UKBizDB.co.uk

HENDERSON HOLDINGS LIMITED

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

This company is commonly known as Henderson Holdings Limited. The company was founded 45 years ago and was given the registration number 01394018. 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 HOLDINGS LIMITED
Company Number:01394018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1978
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 Secretary-Active
201, Bishopsgate, London, United Kingdom, EC2M 3AE

Director26 August 2020Active
201, Bishopsgate, London, EC2M 3AE

Director02 May 2019Active
40, Torrington Drive, Potters Bar, EN6 5HS

Secretary-Active
201, Bishopsgate, London, United Kingdom, EC2M 3AE

Director31 July 2015Active
1 Oakhill Gardens, Oakhil Road, Sevenoaks, TN13 1NY

Director13 March 2003Active
Bentfield House, Stansted, CM24 8TJ

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

Director02 January 2009Active
201, Bishopsgate, London, EC2M 3AE

Director01 September 2009Active
49 Burlington Avenue, Kew, TW9 4DG

Director01 July 1998Active
Rectory Manor 32 Shillington Road, Pirton, Hitchin, SG5 3QL

Director29 October 1999Active
34 Homewood Road, St Albans, AL1 4BQ

Director31 March 1995Active
201, Bishopsgate, London, United Kingdom, EC2M 3AE

Director02 August 2017Active
Clock Cottage, Halliford Road, Shepperton, TW17 8RU

Director-Active
2b Lonsdale Drive, Oakwood, Enfield, EN2 7LH

Director01 July 1998Active
201, Bishopsgate, London, United Kingdom, EC2M 3AE

Director20 February 2013Active
10 Ryders, Langton Green, Tunbridge Wells, TN3 0DX

Director08 September 2000Active
Wootten House, Iffley, Oxford, OX4 4DS

Director31 March 1995Active
8 Somerset Square, Addison Road, London, W14 8EE

Director-Active
10 Neville Street, South Kensington, London, SW7 3AR

Director13 March 2003Active

People with Significant 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:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Accounts

Accounts with accounts type full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type full.

Download
2022-04-06Officers

Change corporate secretary company with change date.

Download
2022-04-05Officers

Change corporate secretary company with change date.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Officers

Change person director company with change date.

Download
2021-08-09Accounts

Accounts with accounts type full.

Download
2021-06-20Resolution

Resolution.

Download
2021-06-20Incorporation

Memorandum articles.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type full.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Officers

Termination director company with name termination date.

Download
2019-05-13Accounts

Accounts with accounts type full.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Officers

Termination director company with name termination date.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Officers

Appoint person director company with name date.

Download
2017-08-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.