Advanced company searchLink opens in new window

HENDERSON GLOBAL INVESTORS PROPERTY (NO.2) LIMITED

Company number 04490694

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
09 Mar 2020 LIQ13 Return of final meeting in a members' voluntary winding up
09 Dec 2019 PSC05 Change of details for Nuveen Group Holdings Limited as a person with significant control on 4 January 2019
15 Apr 2019 600 Appointment of a voluntary liquidator
15 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-25
15 Apr 2019 LIQ01 Declaration of solvency
05 Apr 2019 AD01 Registered office address changed from 9th Floor 201 Bishopsgate London EC2M 3BN to 15 Canada Square London E14 5GL on 5 April 2019
30 Jan 2019 PSC05 Change of details for Th Re Group Holdings Limited as a person with significant control on 4 January 2019
17 Jan 2019 CH04 Secretary's details changed for Th Re Corporate Secretarial Services Limited on 4 January 2019
31 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
27 Dec 2017 AA Group of companies' accounts made up to 30 September 2017
25 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
28 Mar 2017 AP01 Appointment of Julius Sparks as a director on 24 March 2017
28 Mar 2017 TM01 Termination of appointment of Michael Anthony Ussher as a director on 24 March 2017
20 Dec 2016 AA Group of companies' accounts made up to 30 September 2016
01 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
03 Mar 2016 AA Group of companies' accounts made up to 30 September 2015
11 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
11 Aug 2015 CH01 Director's details changed for Mr Michael Anthony Ussher on 1 April 2014
11 Aug 2015 CH01 Director's details changed for Mr Michael John Lawson Sales on 1 April 2014
11 Aug 2015 CH01 Director's details changed for Mr Nigel Ian Bartram on 1 April 2014
02 Apr 2015 AA Group of companies' accounts made up to 30 September 2014
09 Jan 2015 AP04 Appointment of Th Re Corporate Secretarial Services Limited as a secretary on 1 April 2014
04 Sep 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
09 Apr 2014 TM02 Termination of appointment of Henderson Secretarial Services Limited as a secretary