Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HENDERSON GLOBAL INVESTORS (HOLDINGS) LIMITED
Company Information for

HENDERSON GLOBAL INVESTORS (HOLDINGS) LIMITED

201 BISHOPSGATE, LONDON, EC2M 3AE,
Company Registration Number
01721385
Private Limited Company
Active

Company Overview

About Henderson Global Investors (holdings) Ltd
HENDERSON GLOBAL INVESTORS (HOLDINGS) LIMITED was founded on 1983-05-09 and has its registered office in London. The organisation's status is listed as "Active". Henderson Global Investors (holdings) Limited is a Private 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
HENDERSON GLOBAL INVESTORS (HOLDINGS) LIMITED
 
Legal Registered Office
201 BISHOPSGATE
LONDON
EC2M 3AE
Other companies in EC2M
 
Filing Information
Company Number 01721385
Company ID Number 01721385
Date formed 1983-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 14:34:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENDERSON GLOBAL INVESTORS (HOLDINGS) 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.
Companies with same name HENDERSON GLOBAL INVESTORS (HOLDINGS) LIMITED
The following companies were found which have the same name as HENDERSON GLOBAL INVESTORS (HOLDINGS) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HENDERSON GLOBAL INVESTORS (HOLDINGS) LIMITED Singapore Active Company formed on the 2011-11-01

Company Officers of HENDERSON GLOBAL INVESTORS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
HENDERSON SECRETARIAL SERVICES LIMITED
Company Secretary 1999-10-29
ANNA NICOLE KURZON
Director 2017-08-02
ROGER MARTIN JAMES THOMPSON
Director 2013-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES FORMICA
Director 2009-01-02 2018-07-31
JAMES NICHOLAS BARNARD DARKINS
Director 2012-05-14 2014-04-01
SHIRLEY JILL GARROOD
Director 2009-09-01 2013-06-26
ANDREW JOHN BOORMAN
Director 2012-05-14 2013-04-08
DAVID JOSEPH JACOB
Director 2012-05-14 2012-12-13
NICHOLAS TOBY HISCOCK
Director 2004-02-10 2009-09-01
ANTHONY CHARLES HOTSON
Director 2004-06-07 2005-05-18
ROBIN ALEXANDER MACDONALD BAILLIE
Director 1992-07-17 2005-03-31
VICTOR MILES GEORGE ALDOUS KILLEARN
Director 2000-06-20 2005-03-31
GEORGE IAN BUCKLEY
Director 1992-07-17 2004-10-19
MARC JOSEPH DE CURE
Director 2000-06-20 2003-09-25
PAUL JOHN BATCHELOR
Director 1999-09-21 2002-10-21
CRAIG WILLIAM DUNN
Director 2002-05-15 2002-10-21
PETER MAURICE HODGETT
Director 2000-06-20 2001-02-23
MARK VEVERS PHYTHIAN ADAMS
Company Secretary 1995-03-31 1999-10-29
DUGALD MCMILLAN EADIE
Director 1995-04-30 1999-09-30
MALCOLM ROWLAND BATES
Director 1998-04-08 1999-02-02
IAIN CAMPBELL CLARK
Director 1992-07-17 1998-04-13
RUPERT ALEXANDER CARNEGIE
Director 1996-10-07 1998-04-03
CHRISTOPHER GEORGE CLARKE
Director 1992-07-17 1998-04-03
PETER THOMAS JOHNSON
Director 1992-07-17 1998-04-03
ROBERT GEORGE HOLLAND MARTIN
Director 1992-07-17 1998-03-31
HAVILLAND JAMES DE SAUSMAREZ
Director 1995-04-30 1997-10-01
CHARLES MICHAEL FARINGDON
Director 1992-07-17 1997-07-09
COLIN NORMAN DAY
Director 1992-07-17 1996-03-31
JEREMY JOHN CARY EDWARDS
Director 1992-07-17 1995-12-31
JAMES RICHARD RUSSELL
Company Secretary 1992-12-29 1995-07-17
RICHARD IAN HENDERSON
Director 1992-07-17 1995-06-30
JOHN ARTHUR HUGHES
Director 1992-07-17 1993-07-28
DAVID MILES BACKHOUSE
Director 1992-07-17 1992-11-25
ROBIN KEITH BERRILL
Director 1992-07-17 1992-10-16
ROBIN CHARLES HINDLE FISHER
Director 1992-07-17 1992-09-30

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 (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 HENDERSON SMALLER COMPANIES INVESTMENT TRUST PLC Company Secretary 1991-10-10 CURRENT 1887-12-16 Active
HENDERSON SECRETARIAL SERVICES LIMITED THE BANKERS INVESTMENT TRUST PLC Company Secretary 1991-03-06 CURRENT 1888-04-13 Active
ANNA NICOLE KURZON HENDERSON GLOBAL INVESTORS (INTERNATIONAL HOLDINGS) B.V. Director 2018-02-21 CURRENT 2002-06-14 Active
ANNA NICOLE KURZON GARTMORE INVESTMENT SERVICES LIMITED Director 2017-08-02 CURRENT 1969-05-06 Liquidation
ANNA NICOLE KURZON HENDERSON HOLDINGS GROUP LIMITED Director 2017-08-02 CURRENT 2008-11-06 Liquidation
ANNA NICOLE KURZON HENDERSON HOLDINGS LIMITED Director 2017-08-02 CURRENT 1978-10-13 Active
ANNA NICOLE KURZON JANUS HENDERSON UK (HOLDINGS) LIMITED Director 2017-08-02 CURRENT 1986-11-10 Active
ANNA NICOLE KURZON HGI (INVESTMENTS) LIMITED Director 2017-07-24 CURRENT 2008-11-10 Active
ANNA NICOLE KURZON HGP5 LIMITED Director 2015-10-30 CURRENT 2002-11-15 Dissolved 2018-04-15
ANNA NICOLE KURZON HGP3 LIMITED Director 2015-10-30 CURRENT 2002-11-15 Dissolved 2018-04-15
ANNA NICOLE KURZON HGP4 LIMITED Director 2015-10-30 CURRENT 2002-11-15 Dissolved 2018-04-15
ANNA NICOLE KURZON HENDERSON EQUITY PARTNERS (GP) LIMITED Director 2015-10-30 CURRENT 2000-12-19 Liquidation
ANNA NICOLE KURZON HGP2 LIMITED Director 2015-10-30 CURRENT 2002-11-15 Active
ANNA NICOLE KURZON HEP (GP) LIMITED Director 2015-10-30 CURRENT 1999-12-02 Liquidation
ANNA NICOLE KURZON HPC NOMINEES LIMITED Director 2015-10-30 CURRENT 1958-06-26 Liquidation
ANNA NICOLE KURZON ADVIZAS LIMITED Director 2015-07-31 CURRENT 1973-07-31 Dissolved 2017-08-30
ANNA NICOLE KURZON CLOF II UK LIMITED Director 2015-07-31 CURRENT 2010-04-16 Dissolved 2018-05-07
ANNA NICOLE KURZON HGI OMP UK LIMITED Director 2015-07-31 CURRENT 2008-05-29 Dissolved 2018-05-07
ANNA NICOLE KURZON NEW STAR ASSET MANAGEMENT GROUP LIMITED Director 2015-07-31 CURRENT 2007-01-10 Liquidation
ANNA NICOLE KURZON HENDERSON GLOBAL INVESTORS ASSET MANAGEMENT LIMITED Director 2015-07-31 CURRENT 1988-03-31 Active
ANNA NICOLE KURZON HENDERSON ASSET MANAGEMENT LIMITED Director 2015-07-31 CURRENT 2000-05-03 Liquidation
ANNA NICOLE KURZON HENDERSON ALTERNATIVE INVESTMENT ADVISOR LIMITED Director 2015-07-31 CURRENT 2005-03-10 Liquidation
ROGER MARTIN JAMES THOMPSON HENDERSON GLOBAL INVESTORS GENEVA FINANCE LIMITED Director 2014-08-05 CURRENT 2014-08-05 Liquidation
ROGER MARTIN JAMES THOMPSON HENDERSON GLOBAL GROUP LIMITED Director 2014-01-21 CURRENT 2012-12-28 Active
ROGER MARTIN JAMES THOMPSON JANUS HENDERSON GROUP PLC Director 2013-12-20 CURRENT 2012-12-12 Active
ROGER MARTIN JAMES THOMPSON HENDERSON FINANCES. Director 2013-10-25 CURRENT 1985-12-31 Liquidation
ROGER MARTIN JAMES THOMPSON HENDERSON EQUITY PARTNERS LIMITED Director 2013-08-28 CURRENT 1991-05-01 Active
ROGER MARTIN JAMES THOMPSON HENDERSON FUND MANAGEMENT LIMITED Director 2013-08-21 CURRENT 1991-05-02 Liquidation
ROGER MARTIN JAMES THOMPSON GARTMORE INVESTMENT LIMITED Director 2013-08-21 CURRENT 1980-07-16 Liquidation
ROGER MARTIN JAMES THOMPSON JANUS HENDERSON ADMINISTRATION UK LIMITED Director 2013-08-08 CURRENT 1934-07-26 Active
ROGER MARTIN JAMES THOMPSON JANUS HENDERSON INVESTORS UK LIMITED Director 2013-08-08 CURRENT 1967-05-17 Active
ROGER MARTIN JAMES THOMPSON UKLS FINANCIAL PLANNING LIMITED Director 2013-07-22 CURRENT 2001-05-18 Dissolved 2016-07-03
ROGER MARTIN JAMES THOMPSON HENDERSON INVESTORS LIMITED Director 2013-07-22 CURRENT 1999-08-13 Dissolved 2016-07-03
ROGER MARTIN JAMES THOMPSON ADVIZAS LIMITED Director 2013-07-22 CURRENT 1973-07-31 Dissolved 2017-08-30
ROGER MARTIN JAMES THOMPSON HENDERSON GLOBAL INVESTORS (INTERNATIONAL HOLDINGS) B.V. Director 2013-07-22 CURRENT 2002-06-14 Active
ROGER MARTIN JAMES THOMPSON HENDERSON HOLDINGS GROUP LIMITED Director 2013-07-22 CURRENT 2008-11-06 Liquidation
ROGER MARTIN JAMES THOMPSON HGI (INVESTMENTS) LIMITED Director 2013-07-22 CURRENT 2008-11-10 Active
ROGER MARTIN JAMES THOMPSON HENDERSON UK FINANCE LIMITED Director 2013-07-22 CURRENT 2011-02-09 Liquidation
ROGER MARTIN JAMES THOMPSON HGI ASSET MANAGEMENT GROUP LIMITED Director 2013-07-22 CURRENT 2012-09-27 Liquidation
ROGER MARTIN JAMES THOMPSON HENDERSON GLOBAL INVESTORS ASSET MANAGEMENT LIMITED Director 2013-07-22 CURRENT 1988-03-31 Active
ROGER MARTIN JAMES THOMPSON JANUS HENDERSON UK (HOLDINGS) LIMITED Director 2013-07-22 CURRENT 1986-11-10 Active
ROGER MARTIN JAMES THOMPSON HENDERSON UNIT TRUSTS LTD Director 2013-07-22 CURRENT 1969-07-15 Active
ROGER MARTIN JAMES THOMPSON HENDERSON GROUP HOLDINGS ASSET MANAGEMENT LIMITED Director 2013-06-26 CURRENT 2012-09-27 Liquidation

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
2023-08-14CONFIRMATION STATEMENT MADE ON 12/08/23, WITH UPDATES
2023-07-03FULL ACCOUNTS MADE UP TO 31/12/22
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-07-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MARTIN JAMES THOMPSON
2022-07-07AP01DIRECTOR APPOINTED IAN BASSFORD
2022-04-05CH04SECRETARY'S DETAILS CHNAGED FOR HENDERSON SECRETARIAL SERVICES LIMITED on 2022-03-14
2021-08-25CH01Director's details changed for Ms Rhiannon Willow Chaudhuri on 2021-08-13
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH UPDATES
2021-07-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-01PSC02Notification of Janus Henderson Group Plc as a person with significant control on 2021-07-01
2021-07-01PSC07CESSATION OF JANUS HENDERSON UK (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-24PSC05Change of details for Hgi Group Limited as a person with significant control on 2021-06-01
2021-06-04MEM/ARTSARTICLES OF ASSOCIATION
2021-06-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Section 175 19/05/2021
  • Resolution of adoption of Articles of Association
2021-05-27SH20Statement by Directors
2021-05-27SH19Statement of capital on 2021-05-27 GBP 1
2021-05-27CAP-SSSolvency Statement dated 19/05/21
2021-05-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-11-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-17CH01Director's details changed for Ms Rhiannon Willow Chaudhuri on 2020-08-12
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2019-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ANNA NICOLE KURZON
2019-08-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-01AP01DIRECTOR APPOINTED MS RHIANNON WILLOW CHAUDHURI
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES FORMICA
2018-07-26LATEST SOC26/07/18 STATEMENT OF CAPITAL;GBP 50464955.5
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 50464955.5
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2017-08-29AP01DIRECTOR APPOINTED ANNA NICOLE KURZON
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT SKINNER
2017-05-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 50464955.5
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-05-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-01CH01Director's details changed for Mr. Andrew James Formica on 2015-10-26
2015-08-21AP01DIRECTOR APPOINTED MARTIN ROBERT SKINNER
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PATRICK MCNAMARA
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 50464955.5
2015-07-20AR0117/07/15 ANNUAL RETURN FULL LIST
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-21CH01Director's details changed for Mr. Richard Patrick Mcnamara on 2014-12-18
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 50464955.5
2014-07-25AR0117/07/14 ANNUAL RETURN FULL LIST
2014-06-12MR05All of the property or undertaking has been released from charge for charge number 017213850004
2014-05-13AUDAUDITOR'S RESIGNATION
2014-05-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DARKINS
2013-12-24RES01ADOPT ARTICLES 24/12/13
2013-12-18SH20STATEMENT BY DIRECTORS
2013-12-18SH1918/12/13 STATEMENT OF CAPITAL GBP 50464955.50
2013-12-18CAP-SSSOLVENCY STATEMENT DATED 18/12/13
2013-12-18RES06REDUCE ISSUED CAPITAL 18/12/2013
2013-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 017213850004
2013-08-09AP01DIRECTOR APPOINTED ROGER MARTIN JAMES THOMPSON
2013-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 017213850003
2013-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 017213850002
2013-07-18AR0117/07/13 FULL LIST
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY GARROOD
2013-05-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOORMAN
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACOB
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MCNAMARA / 11/10/2012
2012-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-24AR0117/07/12 FULL LIST
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-17AP01DIRECTOR APPOINTED MR ANDREW JOHN BOORMAN
2012-05-17AP01DIRECTOR APPOINTED RICHARD MCNAMARA
2012-05-17AP01DIRECTOR APPOINTED DAVID JOSEPH JACOB
2012-05-17AP01DIRECTOR APPOINTED JAMES NICHOLAS BARNARD DARKINS
2011-11-30SH1930/11/11 STATEMENT OF CAPITAL GBP 50954955.5
2011-11-30SH20STATEMENT BY DIRECTORS
2011-11-30RES06REDUCE ISSUED CAPITAL 30/11/2011
2011-11-30CAP-SSSOLVENCY STATEMENT DATED 30/11/11
2011-11-30RES13ALLOTMENT OF SHARES 30/11/2011
2011-11-30SH0130/11/11 STATEMENT OF CAPITAL GBP 126652388.75
2011-07-18AR0117/07/11 FULL LIST
2011-05-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-26SH20STATEMENT BY DIRECTORS
2010-11-26CAP-SSSOLVENCY STATEMENT DATED 25/11/10
2010-11-26SH1926/11/10 STATEMENT OF CAPITAL GBP 7215617.25
2010-11-26RES06REDUCE ISSUED CAPITAL 25/11/2010
2010-11-26SH0125/11/10 STATEMENT OF CAPITAL GBP 7215617.25
2010-07-21AR0117/07/10 FULL LIST
2010-07-15CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-15RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-07-15RES02REREG PLC TO PRI; RES02 PASS DATE:15/07/2010
2010-07-15MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-07-15CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-06-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES FORMICA / 31/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY JILL GARROOD / 01/10/2009
2009-09-11288aDIRECTOR APPOINTED SHIRLEY JILL GARROOD
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS HISCOCK
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-20363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-02-02288aDIRECTOR APPOINTED ANDREW JAMES FORMICA
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR ROGER YATES
2008-11-18288cSECRETARY'S CHANGE OF PARTICULARS / HENDERSON SECRETARIAL SERVICES LIMITED / 17/11/2008
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 4 BROADGATE LONDON EC2M 2DA
2008-07-28363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-06-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-02363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-08-01288bDIRECTOR RESIGNED
2007-07-25AAFULL ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to HENDERSON GLOBAL INVESTORS (HOLDINGS) 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 HENDERSON GLOBAL INVESTORS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-19 ALL of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
2013-08-08 Outstanding BAYERISCHE LANDESBANK ACTING THROUGH THE LONDON BRANCH
2013-08-08 Outstanding BAYERISCHE LANDESBANK ACTING THROUGH THE LONDON BRANCH
THIRD PARTY SHARE MORTGAGE 2012-10-02 Outstanding DEUTSCHE POSTBANK AG, LONDON BRANCH
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 HENDERSON GLOBAL INVESTORS (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of HENDERSON GLOBAL INVESTORS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HENDERSON GLOBAL INVESTORS (HOLDINGS) LIMITED
Trademarks

Trademark applications by HENDERSON GLOBAL INVESTORS (HOLDINGS) LIMITED

HENDERSON GLOBAL INVESTORS (HOLDINGS) LIMITED is the Original registrant for the trademark HENDERSON HORIZON ™ (79065354) through the USPTO on the 2008-12-11
Mutual fund management
Income
Government Income
We have not found government income sources for HENDERSON GLOBAL INVESTORS (HOLDINGS) 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 (64205 - Activities of financial services holding companies) as HENDERSON GLOBAL INVESTORS (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HENDERSON GLOBAL INVESTORS (HOLDINGS) 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 HENDERSON GLOBAL INVESTORS (HOLDINGS) 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 HENDERSON GLOBAL INVESTORS (HOLDINGS) 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.