HENDERSON EUROPEAN TRUST PLC

Register to unlock more data on OkredoRegister

HENDERSON EUROPEAN TRUST PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00427958

Incorporation date

20/01/1947

Size

Interim

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol BS2 0HQCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2022)
dot icon06/10/2025
Appointment of a voluntary liquidator
dot icon06/10/2025
Declaration of solvency
dot icon06/10/2025
Resolutions
dot icon06/10/2025
Registered office address changed from 201 Bishopsgate London EC2M 3AE United Kingdom to C/O Frp Advisory Trading Limited Kings Orchard 1 Queen Street Bristol BS2 0HQ on 2025-10-06
dot icon05/10/2025
Termination of appointment of Marco Maria Bianconi as a director on 2025-09-26
dot icon05/10/2025
Termination of appointment of Melanie Blake as a director on 2025-09-26
dot icon05/10/2025
Termination of appointment of Rutger Koopmans as a director on 2025-09-26
dot icon05/10/2025
Termination of appointment of Stephen Daryl King as a director on 2025-09-26
dot icon05/10/2025
Termination of appointment of Victoria Katherine Hastings as a director on 2025-09-26
dot icon05/10/2025
Termination of appointment of Janus Henderson Secretarial Services Uk Limited as a secretary on 2025-09-26
dot icon15/09/2025
Statement of capital on 2025-09-09
dot icon15/09/2025
Resolutions
dot icon15/09/2025
Memorandum and Articles of Association
dot icon08/07/2025
Interim accounts made up to 2025-03-31
dot icon13/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon11/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon12/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon12/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon12/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon12/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon24/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon24/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon14/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon14/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon02/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon02/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon02/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon02/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon31/03/2025
Full accounts made up to 2024-09-30
dot icon25/03/2025
Reduction of iss capital and minute (oc)
dot icon25/03/2025
Certificate of cancellation of share premium account
dot icon25/03/2025
Statement of capital on 2025-03-25
dot icon19/03/2025
Purchase of own shares. Shares purchased into treasury:
dot icon19/03/2025
Purchase of own shares. Shares purchased into treasury:
dot icon19/03/2025
Purchase of own shares. Shares purchased into treasury:
dot icon19/03/2025
Purchase of own shares. Shares purchased into treasury:
dot icon19/03/2025
Purchase of own shares. Shares purchased into treasury:
dot icon24/02/2025
Resolutions
dot icon17/02/2025
Purchase of own shares. Shares purchased into treasury:
dot icon12/02/2025
Termination of appointment of Robert Archibald as a director on 2025-01-29
dot icon21/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon21/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon20/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon17/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon10/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon10/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon10/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon10/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon10/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon29/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon29/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon29/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon28/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon25/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon08/10/2024
Termination of appointment of Ekaterina Thomson as a director on 2024-09-30
dot icon03/10/2024
Director's details changed for Mr Robert Archibald on 2024-09-20
dot icon06/08/2024
Purchase of own shares. Shares purchased into treasury:
dot icon29/07/2024
Statement of capital following an allotment of shares on 2024-07-04
dot icon25/07/2024
Termination of appointment of Stephen Peter Francis Macklow-Smith as a director on 2024-07-04
dot icon25/07/2024
Appointment of Mr Stephen Daryl King as a director on 2024-07-04
dot icon25/07/2024
Appointment of Mr Rutger Koopmans as a director on 2024-07-04
dot icon25/07/2024
Appointment of Mrs Ekaterina Thomson as a director on 2024-07-04
dot icon11/07/2024
Certificate of change of name
dot icon26/06/2024
Resolutions
dot icon06/06/2024
Interim accounts made up to 2024-03-31
dot icon15/03/2024
Court order
dot icon15/03/2024
Miscellaneous
dot icon15/03/2024
Statement of capital on 2024-03-15
dot icon15/02/2024
Resolutions
dot icon13/02/2024
Full accounts made up to 2023-09-30
dot icon11/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon14/07/2023
Appointment of Mrs Melanie Blake as a director on 2023-07-03
dot icon31/05/2023
Termination of appointment of Eliza Jane Dungworth as a director on 2023-05-31
dot icon23/02/2023
Full accounts made up to 2022-09-30
dot icon14/02/2023
Resolutions
dot icon20/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon11/01/2023
Purchase of own shares. Shares purchased into treasury:
dot icon02/12/2022
Purchase of own shares. Shares purchased into treasury:
dot icon02/12/2022
Purchase of own shares. Shares purchased into treasury:
dot icon28/10/2022
Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing West Sussex BN99 3HH

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/01/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Interim
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomson, Ekaterina
Director
04/07/2024 - 30/09/2024
7
HENDERSON SECRETARIAL SERVICES LIMITED
Corporate Secretary
15/07/2011 - 26/09/2025
3
Comba, Alexander Michael
Director
11/11/2003 - 31/01/2020
54
Jenkins, Hugh Royston
Director
13/12/1995 - 26/01/2004
12
Jeens, Robert Charles Hubert
Director
09/12/2019 - 25/09/2020
38

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HENDERSON EUROPEAN TRUST PLC

HENDERSON EUROPEAN TRUST PLC is an(a) Liquidation company incorporated on 20/01/1947 with the registered office located at C/O Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol BS2 0HQ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HENDERSON EUROPEAN TRUST PLC?

toggle

HENDERSON EUROPEAN TRUST PLC is currently Liquidation. It was registered on 20/01/1947 .

Where is HENDERSON EUROPEAN TRUST PLC located?

toggle

HENDERSON EUROPEAN TRUST PLC is registered at C/O Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol BS2 0HQ.

What does HENDERSON EUROPEAN TRUST PLC do?

toggle

HENDERSON EUROPEAN TRUST PLC operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for HENDERSON EUROPEAN TRUST PLC?

toggle

The latest filing was on 06/10/2025: Appointment of a voluntary liquidator.