JANUS HENDERSON SECRETARIAL SERVICES UK LIMITED
Overview
Company Name | JANUS HENDERSON SECRETARIAL SERVICES UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01471624 |
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 SECRETARIAL SERVICES UK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is JANUS HENDERSON SECRETARIAL SERVICES UK LIMITED located?
Registered Office Address | 201 Bishopsgate EC2M 3AE London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JANUS HENDERSON SECRETARIAL SERVICES UK LIMITED?
Company Name | From | Until |
---|---|---|
HENDERSON SECRETARIAL SERVICES LIMITED | Mar 31, 1993 | Mar 31, 1993 |
TOUCHE REMNANT SECRETARIAL SERVICES LIMITED | Jul 13, 1983 | Jul 13, 1983 |
TOUCHE, REMNANT SHELF COMPANY LIMITED | Oct 22, 1982 | Oct 22, 1982 |
TOUCHE, REMNANT UNIT TRUST MANAGEMENT LIMITED | Dec 31, 1980 | Dec 31, 1980 |
APEDANE LIMITED | Jan 08, 1980 | Jan 08, 1980 |
What are the latest accounts for JANUS HENDERSON SECRETARIAL SERVICES 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 SECRETARIAL SERVICES UK LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Apr 23, 2025 |
Next Confirmation Statement Due | May 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 23, 2024 |
Overdue | Yes |
What are the latest filings for JANUS HENDERSON SECRETARIAL SERVICES UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Larissa Wilson as a director on Apr 25, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Director's details changed for Gemma Cross on Sep 25, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Termination of appointment of Jane Hamilton as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Henderson Administration Limited as a person with significant control on Apr 06, 2022 | 2 pages | PSC05 | ||||||||||
Appointment of Larissa Wilson as a director on Apr 19, 2022 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed henderson secretarial services LIMITED\certificate issued on 14/03/22 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Termination of appointment of Denette Botchway as a director on Jan 26, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Miss Jane Hamilton as a director on Jan 06, 2022 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Ms Rhiannon Willow Chaudhuri on Aug 13, 2021 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michelle Vassall as a director on Feb 24, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Rhiannon Willow Chaudhuri on Aug 12, 2020 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Who are the officers of JANUS HENDERSON SECRETARIAL SERVICES UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHAUDHURI, Rhiannon Willow | Director | Bishopsgate EC2M 3AE London 201 United Kingdom | United Kingdom | British | Accountant | 237305730003 | ||||
CROSS, Gemma | Director | Bishopsgate EC2M 3AE London 201 United Kingdom | United Kingdom | British | Company Secretary | 257034670002 | ||||
KESWICK, Lindsay Anne | Secretary | 110 Petts Wood Road BR5 1LE Petts Wood Kent | British | 92581040001 | ||||||
KING, Wendy Jane | Secretary | 53 Foxholes Road Great Baddow CM2 7HR Chelmsford Essex | British | 18333970002 | ||||||
MARSHALL, James William | Secretary | 2b Lonsdale Drive Oakwood EN2 7LH Enfield Middlesex | British | 645530002 | ||||||
PURKIS, Matthew James | Secretary | Bishopsgate EC2M 3AE London 201 United Kingdom | British | 136628530001 | ||||||
RICE, Geoffrey Stephen | Secretary | 7 Cedar Close SG14 1LU Hertford Hertfordshire | British | 26549950001 | ||||||
ROBERTSON, Catherine Elsie | Secretary | 112 Wardo Avenue Fulham SW6 6RD London | British | 43972970001 | ||||||
VAUGHAN, Grace Elizabeth Adebamike | Secretary | Bishopsgate EC2M 3AE London 201 | 245553020001 | |||||||
WHITESIDE, Sonia Jane | Secretary | 98a Elmore Street N1 3AL London | British | 74477040003 | ||||||
HENDERSON SECRETARIAL SERVICES LIMITED | Secretary | 3 Finsbury Avenue EC2M 2PA London | 6118210006 | |||||||
ADAMS, Deborah | Director | 73 Lisle Road CO2 7SD Colchester Essex | British | Investment Trust Company Sec | 45962940001 | |||||
AMERESEKERE, Marion Susanthie | Director | Bishopsgate EC2M 3AE London 201 United Kingdom | United Kingdom | British | Chartered Secretary | 135705750001 | ||||
BOOTH, Jennifer Anne | Director | 72 Cornwall Gardens SW7 4BA London | New Zealander | Chartered Accountant | 26350590001 | |||||
BOTCHWAY, Denette | Director | Bishopsgate EC2M 3AE London 201 United Kingdom | United Kingdom | British | Company Secretary | 254046290001 | ||||
BROWN, Johnstone Edwards | Director | 14 Broxbourne Road BR6 0AY Orpington Kent | British | Chartered Secretary | 8230580001 | |||||
COLLINS, Patricia Jane | Director | 215 Nine Mile Ride Finchampstead RG40 3QA Wokingham Berkshire | England | British | Chartered Secretary | 42353800001 | ||||
DAWSON, Geoffrey William Vernon | Director | 51 Charterhouse Road BR6 9EJ Orpington Kent | British | Chartered Accountant | 8230570001 | |||||
DE SAUSMAREZ, Havilland James | Director | 105 Park Drive Winchmore Hill N21 2LT London | British | Director | 26264700001 | |||||
DIXON, Susan Elizabeth | Director | Flat 1 29-31 Dingley Place EC1 8BR London | England | British | Chartered Secretary | 90007990001 | ||||
EADES, Adam | Director | Bishopsgate EC2M 3AE London 201 | United Kingdom | British | Solicitor | 154040770001 | ||||
FIELDWICK, Rachel Elizabeth | Director | 90 Mount Pleasant Road Lewisham SE13 6RQ London | British | Company Secretary | 45197380003 | |||||
FORSTER, Paul Martin | Director | 153 Hare Lane Claygate KT10 0RA Esher Surrey | British | Chartered Secretary | 60264700001 | |||||
FRANCESCO, David Sam Di | Director | 49 Linton Street Islington N1 7AN London | Australian | Lawyer | 111949390001 | |||||
GAROOD, Shirley Jill | Director | Bishopsgate EC2M 3AE London 201 | United Kingdom | British | Director | 140745050001 | ||||
HAMILTON, Jane | Director | Bishopsgate EC2M 3BN London 201 United Kingdom | Luxembourg | British | Company Director | 178328210001 | ||||
HISCOCK, Nicholas Toby | Director | 49 Burlington Avenue TW9 4DG Kew Surrey | United Kingdom | British | Chartered Accountant | 59419630001 | ||||
HODGETT, Peter Maurice | Director | Rectory Manor 32 Shillington Road Pirton SG5 3QL Hitchin Hertfordshire | British And Australian | Actuary | 66550970001 | |||||
JOHNSON, Peter Thomas | Director | 34 Homewood Road AL1 4BQ St Albans Hertfordshire | United Kingdom | British | Accountant | 8895880004 | ||||
KUMAR, Vineeta Benita | Director | 45 Oak Tree Avenue CB4 1AZ Cambridge Cambridgeshire | British | Solicitor | 51142240003 | |||||
LINDSEY, Keith Kirby | Director | Old Hall 3 Holland Road CO13 9DH Frinton On Sea Essex | British | Chartered Accountant | 7214040001 | |||||
MANDUCA, Paul Victor Sant | Director | 54 Brompton Square SW3 2AG London | British | Investment Manager | 7212170003 | |||||
MARSHALL, James William | Director | 2b Lonsdale Drive Oakwood EN2 7LH Enfield Middlesex | British | Chartered Accountant | 645530002 | |||||
MCCAUSLAND, Siobhan Mary | Director | 194 Riverside Road AL1 1SF St Albans Hertfordshire | British | Chartered Secretary | 42353810002 | |||||
O'BRIEN, Steven John | Director | Bishopsgate EC2M 3AE London 201 | England | British | Solicitor | 9964050002 |
Who are the persons with significant control of JANUS HENDERSON SECRETARIAL SERVICES UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Janus Henderson Administration Uk Limited | Apr 06, 2016 | Bishopsgate EC2M 3AE London 201 United Kingdom | No | ||||||||||
| |||||||||||||
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