Company NameHenderson Portfolio Managers Limited
Company StatusDissolved
Company Number06389300
CategoryPrivate Limited Company
Incorporation Date3 October 2007(16 years, 6 months ago)
Dissolution Date21 May 2013 (10 years, 10 months ago)
Previous NamesHenderson Entity One Limited and Henderson Global Investors Asset Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew James Formica
Date of BirthApril 1971 (Born 53 years ago)
NationalityAustralian,British
StatusClosed
Appointed02 January 2009(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 21 May 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMrs Shirley Jill Garrood
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(1 year, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 21 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusClosed
Appointed03 October 2007(same day as company formation)
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameNicholas Toby Hiscock
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Burlington Avenue
Kew
Surrey
TW9 4DG
Director NameMr Roger Philip Yates
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Neville Street
South Kensington
London
SW7 3AR

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

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013Application to strike the company off the register (3 pages)
29 January 2013Application to strike the company off the register (3 pages)
12 October 2012Change of name notice (2 pages)
12 October 2012Change of name notice (2 pages)
12 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-08
(2 pages)
12 October 2012Company name changed henderson global investors asset management LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-10-08
(2 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 1
(5 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 1
(5 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 1
(5 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
2 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
25 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
25 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
7 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 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 Andrew James Formica on 31 December 2009 (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 Andrew James Formica on 31 December 2009 (3 pages)
7 January 2010Director's details changed for Mrs Shirley Jill Garrood on 1 October 2009 (3 pages)
20 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
11 September 2009Appointment terminated director nicholas hiscock (1 page)
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)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
15 July 2009Accounts made up to 31 December 2008 (7 pages)
2 February 2009Director appointed andrew james formica (2 pages)
2 February 2009Director appointed andrew james formica (2 pages)
18 December 2008Appointment Terminated Director roger yates (1 page)
18 December 2008Appointment terminated director roger yates (1 page)
28 November 2008Return made up to 03/10/08; full list of members (3 pages)
28 November 2008Return made up to 03/10/08; full list of members (3 pages)
18 November 2008Secretary's Change of Particulars / henderson secretarial services LIMITED / 17/11/2008 / HouseName/Number was: , now: 201; Street was: 4 broadgate, now: bishopsgate; Post Code was: EC2M 2DA, now: EC2M 3AE (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)
16 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
16 November 2007New director appointed (3 pages)
16 November 2007New director appointed (3 pages)
16 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
5 October 2007Company name changed henderson entity one LIMITED\certificate issued on 05/10/07 (2 pages)
5 October 2007Company name changed henderson entity one LIMITED\certificate issued on 05/10/07 (2 pages)
3 October 2007Incorporation (18 pages)
3 October 2007Incorporation (18 pages)