HENDERSON HOLDINGS LIMITED
Overview
| Company Name | HENDERSON HOLDINGS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 01394018 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HENDERSON HOLDINGS LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is HENDERSON HOLDINGS LIMITED located?
| Registered Office Address | C/O TENEO FINANCIAL ADVISORY LTD The Colmore Building, 20 Colmore Circus Queensway B4 6AT Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HENDERSON HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HENDERSON ADMINISTRATION INTERNATIONAL HOLDINGS LIMITED | Nov 07, 1988 | Nov 07, 1988 |
| HENDERSON ADMINISTRATION INTERNATIONAL LIMITED | Apr 24, 1984 | Apr 24, 1984 |
| HENDERSON ADMINISTRATION (HOLDINGS) LIMITED | Jun 15, 1983 | Jun 15, 1983 |
| HENDERSON ADMINISTRATION (GROUP) LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| TRUSHELFCO (NO. 188) LIMITED | Oct 13, 1978 | Oct 13, 1978 |
What are the latest accounts for HENDERSON HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HENDERSON HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 31, 2025 |
| Overdue | No |
What are the latest filings for HENDERSON HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Register(s) moved to registered inspection location 201 Bishopsgate London EC2M 3AE | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 201 Bishopsgate London EC2M 3AE | 2 pages | AD02 | ||||||||||||||
Registered office address changed from , 201 Bishopsgate, London, EC2M 3AE to The Colmore Building, 20 Colmore Circus Queensway Birmingham B4 6AT on Aug 21, 2025 | 3 pages | AD01 | ||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jul 31, 2025 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jul 02, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Sep 27, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Sep 27, 2023 with updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Sep 27, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||||||
Secretary's details changed for Janus Henderson Secretarial Services Uk Limited on Mar 14, 2022 | 1 pages | CH04 | ||||||||||||||
Secretary's details changed for Henderson Secretarial Services Limited on Mar 14, 2022 | 1 pages | CH04 | ||||||||||||||
Confirmation statement made on Sep 27, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Ms Rhiannon Willow Chaudhuri on Aug 13, 2021 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||||||
Who are the officers of HENDERSON HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JANUS HENDERSON SECRETARIAL SERVICES UK LIMITED | Secretary | Bishopsgate EC2M 3AE London 201 | 6118210033 | |||||||
| BASSFORD, Ian | Director | Bishopsgate EC2M 3AE London 201 United Kingdom | United Kingdom | British | 268954530001 | |||||
| CHAUDHURI, Rhiannon Willow | Director | Colmore Circus Queensway B4 6AT Birmingham The Colmore Building, 20 | United Kingdom | British | 237305730003 | |||||
| CONWAY, Francis Joseph | Secretary | Torrington Drive EN6 5HS Potters Bar 40 Hertfordshire | British | 137700320001 | ||||||
| BURROWES, David William | Director | Bishopsgate EC2M 3AE London 201 United Kingdom | United Kingdom | British | 100504300001 | |||||
| CLARE, Michael Gerard | Director | 1 Oakhill Gardens Oakhil Road TN13 1NY Sevenoaks Kent | Australian | 59935980001 | ||||||
| DAY, Colin Norman | Director | Bentfield House CM24 8TJ Stansted Essex | British | 81699440001 | ||||||
| FORMICA, Andrew James | Director | Bishopsgate EC2M 3AE London 201 | England | Australian,British | 101294310010 | |||||
| GARROOD, Shirley Jill | Director | Bishopsgate EC2M 3AE London 201 | England | British | 31316970001 | |||||
| HISCOCK, Nicholas Toby | Director | 49 Burlington Avenue TW9 4DG Kew Surrey | United Kingdom | British | 59419630001 | |||||
| HODGETT, Peter Maurice | Director | Rectory Manor 32 Shillington Road Pirton SG5 3QL Hitchin Hertfordshire | British And Australian | 66550970001 | ||||||
| JOHNSON, Peter Thomas | Director | 34 Homewood Road AL1 4BQ St Albans Hertfordshire | United Kingdom | British | 8895880004 | |||||
| KURZON, Anna Nicole | Director | Bishopsgate EC2M 3AE London 201 United Kingdom | England | British | 200386780001 | |||||
| LUND, Mark Joseph | Director | Clock Cottage Halliford Road TW17 8RU Shepperton Middlesex | England | British | 74519810001 | |||||
| MARSHALL, James William | Director | 2b Lonsdale Drive Oakwood EN2 7LH Enfield Middlesex | British | 645530002 | ||||||
| MCNAMARA, Richard Patrick, Mr. | Director | Bishopsgate EC2M 3AE London 201 United Kingdom | United Kingdom | British | 154017220002 | |||||
| O'BRIEN, Steven John | Director | 10 Ryders Langton Green TN3 0DX Tunbridge Wells Kent | British | 9964050001 | ||||||
| PHYTHIAN ADAMS, Mark Vevers | Director | Wootten House Iffley OX4 4DS Oxford Oxfordshire | British | 43962680001 | ||||||
| WREY, Benjamin Harold Bourchier | Director | 8 Somerset Square Addison Road W14 8EE London | United Kingdom | British | 34451720001 | |||||
| YATES, Roger Philip | Director | 10 Neville Street South Kensington SW7 3AR London | England | British | 40146010004 |
Who are the persons with significant control of HENDERSON HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Henderson Global Investors (Holdings) Limited | Apr 06, 2016 | Bishopsgate EC2M 3AE London 201 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HENDERSON HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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