HENDERSON GLOBAL INVESTORS LIMITED

Address:
201 Bishopsgate, London, EC2M 3AE

HENDERSON GLOBAL INVESTORS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00906355. The registration start date is May 17, 1967. The current status is Active.

Company Overview

Company Number 00906355
Company Name HENDERSON GLOBAL INVESTORS LIMITED
Registered Address 201 Bishopsgate
London
EC2M 3AE
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1967-05-17
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-09-04
Returns Last Update 2015-08-07
Confirmation Statement Due Date 2021-09-03
Confirmation Statement Last Update 2020-08-20
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
66120 Security and commodity contracts dealing activities

Office Location

Address 201 BISHOPSGATE
Post Town LONDON
Post Code EC2M 3AE

Companies with the same location

Entity Name Office Address
ALPHAGEN CAPITAL LIMITED 201 Bishopsgate, London, EC2M 3AE
EARNRIVERS LTD 201 Bishopsgate, London, EC2M 3AB, England
ST. JAMES SQUARE HOLDING COMPANY LIMITED 201 Bishopsgate, London, EC2M 3BN, United Kingdom
GREDP II LENDING LIMITED 201 Bishopsgate, London, EC2M 3BN, United Kingdom
HENDERSON DIVERSIFIED INCOME TRUST PLC 201 Bishopsgate, London, EC2M 3AE
SPS UK TRUSTEE LIMITED 201 Bishopsgate, London, EC2M 3NS, United Kingdom
EDINBURGH ST JAMES HOTEL OPERATING COMPANY LIMITED 201 Bishopsgate, London, EC2M 3BN, United Kingdom
EDINBURGH ST JAMES APARTHOTEL LIMITED PARTNERSHIP 201 Bishopsgate, London, EC2M 3AE, United Kingdom
EDINBURGH ST JAMES HOTEL LIMITED PARTNERSHIP 201 Bishopsgate, London, EC2M 3AE, United Kingdom
EDINBURGH ST JAMES CAR PARK OPERATING COMPANY LIMITED 201 Bishopsgate, London, EC2M 3BN, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HENDERSON SECRETARIAL SERVICES LIMITED Secretary (Active) 201 Bishopsgate, London, EC2M 3AE /
31 March 1995
/
FORMICA, Andrew James Director (Active) 201 Bishopsgate, London, EC2M 3AE April 1971 /
29 October 2004
Australian/British /
United Kingdom
Chief Executive
SKINNER, Martin Robert Director (Active) 201 Bishopsgate, London, United Kingdom, EC2M 3AE January 1970 /
24 September 2015
British /
United Kingdom
Chartered Accountant
THOMPSON, Roger Martin James Director (Active) 201 Bishopsgate, London, EC2M 3AE October 1967 /
8 August 2013
British /
United Kiongdom
Company Director
CONWAY, Francis Joseph Secretary (Resigned) 40 Torrington Drive, Potters Bar, Hertfordshire, EN6 5HS /
/
RUSSELL, James Richard Secretary (Resigned) The Jays New Road, Easton-On-The-Hill, Stamford, Lincolnshire, PE9 3NN /
/
ALEXANDER, John Randle Director (Resigned) 22 Princelet Street, London, E1 6QH November 1958 /
24 January 1997
British /
United Kingdom
Investment Manager
ASHFORD-RUSSELL, Brian Jonathan David Director (Resigned) 5 Lonsdale Road, London, W11 2BY January 1959 /
14 February 1997
British /
Uk
Investment Manager
BARNETT, Lee-Ann Churcher Director (Resigned) 3/2 Marloes Road, Kensington, London, W8 5LL June 1956 /
23 November 1998
Australian /
Director Of Strategy
BARON, John Charles Director (Resigned) 46 Queenswood Court, Kings Avenue, London, SW4 8EB June 1959 /
British /
Investment Manager
BASSETT, Peter John Director (Resigned) Flat 3, 52/3 South Edwardes Square, London, W8 6HP October 1955 /
24 January 1997
British /
England
Investment Manager
BAUM, Andrew Ellis, Dr Director (Resigned) Bridge House, Thames Road, Goring, Reading, Berkshire, RG8 9AH July 1953 /
6 November 1997
British /
Uk
Fund Manager
BERRILL, Robin Keith Director (Resigned) Holly Lodge Dene Close, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8NL December 1958 /
British /
Managing Director
BOORMAN, Andrew John Director (Resigned) 201 Bishopsgate, London, EC2M 3AE March 1969 /
30 June 2004
British /
United Kingdom
Company Director
BRASINGTON, John David Director (Resigned) 3 Hewitts Place, Willesborough, Ashford, Kent, TN24 0AH September 1946 /
28 August 1992
British /
Manager
BRAY, Michael Charles Director (Resigned) 7 Westfield, Hyde Heath, Amersham, Buckinghamshire, HP6 5RE December 1952 /
17 March 1997
British /
United Kingdom
Chartered Accountant
BROWN, Johnstone Edwards Director (Resigned) 14 Broxbourne Road, Orpington, Kent, BR6 0AY September 1942 /
British /
Chartered Secretary
BUCKLEY, George Ian Director (Resigned) The Cottage Caldbec Hill, Battle, East Sussex, TN33 0JS November 1948 /
31 March 1993
British /
Director Of Asset Management
CALDER, Alistair Campbell Director (Resigned) Orchard End, Northcote Road, West Horsley, Surrey, KT24 6LS April 1946 /
British /
Investment Manager
CALLAGHAN, Malcolm David Director (Resigned) Brais 61320 St Martin L'Aiguillon, Orne, France, FOREIGN March 1947 /
24 January 1997
British /
Business Development
CARLYLE, Richard Thomas Director (Resigned) 94 Dresden Road, London, N19 3BQ December 1960 /
28 February 1997
British /
Investment Manager
CARNEGIE, Rupert Alexander Director (Resigned) 151 Ashley Gardens, Thirleby Road, London, SW1P 1HW August 1959 /
24 January 1997
British /
Investment Director
CHALMERS, Stewart Anthony Director (Resigned) Abbingsworth, 5 Tongdean Road, Hove, East Sussex, BN3 6QB June 1945 /
10 July 1997
British /
Information Technology
CLARE, Michael Gerard Director (Resigned) 1 Oakhill Gardens, Oakhil Road, Sevenoaks, Kent, TN13 1NY January 1956 /
19 June 1998
Australian /
Investment Manager
CLARK, Iain Campbell Director (Resigned) 28 Alleyn Road, Dulwich, London, SE21 8AL October 1950 /
20 December 1996
British /
Investment Manager
CLARKE, Christopher George Director (Resigned) The Old Mill House, Preston Crowmarsh, Wallingford, Oxfordshire, OX10 6SL September 1944 /
17 March 1997
British /
United Kingdom
Investment Director
CLAYTON, Michael Edward Director (Resigned) 12 Burghley Road, London, SW19 5BH October 1939 /
British /
Investment Manager
COLLINGWOOD, David Anthony Director (Resigned) New Barn Farm, Hastingleigh, Ashford, Kent, TN25 5HJ March 1943 /
14 February 1997
British /
Uk
Investment Manager
COLLINGWOOD, David Anthony Director (Resigned) New Barn Farm, Hastingleigh, Ashford, Kent, TN25 5HJ March 1943 /
British /
Uk
Investment Manager
CURTIS, Job Sebastian Director (Resigned) Weavers 11 Courtlands Avenue, Esher, Surrey, KT10 9HZ June 1961 /
24 January 1997
British /
Investment Manager
DARKINS, James Nicholas Barnard Director (Resigned) 201 Bishopsgate, London, EC2M 3AE March 1957 /
24 August 2001
British /
United Kingdom
Company Director
DAY, Colin Norman Director (Resigned) Bentfield House, Stansted, Essex, CM24 8TJ June 1947 /
31 March 1993
British /
Investement Manager
DE SAUSMAREZ, Havilland James Director (Resigned) 105 Park Drive, Winchmore Hill, London, N21 2LT December 1958 /
12 July 1993
British /
Chartered Secretary
DRANFIELD, Sean Director (Resigned) 14 Bolton Gardens, Teddington, Middlesex, TW11 9AY April 1966 /
19 February 1997
Canadian /
Business Development
EADIE, Dugald Mcmillan Director (Resigned) Millfield, 7 Spylaw Park, Edinburgh, EH13 0LP October 1944 /
1 November 1994
British /
Investment Services Director

Competitor

Search similar business entities

Post Town LONDON
Post Code EC2M 3AE
SIC Code 66120 - Security and commodity contracts dealing activities

Improve Information

Please provide details on HENDERSON GLOBAL INVESTORS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches