HENDERSON GLOBAL INVESTORS (HOLDINGS) LIMITED

Address:
201 Bishopsgate, London, EC2M 3AE

HENDERSON GLOBAL INVESTORS (HOLDINGS) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01721385. The registration start date is May 9, 1983. The current status is Active.

Company Overview

Company Number 01721385
Company Name HENDERSON GLOBAL INVESTORS (HOLDINGS) LIMITED
Registered Address 201 Bishopsgate
London
EC2M 3AE
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1983-05-09
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 2016-08-14
Returns Last Update 2015-07-17
Confirmation Statement Due Date 2021-08-19
Confirmation Statement Last Update 2020-08-05
Mortgage Charges 4
Mortgage Outstanding 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

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 /
29 October 1999
/
FORMICA, Andrew James Director (Active) 201 Bishopsgate, London, EC2M 3AE April 1971 /
2 January 2009
Australian/British /
United Kingdom
Chief Executive
SKINNER, Martin Robert Director (Active) 201 Bishopsgate, London, United Kingdom, EC2M 3AE January 1970 /
31 July 2015
British /
United Kingdom
Chartered Accountant
THOMPSON, Roger Martin James Director (Active) 201 Bishopsgate, London, United Kingdom, EC2M 3AE October 1967 /
22 July 2013
British /
United Kiongdom
Company Director
PHYTHIAN ADAMS, Mark Vevers Secretary (Resigned) Wootten House, Iffley, Oxford, Oxfordshire, OX4 4DS /
31 March 1995
/
RUSSELL, James Richard Secretary (Resigned) The Jays New Road, Easton-On-The-Hill, Stamford, Lincolnshire, PE9 3NN /
29 December 1992
/
BACKHOUSE, David Miles Director (Resigned) South Farm House, Hatherop, Cirencester, Gloucestershire, GL7 3PN January 1939 /
British /
United Kingdom
Investment Banker
BAILLIE, Robin Alexander Macdonald Director (Resigned) 13 Calverley Park Crescent, Tunbridge Wells, Kent, TN1 2NB August 1933 /
British /
Company Director
BATCHELOR, Paul John Director (Resigned) Flat H, 9 Eaton Square, London, SW1W 9DB September 1950 /
21 September 1999
Australian /
Director
BATES, Malcolm Rowland, Sir Director (Resigned) Mulberry Close, Croft Road, Goring-On-Thames, Oxfordshire, RG8 9ES September 1934 /
8 April 1998
British /
Company Director
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, United Kingdom, EC2M 3AE March 1969 /
14 May 2012
British /
United Kingdom
Company Director
BUCKLEY, George Ian Director (Resigned) The Cottage Caldbec Hill, Battle, East Sussex, TN33 0JS November 1948 /
British /
Director Of Asset Management
CARNEGIE, Rupert Alexander Director (Resigned) 151 Ashley Gardens, Thirleby Road, London, SW1P 1HW August 1959 /
7 October 1996
British /
Investment Manager
CLARK, Iain Campbell Director (Resigned) 28 Alleyn Road, Dulwich, London, SE21 8AL October 1950 /
British /
Investment Manager
CLARKE, Christopher George Director (Resigned) The Old Mill House, Preston Crowmarsh, Wallingford, Oxfordshire, OX10 6SL September 1944 /
British /
United Kingdom
Investment Manager
DARKINS, James Nicholas Barnard Director (Resigned) 201 Bishopsgate, London, United Kingdom, EC2M 3AE March 1957 /
14 May 2012
British /
United Kingdom
Company Director
DAY, Colin Norman Director (Resigned) Bentfield House, Stansted, Essex, CM24 8TJ June 1947 /
British /
Investment Manager
DE CURE, Marc Joseph Director (Resigned) 22 East Crescent Street, Mcmahons Point, Nsw 2060, Australia May 1958 /
20 June 2000
Australian /
Cfo-Amp Ltd
DE SAUSMAREZ, Havilland James Director (Resigned) 105 Park Drive, Winchmore Hill, London, N21 2LT December 1958 /
30 April 1995
British /
Chartered Secretary
DUNN, Craig William Director (Resigned) 52 Douglas Street, St Ives, New South Wales, Australia, 2076 October 1963 /
15 May 2002
British /
Australia
Company Director
EADIE, Dugald Mcmillan Director (Resigned) Millfield, 7 Spylaw Park, Edinburgh, EH13 0LP October 1944 /
30 April 1995
British /
Investment Services Director
EDWARDS, Jeremy John Cary Director (Resigned) 37 Oakley Gardens, London, SW3 January 1937 /
British /
Marketing Director
FARINGDON, Charles Michael, Lord Director (Resigned) Buscot Park, Faringdon, Oxon, SN7 8BU July 1937 /
English /
England
Stockbroker
FISHER, Robin Charles Hindle Director (Resigned) 11 St Maur Road, London, SW6 4DR September 1959 /
British /
Investment Manager
GARROOD, Shirley Jill Director (Resigned) 201 Bishopsgate, London, EC2M 3AE December 1957 /
1 September 2009
British /
England
Director
HENDERSON, Richard Ian Director (Resigned) Hatch Farmhouse, Warehorne, Ashford, Kent, TN26 2ES September 1945 /
British /
Great Britain
Investment Manager
HISCOCK, Nicholas Toby Director (Resigned) 49 Burlington Avenue, Kew, Surrey, TW9 4DG January 1960 /
10 February 2004
British /
United Kingdom
Chartered Accountant
HODGETT, Peter Maurice Director (Resigned) Rectory Manor 32 Shillington Road, Pirton, Hitchin, Hertfordshire, SG5 3QL October 1954 /
20 June 2000
British And Australian /
Actuary
HOLLAND MARTIN, Robert George Director (Resigned) 18 Tite Street, London, SW3 4HZ July 1939 /
British /
United Kingdom
Financial Adviser
HOTSON, Anthony Charles Director (Resigned) Aubrey House, Church Street, Wadenhoe, Peterborough, Cambridgeshire, Uk, PE8 5ST December 1953 /
7 June 2004
British /
Consultant
HUGHES, John Arthur Director (Resigned) The Beeches, The Mount, Chobham, Surrey, GU24 8AW February 1945 /
British /
Information Technoloby
JACOB, David Joseph Director (Resigned) 201 Bishopsgate, London, United Kingdom, EC2M 3AE June 1964 /
14 May 2012
British Citizen /
United Kingdom
Fund Manager
JOHNSON, Peter Thomas Director (Resigned) 34 Homewood Road, St Albans, Hertfordshire, AL1 4BQ May 1954 /
British /
United Kingdom
Accountant
KILLEARN, Victor Miles George Aldous, The Lord Director (Resigned) Little Sodbury Manor,, Chipping Sodbury, South Gloucestershire, BS37 6QA September 1941 /
20 June 2000
British /
United Kingdom
Partner

Competitor

Search similar business entities

Post Town LONDON
Post Code EC2M 3AE
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on HENDERSON GLOBAL INVESTORS (HOLDINGS) 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