Company number 04490694
Status Active
Incorporation Date 19 July 2002
Company Type Private Limited Company
Address 9TH FLOOR 201, BISHOPSGATE, LONDON, EC2M 3BN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 74990 - Non-trading company
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Group of companies' accounts made up to 30 September 2016; Confirmation statement made on 19 July 2016 with updates; Group of companies' accounts made up to 30 September 2015. The most likely internet sites of HENDERSON GLOBAL INVESTORS PROPERTY (NO.2) LIMITED are www.hendersonglobalinvestorspropertyno2.co.uk, and www.henderson-global-investors-property-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Henderson Global Investors Property No 2 Limited is a Private Limited Company.
The company registration number is 04490694. Henderson Global Investors Property No 2 Limited has been working since 19 July 2002.
The present status of the company is Active. The registered address of Henderson Global Investors Property No 2 Limited is 9th Floor 201 Bishopsgate London Ec2m 3bn. . TH RE CORPORATE SECRETARIAL SERVICES LIMITED is a Secretary of the company. BARTRAM, Nigel Ian is a Director of the company. SALES, Michael John Lawson is a Director of the company. USSHER, Michael Anthony is a Director of the company. Secretary PRAGNELL, Charlotte has been resigned. Secretary PRAGNELL, Charlotte has been resigned. Secretary HENDERSON SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director ANDERSON, William Wallace has been resigned. Director BUSHNELL, Patrick James has been resigned. Director CARPENTER, Mark Richard Charles has been resigned. Director ELY, Roger Benjamin has been resigned. Director JARRETT, Desmond Mason has been resigned. Director UNDERHILL, Anthony Owen has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Secretary
TH RE CORPORATE SECRETARIAL SERVICES LIMITED
Appointed Date: 01 April 2014
Resigned Directors
Secretary
HENDERSON SECRETARIAL SERVICES LIMITED
Resigned: 01 April 2014
Appointed Date: 24 July 2002
Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 19 July 2002
Appointed Date: 19 July 2002
Nominee Director
LUCIENE JAMES LIMITED
Resigned: 19 July 2002
Appointed Date: 19 July 2002
Persons With Significant Control
Th Re Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
HENDERSON GLOBAL INVESTORS PROPERTY (NO.2) LIMITED Events
20 Dec 2016
Group of companies' accounts made up to 30 September 2016
01 Aug 2016
Confirmation statement made on 19 July 2016 with updates
03 Mar 2016
Group of companies' accounts made up to 30 September 2015
11 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
11 Aug 2015
Director's details changed for Mr Michael Anthony Ussher on 1 April 2014
...
... and 73 more events
03 Aug 2002
Director resigned
03 Aug 2002
Secretary resigned
02 Aug 2002
Secretary resigned
02 Aug 2002
New secretary appointed
19 Jul 2002
Incorporation
9 August 2007
Legal charge
Delivered: 17 August 2007
Status: Satisfied
on 17 March 2014
Persons entitled: Landesbank Hessen-Thuringen Girozentrale as Security Agent for the Secured Parties (Thesecurity Trustee)
Description: F/H proeprty k/a qantas house 395 king street london t/no…
6 November 2006
Legal charge
Delivered: 27 November 2006
Status: Satisfied
on 17 March 2014
Persons entitled: Landesbank Hessen-Thuringen Girozentrale (Security Trustee)
Description: The f/h property known as hutwood court bournemouth road…
6 November 2006
Legal charge
Delivered: 27 November 2006
Status: Satisfied
on 17 March 2014
Persons entitled: Landesbank Hessen-Thuringen Girozentrale (Security Trustee)
Description: The f/h property known as hutwood court bournemouth road…
7 July 2006
A standard security which was presented for registration in scotland on 11 july 2006 and
Delivered: 26 July 2006
Status: Satisfied
on 23 February 2013
Persons entitled: Landesbank Hessen-Thuringen Girozentrale in Its Capacity as Security Trustee for Thebeneficiaries
Description: All and whole the subjects k/a holyrood park house holyrood…
19 August 2002
Debenture
Delivered: 28 August 2002
Status: Satisfied
on 7 January 2014
Persons entitled: Landesbank Hessen-Thuringen Girozentrale,as Trustee for the Beneficiaries
Description: Including plot 12,602 central boulevard,prologis…