HENDERSON FUND MANAGEMENT LIMITED

Address:
201 Bishopsgate, London, EC2M 3AE

HENDERSON FUND MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02607112. The registration start date is May 2, 1991. The current status is Active.

Company Overview

Company Number 02607112
Company Name HENDERSON FUND MANAGEMENT LIMITED
Registered Address 201 Bishopsgate
London
EC2M 3AE
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1991-05-02
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
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
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64999 Financial intermediation not elsewhere classified

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 /
1 June 1998
/
FORMICA, Andrew James Director (Active) 201 Bishopsgate, London, EC2M 3AE April 1971 /
29 October 2004
Australian/British /
United Kingdom
Chief Executive
THOMPSON, Roger Martin James Director (Active) 201 Bishopsgate, London, EC2M 3AE October 1967 /
21 August 2013
British /
United Kiongdom
Company Director
KINGON, Neil Bernard Secretary (Resigned) Green Pastures Bullocks Farm Lane, Wheeler End, High Wycombe, Buckinghamshire, HP14 3NQ /
2 May 1991
/
BARNETT, Lee-Ann Churcher Director (Resigned) 3/2 Marloes Road, Kensington, London, W8 5LL June 1956 /
8 October 1998
Australian /
Director Of I.T.
BOORMAN, Andrew John Director (Resigned) 201 Bishopsgate, London, EC2M 3AE March 1969 /
30 June 2004
British /
United Kingdom
Company Director
BUCKLEY, George Ian Director (Resigned) The Cottage Caldbec Hill, Battle, East Sussex, TN33 0JS November 1948 /
1 June 1998
British /
Director Of Asset Management
CARNEGIE, Rupert Alexander Director (Resigned) 151 Ashley Gardens, Thirleby Road, London, SW1P 1HW August 1959 /
1 June 1998
British /
Investment Director
CLARE, Michael Gerard Director (Resigned) 1 Oakhill Gardens, Oakhil Road, Sevenoaks, Kent, TN13 1NY January 1956 /
1 June 1998
Australian /
Investment Manager
CLARK, Iain Campbell Director (Resigned) 28 Alleyn Road, Dulwich, London, SE21 8AL October 1950 /
1 June 1998
British /
Investment Manager
DARKINS, James Nicholas Barnard Director (Resigned) 201 Bishopsgate, London, EC2M 3AE March 1957 /
24 August 2001
British /
United Kingdom
Company Director
EADIE, Dugald Mcmillan Director (Resigned) Millfield, 7 Spylaw Park, Edinburgh, EH13 0LP October 1944 /
1 June 1998
British /
Investment Services Director
EDMONDSON, Paul Christopher Director (Resigned) 7 Wildcroft Manor, Wildcroft Road, London, SW15 3TS March 1952 /
17 September 1999
Australia /
Director Of Investment Service
GARROOD, Shirley Jill Director (Resigned) 201 Bishopsgate, London, EC2M 3AE December 1957 /
16 September 2002
British /
England
Director
GREENSHIELDS, Raymond Director (Resigned) 35 Grimwade Avenue, Croydon, Surrey, CR0 5DJ June 1947 /
29 May 1991
Australian /
Chief Executive
HARDGRAVE, Alan Director (Resigned) 201 Bishopsgate, London, EC2M 3AE November 1963 /
3 December 2009
British /
United Kingdom
Chief Operating Officer
HISCOCK, Nicholas Toby Director (Resigned) 49 Burlington Avenue, Kew, Surrey, TW9 4DG January 1960 /
3 July 1998
British /
United Kingdom
Chartered Accountant
HODGETT, Peter Maurice Director (Resigned) Rectory Manor 32 Shillington Road, Pirton, Hitchin, Hertfordshire, SG5 3QL October 1954 /
1 October 1999
British And Australian /
Actuary
HODGSON, Beverley Director (Resigned) 19 Pindari Avenue, Beauty Point 2088, New South Wales, Australia, FOREIGN July 1931 /
29 May 1991
Australian /
Insurance Company Manager
HORNBY, Derek Peter, Sir Director (Resigned) Badgers Farm, Idlicote, Shipston On Stour, Warwickshire, CV36 5DT January 1930 /
12 May 1994
British /
England
Chairman British Overseas Trad
HUNT, James Roger Cooper Director (Resigned) Ashgarth Cottage Church Cottages, Station Road Aldbury, Tring, Hertfordshire, HP23 5RS October 1940 /
1 June 1998
British /
United Kingdom
Marketing Director
HUTCHISON, Thomas Oliver Director (Resigned) Shelleys Cottage White Hill, Dane End, Ware, Hertfordshire, SG12 0JT January 1931 /
7 October 1991
British /
Company Director
JACOB, David Joseph Director (Resigned) 201 Bishopsgate, London, EC2M 3AE June 1964 /
24 February 2005
British Citizen /
United Kingdom
Fund Manager
JAGO, Christian Rachel Mary Director (Resigned) 15 Willowbank Gardens, Tadworth, Surrey, KT20 5DS February 1963 /
3 July 1998
British /
Accountant
LUND, Mark Joseph, Director Director (Resigned) Clock Cottage, Halliford Road, Shepperton, Middlesex, TW17 8RU July 1957 /
1 June 1998
British /
United Kingdom
Director
LYALL, Eric Director (Resigned) Riders Grove, Old Hall Green, Ware, Hertfordshire, SG11 1DN May 1924 /
2 May 1991
British /
United Kingdom
Director Of Companies
NESTOR, John Martin Director (Resigned) Quarry House, 14 Lynwood Road, Epsom, Surrey, KT17 4LD April 1962 /
2 March 2001
British /
England
Asset Manager
PARTRIDGE, John Leonard Director (Resigned) Camelot 64 Camden Park Road, Chislehurst, Kent, BR7 5HF February 1956 /
1 June 1998
British /
England
Property Investment Consul
PHYTHIAN ADAMS, Mark Vevers Director (Resigned) Wootten House, Iffley, Oxford, Oxfordshire, OX4 4DS February 1944 /
1 June 1998
British /
Solicitor
REIN, Anne Elizabeth Director (Resigned) 58 Christchurch Street, Chelsea, London, SW3 4AR December 1952 /
15 March 2002
Australian /
Director Of Human Resources
ROBINSON, Michael Howard Director (Resigned) 10 Cambria Street, London, SW6 2EE March 1947 /
1 June 1998
British /
England
Director
SADLER, John Stephen Director (Resigned) Riverlea, The Warren, Mapledurham Caversham, Berkshire, RG4 7TQ May 1930 /
2 May 1991
British /
Director Of Companies
SHAW, Brian Piers, Sir Director (Resigned) The Coach House, Biddestone, Chippenham, Wiltshire, SN14 7DQ March 1933 /
22 May 1997
Uk /
United Kingdom
Chairman
SOLWAY, Anthony Christopher John Director (Resigned) 20 Clapham Common Northside, London, SW4 0RQ June 1959 /
1 June 1998
British /
United Kingdom
Administration Director

Competitor

Search similar business entities

Post Town LONDON
Post Code EC2M 3AE
SIC Code 64999 - Financial intermediation not elsewhere classified

Improve Information

Please provide details on HENDERSON FUND 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