UKBizDB.co.uk

HENDERSON PRIVATE EQUITY INVESTMENT TRUST PLC

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

This company is commonly known as Henderson Private Equity Investment Trust Plc. The company was founded 104 years ago and was given the registration number 00159836. The firm's registered office is in BRISTOL. You can find them at Kings Orchard, Queen Street, Bristol, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:HENDERSON PRIVATE EQUITY INVESTMENT TRUST PLC
Company Number:00159836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 October 1919
End of financial year:31 December 2012
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Kings Orchard, Queen Street, Bristol, BS2 0HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201, Bishopsgate, London, EC2M 3AE

Corporate Secretary27 January 2010Active
54 John Archer Way, London, SW18 2TS

Secretary20 March 2000Active
26 Penns Road, Petersfield, GU32 2EN

Secretary21 June 1993Active
5 Launceston Place, London, W8 5RL

Secretary-Active
21 Gilpin Road, Ware, SG12 9LZ

Secretary04 December 1995Active
20 Fenchurch Street, London, EC3P 3DB

Secretary10 June 1996Active
69 Bittacy Rise, Mill Hill, London, NW7 2HH

Secretary-Active
21 Solna Road, London, N21 2JS

Secretary20 March 2000Active
55 Moorgate, London, EC2R 6PA

Corporate Secretary01 November 2003Active
1 Knightsbridge Green, London, SW1X 7NE

Corporate Secretary01 September 2007Active
151a King Henrys Road, London, NW3 3RD

Director21 August 2007Active
26 Bury Walk, London, SW3 6QB

Director-Active
Kings Orchard, Queen Street, Bristol, BS2 0HQ

Director01 November 2004Active
24 Montpelier Square, London, SW7 1JR

Director29 August 2008Active
Kings Orchard, Queen Street, Bristol, BS2 0HQ

Director19 May 2000Active
Sandpit Cottage 4 High Street, Ditchling, BN6 8TA

Director04 August 1993Active
Down End House, Chieveley, Newbury, RG20 8TG

Director02 July 2007Active
The Waldrons, Feckenham, B96 6JP

Director-Active
Oldways Fairoak Lane, Oxshott, Leatherhead, KT22 0TN

Director06 December 1999Active
The Manor House, Buriton, Petersfield, GU31 5RT

Director-Active
30 Williams Grove, Surbiton, KT6 5RW

Director07 December 1998Active
Wissenden Coopers Lane, Sellindge, Ashford, TN26 6AH

Director-Active
Kings Orchard, Queen Street, Bristol, BS2 0HQ

Director01 January 2006Active
Firs Hill High Road, Chipstead, Coulsdon, CR5 3QN

Director-Active
Kings Orchard, Queen Street, Bristol, BS2 0HQ

Director05 November 2004Active
Lytchett Heath, Poole, BH16 6AE

Director-Active
Wallop House, Nether Wallop, Stockbridge, SO20 8HE

Director-Active
Hillbrook Golf Club Road, St Georges Hill, Weybridge, KT13 0NJ

Director01 July 1993Active
The Old Rectory, Farnborough, Wantage, OX12 8NX

Director-Active

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
2023-09-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-08-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-09-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-07-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-09-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-10-02Officers

Termination director company with name.

Download
2013-10-02Officers

Termination director company with name.

Download
2013-10-02Officers

Termination director company with name.

Download
2013-10-02Officers

Termination director company with name.

Download
2013-07-05Resolution

Resolution.

Download
2013-07-04Address

Change registered office address company with date old address.

Download
2013-07-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2013-07-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-07-03Resolution

Resolution.

Download
2013-06-12Accounts

Accounts with accounts type full.

Download
2013-01-21Capital

Capital return purchase own shares.

Download
2013-01-14Annual return

Annual return company with made up date.

Download
2012-12-20Resolution

Resolution.

Download
2012-10-18Capital

Capital statement capital company with date currency figure.

Download
2012-10-18Capital

Legacy.

Download

Copyright © 2024. All rights reserved.