HENDERSON GLOBAL INVESTORS ASSET MANAGEMENT LIMITED

Address:
201 Bishopsgate, London, EC2M 3AE

HENDERSON GLOBAL INVESTORS ASSET MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02238069. The registration start date is March 31, 1988. The current status is Active.

Company Overview

Company Number 02238069
Company Name HENDERSON GLOBAL INVESTORS ASSET MANAGEMENT LIMITED
Registered Address 201 Bishopsgate
London
EC2M 3AE
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1988-03-31
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 2017-05-30
Returns Last Update 2016-05-02
Confirmation Statement Due Date 2021-06-10
Confirmation Statement Last Update 2020-05-27
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64191 Banks

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 /
13 April 2005
/
KURZON, Anna Nicole Director (Active) 201 Bishopsgate, London, United Kingdom, EC2M 3AE March 1978 /
31 July 2015
British /
United Kingdom
Chartered Kingdom
THOMPSON, Roger Martin James Director (Active) 201 Bishopsgate, London, United Kingdom, EC2M 3AE October 1967 /
22 July 2013
British /
United Kiongdom
Company Director
COLSON, Susan Jane Secretary (Resigned) 21 Bounds Oak Way, Bidborough, Tunbridge Wells, Kent, TN4 0TW /
23 June 2000
/
O'BRIEN, Steven John Secretary (Resigned) 10 Ryders, Langton Green, Tunbridge Wells, Kent, TN3 0DX /
/
WATSON, Gerald Alistair Secretary (Resigned) 43 Abbotts Grove, Werrington, Peterborough, PE4 5BP /
1 December 2001
British /
ACKERLEY, Ian Director (Resigned) Grants, Grants Lane Limpsfield, Oxted, Surrey, RH8 0RQ April 1963 /
18 July 2002
British /
Director Of Direct Distributio
BAYLEY, Gordon Vernon Director (Resigned) The Old Manor, Witley, Surrey, GU8 5QW July 1920 /
British /
Actuary
BRINDLEY, Bernard James Director (Resigned) 8 Sydenham Avenue, London, SE26 6UH February 1944 /
British /
Actuary
EADES, Adam Director (Resigned) 201 Bishopsgate, London, EC2M 3AE August 1962 /
2 September 2010
British /
United Kingdom
None
EDMANS, Laurence Michael Director (Resigned) Allens Oast, Old Road, East Peckham, Kent, TN12 5ER February 1948 /
8 September 1997
British /
England
Insurance Company Director
FRASER, Thomas Aird Director (Resigned) 40 Elmbourne Road, Tooting, London, SW17 8JR November 1959 /
24 August 2001
Australian /
United Kingdom
Managing Director
GARROOD, Shirley Jill Director (Resigned) 201 Bishopsgate, London, EC2M 3AE December 1957 /
1 September 2009
British /
England
Director
HARRIS, Paul Bryant Director (Resigned) 10 Ironstones, Langton Green, Tunbridge Wells, Kent, TN3 0YD January 1954 /
10 August 1994
British /
Manager
HISCOCK, Nicholas Toby Director (Resigned) 49 Burlington Avenue, Kew, Surrey, TW9 4DG January 1960 /
13 April 2005
British /
United Kingdom
Chartered Accountant
HOLMES, Christopher John Director (Resigned) 106 Boundary Road, Wallington, Surrey, SM5 4AB May 1947 /
British /
Manager
JONES, Keith Director (Resigned) 20 Southwood Lane, Highgate Village, London, N6 5EE November 1952 /
8 August 1997
British /
Investment Management
LAUGHLIN, Ian William Director (Resigned) Lake Lodge, West End Road Maxey, Peterborough, Cambridgeshire, PE6 9EJ February 1951 /
28 January 2003
Australian /
Managing Director
MCBRIEN, Kevin Harry Director (Resigned) 7 Carlton Road, Redhill, Surrey, RH1 2BY July 1940 /
British /
England
Actuary
MCNAMARA, Richard Patrick Director (Resigned) 201 Bishopsgate, London, United Kingdom, EC2M 3AE December 1968 /
2 September 2010
British /
United Kingdom
Head Of Group Finance
MEEHAN, Brendan Joseph Director (Resigned) 24 Kirby Close, Northampton, Northamptonshire, NN4 6AB March 1958 /
1 October 2001
British /
United Kingdom
Financial Director
MOORE, Philip Wynford Director (Resigned) Great Pell Oasthouse, Pell Green, Wadhurst, East Sussex, TN5 6EF January 1960 /
14 December 1998
British /
Actuary
MOSS, Jonathan Stephen Director (Resigned) Park Cottage, Charlton Lane, West Farleigh, Kent, ME15 0NU June 1963 /
30 April 2004
British /
United Kingdom
Actuary
MOSS, Jonathan Stephen Director (Resigned) Park Cottage, Charlton Lane, West Farleigh, Kent, ME15 0NU June 1963 /
17 November 2000
British /
United Kingdom
Actuary
MULLINS, Peter James Director (Resigned) 29 Hillfield Road, Oundle, Northamptonshire, PE8 4RQ March 1956 /
8 April 2002
Australian /
Director Customer Services
O'BRIEN, Steven John Director (Resigned) 201 Bishopsgate, London, EC2M 3AE April 1955 /
13 April 2005
British /
England
Solicitor
O'SHAUGHNESSY, John Anthony Director (Resigned) Southernwood, London Road, Westerham, Kent, TN16 1DR November 1952 /
29 March 2000
Australian /
Business Manager
REMNANT, James Wogan, The Lord Director (Resigned) Bear Ash, Hare Hatch, Reading, Berkshire, RG10 9XR October 1930 /
British /
Company Director
THOMPSON, Trevor James Director (Resigned) Grants, Grants Lane, Limpsfield, Oxted, Surrey, RH8 0RQ September 1945 /
24 August 2001
Australian /
Actuary
WATSON, Gerald Alistair Director (Resigned) 43 Abbotts Grove, Werrington, Peterborough, PE4 5BP July 1962 /
1 December 2001
British /
Uk
Chartered Secretary

Competitor

Search similar business entities

Post Town LONDON
Post Code EC2M 3AE
Category asset management
SIC Code 64191 - Banks
Category + Posttown asset management + LONDON

Improve Information

Please provide details on HENDERSON GLOBAL INVESTORS ASSET MANAGEMENT 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