HENDERSON ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
22/04/2422 April 2024 Final Gazette dissolved following liquidation

View Document

22/04/2422 April 2024 Final Gazette dissolved following liquidation

View Document

22/01/2422 January 2024 Return of final meeting in a members' voluntary winding up

View Document

19/05/2319 May 2023 Registered office address changed from Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-19

View Document

01/05/231 May 2023 Register inspection address has been changed to 201 Bishopsgate London EC2M 3AE

View Document

01/05/231 May 2023 Register(s) moved to registered inspection location 201 Bishopsgate London EC2M 3AE

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Appointment of a voluntary liquidator

View Document

04/04/234 April 2023 Registered office address changed from 201 Bishopsgate London EC2M 3AE to Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2023-04-04

View Document

04/04/234 April 2023 Declaration of solvency

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Statement of capital on 2022-10-26

View Document

26/10/2226 October 2022

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022

View Document

24/09/2224 September 2022 Memorandum and Articles of Association

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Resolutions

View Document

05/04/225 April 2022 Secretary's details changed for Henderson Secretarial Services Limited on 2022-03-14

View Document

09/08/219 August 2021 Full accounts made up to 2020-12-31

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANNA KURZON

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MS RHIANNON WILLOW CHAUDHURI

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW FORMICA

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

26/05/1726 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

17/06/1617 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/05/1611 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW JAMES FORMICA / 26/10/2015

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCNAMARA

View Document

21/08/1521 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED ANNA NICOLE KURZON

View Document

07/05/157 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

21/02/1521 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD PATRICK MCNAMARA / 18/12/2014

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 AUDITOR'S RESIGNATION

View Document

06/05/146 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

22/05/1322 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/05/1316 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOORMAN

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY GARROOD

View Document

01/03/131 March 2013 DIRECTOR APPOINTED RICHARD MCNAMARA

View Document

16/10/1216 October 2012 COMPANY NAME CHANGED NEW STAR ASSET MANAGEMENT HOLDINGS LIMITED CERTIFICATE ISSUED ON 16/10/12

View Document

16/10/1216 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR DUDLEY SKINNER

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD PEASE

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/05/129 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/05/119 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN O'BRIEN

View Document

19/05/1019 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUDLEY MARK HEWITT SKINNER / 04/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES FORMICA / 31/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY JILL GARROOD / 01/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN O'BRIEN / 04/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BOORMAN / 31/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER PEASE / 04/01/2010

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS HISCOCK

View Document

26/08/0926 August 2009 AUDITOR'S RESIGNATION

View Document

07/08/097 August 2009 AUDITOR'S RESIGNATION

View Document

15/07/0915 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/05/0927 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED ANDREW JOHN BOORMAN

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR RUPERT RUVIGNY

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN JAY

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED ANDREW JAMES FORMICA

View Document

13/05/0913 May 2009 SECRETARY APPOINTED HENDERSON SECRETARIAL SERVICES LIMITED

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED STEVEN JOHN O'BRIEN

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED NICHOLAS TOBY HISCOCK

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED SHIRLEY JILL GARROOD

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL ASTOR

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR HOWARD COVINGTON

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN DUFFIELD

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED SECRETARY NEW STAR ADMINISTRATION SERVICES LIMITED

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM 1 KNIGHTSBRIDGE GREEN LONDON SW1X 7NE

View Document

14/11/0814 November 2008 ALTER ARTICLES 01/10/2008

View Document

14/11/0814 November 2008 ARTICLES OF ASSOCIATION

View Document

10/11/0810 November 2008 ALTER ARTICLES 01/10/2008

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN SMITH

View Document

21/05/0821 May 2008 RETURN MADE UP TO 03/05/08; NO CHANGE OF MEMBERS

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/10/0712 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/09/0717 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/09/0717 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/09/0717 September 2007 FACILITY AGREEMENT 06/09/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0522 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0511 November 2005 ARTICLES OF ASSOCIATION

View Document

03/11/053 November 2005 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

03/11/053 November 2005 REDUCE ISSUED CAPITAL 11/10/05

View Document

03/11/053 November 2005 RED CAP SCHEME OF ARRA

View Document

03/11/053 November 2005 COMPANY NAME CHANGED NEW STAR ASSET MANAGEMENT GROUP LIMITED CERTIFICATE ISSUED ON 03/11/05

View Document

15/09/0515 September 2005 MEMORANDUM OF ASSOCIATION

View Document

13/09/0513 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

24/06/0524 June 2005 ARTICLES OF ASSOCIATION

View Document

24/06/0524 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0521 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/0521 June 2005 NC INC ALREADY ADJUSTED 02/06/05

View Document

21/06/0521 June 2005 £ NC 14150000/15110125 02/

View Document

20/06/0520 June 2005 RETURN MADE UP TO 03/05/05; BULK LIST AVAILABLE SEPARATELY

View Document

13/06/0513 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0511 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 £ IC 13293984/13254251 07/12/04 £ SR 39733@1=39733

View Document

09/12/049 December 2004 REDEMPTION APPROVED 18/11/04

View Document

09/12/049 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/12/049 December 2004 £ NC 14100000/14150000 18/

View Document

09/12/049 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/12/049 December 2004 NC INC ALREADY ADJUSTED 18/11/04

View Document

29/11/0429 November 2004 RES FOR D SHAREHOLDERS 18/11/04

View Document

29/11/0429 November 2004 ARTICLES OF ASSOCIATION

View Document

29/11/0429 November 2004 RES FOR C SHAREHOLDERS 18/11/04

View Document

14/06/0414 June 2004 £ NC 14000000/14100000 09/

View Document

14/06/0414 June 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/06/0414 June 2004 NC INC ALREADY ADJUSTED 09/06/04

View Document

10/06/0410 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 03/05/04; BULK LIST AVAILABLE SEPARATELY

View Document

21/05/0421 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0417 March 2004 CONVE 05/09/03

View Document

02/12/032 December 2003 SHARES AGREEMENT OTC

View Document

20/11/0320 November 2003 NEW SECRETARY APPOINTED

View Document

20/11/0320 November 2003 SECRETARY RESIGNED

View Document

24/10/0324 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/0324 October 2003 £ NC 12670558/14000000 20/

View Document

24/10/0324 October 2003 NC INC ALREADY ADJUSTED 20/10/03

View Document

22/10/0322 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/039 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/09/039 September 2003 £ NC 12620558/12670558 29/

View Document

09/09/039 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/039 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/039 September 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/09/039 September 2003 NC INC ALREADY ADJUSTED 29/08/03

View Document

21/08/0321 August 2003 CONSO 31/07/03

View Document

21/08/0321 August 2003 CONSO 31/07/03

View Document

21/08/0321 August 2003 CONSO 31/07/03

View Document

21/08/0321 August 2003 CONSO 31/07/03

View Document

21/08/0321 August 2003 CONSO 31/07/03

View Document

21/08/0321 August 2003 S-DIV 31/07/03

View Document

21/08/0321 August 2003 CONSO 31/07/03

View Document

08/08/038 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/038 August 2003 RE SHARES 31/07/03

View Document

08/08/038 August 2003 CONVE 31/07/03

View Document

08/08/038 August 2003 VARYING SHARE RIGHTS AND NAMES

View Document

08/08/038 August 2003 NC INC ALREADY ADJUSTED 31/07/03

View Document

08/08/038 August 2003 £ NC 10300000/12620558 31/

View Document

08/08/038 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0312 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/037 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 CONSO CONVE 11/02/03

View Document

18/02/0318 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/02/0318 February 2003 CONVE 11/02/03

View Document

24/01/0324 January 2003 S-DIV 10/12/02

View Document

21/01/0321 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/12/0230 December 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/12/0230 December 2002 ARTICLES OF ASSOCIATION

View Document

30/12/0230 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/0230 December 2002 VARYING SHARE RIGHTS AND NAMES

View Document

30/12/0230 December 2002 COMPANY BUSINESS 10/12/02

View Document

30/12/0230 December 2002 SUB DIV 10/12/02

View Document

30/12/0230 December 2002 S-DIV 12/12/02

View Document

15/11/0215 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0223 July 2002 CONVE 05/07/02

View Document

31/05/0231 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

27/05/0227 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 REGISTERED OFFICE CHANGED ON 09/04/02 FROM: 5 PRINCES GATE LONDON SW7 1NS

View Document

08/04/028 April 2002 CONVE 31/03/02

View Document

15/01/0215 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/023 January 2002 VARYING SHARE RIGHTS AND NAMES

View Document

03/01/023 January 2002 VARYING SHARE RIGHTS AND NAMES

View Document

03/01/023 January 2002 VARYING SHARE RIGHTS AND NAMES

View Document

03/01/023 January 2002 VARYING SHARE RIGHTS AND NAMES

View Document

03/01/023 January 2002 CONSO S-DIV 31/12/01

View Document

03/01/023 January 2002 VARYING SHARE RIGHTS AND NAMES

View Document

03/01/023 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/11/0120 November 2001 S-DIV CONVE 27/03/01

View Document

20/11/0120 November 2001 S-DIV 27/03/01

View Document

20/11/0120 November 2001 CONVE 11/09/01

View Document

20/11/0120 November 2001 CONVE 27/03/01

View Document

31/10/0131 October 2001 NEW SECRETARY APPOINTED

View Document

31/10/0131 October 2001 SECRETARY RESIGNED

View Document

30/10/0130 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0124 October 2001 VARYING SHARE RIGHTS AND NAMES

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/0124 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0124 October 2001 NC INC ALREADY ADJUSTED 21/12/00

View Document

24/10/0124 October 2001 £ NC 1115000/10300000 21/12/00

View Document

01/10/011 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0121 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0110 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/011 June 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 REGISTERED OFFICE CHANGED ON 20/12/00 FROM: 5 PRINCES GATE LONDON SW7 1QJ

View Document

11/12/0011 December 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

11/12/0011 December 2000 ADOPT MEMORANDUM 13/10/00

View Document

11/12/0011 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/10/00

View Document

11/12/0011 December 2000 S80A AUTH TO ALLOT SEC 13/10/00

View Document

11/12/0011 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/0011 December 2000 NC INC ALREADY ADJUSTED 13/10/00

View Document

11/12/0011 December 2000 S369(4) SHT NOTICE MEET 13/10/00

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

13/09/0013 September 2000 COMPANY NAME CHANGED NEW STAR ASSET MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 13/09/00

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 SECRETARY RESIGNED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 COMPANY NAME CHANGED PRECIS (1890) LIMITED CERTIFICATE ISSUED ON 09/06/00

View Document

19/05/0019 May 2000 SECRETARY RESIGNED

View Document

03/05/003 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company