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

HENDERSON INVESTORS LIMITED

15 CANADA SQUARE CANARY WHARF, LONDON, E14,
Company Registration Number
03824695
Private Limited Company
Dissolved

Dissolved 2016-07-03

Company Overview

About Henderson Investors Ltd
HENDERSON INVESTORS LIMITED was founded on 1999-08-13 and had its registered office in 15 Canada Square Canary Wharf. The company was dissolved on the 2016-07-03 and is no longer trading or active.

Key Data
Company Name
HENDERSON INVESTORS LIMITED
 
Legal Registered Office
15 CANADA SQUARE CANARY WHARF
LONDON
 
Previous Names
UKLS INVESTOR 3 LIMITED12/10/2012
INTERACTIVE INVESTOR LIMITED18/02/2004
INTERACTIVE INVESTOR INTERNATIONAL PLC13/08/2001
III PLC01/02/2000
CREDITSTAND LIMITED28/09/1999
Filing Information
Company Number 03824695
Date formed 1999-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-07-03
Type of accounts FULL
Last Datalog update: 2016-10-19 08:21:19
Primary Source:Companies House
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 INVESTORS LIMITED
The following companies were found which have the same name as HENDERSON INVESTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HENDERSON INVESTORS, LLC 620 E. BROAD STREET - COLUMBUS OH 43215 Active Company formed on the 2012-05-11
HENDERSON INVESTORS, INC. 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 Dissolved Company formed on the 2005-10-03
HENDERSON INVESTORS LLC 5348 VEGAS DRIVE LAS VEGAS NV 89108 Active Company formed on the 2012-02-29
HENDERSON INVESTORS LIMITED Singapore Dissolved Company formed on the 2008-09-10
HENDERSON INVESTORS LIMITED California Unknown
HENDERSON INVESTORS LLC North Carolina Unknown
HENDERSON INVESTORS LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2023-08-14

Company Officers of HENDERSON INVESTORS LIMITED

Current Directors
Officer Role Date Appointed
HENDERSON SECRETARIAL SERVICES LIMITED
Company Secretary 2005-04-13
ROGER MARTIN JAMES THOMPSON
Director 2013-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PATRICK MCNAMARA
Director 2010-09-02 2015-07-31
SHIRLEY JILL GARROOD
Director 2009-09-01 2013-06-26
ADAM EADES
Director 2010-09-02 2011-04-02
STEVEN JOHN O'BRIEN
Director 2005-04-13 2010-07-30
NICHOLAS TOBY HISCOCK
Director 2005-04-13 2009-09-01
GERALD ALISTAIR WATSON
Company Secretary 2002-03-25 2005-04-13
MARTIN RICHARD COOPER
Director 2004-03-02 2005-04-13
JOHN SIMON BERTIE SMITH
Director 2004-04-01 2005-04-13
PETER JAMES MULLINS
Director 2002-08-07 2004-05-07
WILLIAM RICHARD GORMAN
Director 2003-12-12 2004-03-02
BRENDAN JOSEPH MEEHAN
Director 2001-10-01 2003-12-12
IAN ACKERLEY
Director 2002-08-07 2003-01-24
THOMAS AIRD FRASER
Director 2001-08-10 2002-12-03
JOANNA ELIZABETH VARLEY
Director 2001-08-10 2002-11-04
TIMOTHY CARDWELL WADE
Director 2001-08-10 2002-05-16
CRAIG DUNCAN MELLER
Director 2001-11-28 2002-04-19
ANIL RAVAL
Company Secretary 2000-06-06 2002-03-22
TOMAS CARRUTHERS
Director 1999-09-09 2001-10-09
ANTHONY RICHARD RAWLINSON
Director 2000-07-26 2001-09-28
MARK ANTHONY PAYNE
Director 2001-02-21 2001-08-14
MAX WILLIAM SIMON ASHTON
Director 1999-09-09 2001-08-13
ROBERT BOARDLEY SUTTIE
Director 2001-02-20 2001-08-13
DANIEL WILLIAM COLSON
Director 1999-10-11 2001-08-10
SHERRY LEIGH COUTU
Director 1999-10-11 2001-08-10
PETER FREDERICK DICKS
Director 1999-10-11 2001-08-10
JAMES MICHAEL GILES
Director 2000-03-27 2001-08-10
JULIAN DAVID JAFFE
Director 2000-01-14 2001-08-10
RUSSELL VINCENT LYNCH
Director 2000-03-27 2001-08-10
LAURIE YOLER
Director 1999-10-11 2001-08-10
CHARLES BELLAMY YOUNG
Director 2000-01-14 2001-08-10
MAX WILLIAM SIMON ASHTON
Company Secretary 1999-09-09 2000-06-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-08-13 1999-09-09
INSTANT COMPANIES LIMITED
Nominated Director 1999-08-13 1999-09-09

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 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 HENDERSON INVESTMENT MANAGEMENT LIMITED Company Secretary 1993-04-09 CURRENT 1984-02-28 Liquidation
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
ROGER MARTIN JAMES THOMPSON HENDERSON GLOBAL INVESTORS GENEVA FINANCE LIMITED Director 2014-08-05 CURRENT 2014-08-05 Liquidation
ROGER MARTIN JAMES THOMPSON HENDERSON GLOBAL GROUP LIMITED Director 2014-01-21 CURRENT 2012-12-28 Active
ROGER MARTIN JAMES THOMPSON JANUS HENDERSON GROUP PLC Director 2013-12-20 CURRENT 2012-12-12 Active
ROGER MARTIN JAMES THOMPSON HENDERSON FINANCES. Director 2013-10-25 CURRENT 1985-12-31 Liquidation
ROGER MARTIN JAMES THOMPSON HENDERSON EQUITY PARTNERS LIMITED Director 2013-08-28 CURRENT 1991-05-01 Active
ROGER MARTIN JAMES THOMPSON HENDERSON FUND MANAGEMENT LIMITED Director 2013-08-21 CURRENT 1991-05-02 Liquidation
ROGER MARTIN JAMES THOMPSON GARTMORE INVESTMENT LIMITED Director 2013-08-21 CURRENT 1980-07-16 Liquidation
ROGER MARTIN JAMES THOMPSON JANUS HENDERSON ADMINISTRATION UK LIMITED Director 2013-08-08 CURRENT 1934-07-26 Active
ROGER MARTIN JAMES THOMPSON JANUS HENDERSON INVESTORS UK LIMITED Director 2013-08-08 CURRENT 1967-05-17 Active
ROGER MARTIN JAMES THOMPSON UKLS FINANCIAL PLANNING LIMITED Director 2013-07-22 CURRENT 2001-05-18 Dissolved 2016-07-03
ROGER MARTIN JAMES THOMPSON ADVIZAS LIMITED Director 2013-07-22 CURRENT 1973-07-31 Dissolved 2017-08-30
ROGER MARTIN JAMES THOMPSON HENDERSON GLOBAL INVESTORS (INTERNATIONAL HOLDINGS) B.V. Director 2013-07-22 CURRENT 2002-06-14 Active
ROGER MARTIN JAMES THOMPSON HENDERSON HOLDINGS GROUP LIMITED Director 2013-07-22 CURRENT 2008-11-06 Liquidation
ROGER MARTIN JAMES THOMPSON HGI (INVESTMENTS) LIMITED Director 2013-07-22 CURRENT 2008-11-10 Active
ROGER MARTIN JAMES THOMPSON HENDERSON UK FINANCE LIMITED Director 2013-07-22 CURRENT 2011-02-09 Liquidation
ROGER MARTIN JAMES THOMPSON HGI ASSET MANAGEMENT GROUP LIMITED Director 2013-07-22 CURRENT 2012-09-27 Liquidation
ROGER MARTIN JAMES THOMPSON HENDERSON GLOBAL INVESTORS ASSET MANAGEMENT LIMITED Director 2013-07-22 CURRENT 1988-03-31 Active
ROGER MARTIN JAMES THOMPSON JANUS HENDERSON UK (HOLDINGS) LIMITED Director 2013-07-22 CURRENT 1986-11-10 Active
ROGER MARTIN JAMES THOMPSON HENDERSON UNIT TRUSTS LTD Director 2013-07-22 CURRENT 1969-07-15 Active
ROGER MARTIN JAMES THOMPSON HENDERSON GLOBAL INVESTORS (HOLDINGS) LIMITED Director 2013-07-22 CURRENT 1983-05-09 Active
ROGER MARTIN JAMES THOMPSON HENDERSON GROUP HOLDINGS ASSET MANAGEMENT LIMITED Director 2013-06-26 CURRENT 2012-09-27 Liquidation

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
2016-07-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2015
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCNAMARA
2015-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 201 BISHOPSGATE LONDON EC2M 3AE
2014-08-224.70DECLARATION OF SOLVENCY
2014-08-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-22LRESSPSPECIAL RESOLUTION TO WIND UP
2014-08-05SH20STATEMENT BY DIRECTORS
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 17389.8804
2014-08-05SH1905/08/14 STATEMENT OF CAPITAL GBP 17389.8804
2014-08-05RES06REDUCE ISSUED CAPITAL 04/08/2014
2014-08-05CAP-SSSOLVENCY STATEMENT DATED 04/08/14
2014-08-05RES13CANCEL SHARE PREMIUM ACCOUNT AND CAP ITAL RESERVE. 04/08/2014
2014-05-13AUDAUDITOR'S RESIGNATION
2014-05-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-16AR0113/08/13 FULL LIST
2013-08-09AP01DIRECTOR APPOINTED ROGER MARTIN JAMES THOMPSON
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY GARROOD
2013-05-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MCNAMARA / 11/10/2012
2012-10-12RES15CHANGE OF NAME 08/10/2012
2012-10-12CERTNMCOMPANY NAME CHANGED UKLS INVESTOR 3 LIMITED CERTIFICATE ISSUED ON 12/10/12
2012-10-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-15AR0113/08/12 FULL LIST
2012-05-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-15AR0113/08/11 FULL LIST
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ADAM EADES
2010-09-17AR0113/08/10 FULL LIST
2010-09-13AP01DIRECTOR APPOINTED ADAM EADES
2010-09-10AP01DIRECTOR APPOINTED RICHARD MCNAMARA
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN O'BRIEN
2010-05-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN O'BRIEN / 04/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY JILL GARROOD / 01/10/2009
2009-09-11288aDIRECTOR APPOINTED SHIRLEY JILL GARROOD
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS HISCOCK
2009-09-08363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-05-20AAFULL ACCOUNTS MADE UP TO 31/12/08
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
2008-09-10363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-04-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-13363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-28363aRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-04-21288cDIRECTOR'S PARTICULARS CHANGED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-01363aRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-05-03287REGISTERED OFFICE CHANGED ON 03/05/05 FROM: THE PEARL CENTRE LYNCH WOOD PETERBOROUGH PE2 6FY
2005-04-29288bDIRECTOR RESIGNED
2005-04-29288bSECRETARY RESIGNED
2005-04-29288aNEW SECRETARY APPOINTED
2005-04-29288aNEW DIRECTOR APPOINTED
2005-04-29288bDIRECTOR RESIGNED
2005-04-29288aNEW DIRECTOR APPOINTED
2004-08-24353LOCATION OF REGISTER OF MEMBERS
2004-08-24363aRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-05-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-14288bDIRECTOR RESIGNED
2004-04-13288aNEW DIRECTOR APPOINTED
2004-03-11288aNEW DIRECTOR APPOINTED
2004-03-11288bDIRECTOR RESIGNED
2004-03-08287REGISTERED OFFICE CHANGED ON 08/03/04 FROM: 142 HOLBORN LONDON EC1N 2NQ
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to HENDERSON INVESTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-08-15
Resolutions for Winding-up2014-08-15
Appointment of Liquidators2014-08-15
Fines / Sanctions
No fines or sanctions have been issued against HENDERSON INVESTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HENDERSON INVESTORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
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 INVESTORS LIMITED

Intangible Assets
Patents
We have not found any records of HENDERSON INVESTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HENDERSON INVESTORS LIMITED
Trademarks
We have not found any records of HENDERSON INVESTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENDERSON INVESTORS 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 (82990 - Other business support service activities not elsewhere classified) as HENDERSON INVESTORS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HENDERSON INVESTORS 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 TypeFinal Meetings
Defending partyHENDERSON INVESTORS LIMITEDEvent Date2016-02-16
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.15 pm and 12.30 pm on 22 March 2016 at KPMG LLP, 15 Canada Square, London, E14 5GL, for the purpose of receiving an account showing the manner in which the Liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanations which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL, by no later than 12.00 noon on 21 March 2016. Date of Appointments: UKLS Financial Planning Limited - 30 December 2013; Gartmore US Limited, Gartmore Securities Limited, Gartmore Capital Management Limited - 13 December 2013; Henderson (Bull Ring) Limited, Asset Management Holdings - 4 August 2014; Henderson Investors Limited - 5 August 2014; H3 Global Advisors Limited - 12 August 2014; New Star Institutional Managers Holdings Limited - 16 August 2014. Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada Square, London, E14 5GL Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: +44 (0) 20 7311 8229.
 
Initiating party Event Type
Defending partyHENDERSON INVESTORS LIMITEDEvent Date2016-02-16
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.15 pm and 12.30 pm on 22 March 2016 at KPMG LLP, 15 Canada Square, London, E14 5GL, for the purpose of receiving an account showing the manner in which the Liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanations which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL, by no later than 12.00 noon on 21 March 2016. Date of Appointments: UKLS Financial Planning Limited - 30 December 2013; Gartmore US Limited, Gartmore Securities Limited, Gartmore Capital Management Limited - 13 December 2013; Henderson (Bull Ring) Limited, Asset Management Holdings - 4 August 2014; Henderson Investors Limited - 5 August 2014; H3 Global Advisors Limited - 12 August 2014; New Star Institutional Managers Holdings Limited - 16 August 2014. Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada Square, London, E14 5GL Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: +44 (0) 20 7311 8229.
 
Initiating party Event Type
Defending partyHENDERSON INVESTORS LIMITEDEvent Date2016-02-16
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.15 pm and 12.30 pm on 22 March 2016 at KPMG LLP, 15 Canada Square, London, E14 5GL, for the purpose of receiving an account showing the manner in which the Liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanations which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL, by no later than 12.00 noon on 21 March 2016. Date of Appointments: UKLS Financial Planning Limited - 30 December 2013; Gartmore US Limited, Gartmore Securities Limited, Gartmore Capital Management Limited - 13 December 2013; Henderson (Bull Ring) Limited, Asset Management Holdings - 4 August 2014; Henderson Investors Limited - 5 August 2014; H3 Global Advisors Limited - 12 August 2014; New Star Institutional Managers Holdings Limited - 16 August 2014. Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada Square, London, E14 5GL Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: +44 (0) 20 7311 8229.
 
Initiating party Event Type
Defending partyHENDERSON INVESTORS LIMITEDEvent Date2016-02-16
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.15 pm and 12.30 pm on 22 March 2016 at KPMG LLP, 15 Canada Square, London, E14 5GL, for the purpose of receiving an account showing the manner in which the Liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanations which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL, by no later than 12.00 noon on 21 March 2016. Date of Appointments: UKLS Financial Planning Limited - 30 December 2013; Gartmore US Limited, Gartmore Securities Limited, Gartmore Capital Management Limited - 13 December 2013; Henderson (Bull Ring) Limited, Asset Management Holdings - 4 August 2014; Henderson Investors Limited - 5 August 2014; H3 Global Advisors Limited - 12 August 2014; New Star Institutional Managers Holdings Limited - 16 August 2014. Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada Square, London, E14 5GL Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: +44 (0) 20 7311 8229.
 
Initiating party Event Type
Defending partyHENDERSON INVESTORS LIMITEDEvent Date2016-02-16
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.15 pm and 12.30 pm on 22 March 2016 at KPMG LLP, 15 Canada Square, London, E14 5GL, for the purpose of receiving an account showing the manner in which the Liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanations which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL, by no later than 12.00 noon on 21 March 2016. Date of Appointments: UKLS Financial Planning Limited - 30 December 2013; Gartmore US Limited, Gartmore Securities Limited, Gartmore Capital Management Limited - 13 December 2013; Henderson (Bull Ring) Limited, Asset Management Holdings - 4 August 2014; Henderson Investors Limited - 5 August 2014; H3 Global Advisors Limited - 12 August 2014; New Star Institutional Managers Holdings Limited - 16 August 2014. Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada Square, London, E14 5GL Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: +44 (0) 20 7311 8229.
 
Initiating party Event Type
Defending partyHENDERSON INVESTORS LIMITEDEvent Date2016-02-16
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.15 pm and 12.30 pm on 22 March 2016 at KPMG LLP, 15 Canada Square, London, E14 5GL, for the purpose of receiving an account showing the manner in which the Liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanations which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL, by no later than 12.00 noon on 21 March 2016. Date of Appointments: UKLS Financial Planning Limited - 30 December 2013; Gartmore US Limited, Gartmore Securities Limited, Gartmore Capital Management Limited - 13 December 2013; Henderson (Bull Ring) Limited, Asset Management Holdings - 4 August 2014; Henderson Investors Limited - 5 August 2014; H3 Global Advisors Limited - 12 August 2014; New Star Institutional Managers Holdings Limited - 16 August 2014. Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada Square, London, E14 5GL Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: +44 (0) 20 7311 8229.
 
Initiating party Event Type
Defending partyHENDERSON INVESTORS LIMITEDEvent Date2016-02-16
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.15 pm and 12.30 pm on 22 March 2016 at KPMG LLP, 15 Canada Square, London, E14 5GL, for the purpose of receiving an account showing the manner in which the Liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanations which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL, by no later than 12.00 noon on 21 March 2016. Date of Appointments: UKLS Financial Planning Limited - 30 December 2013; Gartmore US Limited, Gartmore Securities Limited, Gartmore Capital Management Limited - 13 December 2013; Henderson (Bull Ring) Limited, Asset Management Holdings - 4 August 2014; Henderson Investors Limited - 5 August 2014; H3 Global Advisors Limited - 12 August 2014; New Star Institutional Managers Holdings Limited - 16 August 2014. Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada Square, London, E14 5GL Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: +44 (0) 20 7311 8229.
 
Initiating party Event Type
Defending partyHENDERSON INVESTORS LIMITEDEvent Date2016-02-16
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.15 pm and 12.30 pm on 22 March 2016 at KPMG LLP, 15 Canada Square, London, E14 5GL, for the purpose of receiving an account showing the manner in which the Liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanations which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL, by no later than 12.00 noon on 21 March 2016. Date of Appointments: UKLS Financial Planning Limited - 30 December 2013; Gartmore US Limited, Gartmore Securities Limited, Gartmore Capital Management Limited - 13 December 2013; Henderson (Bull Ring) Limited, Asset Management Holdings - 4 August 2014; Henderson Investors Limited - 5 August 2014; H3 Global Advisors Limited - 12 August 2014; New Star Institutional Managers Holdings Limited - 16 August 2014. Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada Square, London, E14 5GL Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: +44 (0) 20 7311 8229.
 
Initiating party Event Type
Defending partyHENDERSON INVESTORS LIMITEDEvent Date2016-02-16
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.15 pm and 12.30 pm on 22 March 2016 at KPMG LLP, 15 Canada Square, London, E14 5GL, for the purpose of receiving an account showing the manner in which the Liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanations which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL, by no later than 12.00 noon on 21 March 2016. Date of Appointments: UKLS Financial Planning Limited - 30 December 2013; Gartmore US Limited, Gartmore Securities Limited, Gartmore Capital Management Limited - 13 December 2013; Henderson (Bull Ring) Limited, Asset Management Holdings - 4 August 2014; Henderson Investors Limited - 5 August 2014; H3 Global Advisors Limited - 12 August 2014; New Star Institutional Managers Holdings Limited - 16 August 2014. Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada Square, London, E14 5GL Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: +44 (0) 20 7311 8229.
 
Initiating party Event Type
Defending partyHENDERSON INVESTORS LIMITEDEvent Date2016-02-16
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.15 pm and 12.30 pm on 22 March 2016 at KPMG LLP, 15 Canada Square, London, E14 5GL, for the purpose of receiving an account showing the manner in which the Liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanations which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL, by no later than 12.00 noon on 21 March 2016. Date of Appointments: UKLS Financial Planning Limited - 30 December 2013; Gartmore US Limited, Gartmore Securities Limited, Gartmore Capital Management Limited - 13 December 2013; Henderson (Bull Ring) Limited, Asset Management Holdings - 4 August 2014; Henderson Investors Limited - 5 August 2014; H3 Global Advisors Limited - 12 August 2014; New Star Institutional Managers Holdings Limited - 16 August 2014. Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada Square, London, E14 5GL Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: +44 (0) 20 7311 8229.
 
Initiating party Event TypeNotices to Creditors
Defending partyHENDERSON INVESTORS LIMITEDEvent Date2014-08-11
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 19 September 2014 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 19 September 2014. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final 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. Date of Appointment: 5 August 2014. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP Nos 9241 and 8719) both of KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. For further details contact: Becky Hewett, E-mail: rebecca.hewett@kpmg.co.uk, Tel: +44 (0) 20 7311 8229.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHENDERSON INVESTORS LIMITEDEvent Date2014-08-05
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 05 August 2014 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that John David Thomas Milsom and Allan Watson Graham , both of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB, (IP Nos 9241 and 8719) be and are hereby appointed joint liquidators for the purpose of such winding up and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. For further details contact: Becky Hewett, E-mail: rebecca.hewett@kpmg.co.uk, Tel: +44 (0) 20 7311 8229.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHENDERSON INVESTORS LIMITEDEvent Date2014-08-05
John David Thomas Milsom and Allan Watson Graham , both of KPMG Restructuring , 8 Salisbury Square, London EC4Y 8BB : For further details contact: Becky Hewett, E-mail: rebecca.hewett@kpmg.co.uk, Tel: +44 (0) 20 7311 8229.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HENDERSON INVESTORS 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 INVESTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.
    Other companies at postcode E14