HENLEY & PARTNERS UK LTD

Register to unlock more data on OkredoRegister

HENLEY & PARTNERS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08227264

Incorporation date

25/09/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, University House, 11-13 Lower Grosvenor Place, London SW1W 0EXCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2012)
dot icon24/11/2025
Registered office address changed from 1st Floor 19-20 Grosvenor Place London SW1X 7HN to First Floor, University House 11-13 Lower Grosvenor Place London SW1W 0EX on 2025-11-24
dot icon17/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon11/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon13/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon16/11/2022
Appointment of Mr Dominic Otto Volek as a director on 2022-11-02
dot icon16/11/2022
Appointment of Mr Thomas Henry Scott as a director on 2022-11-02
dot icon12/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon17/08/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon04/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon28/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon07/09/2021
Statement of capital following an allotment of shares on 2021-09-01
dot icon23/08/2021
Termination of appointment of Francesco Micalella as a secretary on 2021-08-16
dot icon23/08/2021
Appointment of Mr Robert Ross-Clunis as a secretary on 2021-08-16
dot icon27/04/2021
Appointment of Mr Stuart Dean Wakeling as a director on 2021-04-21
dot icon16/04/2021
Termination of appointment of Patrick Blewer as a director on 2021-04-14
dot icon30/10/2020
Current accounting period extended from 2020-12-29 to 2020-12-31
dot icon07/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon11/09/2020
Accounts for a small company made up to 2019-12-31
dot icon27/03/2020
Termination of appointment of Irena Curbelo Vorobieva as a director on 2020-03-19
dot icon26/03/2020
Appointment of Mr Patrick Blewer as a director on 2020-03-19
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with updates
dot icon10/07/2019
Accounts for a small company made up to 2018-12-31
dot icon30/04/2019
Termination of appointment of Marco Gantenbein as a director on 2019-04-25
dot icon17/01/2019
Termination of appointment of Juerg Paul Steffen as a director on 2019-01-17
dot icon25/09/2018
Confirmation statement made on 2018-09-25 with updates
dot icon14/09/2018
Accounts for a small company made up to 2017-12-31
dot icon09/01/2018
Appointment of Mr Hugh Trelawny Morshead as a director on 2018-01-01
dot icon08/01/2018
Appointment of Irena Curbelo Vorobieva as a director on 2018-01-01
dot icon08/01/2018
Termination of appointment of Mark Richard Pihlens as a director on 2018-01-01
dot icon08/01/2018
Termination of appointment of Hakan Cortelek as a director on 2018-01-01
dot icon06/11/2017
Termination of appointment of Andrew Taylor as a director on 2017-11-01
dot icon28/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon05/09/2017
Accounts for a small company made up to 2016-12-31
dot icon10/08/2017
Termination of appointment of Eric Guy Major as a director on 2017-08-09
dot icon10/08/2017
Appointment of Mr Juerg Paul Steffen as a director on 2017-08-09
dot icon10/08/2017
Appointment of Mr Marco Gantenbein as a director on 2017-08-09
dot icon29/12/2016
Accounts for a small company made up to 2015-12-31
dot icon29/09/2016
Previous accounting period shortened from 2015-12-30 to 2015-12-29
dot icon27/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon03/03/2016
Auditor's resignation
dot icon22/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon22/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon04/06/2015
Appointment of Mr Francesco Micalella as a secretary on 2015-06-01
dot icon04/06/2015
Termination of appointment of Paul Alexander Debono as a secretary on 2015-06-01
dot icon04/06/2015
Termination of appointment of Paul Alexander Debono as a secretary on 2015-06-01
dot icon04/03/2015
Appointment of Mr Andrew Taylor as a director on 2015-03-03
dot icon27/10/2014
Change of share class name or designation
dot icon27/10/2014
Statement of capital following an allotment of shares on 2014-01-22
dot icon13/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/02/2014
Appointment of Mr Paul Alexander Debono as a secretary
dot icon11/02/2014
Change of share class name or designation
dot icon11/02/2014
Statement of capital following an allotment of shares on 2014-01-22
dot icon11/02/2014
Resolutions
dot icon11/02/2014
Termination of appointment of Karen Vella as a secretary
dot icon08/01/2014
Appointment of Dr Karen Vella as a secretary
dot icon08/01/2014
Termination of appointment of Michael Lucas as a director
dot icon08/01/2014
Appointment of Mr Hakan Cortelek as a director
dot icon05/12/2013
Termination of appointment of Nadia Lucas as a secretary
dot icon29/11/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon29/11/2013
Appointment of Mr Mark Richard Pihlens as a director
dot icon14/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon18/02/2013
Termination of appointment of Nicola Cranfield as a secretary
dot icon18/02/2013
Appointment of Mrs Nadia Susan Lucas as a secretary
dot icon28/01/2013
Appointment of Mr Michael Charles Lucas as a director
dot icon03/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon16/10/2012
Certificate of change of name
dot icon02/10/2012
Change of name notice
dot icon25/09/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
278.73K
-
0.00
1.49M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HENLEY & PARTNERS UK LTD

HENLEY & PARTNERS UK LTD is an(a) Active company incorporated on 25/09/2012 with the registered office located at First Floor, University House, 11-13 Lower Grosvenor Place, London SW1W 0EX. There are currently 5 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 HENLEY & PARTNERS UK LTD?

toggle

HENLEY & PARTNERS UK LTD is currently Active. It was registered on 25/09/2012 .

Where is HENLEY & PARTNERS UK LTD located?

toggle

HENLEY & PARTNERS UK LTD is registered at First Floor, University House, 11-13 Lower Grosvenor Place, London SW1W 0EX.

What does HENLEY & PARTNERS UK LTD do?

toggle

HENLEY & PARTNERS UK LTD operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for HENLEY & PARTNERS UK LTD?

toggle

The latest filing was on 24/11/2025: Registered office address changed from 1st Floor 19-20 Grosvenor Place London SW1X 7HN to First Floor, University House 11-13 Lower Grosvenor Place London SW1W 0EX on 2025-11-24.