UKBizDB.co.uk

HENDERSON ADMINISTRATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Henderson Administration Limited. The company was founded 89 years ago and was given the registration number 00290577. The firm's registered office is in LONDON. You can find them at 201 Bishopsgate, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HENDERSON ADMINISTRATION LIMITED
Company Number:00290577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1934
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:201 Bishopsgate, London, EC2M 3AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201, Bishopsgate, London, EC2M 3AE

Corporate Secretary27 April 1995Active
201, Bishopsgate, London, United Kingdom, EC2M 3AE

Director02 August 2017Active
201, Bishopsgate, London, EC2M 3AE

Director08 August 2013Active
40, Torrington Drive, Potters Bar, EN6 5HS

Secretary-Active
The Jays New Road, Easton-On-The-Hill, Stamford, PE9 3NN

Secretary26 March 1993Active
29c Montague Street, London, WC1B 5BH

Secretary26 May 1994Active
3/2 Marloes Road, Kensington, London, W8 5LL

Director08 October 1998Active
201, Bishopsgate, London, EC2M 3AE

Director30 June 2004Active
The Cottage Caldbec Hill, Battle, TN33 0JS

Director02 June 1995Active
151 Ashley Gardens, Thirleby Road, London, SW1P 1HW

Director19 June 1998Active
1 Oakhill Gardens, Oakhil Road, Sevenoaks, TN13 1NY

Director19 June 1998Active
28 Alleyn Road, Dulwich, London, SE21 8AL

Director04 August 1998Active
201, Bishopsgate, London, EC2M 3AE

Director24 August 2001Active
105 Park Drive, Winchmore Hill, London, N21 2LT

Director02 June 1995Active
Millfield, 7 Spylaw Park, Edinburgh, EH13 0LP

Director02 June 1995Active
7 Wildcroft Manor, Wildcroft Road, London, SW15 3TS

Director17 September 1999Active
37 Oakley Gardens, London, SW3

Director-Active
201, Bishopsgate, London, EC2M 3AE

Director29 October 2004Active
201, Bishopsgate, London, EC2M 3AE

Director16 September 2002Active
Paprills Farm, East Hanningfield, CM3 8BW

Director-Active
201, Bishopsgate, London, EC2M 3AE

Director03 December 2009Active
49 Burlington Avenue, Kew, TW9 4DG

Director06 August 1998Active
Rectory Manor 32 Shillington Road, Pirton, Hitchin, SG5 3QL

Director01 October 1999Active
18 Tite Street, London, SW3 4HZ

Director-Active
Ashgarth Cottage Church Cottages, Station Road Aldbury, Tring, HP23 5RS

Director19 June 1998Active
201, Bishopsgate, London, EC2M 3AE

Director24 February 2005Active
15 Willowbank Gardens, Tadworth, KT20 5DS

Director11 September 1998Active
34 Homewood Road, St Albans, AL1 4BQ

Director27 July 1993Active
Clock Cottage, Halliford Road, Shepperton, TW17 8RU

Director02 June 1995Active
54 Brompton Square, London, SW3 2AG

Director12 July 1993Active
Quarry House, 14 Lynwood Road, Epsom, KT17 4LD

Director02 March 2001Active
Camelot 64 Camden Park Road, Chislehurst, BR7 5HF

Director08 September 1998Active
Wootten House, Iffley, Oxford, OX4 4DS

Director27 April 1995Active
58 Christchurch Street, Chelsea, London, SW3 4AR

Director15 March 2002Active
10 Cambria Street, London, SW6 2EE

Director-Active

People with Significant Control

Janus Henderson Uk (Holdings) Limited
Notified on:01 July 2021
Status:Active
Country of residence:United Kingdom
Address:201, Bishopsgate, London, United Kingdom, EC2M 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Henderson Global Investors (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:201, Bishopsgate, London, United Kingdom, EC2M 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-02Accounts

Accounts with accounts type full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2022-04-06Officers

Change corporate secretary company with change date.

Download
2022-04-06Change of name

Certificate change of name company.

Download
2021-11-24Resolution

Resolution.

Download
2021-11-10Incorporation

Memorandum articles.

Download
2021-11-08Capital

Capital statement capital company with date currency figure.

Download
2021-11-08Capital

Legacy.

Download
2021-11-08Insolvency

Legacy.

Download
2021-11-08Resolution

Resolution.

Download
2021-11-03Capital

Capital allotment shares.

Download
2021-08-25Officers

Change person director company with change date.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Persons with significant control

Notification of a person with significant control.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-05-13Accounts

Accounts with accounts type full.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-08-10Accounts

Accounts with accounts type full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Accounts

Accounts with accounts type full.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-08-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.