HENDERSON EUROPEAN TRUST PLC

HENDERSON EUROPEAN TRUST PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameHENDERSON EUROPEAN TRUST PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 00427958
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HENDERSON EUROPEAN TRUST PLC?

    • Activities of investment trusts (64301) / Financial and insurance activities

    Where is HENDERSON EUROPEAN TRUST PLC located?

    Registered Office Address
    C/O Frp Advisory Trading Limited Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of HENDERSON EUROPEAN TRUST PLC?

    Previous Company Names
    Company NameFromUntil
    HENDERSON EUROPEAN FOCUS TRUST PLCNov 25, 2011Nov 25, 2011
    GARTMORE EUROPEAN INVESTMENT TRUST P.L.C.Nov 07, 1986Nov 07, 1986
    LONDON & GARTMORE INVESTMENT TRUST PLCJan 20, 1947Jan 20, 1947

    What are the latest accounts for HENDERSON EUROPEAN TRUST PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for HENDERSON EUROPEAN TRUST PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 10, 2026
    Next Confirmation Statement DueJan 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 10, 2025
    OverdueYes

    What are the latest filings for HENDERSON EUROPEAN TRUST PLC?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 201 Bishopsgate London EC2M 3AE United Kingdom to C/O Frp Advisory Trading Limited Kings Orchard 1 Queen Street Bristol BS2 0HQ on Oct 06, 2025

    3 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 26, 2025

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Termination of appointment of Janus Henderson Secretarial Services Uk Limited as a secretary on Sep 26, 2025

    1 pagesTM02

    Termination of appointment of Victoria Katherine Hastings as a director on Sep 26, 2025

    1 pagesTM01

    Termination of appointment of Stephen Daryl King as a director on Sep 26, 2025

    1 pagesTM01

    Termination of appointment of Rutger Koopmans as a director on Sep 26, 2025

    1 pagesTM01

    Termination of appointment of Melanie Blake as a director on Sep 26, 2025

    1 pagesTM01

    Termination of appointment of Marco Maria Bianconi as a director on Sep 26, 2025

    1 pagesTM01

    Memorandum and Articles of Association

    58 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Statement of capital on Sep 09, 2025

    • Capital: GBP 15,455,409.55
    6 pagesSH05

    Interim accounts made up to Mar 31, 2025

    7 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 5,509,442.2
    3 pagesSH03
    Annotations
    DateAnnotation
    Jun 13, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 5,491,572.25
    3 pagesSH03
    Annotations
    DateAnnotation
    Jun 11, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 5,392,238.3
    3 pagesSH03
    Annotations
    DateAnnotation
    May 12, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 5,397,181.2
    3 pagesSH03
    Annotations
    DateAnnotation
    May 12, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 5,480,296.05
    3 pagesSH03
    Annotations
    DateAnnotation
    May 12, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 5,480,444.6
    3 pagesSH03
    Annotations
    DateAnnotation
    May 12, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 5,185,412.75
    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 24, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPRORITE DUTY HAS BEEN PAID ON THIS REPURCHASED

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 5,318,537.95
    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 24, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPRORITE DUTY HAS BEEN PAID ON THIS REPURCHASED

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 5,135,770
    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 14, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 5,161,402.35
    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 14, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 5,015,458.65
    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 02, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Who are the officers of HENDERSON EUROPEAN TRUST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDERSON SECRETARIAL SERVICES LIMITED
    Gartmore House
    8 Fenchurch Place
    EC3M 4PB London
    Secretary
    Gartmore House
    8 Fenchurch Place
    EC3M 4PB London
    37566460003
    JANUS HENDERSON SECRETARIAL SERVICES UK LIMITED
    Bishopsgate
    EC2M 3AE London
    201
    Secretary
    Bishopsgate
    EC2M 3AE London
    201
    Identification TypeUK Limited Company
    Registration Number0147624
    6118210009
    ALLAN, William Campbell
    34 Smith Street
    Chelsea
    SW3 4EP London
    Director
    34 Smith Street
    Chelsea
    SW3 4EP London
    EnglandBritish84460001
    ARCHIBALD, Robert
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomBritish43239460006
    BANON, Jean Claude
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    FranceFrench66169290012
    BIANCONI, Marco Maria
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    ItalyItalian296472140001
    BLAKE, Melanie
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    ScotlandBritish,South African311315890001
    COMBA, Alexander Michael
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    EnglandBritish94179180002
    DENNIS, Rodney John
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    EnglandBritish8931860001
    DROMER, Alain
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    BelgiumFrench186883770001
    DUNGWORTH, Eliza Jane
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    EnglandBritish204674770001
    FIRTH, Michael Graham
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    EnglandBritish62095540002
    HASTINGS, Victoria Katherine
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    EnglandBritish98729900001
    JEENS, Robert Charles Hubert
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomBritish33252290005
    JENKINS, Hugh Royston
    Portland House
    Stag Place
    SW1E 5DS London
    Director
    Portland House
    Stag Place
    SW1E 5DS London
    British8931900004
    KING, Stephen Daryl
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomBritish202971290001
    KOOPMANS, Rutger
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    NetherlandsDutch325489220001
    MACKLOW-SMITH, Stephen Peter Francis
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    EnglandBritish95629680003
    MERKI, Bruno
    Le Lemanoir
    Ch De Plantaz 3
    1166 Perroy
    Switzerland
    Director
    Le Lemanoir
    Ch De Plantaz 3
    1166 Perroy
    Switzerland
    Swiss31734260003
    NEWMAN, Peter Henry
    Silkwood 4 Spinnaker View
    PO9 3JD Havant
    Hampshire
    Director
    Silkwood 4 Spinnaker View
    PO9 3JD Havant
    Hampshire
    British22470900001
    PIEHL, Manfred Harry, Doctor
    Postfach 300812
    D-40408 Duesseldorf
    Germany
    Director
    Postfach 300812
    D-40408 Duesseldorf
    Germany
    German31734240002
    THOMSON, Ekaterina
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomBritish160591270001
    VON SPRECKELEN, John Albrecht
    White Ladies 204 Old Woking Road
    GU22 8HN Woking
    Surrey
    Director
    White Ladies 204 Old Woking Road
    GU22 8HN Woking
    Surrey
    UkGerman148964410001

    Does HENDERSON EUROPEAN TRUST PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 26, 2025Commencement of winding up
    Sep 09, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth Rutt Morris
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    practitioner
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    Jonathan Dunn
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    practitioner
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0