JANUS HENDERSON SECRETARIAL SERVICES UK LIMITED

JANUS HENDERSON SECRETARIAL SERVICES UK LIMITED

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

    Company NameJANUS HENDERSON SECRETARIAL SERVICES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01471624
    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 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 AddressNo

    What were the previous names of JANUS HENDERSON SECRETARIAL SERVICES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HENDERSON SECRETARIAL SERVICES LIMITEDMar 31, 1993Mar 31, 1993
    TOUCHE REMNANT SECRETARIAL SERVICES LIMITEDJul 13, 1983Jul 13, 1983
    TOUCHE, REMNANT SHELF COMPANY LIMITEDOct 22, 1982Oct 22, 1982
    TOUCHE, REMNANT UNIT TRUST MANAGEMENT LIMITEDDec 31, 1980Dec 31, 1980
    APEDANE LIMITEDJan 08, 1980Jan 08, 1980

    What are the latest accounts for JANUS HENDERSON SECRETARIAL SERVICES 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 SECRETARIAL SERVICES UK LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 23, 2025
    Next Confirmation Statement DueMay 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2024
    OverdueYes

    What are the latest filings for JANUS HENDERSON SECRETARIAL SERVICES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Larissa Wilson as a director on Apr 25, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Director's details changed for Gemma Cross on Sep 25, 2024

    2 pagesCH01

    Confirmation statement made on Apr 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Apr 23, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Termination of appointment of Jane Hamilton as a director on Sep 30, 2022

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    27 pagesMA

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Apr 23, 2022 with updates

    4 pagesCS01

    Change of details for Henderson Administration Limited as a person with significant control on Apr 06, 2022

    2 pagesPSC05

    Appointment of Larissa Wilson as a director on Apr 19, 2022

    2 pagesAP01

    Certificate of change of name

    Company name changed henderson secretarial services LIMITED\certificate issued on 14/03/22
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 14, 2022

    Change of name by provision in articles

    NM04

    Termination of appointment of Denette Botchway as a director on Jan 26, 2022

    1 pagesTM01

    Appointment of Miss Jane Hamilton as a director on Jan 06, 2022

    2 pagesAP01

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for Ms Rhiannon Willow Chaudhuri on Aug 13, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Apr 23, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Michelle Vassall as a director on Feb 24, 2021

    1 pagesTM01

    Director's details changed for Ms Rhiannon Willow Chaudhuri on Aug 12, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Who are the officers of JANUS HENDERSON SECRETARIAL SERVICES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAUDHURI, Rhiannon Willow
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomBritishAccountant237305730003
    CROSS, Gemma
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomBritishCompany Secretary257034670002
    KESWICK, Lindsay Anne
    110 Petts Wood Road
    BR5 1LE Petts Wood
    Kent
    Secretary
    110 Petts Wood Road
    BR5 1LE Petts Wood
    Kent
    British92581040001
    KING, Wendy Jane
    53 Foxholes Road
    Great Baddow
    CM2 7HR Chelmsford
    Essex
    Secretary
    53 Foxholes Road
    Great Baddow
    CM2 7HR Chelmsford
    Essex
    British18333970002
    MARSHALL, James William
    2b Lonsdale Drive
    Oakwood
    EN2 7LH Enfield
    Middlesex
    Secretary
    2b Lonsdale Drive
    Oakwood
    EN2 7LH Enfield
    Middlesex
    British645530002
    PURKIS, Matthew James
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Secretary
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    British136628530001
    RICE, Geoffrey Stephen
    7 Cedar Close
    SG14 1LU Hertford
    Hertfordshire
    Secretary
    7 Cedar Close
    SG14 1LU Hertford
    Hertfordshire
    British26549950001
    ROBERTSON, Catherine Elsie
    112 Wardo Avenue
    Fulham
    SW6 6RD London
    Secretary
    112 Wardo Avenue
    Fulham
    SW6 6RD London
    British43972970001
    VAUGHAN, Grace Elizabeth Adebamike
    Bishopsgate
    EC2M 3AE London
    201
    Secretary
    Bishopsgate
    EC2M 3AE London
    201
    245553020001
    WHITESIDE, Sonia Jane
    98a Elmore Street
    N1 3AL London
    Secretary
    98a Elmore Street
    N1 3AL London
    British74477040003
    HENDERSON SECRETARIAL SERVICES LIMITED
    3 Finsbury Avenue
    EC2M 2PA London
    Secretary
    3 Finsbury Avenue
    EC2M 2PA London
    6118210006
    ADAMS, Deborah
    73 Lisle Road
    CO2 7SD Colchester
    Essex
    Director
    73 Lisle Road
    CO2 7SD Colchester
    Essex
    BritishInvestment Trust Company Sec45962940001
    AMERESEKERE, Marion Susanthie
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomBritishChartered Secretary135705750001
    BOOTH, Jennifer Anne
    72 Cornwall Gardens
    SW7 4BA London
    Director
    72 Cornwall Gardens
    SW7 4BA London
    New ZealanderChartered Accountant26350590001
    BOTCHWAY, Denette
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomBritishCompany Secretary254046290001
    BROWN, Johnstone Edwards
    14 Broxbourne Road
    BR6 0AY Orpington
    Kent
    Director
    14 Broxbourne Road
    BR6 0AY Orpington
    Kent
    BritishChartered Secretary8230580001
    COLLINS, Patricia Jane
    215 Nine Mile Ride
    Finchampstead
    RG40 3QA Wokingham
    Berkshire
    Director
    215 Nine Mile Ride
    Finchampstead
    RG40 3QA Wokingham
    Berkshire
    EnglandBritishChartered Secretary42353800001
    DAWSON, Geoffrey William Vernon
    51 Charterhouse Road
    BR6 9EJ Orpington
    Kent
    Director
    51 Charterhouse Road
    BR6 9EJ Orpington
    Kent
    BritishChartered Accountant8230570001
    DE SAUSMAREZ, Havilland James
    105 Park Drive
    Winchmore Hill
    N21 2LT London
    Director
    105 Park Drive
    Winchmore Hill
    N21 2LT London
    BritishDirector26264700001
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Director
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    EnglandBritishChartered Secretary90007990001
    EADES, Adam
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United KingdomBritishSolicitor154040770001
    FIELDWICK, Rachel Elizabeth
    90 Mount Pleasant Road
    Lewisham
    SE13 6RQ London
    Director
    90 Mount Pleasant Road
    Lewisham
    SE13 6RQ London
    BritishCompany Secretary45197380003
    FORSTER, Paul Martin
    153 Hare Lane
    Claygate
    KT10 0RA Esher
    Surrey
    Director
    153 Hare Lane
    Claygate
    KT10 0RA Esher
    Surrey
    BritishChartered Secretary60264700001
    FRANCESCO, David Sam Di
    49 Linton Street
    Islington
    N1 7AN London
    Director
    49 Linton Street
    Islington
    N1 7AN London
    AustralianLawyer111949390001
    GAROOD, Shirley Jill
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United KingdomBritishDirector140745050001
    HAMILTON, Jane
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    LuxembourgBritishCompany Director178328210001
    HISCOCK, Nicholas Toby
    49 Burlington Avenue
    TW9 4DG Kew
    Surrey
    Director
    49 Burlington Avenue
    TW9 4DG Kew
    Surrey
    United KingdomBritishChartered Accountant59419630001
    HODGETT, Peter Maurice
    Rectory Manor 32 Shillington Road
    Pirton
    SG5 3QL Hitchin
    Hertfordshire
    Director
    Rectory Manor 32 Shillington Road
    Pirton
    SG5 3QL Hitchin
    Hertfordshire
    British And AustralianActuary66550970001
    JOHNSON, Peter Thomas
    34 Homewood Road
    AL1 4BQ St Albans
    Hertfordshire
    Director
    34 Homewood Road
    AL1 4BQ St Albans
    Hertfordshire
    United KingdomBritishAccountant8895880004
    KUMAR, Vineeta Benita
    45 Oak Tree Avenue
    CB4 1AZ Cambridge
    Cambridgeshire
    Director
    45 Oak Tree Avenue
    CB4 1AZ Cambridge
    Cambridgeshire
    BritishSolicitor51142240003
    LINDSEY, Keith Kirby
    Old Hall 3 Holland Road
    CO13 9DH Frinton On Sea
    Essex
    Director
    Old Hall 3 Holland Road
    CO13 9DH Frinton On Sea
    Essex
    BritishChartered Accountant7214040001
    MANDUCA, Paul Victor Sant
    54 Brompton Square
    SW3 2AG London
    Director
    54 Brompton Square
    SW3 2AG London
    BritishInvestment Manager7212170003
    MARSHALL, James William
    2b Lonsdale Drive
    Oakwood
    EN2 7LH Enfield
    Middlesex
    Director
    2b Lonsdale Drive
    Oakwood
    EN2 7LH Enfield
    Middlesex
    BritishChartered Accountant645530002
    MCCAUSLAND, Siobhan Mary
    194 Riverside Road
    AL1 1SF St Albans
    Hertfordshire
    Director
    194 Riverside Road
    AL1 1SF St Albans
    Hertfordshire
    BritishChartered Secretary42353810002
    O'BRIEN, Steven John
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    EnglandBritishSolicitor9964050002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Apr 06, 2016
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number290577
    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