Advanced company searchLink opens in new window

JANUS HENDERSON INVESTORS INTERNATIONAL LIMITED

Company number 03594615

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Jun 2016 SH01 Statement of capital following an allotment of shares on 23 June 2016
  • GBP 653,166
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
  • GBP 453,166