Henderson Group Holdings Asset Management Limited BIRMINGHAM


Henderson Group Holdings Asset Management started in year 2012 as Private Limited Company with registration number 08231660. The Henderson Group Holdings Asset Management company has been functioning successfully for twelve years now and its status is liquidation. The firm's office is based in Birmingham at 2c/o Teneo Financial Advisory Limited The Colmore Building. Postal code: B4 6AT.

Henderson Group Holdings Asset Management Limited Address / Contact

Office Address 2c/o Teneo Financial Advisory Limited The Colmore Building
Office Address2 20 Colmore Circus Queensway
Town Birmingham
Post code B4 6AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08231660
Date of Incorporation Thu, 27th Sep 2012
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 28th Oct 2023 (2023-10-28)
Last confirmation statement dated Fri, 14th Oct 2022

Company staff

Rhiannon C.

Position: Director

Appointed: 30 July 2021

Ian B.

Position: Director

Appointed: 30 July 2021

Henderson Secretarial Services Limited

Position: Corporate Secretary

Appointed: 27 September 2012

Timothy G.

Position: Director

Appointed: 09 October 2019

Resigned: 30 July 2021

Richard W.

Position: Director

Appointed: 29 September 2017

Resigned: 30 July 2021

Philip W.

Position: Director

Appointed: 24 May 2016

Resigned: 30 May 2017

Kalpana D.

Position: Director

Appointed: 05 October 2015

Resigned: 30 May 2017

Angela S.

Position: Director

Appointed: 23 January 2014

Resigned: 30 July 2021

Roger T.

Position: Director

Appointed: 26 June 2013

Resigned: 30 July 2021

Richard G.

Position: Director

Appointed: 06 February 2013

Resigned: 30 May 2017

Kevin D.

Position: Director

Appointed: 12 December 2012

Resigned: 30 May 2017

Sarah A.

Position: Director

Appointed: 12 December 2012

Resigned: 26 February 2019

Duncan F.

Position: Director

Appointed: 12 December 2012

Resigned: 09 December 2013

Timothy H.

Position: Director

Appointed: 12 December 2012

Resigned: 30 May 2017

Robert J.

Position: Director

Appointed: 12 December 2012

Resigned: 30 May 2017

Andrew F.

Position: Director

Appointed: 29 October 2012

Resigned: 31 July 2018

Rupert P.

Position: Director

Appointed: 27 September 2012

Resigned: 01 May 2013

Shirley G.

Position: Director

Appointed: 27 September 2012

Resigned: 26 June 2013

People with significant control

Janus Henderson Group Plc

13 Castle Street, St. Helier, JE1 1ES, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Limited By Shares
Country registered Jersey
Place registered Jfsc Companies Registry
Registration number 101484
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Location of company register(s) to the Single Alternative Inspection Location has been changed to 201 Bishopsgate London EC2M 3AE at an unknown date
filed on: 3rd, November 2023
Free Download (2 pages)

Company search