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.
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 | : |
|
Registered Address | : | 201 Bishopsgate, London, EC2M 3AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
201, Bishopsgate, London, EC2M 3AE | Corporate Secretary | 27 April 1995 | Active |
201, Bishopsgate, London, United Kingdom, EC2M 3AE | Director | 02 August 2017 | Active |
201, Bishopsgate, London, EC2M 3AE | Director | 08 August 2013 | Active |
40, Torrington Drive, Potters Bar, EN6 5HS | Secretary | - | Active |
The Jays New Road, Easton-On-The-Hill, Stamford, PE9 3NN | Secretary | 26 March 1993 | Active |
29c Montague Street, London, WC1B 5BH | Secretary | 26 May 1994 | Active |
3/2 Marloes Road, Kensington, London, W8 5LL | Director | 08 October 1998 | Active |
201, Bishopsgate, London, EC2M 3AE | Director | 30 June 2004 | Active |
The Cottage Caldbec Hill, Battle, TN33 0JS | Director | 02 June 1995 | Active |
151 Ashley Gardens, Thirleby Road, London, SW1P 1HW | Director | 19 June 1998 | Active |
1 Oakhill Gardens, Oakhil Road, Sevenoaks, TN13 1NY | Director | 19 June 1998 | Active |
28 Alleyn Road, Dulwich, London, SE21 8AL | Director | 04 August 1998 | Active |
201, Bishopsgate, London, EC2M 3AE | Director | 24 August 2001 | Active |
105 Park Drive, Winchmore Hill, London, N21 2LT | Director | 02 June 1995 | Active |
Millfield, 7 Spylaw Park, Edinburgh, EH13 0LP | Director | 02 June 1995 | Active |
7 Wildcroft Manor, Wildcroft Road, London, SW15 3TS | Director | 17 September 1999 | Active |
37 Oakley Gardens, London, SW3 | Director | - | Active |
201, Bishopsgate, London, EC2M 3AE | Director | 29 October 2004 | Active |
201, Bishopsgate, London, EC2M 3AE | Director | 16 September 2002 | Active |
Paprills Farm, East Hanningfield, CM3 8BW | Director | - | Active |
201, Bishopsgate, London, EC2M 3AE | Director | 03 December 2009 | Active |
49 Burlington Avenue, Kew, TW9 4DG | Director | 06 August 1998 | Active |
Rectory Manor 32 Shillington Road, Pirton, Hitchin, SG5 3QL | Director | 01 October 1999 | Active |
18 Tite Street, London, SW3 4HZ | Director | - | Active |
Ashgarth Cottage Church Cottages, Station Road Aldbury, Tring, HP23 5RS | Director | 19 June 1998 | Active |
201, Bishopsgate, London, EC2M 3AE | Director | 24 February 2005 | Active |
15 Willowbank Gardens, Tadworth, KT20 5DS | Director | 11 September 1998 | Active |
34 Homewood Road, St Albans, AL1 4BQ | Director | 27 July 1993 | Active |
Clock Cottage, Halliford Road, Shepperton, TW17 8RU | Director | 02 June 1995 | Active |
54 Brompton Square, London, SW3 2AG | Director | 12 July 1993 | Active |
Quarry House, 14 Lynwood Road, Epsom, KT17 4LD | Director | 02 March 2001 | Active |
Camelot 64 Camden Park Road, Chislehurst, BR7 5HF | Director | 08 September 1998 | Active |
Wootten House, Iffley, Oxford, OX4 4DS | Director | 27 April 1995 | Active |
58 Christchurch Street, Chelsea, London, SW3 4AR | Director | 15 March 2002 | Active |
10 Cambria Street, London, SW6 2EE | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-02 | Accounts | Accounts with accounts type full. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type full. | Download |
2022-04-06 | Officers | Change corporate secretary company with change date. | Download |
2022-04-06 | Change of name | Certificate change of name company. | Download |
2021-11-24 | Resolution | Resolution. | Download |
2021-11-10 | Incorporation | Memorandum articles. | Download |
2021-11-08 | Capital | Capital statement capital company with date currency figure. | Download |
2021-11-08 | Capital | Legacy. | Download |
2021-11-08 | Insolvency | Legacy. | Download |
2021-11-08 | Resolution | Resolution. | Download |
2021-11-03 | Capital | Capital allotment shares. | Download |
2021-08-25 | Officers | Change person director company with change date. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-13 | Accounts | Accounts with accounts type full. | Download |
2020-11-17 | Officers | Change person director company with change date. | Download |
2020-08-10 | Accounts | Accounts with accounts type full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type full. | Download |
2018-10-01 | Accounts | Accounts with accounts type full. | Download |
2018-08-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.