JANUS HENDERSON INVESTORS INTERNATIONAL LIMITED
Company number 03594615
- Company Overview for JANUS HENDERSON INVESTORS INTERNATIONAL LIMITED (03594615)
- Filing history for JANUS HENDERSON INVESTORS INTERNATIONAL LIMITED (03594615)
- People for JANUS HENDERSON INVESTORS INTERNATIONAL LIMITED (03594615)
- More for JANUS HENDERSON INVESTORS INTERNATIONAL LIMITED (03594615)
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) |
---|---|---|---|
17 Jan 2020 | CH01 | Director's details changed for David John Schofield on 25 June 2016 | |
17 Jan 2020 | CH01 | Director's details changed for David John Schofield on 17 January 2020 | |
31 Dec 2019 | TM01 | Termination of appointment of Alexander Jonathan Henderson as a director on 31 December 2019 | |
19 Dec 2019 | PSC05 | Change of details for Janus Henderson Group Plc as a person with significant control on 30 May 2017 | |
01 Aug 2019 | TM01 | Termination of appointment of Brennan Allen Hughes as a director on 1 August 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of Enrique De Jesus Chang as a director on 1 August 2019 | |
30 Jul 2019 | AP01 | Appointment of Mr Michael James Morecroft as a director on 30 July 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with no updates | |
18 Jul 2019 | AP01 | Appointment of Alexander Jonathan Henderson as a director on 16 July 2019 | |
10 May 2019 | AA | Full accounts made up to 31 December 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with no updates | |
21 May 2018 | AA | Full accounts made up to 31 December 2017 | |
22 Jan 2018 | TM01 | Termination of appointment of Nigel John Austin as a director on 30 November 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
26 Jun 2017 | AP04 | Appointment of Henderson Secretarial Services Limited as a secretary on 30 May 2017 | |
26 Jun 2017 | TM01 | Termination of appointment of Augustus Cheh as a director on 30 May 2017 | |
26 Jun 2017 | PSC07 | Cessation of Janus Capital Group Inc. as a person with significant control on 30 May 2017 | |
26 Jun 2017 | AD01 | Registered office address changed from City Point- 26th Floor 1 Ropemaker Street London EC2Y 9HT to 201 Bishopsgate London EC2M 3AE on 26 June 2017 | |
26 Jun 2017 | PSC02 | Notification of Janus Henderson Group Plc as a person with significant control on 30 May 2017 | |
18 May 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
05 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 23 June 2016
|
|
07 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|