UKBizDB.co.uk

HENDERSON UNIT TRUSTS LTD

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

This company is commonly known as Henderson Unit Trusts Ltd. The company was founded 54 years ago and was given the registration number 00958262. The firm's registered office is in LONDON. You can find them at 201 Bishopsgate, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HENDERSON UNIT TRUSTS LTD
Company Number:00958262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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 Secretary13 April 2005Active
201, Bishopsgate, London, United Kingdom, EC2M 3AE

Director02 July 2020Active
201, Bishopsgate, London, United Kingdom, EC2M 3AE

Director02 August 2017Active
The Old Railway Station, Thorpe Waterville, Kettering, NN14 3ED

Secretary-Active
65 Beverstone, Orton Brimbles, Peterborough, PE2 5YN

Secretary01 February 1994Active
43 Abbotts Grove, Werrington, Peterborough, PE4 5BP

Secretary03 May 1996Active
Grants, Grants Lane Limpsfield, Oxted, RH8 0RQ

Director18 July 2002Active
Priory Gardens, Church Road Ketton, Stamford, PE9 3RD

Director-Active
Welland House, Tixover, Stamford, PE9 3QL

Director15 May 2000Active
Apartment P 66 Saint John Street, London, EC1M 4DT

Director08 July 1999Active
30, Downs Road, Epsom, KT18 5JD

Director08 September 1994Active
Camden House, Main Street Glapthorn, Peterborough, PE8 5BE

Director01 December 1994Active
Burnt Ash House, Cirencester Road Hyde, Minchinhampton, GL6 8PE

Director27 February 1997Active
201, Bishopsgate, London, EC2M 3AE

Director02 September 2010Active
40 Elmbourne Road, Tooting, London, SW17 8JR

Director15 January 2001Active
201, Bishopsgate, London, EC2M 3AE

Director01 September 2009Active
12 Berkeley Close, Elstree, WD6 3JN

Director-Active
49 Burlington Avenue, Kew, TW9 4DG

Director13 April 2005Active
The Old Coach House 4 Greatford Road, Uffington, Stamford, PE9 4SW

Director-Active
34 Homewood Road, St Albans, AL1 4BQ

Director19 April 1999Active
Lake Lodge, West End Road Maxey, Peterborough, PE6 9EJ

Director28 January 2003Active
201, Bishopsgate, London, United Kingdom, EC2M 3AE

Director02 September 2010Active
24 Kirby Close, Northampton, NN4 6AB

Director01 October 2001Active
29 Hillfield Road, Oundle, PE8 4RQ

Director18 February 2002Active
201, Bishopsgate, London, EC2M 3AE

Director13 April 2005Active
Park Cottage, Braughing, SG11 2PN

Director02 October 1995Active
Stonecroft 7a Fenbridge Road, Werrington, Peterborough, PE4 6RD

Director01 December 1994Active
201, Bishopsgate, London, United Kingdom, EC2M 3AE

Director31 July 2015Active
32 Mingle Lane, Stapleford, Cambridge, CB2 5SY

Director15 June 2004Active
52 Ovington Street, London, SW3 2JB

Director24 February 1995Active
201, Bishopsgate, London, United Kingdom, EC2M 3AE

Director22 July 2013Active
Grants, Grants Lane, Limpsfield, Oxted, RH8 0RQ

Director26 June 2001Active
259 Thorpe Road, Longthorpe, Peterborough, PE3 6LR

Director-Active

People with Significant Control

Henderson Global Investors Asset Management 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-16Accounts

Accounts with accounts type full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Resolution

Resolution.

Download
2022-09-24Incorporation

Memorandum articles.

Download
2022-07-18Accounts

Accounts with accounts type full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Change corporate secretary company with change date.

Download
2022-04-05Officers

Change corporate secretary company with change date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-09Accounts

Accounts with accounts type full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-08-21Accounts

Accounts with accounts type full.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Capital

Legacy.

Download
2020-03-16Capital

Capital statement capital company with date currency figure.

Download
2020-03-16Insolvency

Legacy.

Download
2020-03-16Resolution

Resolution.

Download
2019-07-11Accounts

Accounts with accounts type small.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Accounts

Accounts with accounts type small.

Download
2017-08-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.