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)
28 Oct 2010 RR02 Re-registration from a public company to a private limited company
16 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jul 2010 CC04 Statement of company's objects
24 May 2010 AA Full accounts made up to 31 December 2009
19 May 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
07 Jan 2010 SH01 Statement of capital following an allotment of shares on 21 December 2009
  • GBP 45,000,000
07 Jan 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Jan 2010 CH01 Director's details changed for James Nicholas Barnard Darkins on 11 December 2009
07 Jan 2010 CH01 Director's details changed for David Joseph Jacob on 31 December 2009
07 Jan 2010 CH01 Director's details changed for Andrew John Boorman on 31 December 2009
07 Jan 2010 CH01 Director's details changed for Mrs Shirley Jill Garrood on 1 October 2009
07 Jan 2010 CH01 Director's details changed for Mr Andrew James Formica on 31 December 2009
15 Dec 2009 AP01 Appointment of Mr Alan Hardgrave as a director
11 Sep 2009 288b Appointment terminated director nicholas hiscock
16 May 2009 AA Full accounts made up to 31 December 2008
13 May 2009 363a Return made up to 02/05/09; full list of members
18 Dec 2008 288b Appointment terminated director roger yates
18 Nov 2008 288c Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008
18 Nov 2008 287 Registered office changed on 18/11/2008 from, 4 broadgate, london, EC2M 2DA
13 Nov 2008 288c Director's change of particulars / andrew formica / 05/11/2008
05 Nov 2008 288c Director's change of particulars / andrew formica / 04/06/2008
28 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
02 May 2008 363a Return made up to 02/05/08; full list of members
11 Apr 2008 AA Full accounts made up to 31 December 2007
22 Dec 2007 AA Interim accounts made up to 30 November 2007