Advanced company searchLink opens in new window

HENDERSON RISK MANAGEMENT LIMITED

Company number 04413619

Filter by category

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)
16 May 2023 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2023 LIQ13 Return of final meeting in a members' voluntary winding up
17 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 23 September 2022
01 Oct 2021 AD01 Registered office address changed from Trueman House Capital Park Tinglay Leeds West Yorkshire LS27 0TS to 5 Temple Square Temple Street Liverpool L2 5RH on 1 October 2021
01 Oct 2021 600 Appointment of a voluntary liquidator
01 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-24
01 Oct 2021 LIQ01 Declaration of solvency
22 Sep 2021 TM01 Termination of appointment of Jane Elizabeth Kielty-O'gara as a director on 17 September 2021
31 Aug 2021 MR04 Satisfaction of charge 2 in full
31 Aug 2021 MR04 Satisfaction of charge 3 in full
31 Aug 2021 MR04 Satisfaction of charge 044136190005 in full
31 Aug 2021 MR04 Satisfaction of charge 044136190006 in full
31 Aug 2021 MR04 Satisfaction of charge 4 in full
12 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with updates
11 Mar 2021 AA Full accounts made up to 31 December 2019
02 Jun 2020 PSC07 Cessation of Henderson Insurance Brokers Limited as a person with significant control on 29 May 2020
02 Jun 2020 PSC02 Notification of Aon Uk Limited as a person with significant control on 29 May 2020
28 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
07 Oct 2019 AA Full accounts made up to 31 December 2018
10 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
08 Apr 2019 AA Full accounts made up to 30 April 2018
18 Mar 2019 AP01 Appointment of Ms Pelagia Katsaouni-Dodd as a director on 7 March 2019
26 Feb 2019 TM01 Termination of appointment of Joseph Edgar Henderson as a director on 25 February 2019
15 Feb 2019 AD03 Register(s) moved to registered inspection location The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN
14 Feb 2019 AD02 Register inspection address has been changed to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN