JANUS HENDERSON INVESTORS UK LIMITED
Overview
| Company Name | JANUS HENDERSON INVESTORS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00906355 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JANUS HENDERSON INVESTORS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| HENDERSON GLOBAL INVESTORS LIMITED | Oct 02, 2000 | Oct 02, 2000 |
| HENDERSON INVESTORS LIMITED | Apr 07, 1997 | Apr 07, 1997 |
| HENDERSON FINANCIAL MANAGEMENT LIMITED | May 17, 1967 | May 17, 1967 |
What are the latest accounts for JANUS HENDERSON INVESTORS UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JANUS HENDERSON INVESTORS UK LIMITED?
| Last Confirmation Statement Made Up To | Jul 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 31, 2025 |
| Overdue | No |
What are the latest filings for JANUS HENDERSON INVESTORS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Ignacio Maria De La Maza Borrego as a director on Feb 13, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roger Martin James Thompson as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Georgina Louise Fogo on Nov 08, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||||||
Appointment of Georgina Louise Fogo as a director on Dec 23, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Richard Groneman as a director on Sep 27, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||
Appointment of Mr Lucas Matthew Klein as a director on Mar 21, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexander Arthur Crooke as a director on Feb 19, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2023 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr John Richard Groneman as a director on Mar 22, 2023 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Nov 18, 2022
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Confirmation statement made on Aug 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Alexander Arthur Crooke as a director on Jul 12, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||||||||||
Termination of appointment of Enrique De Jesus Chang as a director on Apr 01, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Weil as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Henderson Secretarial Services Limited on Mar 14, 2022 | 1 pages | CH04 | ||||||||||
Certificate of change of name Company name changed henderson global investors LIMITED\certificate issued on 15/03/22 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Cessation of Henderson Global Investors Holdings Limited as a person with significant control on Jul 01, 2021 | 1 pages | PSC07 | ||||||||||
Who are the officers of JANUS HENDERSON INVESTORS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JANUS HENDERSON SECRETARIAL SERVICES UK LIMITED | Secretary | Bishopsgate EC2M 3AE London 201 |
| 6118210040 | ||||||||||
| DE LA MAZA BORREGO, Ignacio Maria | Director | Bishopsgate EC2M 3AE London 201 | United Kingdom | Spanish | 342762980001 | |||||||||
| FOGO, Georgina Louise | Director | Bishopsgate EC2M 3AE London 201 | England | British | 255251350002 | |||||||||
| GILLBANKS, Timothy Nicholas | Director | Bishopsgate EC2M 3AE London 201 | United Kingdom | British | 103964930001 | |||||||||
| KLEIN, Lucas Matthew | Director | Bishopsgate EC2M 3AE London 201 | England | American | 319891880001 | |||||||||
| SEYMOUR-JACKSON, Angela Charlotte | Director | Bishopsgate EC2M 3AE London 201 | Scotland | British | 158471120001 | |||||||||
| CONWAY, Francis Joseph | Secretary | Torrington Drive EN6 5HS Potters Bar 40 Hertfordshire | British | 137700320001 | ||||||||||
| RUSSELL, James Richard | Secretary | The Jays New Road Easton-On-The-Hill PE9 3NN Stamford Lincolnshire | British | 904390001 | ||||||||||
| ALEXANDER, John Randle | Director | 22 Princelet Street E1 6QH London | United Kingdom | British | 51449320001 | |||||||||
| ASHFORD-RUSSELL, Brian Jonathan David | Director | Lonsdale Road W11 2BY London 5 | United Kingdom | British | 72429590001 | |||||||||
| BARNETT, Lee-Ann Churcher | Director | 3/2 Marloes Road Kensington W8 5LL London | Australian | 60830310001 | ||||||||||
| BARON, John Charles | Director | SW4 | British | 65018440001 | ||||||||||
| BASSETT, Peter John | Director | Flat 3 52/3 South Edwardes Square W8 6HP London | England | British | 51449380001 | |||||||||
| BAUM, Andrew Ellis | Director | Bridge House Thames Road, Goring RG8 9AH Reading Berkshire | United Kingdom | British | 67075810001 | |||||||||
| BERRILL, Robin Keith | Director | Holly Lodge Dene Close Woburn Sands MK17 8NL Milton Keynes Buckinghamshire | British | 42052160001 | ||||||||||
| BOORMAN, Andrew John | Director | Bishopsgate EC2M 3AE London 201 | England | British | 98886190002 | |||||||||
| BRASINGTON, John David | Director | 3 Hewitts Place Willesborough TN24 0AH Ashford Kent | British | 59320030001 | ||||||||||
| BRAY, Michael Charles | Director | 7 Westfield Hyde Heath HP6 5RE Amersham Buckinghamshire | United Kingdom | British | 52184440001 | |||||||||
| BROWN, Johnstone Edwards | Director | 14 Broxbourne Road BR6 0AY Orpington Kent | British | 8230580001 | ||||||||||
| BUCKLEY, George Ian | Director | The Cottage Caldbec Hill TN33 0JS Battle East Sussex | British | 26375700001 | ||||||||||
| CALDER, Alistair Campbell | Director | Orchard End Northcote Road KT24 6LS West Horsley Surrey | British | 34704710001 | ||||||||||
| CALLAGHAN, Malcolm David | Director | Brais 61320 St Martin L'Aiguillon Orne FOREIGN France | British | 51449430002 | ||||||||||
| CARLYLE, Richard Thomas | Director | 94 Dresden Road N19 3BQ London | British | 51773410001 | ||||||||||
| CARNEGIE, Rupert Alexander | Director | 151 Ashley Gardens Thirleby Road SW1P 1HW London | British | 95223200001 | ||||||||||
| CHALMERS, Stewart Anthony | Director | Abbingsworth 5 Tongdean Road BN3 6QB Hove East Sussex | British | 3470850001 | ||||||||||
| CHANG, Enrique De Jesus | Director | Fillmore Street, Unit 206 80206 Denver 105 Colorado United States | United States | American | 258794700001 | |||||||||
| CLARE, Michael Gerard | Director | 1 Oakhill Gardens Oakhil Road TN13 1NY Sevenoaks Kent | Australian | 59935980001 | ||||||||||
| CLARK, Iain Campbell | Director | 28 Alleyn Road Dulwich SE21 8AL London | British | 6842880001 | ||||||||||
| CLARKE, Christopher George | Director | The Old Mill House Preston Crowmarsh OX10 6SL Wallingford Oxfordshire | England | British | 29739960001 | |||||||||
| CLAYTON, Michael Edward | Director | 12 Burghley Road SW19 5BH London | British | 29498910001 | ||||||||||
| COLLINGWOOD, David Anthony | Director | New Barn Farm Hastingleigh TN25 5HJ Ashford Kent | United Kingdom | British | 15607130002 | |||||||||
| COLLINGWOOD, David Anthony | Director | New Barn Farm Hastingleigh TN25 5HJ Ashford Kent | United Kingdom | British | 15607130002 | |||||||||
| CROOKE, Alexander Arthur | Director | Bishopsgate EC2M 3AE London 201 United Kingdom | England | British | 141809240001 | |||||||||
| CURTIS, Job Sebastian | Director | Weavers 11 Courtlands Avenue KT10 9HZ Esher Surrey | British | 7910580003 | ||||||||||
| DARKINS, James Nicholas Barnard | Director | Bishopsgate EC2M 3AE London 201 | United Kingdom | British | 80442590005 |
Who are the persons with significant control of JANUS HENDERSON INVESTORS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Janus Henderson Uk (Holdings) Limited | Jul 01, 2021 | Bishopsgate EC2M 3AE London 201 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Henderson Global Investors Holdings Limited | Apr 06, 2016 | Bishopsgate EC2M 3AE London 201 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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