Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE HENDERSON SMALLER COMPANIES INVESTMENT TRUST PLC
Company Information for

THE HENDERSON SMALLER COMPANIES INVESTMENT TRUST PLC

201 BISHOPSGATE, LONDON, EC2M 3AE,
Company Registration Number
00025526
Public Limited Company
Active

Company Overview

About The Henderson Smaller Companies Investment Trust Plc
THE HENDERSON SMALLER COMPANIES INVESTMENT TRUST PLC was founded on 1887-12-16 and has its registered office in London. The organisation's status is listed as "Active". The Henderson Smaller Companies Investment Trust Plc is a Public 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
THE HENDERSON SMALLER COMPANIES INVESTMENT TRUST PLC
 
Legal Registered Office
201 BISHOPSGATE
LONDON
EC2M 3AE
Other companies in EC2M
 
Filing Information
Company Number 00025526
Company ID Number 00025526
Date formed 1887-12-16
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 30/11/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts FULL
Last Datalog update: 2024-02-05 07:35:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE HENDERSON SMALLER COMPANIES INVESTMENT TRUST PLC
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.

Company Officers of THE HENDERSON SMALLER COMPANIES INVESTMENT TRUST PLC

Current Directors
Officer Role Date Appointed
HENDERSON SECRETARIAL SERVICES LIMITED
Company Secretary 1991-10-10
JAMES MICHAEL BEALE CAYZER-COLVIN
Director 2011-05-13
BEATRICE HANNAH MILLICENT HOLLOND
Director 2010-07-23
DAVID JOHN LAMB
Director 2013-08-01
VICTORIA LOUISE SANT
Director 2016-09-23
MARY ANN SIEGHART
Director 2008-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH EDWARD PERCY
Director 2006-07-21 2016-09-23
JAMES JONATHAN NELSON
Director 2002-09-27 2013-10-04
JOHN DUDLEY FISHBURN
Director 1996-03-29 2011-09-30
SALLY MARGARET DAVIS
Director 2001-04-02 2010-09-24
JOHN MAXWELL PERCY TAYLOR
Director 1993-09-22 2008-09-26
PAUL VICTOR FALZON SANT MANDUCA
Director 1991-10-10 2006-09-29
PETER HUGH GEORGE CADBURY
Director 1991-10-10 2003-03-21
JOHN RANDLE ALEXANDER
Director 1991-10-10 2002-11-15
MICHAEL SIEGFRIED MEYER
Director 1991-10-10 2002-09-27
ERIC CARL ELSTOB
Director 1991-10-10 2001-09-28
DERRICK ALLICK PEASE
Director 1991-10-10 1995-09-29

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
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 BANKERS INVESTMENT TRUST PLC Company Secretary 1991-03-06 CURRENT 1888-04-13 Active
JAMES MICHAEL BEALE CAYZER-COLVIN THE BRONZE OAK PROJECT LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
JAMES MICHAEL BEALE CAYZER-COLVIN HERITAGE OF LONDON TRUST LIMITED(THE) Director 2012-10-16 CURRENT 1980-03-13 Active
JAMES MICHAEL BEALE CAYZER-COLVIN THE CAYZER TRUST COMPANY LIMITED Director 2009-04-30 CURRENT 2003-12-08 Active
BEATRICE HANNAH MILLICENT HOLLOND F&C INVESTMENT TRUST PLC Director 2017-09-01 CURRENT 1879-03-15 Active
BEATRICE HANNAH MILLICENT HOLLOND TELECOM PLUS PLC Director 2016-09-26 CURRENT 1996-10-09 Active
BEATRICE HANNAH MILLICENT HOLLOND M & G GROUP LIMITED Director 2016-04-01 CURRENT 1959-07-24 Active
BEATRICE HANNAH MILLICENT HOLLOND TEMPLETON EMERGING MARKETS INVESTMENT TRUST PUBLIC LIMITED COMPANY Director 2014-04-01 CURRENT 1989-05-18 Active
BEATRICE HANNAH MILLICENT HOLLOND SOHO THEATRE COMPANY LIMITED Director 2013-03-06 CURRENT 1973-12-17 Active
BEATRICE HANNAH MILLICENT HOLLOND MILLBANK INVESTMENT MANAGERS LIMITED Director 2002-01-09 CURRENT 2001-07-05 Active
BEATRICE HANNAH MILLICENT HOLLOND MILLBANK FINANCIAL SERVICES LIMITED Director 2001-12-12 CURRENT 1986-12-05 Active
MARY ANN SIEGHART THE SOCIAL MARKET FOUNDATION Director 2010-09-06 CURRENT 1990-08-31 Active
MARY ANN SIEGHART MERCHANTS TRUST PLC(THE) Director 2004-11-03 CURRENT 1889-02-16 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
2024-05-21Director's details changed for Mrs Victoria Louise Sant on 2024-05-10
2024-01-11CS01CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-11-22FULL ACCOUNTS MADE UP TO 31/05/23
2023-11-22AAFULL ACCOUNTS MADE UP TO 31/05/23
2023-10-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2023-04-12DIRECTOR APPOINTED MS YEN MEI LIM
2023-04-12AP01DIRECTOR APPOINTED MS YEN MEI LIM
2023-01-04CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-10-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2022-10-17AAFULL ACCOUNTS MADE UP TO 31/05/22
2022-10-07APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LAMB
2022-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LAMB
2022-03-25CH04SECRETARY'S DETAILS CHNAGED FOR HENDERSON SECRETARIAL SERVICES LIMITED on 2022-03-14
2022-01-10CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-10-29AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-10-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL BEALE CAYZER-COLVIN
2021-09-30AUDAUDITOR'S RESIGNATION
2021-05-18AP01DIRECTOR APPOINTED DR KEVIN JAMES CARTER
2021-03-16AP01DIRECTOR APPOINTED MR MICHAEL STURROCK WARREN
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-11-03AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-10-09MEM/ARTSARTICLES OF ASSOCIATION
2020-10-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Resolution of adoption of Articles of Association
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-10-29AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-10-15RES12Resolution of varying share rights or name
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR BEATRICE HANNAH MILLICENT HOLLOND
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-10-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-09-28AP01DIRECTOR APPOINTED MRS ALEXANDRA JANE MACKESY
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MARY ANN SIEGHART
2018-09-10AUDAUDITOR'S RESIGNATION
2018-08-14CH01Director's details changed for Mrs Victoria Louise Sant on 2018-08-14
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-10-13AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-10-12RES13PURCHASE PREFERENCE STOCK UNITS.NOTICE OF MEETINGS 05/10/2017
2017-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2017-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 18679706
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-10-25AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-10-20AP01DIRECTOR APPOINTED VICTORIA LOUISE SANT
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH EDWARD PERCY
2016-10-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 18679706
2015-11-24AR0110/10/15 ANNUAL RETURN FULL LIST
2015-11-24LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 18679706
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-10-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-10-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 18679706
2014-12-22AR0110/10/14 NO MEMBER LIST
2014-10-16RES01ADOPT ARTICLES 03/10/2014
2014-10-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-16AAFULL ACCOUNTS MADE UP TO 31/05/14
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 18679706
2013-11-07AR0110/10/13 NO MEMBER LIST
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NELSON
2013-10-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-10-15RES13PURCHASE PREFERENCE STOCK 04/10/2013
2013-10-09AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-08-15AP01DIRECTOR APPOINTED DAVID JOHN LAMB
2012-11-06AR0110/10/12 NO MEMBER LIST
2012-10-10RES13PURCHASE PREFERECE STOCK UNITS £1 EACH MARKET PURCHASESOF ORD SHARES OF 25P EACHTO MAX OF 11198548 05/10/2012
2012-10-08SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-28SH0628/09/12 STATEMENT OF CAPITAL GBP 18679706
2012-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-08-06SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-10SH0610/07/12 STATEMENT OF CAPITAL GBP 18680956
2012-06-08SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-08SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-08SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-25SH0625/05/12 STATEMENT OF CAPITAL GBP 18689706
2012-05-25SH0625/05/12 STATEMENT OF CAPITAL GBP 18697206
2012-05-25SH0625/05/12 STATEMENT OF CAPITAL GBP 18712206
2012-03-05SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-16SH0616/02/12 STATEMENT OF CAPITAL GBP 18715956
2012-01-31SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-18SH0618/01/12 STATEMENT OF CAPITAL GBP 18722206
2012-01-12SH0612/01/12 STATEMENT OF CAPITAL GBP 18728456
2011-10-31AR0110/10/11 NO CHANGES
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FISHBURN
2011-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-10-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-10-07RES13PURCHASE PREFERENCE STOCK 30/09/2011
2011-05-27AP01DIRECTOR APPOINTED JAMIE MICHAEL BEALE CAYZER-COLVIN
2010-11-12AR0110/10/10 FULL LIST
2010-10-12CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-12RES01ADOPT ARTICLES 24/09/2010
2010-10-12RES13COMPANY CONTINUE AS AN INVESTMENT TRUST 24/09/2010
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR SALLY DAVIS
2010-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-08-17AP01DIRECTOR APPOINTED MRS BEATRICE HANNAH MILLICENT HOLLOND
2010-06-16SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-16SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-16SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-16SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-16SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-16SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-16SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-14SH0614/06/10 STATEMENT OF CAPITAL GBP 18753206
2010-06-14SH0614/06/10 STATEMENT OF CAPITAL GBP 18758206
2010-06-14SH0614/06/10 STATEMENT OF CAPITAL GBP 18730956
2010-06-14SH0614/06/10 STATEMENT OF CAPITAL GBP 18746956
2010-06-11SH0611/06/10 STATEMENT OF CAPITAL GBP 18749456
2010-03-18SH03RETURN OF PURCHASE OF OWN SHARES
2010-03-18SH03RETURN OF PURCHASE OF OWN SHARES
2010-03-04SH0604/03/10 STATEMENT OF CAPITAL GBP 18767449
2010-03-04SH0604/03/10 STATEMENT OF CAPITAL GBP 18763206
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH EDWARD PERCY / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JONATHAN NELSON / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ANN SIEGHART / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY MARGARET DAVIS / 01/10/2009
2009-11-20SH0620/11/09 STATEMENT OF CAPITAL GBP 18769331
2009-11-20SH03RETURN OF PURCHASE OF OWN SHARES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts




Licences & Regulatory approval
We could not find any licences issued to THE HENDERSON SMALLER COMPANIES INVESTMENT TRUST PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE HENDERSON SMALLER COMPANIES INVESTMENT TRUST PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
1987-03-04 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC
DEBENTURE 1985-09-17 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
DEBENTURE 1985-07-05 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
1961-07-13 Satisfied THE DEBENTURE CORPORATION LTD.
1954-11-24 Satisfied THE DEBENTURE CORPORATION LTD.
1947-07-18 Satisfied NATIONAL WESTMINSTER BANK PLC
1931-07-24 Satisfied
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31

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 THE HENDERSON SMALLER COMPANIES INVESTMENT TRUST PLC

Intangible Assets
Patents
We have not found any records of THE HENDERSON SMALLER COMPANIES INVESTMENT TRUST PLC registering or being granted any patents
Domain Names
We do not have the domain name information for THE HENDERSON SMALLER COMPANIES INVESTMENT TRUST PLC
Trademarks
We have not found any records of THE HENDERSON SMALLER COMPANIES INVESTMENT TRUST PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HENDERSON SMALLER COMPANIES INVESTMENT TRUST PLC. 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 (64301 - Activities of investment trusts) as THE HENDERSON SMALLER COMPANIES INVESTMENT TRUST PLC 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 THE HENDERSON SMALLER COMPANIES INVESTMENT TRUST PLC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE HENDERSON SMALLER COMPANIES INVESTMENT TRUST PLC 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 THE HENDERSON SMALLER COMPANIES INVESTMENT TRUST PLC 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.