London
EC2M 3AE
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 April 2010(same day as company formation) |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr William Wallace Anderson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr James Nicholas Barnard Darkins |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr Michael John Lawson Sales |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr Michael John Seymour |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House Holborn Viaduct London EC1A 2FG |
Director Name | Mr Richard Patrick McNamara |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2015) |
Role | Head Of Group Finance |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Martin Robert Skinner |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 June 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | henderson.com |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Henderson Global Investors (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £643,869 |
Cash | £640,845 |
Current Liabilities | £2,005,222 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 July 2017 | Termination of appointment of Martin Robert Skinner as a director on 29 June 2017 (2 pages) |
---|---|
25 May 2017 | Liquidators' statement of receipts and payments to 22 March 2017 (4 pages) |
7 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
28 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 October 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (30 pages) |
28 October 2016 | Appointment of a voluntary liquidator (2 pages) |
19 April 2016 | Registered office address changed from 201 Bishopsgate London EC2M 3AE to 15 Canada Square London E14 5GL on 19 April 2016 (2 pages) |
13 April 2016 | Appointment of a voluntary liquidator (1 page) |
13 April 2016 | Resolutions
|
13 April 2016 | Declaration of solvency (3 pages) |
13 April 2016 | Appointment of a voluntary liquidator (1 page) |
21 August 2015 | Termination of appointment of Richard Patrick Mcnamara as a director on 31 July 2015 (2 pages) |
21 August 2015 | Appointment of Anna Nicole Kurzon as a director on 31 July 2015 (3 pages) |
8 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
21 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 February 2015 | Director's details changed for Mr. Richard Patrick Mcnamara on 18 December 2014 (3 pages) |
19 September 2014 | Auditor's resignation (1 page) |
10 September 2014 | Auditor's resignation (1 page) |
16 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
9 April 2014 | Appointment of Richard Mcnamara as a director (3 pages) |
9 April 2014 | Appointment of Martin Robert Skinner as a director (3 pages) |
9 April 2014 | Termination of appointment of Michael Sales as a director (2 pages) |
9 April 2014 | Termination of appointment of James Darkins as a director (2 pages) |
25 July 2013 | Director's details changed for Michael John Lawson Sales on 27 July 2011 (3 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
17 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
1 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Termination of appointment of William Anderson as a director (1 page) |
15 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
8 June 2011 | Previous accounting period shortened from 30 September 2011 to 31 December 2010 (3 pages) |
25 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
22 April 2010 | Registered office address changed from 4 Broadgate London EC2M 2DA United Kingdom on 22 April 2010 (2 pages) |
19 April 2010 | Termination of appointment of Sisec Limited as a secretary (1 page) |
17 April 2010 | Appointment of James Nicholas Barnard Darkins as a director (2 pages) |
17 April 2010 | Termination of appointment of Michael Seymour as a director (1 page) |
16 April 2010 | Termination of appointment of Serjeants' Inn Nominees Limited as a director (1 page) |
16 April 2010 | Termination of appointment of Loviting Limited as a director (1 page) |
16 April 2010 | Incorporation (26 pages) |
16 April 2010 | Appointment of Henderson Secretarial Services Limited as a secretary (2 pages) |
16 April 2010 | Appointment of William Wallace Anderson as a director (2 pages) |
16 April 2010 | Appointment of Michael John Lawson Sales as a director (2 pages) |
16 April 2010 | Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page) |