JANUS HENDERSON INVESTORS UK LIMITED
Company number 00906355
- Company Overview for JANUS HENDERSON INVESTORS UK LIMITED (00906355)
- Filing history for JANUS HENDERSON INVESTORS UK LIMITED (00906355)
- People for JANUS HENDERSON INVESTORS UK LIMITED (00906355)
- More for JANUS HENDERSON INVESTORS UK LIMITED (00906355)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
29 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Feb 2015 | CH01 | Director's details changed for Mr. Richard Patrick Mcnamara on 18 December 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
13 May 2014 | AUD | Auditor's resignation | |
12 May 2014 | AA | Accounts made up to 31 December 2013 | |
06 May 2014 | AP01 | Appointment of Richard Mcnamara as a director | |
09 Apr 2014 | TM01 | Termination of appointment of James Darkins as a director | |
13 Sep 2013 | AP01 | Appointment of Roger Martin James Thompson as a director | |
09 Aug 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
|
|
22 Jul 2013 | AA | Accounts made up to 31 December 2012 | |
03 Jul 2013 | TM01 | Termination of appointment of Shirley Garrood as a director | |
15 Apr 2013 | TM01 | Termination of appointment of Andrew Boorman as a director | |
08 Jan 2013 | TM01 | Termination of appointment of David Jacob as a director | |
15 Aug 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
04 May 2012 | AA | Accounts made up to 31 December 2011 | |
09 Sep 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
16 Jun 2011 | TM01 | Termination of appointment of Alan Hardgrave as a director | |
24 May 2011 | AD01 | Registered office address changed from 8a Minet Gardens London Brent NW10 8AS on 24 May 2011 | |
11 May 2011 | AA | Accounts made up to 31 December 2010 | |
26 Apr 2011 | AD01 | Registered office address changed from 201 Bishopsgate London EC2M 3AE on 26 April 2011 | |
20 Aug 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
11 Aug 2010 | AA | Accounts made up to 31 December 2009 | |
01 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2010 | CC04 | Statement of company's objects |