Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HENDERSON INVESTMENT MANAGEMENT LIMITED
Company Information for

HENDERSON INVESTMENT MANAGEMENT LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
01795354
Private Limited Company
Liquidation

Company Overview

About Henderson Investment Management Ltd
HENDERSON INVESTMENT MANAGEMENT LIMITED was founded on 1984-02-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Henderson Investment Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HENDERSON INVESTMENT MANAGEMENT LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in EC2M
 
Filing Information
Company Number 01795354
Company ID Number 01795354
Date formed 1984-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts FULL
Last Datalog update: 2019-05-05 03:04:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENDERSON INVESTMENT MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HENDERSON INVESTMENT MANAGEMENT LIMITED
The following companies were found which have the same name as HENDERSON INVESTMENT MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HENDERSON INVESTMENT MANAGEMENT COMPANY California Unknown
HENDERSON INVESTMENT MANAGEMENT LIMITED Unknown

Company Officers of HENDERSON INVESTMENT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
HENDERSON SECRETARIAL SERVICES LIMITED
Company Secretary 1993-04-09
CHRISTOPHER BENJAMIN CHALONER
Director 2014-04-02
RHIANNON WILLOW CHAUDHURI
Director 2017-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES GERARD O'BRIEN
Director 2015-03-30 2017-12-31
DAVID WILLIAM BURROWES
Director 2015-10-26 2017-07-26
RICHARD PATRICK MCNAMARA
Director 2012-04-27 2015-08-04
JAMES NICHOLAS BARNARD DARKINS
Director 2001-08-24 2013-12-13
ANDREW JOHN BOORMAN
Director 2004-06-30 2013-04-08
DAVID JOSEPH JACOB
Director 2005-02-24 2012-12-13
ANDREW JAMES FORMICA
Director 2004-10-29 2011-08-11
NICHOLAS TOBY HISCOCK
Director 1998-07-03 2009-09-01
MICHAEL GERARD CLARE
Director 1998-08-24 2006-11-10
SHIRLEY JILL GARROOD
Director 2002-09-16 2005-06-06
GEORGE IAN BUCKLEY
Director 1998-04-30 2004-10-19
RUPERT ALEXANDER CARNEGIE
Director 1998-10-12 2002-09-25
JOHN MARTIN NESTOR
Director 2001-03-02 2002-08-16
IAIN CAMPBELL CLARK
Director 1998-04-30 2002-01-11
CHRISTIAN RACHEL MARY JAGO
Director 1998-08-04 2001-10-17
JOHN LEONARD PARTRIDGE
Director 1998-09-08 2001-09-21
PETER MAURICE HODGETT
Director 1999-10-01 2001-02-23
JAMES ROGER COOPER HUNT
Director 1998-08-18 2000-10-31
PAUL CHRISTOPHER EDMONDSON
Director 1999-11-05 2000-09-08
MARK JOSEPH LUND
Director 1998-04-30 2000-01-28
MARK VEVERS PHYTHIAN ADAMS
Director 1998-04-30 1999-10-29
DUGALD MCMILLAN EADIE
Director 1998-05-08 1999-09-30
LEE-ANN CHURCHER BARNETT
Director 1998-10-08 1999-08-13
PETER THOMAS JOHNSON
Director 1992-12-22 1998-07-08
BRIAN JONATHAN DAVID ASHFORD-RUSSELL
Director 1992-04-09 1998-04-30
STEPHEN VICTOR PEAK
Director 1992-04-09 1998-04-30
COLIN NORMAN DAY
Director 1992-12-22 1998-04-23
JEREMY JOHN CARY EDWARDS
Director 1992-12-22 1995-12-31
PAUL VICTOR SANT MANDUCA
Director 1992-04-09 1994-05-06
HENDERSON SECRETARIAL SERVICES LIMITED
Company Secretary 1992-04-09 1993-04-09
GEORGE DE NEMESKERI-KISS
Director 1992-04-09 1993-01-29
MARK WATKIN HAMMOND
Director 1992-04-09 1992-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENDERSON SECRETARIAL SERVICES LIMITED NEW STAR ADMINISTRATION SERVICES LIMITED Company Secretary 2009-04-06 CURRENT 1988-11-30 Dissolved 2013-12-25
HENDERSON SECRETARIAL SERVICES LIMITED NEW STAR INSTITUTIONAL MANAGERS HOLDINGS LIMITED Company Secretary 2009-04-06 CURRENT 1987-04-15 Dissolved 2016-07-03
HENDERSON SECRETARIAL SERVICES LIMITED NEW STAR ASSET MANAGEMENT GROUP LIMITED Company Secretary 2009-04-06 CURRENT 2007-01-10 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON ASSET MANAGEMENT LIMITED Company Secretary 2009-04-06 CURRENT 2000-05-03 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON ALTERNATIVE INVESTMENT ADVISOR LIMITED Company Secretary 2009-04-06 CURRENT 2005-03-10 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON NOMINEES LIMITED Company Secretary 2009-02-26 CURRENT 2009-02-26 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HGI (INVESTMENTS) LIMITED Company Secretary 2008-11-10 CURRENT 2008-11-10 Active
HENDERSON SECRETARIAL SERVICES LIMITED JANUS HENDERSON UK (HOLDINGS) LIMITED Company Secretary 2008-11-05 CURRENT 1986-11-10 Active
HENDERSON SECRETARIAL SERVICES LIMITED ADVIZAS LIMITED Company Secretary 2006-05-03 CURRENT 1973-07-31 Dissolved 2017-08-30
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON FINANCES. Company Secretary 2005-11-30 CURRENT 1985-12-31 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED BOREHAMWOOD NOMINEES (NO 1) LIMITED Company Secretary 2005-09-06 CURRENT 2003-04-01 Dissolved 2014-05-27
HENDERSON SECRETARIAL SERVICES LIMITED CHARTPRIZE LIMITED Company Secretary 2005-09-06 CURRENT 2003-03-19 Dissolved 2014-05-27
HENDERSON SECRETARIAL SERVICES LIMITED BOREHAMWOOD NOMINEES (NO 2) LIMITED Company Secretary 2005-09-06 CURRENT 2003-04-01 Dissolved 2014-05-27
HENDERSON SECRETARIAL SERVICES LIMITED HHG (VH) LIMITED Company Secretary 2005-04-13 CURRENT 1997-07-30 Dissolved 2013-12-25
HENDERSON SECRETARIAL SERVICES LIMITED UKLS FINANCIAL PLANNING LIMITED Company Secretary 2005-04-13 CURRENT 2001-05-18 Dissolved 2016-07-03
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON INVESTORS LIMITED Company Secretary 2005-04-13 CURRENT 1999-08-13 Dissolved 2016-07-03
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON GLOBAL INVESTORS ASSET MANAGEMENT LIMITED Company Secretary 2005-04-13 CURRENT 1988-03-31 Active
HENDERSON SECRETARIAL SERVICES LIMITED ALPHAGEN CAPITAL LIMITED Company Secretary 2005-04-13 CURRENT 1969-09-25 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON UNIT TRUSTS LTD Company Secretary 2005-04-13 CURRENT 1969-07-15 Active
HENDERSON SECRETARIAL SERVICES LIMITED HGP5 LIMITED Company Secretary 2002-12-11 CURRENT 2002-11-15 Dissolved 2018-04-15
HENDERSON SECRETARIAL SERVICES LIMITED HGP3 LIMITED Company Secretary 2002-12-11 CURRENT 2002-11-15 Dissolved 2018-04-15
HENDERSON SECRETARIAL SERVICES LIMITED HGP4 LIMITED Company Secretary 2002-12-11 CURRENT 2002-11-15 Dissolved 2018-04-15
HENDERSON SECRETARIAL SERVICES LIMITED HGP2 LIMITED Company Secretary 2002-12-11 CURRENT 2002-11-15 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON BRLP1 LIMITED Company Secretary 2002-09-20 CURRENT 2002-09-20 Dissolved 2015-08-21
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON BRLP2 LIMITED Company Secretary 2002-09-20 CURRENT 2002-09-20 Dissolved 2015-08-21
HENDERSON SECRETARIAL SERVICES LIMITED HGI PROPERTY LIMITED Company Secretary 2002-01-04 CURRENT 2001-10-25 Dissolved 2014-12-29
HENDERSON SECRETARIAL SERVICES LIMITED INDEXFINAL LIMITED Company Secretary 2001-11-15 CURRENT 2001-10-19 Dissolved 2014-12-29
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON EQUITY PARTNERS (GP) LIMITED Company Secretary 2001-01-12 CURRENT 2000-12-19 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON BR BIRMINGHAM LIMITED Company Secretary 2000-05-22 CURRENT 2000-05-22 Dissolved 2015-08-21
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON BRLP3 LIMITED Company Secretary 2000-03-06 CURRENT 2000-03-06 Dissolved 2015-08-21
HENDERSON SECRETARIAL SERVICES LIMITED HEP (GP) LIMITED Company Secretary 1999-12-02 CURRENT 1999-12-02 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON GLOBAL INVESTORS (HOLDINGS) LIMITED Company Secretary 1999-10-29 CURRENT 1983-05-09 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON (BULL RING) LIMITED Company Secretary 1999-05-17 CURRENT 1999-05-17 Dissolved 2016-07-03
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON EQUITY PARTNERS LIMITED Company Secretary 1998-09-01 CURRENT 1991-05-01 Active
HENDERSON SECRETARIAL SERVICES LIMITED HPC NOMINEES LIMITED Company Secretary 1998-09-01 CURRENT 1958-06-26 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON FUND MANAGEMENT LIMITED Company Secretary 1998-06-01 CURRENT 1991-05-02 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED JANUS HENDERSON ADMINISTRATION UK LIMITED Company Secretary 1995-04-27 CURRENT 1934-07-26 Active
HENDERSON SECRETARIAL SERVICES LIMITED JANUS HENDERSON FUND MANAGEMENT UK LIMITED Company Secretary 1995-03-31 CURRENT 1992-01-17 Active
HENDERSON SECRETARIAL SERVICES LIMITED JANUS HENDERSON INVESTORS UK LIMITED Company Secretary 1995-03-31 CURRENT 1967-05-17 Active
HENDERSON SECRETARIAL SERVICES LIMITED TREG FINANCE LIMITED Company Secretary 1994-03-01 CURRENT 1991-03-01 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON HOLDINGS LIMITED Company Secretary 1993-09-01 CURRENT 1978-10-13 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON EUROTRUST PLC Company Secretary 1993-06-18 CURRENT 1992-05-28 Active - Proposal to Strike off
HENDERSON SECRETARIAL SERVICES LIMITED LOWLAND INVESTMENT COMPANY P L C Company Secretary 1993-06-18 CURRENT 1960-09-20 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON OPPORTUNITIES TRUST PLC Company Secretary 1993-06-17 CURRENT 1985-08-21 Active
HENDERSON SECRETARIAL SERVICES LIMITED DURITAS TRUSTEES LIMITED Company Secretary 1993-01-03 CURRENT 1924-01-24 Dissolved 2014-02-11
HENDERSON SECRETARIAL SERVICES LIMITED CITY OF LONDON FINANCE COMPANY LIMITED(THE) Company Secretary 1992-10-24 CURRENT 1978-02-21 Active
HENDERSON SECRETARIAL SERVICES LIMITED CITY OF LONDON INVESTMENTS LIMITED Company Secretary 1992-10-24 CURRENT 1982-02-15 Active
HENDERSON SECRETARIAL SERVICES LIMITED THE CITY OF LONDON INVESTMENT TRUST PLC Company Secretary 1992-10-24 CURRENT 1891-09-26 Active
HENDERSON SECRETARIAL SERVICES LIMITED THE CITY OF LONDON EUROPEAN TRUST LIMITED Company Secretary 1992-10-24 CURRENT 1899-08-27 Active
HENDERSON SECRETARIAL SERVICES LIMITED THE EUROPEAN SMALLER COMPANIES TRUST PLC Company Secretary 1992-07-10 CURRENT 1990-07-10 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON HIGH INCOME TRUST PLC Company Secretary 1992-05-14 CURRENT 1989-09-13 Active
HENDERSON SECRETARIAL SERVICES LIMITED ARMY AND NAVY INVESTMENT COMPANY LIMITED(THE) Company Secretary 1992-03-06 CURRENT 1964-11-05 Dissolved 2014-02-28
HENDERSON SECRETARIAL SERVICES LIMITED THE HENDERSON SMALLER COMPANIES INVESTMENT TRUST PLC Company Secretary 1991-10-10 CURRENT 1887-12-16 Active
HENDERSON SECRETARIAL SERVICES LIMITED THE BANKERS INVESTMENT TRUST PLC Company Secretary 1991-03-06 CURRENT 1888-04-13 Active
CHRISTOPHER BENJAMIN CHALONER ALPHAGEN CAPITAL LIMITED Director 2014-02-11 CURRENT 1969-09-25 Active
CHRISTOPHER BENJAMIN CHALONER JANUS HENDERSON FUND MANAGEMENT UK LIMITED Director 2014-01-16 CURRENT 1992-01-17 Active
RHIANNON WILLOW CHAUDHURI JANUS HENDERSON FUND MANAGEMENT UK LIMITED Director 2017-09-27 CURRENT 1992-01-17 Active
RHIANNON WILLOW CHAUDHURI ALPHAGEN CAPITAL LIMITED Director 2017-09-27 CURRENT 1969-09-25 Active
RHIANNON WILLOW CHAUDHURI JANUS HENDERSON SECRETARIAL SERVICES UK LIMITED Director 2017-09-13 CURRENT 1980-01-08 Active
RHIANNON WILLOW CHAUDHURI HPC NOMINEES LIMITED Director 2017-08-23 CURRENT 1958-06-26 Liquidation
RHIANNON WILLOW CHAUDHURI GARTMORE INVESTMENT MANAGEMENT LIMITED Director 2017-08-02 CURRENT 1969-05-07 Active
RHIANNON WILLOW CHAUDHURI HENDERSON NOMINEES LIMITED Director 2017-08-02 CURRENT 2009-02-26 Liquidation
RHIANNON WILLOW CHAUDHURI JANUS HENDERSON ADMINISTRATION UK LIMITED Director 2017-08-02 CURRENT 1934-07-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-04-27LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-02-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-30
2019-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/19 FROM 201 Bishopsgate London EC2M 3AE
2019-02-20LIQ01Voluntary liquidation declaration of solvency
2019-02-20600Appointment of a voluntary liquidator
2019-02-20LRESSPResolutions passed:
  • Special resolution to wind up on 2019-01-31
2018-12-18SH20Statement by Directors
2018-12-18SH19Statement of capital on 2018-12-18 GBP 100
2018-12-18CAP-SSSolvency Statement dated 18/12/18
2018-12-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-12-18AP01DIRECTOR APPOINTED MR ALEXANDER JOHN AYRES
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BENJAMIN CHALONER
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 400000
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-04-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GERARD O'BRIEN
2017-11-29AP01DIRECTOR APPOINTED MS RHIANNON WILLOW CHAUDHURI
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM BURROWES
2017-05-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 400000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 400000
2016-05-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 400000
2016-04-11AR0109/04/16 ANNUAL RETURN FULL LIST
2015-11-14AP01DIRECTOR APPOINTED DAVID WILLIAM BURROWES
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PATRICK MCNAMARA
2015-04-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 400000
2015-04-27AR0109/04/15 ANNUAL RETURN FULL LIST
2015-04-26AP01DIRECTOR APPOINTED JAMES GERARD O'BRIEN
2015-02-21CH01Director's details changed for Mr. Richard Patrick Mcnamara on 2014-12-18
2014-05-13AUDAUDITOR'S RESIGNATION
2014-05-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 400000
2014-05-02AR0109/04/14 FULL LIST
2014-04-14AP01DIRECTOR APPOINTED MR CHRISTOPHER BENJAMIN CHALONER
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DARKINS
2013-08-08SH20STATEMENT BY DIRECTORS
2013-08-08SH1908/08/13 STATEMENT OF CAPITAL GBP 400000.00
2013-08-08RES13CANCEL SHARE PREMIUM ACCOUNT 07/08/2013
2013-08-08CAP-SSSOLVENCY STATEMENT DATED 07/08/13
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOORMAN
2013-04-12AR0109/04/13 FULL LIST
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACOB
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MCNAMARA / 11/10/2012
2012-05-11AP01DIRECTOR APPOINTED RICHARD MCNAMARA
2012-05-09AR0109/04/12 FULL LIST
2012-05-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FORMICA
2011-05-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-06AR0109/04/11 FULL LIST
2010-06-01RES01ADOPT MEM AND ARTS 25/05/2010
2010-06-01CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-09AR0109/04/10 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS BARNARD DARKINS / 11/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH JACOB / 31/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BOORMAN / 31/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES FORMICA / 31/12/2009
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS HISCOCK
2009-05-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-20363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR ROGER YATES
2008-11-18288cSECRETARY'S CHANGE OF PARTICULARS / HENDERSON SECRETARIAL SERVICES LIMITED / 17/11/2008
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 4 BROADGATE LONDON EC2M 2DA
2008-11-13288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW FORMICA / 05/11/2008
2008-11-05288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW FORMICA / 04/06/2008
2008-05-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-10363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2007-10-23288cDIRECTOR'S PARTICULARS CHANGED
2007-05-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-10363aRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2007-03-13288cDIRECTOR'S PARTICULARS CHANGED
2007-02-14288cDIRECTOR'S PARTICULARS CHANGED
2006-12-12288bDIRECTOR RESIGNED
2006-05-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-04363aRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2006-03-23288cDIRECTOR'S PARTICULARS CHANGED
2005-09-2088(2)OAD 12/09/05--------- £ SI 100000@1
2005-09-1588(2)RAD 12/09/05-12/09/05 £ SI 100000@1.00=100000 £ IC 400000/500000
2005-09-1288(2)RAD 12/09/05-12/09/05 £ SI 100000@1.00=100000 £ IC 300000/400000
2005-06-14288bDIRECTOR RESIGNED
2005-05-04363aRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2005-03-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-07288aNEW DIRECTOR APPOINTED
2004-11-10288aNEW DIRECTOR APPOINTED
2004-10-27288bDIRECTOR RESIGNED
2004-07-12288aNEW DIRECTOR APPOINTED
2004-07-06288bDIRECTOR RESIGNED
2004-05-26288cDIRECTOR'S PARTICULARS CHANGED
2004-05-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-08ELRESS386 DISP APP AUDS 27/04/04
2004-05-08ELRESS366A DISP HOLDING AGM 27/04/04
2004-04-15363aRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2003-04-24363aRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to HENDERSON INVESTMENT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-02-08
Resolutions for Winding-up2019-02-08
Notice of Intended Dividends2019-02-08
Fines / Sanctions
No fines or sanctions have been issued against HENDERSON INVESTMENT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF CHARGE 1992-05-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HENDERSON INVESTMENT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of HENDERSON INVESTMENT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HENDERSON INVESTMENT MANAGEMENT LIMITED
Trademarks
We have not found any records of HENDERSON INVESTMENT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENDERSON INVESTMENT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as HENDERSON INVESTMENT MANAGEMENT LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where HENDERSON INVESTMENT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyHENDERSON INVESTMENT MANAGEMENT LIMITEDEvent Date2019-01-31
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about this case is available from Jamil Uddin at the offices of KPMG LLP on +44 (0) 207 311 2566 or at jamil.uddin@kpmg.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHENDERSON INVESTMENT MANAGEMENT LIMITEDEvent Date2019-01-31
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 31 January 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 31 January 2019 . Further information about this case is available from Jamil Uddin at the offices of KPMG LLP on +44 (0) 207 311 2566 or at jamil.uddin@kpmg.co.uk. Alexander John Ayres , Director :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyHENDERSON INVESTMENT MANAGEMENT LIMITEDEvent Date2019-01-31
In the matter of (in Members' Voluntary Liquidation) ("the Company") and in the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the lnsolvency(England and Wales) Rules 2016, that the Joint Liquidators of the Company intend to declare a distribution to the creditors of the Company within two months of 11 March 2019. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London, E14 5GL by no later than 11 March 2019 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 11 March 2019. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 31 January 2019 . Further information about this case is available from Jamil Uddin at the offices of KPMG LLP on +44 (0) 207 311 2566 or at jamil.uddin@kpmg.co.uk. Nicholas James Timpson Joint Liquidator Dated: 5 February 2019
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HENDERSON INVESTMENT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HENDERSON INVESTMENT MANAGEMENT LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.