Henderson Risk Management Limited
- Liquidation
- Incorporated on 10 Apr 2002
Reg Address: C/O Bdo Llp, 5 Temple Square, Liverpool L2 5RH
Previous Names:
Speed 9145 Limited - 14 Feb 2008
Speed 9145 Limited - 10 Apr 2002
- Summary The company with name "Henderson Risk Management Limited" is a private limited company and located in C/O Bdo Llp, 5 Temple Square, Liverpool L2 5RH. Henderson Risk Management Limited is currently in liquidation status and it was incorporated on 10 Apr 2002 (22 years 5 months 12 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 2021, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Henderson Risk Management Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Pelagia Katsaouni-Dodd | Director | 7 Mar 2019 | Greek | Active |
2 | Pelagia Katsaouni-Dodd | Director | 7 Mar 2019 | Greek | Active |
3 | COSEC 2000 LIMITED | Corporate Secretary | 11 Sep 2018 | - | Active |
4 | Christopher Lee Asher | Director | 1 Dec 2017 | American | Resigned 21 Sep 2018 |
5 | Jane Elizabeth Kielty-O'Gara | Director | 1 Dec 2017 | British | Active |
6 | Jane Elizabeth Kielty-O'Gara | Director | 1 Dec 2017 | British | Resigned 17 Sep 2021 |
7 | Rebecca Mary Henderson | Secretary | 23 Jul 2013 | British | Resigned 1 Dec 2017 |
8 | Stephen Farrow | Secretary | 27 Jun 2002 | British | Resigned 23 Jul 2013 |
9 | Joseph Edgar Henderson | Director | 8 May 2002 | British | Resigned 25 Feb 2019 |
10 | Joseph Edgar Henderson | Director | 8 May 2002 | British | Resigned 25 Feb 2019 |
11 | Michael Charles Wright | Secretary | 8 May 2002 | British | Resigned 27 Jun 2002 |
12 | WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 10 Apr 2002 | - | Resigned 8 May 2002 |
13 | WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 10 Apr 2002 | - | Resigned 8 May 2002 |
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 Right To Appoint And Remove Directors | 29 May 2020 | - | Active |
2 | Henderson Insurance Brokers Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Ceased 29 May 2020 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Henderson Risk Management Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 16 May 2023 | Download PDF |
2 | Insolvency - Liquidation Voluntary Members Return Of Final Meeting | 16 Feb 2023 | Download PDF |
3 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 17 Oct 2022 | Download PDF |
4 | Confirmation Statement - Updates | 12 Apr 2021 | Download PDF |
5 | Accounts - Full | 11 Mar 2021 | Download PDF 27 Pages |
6 | Persons With Significant Control - Notification Of A Person With Significant Control | 2 Jun 2020 | Download PDF 2 Pages |
7 | Persons With Significant Control - Cessation Of A Person With Significant Control | 2 Jun 2020 | Download PDF 1 Pages |
8 | Confirmation Statement - No Updates | 28 Apr 2020 | Download PDF 3 Pages |
9 | Accounts - Full | 7 Oct 2019 | Download PDF 28 Pages |
10 | Confirmation Statement - No Updates | 10 Apr 2019 | Download PDF 3 Pages |
11 | Accounts - Full | 8 Apr 2019 | Download PDF 28 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 18 Mar 2019 | Download PDF 2 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 26 Feb 2019 | Download PDF 1 Pages |
14 | Address - Move Registers To Sail Company With New | 15 Feb 2019 | Download PDF 1 Pages |
15 | Address - Change Sail Company With New | 14 Feb 2019 | Download PDF 1 Pages |
16 | Accounts - Change Account Reference Date Company Previous Shortened | 30 Jan 2019 | Download PDF 1 Pages |
17 | Officers - Termination Secretary Company With Name Termination Date | 17 Oct 2018 | Download PDF 1 Pages |
18 | Officers - Appoint Corporate Secretary Company With Name Date | 17 Oct 2018 | Download PDF 2 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 15 Oct 2018 | Download PDF 1 Pages |
20 | Confirmation Statement - No Updates | 20 Apr 2018 | Download PDF 3 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 2 Feb 2018 | Download PDF 2 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 2 Feb 2018 | Download PDF 2 Pages |
23 | Accounts - Small | 20 Oct 2017 | Download PDF 8 Pages |
24 | Confirmation Statement - Updates | 11 Apr 2017 | Download PDF 5 Pages |
25 | Accounts - Full | 7 Feb 2017 | Download PDF 13 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 24 May 2016 | Download PDF 4 Pages |
27 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 23 Mar 2016 | Download PDF 10 Pages |
28 | Accounts - Small | 10 Feb 2016 | Download PDF 7 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Apr 2015 | Download PDF 4 Pages |
30 | Address - Change Sail Company With New | 30 Apr 2015 | Download PDF 1 Pages |
31 | Accounts - Small | 16 Dec 2014 | Download PDF 7 Pages |
32 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 27 Aug 2014 | Download PDF 12 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 1 May 2014 | Download PDF 3 Pages |
34 | Accounts - Small | 20 Dec 2013 | Download PDF 7 Pages |
35 | Officers - Appoint Person Secretary Company With Name | 30 Jul 2013 | Download PDF 2 Pages |
36 | Officers - Termination Secretary Company With Name | 26 Jul 2013 | Download PDF 1 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 7 May 2013 | Download PDF 3 Pages |
38 | Accounts - Small | 13 Dec 2012 | Download PDF 7 Pages |
39 | Officers - Change Person Director Company With Change Date | 30 Oct 2012 | Download PDF 2 Pages |
40 | Officers - Change Person Secretary Company With Change Date | 29 Oct 2012 | Download PDF 1 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 3 May 2012 | Download PDF 4 Pages |
42 | Accounts - Small | 20 Jan 2012 | Download PDF 7 Pages |
43 | Officers - Change Person Secretary Company With Change Date | 28 Jul 2011 | Download PDF 2 Pages |
44 | Officers - Change Person Secretary Company With Change Date | 28 Jul 2011 | Download PDF 2 Pages |
45 | Officers - Change Person Secretary Company With Change Date | 28 Jul 2011 | Download PDF 2 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 6 May 2011 | Download PDF 4 Pages |
47 | Resolution | 28 Apr 2011 | Download PDF 7 Pages |
48 | Capital - Allotment Shares | 28 Apr 2011 | Download PDF 4 Pages |
49 | Accounts - Small | 18 Jan 2011 | Download PDF 7 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 6 May 2010 | Download PDF 4 Pages |
51 | Mortgage - Legacy | 31 Mar 2010 | Download PDF 5 Pages |
52 | Mortgage - Legacy | 22 Oct 2009 | Download PDF 3 Pages |
53 | Accounts - Small | 15 Oct 2009 | Download PDF 7 Pages |
54 | Mortgage - Legacy | 9 Sep 2009 | Download PDF 3 Pages |
55 | Mortgage - Legacy | 8 Sep 2009 | Download PDF 5 Pages |
56 | Annual Return - Legacy | 7 May 2009 | Download PDF 3 Pages |
57 | Accounts - Dormant | 19 Nov 2008 | Download PDF 5 Pages |
58 | Annual Return - Legacy | 9 May 2008 | Download PDF 3 Pages |
59 | Mortgage - Legacy | 1 May 2008 | Download PDF 3 Pages |
60 | Accounts - Dormant | 4 Mar 2008 | Download PDF 5 Pages |
61 | Change Of Name - Certificate Company | 14 Feb 2008 | Download PDF 2 Pages |
62 | Annual Return - Legacy | 10 May 2007 | Download PDF 2 Pages |
63 | Accounts - Dormant | 20 Feb 2007 | Download PDF 5 Pages |
64 | Annual Return - Legacy | 13 Jun 2006 | Download PDF 6 Pages |
65 | Annual Return - Legacy | 31 Mar 2006 | Download PDF 6 Pages |
66 | Accounts - Dormant | 10 Nov 2005 | Download PDF 5 Pages |
67 | Accounts - Dormant | 6 Oct 2004 | Download PDF 5 Pages |
68 | Annual Return - Legacy | 11 May 2004 | Download PDF 6 Pages |
69 | Accounts - Dormant | 14 Nov 2003 | Download PDF 5 Pages |
70 | Annual Return - Legacy | 17 May 2003 | Download PDF 6 Pages |
71 | Address - Legacy | 7 Feb 2003 | Download PDF 1 Pages |
72 | Officers - Legacy | 4 Jul 2002 | Download PDF 1 Pages |
73 | Officers - Legacy | 4 Jul 2002 | Download PDF 2 Pages |
74 | Incorporation - Memorandum Articles | 23 May 2002 | Download PDF 14 Pages |
75 | Officers - Legacy | 21 May 2002 | Download PDF 1 Pages |
76 | Officers - Legacy | 21 May 2002 | Download PDF 2 Pages |
77 | Officers - Legacy | 21 May 2002 | Download PDF 2 Pages |
78 | Officers - Legacy | 21 May 2002 | Download PDF 1 Pages |
79 | Resolution | 21 May 2002 | Download PDF 2 Pages |
80 | Address - Legacy | 16 May 2002 | Download PDF 1 Pages |
81 | Incorporation - Company | 10 Apr 2002 | Download PDF 17 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.