 2019Delivered on: 28 February 2019
Persons entitled: Tc Loans Ii Limited (Acting as Security Trustee of the Secured Parties)

Classification: A registered charge
Outstanding
19 February 2019Delivered on: 28 February 2019
Persons entitled: Tc Loans Ii Limited (Acting as Security Trustee of the Secured Parties)

Classification: A registered charge
Outstanding

Filing History

3 March 2021Change of details for Mr Ian Rickwood as a person with significant control on 25 February 2020 (2 pages)
1 March 2021Group of companies' accounts made up to 31 December 2019 (39 pages)
27 July 2020Registration of charge 062468540003, created on 17 July 2020 (60 pages)
4 March 2020Director's details changed for Mrs Emma Jane Rickwood on 20 February 2020 (2 pages)
4 March 2020Director's details changed for Mr Ian Rickwood on 20 February 2020 (2 pages)
27 February 2020Confirmation statement made on 24 February 2020 with updates (7 pages)
24 February 2020Director's details changed for Mr Andrew James Brandon on 24 February 2020 (2 pages)
24 February 2020Secretary's details changed for Mr Andrew James Brandon on 24 February 2020 (1 page)
24 February 2020Registered office address changed from 1 Christchurch Way Woking Surrey GU21 6JG to 50 Grosvenor Hill London W1K 3QT on 24 February 2020 (1 page)
11 September 2019Group of companies' accounts made up to 31 December 2018 (43 pages)
6 June 2019Termination of appointment of Benjamin John Mccomb as a director on 5 June 2019 (1 page)
22 May 2019Confirmation statement made on 22 May 2019 with updates (6 pages)
1 April 2019Confirmation statement made on 29 March 2019 with updates (8 pages)
28 February 2019Registration of charge 062468540002, created on 19 February 2019 (64 pages)
28 February 2019Registration of charge 062468540001, created on 19 February 2019 (66 pages)
6 February 2019Change of details for Mr Ian Rickwood as a person with significant control on 28 January 2019 (2 pages)
6 February 2019Cessation of Andrew James Brandon as a person with significant control on 28 January 2019 (1 page)
23 November 2018Change of details for Mr Ian Rickwood as a person with significant control on 23 November 2018 (2 pages)
23 November 2018Director's details changed for Mr Ian Rickwood on 23 November 2018 (2 pages)
23 November 2018Change of details for Mr Andrew Brandon as a person with significant control on 23 November 2018 (2 pages)
23 November 2018Appointment of Mr Benjamin John Mccomb as a director on 9 November 2018 (2 pages)
23 November 2018Appointment of Mrs Emma Jane Rickwood as a director on 9 November 2018 (2 pages)
23 November 2018Director's details changed for Mr Benjamin John Mccomb on 9 November 2018 (2 pages)
10 August 2018Director's details changed for Mr Justin Eric Meissel on 26 July 2018 (2 pages)
24 July 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
3 July 2018Confirmation statement made on 14 May 2018 with updates (8 pages)
11 April 2018Appointment of Mr Garrett John Solomon as a director on 31 March 2018 (2 pages)
28 November 2017Sub-division of shares on 14 July 2017 (4 pages)
28 November 2017Sub-division of shares on 14 July 2017 (4 pages)
23 November 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
23 November 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
9 November 2017Termination of appointment of Nicholas William Paine as a director on 14 July 2017 (2 pages)
9 November 2017Termination of appointment of Nicholas William Paine as a director on 14 July 2017 (2 pages)
31 October 2017Change of share class name or designation (2 pages)
31 October 2017Particulars of variation of rights attached to shares (4 pages)
31 October 2017Particulars of variation of rights attached to shares (4 pages)
31 October 2017Change of share class name or designation (2 pages)
27 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
27 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
24 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
24 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
24 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
24 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
24 October 2017Memorandum and Articles of Association (35 pages)
24 October 2017Memorandum and Articles of Association (35 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (8 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (8 pages)
3 May 2017Full accounts made up to 30 June 2016 (24 pages)
3 May 2017Full accounts made up to 30 June 2016 (24 pages)
9 April 2017Statement of capital on 31 May 2016
  • GBP 475,115.2
(4 pages)
9 April 2017Statement of capital on 31 May 2016
  • GBP 475,115.2
(4 pages)
23 February 2017Appointment of Mr Justin Eric Meissel as a director on 22 February 2017 (2 pages)
23 February 2017Appointment of Mr Justin Eric Meissel as a director on 22 February 2017 (2 pages)
4 December 2016Statement of capital on 26 October 2016
  • GBP 575,115.20
(4 pages)
4 December 2016Statement of capital on 26 October 2016
  • GBP 575,115.20
(4 pages)
16 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
16 November 2016Memorandum and Articles of Association (28 pages)
16 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
16 November 2016Memorandum and Articles of Association (28 pages)
25 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 575,115.2
(8 pages)
25 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 575,115.2
(8 pages)
8 April 2016Full accounts made up to 30 June 2015 (20 pages)
8 April 2016Full accounts made up to 30 June 2015 (20 pages)
4 January 2016Appointment of Mr Stuart Savidge as a director on 4 January 2016 (2 pages)
4 January 2016Appointment of Mr Stuart Savidge as a director on 4 January 2016 (2 pages)
22 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 575,115.2
(7 pages)
22 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 575,115.2
(7 pages)
16 March 2015Full accounts made up to 30 June 2014 (20 pages)
16 March 2015Full accounts made up to 30 June 2014 (20 pages)
1 October 2014Director's details changed for Mr Andrew James Brandon on 28 July 2014 (2 pages)
1 October 2014Secretary's details changed for Mr Andrew James Brandon on 28 July 2014 (1 page)
1 October 2014Director's details changed for Mr Andrew James Brandon on 28 July 2014 (2 pages)
1 October 2014Director's details changed for Mr Andrew James Brandon on 28 July 2014 (2 pages)
1 October 2014Director's details changed for Mr Andrew James Brandon on 28 July 2014 (2 pages)
1 October 2014Secretary's details changed for Mr Andrew James Brandon on 28 July 2014 (1 page)
5 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 575,115.2
(7 pages)
5 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 575,115.2
(7 pages)
4 April 2014Group of companies' accounts made up to 30 June 2013 (19 pages)
4 April 2014Group of companies' accounts made up to 30 June 2013 (19 pages)
17 March 2014Registered office address changed from 1 Farnham Road Guildford Surrey GU2 4RG on 17 March 2014 (1 page)
17 March 2014Company name changed henley property services LIMITED\certificate issued on 17/03/14
  • RES15 ‐ Change company name resolution on 2014-03-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 March 2014Company name changed henley property services LIMITED\certificate issued on 17/03/14
  • RES15 ‐ Change company name resolution on 2014-03-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 March 2014Registered office address changed from 1 Farnham Road Guildford Surrey GU2 4RG on 17 March 2014 (1 page)
28 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
28 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
22 February 2013Group of companies' accounts made up to 30 June 2012 (18 pages)
22 February 2013Group of companies' accounts made up to 30 June 2012 (18 pages)
18 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
18 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
29 March 2012Group of companies' accounts made up to 30 June 2011 (23 pages)
29 March 2012Group of companies' accounts made up to 30 June 2011 (23 pages)
31 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
1 November 2010Group of companies' accounts made up to 30 June 2010 (20 pages)
1 November 2010Group of companies' accounts made up to 30 June 2010 (20 pages)
4 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (8 pages)
4 June 2010Director's details changed for Mr Ian Rickwood on 14 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Ian Rickwood on 14 May 2010 (2 pages)
4 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (8 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
21 July 2009Return made up to 14/05/09; full list of members (7 pages)
21 July 2009Return made up to 14/05/09; full list of members (7 pages)
10 June 2009Nc inc already adjusted 25/03/09 (1 page)
10 June 2009Ad 25/03/09\gbp si [email protected]=15.2\gbp si 75600@1=75600\gbp ic 499500/575115.2\ (2 pages)
10 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
10 June 2009Ad 25/03/09\gbp si [email protected]=15.2\gbp si 75600@1=75600\gbp ic 499500/575115.2\ (2 pages)
10 June 2009Nc inc already adjusted 25/03/09 (1 page)
10 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
7 May 2009Accounts for a small company made up to 30 June 2008 (8 pages)
7 May 2009Accounts for a small company made up to 30 June 2008 (8 pages)
6 February 2009Capitals not rolled up (2 pages)
6 February 2009Capitals not rolled up (2 pages)
6 February 2009Capitals not rolled up (2 pages)
6 February 2009Capitals not rolled up (2 pages)
6 February 2009Capitals not rolled up (2 pages)
6 February 2009Capitals not rolled up (2 pages)
2 October 2008Appointment terminated director richard greco (1 page)
2 October 2008Appointment terminated director richard greco (1 page)
24 June 2008Return made up to 14/05/08; full list of members (7 pages)
24 June 2008Return made up to 14/05/08; full list of members (7 pages)
23 June 2008Director and secretary's change of particulars / andrew brandon / 01/03/2008 (1 page)
23 June 2008Director and secretary's change of particulars / andrew brandon / 01/03/2008 (1 page)
3 March 2008Director appointed richard greco (2 pages)
3 March 2008Director appointed nicholas paine (2 pages)
3 March 2008Director appointed richard greco (2 pages)
3 March 2008Director appointed nicholas paine (2 pages)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
1 October 2007Ad 11/09/07--------- £ si [email protected]=8 £ si 200000@1=200000 £ ic 175087/375095 (2 pages)
1 October 2007Ad 11/09/07--------- £ si [email protected]=8 £ si 200000@1=200000 £ ic 175087/375095 (2 pages)
28 August 2007Registered office changed on 28/08/07 from: 3000 hillswood drive hillswood business park chertsey surrey KT16 0RS (1 page)
28 August 2007Registered office changed on 28/08/07 from: 3000 hillswood drive hillswood business park chertsey surrey KT16 0RS (1 page)
18 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
18 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
5 June 2007£ nc 10/500100 23/05/07 (2 pages)
5 June 2007Ad 23/05/07--------- £ si [email protected]=77 £ si 175000@1=175000 £ ic 10/175087 (2 pages)
5 June 2007£ nc 10/500100 23/05/07 (2 pages)
5 June 2007Ad 23/05/07--------- £ si [email protected]=77 £ si 175000@1=175000 £ ic 10/175087 (2 pages)
3 June 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
3 June 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
14 May 2007Incorporation (14 pages)
14 May 2007Incorporation (14 pages)