Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEW STAR INSTITUTIONAL MANAGERS HOLDINGS LIMITED
Company Information for

NEW STAR INSTITUTIONAL MANAGERS HOLDINGS LIMITED

15 CANADA SQUARE CANARY WHARF, LONDON, E14,
Company Registration Number
02123213
Private Limited Company
Dissolved

Dissolved 2016-07-03

Company Overview

About New Star Institutional Managers Holdings Ltd
NEW STAR INSTITUTIONAL MANAGERS HOLDINGS LIMITED was founded on 1987-04-15 and had its registered office in 15 Canada Square Canary Wharf. The company was dissolved on the 2016-07-03 and is no longer trading or active.

Key Data
Company Name
NEW STAR INSTITUTIONAL MANAGERS HOLDINGS LIMITED
 
Legal Registered Office
15 CANADA SQUARE CANARY WHARF
LONDON
 
Previous Names
WORLDINVEST HOLDINGS LIMITED06/11/2001
Filing Information
Company Number 02123213
Date formed 1987-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-07-03
Type of accounts FULL
Last Datalog update: 2016-10-19 07:10:05
Primary Source:Companies House
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 NEW STAR INSTITUTIONAL MANAGERS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
HENDERSON SECRETARIAL SERVICES LIMITED
Company Secretary 2009-04-06
ANDREW JAMES FORMICA
Director 2009-04-06
MARTIN ROBERT SKINNER
Director 2013-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
SHIRLEY JILL GARROOD
Director 2009-04-06 2013-02-20
DAVID JOSEPH JACOB
Director 2009-04-06 2012-12-13
STEVEN JOHN O'BRIEN
Director 2009-04-06 2010-07-30
NICHOLAS TOBY HISCOCK
Director 2009-04-06 2009-09-01
NEW STAR ADMINISTRATION SERVICES LIMITED
Company Secretary 2003-11-13 2009-04-06
KEITH CHARLES BROWN
Director 1992-03-31 2009-04-06
HOWARD JOHN COVINGTON
Director 2000-12-31 2009-04-06
JOHN LINCOLN DUFFIELD
Director 2000-12-31 2009-04-06
RUPERT FRANCIS JAMES HENRY RUVIGNY
Director 2000-12-31 2009-04-06
MARTIN GREGORY SMITH
Director 2000-12-31 2008-08-29
NEW STAR ASSET MANAGEMENT LIMITED
Company Secretary 2001-10-24 2003-11-13
DEBORAH JANE WEEKES
Company Secretary 2000-12-31 2001-10-24
KATHRYN ANNE DAVENPORT
Company Secretary 1998-11-05 2000-12-31
RALPH PETER BABER
Director 1998-11-05 2000-12-31
WILLIAM GRAEME KNOX
Director 1998-11-05 2000-12-31
DAVID ROY WOOD
Director 2000-04-05 2000-12-31
CHARLES ROBERT HALL
Director 1994-07-08 2000-06-22
ANDREW BLAIR
Director 1998-11-05 1999-06-30
DEBORAH WEEKES
Company Secretary 1997-04-23 1998-11-05
CHARLES ROBERT HALL
Company Secretary 1992-03-31 1997-04-23
ROBERT DOUGLAS WHITMORE
Director 1992-03-31 1994-07-08
WILLIAM BOSSI
Director 1992-03-31 1992-08-05
PAUKER DAVID
Director 1992-03-31 1992-08-05

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 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 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
ANDREW JAMES FORMICA HENDERSON GLOBAL GROUP LIMITED Director 2014-01-21 CURRENT 2012-12-28 Active
ANDREW JAMES FORMICA JANUS HENDERSON GROUP PLC Director 2013-12-20 CURRENT 2012-12-12 Active
ANDREW JAMES FORMICA THE INVESTMENT ASSOCIATION Director 2012-03-29 CURRENT 2001-12-20 Active
ANDREW JAMES FORMICA DAMIAN SECURITIES LIMITED Director 2011-04-04 CURRENT 1972-05-11 Dissolved 2013-12-25
ANDREW JAMES FORMICA OXFORD ACQUISITION V LIMITED Director 2011-04-04 CURRENT 2007-05-03 Dissolved 2013-12-25
ANDREW JAMES FORMICA OXFORD ACQUISITION VII LIMITED Director 2011-04-04 CURRENT 2007-05-03 Dissolved 2013-12-25
ANDREW JAMES FORMICA OXFORD ACQUISITION I LIMITED Director 2011-04-04 CURRENT 2006-07-20 Dissolved 2013-12-25
ANDREW JAMES FORMICA OXFORD ACQUISITION 0 LIMITED Director 2011-04-04 CURRENT 2006-05-17 Dissolved 2013-12-25
ANDREW JAMES FORMICA ASSET MANAGEMENT HOLDINGS Director 2011-04-04 CURRENT 1990-03-01 Dissolved 2016-07-03
ANDREW JAMES FORMICA GARTMORE SECURITIES LIMITED Director 2011-04-04 CURRENT 1966-02-17 Dissolved 2016-07-03
ANDREW JAMES FORMICA GARTMORE US LIMITED Director 2011-04-04 CURRENT 1994-06-10 Dissolved 2016-07-03
ANDREW JAMES FORMICA GARTMORE CAPITAL MANAGEMENT LIMITED Director 2011-04-04 CURRENT 1984-05-11 Dissolved 2016-07-03
ANDREW JAMES FORMICA GARTMORE GROUP LIMITED Director 2011-04-04 CURRENT 2007-03-23 Active
ANDREW JAMES FORMICA NEW STAR ADMINISTRATION SERVICES LIMITED Director 2009-04-06 CURRENT 1988-11-30 Dissolved 2013-12-25
ANDREW JAMES FORMICA HENDERSON GLOBAL INVESTORS (INTERNATIONAL HOLDINGS) B.V. Director 2008-12-29 CURRENT 2002-06-14 Active
MARTIN ROBERT SKINNER HENDERSON BRLP1 LIMITED Director 2014-04-01 CURRENT 2002-09-20 Dissolved 2015-08-21
MARTIN ROBERT SKINNER HENDERSON BRLP3 LIMITED Director 2014-04-01 CURRENT 2000-03-06 Dissolved 2015-08-21
MARTIN ROBERT SKINNER HENDERSON BR BIRMINGHAM LIMITED Director 2014-04-01 CURRENT 2000-05-22 Dissolved 2015-08-21
MARTIN ROBERT SKINNER HENDERSON BRLP2 LIMITED Director 2014-04-01 CURRENT 2002-09-20 Dissolved 2015-08-21
MARTIN ROBERT SKINNER HENDERSON (BULL RING) LIMITED Director 2014-04-01 CURRENT 1999-05-17 Dissolved 2016-07-03
MARTIN ROBERT SKINNER GARTMORE PENSION TRUSTEES LIMITED Director 2014-02-11 CURRENT 1969-09-18 Dissolved 2015-08-21
MARTIN ROBERT SKINNER UKLS FINANCIAL PLANNING LIMITED Director 2013-12-17 CURRENT 2001-05-18 Dissolved 2016-07-03
MARTIN ROBERT SKINNER ASSET MANAGEMENT HOLDINGS Director 2013-02-20 CURRENT 1990-03-01 Dissolved 2016-07-03
MARTIN ROBERT SKINNER GARTMORE SECURITIES LIMITED Director 2013-02-20 CURRENT 1966-02-17 Dissolved 2016-07-03
MARTIN ROBERT SKINNER GARTMORE US LIMITED Director 2013-02-20 CURRENT 1994-06-10 Dissolved 2016-07-03
MARTIN ROBERT SKINNER GARTMORE CAPITAL MANAGEMENT LIMITED Director 2013-02-20 CURRENT 1984-05-11 Dissolved 2016-07-03
MARTIN ROBERT SKINNER GARTMORE GROUP LIMITED Director 2013-02-20 CURRENT 2007-03-23 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
2016-07-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2015
2015-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB
2015-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 201 BISHOPSGATE LONDON EC2M 3AE
2015-01-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-13LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-134.70DECLARATION OF SOLVENCY
2014-12-16SH20STATEMENT BY DIRECTORS
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-16SH1916/12/14 STATEMENT OF CAPITAL GBP 1
2014-12-16CAP-SSSOLVENCY STATEMENT DATED 15/12/14
2014-12-16RES13CANCELLATION OF SHARE PREMIUM AND CAPITAL RESERVE ACCOUNTS 15/12/2014
2014-12-16RES06REDUCE ISSUED CAPITAL 15/12/2014
2014-09-19AUDAUDITOR'S RESIGNATION
2014-09-10AUDAUDITOR'S RESIGNATION
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-14AR0131/03/14 FULL LIST
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-03AR0131/03/13 FULL LIST
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY GARROOD
2013-03-01AP01DIRECTOR APPOINTED MARTIN ROBERT SKINNER
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACOB
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-10AR0131/03/12 FULL LIST
2012-01-25RES01ADOPT ARTICLES 30/11/2011
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-27AR0131/03/11 FULL LIST
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN O'BRIEN
2010-07-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-09AR0131/03/10 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN O'BRIEN / 04/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES FORMICA / 31/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH JACOB / 31/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY JILL GARROOD / 01/10/2009
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS HISCOCK
2009-08-26AUDAUDITOR'S RESIGNATION
2009-08-07AUDAUDITOR'S RESIGNATION
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR HOWARD COVINGTON
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN DUFFIELD
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR KEITH BROWN
2009-05-13288bAPPOINTMENT TERMINATED SECRETARY NEW STAR ADMINISTRATION SERVICES LIMITED
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR RUPERT RUVIGNY
2009-05-13288aSECRETARY APPOINTED HENDERSON SECRETARIAL SERVICES LIMITED
2009-05-13288aDIRECTOR APPOINTED ANDREW JAMES FORMICA
2009-05-13288aDIRECTOR APPOINTED STEVEN JOHN O'BRIEN
2009-05-13288aDIRECTOR APPOINTED DAVID JOSEPH JACOB
2009-05-13288aDIRECTOR APPOINTED NICHOLAS TOBY HISCOCK
2009-05-13288aDIRECTOR APPOINTED SHIRLEY JILL GARROOD
2009-05-08363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-27287REGISTERED OFFICE CHANGED ON 27/04/2009 FROM 1 KNIGHTSBRIDGE GREEN LONDON SW1X 7NE
2008-11-14RES01ALTER ARTICLES 01/10/2008
2008-11-14MEM/ARTSARTICLES OF ASSOCIATION
2008-11-10RES01ALTER ARTICLES 01/10/2008
2008-11-10RES13SECTION 175(5) QUOTED 01/10/2008
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR MARTIN SMITH
2008-04-18363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-17RES13FACILITY AGREEMENT 06/09/07
2007-09-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-21363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-11363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-08-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-27288cDIRECTOR'S PARTICULARS CHANGED
2005-04-27363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-06-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-07363aRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-11-20288aNEW SECRETARY APPOINTED
2003-11-20288bSECRETARY RESIGNED
2003-10-22AAFULL ACCOUNTS MADE UP TO 31/12/02
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

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to NEW STAR INSTITUTIONAL MANAGERS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-12-24
Appointment of Liquidators2014-12-24
Notices to Creditors2014-12-24
Fines / Sanctions
No fines or sanctions have been issued against NEW STAR INSTITUTIONAL MANAGERS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2003-01-14 Satisfied HSBC BANK PLC (THE SECURITY AGENT)
SECURITY INTEREST AGREEMENT 1997-11-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEBT 1992-12-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1992-08-12 Satisfied MONARCH LIFE INSURANCE COMPANY
DEBENTURE 1988-06-23 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 NEW STAR INSTITUTIONAL MANAGERS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of NEW STAR INSTITUTIONAL MANAGERS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW STAR INSTITUTIONAL MANAGERS HOLDINGS LIMITED
Trademarks
We have not found any records of NEW STAR INSTITUTIONAL MANAGERS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW STAR INSTITUTIONAL MANAGERS 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 (64999 - Financial intermediation not elsewhere classified) as NEW STAR INSTITUTIONAL MANAGERS HOLDINGS 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 NEW STAR INSTITUTIONAL MANAGERS 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.
Legal Notices/Action
Initiating party Event Type
Defending partyNEW STAR INSTITUTIONAL MANAGERS HOLDINGS LIMITEDEvent Date2016-02-16
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.15 pm and 12.30 pm on 22 March 2016 at KPMG LLP, 15 Canada Square, London, E14 5GL, for the purpose of receiving an account showing the manner in which the Liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanations which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL, by no later than 12.00 noon on 21 March 2016. Date of Appointments: UKLS Financial Planning Limited - 30 December 2013; Gartmore US Limited, Gartmore Securities Limited, Gartmore Capital Management Limited - 13 December 2013; Henderson (Bull Ring) Limited, Asset Management Holdings - 4 August 2014; Henderson Investors Limited - 5 August 2014; H3 Global Advisors Limited - 12 August 2014; New Star Institutional Managers Holdings Limited - 16 August 2014. Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada Square, London, E14 5GL Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: +44 (0) 20 7311 8229.
 
Initiating party Event TypeNotices to Creditors
Defending partyNEW STAR INSTITUTIONAL MANAGERS HOLDINGS LIMITEDEvent Date2014-12-18
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 30 January 2015 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 30 January 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Date of appointment: 16 December 2014 Office Holder details: John David Thomas Milson and Allan Watson Graham (IP Nos. 9241 and 8719) both of KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. For further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk Tel: +44 (0)20 7311 8229
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNEW STAR INSTITUTIONAL MANAGERS HOLDINGS LIMITEDEvent Date2014-12-16
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 16 December 2014 , as a Special and as an Ordinary resolution respectively: That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that John David Thomas Milsom and Allan Watson Graham , both of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB, (IP Nos. 9241 and 8719) be and are hereby appointed joint liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. For further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk Tel: +44 (0)20 7311 8229
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNEW STAR INSTITUTIONAL MANAGERS HOLDINGS LIMITEDEvent Date2014-12-16
John David Thomas Milsom and Allan Watson Graham , both of KPMG Restructuring , 8 Salisbury Square, London EC4Y 8BB : For further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk Tel: +44 (0)20 7311 8229
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW STAR INSTITUTIONAL MANAGERS 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 NEW STAR INSTITUTIONAL MANAGERS 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.
    Other companies at postcode E14