THE HENDERSON SMALLER COMPANIES INVESTMENT TRUST PLC

201 Bishopsgate, London, EC2M 3AE
StatusACTIVE
Company No.00025526
CategoryPrivate Limited Company
Incorporated16 Dec 1887
Age136 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

THE HENDERSON SMALLER COMPANIES INVESTMENT TRUST PLC is an active private limited company with number 00025526. It was incorporated 136 years, 4 months, 14 days ago, on 16 December 1887. The company address is 201 Bishopsgate, London, EC2M 3AE.



Company Fillings

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Resolution

Date: 27 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Yen Mei Lim

Appointment date: 2023-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Resolution

Date: 19 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Lamb

Termination date: 2022-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-03-14

Officer name: Henderson Secretarial Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Resolution

Date: 24 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Michael Beale Cayzer-Colvin

Termination date: 2021-10-01

Documents

View document PDF

Auditors resignation company

Date: 30 Sep 2021

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Kevin James Carter

Appointment date: 2021-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Sturrock Warren

Appointment date: 2021-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Memorandum articles

Date: 09 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Resolution

Date: 15 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beatrice Hannah Millicent Hollond

Termination date: 2019-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Resolution

Date: 02 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Penelope Anne Freer

Appointment date: 2018-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-14

Officer name: Mrs Alexandra Jane Mackesy

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Ann Sieghart

Termination date: 2018-09-14

Documents

View document PDF

Auditors resignation company

Date: 10 Sep 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Victoria Louise Sant

Change date: 2018-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Resolution

Date: 12 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victoria Louise Sant

Appointment date: 2016-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Edward Percy

Termination date: 2016-09-23

Documents

View document PDF

Resolution

Date: 07 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Nov 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Resolution

Date: 08 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Dec 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Resolution

Date: 16 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 16 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Nov 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Nelson

Documents

View document PDF

Resolution

Date: 15 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Lamb

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Nov 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Resolution

Date: 10 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 08 Oct 2012

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 28 Sep 2012

Action Date: 28 Sep 2012

Category: Capital

Type: SH06

Capital : 18,679,706 GBP

Date: 2012-09-28

Documents

View document PDF

Accounts with accounts type group

Date: 21 Sep 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Capital return purchase own shares

Date: 06 Aug 2012

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 10 Jul 2012

Action Date: 10 Jul 2012

Category: Capital

Type: SH06

Capital : 18,680,956 GBP

Date: 2012-07-10

Documents

View document PDF

Capital return purchase own shares

Date: 08 Jun 2012

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 08 Jun 2012

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 08 Jun 2012

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 25 May 2012

Action Date: 25 May 2012

Category: Capital

Type: SH06

Date: 2012-05-25

Capital : 18,689,706 GBP

Documents

View document PDF

Capital cancellation shares

Date: 25 May 2012

Action Date: 25 May 2012

Category: Capital

Type: SH06

Date: 2012-05-25

Capital : 18,697,206 GBP

Documents

View document PDF

Capital cancellation shares

Date: 25 May 2012

Action Date: 25 May 2012

Category: Capital

Type: SH06

Date: 2012-05-25

Capital : 18,712,206 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 05 Mar 2012

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 16 Feb 2012

Action Date: 16 Feb 2012

Category: Capital

Type: SH06

Capital : 18,715,956 GBP

Date: 2012-02-16

Documents

View document PDF

Capital return purchase own shares

Date: 31 Jan 2012

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 24 Jan 2012

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 18 Jan 2012

Action Date: 18 Jan 2012

Category: Capital

Type: SH06

Date: 2012-01-18

Capital : 18,722,206 GBP

Documents

View document PDF

Capital cancellation shares

Date: 12 Jan 2012

Action Date: 12 Jan 2012

Category: Capital

Type: SH06

Date: 2012-01-12

Capital : 18,728,456 GBP

Documents

View document PDF

Annual return company with made up date

Date: 31 Oct 2011

Action Date: 10 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-10

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Fishburn

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Resolution

Date: 07 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jamie Michael Beale Cayzer-Colvin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2010

Action Date: 10 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-10

Documents

View document PDF

Statement of companys objects

Date: 12 Oct 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 12 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Davis

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Beatrice Hannah Millicent Hollond

Documents

View document PDF

Capital return purchase own shares

Date: 16 Jun 2010

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 16 Jun 2010

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 16 Jun 2010

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 16 Jun 2010

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 16 Jun 2010

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 16 Jun 2010

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 16 Jun 2010

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 14 Jun 2010

Action Date: 14 Jun 2010

Category: Capital

Type: SH06

Capital : 18,753,206 GBP

Date: 2010-06-14

Documents

View document PDF

Capital cancellation shares

Date: 14 Jun 2010

Action Date: 14 Jun 2010

Category: Capital

Type: SH06

Date: 2010-06-14

Capital : 18,758,206 GBP

Documents

View document PDF

Capital cancellation shares

Date: 14 Jun 2010

Action Date: 14 Jun 2010

Category: Capital

Type: SH06

Date: 2010-06-14

Capital : 18,730,956 GBP

Documents

View document PDF

Capital cancellation shares

Date: 14 Jun 2010

Action Date: 14 Jun 2010

Category: Capital

Type: SH06

Capital : 18,746,956 GBP

Date: 2010-06-14

Documents

View document PDF

Capital cancellation shares

Date: 11 Jun 2010

Action Date: 11 Jun 2010

Category: Capital

Type: SH06

Date: 2010-06-11

Capital : 18,749,456 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 18 Mar 2010

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 18 Mar 2010

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 04 Mar 2010

Action Date: 04 Mar 2010

Category: Capital

Type: SH06

Capital : 18,767,449 GBP

Date: 2010-03-04

Documents

View document PDF

Capital cancellation shares

Date: 04 Mar 2010

Action Date: 04 Mar 2010

Category: Capital

Type: SH06

Date: 2010-03-04

Capital : 18,763,206 GBP

Documents

View document PDF


Some Companies

CHRISTOPHE OLLERENSHAW LIMITED

186 MIDDLE DRIVE MIDDLE DRIVE,NEWCASTLE UPON TYNE,NE20 9DU

Number:10324421
Status:ACTIVE
Category:Private Limited Company
Number:LP010218
Status:ACTIVE
Category:Limited Partnership

DERRADDA PROPERTIES LIMITED

SUITE 2 RUTLAND HOUSE,BROMLEY,BR2 9JG

Number:10625913
Status:ACTIVE
Category:Private Limited Company

GRILL & FRY LIMITED

49 HATFIELD ROAD,ST. ALBANS,AL1 4JE

Number:11769487
Status:ACTIVE
Category:Private Limited Company

RIPPED LABZ NUTRITION LTD

66 GILDERS,SAWBRIDGEWORTH,CM21 0EH

Number:09954199
Status:ACTIVE
Category:Private Limited Company

RK STONE BUILDERS LTD

THE GROVE PRESTLEIGH ROAD,SHEPTON MALLET,BA4 6LW

Number:08773976
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source