HENDERSON ALTERNATIVE INVESTMENT ADVISOR LIMITED

Address:
201 Bishopsgate, London, EC2M 3AE

HENDERSON ALTERNATIVE INVESTMENT ADVISOR LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05387821. The registration start date is March 10, 2005. The current status is Active.

Company Overview

Company Number 05387821
Company Name HENDERSON ALTERNATIVE INVESTMENT ADVISOR LIMITED
Registered Address 201 Bishopsgate
London
EC2M 3AE
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-03-10
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-04-07
Returns Last Update 2016-03-10
Confirmation Statement Due Date 2021-04-07
Confirmation Statement Last Update 2020-03-24
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

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
BURGESS, Simon George Fendall Secretary (Resigned) 2 Lowndes Court, Lowndes Square, London, SW1X 9JJ /
20 October 2005
/
NEW STAR ADMINISTRATION SERVICES LIMITED Secretary (Resigned) 1 Knightsbridge Green, London, SW1X 7NE /
10 July 2007
/
NEW STAR ADMINISTRATION SERVICES LIMITED Secretary (Resigned) 1 Knightsbridge Green, London, SW1X 7NE /
18 August 2005
/
OLSWANG COSEC LIMITED Secretary (Resigned) Seventh Floor, 90 High Holborn, London, WC1V 6XX /
14 July 2005
/
ASTOR, Michael Ramon Langhorne Director (Resigned) Hatley Park, Sandy, Bedfordshire, SG19 3HL September 1946 /
20 October 2005
British /
England
Company Director
BURGESS, Simon George Fendall Director (Resigned) 2 Lowndes Court, Lowndes Square, London, SW1X 9JJ April 1945 /
18 August 2005
British /
Director
CADBURY, Nicholas Dominic, Sir Director (Resigned) Shutford Manor, Shutford, Banbury, Oxon, OX15 6PF May 1940 /
20 October 2005
British /
England
Director
COVINGTON, Howard John Director (Resigned) 24 Montpelier Square, London, SW7 1JR January 1953 /
20 October 2005
British /
Uk
Managing Director
CRAIG, John Egwin Director (Resigned) Saxonbury House, Frant, Tunbridge Wells, Kent, TN3 9HJ August 1932 /
20 October 2005
British /
Director
DUFFIELD, John Lincoln Director (Resigned) Down End House, Chieveley, Newbury, Berkshire, RG20 8TG June 1939 /
20 October 2005
British /
England
Chairman
GAMBLE, David John Director (Resigned) Riverside House, Middle Wallop, Stockbridge, Hampshire, SO20 8HN February 1944 /
20 October 2005
British /
England
Director
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 /
15 March 2007
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
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 /
20 October 2005
British /
England
Investment Manager
RUVIGNY, Rupert Francis James Henry Director (Resigned) 38 Chartfield Avenue, London, SW15 6HJ July 1959 /
18 August 2005
British /
England
Chief Operating Officer
SKINNER, Dudley Mark Hewitt Director (Resigned) 201 Bishopsgate, London, EC2M 3AE September 1956 /
20 October 2005
British /
England
Company Director
SMITH, Martin, Sir Director (Resigned) 4 Essex Villas, London, W8 7BN February 1943 /
20 October 2005
British /
Uk
Director
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
10 March 2005
/
OLSWANG DIRECTORS 1 LIMITED Director (Resigned) Seventh Floor, 90 High Holborn, London, WC1V 6XX /
14 July 2005
/
OLSWANG DIRECTORS 2 LIMITED Nominee Director (Resigned) Seventh Floor, 90 High Holborn, London, WC1V 6XX /
14 July 2005
/
SWIFT INCORPORATIONS LIMITED Nominee Director (Resigned) 26 Church Street, London, NW8 8EP /
10 March 2005
/

Competitor

Search similar business entities

Post Town LONDON
Post Code EC2M 3AE
Category investment
SIC Code 74990 - Non-trading company
Category + Posttown investment + LONDON

Improve Information

Please provide details on HENDERSON ALTERNATIVE INVESTMENT ADVISOR 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