HENLEY & PARTNERS UK LTD

1st Floor 1st Floor, London, SW1X 7HN
StatusACTIVE
Company No.08227264
CategoryPrivate Limited Company
Incorporated25 Sep 2012
Age11 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

HENLEY & PARTNERS UK LTD is an active private limited company with number 08227264. It was incorporated 11 years, 8 months, 4 days ago, on 25 September 2012. The company address is 1st Floor 1st Floor, London, SW1X 7HN.



Company Fillings

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-02

Officer name: Mr Thomas Henry Scott

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-02

Officer name: Mr Dominic Otto Volek

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2021

Action Date: 01 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-01

Capital : 300,200 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-08-16

Officer name: Francesco Micalella

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-08-16

Officer name: Mr Robert Ross-Clunis

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Dean Wakeling

Appointment date: 2021-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-14

Officer name: Patrick Blewer

Documents

View document PDF

Change account reference date company current extended

Date: 30 Oct 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-19

Officer name: Irena Curbelo Vorobieva

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-19

Officer name: Mr Patrick Blewer

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-25

Officer name: Marco Gantenbein

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juerg Paul Steffen

Termination date: 2019-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Hugh Trelawny Morshead

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Irena Curbelo Vorobieva

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-01

Officer name: Mark Richard Pihlens

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hakan Cortelek

Termination date: 2018-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Taylor

Termination date: 2017-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-09

Officer name: Eric Guy Major

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-09

Officer name: Mr Juerg Paul Steffen

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-09

Officer name: Mr Marco Gantenbein

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2016

Action Date: 29 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-30

New date: 2015-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Auditors resignation company

Date: 03 Mar 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Sep 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2014-12-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Francesco Micalella

Appointment date: 2015-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-01

Officer name: Paul Alexander Debono

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Alexander Debono

Termination date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-03

Officer name: Mr Andrew Taylor

Documents

View document PDF

Capital name of class of shares

Date: 27 Oct 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2014

Action Date: 22 Jan 2014

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2014-01-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Alexander Debono

Documents

View document PDF

Capital name of class of shares

Date: 11 Feb 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2014

Action Date: 22 Jan 2014

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2014-01-22

Documents

View document PDF

Resolution

Date: 11 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Vella

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Karen Vella

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Lucas

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hakan Cortelek

Documents

View document PDF

Termination secretary company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nadia Lucas

Documents

View document PDF

Change account reference date company current extended

Date: 29 Nov 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Richard Pihlens

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Termination secretary company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Cranfield

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nadia Susan Lucas

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Charles Lucas

Documents

View document PDF

Legacy

Date: 03 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Certificate change of name company

Date: 16 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed henley & partners uk LIMITED\certificate issued on 16/10/12

Documents

View document PDF

Change of name notice

Date: 02 Oct 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 25 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

39MANSIONHOUSE LIMITED

3 MARCHFIELD PARK,EDINBURGH,EH4 5BW

Number:SC293024
Status:ACTIVE
Category:Private Limited Company

DLC CONSULTING (UK) LIMITED

10 SCANDIA HUS BUSINESS PARK,EAST GRINSTEAD,RH19 2LP

Number:08471081
Status:ACTIVE
Category:Private Limited Company

DPL ADVISORS LIMITED

36 HUMBER ROAD,CHELMSFORD,CM1 7PF

Number:09712143
Status:ACTIVE
Category:Private Limited Company

FGS HEATING & ENERGY SOLUTIONS LTD

104 BIRLEY STREET,NEWTON-LE-WILLOWS,WA12 9UN

Number:10643281
Status:ACTIVE
Category:Private Limited Company

ORTHOPAEDIC ENDEAVOURS LIMITED

C/O BOWYERS ACCOUNTANTS,WARRINGTON,WA2 7LT

Number:10795367
Status:ACTIVE
Category:Private Limited Company

SILCOX MOTOR COACH COMPANY LIMITED

WILSON FIELD LIMITED,260 ECCLESALL ROAD SOUTH,S11 9PS

Number:00678372
Status:LIQUIDATION
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