Company NameHenley & Partners UK Ltd
Company StatusActive
Company Number08227264
CategoryPrivate Limited Company
Incorporation Date25 September 2012(11 years, 7 months ago)
Previous NameHenley & Partners UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Hugh Trelawny Morshead
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(5 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceJersey
Correspondence Address1st Floor
19-20 Grosvenor Place
London
SW1X 7HN
Director NameMr Stuart Dean Wakeling
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(8 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
19-20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Robert Ross-Clunis
StatusCurrent
Appointed16 August 2021(8 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address1st Floor
19-20 Grosvenor Place
London
SW1X 7HN
Director NameMr Dominic Otto Volek
Date of BirthSeptember 1981 (Born 42 years ago)
NationalitySouth African
StatusCurrent
Appointed02 November 2022(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address1st Floor
19-20 Grosvenor Place
London
SW1X 7HN
Director NameMr Thomas Henry Scott
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
19-20 Grosvenor Place
London
SW1X 7HN
Director NameEric Guy Major
Date of BirthApril 1968 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed25 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressBritannic House Third Floor
9 Hope Street
St Helier
Jersey
JE2 3NS
Secretary NameNicola Cranfield
StatusResigned
Appointed25 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address2 Marett Mews
Marett Road
St Helier
Jersey
JE2 4PQ
Director NameMr Michael Charles Lucas
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(3 months, 4 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 January 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
19-20 Grosvenor Place
London
SW1X 7HN
Secretary NameMrs Nadia Susan Lucas
StatusResigned
Appointed13 February 2013(4 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 December 2013)
RoleCompany Director
Correspondence Address1st Floor
19-20 Grosvenor Place
London
SW1X 7HN
Director NameMr Mark Richard Pihlens
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
19-20 Grosvenor Place
London
SW1X 7HN
Director NameMr Hakan Cortelek
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 01 January 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
19-20 Grosvenor Place
London
SW1X 7HN
Secretary NameDr Karen Vella
StatusResigned
Appointed06 January 2014(1 year, 3 months after company formation)
Appointment Duration1 month (resigned 05 February 2014)
RoleCompany Director
Correspondence Address1st Floor
19-20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Paul Alexander Debono
StatusResigned
Appointed15 January 2014(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2015)
RoleCompany Director
Correspondence Address1st Floor
19-20 Grosvenor Place
London
SW1X 7HN
Director NameMr Andrew Taylor
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2017)
RoleGroup Vice Chairman
Country of ResidenceSouth Africa
Correspondence Address1st Floor
19-20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Francesco Micalella
StatusResigned
Appointed01 June 2015(2 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 August 2021)
RoleCompany Director
Correspondence Address1st Floor
19-20 Grosvenor Place
London
SW1X 7HN
Director NameMr Juerg Paul Steffen
Date of BirthMay 1970 (Born 54 years ago)
NationalitySwiss
StatusResigned
Appointed09 August 2017(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2019)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address1st Floor
19-20 Grosvenor Place
London
SW1X 7HN
Director NameMr Marco Gantenbein
Date of BirthFebruary 1975 (Born 49 years ago)
NationalitySwiss
StatusResigned
Appointed09 August 2017(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 April 2019)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address1st Floor
19-20 Grosvenor Place
London
SW1X 7HN
Director NameIrena Curbelo Vorobieva
Date of BirthAugust 1977 (Born 46 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2018(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
19-20 Grosvenor Place
London
SW1X 7HN
Director NameMr Patrick Blewer
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2020(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
19-20 Grosvenor Place
London
SW1X 7HN

Location

Registered Address1st Floor
19-20 Grosvenor Place
London
SW1X 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

120 at £1Henley & Partners Holdings LTD
60.00%
Ordinary A
40 at £1Hakan Cortelek
20.00%
Ordinary B
40 at £1Mark Pihlens
20.00%
Ordinary B

Financials

Year2014
Net Worth-£51,230
Cash£24,917
Current Liabilities£466,617

Accounts

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

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

28 November 2012Delivered on: 3 December 2012
Persons entitled: Zurich Assurance LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest in the account and all its interest in the deposit balance, see image for full details.
Outstanding

Filing History

30 October 2020Current accounting period extended from 29 December 2020 to 31 December 2020 (1 page)
7 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
11 September 2020Accounts for a small company made up to 31 December 2019 (12 pages)
27 March 2020Termination of appointment of Irena Curbelo Vorobieva as a director on 19 March 2020 (1 page)
26 March 2020Appointment of Mr Patrick Blewer as a director on 19 March 2020 (2 pages)
25 September 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
10 July 2019Accounts for a small company made up to 31 December 2018 (12 pages)
30 April 2019Termination of appointment of Marco Gantenbein as a director on 25 April 2019 (1 page)
17 January 2019Termination of appointment of Juerg Paul Steffen as a director on 17 January 2019 (1 page)
25 September 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
14 September 2018Accounts for a small company made up to 31 December 2017 (14 pages)
9 January 2018Appointment of Mr Hugh Trelawny Morshead as a director on 1 January 2018 (2 pages)
8 January 2018Termination of appointment of Mark Richard Pihlens as a director on 1 January 2018 (1 page)
8 January 2018Termination of appointment of Hakan Cortelek as a director on 1 January 2018 (1 page)
8 January 2018Appointment of Irena Curbelo Vorobieva as a director on 1 January 2018 (2 pages)
6 November 2017Termination of appointment of Andrew Taylor as a director on 1 November 2017 (1 page)
6 November 2017Termination of appointment of Andrew Taylor as a director on 1 November 2017 (1 page)
28 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
5 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
5 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
10 August 2017Termination of appointment of Eric Guy Major as a director on 9 August 2017 (1 page)
10 August 2017Appointment of Mr Marco Gantenbein as a director on 9 August 2017 (2 pages)
10 August 2017Appointment of Mr Marco Gantenbein as a director on 9 August 2017 (2 pages)
10 August 2017Appointment of Mr Juerg Paul Steffen as a director on 9 August 2017 (2 pages)
10 August 2017Appointment of Mr Juerg Paul Steffen as a director on 9 August 2017 (2 pages)
10 August 2017Termination of appointment of Eric Guy Major as a director on 9 August 2017 (1 page)
29 December 2016Accounts for a small company made up to 31 December 2015 (7 pages)
29 December 2016Accounts for a small company made up to 31 December 2015 (7 pages)
29 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
27 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
3 March 2016Auditor's resignation (1 page)
3 March 2016Auditor's resignation (1 page)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 200
(6 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 200
(6 pages)
22 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
22 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
4 June 2015Appointment of Mr Francesco Micalella as a secretary on 1 June 2015 (2 pages)
4 June 2015Appointment of Mr Francesco Micalella as a secretary on 1 June 2015 (2 pages)
4 June 2015Termination of appointment of Paul Alexander Debono as a secretary on 1 June 2015 (1 page)
4 June 2015Termination of appointment of Paul Alexander Debono as a secretary on 1 June 2015 (1 page)
4 June 2015Termination of appointment of Paul Alexander Debono as a secretary on 1 June 2015 (1 page)
4 June 2015Appointment of Mr Francesco Micalella as a secretary on 1 June 2015 (2 pages)
4 June 2015Termination of appointment of Paul Alexander Debono as a secretary on 1 June 2015 (1 page)
4 June 2015Termination of appointment of Paul Alexander Debono as a secretary on 1 June 2015 (1 page)
4 June 2015Termination of appointment of Paul Alexander Debono as a secretary on 1 June 2015 (1 page)
4 March 2015Appointment of Mr Andrew Taylor as a director on 3 March 2015 (2 pages)
4 March 2015Appointment of Mr Andrew Taylor as a director on 3 March 2015 (2 pages)
4 March 2015Appointment of Mr Andrew Taylor as a director on 3 March 2015 (2 pages)
27 October 2014Change of share class name or designation (2 pages)
27 October 2014Statement of capital following an allotment of shares on 22 January 2014
  • GBP 200
(4 pages)
27 October 2014Statement of capital following an allotment of shares on 22 January 2014
  • GBP 200
(4 pages)
27 October 2014Change of share class name or designation (2 pages)
13 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 200
(6 pages)
13 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 200
(6 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 February 2014Appointment of Mr Paul Alexander Debono as a secretary (2 pages)
20 February 2014Appointment of Mr Paul Alexander Debono as a secretary (2 pages)
11 February 2014Statement of capital following an allotment of shares on 22 January 2014
  • GBP 200
(4 pages)
11 February 2014Termination of appointment of Karen Vella as a secretary (2 pages)
11 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
11 February 2014Termination of appointment of Karen Vella as a secretary (2 pages)
11 February 2014Statement of capital following an allotment of shares on 22 January 2014
  • GBP 200
(4 pages)
11 February 2014Change of share class name or designation (2 pages)
11 February 2014Change of share class name or designation (2 pages)
11 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
8 January 2014Appointment of Mr Hakan Cortelek as a director (2 pages)
8 January 2014Appointment of Mr Hakan Cortelek as a director (2 pages)
8 January 2014Appointment of Dr Karen Vella as a secretary (2 pages)
8 January 2014Termination of appointment of Michael Lucas as a director (1 page)
8 January 2014Termination of appointment of Michael Lucas as a director (1 page)
8 January 2014Appointment of Dr Karen Vella as a secretary (2 pages)
5 December 2013Termination of appointment of Nadia Lucas as a secretary (1 page)
5 December 2013Termination of appointment of Nadia Lucas as a secretary (1 page)
29 November 2013Appointment of Mr Mark Richard Pihlens as a director (2 pages)
29 November 2013Appointment of Mr Mark Richard Pihlens as a director (2 pages)
29 November 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
29 November 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
14 October 2013Annual return made up to 25 September 2013 with a full list of shareholders (4 pages)
14 October 2013Annual return made up to 25 September 2013 with a full list of shareholders (4 pages)
18 February 2013Appointment of Mrs Nadia Susan Lucas as a secretary (1 page)
18 February 2013Termination of appointment of Nicola Cranfield as a secretary (1 page)
18 February 2013Appointment of Mrs Nadia Susan Lucas as a secretary (1 page)
18 February 2013Termination of appointment of Nicola Cranfield as a secretary (1 page)
28 January 2013Appointment of Mr Michael Charles Lucas as a director (2 pages)
28 January 2013Appointment of Mr Michael Charles Lucas as a director (2 pages)
3 December 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 December 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 October 2012Company name changed henley & partners uk LIMITED\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-09-25
(2 pages)
16 October 2012Company name changed henley & partners uk LIMITED\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-09-25
(2 pages)
2 October 2012Change of name notice (2 pages)
2 October 2012Change of name notice (2 pages)
25 September 2012Incorporation (51 pages)
25 September 2012Incorporation (51 pages)