Company NameHenderson Diversified Income Trust Plc
Company StatusLiquidation
Company Number10635799
CategoryPublic Limited Company
Incorporation Date23 February 2017(7 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Secretary NameJanus Henderson Secretarial Services UK Limited (Corporation)
StatusCurrent
Appointed23 February 2017(same day as company formation)
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Roderick Davidson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMrs Denise Josephine Hadgill
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Rupert Angus Macpherson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameLord Stewart Wood
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(same day as company formation)
RolePolitician
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameIan Wright
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMs Winifred Robbins
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2019(2 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 January 2024)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Charges

14 August 2020Delivered on: 19 August 2020
Persons entitled: Bnp Paribas, London Branch as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
26 April 2017Delivered on: 9 May 2017
Persons entitled: Scotiabank Europe PLC

Classification: A registered charge
Outstanding

Filing History

8 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
22 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Dividend policy approved / general meeting may be called on not less than 14 clear days' notice 15/09/2020
(2 pages)
22 September 2020Full accounts made up to 30 April 2020 (85 pages)
21 September 2020Satisfaction of charge 106357990001 in full (4 pages)
19 August 2020Registration of charge 106357990002, created on 14 August 2020 (23 pages)
11 August 2020Auditor's resignation (1 page)
16 June 2020Interim accounts made up to 30 April 2020 (8 pages)
10 March 2020Interim accounts made up to 31 January 2020 (9 pages)
4 March 2020Statement of capital following an allotment of shares on 18 February 2020
  • GBP 1,913,182.4
(3 pages)
10 February 2020Statement of capital following an allotment of shares on 29 January 2020
  • GBP 1,906,182.4
(3 pages)
27 January 2020Statement of capital following an allotment of shares on 24 January 2020
  • GBP 1,903,682.4
(3 pages)
15 January 2020Confirmation statement made on 4 January 2020 with updates (4 pages)
16 December 2019Interim accounts made up to 31 October 2019 (9 pages)
16 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shareholders approve the companys dividend policy to continue to pay quarterly interim dividends. 03/09/2019
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 September 2019Full accounts made up to 30 April 2019 (67 pages)
31 May 2019Appointment of Ms Winifred Robbins as a director on 28 May 2019 (2 pages)
7 May 2019Cessation of Dm Company Services (London) Limited as a person with significant control on 27 April 2017 (3 pages)
21 February 2019Confirmation statement made on 22 February 2019 with updates (3 pages)
4 September 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-shares 21/08/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 August 2018Full accounts made up to 30 April 2018 (64 pages)
9 August 2018Director's details changed for Lord Stewart Wood on 31 July 2018 (2 pages)
25 May 2018Statement of capital following an allotment of shares on 20 April 2017
  • GBP 1,821,932.40
(4 pages)
10 May 2018Termination of appointment of Roderick Davidson as a director on 30 April 2018 (1 page)
7 March 2018Confirmation statement made on 22 February 2018 with updates (5 pages)
5 January 2018Interim accounts made up to 31 October 2017 (8 pages)
5 January 2018Interim accounts made up to 31 October 2017 (8 pages)
25 September 2017Interim accounts made up to 22 August 2017 (8 pages)
25 September 2017Interim accounts made up to 22 August 2017 (8 pages)
20 September 2017 (3 pages)
20 September 2017Certificate of cancellation of share premium account (1 page)
20 September 2017Certificate of cancellation of share premium account (1 page)
20 September 2017Reduction of iss capital and minute (oc) (2 pages)
20 September 2017 (3 pages)
20 September 2017Reduction of iss capital and minute (oc) (2 pages)
22 August 2017Statement of capital following an allotment of shares on 3 August 2017
  • GBP 1,896,182.4
(4 pages)
22 August 2017Statement of capital following an allotment of shares on 3 August 2017
  • GBP 1,896,182.4
(4 pages)
9 August 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 1,885,682.4
(4 pages)
9 August 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 1,885,682.4
(4 pages)
3 August 2017Statement of capital following an allotment of shares on 21 July 2017
  • GBP 1,881,682.40
(8 pages)
3 August 2017Statement of capital following an allotment of shares on 21 July 2017
  • GBP 1,881,682.40
(8 pages)
1 August 2017Statement of capital following an allotment of shares on 19 July 2017
  • GBP 1,879,182.4
(4 pages)
1 August 2017Statement of capital following an allotment of shares on 19 July 2017
  • GBP 1,879,182.4
(4 pages)
17 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 1,874,182.4
(4 pages)
17 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 1,874,182.4
(4 pages)
11 July 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 1,868,432.4
(4 pages)
11 July 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 1,868,432.4
(4 pages)
18 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 1,855,932.40
(4 pages)
18 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 1,855,932.40
(4 pages)
17 June 2017Statement of capital following an allotment of shares on 26 May 2017
  • GBP 1,855,932.4
(4 pages)
17 June 2017Statement of capital following an allotment of shares on 26 May 2017
  • GBP 1,855,932.4
(4 pages)
7 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 1,852,932.4
(4 pages)
7 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 1,852,932.4
(4 pages)
6 June 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 1,849,432.4
(6 pages)
6 June 2017Cancellation of shares. Statement of capital on 26 April 2017
  • GBP 1,821,932.40
(4 pages)
6 June 2017Cancellation of shares. Statement of capital on 26 April 2017
  • GBP 1,821,932.40
(4 pages)
6 June 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 1,849,432.4
(6 pages)
9 May 2017Registration of charge 106357990001, created on 26 April 2017 (46 pages)
9 May 2017Registration of charge 106357990001, created on 26 April 2017 (46 pages)
5 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 April 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 50,100.00
(4 pages)
13 April 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 50,100.00
(4 pages)
7 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 April 2017Notice of intention to carry on business as an investment company (2 pages)
7 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Autohity to make market purchases/ reduce share prem a/c 02/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(60 pages)
7 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Autohity to make market purchases/ reduce share prem a/c 02/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(60 pages)
7 April 2017Notice of intention to carry on business as an investment company (2 pages)
4 April 2017Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS99 6ZZ (2 pages)
4 April 2017Register inspection address has been changed to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS99 6ZZ (2 pages)
4 April 2017Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS99 6ZZ (2 pages)
4 April 2017Register inspection address has been changed to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS99 6ZZ (2 pages)
13 March 2017Current accounting period extended from 28 February 2018 to 30 April 2018 (3 pages)
13 March 2017Current accounting period extended from 28 February 2018 to 30 April 2018 (3 pages)
1 March 2017Trading certificate for a public company (3 pages)
1 March 2017Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
1 March 2017Commence business and borrow (1 page)
23 February 2017Incorporation
Statement of capital on 2017-02-23
  • GBP 1
(81 pages)
23 February 2017Incorporation
Statement of capital on 2017-02-23
  • GBP 1
(81 pages)