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

SINCLAIR HENDERSON FUND ADMINISTRATION LIMITED

Central Square, 10th Floor, 29 Wellington Street, Leeds, LS1 4DL,
Company Registration Number
01500973
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sinclair Henderson Fund Administration Ltd
SINCLAIR HENDERSON FUND ADMINISTRATION LIMITED was founded on 1980-06-10 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Sinclair Henderson Fund Administration Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SINCLAIR HENDERSON FUND ADMINISTRATION LIMITED
 
Legal Registered Office
Central Square
10th Floor, 29 Wellington Street
Leeds
LS1 4DL
Other companies in BR3
 
Previous Names
SINCLAIR HENDERSON (FUND ADMINISTRATION) LIMITED18/08/2005
EXETER FUND ADMINISTRATION LIMITED29/11/2004
Filing Information
Company Number 01500973
Company ID Number 01500973
Date formed 1980-06-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-06-30
Account next due 2024-03-31
Latest return 2023-09-30
Return next due 2024-10-14
Type of accounts DORMANT
Last Datalog update: 2024-02-22 09:02:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SINCLAIR HENDERSON FUND ADMINISTRATION LIMITED
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 SINCLAIR HENDERSON FUND ADMINISTRATION LIMITED

Current Directors
Officer Role Date Appointed
LINK GROUP CORPORATE SECRETARY LIMITED
Company Secretary 2017-11-03
CHRISTOPHER ADDENBROOKE
Director 2007-06-13
LINK GROUP CORPORATE DIRECTOR LIMITED
Director 2017-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
CAPITA GROUP SECRETARY LIMITED
Company Secretary 2008-12-01 2017-11-03
CAPITA CORPORATE DIRECTOR LIMITED
Director 2009-05-07 2017-11-03
JONATHAN JAMES EADIE
Director 2006-07-14 2008-12-31
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2006-07-14 2008-12-01
FRASER JEREMY AUSTIN CLARK
Director 2006-07-14 2007-12-06
NEAL MORAR
Director 2006-07-14 2007-11-30
KEITH MARSDEN
Director 2006-07-14 2007-10-26
ELIZABETH MONIKA DIGBY-JONES
Director 2005-10-28 2006-12-31
BELINDA JANE BOLT
Director 1998-04-23 2006-12-18
STEPHEN JAMES HINDS
Director 1998-08-04 2006-12-15
ROBIN CHARLES FORD
Director 2001-01-30 2006-12-04
MICHAEL BUCKLEY
Company Secretary 2005-04-01 2006-07-14
DUNCAN JAMES LANGLANDS ABBOT
Director 2004-08-17 2006-07-14
PAUL AUSTIN
Director 1997-05-13 2006-07-14
WILLIAM JOHN LONG
Director 2006-03-08 2006-07-14
MICHAEL CHARLES PHILLIPS
Director 2004-08-17 2006-07-14
ROBIN CHARLES FORD
Company Secretary 1996-09-30 2005-04-01
JOHN GERARD WYNNE
Director 1997-08-04 2004-10-29
MARK NORMAN KEMP-GEE
Director 1999-10-01 2004-08-16
IAN JAMES SINCLAIR HENDERSON
Director 1992-12-27 1999-09-30
JONATHAN JAMES CUSTANCE BAKER
Director 1997-11-04 1998-07-31
KAY LOUISE HAWKINS
Director 1994-09-27 1997-05-31
NEVILLE CLIVE GAYWOOD
Company Secretary 1992-12-27 1996-09-30
GEORGE THOMAS YOXALL
Director 1994-09-27 1994-12-30
JOHN NORTON WILLIAMSON
Director 1992-12-27 1994-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINK GROUP CORPORATE SECRETARY LIMITED MUFG PENSION & MARKET SERVICES (UK) LIMITED Company Secretary 2017-12-14 CURRENT 2013-10-15 Active
LINK GROUP CORPORATE SECRETARY LIMITED MUFG CORPORATE MARKETS TRUSTEES (UK) LIMITED Company Secretary 2017-11-03 CURRENT 1992-07-07 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX CONSORTIUM NOMINEES NO. 3 LIMITED Company Secretary 2017-11-03 CURRENT 2003-11-14 Active
LINK GROUP CORPORATE SECRETARY LIMITED MUFG CORPORATE GOVERNANCE LIMITED Company Secretary 2017-11-03 CURRENT 2004-12-07 Active
LINK GROUP CORPORATE SECRETARY LIMITED ASSET CHECKER LIMITED Company Secretary 2017-11-03 CURRENT 2005-05-17 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED JESSOP FUND MANAGERS LIMITED Company Secretary 2017-11-03 CURRENT 2006-04-04 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED WAYSTONE NOMINEES (UK) LIMITED Company Secretary 2017-11-03 CURRENT 2014-05-02 Active
LINK GROUP CORPORATE SECRETARY LIMITED WHALE ROCK SECRETARIES LIMITED Company Secretary 2017-11-03 CURRENT 1988-05-20 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED WHALE ROCK DIRECTORS LIMITED Company Secretary 2017-11-03 CURRENT 1996-06-19 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED APEX CORPORATE AND BUSINESS SERVICES UK LIMITED Company Secretary 2017-11-03 CURRENT 1999-10-06 Active
LINK GROUP CORPORATE SECRETARY LIMITED WHALE ROCK ACCOUNTING LIMITED Company Secretary 2017-11-03 CURRENT 2002-06-29 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED ROOFTOP MORTGAGES LIMITED Company Secretary 2017-11-03 CURRENT 2002-12-19 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX CORPORATE AND BUSINESS SERVICES UK (NO.2) LIMITED Company Secretary 2017-11-03 CURRENT 2009-10-26 Active
LINK GROUP CORPORATE SECRETARY LIMITED MUFG CORPORATE MARKETS TREASURY LIMITED Company Secretary 2017-11-03 CURRENT 1991-10-08 Active
LINK GROUP CORPORATE SECRETARY LIMITED NORTHERN REGISTRARS LIMITED Company Secretary 2017-11-03 CURRENT 1955-06-22 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED APEX ATL PENSION TRUSTEES LIMITED Company Secretary 2017-11-03 CURRENT 1988-11-15 Active
LINK GROUP CORPORATE SECRETARY LIMITED MUFG CORPORATE MARKETS (UK) LIMITED Company Secretary 2017-11-03 CURRENT 1991-04-26 Active
LINK GROUP CORPORATE SECRETARY LIMITED WAYSTONE FINANCIAL INVESTMENTS LIMITED Company Secretary 2017-11-03 CURRENT 1993-06-04 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX PENSION TRUSTEES LIMITED Company Secretary 2017-11-03 CURRENT 1995-03-08 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX PENSION TRUSTEE COMPANY (1997) LIMITED Company Secretary 2017-11-03 CURRENT 1996-12-30 Active
LINK GROUP CORPORATE SECRETARY LIMITED BCMGLOBAL (UK) LIMITED Company Secretary 2017-11-03 CURRENT 1997-05-27 Active
LINK GROUP CORPORATE SECRETARY LIMITED CROWN NORTHCORP LIMITED Company Secretary 2017-11-03 CURRENT 1997-09-10 Active
LINK GROUP CORPORATE SECRETARY LIMITED LF SOLUTIONS HOLDINGS LIMITED Company Secretary 2017-11-03 CURRENT 1998-11-18 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX (LLRP) TRUSTEE LIMITED Company Secretary 2017-11-03 CURRENT 1999-05-27 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED MUFG CORPORATE MARKETS TRUSTEES (NOMINEES) LIMITED Company Secretary 2017-11-03 CURRENT 2000-01-28 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX CONSORTIUM NOMINEES NO. 2 LIMITED Company Secretary 2017-11-03 CURRENT 2003-11-14 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX CONSORTIUM NOMINEES NO. 1 LIMITED Company Secretary 2017-11-03 CURRENT 2003-11-14 Active
LINK GROUP CORPORATE SECRETARY LIMITED MUFG SHARE PLAN SERVICES LIMITED Company Secretary 2017-11-03 CURRENT 2004-03-19 Active
LINK GROUP CORPORATE SECRETARY LIMITED BCMGLOBAL LONDON LIMITED Company Secretary 2017-11-03 CURRENT 2004-12-09 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX TRUST CORPORATE LIMITED Company Secretary 2017-11-03 CURRENT 2004-12-30 Active
LINK GROUP CORPORATE SECRETARY LIMITED BCM ASSET SERVICES (HOLDINGS) LTD Company Secretary 2017-11-03 CURRENT 2005-07-12 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX CORPORATE SERVICES (UK) LIMITED Company Secretary 2017-11-03 CURRENT 2006-02-15 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX KWS LIMITED Company Secretary 2017-11-03 CURRENT 2009-07-03 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED CFAC PAYMENT SCHEME LIMITED Company Secretary 2017-11-03 CURRENT 2011-08-17 Liquidation
LINK GROUP CORPORATE SECRETARY LIMITED APEX ASOP LIMITED Company Secretary 2017-11-03 CURRENT 2011-08-30 Active
LINK GROUP CORPORATE SECRETARY LIMITED STENTIFORD CLOSE REGISTRARS LIMITED Company Secretary 2017-11-03 CURRENT 1964-08-19 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED LINK FUND SOLUTIONS LIMITED Company Secretary 2017-11-03 CURRENT 1973-11-21 Active
LINK GROUP CORPORATE SECRETARY LIMITED WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED Company Secretary 2017-11-03 CURRENT 1986-09-18 Active
LINK GROUP CORPORATE SECRETARY LIMITED ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED Company Secretary 2017-11-03 CURRENT 1939-04-03 Active
LINK GROUP CORPORATE SECRETARY LIMITED ROYAL EXCHANGE TRUST COMPANY LIMITED Company Secretary 2017-11-03 CURRENT 1970-04-29 Active
LINK GROUP CORPORATE SECRETARY LIMITED PERSONAL PENSION MANAGEMENT LTD Company Secretary 2017-11-03 CURRENT 1946-07-15 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED APEX CORPORATE TRUSTEES (UK) LIMITED Company Secretary 2017-11-03 CURRENT 1929-05-22 Active
LINK GROUP CORPORATE SECRETARY LIMITED BCMGLOBAL MORTGAGE SERVICES LIMITED Company Secretary 2017-11-03 CURRENT 1967-08-03 Active
LINK GROUP CORPORATE SECRETARY LIMITED WAYSTONE TRANSFER AGENCY SOLUTIONS (UK) LIMITED Company Secretary 2017-11-03 CURRENT 1968-06-27 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX PENSION SECRETARIAT LIMITED Company Secretary 2017-11-03 CURRENT 1996-12-30 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX AGENCY SERVICES LTD. Company Secretary 2017-11-03 CURRENT 2005-01-04 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX TRUST NOMINEES NO. 2 LIMITED Company Secretary 2017-11-03 CURRENT 2005-01-04 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX TRUST NOMINEES NO. 1 LIMITED Company Secretary 2017-11-03 CURRENT 2004-12-30 Active
LINK GROUP CORPORATE SECRETARY LIMITED WHALE ROCK COMPANY SECRETARIAT LIMITED Company Secretary 2017-11-03 CURRENT 2007-07-25 Active - Proposal to Strike off
CHRISTOPHER ADDENBROOKE WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED Director 2007-05-31 CURRENT 1986-09-18 Active
LINK GROUP CORPORATE DIRECTOR LIMITED MUFG CORPORATE GOVERNANCE LIMITED Director 2017-11-03 CURRENT 2004-12-07 Active
LINK GROUP CORPORATE DIRECTOR LIMITED WHALE ROCK SECRETARIES LIMITED Director 2017-11-03 CURRENT 1988-05-20 Active - Proposal to Strike off
LINK GROUP CORPORATE DIRECTOR LIMITED WHALE ROCK DIRECTORS LIMITED Director 2017-11-03 CURRENT 1996-06-19 Active - Proposal to Strike off
LINK GROUP CORPORATE DIRECTOR LIMITED APEX CORPORATE AND BUSINESS SERVICES UK LIMITED Director 2017-11-03 CURRENT 1999-10-06 Active
LINK GROUP CORPORATE DIRECTOR LIMITED WHALE ROCK ACCOUNTING LIMITED Director 2017-11-03 CURRENT 2002-06-29 Active - Proposal to Strike off
LINK GROUP CORPORATE DIRECTOR LIMITED APEX CORPORATE AND BUSINESS SERVICES UK (NO.2) LIMITED Director 2017-11-03 CURRENT 2009-10-26 Active
LINK GROUP CORPORATE DIRECTOR LIMITED NORTHERN REGISTRARS LIMITED Director 2017-11-03 CURRENT 1955-06-22 Active - Proposal to Strike off
LINK GROUP CORPORATE DIRECTOR LIMITED MUFG CORPORATE MARKETS (UK) LIMITED Director 2017-11-03 CURRENT 1991-04-26 Active
LINK GROUP CORPORATE DIRECTOR LIMITED APEX PENSION TRUSTEE COMPANY (1997) LIMITED Director 2017-11-03 CURRENT 1996-12-30 Active
LINK GROUP CORPORATE DIRECTOR LIMITED BCMGLOBAL (UK) LIMITED Director 2017-11-03 CURRENT 1997-05-27 Active
LINK GROUP CORPORATE DIRECTOR LIMITED CROWN NORTHCORP LIMITED Director 2017-11-03 CURRENT 1997-09-10 Active
LINK GROUP CORPORATE DIRECTOR LIMITED MUFG CORPORATE MARKETS TRUSTEES (NOMINEES) LIMITED Director 2017-11-03 CURRENT 2000-01-28 Active
LINK GROUP CORPORATE DIRECTOR LIMITED MUFG SHARE PLAN SERVICES LIMITED Director 2017-11-03 CURRENT 2004-03-19 Active
LINK GROUP CORPORATE DIRECTOR LIMITED BCMGLOBAL LONDON LIMITED Director 2017-11-03 CURRENT 2004-12-09 Active
LINK GROUP CORPORATE DIRECTOR LIMITED STENTIFORD CLOSE REGISTRARS LIMITED Director 2017-11-03 CURRENT 1964-08-19 Active - Proposal to Strike off
LINK GROUP CORPORATE DIRECTOR LIMITED ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED Director 2017-11-03 CURRENT 1939-04-03 Active
LINK GROUP CORPORATE DIRECTOR LIMITED ROYAL EXCHANGE TRUST COMPANY LIMITED Director 2017-11-03 CURRENT 1970-04-29 Active
LINK GROUP CORPORATE DIRECTOR LIMITED PERSONAL PENSION MANAGEMENT LTD Director 2017-11-03 CURRENT 1946-07-15 Active - Proposal to Strike off
LINK GROUP CORPORATE DIRECTOR LIMITED APEX PENSION SECRETARIAT LIMITED Director 2017-11-03 CURRENT 1996-12-30 Active
LINK GROUP CORPORATE DIRECTOR LIMITED WHALE ROCK COMPANY SECRETARIAT LIMITED Director 2017-11-03 CURRENT 2007-07-25 Active - Proposal to Strike off

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
2024-03-05SECOND GAZETTE not voluntary dissolution
2023-12-12Voluntary dissolution strike-off suspended
2023-10-24FIRST GAZETTE notice for voluntary strike-off
2023-10-13Application to strike the company off the register
2023-10-13CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-09-27Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-09-27Solvency Statement dated 20/09/23
2023-09-27Statement by Directors
2023-09-27Statement of capital on GBP 1
2023-09-25Solvency Statement dated 20/09/23
2023-04-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-10-05CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-06-24AP01DIRECTOR APPOINTED MR KARL JOSEPH MIDL
2022-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-02-16APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ADDENBROOKE
2022-02-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ADDENBROOKE
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-06-15AAMDAmended dormat accounts made up to 2020-06-30
2021-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-03-05PSC05Change of details for Link Financial Group Limited as a person with significant control on 2020-10-07
2021-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/21 FROM The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-17AA01Current accounting period shortened from 31/12/18 TO 30/06/18
2018-02-08AD02Register inspection address changed from 17 Rochester Row Westminster London SW1P 1QT England to 6th Floor 65 Gresham Street London EC2V 7NQ
2017-11-21CH01Director's details changed for Mr Christopher Addenbrooke on 2017-11-03
2017-11-17PSC05Change of details for Link Financial Group Limited as a person with significant control on 2017-11-03
2017-11-14PSC05Change of details for Capita Financial Group Limited as a person with significant control on 2017-11-06
2017-11-03AP02Appointment of Link Group Corporate Director Limited as director on 2017-11-03
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CAPITA CORPORATE DIRECTOR LIMITED
2017-11-03AP04Appointment of Link Group Corporate Secretary Limited as company secretary on 2017-11-03
2017-11-03TM02Termination of appointment of Capita Group Secretary Limited on 2017-11-03
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 500000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 500000
2015-10-26AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 500000
2014-10-15AR0130/09/14 ANNUAL RETURN FULL LIST
2014-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-27CH01Director's details changed for Christopher Addenbrooke on 2014-02-18
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 500000
2013-10-15AR0130/09/13 ANNUAL RETURN FULL LIST
2013-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-24AR0130/09/12 ANNUAL RETURN FULL LIST
2012-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-10-19AR0130/09/11 FULL LIST
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-25AR0130/09/10 FULL LIST
2010-10-25CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 01/10/2009
2010-10-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 01/10/2009
2010-10-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC
2010-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-02-22RES01ADOPT ARTICLES 08/02/2010
2010-02-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-22CC04STATEMENT OF COMPANY'S OBJECTS
2009-10-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-30AD02SAIL ADDRESS CREATED
2009-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-22AR0130/09/09 FULL LIST
2009-10-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 17/04/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ADDENBROOKE / 01/10/2009
2009-07-02288aDIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN EADIE
2009-01-05363aRETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS
2008-12-18288aSECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED
2008-12-18288bAPPOINTMENT TERMINATED SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR FRASER CLARK
2008-05-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-06288bAPPOINTMENT TERMINATE, DIRECTOR PAUL AUSTIN LOGGED FORM
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR NEAL MORAR
2008-01-02363aRETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS
2007-11-22288bDIRECTOR RESIGNED
2007-08-10288aNEW DIRECTOR APPOINTED
2007-05-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-01-23288bDIRECTOR RESIGNED
2007-01-23288bDIRECTOR RESIGNED
2007-01-23288bDIRECTOR RESIGNED
2007-01-23288bDIRECTOR RESIGNED
2007-01-11363aRETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2006-08-25287REGISTERED OFFICE CHANGED ON 25/08/06 FROM: 23 CATHEDRAL YARD EXETER DEVON EX1 1HB
2006-08-11288aNEW DIRECTOR APPOINTED
2006-08-11288aNEW DIRECTOR APPOINTED
2006-08-11288aNEW DIRECTOR APPOINTED
2006-08-08288aNEW DIRECTOR APPOINTED
2006-08-08288aNEW SECRETARY APPOINTED
2006-08-01288bDIRECTOR RESIGNED
2006-08-01288bDIRECTOR RESIGNED
2006-08-01288bDIRECTOR RESIGNED
2006-08-01288bDIRECTOR RESIGNED
2006-08-01288bSECRETARY RESIGNED
2006-05-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-12RES04£ NC 500000/1000000 08/0
2006-04-12288aNEW DIRECTOR APPOINTED
2006-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-16363sRETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS
2005-12-02288aNEW DIRECTOR APPOINTED
2005-12-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SINCLAIR HENDERSON FUND ADMINISTRATION LIMITED 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 SINCLAIR HENDERSON FUND ADMINISTRATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SINCLAIR HENDERSON FUND ADMINISTRATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 SINCLAIR HENDERSON FUND ADMINISTRATION LIMITED

Intangible Assets
Patents
We have not found any records of SINCLAIR HENDERSON FUND ADMINISTRATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SINCLAIR HENDERSON FUND ADMINISTRATION LIMITED
Trademarks
We have not found any records of SINCLAIR HENDERSON FUND ADMINISTRATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SINCLAIR HENDERSON FUND ADMINISTRATION 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 (64999 - Financial intermediation not elsewhere classified) as SINCLAIR HENDERSON FUND ADMINISTRATION LIMITED 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 SINCLAIR HENDERSON FUND ADMINISTRATION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SINCLAIR HENDERSON FUND ADMINISTRATION 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 SINCLAIR HENDERSON FUND ADMINISTRATION 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.