UKBizDB.co.uk

HENDERSON CAPITAL LTD

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

This company is commonly known as Henderson Capital Ltd. The company was founded 23 years ago and was given the registration number 04016774. The firm's registered office is in LONDON. You can find them at 35 Seacon Tower, Hutchings Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HENDERSON CAPITAL LTD
Company Number:04016774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:35 Seacon Tower, Hutchings Street, London, England, E14 8JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Glenfield Frith Drive, Leicester, England, LE3 8PQ

Director19 December 2014Active
22 Glenfield Frith Drive, Glenfield, LE3 8PQ

Secretary20 June 2000Active
6 Branting Hill, Groby, Leicester, LE6 0DB

Secretary16 May 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 June 2000Active
22 Glenfield Frith Drive, Glenfield, LE3 8PQ

Director16 May 2003Active
111, Melton Road, Leicester, England, LE4 6QS

Director19 January 2012Active
111 Melton Rd, Leicester, LE4 6QS

Director20 June 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director19 June 2000Active

People with Significant Control

Mr Akash Sanjay Gohil
Notified on:06 April 2016
Status:Active
Date of birth:December 1994
Nationality:British
Country of residence:England
Address:22 Glenfield Frith Drive, Leicester, England, LE3 8PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Akshay Sanjay Gohil
Notified on:06 April 2016
Status:Active
Date of birth:July 1996
Nationality:British
Country of residence:England
Address:22 Glenfield Frith Drive, Leicester, England, LE3 8PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type micro entity.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Resolution

Resolution.

Download
2020-01-02Address

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

Download
2020-01-02Address

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

Download
2019-12-02Accounts

Accounts with accounts type micro entity.

Download
2019-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Mortgage

Mortgage charge whole cease and release with charge number.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Resolution

Resolution.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-07-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.