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.
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 | : |
|
Registered Address | : | 201 Bishopsgate, London, EC2M 3AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
201, Bishopsgate, London, EC2M 3AE | Corporate Secretary | 13 April 2005 | Active |
201, Bishopsgate, London, United Kingdom, EC2M 3AE | Director | 02 July 2020 | Active |
201, Bishopsgate, London, United Kingdom, EC2M 3AE | Director | 02 August 2017 | Active |
The Old Railway Station, Thorpe Waterville, Kettering, NN14 3ED | Secretary | - | Active |
65 Beverstone, Orton Brimbles, Peterborough, PE2 5YN | Secretary | 01 February 1994 | Active |
43 Abbotts Grove, Werrington, Peterborough, PE4 5BP | Secretary | 03 May 1996 | Active |
Grants, Grants Lane Limpsfield, Oxted, RH8 0RQ | Director | 18 July 2002 | Active |
Priory Gardens, Church Road Ketton, Stamford, PE9 3RD | Director | - | Active |
Welland House, Tixover, Stamford, PE9 3QL | Director | 15 May 2000 | Active |
Apartment P 66 Saint John Street, London, EC1M 4DT | Director | 08 July 1999 | Active |
30, Downs Road, Epsom, KT18 5JD | Director | 08 September 1994 | Active |
Camden House, Main Street Glapthorn, Peterborough, PE8 5BE | Director | 01 December 1994 | Active |
Burnt Ash House, Cirencester Road Hyde, Minchinhampton, GL6 8PE | Director | 27 February 1997 | Active |
201, Bishopsgate, London, EC2M 3AE | Director | 02 September 2010 | Active |
40 Elmbourne Road, Tooting, London, SW17 8JR | Director | 15 January 2001 | Active |
201, Bishopsgate, London, EC2M 3AE | Director | 01 September 2009 | Active |
12 Berkeley Close, Elstree, WD6 3JN | Director | - | Active |
49 Burlington Avenue, Kew, TW9 4DG | Director | 13 April 2005 | Active |
The Old Coach House 4 Greatford Road, Uffington, Stamford, PE9 4SW | Director | - | Active |
34 Homewood Road, St Albans, AL1 4BQ | Director | 19 April 1999 | Active |
Lake Lodge, West End Road Maxey, Peterborough, PE6 9EJ | Director | 28 January 2003 | Active |
201, Bishopsgate, London, United Kingdom, EC2M 3AE | Director | 02 September 2010 | Active |
24 Kirby Close, Northampton, NN4 6AB | Director | 01 October 2001 | Active |
29 Hillfield Road, Oundle, PE8 4RQ | Director | 18 February 2002 | Active |
201, Bishopsgate, London, EC2M 3AE | Director | 13 April 2005 | Active |
Park Cottage, Braughing, SG11 2PN | Director | 02 October 1995 | Active |
Stonecroft 7a Fenbridge Road, Werrington, Peterborough, PE4 6RD | Director | 01 December 1994 | Active |
201, Bishopsgate, London, United Kingdom, EC2M 3AE | Director | 31 July 2015 | Active |
32 Mingle Lane, Stapleford, Cambridge, CB2 5SY | Director | 15 June 2004 | Active |
52 Ovington Street, London, SW3 2JB | Director | 24 February 1995 | Active |
201, Bishopsgate, London, United Kingdom, EC2M 3AE | Director | 22 July 2013 | Active |
Grants, Grants Lane, Limpsfield, Oxted, RH8 0RQ | Director | 26 June 2001 | Active |
259 Thorpe Road, Longthorpe, Peterborough, PE3 6LR | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-16 | Accounts | Accounts with accounts type full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Resolution | Resolution. | Download |
2022-09-24 | Incorporation | Memorandum articles. | Download |
2022-07-18 | Accounts | Accounts with accounts type full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Officers | Change corporate secretary company with change date. | Download |
2022-04-05 | Officers | Change corporate secretary company with change date. | Download |
2021-08-27 | Officers | Change person director company with change date. | Download |
2021-08-09 | Accounts | Accounts with accounts type full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Officers | Change person director company with change date. | Download |
2020-08-21 | Accounts | Accounts with accounts type full. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Officers | Appoint person director company with name date. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-16 | Capital | Legacy. | Download |
2020-03-16 | Capital | Capital statement capital company with date currency figure. | Download |
2020-03-16 | Insolvency | Legacy. | Download |
2020-03-16 | Resolution | Resolution. | Download |
2019-07-11 | Accounts | Accounts with accounts type small. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-11 | Accounts | Accounts with accounts type small. | Download |
2017-08-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.