Henderson Insurance Brokers Limited

  • Active
  • Incorporated on 4 Feb 1986

Reg Address: The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AN, United Kingdom

Previous Names:
J. E. Henderson Limited - 4 Feb 1986

Company Classifications:
66220 - Activities of insurance agents and brokers
65120 - Non-life insurance


  • Summary The company with name "Henderson Insurance Brokers Limited" is a ltd and located in The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AN. Henderson Insurance Brokers Limited is currently in active status and it was incorporated on 4 Feb 1986 (38 years 7 months 18 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Henderson Insurance Brokers Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Gardner Mugashu Director 29 Feb 2024 British Active
2 Alexander Michael Vickers Director 29 Feb 2024 British Active
3 Tracey Lynne Threlfall Director 1 May 2020 British Resigned
30 Mar 2021
4 Tracey Lynne Threlfall Director 1 May 2020 British Resigned
30 Mar 2021
5 COSEC 2000 LIMITED Corporate Secretary 11 Sep 2018 - Active
6 Christopher Lee Asher Director 9 Feb 2018 American Resigned
19 Sep 2018
7 Jane Elizabeth Kielty-O'Gara Director 3 Jan 2018 British Resigned
29 Feb 2024
8 Jane Elizabeth Kielty-O'Gara Director 3 Jan 2018 British Active
9 Julie Anne Page Director 2 Jan 2018 British Resigned
30 Mar 2021
10 Julie Anne Page Director 2 Jan 2018 British Resigned
30 Mar 2021
11 Paul Michael Judge Director 28 Mar 2017 British Resigned
1 Dec 2017
12 Philip Davies Director 1 Mar 2017 British Resigned
1 Dec 2017
13 Andrew David White Director 19 Apr 2016 British Resigned
30 Sep 2017
14 Stuart Robin Counsell Director 12 Feb 2015 British Resigned
1 Dec 2017
15 Bashar Issam Yousef Obeid Secretary 24 Jun 2011 Jordanian Resigned
1 Dec 2017
16 Paul Anthony Deakin Director 5 Apr 2011 British Resigned
1 Dec 2017
17 Peter John Stuart Thompson Director 19 Nov 2010 English Resigned
20 Aug 2014
18 Sarah Shaw Director 18 Nov 2010 British Resigned
1 Dec 2017
19 David Anthony Raw Director 10 Oct 2006 British Resigned
25 Apr 2008
20 Stephen Peter Murphy Director 10 Apr 2006 British Resigned
25 Apr 2008
21 Gregory John Markham Director 10 Apr 2006 British Resigned
25 Apr 2008
22 Darron John William Brady Director 10 Apr 2006 British Resigned
25 Apr 2008
23 Peter Robert Wilkinson Director 10 Oct 2005 British Resigned
25 Apr 2008
24 Peter Robert Wilkinson Director 10 Oct 2005 British Resigned
25 Apr 2008
25 Nicholas John Kennedy Director 1 Jul 2004 British Resigned
25 Apr 2008
26 Ian David Williams Director 19 May 2003 British Resigned
25 Apr 2008
27 Stephen Farrow Director 15 Jan 2003 British Resigned
1 Dec 2017
28 Paul Michael Judge Director 15 Jan 2003 British Resigned
11 Apr 2011
29 Andrew John White Director 1 Nov 2002 British Resigned
25 Apr 2008
30 Stephen Farrow Secretary 2 May 2002 British Resigned
24 Jun 2011
31 Samantha Jane Beal Director 10 Jul 2001 British Resigned
10 Oct 2001
32 Richard David Senior Director 17 Aug 2000 British Resigned
30 Oct 2003
33 John Frederick Gibson Director 14 Apr 1999 British Resigned
1 Mar 2017
34 Lucy Kate Germanda Adams Director 14 Apr 1999 British Resigned
21 Jun 1999
35 Ian David Williams Director 16 Feb 1997 British Resigned
29 Dec 1998
36 Michael Charles Wright Director 18 Apr 1996 British Resigned
6 Sep 2019
37 David Ian Hamilton Director 14 Feb 1996 British Resigned
2 Jul 1998
38 Jennifer Mary Porter Secretary 30 Jun 1995 - Resigned
2 May 2002
39 Paul Wilson Director 30 Jun 1995 British Resigned
25 Feb 2000
40 Graham Barry Kettlewell Director 17 Apr 1995 British Resigned
25 Apr 2008
41 Jennifer Mary Porter Director 17 Apr 1995 - Resigned
25 Apr 2008
42 Richard Anthony King Director 27 Oct 1993 British Resigned
26 Jun 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Aon Uk Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
1 Dec 2017 - Active
2 Mr Joseph Henderson
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
6 Apr 2016 British Ceased
1 Dec 2017
3 Mr Joseph Henderson
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
6 Apr 2016 British Ceased
1 Dec 2017
4 Mr Joseph Henderson
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
6 Apr 2016 British Ceased
1 Dec 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Henderson Insurance Brokers Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Dormant 19 Mar 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 1 Mar 2024 Download PDF
3 Officers - Appoint Person Director Company With Name Date 1 Mar 2024 Download PDF
4 Officers - Termination Director Company With Name Termination Date 1 Mar 2024 Download PDF
5 Accounts - Dormant 22 Aug 2023 Download PDF
6 Confirmation Statement - No Updates 7 Nov 2022 Download PDF
3 Pages
7 Accounts - Dormant 3 Oct 2022 Download PDF
8 Officers - Termination Director Company With Name Termination Date 9 Apr 2021 Download PDF
9 Officers - Termination Director Company With Name Termination Date 9 Apr 2021 Download PDF
10 Confirmation Statement - No Updates 14 Jan 2021 Download PDF
3 Pages
11 Accounts - Full 11 Jan 2021 Download PDF
39 Pages
12 Officers - Appoint Person Director Company With Name Date 12 May 2020 Download PDF
2 Pages
13 Confirmation Statement - No Updates 12 Nov 2019 Download PDF
3 Pages
14 Accounts - Full 7 Oct 2019 Download PDF
39 Pages
15 Officers - Termination Director Company With Name Termination Date 26 Sep 2019 Download PDF
1 Pages
16 Accounts - Full 9 Apr 2019 Download PDF
39 Pages
17 Officers - Termination Director Company With Name Termination Date 26 Feb 2019 Download PDF
1 Pages
18 Address - Move Registers To Sail Company With New 15 Feb 2019 Download PDF
1 Pages
19 Address - Change Sail Company With Old New 14 Feb 2019 Download PDF
1 Pages
20 Confirmation Statement - Updates 19 Nov 2018 Download PDF
10 Pages
21 Persons With Significant Control - Cessation Of A Person With Significant Control 2 Nov 2018 Download PDF
1 Pages
22 Persons With Significant Control - Notification Of A Person With Significant Control 2 Nov 2018 Download PDF
2 Pages
23 Officers - Appoint Corporate Secretary Company With Name Date 22 Oct 2018 Download PDF
2 Pages
24 Accounts - Change Account Reference Date Company Current Shortened 22 Oct 2018 Download PDF
1 Pages
25 Officers - Termination Director Company With Name Termination Date 12 Oct 2018 Download PDF
1 Pages
26 Officers - Appoint Person Director Company With Name Date 13 Feb 2018 Download PDF
2 Pages
27 Officers - Appoint Person Director Company With Name Date 2 Feb 2018 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 1 Feb 2018 Download PDF
1 Pages
29 Officers - Termination Director Company With Name Termination Date 1 Feb 2018 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 1 Feb 2018 Download PDF
1 Pages
31 Officers - Termination Director Company With Name Termination Date 1 Feb 2018 Download PDF
1 Pages
32 Officers - Termination Director Company With Name Termination Date 1 Feb 2018 Download PDF
1 Pages
33 Officers - Appoint Person Director Company With Name Date 1 Feb 2018 Download PDF
2 Pages
34 Officers - Termination Director Company With Name Termination Date 1 Feb 2018 Download PDF
1 Pages
35 Officers - Termination Secretary Company With Name Termination Date 1 Feb 2018 Download PDF
1 Pages
36 Confirmation Statement - Updates 10 Nov 2017 Download PDF
9 Pages
37 Accounts - Group 23 Oct 2017 Download PDF
32 Pages
38 Officers - Termination Director Company With Name Termination Date 23 Oct 2017 Download PDF
1 Pages
39 Officers - Appoint Person Director Company With Name Date 28 Mar 2017 Download PDF
2 Pages
40 Officers - Termination Director Company With Name Termination Date 7 Mar 2017 Download PDF
1 Pages
41 Officers - Appoint Person Director Company With Name Date 7 Mar 2017 Download PDF
2 Pages
42 Accounts - Group 6 Feb 2017 Download PDF
35 Pages
43 Capital - Allotment Shares 30 Jan 2017 Download PDF
4 Pages
44 Resolution 27 Jan 2017 Download PDF
1 Pages
45 Confirmation Statement - Updates 14 Nov 2016 Download PDF
9 Pages
46 Address - Move Registers To Sail Company With New 6 Jun 2016 Download PDF
1 Pages
47 Officers - Appoint Person Director Company With Name Date 27 Apr 2016 Download PDF
2 Pages
48 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Mar 2016 Download PDF
10 Pages
49 Accounts - Group 10 Feb 2016 Download PDF
30 Pages
50 Mortgage - Satisfy Charge Full 2 Feb 2016 Download PDF
2 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 25 Nov 2015 Download PDF
10 Pages
52 Officers - Appoint Person Director Company With Name Date 11 Mar 2015 Download PDF
2 Pages
53 Resolution 16 Jan 2015 Download PDF
1 Pages
54 Accounts - Group 22 Dec 2014 Download PDF
29 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 18 Nov 2014 Download PDF
9 Pages
56 Address - Change Sail Company With New 18 Nov 2014 Download PDF
1 Pages
57 Officers - Termination Director Company With Name Termination Date 28 Aug 2014 Download PDF
1 Pages
58 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Aug 2014 Download PDF
9 Pages
59 Capital - Allotment Shares 22 Jul 2014 Download PDF
4 Pages
60 Mortgage - Charge Whole Release With Charge Number 1 May 2014 Download PDF
2 Pages
61 Mortgage - Satisfy Charge Full 1 May 2014 Download PDF
1 Pages
62 Accounts - Group 20 Dec 2013 Download PDF
28 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 27 Nov 2013 Download PDF
9 Pages
64 Accounts - Group 13 Dec 2012 Download PDF
28 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 30 Nov 2012 Download PDF
9 Pages
66 Officers - Change Person Director Company With Change Date 30 Oct 2012 Download PDF
2 Pages
67 Officers - Change Person Secretary Company With Change Date 29 Oct 2012 Download PDF
1 Pages
68 Officers - Change Person Director Company With Change Date 29 Oct 2012 Download PDF
2 Pages
69 Officers - Change Person Director Company With Change Date 29 Oct 2012 Download PDF
2 Pages
70 Officers - Change Person Director Company With Change Date 29 Oct 2012 Download PDF
2 Pages
71 Officers - Change Person Director Company With Change Date 29 Oct 2012 Download PDF
2 Pages
72 Officers - Change Person Director Company With Change Date 29 Oct 2012 Download PDF
2 Pages
73 Officers - Change Person Director Company With Change Date 29 Oct 2012 Download PDF
2 Pages
74 Mortgage - Legacy 18 Oct 2012 Download PDF
10 Pages
75 Document Replacement - Second Filing Of Form With Form Type Made Up Date 17 Apr 2012 Download PDF
23 Pages
76 Accounts - Group 20 Jan 2012 Download PDF
30 Pages
77 Annual Return - Company With Made Up Date Full List Shareholders 11 Jan 2012 Download PDF
13 Pages
78 Officers - Appoint Person Secretary Company With Name 13 Dec 2011 Download PDF
3 Pages
79 Officers - Termination Secretary Company With Name 13 Dec 2011 Download PDF
2 Pages
80 Mortgage - Legacy 8 Oct 2011 Download PDF
6 Pages
81 Officers - Change Person Secretary Company With Change Date 28 Jul 2011 Download PDF
2 Pages
82 Officers - Change Person Secretary Company With Change Date 28 Jul 2011 Download PDF
2 Pages
83 Officers - Change Person Secretary Company With Change Date 28 Jul 2011 Download PDF
2 Pages
84 Officers - Change Person Director Company With Change Date 28 Jul 2011 Download PDF
2 Pages
85 Officers - Appoint Person Director Company With Name 27 Apr 2011 Download PDF
3 Pages
86 Officers - Termination Director Company With Name 15 Apr 2011 Download PDF
2 Pages
87 Accounts - Group 24 Jan 2011 Download PDF
30 Pages
88 Annual Return - Company With Made Up Date Full List Shareholders 6 Dec 2010 Download PDF
11 Pages
89 Officers - Appoint Person Director Company With Name 23 Nov 2010 Download PDF
3 Pages
90 Officers - Appoint Person Director Company With Name 23 Nov 2010 Download PDF
3 Pages
91 Capital - Allotment Shares 28 Apr 2010 Download PDF
4 Pages
92 Capital - Allotment Shares 21 Apr 2010 Download PDF
8 Pages
93 Mortgage - Legacy 31 Mar 2010 Download PDF
5 Pages
94 Mortgage - Legacy 27 Mar 2010 Download PDF
5 Pages
95 Officers - Change Person Director Company With Change Date 3 Dec 2009 Download PDF
2 Pages
96 Annual Return - Company With Made Up Date Full List Shareholders 3 Dec 2009 Download PDF
17 Pages
97 Officers - Change Person Director Company With Change Date 3 Dec 2009 Download PDF
2 Pages
98 Mortgage - Legacy 22 Oct 2009 Download PDF
3 Pages
99 Accounts - Group 15 Oct 2009 Download PDF
26 Pages
100 Miscellaneous - Statement Of Affairs 28 Sep 2009 Download PDF
9 Pages


Mutual Companies

List of companies mutual between directors of this company.