Company NameHenderson International Income Trust Plc
Company StatusActive
Company Number07549407
CategoryPublic Limited Company
Incorporation Date2 March 2011(13 years, 1 month ago)
Previous NameHenderson Hint Plc

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Aidan Charles Lisser
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(5 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Richard John Hills
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(5 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMrs Lucy Walker
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(9 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMrs Joanne Parfrey
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(9 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMrs Agnes Phuong-Mai Fenton
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(12 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks
RoleChief Marketing Officer
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusCurrent
Appointed09 March 2011(1 week after company formation)
Appointment Duration13 years, 1 month
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameJanus Henderson Secretarial Services UK Limited (Corporation)
StatusCurrent
Appointed09 March 2011(1 week after company formation)
Appointment Duration13 years, 1 month
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameKate Longman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne St. Paul''''s Churchyard
London
EC4M 8SH
Director NameMr William Alexander Saunders
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne St. Paul''''s Churchyard
London
EC4M 8SH
Secretary NameKate Longman
StatusResigned
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressOne St. Paul''''s Churchyard
London
EC4M 8SH
Director NameMr Nigel Graham Cedric Peregrine Banbury
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(1 week after company formation)
Appointment Duration5 years, 9 months (resigned 16 December 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Christopher William Jonas
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(1 week after company formation)
Appointment Duration6 years, 9 months (resigned 07 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameWilliam Duncan Eason
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(1 week after company formation)
Appointment Duration9 years, 9 months (resigned 08 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameSimon John Lewis Jeffreys
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(1 week after company formation)
Appointment Duration11 years, 9 months (resigned 07 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMs Katarzyna Maria Robinski
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE

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

Financials

Year2014
Turnover£5,013,000
Net Worth£91,594,000
Current Liabilities£9,887,000

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

18 July 2014Delivered on: 7 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
2 June 2011Delivered on: 3 June 2011
Satisfied on: 23 October 2014
Persons entitled: Hsbc Bank PLC

Classification: Charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charged assets being all of the charged portfolio and charged debt. See image for full details.
Fully Satisfied

Filing History

11 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
10 January 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases 12/12/2023
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 January 2024Full accounts made up to 31 August 2023 (94 pages)
7 June 2023Appointment of Mrs Agnes Phuong-Mai Fenton as a director on 1 June 2023 (2 pages)
12 January 2023Confirmation statement made on 4 January 2023 with updates (4 pages)
21 December 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases/dividend/company business 07/12/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 December 2022Full accounts made up to 31 August 2022 (88 pages)
8 December 2022Termination of appointment of Simon John Lewis Jeffreys as a director on 7 December 2022 (1 page)
22 March 2022Secretary's details changed for Henderson Secretarial Services Limited on 14 March 2022 (1 page)
14 February 2022Full accounts made up to 31 August 2021 (83 pages)
7 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
17 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchase maximum purchased 29,377,209 minimum price 1P each 07/12/2021
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 July 2021Auditor's resignation (1 page)
12 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
11 January 2021Appointment of Mrs Joanne Parfrey as a director on 1 January 2021 (2 pages)
17 December 2020Memorandum and Articles of Association (69 pages)
17 December 2020Resolutions
  • RES13 ‐ Interim dividends/general meetings called 08/12/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 December 2020Full accounts made up to 31 August 2020 (85 pages)
14 December 2020Termination of appointment of Katarzyna Maria Robinski as a director on 8 December 2020 (1 page)
14 December 2020Termination of appointment of William Duncan Eason as a director on 8 December 2020 (1 page)
15 September 2020Appointment of Mrs Lucy Walker as a director on 1 September 2020 (2 pages)
30 June 2020Statement of capital following an allotment of shares on 22 June 2020
  • GBP 1,959,787.16
(3 pages)
16 June 2020Statement of capital following an allotment of shares on 3 June 2020
  • GBP 1,928,587.16
(3 pages)
18 February 2020Statement of capital following an allotment of shares on 11 February 2020
  • GBP 1,927,087.16
(3 pages)
12 February 2020Second filing for the appointment of Henderson Secretarial Services Limited as a secretary (6 pages)
15 January 2020Statement of capital following an allotment of shares on 2 January 2020
  • GBP 1,923,837.16
(3 pages)
15 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
18 December 2019Statement of capital following an allotment of shares on 11 December 2019
  • GBP 1,921,337.16
(8 pages)
17 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Dividend policy approved/number of days notice for general meetings 05/12/2019
(3 pages)
11 December 2019Full accounts made up to 31 August 2019 (62 pages)
2 October 2019Statement of capital following an allotment of shares on 26 July 2019
  • GBP 1,875,837.16
(8 pages)
6 August 2019Statement of capital following an allotment of shares on 23 July 2019
  • GBP 1,874,587.16
(8 pages)
5 August 2019Statement of capital following an allotment of shares on 19 July 2019
  • GBP 1,873,087.16
(8 pages)
9 July 2019Statement of capital following an allotment of shares on 12 June 2019
  • GBP 1,794,813.06
(8 pages)
11 June 2019Statement of capital following an allotment of shares on 10 May 2019
  • GBP 1,792,813.06
(8 pages)
14 May 2019Statement of capital following an allotment of shares on 26 April 2019
  • GBP 1,787,813.06
(4 pages)
11 March 2019Confirmation statement made on 2 March 2019 with updates (3 pages)
29 January 2019Statement of capital following an allotment of shares on 24 January 2019
  • GBP 1,779,813.06
(4 pages)
17 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Agm called not less than 14 days notice 07/12/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 November 2018Full accounts made up to 31 August 2018 (59 pages)
23 August 2018Statement of capital following an allotment of shares on 3 August 2018
  • GBP 1,775,813
(4 pages)
8 August 2018Statement of capital following an allotment of shares on 25 July 2018
  • GBP 1,774,313
(4 pages)
13 June 2018Statement of capital following an allotment of shares on 25 May 2018
  • GBP 1,771,063
(4 pages)
10 April 2018Statement of capital following an allotment of shares on 20 March 2018
  • GBP 1,768,063
(4 pages)
9 April 2018Director's details changed for Ms Katarzyna Maria Robinski on 28 March 2018 (3 pages)
15 March 2018Confirmation statement made on 2 March 2018 with updates (2 pages)
9 March 2018Statement of capital following an allotment of shares on 23 February 2018
  • GBP 1,765,313
(4 pages)
19 February 2018Statement of capital following an allotment of shares on 7 February 2018
  • GBP 1,762,563
(4 pages)
8 February 2018Statement of capital following an allotment of shares on 18 January 2018
  • GBP 1,758,563
(5 pages)
20 December 2017Full accounts made up to 31 August 2017 (52 pages)
19 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 December 2017Statement of capital following an allotment of shares on 7 December 2017
  • GBP 1,754,313
(4 pages)
19 December 2017Statement of capital following an allotment of shares on 7 December 2017
  • GBP 1,754,313
(4 pages)
18 December 2017Termination of appointment of Christopher William Jonas as a director on 7 December 2017 (2 pages)
18 December 2017Termination of appointment of Christopher William Jonas as a director on 7 December 2017 (2 pages)
17 November 2017Appointment of Ms Katarzyna Maria Robinski as a director on 1 November 2017 (3 pages)
17 November 2017Appointment of Ms Katarzyna Maria Robinski as a director on 1 November 2017 (3 pages)
1 November 2017Statement of capital following an allotment of shares on 16 October 2017
  • GBP 1,749,813
(4 pages)
1 November 2017Statement of capital following an allotment of shares on 16 October 2017
  • GBP 1,749,813
(4 pages)
3 October 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 1,746,813
(4 pages)
3 October 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 1,746,813
(4 pages)
19 September 2017Sub-division of shares on 5 May 2017 (4 pages)
19 September 2017Change of share class name or designation (2 pages)
19 September 2017Purchase of own shares. (3 pages)
19 September 2017Purchase of own shares. (3 pages)
19 September 2017Sub-division of shares on 5 May 2017 (4 pages)
19 September 2017Change of share class name or designation (2 pages)
2 August 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 3,754,506
(5 pages)
2 August 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 3,754,506
(5 pages)
28 July 2017Director's details changed for Mr Richard John Hills on 19 July 2017 (3 pages)
28 July 2017Director's details changed for Mr Richard John Hills on 19 July 2017 (3 pages)
22 June 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 3,747,256.0
(4 pages)
22 June 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 3,747,256.0
(4 pages)
12 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 3,719,556
(4 pages)
12 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 3,719,556
(4 pages)
28 May 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 2,150,000
(4 pages)
28 May 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 2,150,000
(4 pages)
18 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(69 pages)
18 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(69 pages)
8 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
13 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 15/12/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 15/12/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 January 2017Full accounts made up to 31 August 2016 (56 pages)
6 January 2017Full accounts made up to 31 August 2016 (56 pages)
3 January 2017Termination of appointment of Nigel Graham Cedric Peregrine Banbury as a director on 16 December 2016 (2 pages)
3 January 2017Termination of appointment of Nigel Graham Cedric Peregrine Banbury as a director on 16 December 2016 (2 pages)
29 October 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 1,565,556
(4 pages)
29 October 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 1,565,556
(4 pages)
29 October 2016Director's details changed for Simon John Lewis Jeffreys on 3 October 2016 (3 pages)
29 October 2016Director's details changed for Simon John Lewis Jeffreys on 3 October 2016 (3 pages)
11 October 2016Statement of capital following an allotment of shares on 15 September 2016
  • GBP 1,562,806
(4 pages)
11 October 2016Statement of capital following an allotment of shares on 15 September 2016
  • GBP 1,562,806
(4 pages)
20 September 2016Statement of capital following an allotment of shares on 23 August 2016
  • GBP 1,560,806
(4 pages)
20 September 2016Statement of capital following an allotment of shares on 23 August 2016
  • GBP 1,560,806
(4 pages)
8 August 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 1,559,806
(4 pages)
8 August 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 1,559,806
(4 pages)
20 July 2016Director's details changed for Mr Richard John Hills on 13 July 2016 (3 pages)
20 July 2016Director's details changed for Mr Richard John Hills on 13 July 2016 (3 pages)
12 July 2016Interim accounts made up to 31 May 2016 (10 pages)
12 July 2016Interim accounts made up to 31 May 2016 (10 pages)
23 May 2016Statement of capital following an allotment of shares on 26 April 2016
  • GBP 1,554,806
(4 pages)
23 May 2016Statement of capital following an allotment of shares on 26 April 2016
  • GBP 1,554,806
(4 pages)
14 May 2016Annual return made up to 2 March 2016 no member list
Statement of capital on 2016-05-14
  • GBP 802,465.5
(19 pages)
14 May 2016Annual return made up to 2 March 2016 no member list
Statement of capital on 2016-05-14
  • GBP 802,465.5
(19 pages)
9 May 2016Appointment of Richard Hills as a director on 25 April 2016 (3 pages)
9 May 2016Appointment of Aidan Charles Lisser as a director on 25 April 2016 (3 pages)
9 May 2016Appointment of Aidan Charles Lisser as a director on 25 April 2016 (3 pages)
9 May 2016Appointment of Richard Hills as a director on 25 April 2016 (3 pages)
23 March 2016Interim accounts made up to 31 January 2016 (10 pages)
23 March 2016Interim accounts made up to 31 January 2016 (10 pages)
10 December 2015Full accounts made up to 31 August 2015 (55 pages)
10 December 2015Full accounts made up to 31 August 2015 (55 pages)
3 December 2015Statement of capital following an allotment of shares on 17 November 2015
  • GBP 802,466
(4 pages)
3 December 2015Statement of capital following an allotment of shares on 17 November 2015
  • GBP 802,466
(4 pages)
3 December 2015Statement of capital following an allotment of shares on 4 November 2015
  • GBP 800,466
(4 pages)
3 December 2015Statement of capital following an allotment of shares on 4 November 2015
  • GBP 800,466
(4 pages)
3 December 2015Statement of capital following an allotment of shares on 4 November 2015
  • GBP 800,466
(4 pages)
27 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
24 November 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 801,466
(4 pages)
24 November 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 801,466
(4 pages)
2 November 2015Statement of capital following an allotment of shares on 15 October 2015
  • GBP 797,466
(4 pages)
2 November 2015Statement of capital following an allotment of shares on 15 October 2015
  • GBP 797,466
(4 pages)
1 October 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 792,465.50
(4 pages)
1 October 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 792,465.50
(4 pages)
1 October 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 792,465.50
(4 pages)
14 July 2015Interim accounts made up to 31 May 2015 (10 pages)
14 July 2015Interim accounts made up to 31 May 2015 (10 pages)
9 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 791,466
(4 pages)
9 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 792,466
(4 pages)
9 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 791,466
(4 pages)
9 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 791,466
(4 pages)
9 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 792,466
(4 pages)
9 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 792,466
(4 pages)
6 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 787,466
(4 pages)
6 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 789,466
(4 pages)
6 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 787,466
(4 pages)
6 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 789,466
(4 pages)
3 July 2015Statement of capital following an allotment of shares on 26 June 2015
  • GBP 788,466
(4 pages)
3 July 2015Statement of capital following an allotment of shares on 26 June 2015
  • GBP 788,466
(4 pages)
29 June 2015Statement of capital following an allotment of shares on 22 June 2015
  • GBP 786,446
(4 pages)
29 June 2015Statement of capital following an allotment of shares on 22 June 2015
  • GBP 786,446
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 783,466
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 11 June 2015
  • GBP 785,466
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 783,466
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 783,466
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 11 June 2015
  • GBP 785,466
(4 pages)
17 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 782,466
(4 pages)
17 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 782,466
(4 pages)
17 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 782,466
(4 pages)
5 June 2015Statement of capital following an allotment of shares on 22 May 2015
  • GBP 778,466
(4 pages)
5 June 2015Statement of capital following an allotment of shares on 22 May 2015
  • GBP 778,466
(4 pages)
5 June 2015Statement of capital following an allotment of shares on 18 May 2015
  • GBP 777,216
(4 pages)
5 June 2015Statement of capital following an allotment of shares on 18 May 2015
  • GBP 777,216
(4 pages)
27 May 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 776,716
(4 pages)
27 May 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 776,716
(4 pages)
27 April 2015Interim accounts made up to 28 February 2015 (10 pages)
27 April 2015Interim accounts made up to 28 February 2015 (10 pages)
10 April 2015Annual return made up to 2 March 2015 no member list (16 pages)
10 April 2015Annual return made up to 2 March 2015 no member list (16 pages)
10 April 2015Annual return made up to 2 March 2015 no member list (16 pages)
2 April 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 769,716
(4 pages)
2 April 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 769,716
(4 pages)
6 February 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 765,965.5
(4 pages)
6 February 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 765,965.5
(4 pages)
2 February 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 764,465.50
(4 pages)
2 February 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 765,215.50
(4 pages)
2 February 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 764,465.50
(4 pages)
2 February 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 765,215.50
(4 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 December 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 December 2014Full accounts made up to 31 August 2014 (53 pages)
19 December 2014Full accounts made up to 31 August 2014 (53 pages)
19 December 2014Memorandum and Articles of Association (82 pages)
19 December 2014Memorandum and Articles of Association (82 pages)
23 October 2014Satisfaction of charge 1 in full (4 pages)
23 October 2014Satisfaction of charge 1 in full (4 pages)
20 October 2014Statement of capital following an allotment of shares on 22 January 2014
  • GBP 76,371,550
(4 pages)
20 October 2014Statement of capital following an allotment of shares on 22 January 2014
  • GBP 76,371,550
(4 pages)
7 August 2014Registration of charge 075494070002, created on 18 July 2014 (19 pages)
7 August 2014Registration of charge 075494070002, created on 18 July 2014 (19 pages)
18 July 2014Interim accounts made up to 31 May 2014 (11 pages)
18 July 2014Interim accounts made up to 31 May 2014 (11 pages)
29 April 2014Interim accounts made up to 28 February 2014 (12 pages)
29 April 2014Interim accounts made up to 28 February 2014 (12 pages)
5 April 2014Annual return made up to 2 March 2014 no member list
Statement of capital on 2014-04-05
  • GBP 763,715.5
(14 pages)
5 April 2014Annual return made up to 2 March 2014 no member list
Statement of capital on 2014-04-05
  • GBP 763,715.5
(14 pages)
5 April 2014Annual return made up to 2 March 2014 no member list
Statement of capital on 2014-04-05
  • GBP 763,715.5
(14 pages)
30 January 2014Interim accounts made up to 30 November 2013 (11 pages)
30 January 2014Interim accounts made up to 30 November 2013 (11 pages)
31 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ A general meeting may be called on not less than 14 clear days notice authority to expire at the conclusion of the agm in 2014 18/12/2013
(2 pages)
31 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ A general meeting may be called on not less than 14 clear days notice authority to expire at the conclusion of the agm in 2014 18/12/2013
(2 pages)
9 December 2013Full accounts made up to 31 August 2013 (50 pages)
9 December 2013Full accounts made up to 31 August 2013 (50 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(84 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(84 pages)
1 November 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 585,530.50
(5 pages)
1 November 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 585,530.50
(5 pages)
1 November 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 585,530.50
(5 pages)
12 August 2013Interim accounts made up to 31 May 2013 (11 pages)
12 August 2013Interim accounts made up to 31 May 2013 (11 pages)
11 June 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 567,780.50
(4 pages)
11 June 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 567,780.50
(4 pages)
4 June 2013Interim accounts made up to 28 February 2013 (11 pages)
4 June 2013Interim accounts made up to 28 February 2013 (11 pages)
8 May 2013Statement of capital following an allotment of shares on 24 April 2013
  • GBP 562,805.00
(4 pages)
8 May 2013Statement of capital following an allotment of shares on 24 April 2013
  • GBP 562,805.00
(4 pages)
9 April 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 558,305.00
(4 pages)
9 April 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 558,305.00
(4 pages)
19 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (16 pages)
19 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (16 pages)
19 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (16 pages)
28 February 2013Reduction of iss capital and minute (oc) (4 pages)
28 February 2013Statement of capital on 28 February 2013
  • GBP 480,605.00
(4 pages)
28 February 2013Reduction of iss capital and minute (oc) (4 pages)
28 February 2013Statement of capital on 28 February 2013
  • GBP 480,605.00
(4 pages)
31 January 2013Interim accounts made up to 31 December 2012 (10 pages)
31 January 2013Interim accounts made up to 31 December 2012 (10 pages)
18 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
18 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
17 December 2012Memorandum and Articles of Association (94 pages)
17 December 2012Memorandum and Articles of Association (94 pages)
21 November 2012Full accounts made up to 31 August 2012 (48 pages)
21 November 2012Full accounts made up to 31 August 2012 (48 pages)
17 October 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 543,775.00
(4 pages)
17 October 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 543,775.00
(4 pages)
19 September 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 539,750
(6 pages)
19 September 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 539,750
(6 pages)
18 September 2012Statement of capital following an allotment of shares on 12 September 2012
  • GBP 542,775.00
(4 pages)
18 September 2012Statement of capital following an allotment of shares on 12 September 2012
  • GBP 542,775.00
(4 pages)
11 September 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 14/12/2011 to 17/04/2012
(8 pages)
11 September 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 14/12/2011 to 17/04/2012
(8 pages)
13 July 2012Interim accounts made up to 31 May 2012 (9 pages)
13 July 2012Interim accounts made up to 31 May 2012 (9 pages)
28 May 2012Statement of capital following an allotment of shares on 21 May 2012
  • GBP 534,250
(6 pages)
28 May 2012Statement of capital following an allotment of shares on 21 May 2012
  • GBP 534,250
(6 pages)
25 May 2012Second filing of AR01 previously delivered to Companies House made up to 2 March 2012 (18 pages)
25 May 2012Second filing of AR01 previously delivered to Companies House made up to 2 March 2012 (18 pages)
25 May 2012Second filing of AR01 previously delivered to Companies House made up to 2 March 2012 (18 pages)
1 May 2012Interim accounts made up to 29 February 2012 (9 pages)
1 May 2012Interim accounts made up to 29 February 2012 (9 pages)
18 April 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 523,250
  • ANNOTATION A second filed SH01 was registered on 11/09/2012
(7 pages)
18 April 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 523,250
  • ANNOTATION A second filed SH01 was registered on 11/09/2012
(7 pages)
5 April 2012Annual return made up to 2 March 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 25/05/2012
(17 pages)
5 April 2012Annual return made up to 2 March 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 25/05/2012
(17 pages)
5 April 2012Annual return made up to 2 March 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 25/05/2012
(17 pages)
27 January 2012Interim accounts made up to 31 December 2011 (9 pages)
27 January 2012Interim accounts made up to 31 December 2011 (9 pages)
22 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agm not less than 14 days notice 15/12/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agm not less than 14 days notice 15/12/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 August 2011Interim accounts made up to 30 June 2011 (10 pages)
16 August 2011Interim accounts made up to 30 June 2011 (10 pages)
20 June 2011Statement of capital on 27 April 2011
  • GBP 498,000.00
(5 pages)
20 June 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 548,000.00
(4 pages)
20 June 2011Statement of capital on 27 April 2011
  • GBP 498,000.00
(5 pages)
20 June 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 548,000.00
(4 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 May 2011Register inspection address has been changed (2 pages)
18 May 2011Register(s) moved to registered inspection location (2 pages)
18 May 2011Register(s) moved to registered inspection location (2 pages)
18 May 2011Register inspection address has been changed (2 pages)
4 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2011Appointment of Simon John Lewis Jeffreys as a director (3 pages)
6 April 2011Appointment of Simon John Lewis Jeffreys as a director (3 pages)
24 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 701 15/03/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(98 pages)
24 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 701 15/03/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(98 pages)
16 March 2011Appointment of Henderson Secretarial Services Limited as a secretary
  • ANNOTATION Clarification a second filed AP04 was registered on the 12/02/2020.
(4 pages)
16 March 2011Appointment of Christopher William Jonas as a director (3 pages)
16 March 2011Appointment of Henderson Secretarial Services Limited as a secretary (3 pages)
16 March 2011Termination of appointment of Kate Longman as a director (2 pages)
16 March 2011Termination of appointment of William Saunders as a director (2 pages)
16 March 2011Termination of appointment of Kate Longman as a secretary (2 pages)
16 March 2011Termination of appointment of Kate Longman as a director (2 pages)
16 March 2011Appointment of William Duncan Eason as a director (3 pages)
16 March 2011Appointment of William Duncan Eason as a director (3 pages)
16 March 2011Appointment of Mr Nigel Graham Cedric Peregrine Banbury as a director (3 pages)
16 March 2011Appointment of Mr Nigel Graham Cedric Peregrine Banbury as a director (3 pages)
16 March 2011Appointment of Christopher William Jonas as a director (3 pages)
16 March 2011Termination of appointment of Kate Longman as a secretary (2 pages)
16 March 2011Termination of appointment of William Saunders as a director (2 pages)
14 March 2011Notice of intention to carry on business as an investment company (1 page)
14 March 2011Current accounting period extended from 31 March 2012 to 31 August 2012 (3 pages)
14 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 50,000.01
(5 pages)
14 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 50,000.01
(5 pages)
14 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 50,000.01
(5 pages)
14 March 2011Notice of intention to carry on business as an investment company (1 page)
14 March 2011Current accounting period extended from 31 March 2012 to 31 August 2012 (3 pages)
9 March 2011Commence business and borrow (1 page)
9 March 2011Commence business and borrow (1 page)
9 March 2011Trading certificate for a public company (3 pages)
9 March 2011Change of name notice (2 pages)
9 March 2011Company name changed henderson hint PLC\certificate issued on 09/03/11
  • RES15 ‐ Change company name resolution on 2011-03-07
(2 pages)
9 March 2011Trading certificate for a public company (3 pages)
9 March 2011Company name changed henderson hint PLC\certificate issued on 09/03/11
  • RES15 ‐ Change company name resolution on 2011-03-07
(2 pages)
9 March 2011Change of name notice (2 pages)
2 March 2011Incorporation (16 pages)
2 March 2011Incorporation (16 pages)