JANUS HENDERSON INVESTORS UK LIMITED

JANUS HENDERSON INVESTORS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJANUS HENDERSON INVESTORS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00906355
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JANUS HENDERSON INVESTORS UK LIMITED?

    • Security and commodity contracts dealing activities (66120) / Financial and insurance activities

    Where is JANUS HENDERSON INVESTORS UK LIMITED located?

    Registered Office Address
    201 Bishopsgate
    EC2M 3AE London
    Undeliverable Registered Office AddressNo

    What were the previous names of JANUS HENDERSON INVESTORS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HENDERSON GLOBAL INVESTORS LIMITEDOct 02, 2000Oct 02, 2000
    HENDERSON INVESTORS LIMITEDApr 07, 1997Apr 07, 1997
    HENDERSON FINANCIAL MANAGEMENT LIMITEDMay 17, 1967May 17, 1967

    What are the latest accounts for JANUS HENDERSON INVESTORS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JANUS HENDERSON INVESTORS UK LIMITED?

    Last Confirmation Statement Made Up ToJul 31, 2026
    Next Confirmation Statement DueAug 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2025
    OverdueNo

    What are the latest filings for JANUS HENDERSON INVESTORS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ignacio Maria De La Maza Borrego as a director on Feb 13, 2026

    2 pagesAP01

    Termination of appointment of Roger Martin James Thompson as a director on Dec 31, 2025

    1 pagesTM01

    Director's details changed for Georgina Louise Fogo on Nov 08, 2025

    2 pagesCH01

    Confirmation statement made on Jul 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Appointment of Georgina Louise Fogo as a director on Dec 23, 2024

    2 pagesAP01

    Termination of appointment of John Richard Groneman as a director on Sep 27, 2024

    1 pagesTM01

    Confirmation statement made on Aug 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Appointment of Mr Lucas Matthew Klein as a director on Mar 21, 2024

    2 pagesAP01

    Termination of appointment of Alexander Arthur Crooke as a director on Feb 19, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on Aug 24, 2023 with updates

    5 pagesCS01

    Appointment of Mr John Richard Groneman as a director on Mar 22, 2023

    2 pagesAP01

    Statement of capital following an allotment of shares on Nov 18, 2022

    • Capital: GBP 32,600,000
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    27 pagesMA

    Confirmation statement made on Aug 24, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Alexander Arthur Crooke as a director on Jul 12, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Termination of appointment of Enrique De Jesus Chang as a director on Apr 01, 2022

    1 pagesTM01

    Termination of appointment of Richard Weil as a director on Mar 31, 2022

    1 pagesTM01

    Secretary's details changed for Henderson Secretarial Services Limited on Mar 14, 2022

    1 pagesCH04

    Certificate of change of name

    Company name changed henderson global investors LIMITED\certificate issued on 15/03/22
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 15, 2022

    Change of name by provision in articles

    NM04

    Cessation of Henderson Global Investors Holdings Limited as a person with significant control on Jul 01, 2021

    1 pagesPSC07

    Who are the officers of JANUS HENDERSON INVESTORS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JANUS HENDERSON SECRETARIAL SERVICES UK LIMITED
    Bishopsgate
    EC2M 3AE London
    201
    Secretary
    Bishopsgate
    EC2M 3AE London
    201
    Identification TypeUK Limited Company
    Registration Number01471624
    6118210040
    DE LA MAZA BORREGO, Ignacio Maria
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United KingdomSpanish342762980001
    FOGO, Georgina Louise
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    EnglandBritish255251350002
    GILLBANKS, Timothy Nicholas
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United KingdomBritish103964930001
    KLEIN, Lucas Matthew
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    EnglandAmerican319891880001
    SEYMOUR-JACKSON, Angela Charlotte
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    ScotlandBritish158471120001
    CONWAY, Francis Joseph
    Torrington Drive
    EN6 5HS Potters Bar
    40
    Hertfordshire
    Secretary
    Torrington Drive
    EN6 5HS Potters Bar
    40
    Hertfordshire
    British137700320001
    RUSSELL, James Richard
    The Jays New Road
    Easton-On-The-Hill
    PE9 3NN Stamford
    Lincolnshire
    Secretary
    The Jays New Road
    Easton-On-The-Hill
    PE9 3NN Stamford
    Lincolnshire
    British904390001
    ALEXANDER, John Randle
    22 Princelet Street
    E1 6QH London
    Director
    22 Princelet Street
    E1 6QH London
    United KingdomBritish51449320001
    ASHFORD-RUSSELL, Brian Jonathan David
    Lonsdale Road
    W11 2BY London
    5
    Director
    Lonsdale Road
    W11 2BY London
    5
    United KingdomBritish72429590001
    BARNETT, Lee-Ann Churcher
    3/2 Marloes Road
    Kensington
    W8 5LL London
    Director
    3/2 Marloes Road
    Kensington
    W8 5LL London
    Australian60830310001
    BARON, John Charles
    SW4
    Director
    SW4
    British65018440001
    BASSETT, Peter John
    Flat 3
    52/3 South Edwardes Square
    W8 6HP London
    Director
    Flat 3
    52/3 South Edwardes Square
    W8 6HP London
    EnglandBritish51449380001
    BAUM, Andrew Ellis
    Bridge House
    Thames Road, Goring
    RG8 9AH Reading
    Berkshire
    Director
    Bridge House
    Thames Road, Goring
    RG8 9AH Reading
    Berkshire
    United KingdomBritish67075810001
    BERRILL, Robin Keith
    Holly Lodge Dene Close
    Woburn Sands
    MK17 8NL Milton Keynes
    Buckinghamshire
    Director
    Holly Lodge Dene Close
    Woburn Sands
    MK17 8NL Milton Keynes
    Buckinghamshire
    British42052160001
    BOORMAN, Andrew John
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    EnglandBritish98886190002
    BRASINGTON, John David
    3 Hewitts Place
    Willesborough
    TN24 0AH Ashford
    Kent
    Director
    3 Hewitts Place
    Willesborough
    TN24 0AH Ashford
    Kent
    British59320030001
    BRAY, Michael Charles
    7 Westfield
    Hyde Heath
    HP6 5RE Amersham
    Buckinghamshire
    Director
    7 Westfield
    Hyde Heath
    HP6 5RE Amersham
    Buckinghamshire
    United KingdomBritish52184440001
    BROWN, Johnstone Edwards
    14 Broxbourne Road
    BR6 0AY Orpington
    Kent
    Director
    14 Broxbourne Road
    BR6 0AY Orpington
    Kent
    British8230580001
    BUCKLEY, George Ian
    The Cottage Caldbec Hill
    TN33 0JS Battle
    East Sussex
    Director
    The Cottage Caldbec Hill
    TN33 0JS Battle
    East Sussex
    British26375700001
    CALDER, Alistair Campbell
    Orchard End
    Northcote Road
    KT24 6LS West Horsley
    Surrey
    Director
    Orchard End
    Northcote Road
    KT24 6LS West Horsley
    Surrey
    British34704710001
    CALLAGHAN, Malcolm David
    Brais 61320 St Martin L'Aiguillon
    Orne
    FOREIGN France
    Director
    Brais 61320 St Martin L'Aiguillon
    Orne
    FOREIGN France
    British51449430002
    CARLYLE, Richard Thomas
    94 Dresden Road
    N19 3BQ London
    Director
    94 Dresden Road
    N19 3BQ London
    British51773410001
    CARNEGIE, Rupert Alexander
    151 Ashley Gardens
    Thirleby Road
    SW1P 1HW London
    Director
    151 Ashley Gardens
    Thirleby Road
    SW1P 1HW London
    British95223200001
    CHALMERS, Stewart Anthony
    Abbingsworth
    5 Tongdean Road
    BN3 6QB Hove
    East Sussex
    Director
    Abbingsworth
    5 Tongdean Road
    BN3 6QB Hove
    East Sussex
    British3470850001
    CHANG, Enrique De Jesus
    Fillmore Street, Unit 206
    80206 Denver
    105
    Colorado
    United States
    Director
    Fillmore Street, Unit 206
    80206 Denver
    105
    Colorado
    United States
    United StatesAmerican258794700001
    CLARE, Michael Gerard
    1 Oakhill Gardens
    Oakhil Road
    TN13 1NY Sevenoaks
    Kent
    Director
    1 Oakhill Gardens
    Oakhil Road
    TN13 1NY Sevenoaks
    Kent
    Australian59935980001
    CLARK, Iain Campbell
    28 Alleyn Road
    Dulwich
    SE21 8AL London
    Director
    28 Alleyn Road
    Dulwich
    SE21 8AL London
    British6842880001
    CLARKE, Christopher George
    The Old Mill House
    Preston Crowmarsh
    OX10 6SL Wallingford
    Oxfordshire
    Director
    The Old Mill House
    Preston Crowmarsh
    OX10 6SL Wallingford
    Oxfordshire
    EnglandBritish29739960001
    CLAYTON, Michael Edward
    12 Burghley Road
    SW19 5BH London
    Director
    12 Burghley Road
    SW19 5BH London
    British29498910001
    COLLINGWOOD, David Anthony
    New Barn Farm
    Hastingleigh
    TN25 5HJ Ashford
    Kent
    Director
    New Barn Farm
    Hastingleigh
    TN25 5HJ Ashford
    Kent
    United KingdomBritish15607130002
    COLLINGWOOD, David Anthony
    New Barn Farm
    Hastingleigh
    TN25 5HJ Ashford
    Kent
    Director
    New Barn Farm
    Hastingleigh
    TN25 5HJ Ashford
    Kent
    United KingdomBritish15607130002
    CROOKE, Alexander Arthur
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    EnglandBritish141809240001
    CURTIS, Job Sebastian
    Weavers 11 Courtlands Avenue
    KT10 9HZ Esher
    Surrey
    Director
    Weavers 11 Courtlands Avenue
    KT10 9HZ Esher
    Surrey
    British7910580003
    DARKINS, James Nicholas Barnard
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United KingdomBritish80442590005

    Who are the persons with significant control of JANUS HENDERSON INVESTORS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Jul 01, 2021
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02072534
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Henderson Global Investors Holdings Limited
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Apr 06, 2016
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number1721385
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0