UKBizDB.co.uk

HENDERSON ALTERNATIVE STRATEGIES TRUST PLC

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

This company is commonly known as Henderson Alternative Strategies Trust Plc. The company was founded 94 years ago and was given the registration number SC015905. The firm's registered office is in EDINBURGH. You can find them at Edinburgh House, 4 North St. Andrew Street, Edinburgh, . This company's SIC code is 64301 - Activities of investment trusts.

Company Information

Name:HENDERSON ALTERNATIVE STRATEGIES TRUST PLC
Company Number:SC015905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1930
End of financial year:31 March 2020
Jurisdiction:Scotland
Industry Codes:
  • 64301 - Activities of investment trusts

Office Address & Contact

Registered Address:Edinburgh House, 4 North St. Andrew Street, Edinburgh, EH2 1HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Grassmarket, Edinburgh, EH1 2HZ

Secretary18 June 1991Active
Kathward Gardens, Bothwell,

Secretary01 February 1989Active
13a Alva Street, Edinburgh, Scotland, EH2 4PH

Secretary06 August 1990Active
60 Lower Fold, Marple Bridge, Stockport, SK6 5DU

Secretary29 December 1989Active
6 Herndon Court, Newton Mearns, Glasgow, G77 5DW

Secretary01 July 1989Active
201, Bishopsgate, London, United Kingdom, EC2M 3AE

Corporate Secretary01 April 2013Active
6th, Floor, 7 Castle Street, Edinburgh, United Kingdom, EH2 3AH

Corporate Secretary18 July 1991Active
6th Floor, 7 Castle Street, Edinburgh, EH2 3AH

Director30 March 2001Active
2 Victoria Lodge, Arterberry Road, Wimbledon, SW20 8AQ

Director18 July 1991Active
Mellor Knowl, Wincle, Macclesfield, SK11 0QE

Director25 April 1989Active
5 Arthurlie Drive, Uplawmoor, Glasgow, G78 4AH

Director-Active
Esk Cottage, Melville Castle, Lasswade, EH18 1AW

Director20 July 1990Active
34 Princes Road, Weybridge, Surrey, KT13 9BH

Director-Active
152 Bath Street, Glasgow, G2 4TB

Director25 April 1989Active
201, Bisphopsgate, London, United Kingdom, EC2M 3AE

Director19 December 2007Active
201, Bishopsgate, London, United Kingdom, EC2M 3AE

Director25 July 2014Active
18 Polbae Crescent, Eaglesham, Glasgow, Scotland, G76 0LR

Director-Active
201, Bisphopsgate, London, United Kingdom, EC2M 3AE

Director01 November 2004Active
201, Bishopsgate, London, United Kingdom, EC2M 3AE

Director30 March 2001Active
201, Bishopsgate, London, United Kingdom, EC2M 3AE

Director13 May 2013Active
Higher Stratton, Stratton Chase Drive, Chalfont-St-Giles, HP8 4NS

Director01 January 1989Active
Suite 184, 355 Byres Road, Glasgow, G12 8QZ

Director20 July 1990Active
47 Sherbrooke Avenue, Pollokshields, Glasgow, G41 4SE

Director18 July 1991Active
1 Grassmarket, Edinburgh, EH1 2HZ

Director17 September 1990Active
36 Cromwell Road, Teddington, TW11 9EN

Director03 September 1996Active
5 Sweethope Gardens, Green Street, Bothwell, G71 8BT

Director24 November 1988Active
Flat 10 71 Lancefield Quay, Glasgow, G3 8HA

Director-Active
Henderson Alternative Strategies Trust Plc, C/O Janus Henderson Global Investors, 201 Bishopsgate, London, EC2M 3AE

Director01 September 2017Active
6th Floor, 7 Castle Street, Edinburgh, EH2 3AH

Director20 July 1990Active
32 Drummond Place, Edinburgh, EH3 6PW

Director20 July 1990Active
201, Bishopsgate, London, United Kingdom, EC2M 3AE

Director25 July 2014Active
60 Lower Fold, Marple Bridge, Stockport, SK6 5DU

Director20 October 1989Active
201, Bisphopsgate, London, United Kingdom, EC2M 3AE

Director30 March 2001Active
11 Brudenell Avenue, Canford Cliffs, Poole, BH13 7NW

Director20 June 1989Active
The Hermitage, Richmond, TW10 6SH

Director14 November 2005Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-15Address

Change registered office address company with date old address new address.

Download
2021-01-15Resolution

Resolution.

Download
2020-12-04Accounts

Accounts with accounts type interim.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Termination secretary company with name termination date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-10-01Resolution

Resolution.

Download
2020-09-29Incorporation

Memorandum articles.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-08-13Resolution

Resolution.

Download
2019-06-11Officers

Second filing of director appointment with name.

Download
2019-05-14Address

Change registered office address company with date old address new address.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Accounts

Change account reference date company current extended.

Download
2018-02-12Officers

Termination director company with name termination date.

Download
2018-02-06Accounts

Accounts with accounts type full.

Download
2018-02-05Resolution

Resolution.

Download
2017-10-20Officers

Appoint person director company with name date.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.