HENDERSON ASSET MANAGEMENT LIMITED

Address:
201 Bishopsgate, London, EC2M 3AE

HENDERSON ASSET MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03984621. The registration start date is May 3, 2000. The current status is Active.

Company Overview

Company Number 03984621
Company Name HENDERSON ASSET MANAGEMENT LIMITED
Registered Address 201 Bishopsgate
London
EC2M 3AE
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2000-05-03
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 2017-05-31
Returns Last Update 2016-05-03
Confirmation Statement Due Date 2021-06-03
Confirmation Statement Last Update 2020-05-20
Mortgage Charges 3
Mortgage Satisfied 3
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 /
6 April 2009
/
FORMICA, Andrew James Director (Active) 201 Bishopsgate, London, EC2M 3AE April 1971 /
6 April 2009
Australian/British /
United Kingdom
Chief Executive
KURZON, Anna Nicole Director (Active) 201 Bishopsgate, London, United Kingdom, EC2M 3AE March 1978 /
31 July 2015
British /
United Kingdom
Chartered Accountant
COVINGTON, Howard John Secretary (Resigned) South Lodge Elvaston Place, London, SW7 5NL /
1 August 2000
/
NEW STAR ADMINISTRATION SERVICES LIMITED Secretary (Resigned) 1 Knightsbridge Green, London, SW1X 7NE /
13 November 2003
/
RUVIGNY, Rupert Francis James Henry Secretary (Resigned) 38 Chartfield Avenue, London, SW15 6HJ /
13 October 2000
British /
Chartered Accountant
NEW STAR ASSET MANAGEMENT LIMITED Secretary (Resigned) 1 Knightsbridge Green, London, SW1X 7NE /
24 October 2001
/
OFFICE ORGANIZATION & SERVICES LIMITED Secretary (Resigned) Level 1 Exchange House, Primrose Street, London, EC2A 2HS /
3 May 2000
/
ASTOR, Michael Ramon Langhorne Director (Resigned) Hatley Park, Sandy, Bedfordshire, SG19 3HL September 1946 /
18 February 2001
British /
England
Company Director
BOORMAN, Andrew John Director (Resigned) 201 Bishopsgate, London, EC2M 3AE March 1969 /
22 April 2009
British /
United Kingdom
Company Director
BURGESS, Simon George Fendall Director (Resigned) 2 Lowndes Court, Lowndes Square, London, SW1X 9JJ April 1945 /
12 October 2001
British /
Legal Affairs Director
BUTT, Philip Alan Director (Resigned) Hazelwood, Waters Green, Brockenhurst, Hampshire, SO42 7RG May 1946 /
11 January 2001
British /
Company Director
COVINGTON, Howard John Director (Resigned) 24 Montpelier Square, London, SW7 1JR January 1953 /
1 August 2000
British /
Uk
Managing Director
DUFFIELD, John Lincoln Director (Resigned) Down End House, Chieveley, Newbury, Berkshire, RG20 8TG June 1939 /
1 August 2000
British /
England
Chairman
GARROOD, Shirley Jill Director (Resigned) 201 Bishopsgate, London, EC2M 3AE December 1957 /
6 April 2009
British /
England
Director
HISCOCK, Nicholas Toby Director (Resigned) 49 Burlington Avenue, Kew, Surrey, TW9 4DG January 1960 /
6 April 2009
British /
United Kingdom
Chartered Accountant
JAY, John Philip Bromberg Director (Resigned) 84 Belsize Road, London, NW6 4TG April 1957 /
11 January 2001
British /
United Kingdom
Director
MCNAMARA, Richard Patrick Director (Resigned) 201 Bishopsgate, London, United Kingdom, EC2M 3AE December 1968 /
20 February 2013
British /
United Kingdom
Head Of Group Finanace
MILLER, Alan Jonathan Richard Director (Resigned) 6 Durham Place, London, SW3 4ET December 1963 /
8 February 2001
British /
England
Fund Manager
O'BRIEN, Steven John Director (Resigned) 201 Bishopsgate, London, EC2M 3AE April 1955 /
6 April 2009
British /
England
Solicitor
PEASE, Richard Peter Director (Resigned) 201 Bishopsgate, London, EC2M 3AE September 1958 /
12 July 2001
British /
England
Investment Manager
PEREGRINE SECRETARIAL SERVICES LIMITED Director (Resigned) Level 1 Exchange House, Primrose Street, London, EC2A 2HS /
3 May 2000
/
RUVIGNY, Rupert Francis James Henry Director (Resigned) 38 Chartfield Avenue, London, SW15 6HJ July 1959 /
13 October 2000
British /
England
Chief Operating Officer
SKINNER, Dudley Mark Hewitt Director (Resigned) 201 Bishopsgate, London, EC2M 3AE September 1956 /
19 April 2002
British /
England
Company Director
SMITH, Martin, Sir Director (Resigned) 4 Essex Villas, London, W8 7BN February 1943 /
13 October 2000
British /
Uk
Company Director

Competitor

Search similar business entities

Post Town LONDON
Post Code EC2M 3AE
Category asset management
SIC Code 70100 - Activities of head offices
Category + Posttown asset management + LONDON

Improve Information

Please provide details on HENDERSON 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