JANUS HENDERSON FUND MANAGEMENT UK LIMITED

JANUS HENDERSON FUND MANAGEMENT UK LIMITED

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

    Company NameJANUS HENDERSON FUND MANAGEMENT UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02678531
    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 FUND MANAGEMENT UK LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is JANUS HENDERSON FUND MANAGEMENT UK LIMITED located?

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

    What were the previous names of JANUS HENDERSON FUND MANAGEMENT UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HENDERSON INVESTMENT FUNDS LIMITEDApr 07, 1997Apr 07, 1997
    HENDERSON TOUCHE REMNANT UNIT TRUST MANAGEMENT LIMITEDJun 01, 1994Jun 01, 1994
    HENDERSON UNIT TRUST MANAGEMENT LIMITEDMar 20, 1992Mar 20, 1992
    SAFESTOCK LIMITEDJan 17, 1992Jan 17, 1992

    What are the latest accounts for JANUS HENDERSON FUND MANAGEMENT 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 FUND MANAGEMENT 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 FUND MANAGEMENT UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 31, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Michael James Morecroft as a director on Jul 18, 2025

    2 pagesAP01

    Termination of appointment of Rachel Weallans as a director on Jul 10, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Director's details changed for Alison Walker-James on Mar 27, 2025

    2 pagesCH01

    Termination of appointment of James Robert Lowry as a director on May 31, 2025

    1 pagesTM01

    Appointment of Alison Walker-James as a director on Mar 27, 2025

    2 pagesAP01

    Confirmation statement made on Feb 16, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Rhiannon Willow Chaudhuri as a director on Nov 13, 2024

    1 pagesTM01

    Termination of appointment of Georgina Louise Fogo as a director on Nov 12, 2024

    1 pagesTM01

    Appointment of Mr Patrick Sanderson as a director on Jun 12, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Feb 16, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Simon Hillenbrand as a director on Nov 06, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on Feb 16, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Rachel Weallans as a director on Sep 30, 2022

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    27 pagesMA

    Appointment of Mr James Robert Lowry as a director on Jul 07, 2022

    2 pagesAP01

    Termination of appointment of John Graham Foggin as a director on Jun 30, 2022

    1 pagesTM01

    Termination of appointment of Havilland James De Sausmarez as a director on Jun 30, 2022

    1 pagesTM01

    Appointment of Mr William George Lucken as a director on Jun 29, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

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

    1 pagesCH04

    Who are the officers of JANUS HENDERSON FUND MANAGEMENT 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
    6118210034
    JAMES, Alison Walker
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United KingdomBritish334142010002
    LUCKEN, William George
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    EnglandBritish241575680001
    MORECROFT, Michael James
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United KingdomBritish212679470001
    SANDERSON, Patrick Harold
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United KingdomBritish81445480004
    SHEA, Patrick Joseph
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    EnglandAmerican,Irish243794040001
    SMITH, Francesca Katherine
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United KingdomBritish95891270003
    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
    BARNETT, Lee-Ann Churcher
    3/2 Marloes Road
    Kensington
    W8 5LL London
    Director
    3/2 Marloes Road
    Kensington
    W8 5LL London
    Australian60830310001
    BEECH, Guy Evelyn Patrick
    43 Straightsmouth
    Greenwich
    SE10 9LB London
    Director
    43 Straightsmouth
    Greenwich
    SE10 9LB London
    British52236820001
    BEECH, Guy Evelyn Patrick
    43 Straightsmouth
    Greenwich
    SE10 9LB London
    Director
    43 Straightsmouth
    Greenwich
    SE10 9LB London
    British52236820001
    BOND, Alfred James
    Woodmancote
    Church Grove
    GU51 4LA Fleet
    Hampshire
    Director
    Woodmancote
    Church Grove
    GU51 4LA Fleet
    Hampshire
    British107206590001
    BOORMAN, Andrew John
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    EnglandBritish98886190002
    BOTHAM, John
    8 Windmill Drive
    BR2 6BT Keston
    Kent
    Director
    8 Windmill Drive
    BR2 6BT Keston
    Kent
    British47990040001
    BRANDT, Nicholas Edward James
    The Old Brew House
    Mortimerld Common
    RG7 3JL Berkshire
    Director
    The Old Brew House
    Mortimerld Common
    RG7 3JL Berkshire
    British46641170001
    BRASINGTON, John David
    3 Hewitts Place
    Willesborough
    TN24 0AH Ashford
    Kent
    Director
    3 Hewitts Place
    Willesborough
    TN24 0AH Ashford
    Kent
    British59320030001
    BUCKLEY, George Ian
    The Cottage Caldbec Hill
    TN33 0JS Battle
    East Sussex
    Director
    The Cottage Caldbec Hill
    TN33 0JS Battle
    East Sussex
    British26375700001
    CAIRNEY, Lesley Elaine
    Bishopsgate
    EC2M 3AF London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AF London
    201
    United Kingdom
    United KingdomBritish207556840001
    CARNEGIE, Rupert Alexander
    151 Ashley Gardens
    Thirleby Road
    SW1P 1HW London
    Director
    151 Ashley Gardens
    Thirleby Road
    SW1P 1HW London
    British95223200001
    CAZIER, Stewart
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomBritish61608830004
    CHALONER, Christopher Benjamin
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomBritish25854200002
    CHATFEILD-ROBERTS, John Henry
    Sheepwash
    Harby Hill Harby
    LE14 4DB Melton Mowbray
    Leicestershire
    Director
    Sheepwash
    Harby Hill Harby
    LE14 4DB Melton Mowbray
    Leicestershire
    EnglandBritish81643150001
    CHAUDHURI, Rhiannon Willow
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomBritish237305730003
    CHAUDHURI, Rhiannon Willow
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United KingdomBritish237305730001
    CHIMES, Ian Michael
    94 Harvesters Mews
    AL4 9QZ St Albans
    Hertfordshire
    Director
    94 Harvesters Mews
    AL4 9QZ St Albans
    Hertfordshire
    British35442700001
    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
    CROOKE, Alexander Arthur
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    EnglandBritish141809240001
    DARKINS, James Nicholas Barnard
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United KingdomBritish80442590005
    DAY, Brian Charles
    Trimsaran
    Keycol Hill
    ME9 8NA Sittingbourne
    Kent
    Director
    Trimsaran
    Keycol Hill
    ME9 8NA Sittingbourne
    Kent
    British15905750001
    DE SAUSMAREZ, Havilland James
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    EnglandBritish165523530001
    DE SAUSMAREZ, Havilland James
    105 Park Drive
    Winchmore Hill
    N21 2LT London
    Director
    105 Park Drive
    Winchmore Hill
    N21 2LT London
    British26264700001
    DICKSON, Ian Charles
    12 Sequoia Gardens
    BR6 0TZ Orpington
    Kent
    Director
    12 Sequoia Gardens
    BR6 0TZ Orpington
    Kent
    British47939450002

    Who are the persons with significant control of JANUS HENDERSON FUND MANAGEMENT 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.
    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 AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    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