Company NameHenderson Equity Partners (GP) Limited
DirectorsJames Williams and Rhiannon Willow Chaudhuri
Company StatusLiquidation
Company NumberSC213979
CategoryPrivate Limited Company
Incorporation Date19 December 2000(23 years, 4 months ago)
Previous NameHenderson Private Capital (GP) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Williams
Date of BirthJuly 1971 (Born 52 years ago)
NationalityWelsh
StatusCurrent
Appointed23 August 2017(16 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMs Rhiannon Willow Chaudhuri
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2019(18 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusCurrent
Appointed12 January 2001(3 weeks, 3 days after company formation)
Appointment Duration23 years, 3 months
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameJanus Henderson Secretarial Services UK Limited (Corporation)
StatusCurrent
Appointed12 January 2001(3 weeks, 3 days after company formation)
Appointment Duration23 years, 3 months
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameDavid Marcus Bull
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed12 January 2001(3 weeks, 3 days after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 2006)
RoleFinancial Controller
Correspondence Address15 Oakwood Road
West Wimbledon
London
SW20 0PL
Director NameRoger Paul Greville
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 January 2001(3 weeks, 3 days after company formation)
Appointment Duration10 years, 11 months (resigned 07 December 2011)
RoleCompany Director
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameNicholas Toby Hiscock
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(3 weeks, 3 days after company formation)
Appointment Duration8 years, 7 months (resigned 01 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Burlington Avenue
Kew
Surrey
TW9 4DG
Director NameMr Antonie Paul Woodbury
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(5 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Guy Roland Marc Pigache
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(5 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NamePriscilla Ann Davies
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2009(8 years after company formation)
Appointment Duration6 years, 10 months (resigned 30 October 2015)
RoleDirector Of Finance And Operations
Country of ResidenceUnited Kingdom
Correspondence Address20 Southvale Road
London
SE3 0TP
Director NameMr Andrew John Boorman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(11 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Ian Barrass
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(12 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2018)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMartin Robert Skinner
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(14 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 June 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMs Anna Nicole Kurzon
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(14 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 August 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed19 December 2000(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness (Corporation)
StatusResigned
Appointed19 December 2000(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland

Location

Registered AddressC/O Teneo Financial Advisory Limited
100 West George Street
Glasgow
G2 1PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Henderson Equity Partners LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,882,790
Net Worth£901,747
Cash£44,468
Current Liabilities£45,965,826

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 January 2023 (1 year, 3 months ago)
Next Return Due26 January 2024 (overdue)

Filing History

15 March 2024Final account prior to dissolution in MVL (final account attached) (7 pages)
31 July 2023Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to C/O Teneo Financial Advisory Limited 100 West George Street Glasgow G2 1PJ on 31 July 2023 (2 pages)
28 July 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-19
(1 page)
14 June 2023Full accounts made up to 31 December 2022 (22 pages)
12 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
22 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
22 September 2022Memorandum and Articles of Association (27 pages)
1 August 2022Full accounts made up to 31 December 2021 (131 pages)
5 April 2022Secretary's details changed for Henderson Secretarial Services Limited on 14 March 2022 (1 page)
12 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (131 pages)
25 August 2021Director's details changed for Ms Rhiannon Willow Chaudhuri on 13 August 2021 (2 pages)
12 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
17 November 2020Director's details changed for Ms Rhiannon Willow Chaudhuri on 12 August 2020 (2 pages)
26 October 2020Full accounts made up to 31 December 2019 (19 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (21 pages)
23 August 2019Termination of appointment of Anna Nicole Kurzon as a director on 23 August 2019 (1 page)
12 August 2019Appointment of Ms Rhiannon Willow Chaudhuri as a director on 8 August 2019 (2 pages)
7 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
15 August 2018Accounts for a small company made up to 31 December 2017 (19 pages)
11 July 2018Termination of appointment of Ian Barrass as a director on 30 June 2018 (1 page)
10 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
11 September 2017Accounts for a small company made up to 31 December 2016 (20 pages)
11 September 2017Accounts for a small company made up to 31 December 2016 (20 pages)
11 September 2017Appointment of James Williams as a director on 23 August 2017 (3 pages)
11 September 2017Appointment of James Williams as a director on 23 August 2017 (3 pages)
18 August 2017Termination of appointment of Martin Robert Skinner as a director on 29 June 2017 (2 pages)
18 August 2017Termination of appointment of Martin Robert Skinner as a director on 29 June 2017 (2 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
7 July 2016Full accounts made up to 31 December 2015 (23 pages)
7 July 2016Full accounts made up to 31 December 2015 (23 pages)
7 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(6 pages)
7 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(6 pages)
16 November 2015Termination of appointment of Guy Roland Marc Pigache as a director on 30 October 2015 (2 pages)
16 November 2015Appointment of Anna Nicole Kurzon as a director on 30 October 2015 (3 pages)
16 November 2015Termination of appointment of Priscilla Ann Davies as a director on 30 October 2015 (2 pages)
16 November 2015Termination of appointment of Priscilla Ann Davies as a director on 30 October 2015 (2 pages)
16 November 2015Appointment of Martin Robert Skinner as a director on 30 October 2015 (3 pages)
16 November 2015Appointment of Martin Robert Skinner as a director on 30 October 2015 (3 pages)
16 November 2015Appointment of Anna Nicole Kurzon as a director on 30 October 2015 (3 pages)
16 November 2015Termination of appointment of Guy Roland Marc Pigache as a director on 30 October 2015 (2 pages)
5 August 2015Full accounts made up to 31 December 2014 (322 pages)
5 August 2015Full accounts made up to 31 December 2014 (322 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(6 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(6 pages)
20 October 2014Auditor's resignation (1 page)
20 October 2014Auditor's resignation (1 page)
15 October 2014Auditor's resignation (1 page)
15 October 2014Auditor's resignation (1 page)
23 June 2014Full accounts made up to 31 December 2013 (18 pages)
23 June 2014Full accounts made up to 31 December 2013 (18 pages)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(6 pages)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(6 pages)
19 June 2013Full accounts made up to 31 December 2012 (19 pages)
19 June 2013Full accounts made up to 31 December 2012 (19 pages)
4 March 2013Termination of appointment of Andrew Boorman as a director (2 pages)
4 March 2013Termination of appointment of Andrew Boorman as a director (2 pages)
19 February 2013Appointment of Ian Barrass as a director (3 pages)
19 February 2013Appointment of Ian Barrass as a director (3 pages)
2 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
24 April 2012Appointment of Mr Andrew John Boorman as a director (3 pages)
24 April 2012Appointment of Mr Andrew John Boorman as a director (3 pages)
29 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
20 December 2011Termination of appointment of Roger Greville as a director (2 pages)
20 December 2011Termination of appointment of Roger Greville as a director (2 pages)
12 May 2011Full accounts made up to 31 December 2010 (17 pages)
12 May 2011Full accounts made up to 31 December 2010 (17 pages)
5 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
12 October 2010Termination of appointment of Antonie Woodbury as a director (2 pages)
12 October 2010Termination of appointment of Antonie Woodbury as a director (2 pages)
11 May 2010Full accounts made up to 31 December 2009 (16 pages)
11 May 2010Full accounts made up to 31 December 2009 (16 pages)
13 January 2010Director's details changed for Antonie Paul Woodbury on 4 January 2010 (3 pages)
13 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Pricilla Ann Davies on 4 January 2010 (3 pages)
13 January 2010Director's details changed for Antonie Paul Woodbury on 4 January 2010 (3 pages)
13 January 2010Director's details changed for Roger Paul Greville on 15 December 2009 (3 pages)
13 January 2010Director's details changed for Roger Paul Greville on 15 December 2009 (3 pages)
13 January 2010Director's details changed for Pricilla Ann Davies on 4 January 2010 (3 pages)
13 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Guy Roland Marc Pigache on 4 January 2010 (3 pages)
13 January 2010Director's details changed for Guy Roland Marc Pigache on 4 January 2010 (3 pages)
13 January 2010Director's details changed for Antonie Paul Woodbury on 4 January 2010 (3 pages)
13 January 2010Director's details changed for Guy Roland Marc Pigache on 4 January 2010 (3 pages)
13 January 2010Director's details changed for Pricilla Ann Davies on 4 January 2010 (3 pages)
24 September 2009Appointment terminated director nicholas hiscock (1 page)
24 September 2009Appointment terminated director nicholas hiscock (1 page)
12 June 2009Full accounts made up to 31 December 2008 (16 pages)
12 June 2009Full accounts made up to 31 December 2008 (16 pages)
10 February 2009Director appointed pricilla ann davies (2 pages)
10 February 2009Director appointed pricilla ann davies (2 pages)
24 December 2008Return made up to 19/12/08; full list of members (4 pages)
24 December 2008Return made up to 19/12/08; full list of members (4 pages)
26 November 2008Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008 (1 page)
26 November 2008Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008 (1 page)
23 June 2008Full accounts made up to 31 December 2007 (15 pages)
23 June 2008Full accounts made up to 31 December 2007 (15 pages)
7 January 2008Return made up to 19/12/07; full list of members (3 pages)
7 January 2008Return made up to 19/12/07; full list of members (3 pages)
28 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
20 July 2007Full accounts made up to 31 December 2006 (17 pages)
20 July 2007Full accounts made up to 31 December 2006 (17 pages)
6 February 2007Return made up to 19/12/06; full list of members (6 pages)
6 February 2007Return made up to 19/12/06; full list of members (6 pages)
3 October 2006New director appointed (1 page)
3 October 2006New director appointed (1 page)
3 October 2006New director appointed (1 page)
3 October 2006New director appointed (1 page)
25 September 2006Full accounts made up to 31 December 2005 (15 pages)
25 September 2006Full accounts made up to 31 December 2005 (15 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
15 September 2006Company name changed henderson private capital (gp) l imited\certificate issued on 15/09/06 (2 pages)
15 September 2006Company name changed henderson private capital (gp) l imited\certificate issued on 15/09/06 (2 pages)
23 August 2006Registered office changed on 23/08/06 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page)
23 August 2006Registered office changed on 23/08/06 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page)
6 February 2006Return made up to 19/12/05; full list of members (6 pages)
6 February 2006Return made up to 19/12/05; full list of members (6 pages)
31 May 2005Full accounts made up to 31 December 2004 (14 pages)
31 May 2005Full accounts made up to 31 December 2004 (14 pages)
21 January 2005Return made up to 19/12/04; full list of members (6 pages)
21 January 2005Return made up to 19/12/04; full list of members (6 pages)
5 August 2004Full accounts made up to 31 December 2003 (13 pages)
5 August 2004Full accounts made up to 31 December 2003 (13 pages)
19 January 2004Return made up to 19/12/03; full list of members (6 pages)
19 January 2004Return made up to 19/12/03; full list of members (6 pages)
12 November 2003Director's particulars changed (1 page)
12 November 2003Director's particulars changed (1 page)
2 June 2003Full accounts made up to 31 December 2002 (12 pages)
2 June 2003Full accounts made up to 31 December 2002 (12 pages)
14 January 2003Return made up to 19/12/02; full list of members (7 pages)
14 January 2003Return made up to 19/12/02; full list of members (7 pages)
11 April 2002Full accounts made up to 31 December 2001 (11 pages)
11 April 2002Full accounts made up to 31 December 2001 (11 pages)
11 January 2002Return made up to 19/12/01; full list of members (6 pages)
11 January 2002Return made up to 19/12/01; full list of members (6 pages)
31 January 2001New director appointed (4 pages)
31 January 2001New director appointed (4 pages)
31 January 2001New director appointed (7 pages)
31 January 2001New director appointed (4 pages)
31 January 2001New secretary appointed (3 pages)
31 January 2001New director appointed (4 pages)
31 January 2001New director appointed (7 pages)
31 January 2001New secretary appointed (3 pages)
24 January 2001Director resigned (1 page)
24 January 2001Secretary resigned (1 page)
24 January 2001Secretary resigned (1 page)
24 January 2001Director resigned (1 page)
15 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 January 2001Company name changed lothian fifty (741) LIMITED\certificate issued on 15/01/01 (2 pages)
15 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 January 2001Memorandum and Articles of Association (7 pages)
15 January 2001Company name changed lothian fifty (741) LIMITED\certificate issued on 15/01/01 (2 pages)
15 January 2001Memorandum and Articles of Association (7 pages)
19 December 2000Incorporation (24 pages)
19 December 2000Incorporation (24 pages)