Advanced company searchLink opens in new window

HENDERSON FUND MANAGEMENT LIMITED

Company number 02607112

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
16 Feb 2022 AD01 Registered office address changed from C/O Tenco Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 16 February 2022
31 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 11 November 2021
09 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Tenco Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 9 September 2021
02 Jul 2021 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2 July 2021
03 Feb 2021 AD01 Registered office address changed from 201 Bishopsgate London EC2M 3AE to Hill House 1 Little New Street London EC4A 3TR on 3 February 2021
05 Jan 2021 LIQ01 Declaration of solvency
08 Dec 2020 600 Appointment of a voluntary liquidator
07 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-12
22 Oct 2020 MR04 Satisfaction of charge 1 in full
28 May 2020 CS01 Confirmation statement made on 27 May 2020 with updates
16 Mar 2020 SH20 Statement by Directors
16 Mar 2020 SH19 Statement of capital on 16 March 2020
  • GBP 100
16 Mar 2020 CAP-SS Solvency Statement dated 16/03/20
16 Mar 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Jul 2019 AA Full accounts made up to 31 December 2018
21 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
14 Aug 2018 TM01 Termination of appointment of Andrew James Formica as a director on 31 July 2018
11 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
11 May 2018 AA Full accounts made up to 31 December 2017
09 May 2017 AA Full accounts made up to 31 December 2016
02 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
12 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 900,000
25 Apr 2016 AA Full accounts made up to 31 December 2015