19-20 Grosvenor Place
London
SW1X 7HN
Director Name | Mr Stuart Dean Wakeling |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2021(8 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 19-20 Grosvenor Place London SW1X 7HN |
Secretary Name | Mr Robert Ross-Clunis |
---|---|
Status | Current |
Appointed | 16 August 2021(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 1st Floor 19-20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Dominic Otto Volek |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | South African |
Status | Current |
Appointed | 02 November 2022(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 1st Floor 19-20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Thomas Henry Scott |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2022(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 19-20 Grosvenor Place London SW1X 7HN |
Director Name | Eric Guy Major |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Britannic House Third Floor 9 Hope Street St Helier Jersey JE2 3NS |
Secretary Name | Nicola Cranfield |
---|---|
Status | Resigned |
Appointed | 25 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Marett Mews Marett Road St Helier Jersey JE2 4PQ |
Director Name | Mr Michael Charles Lucas |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(3 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 January 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 19-20 Grosvenor Place London SW1X 7HN |
Secretary Name | Mrs Nadia Susan Lucas |
---|---|
Status | Resigned |
Appointed | 13 February 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 December 2013) |
Role | Company Director |
Correspondence Address | 1st Floor 19-20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Mark Richard Pihlens |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 19-20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Hakan Cortelek |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 19-20 Grosvenor Place London SW1X 7HN |
Secretary Name | Dr Karen Vella |
---|---|
Status | Resigned |
Appointed | 06 January 2014(1 year, 3 months after company formation) |
Appointment Duration | 1 month (resigned 05 February 2014) |
Role | Company Director |
Correspondence Address | 1st Floor 19-20 Grosvenor Place London SW1X 7HN |
Secretary Name | Mr Paul Alexander Debono |
---|---|
Status | Resigned |
Appointed | 15 January 2014(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2015) |
Role | Company Director |
Correspondence Address | 1st Floor 19-20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Andrew Taylor |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 2017) |
Role | Group Vice Chairman |
Country of Residence | South Africa |
Correspondence Address | 1st Floor 19-20 Grosvenor Place London SW1X 7HN |
Secretary Name | Mr Francesco Micalella |
---|---|
Status | Resigned |
Appointed | 01 June 2015(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 August 2021) |
Role | Company Director |
Correspondence Address | 1st Floor 19-20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Juerg Paul Steffen |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 August 2017(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2019) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | 1st Floor 19-20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Marco Gantenbein |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 August 2017(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 April 2019) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 1st Floor 19-20 Grosvenor Place London SW1X 7HN |
Director Name | Irena Curbelo Vorobieva |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 2018(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 19-20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Patrick Blewer |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2020(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 14 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 19-20 Grosvenor Place London SW1X 7HN |
Registered Address | 1st Floor 19-20 Grosvenor Place London SW1X 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
120 at £1 | Henley & Partners Holdings LTD 60.00% Ordinary A |
---|---|
40 at £1 | Hakan Cortelek 20.00% Ordinary B |
40 at £1 | Mark Pihlens 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£51,230 |
Cash | £24,917 |
Current Liabilities | £466,617 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
28 November 2012 | Delivered 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 |
---|
30 October 2020 | Current accounting period extended from 29 December 2020 to 31 December 2020 (1 page) |
---|---|
7 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
11 September 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
27 March 2020 | Termination of appointment of Irena Curbelo Vorobieva as a director on 19 March 2020 (1 page) |
26 March 2020 | Appointment of Mr Patrick Blewer as a director on 19 March 2020 (2 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
10 July 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
30 April 2019 | Termination of appointment of Marco Gantenbein as a director on 25 April 2019 (1 page) |
17 January 2019 | Termination of appointment of Juerg Paul Steffen as a director on 17 January 2019 (1 page) |
25 September 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
14 September 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
9 January 2018 | Appointment of Mr Hugh Trelawny Morshead as a director on 1 January 2018 (2 pages) |
8 January 2018 | Termination of appointment of Mark Richard Pihlens as a director on 1 January 2018 (1 page) |
8 January 2018 | Termination of appointment of Hakan Cortelek as a director on 1 January 2018 (1 page) |
8 January 2018 | Appointment of Irena Curbelo Vorobieva as a director on 1 January 2018 (2 pages) |
6 November 2017 | Termination of appointment of Andrew Taylor as a director on 1 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Andrew Taylor as a director on 1 November 2017 (1 page) |
28 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
5 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
5 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
10 August 2017 | Termination of appointment of Eric Guy Major as a director on 9 August 2017 (1 page) |
10 August 2017 | Appointment of Mr Marco Gantenbein as a director on 9 August 2017 (2 pages) |
10 August 2017 | Appointment of Mr Marco Gantenbein as a director on 9 August 2017 (2 pages) |
10 August 2017 | Appointment of Mr Juerg Paul Steffen as a director on 9 August 2017 (2 pages) |
10 August 2017 | Appointment of Mr Juerg Paul Steffen as a director on 9 August 2017 (2 pages) |
10 August 2017 | Termination of appointment of Eric Guy Major as a director on 9 August 2017 (1 page) |
29 December 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
29 December 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
29 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
27 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
3 March 2016 | Auditor's resignation (1 page) |
3 March 2016 | Auditor's resignation (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
22 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
22 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
4 June 2015 | Appointment of Mr Francesco Micalella as a secretary on 1 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Francesco Micalella as a secretary on 1 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of Paul Alexander Debono as a secretary on 1 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Paul Alexander Debono as a secretary on 1 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Paul Alexander Debono as a secretary on 1 June 2015 (1 page) |
4 June 2015 | Appointment of Mr Francesco Micalella as a secretary on 1 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of Paul Alexander Debono as a secretary on 1 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Paul Alexander Debono as a secretary on 1 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Paul Alexander Debono as a secretary on 1 June 2015 (1 page) |
4 March 2015 | Appointment of Mr Andrew Taylor as a director on 3 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Andrew Taylor as a director on 3 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Andrew Taylor as a director on 3 March 2015 (2 pages) |
27 October 2014 | Change of share class name or designation (2 pages) |
27 October 2014 | Statement of capital following an allotment of shares on 22 January 2014
|
27 October 2014 | Statement of capital following an allotment of shares on 22 January 2014
|
27 October 2014 | Change of share class name or designation (2 pages) |
13 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 February 2014 | Appointment of Mr Paul Alexander Debono as a secretary (2 pages) |
20 February 2014 | Appointment of Mr Paul Alexander Debono as a secretary (2 pages) |
11 February 2014 | Statement of capital following an allotment of shares on 22 January 2014
|
11 February 2014 | Termination of appointment of Karen Vella as a secretary (2 pages) |
11 February 2014 | Resolutions
|
11 February 2014 | Termination of appointment of Karen Vella as a secretary (2 pages) |
11 February 2014 | Statement of capital following an allotment of shares on 22 January 2014
|
11 February 2014 | Change of share class name or designation (2 pages) |
11 February 2014 | Change of share class name or designation (2 pages) |
11 February 2014 | Resolutions
|
8 January 2014 | Appointment of Mr Hakan Cortelek as a director (2 pages) |
8 January 2014 | Appointment of Mr Hakan Cortelek as a director (2 pages) |
8 January 2014 | Appointment of Dr Karen Vella as a secretary (2 pages) |
8 January 2014 | Termination of appointment of Michael Lucas as a director (1 page) |
8 January 2014 | Termination of appointment of Michael Lucas as a director (1 page) |
8 January 2014 | Appointment of Dr Karen Vella as a secretary (2 pages) |
5 December 2013 | Termination of appointment of Nadia Lucas as a secretary (1 page) |
5 December 2013 | Termination of appointment of Nadia Lucas as a secretary (1 page) |
29 November 2013 | Appointment of Mr Mark Richard Pihlens as a director (2 pages) |
29 November 2013 | Appointment of Mr Mark Richard Pihlens as a director (2 pages) |
29 November 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
29 November 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
14 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders (4 pages) |
14 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Appointment of Mrs Nadia Susan Lucas as a secretary (1 page) |
18 February 2013 | Termination of appointment of Nicola Cranfield as a secretary (1 page) |
18 February 2013 | Appointment of Mrs Nadia Susan Lucas as a secretary (1 page) |
18 February 2013 | Termination of appointment of Nicola Cranfield as a secretary (1 page) |
28 January 2013 | Appointment of Mr Michael Charles Lucas as a director (2 pages) |
28 January 2013 | Appointment of Mr Michael Charles Lucas as a director (2 pages) |
3 December 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 December 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
16 October 2012 | Company name changed henley & partners uk LIMITED\certificate issued on 16/10/12
|
16 October 2012 | Company name changed henley & partners uk LIMITED\certificate issued on 16/10/12
|
2 October 2012 | Change of name notice (2 pages) |
2 October 2012 | Change of name notice (2 pages) |
25 September 2012 | Incorporation (51 pages) |
25 September 2012 | Incorporation (51 pages) |