HENDERSON INVESTMENT MANAGEMENT LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2020-04-27 View Report
Insolvency. Brought down date: 2020-01-30. 2020-02-19 View Report
Address. Old address: 201 Bishopsgate London EC2M 3AE. Change date: 2019-02-21. New address: 15 Canada Square London E14 5GL. 2019-02-21 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2019-02-20 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-02-20 View Report
Resolution. Description: Resolutions. 2019-02-20 View Report
Capital. Description: Statement by Directors. 2018-12-18 View Report
Capital. Capital statement capital company with date currency figure. 2018-12-18 View Report
Insolvency. Description: Solvency Statement dated 18/12/18. 2018-12-18 View Report
Resolution. Description: Resolutions. 2018-12-18 View Report
Officers. Appointment date: 2018-12-18. Officer name: Mr Alexander John Ayres. 2018-12-18 View Report
Officers. Officer name: Christopher Benjamin Chaloner. Termination date: 2018-09-28. 2018-10-01 View Report
Confirmation statement. Statement with updates. 2018-05-15 View Report
Accounts. Accounts type full. 2018-04-19 View Report
Officers. Officer name: James Gerard O'brien. Termination date: 2017-12-31. 2018-01-11 View Report
Officers. Officer name: Ms Rhiannon Willow Chaudhuri. Appointment date: 2017-09-27. 2017-11-29 View Report
Officers. Officer name: David William Burrowes. Termination date: 2017-07-26. 2017-08-07 View Report
Accounts. Accounts type full. 2017-05-02 View Report
Confirmation statement. Statement with updates. 2017-04-13 View Report
Accounts. Accounts type full. 2016-05-04 View Report
Annual return. With made up date full list shareholders. 2016-04-11 View Report
Officers. Appointment date: 2015-10-26. Officer name: David William Burrowes. 2015-11-14 View Report
Officers. Termination date: 2015-08-04. Officer name: Richard Patrick Mcnamara. 2015-08-21 View Report
Accounts. Accounts type full. 2015-04-29 View Report
Annual return. With made up date full list shareholders. 2015-04-27 View Report
Officers. Officer name: James Gerard O'brien. Appointment date: 2015-03-30. 2015-04-26 View Report
Officers. Change date: 2014-12-18. Officer name: Mr. Richard Patrick Mcnamara. 2015-02-21 View Report
Auditors. Auditors resignation company. 2014-05-13 View Report
Accounts. Accounts type full. 2014-05-12 View Report
Annual return. With made up date full list shareholders. 2014-05-02 View Report
Officers. Officer name: Mr Christopher Benjamin Chaloner. 2014-04-14 View Report
Officers. Officer name: James Darkins. 2013-12-30 View Report
Capital. Description: Statement by directors. 2013-08-08 View Report
Capital. Capital statement capital company with date currency figure. 2013-08-08 View Report
Insolvency. Description: Solvency statement dated 07/08/13. 2013-08-08 View Report
Resolution. Description: Resolutions. 2013-08-08 View Report
Accounts. Accounts type full. 2013-07-22 View Report
Officers. Officer name: Andrew Boorman. 2013-04-15 View Report
Annual return. With made up date full list shareholders. 2013-04-12 View Report
Officers. Officer name: David Jacob. 2013-01-08 View Report
Officers. Change date: 2012-10-11. Officer name: Richard Mcnamara. 2012-10-17 View Report
Officers. Officer name: Richard Mcnamara. 2012-05-11 View Report
Annual return. With made up date full list shareholders. 2012-05-09 View Report
Accounts. Accounts type full. 2012-05-04 View Report
Officers. Officer name: Andrew Formica. 2011-09-19 View Report
Accounts. Accounts type full. 2011-05-11 View Report
Annual return. With made up date full list shareholders. 2011-05-06 View Report
Resolution. Description: Resolutions. 2010-06-01 View Report
Change of constitution. Statement of companys objects. 2010-06-01 View Report
Accounts. Accounts type full. 2010-05-24 View Report