NEW GENERATION HALDANE FUND MANAGEMENT LIMITED

NEW GENERATION HALDANE FUND MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNEW GENERATION HALDANE FUND MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03592377
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEW GENERATION HALDANE FUND MANAGEMENT LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is NEW GENERATION HALDANE FUND MANAGEMENT LIMITED located?

    Registered Office Address
    91 Gower Street
    London
    WC1E 6AB
    Undeliverable Registered Office AddressNo

    What were the previous names of NEW GENERATION HALDANE FUND MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEW GENERATION HENDERSON FUND MANAGEMENT LIMITEDDec 12, 2005Dec 12, 2005
    EDEN CAPITAL LIMITEDOct 27, 1998Oct 27, 1998
    MEMORYWATCH ENTERPRISES LIMITED Jul 03, 1998Jul 03, 1998

    What are the latest accounts for NEW GENERATION HALDANE FUND MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for NEW GENERATION HALDANE FUND MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jul 03, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2012

    Statement of capital on Jul 18, 2012

    • Capital: GBP 50,000
    SH01

    legacy

    6 pagesMG01

    Full accounts made up to Sep 30, 2011

    13 pagesAA

    Annual return made up to Jul 03, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mrs Eve Caroline Henderson as a director

    3 pagesAP01

    Termination of appointment of Angus Henderson as a secretary

    2 pagesTM02

    Termination of appointment of Angus Henderson as a director

    2 pagesTM01

    Full accounts made up to Sep 30, 2010

    13 pagesAA

    Annual return made up to Jul 03, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Thomas Alexander Gavin Henderson on Oct 01, 2009

    2 pagesCH01

    Director's details changed for The Hon Angus George Henderson on Oct 01, 2009

    2 pagesCH01

    Statement of company's objects

    2 pagesCC04

    legacy

    1 pagesSH20

    Statement of capital on Jun 21, 2010

    • Capital: GBP 50,000
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    37 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Sep 30, 2009

    13 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Sep 30, 2008

    13 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Sep 30, 2007

    13 pagesAA

    legacy

    7 pages363s

    Certificate of change of name

    Company name changed new generation henderson fund ma nagement LIMITED\certificate issued on 20/08/07
    2 pagesCERTNM

    Who are the officers of NEW GENERATION HALDANE FUND MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDERSON, Eve Caroline
    Pelham Crescent
    SW7 2NR London
    25
    England
    Director
    Pelham Crescent
    SW7 2NR London
    25
    England
    EnglandFrenchStockbroker159189940001
    HENDERSON, Thomas Alexander Gavin
    Barnsley Park
    GL7 5EG Cirencester
    Gloucestershire
    Director
    Barnsley Park
    GL7 5EG Cirencester
    Gloucestershire
    EnglandBritishFund Manager59522460003
    HENDERSON, Angus George, The Hon
    Middle Leaze Farm
    SN6 7PS Coleshill
    Oxfordshire
    Secretary
    Middle Leaze Farm
    SN6 7PS Coleshill
    Oxfordshire
    British40278850004
    HENDERSON, Thomas Alexander Gavin
    Barnsley Park
    GL7 5EG Cirencester
    Gloucestershire
    Secretary
    Barnsley Park
    GL7 5EG Cirencester
    Gloucestershire
    BritishFund Manager59522460003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    HENDERSON, Angus George, The Hon
    Middle Leaze Farm
    SN6 7PS Coleshill
    Oxfordshire
    Director
    Middle Leaze Farm
    SN6 7PS Coleshill
    Oxfordshire
    United KingdomBritishEquity Trader40278850004
    MCDONALD, John Richard Thomas
    23 Milner Street
    SW3 2QD London
    Director
    23 Milner Street
    SW3 2QD London
    BritishInvestment Analyst54504790001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does NEW GENERATION HALDANE FUND MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Licence deposit deed
    Created On Jun 19, 2012
    Delivered On Jun 21, 2012
    Outstanding
    Amount secured
    All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Interest in all the monies standing to the credit of the account including all interest accruing to the account.
    Persons Entitled
    • Brompton Asset Management Holdings Limited
    Transactions
    • Jun 21, 2012Registration of a charge (MG01)
    Rent deposit deed
    Created On Nov 10, 1998
    Delivered On Nov 12, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under a lease dated 10 november 1998
    Short particulars
    To a deposit of £44,062.50 in an account. See the mortgage charge document for full details.
    Persons Entitled
    • Carlyle Properties Limited
    Transactions
    • Nov 12, 1998Registration of a charge (395)

    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