Liquidation
Company Information for HENDERSON DIVERSIFIED INCOME TRUST PLC
1 MORE LONDON PLACE, LONDON, SE1 2AF,
|
Company Registration Number
10635799
Public Limited Company
Liquidation |
Company Name | |
---|---|
HENDERSON DIVERSIFIED INCOME TRUST PLC | |
Legal Registered Office | |
1 MORE LONDON PLACE LONDON SE1 2AF | |
Company Number | 10635799 | |
---|---|---|
Company ID Number | 10635799 | |
Date formed | 2017-02-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/10/2024 | |
Latest return | ||
Return next due | 23/03/2018 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-06 06:45:46 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HENDERSON SECRETARIAL SERVICES LIMITED |
||
DENISE HADGILL |
||
RUPERT ANGUS MACPHERSON |
||
STEWART WOOD |
||
IAN WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RODERICK DAVIDSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JANUS UK HOLDINGS CORPORATION LIMITED | Company Secretary | 2018-04-16 | CURRENT | 2016-01-04 | Liquidation | |
JANUS HENDERSON INVESTORS INTERNATIONAL LIMITED | Company Secretary | 2017-05-30 | CURRENT | 1998-07-06 | Active | |
HENDERSON GLOBAL INVESTORS GENEVA FINANCE LIMITED | Company Secretary | 2014-08-05 | CURRENT | 2014-08-05 | Liquidation | |
H3 GLOBAL ADVISORS LIMITED | Company Secretary | 2014-06-13 | CURRENT | 2010-09-02 | Liquidation | |
HENDERSON ALTERNATIVE STRATEGIES TRUST PLC | Company Secretary | 2013-04-01 | CURRENT | 1930-04-02 | Liquidation | |
HGI ASSET MANAGEMENT GROUP LIMITED | Company Secretary | 2012-09-27 | CURRENT | 2012-09-27 | Liquidation | |
HENDERSON GROUP HOLDINGS ASSET MANAGEMENT LIMITED | Company Secretary | 2012-09-27 | CURRENT | 2012-09-27 | Liquidation | |
GARTMORE INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2011-04-04 | CURRENT | 1969-05-07 | Active | |
GARTMORE INVESTMENT SERVICES LIMITED | Company Secretary | 2011-04-04 | CURRENT | 1969-05-06 | Liquidation | |
G.I.L. NOMINEES LIMITED | Company Secretary | 2011-04-04 | CURRENT | 1988-02-04 | Liquidation | |
OPTIMUM INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2011-04-04 | CURRENT | 1973-10-02 | Liquidation | |
GARTMORE INVESTMENT LIMITED | Company Secretary | 2011-04-04 | CURRENT | 1980-07-16 | Liquidation | |
OXFORD ACQUISITION III LIMITED | Company Secretary | 2011-04-04 | CURRENT | 2006-05-17 | Liquidation | |
HENDERSON UK FINANCE LIMITED | Company Secretary | 2011-02-09 | CURRENT | 2011-02-09 | Liquidation | |
CLOF II UK LIMITED | Company Secretary | 2010-04-16 | CURRENT | 2010-04-16 | Dissolved 2018-05-07 | |
VERTICALBAND LIMITED | Company Secretary | 2010-02-08 | CURRENT | 2000-03-23 | Liquidation | |
SOUTHERN PENTLAND SHOOTING CLUB LIMITED | Director | 2018-05-23 | CURRENT | 2017-06-28 | Active - Proposal to Strike off | |
GLENGABER LIMITED | Director | 2018-03-15 | CURRENT | 2018-03-15 | Active - Proposal to Strike off | |
PACIFIC HORIZON INVESTMENT TRUST PLC | Director | 2017-02-28 | CURRENT | 1989-02-01 | Active | |
NOBLE & COMPANY (UK) LIMITED | Director | 2012-03-28 | CURRENT | 2012-03-28 | Active | |
UNITED NATIONS ASSOCIATION OF GREAT BRITAIN AND NORTHERN IRELAND | Director | 2016-06-25 | CURRENT | 1994-01-07 | Active - Proposal to Strike off | |
UNITED NATIONS ASSOCIATION - UK | Director | 2016-06-25 | CURRENT | 2011-10-26 | Active | |
ENGLISH STAGE COMPANY LIMITED(THE) | Director | 2007-05-15 | CURRENT | 1954-10-16 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR MS WINIFRED ROBBINS | ||
APPOINTMENT TERMINATED, DIRECTOR STEWART WOOD | ||
APPOINTMENT TERMINATED, DIRECTOR RUPERT ANGUS MACPHERSON | ||
APPOINTMENT TERMINATED, DIRECTOR IAN WRIGHT | ||
APPOINTMENT TERMINATED, DIRECTOR DENISE JOSEPHINE HADGILL | ||
Resolutions passed:<ul><li>Resolution Re: share amendment/reclassification 08/01/2024<li>Resolution alteration to articles</ul> | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution 08/01/2024</ul> | ||
Register inspection address changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS99 6ZZ to 201 Bishopsgate London EC2M 3AE | ||
Registers moved to registered inspection location of 201 Bishopsgate London EC2M 3AE | ||
REGISTERED OFFICE CHANGED ON 26/01/24 FROM 201 Bishopsgate London EC2M 3AE | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 62,665.5 on 2022-10-18</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 63,265.76 on 2022-10-21</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 51,241.95 on 2022-09-20</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 51,895.66 on 2022-09-28</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 52,761.14 on 2022-09-30</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 53,761.14 on 2022-10-12</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 54,881.34 on 2022-10-07</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 56,073.98 on 2022-10-03</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 56,517.05 on 2022-10-10</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 57,617.05 on 2022-10-14</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 58,017.05 on 2022-10-04</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 58,806.25 on 2022-01-11</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 59,816.13 on 2022-10-17</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 60,788.02 on 2022-10-05</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 60,792.67 on 2022-10-25</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 61,741.09 on 2022-10-13</ul> | ||
CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES | ||
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Market purchase maximum price equivalent to 27,411,722 shares minmum price 1P 04/10/2022<li>Resolution on securities</ul> | ||
FULL ACCOUNTS MADE UP TO 30/04/22 | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 28,226.16 on 2022-07-22</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 30,276.16 on 2022-07-21</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 31,495.14 on 2022-07-22</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 13,750 on 2022-03-07</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 17,250 on 2022-03-17</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 18,400.84 on 2022-03-18</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 28,050.84 on 2022-06-24</ul> | ||
CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES | ||
Purchase of own shares | ||
Purchase of own shares | ||
SH07 | Cancellation of shares by a PLC. Statement of capital on 2021-10-08. Capital GBP1,890,143.03 | |
SH03 | Purchase of own shares | |
AA | FULL ACCOUNTS MADE UP TO 30/04/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsMarket purchase maximum number of ordinary shares which may be purchased is 14.99% , minimum price which may be paid foe an ordinary share shall be 1P be... | |
SH03 | Purchase of own shares | |
SH07 | Cancellation of shares by a PLC. Statement of capital on 2021-07-30. Capital GBP1,908,004.75 | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
SH07 | Cancellation of shares by a PLC. Statement of capital on 2021-03-11. Capital GBP1,913,040.69 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES | |
RES10 | Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesDividend policy approved / general meeting may be called on not less than 14 clear days' notice 15/09/2020... | |
AA | FULL ACCOUNTS MADE UP TO 30/04/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106357990001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 106357990002 | |
AUD | AUDITOR'S RESIGNATION | |
SH01 | 18/02/20 STATEMENT OF CAPITAL GBP 1913182.4 | |
SH01 | 29/01/20 STATEMENT OF CAPITAL GBP 1906182.4 | |
SH01 | 24/01/20 STATEMENT OF CAPITAL GBP 1903682.4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES | |
RES10 | Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsShareholders approve the companys dividend policy to continue to pay quarterly interim dividends. 03/09/2019Resolution to purchase shares... | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
AP01 | DIRECTOR APPOINTED MS WINIFRED ROBBINS | |
PSC07 | CESSATION OF DM COMPANY SERVICES (LONDON) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES | |
RES11 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
CH01 | Director's details changed for Lord Stewart Wood on 2018-07-31 | |
SH01 | 20/04/17 STATEMENT OF CAPITAL GBP 1821932.40 | |
SH01 | 20/04/17 STATEMENT OF CAPITAL GBP 1821932.40 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK DAVIDSON | |
LATEST SOC | 07/03/18 STATEMENT OF CAPITAL;GBP 1896182.4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES | |
LATEST SOC | 22/08/17 STATEMENT OF CAPITAL;GBP 1896182.4 | |
SH19 | Statement of capital: | |
CERT21 | Certificate of capital reduction of share premium | |
OC138 | Reduction of iss capital and minute (oc) | |
SH01 | 03/08/17 STATEMENT OF CAPITAL GBP 1896182.4 | |
LATEST SOC | 09/08/17 STATEMENT OF CAPITAL;GBP 1885682.4 | |
SH01 | 25/07/17 STATEMENT OF CAPITAL GBP 1885682.4 | |
SH01 | 21/07/17 STATEMENT OF CAPITAL GBP 1881682.40 | |
SH01 | 19/07/17 STATEMENT OF CAPITAL GBP 1879182.4 | |
SH01 | 30/06/17 STATEMENT OF CAPITAL GBP 1874182.4 | |
LATEST SOC | 11/07/17 STATEMENT OF CAPITAL;GBP 1868432.4 | |
SH01 | 27/06/17 STATEMENT OF CAPITAL GBP 1868432.4 | |
LATEST SOC | 18/06/17 STATEMENT OF CAPITAL;GBP 1855932.4 | |
SH01 | 31/05/17 STATEMENT OF CAPITAL GBP 1855932.40 | |
SH01 | 26/05/17 STATEMENT OF CAPITAL GBP 1855932.4 | |
SH01 | 19/05/17 STATEMENT OF CAPITAL GBP 1852932.4 | |
SH01 | 16/05/17 STATEMENT OF CAPITAL GBP 1849432.4 | |
SH06 | 26/04/17 STATEMENT OF CAPITAL GBP 1821932.40 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 106357990001 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 01/03/17 STATEMENT OF CAPITAL GBP 50100.00 | |
IC01 | NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 02/03/2017 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
AA01 | CURREXT FROM 28/02/2018 TO 30/04/2018 | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | APPLICATION COMMENCE BUSINESS | |
SH50 | APPLICATION COMMENCE BUSINESS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2024-01-25 |
Appointment of Liquidators | 2024-01-25 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (64301 - Activities of investment trusts) as HENDERSON DIVERSIFIED INCOME TRUST PLC are:
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. |