Advanced company searchLink opens in new window

JANUS INVESTMENT TECHNOLOGIES LIMITED

Company number 08785046

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)
15 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2018 CS01 Confirmation statement made on 21 November 2017 with updates
06 Sep 2017 PSC04 Change of details for Pietro Andrea Calandruccio as a person with significant control on 23 May 2017
06 Sep 2017 CH01 Director's details changed for Pietro Andrea Calandruccio on 23 May 2017
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
05 Jan 2017 CS01 Confirmation statement made on 21 November 2016 with updates
10 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ New class of share 14/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2016 SH01 Statement of capital following an allotment of shares on 14 October 2016
  • GBP 222.00
29 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Feb 2016 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 200
18 Dec 2015 TM01 Termination of appointment of Henry Bennett as a director on 1 December 2015
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
01 Apr 2015 SH01 Statement of capital following an allotment of shares on 6 February 2015
  • GBP 200.00
21 Jan 2015 MA Memorandum and Articles of Association
21 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
12 Jan 2015 AP01 Appointment of Henry Bennett as a director on 8 December 2014
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/10/2023 under section 1088 of the Companies Act 2006
12 Jan 2015 SH01 Statement of capital following an allotment of shares on 8 December 2014
  • GBP 125
07 Jan 2015 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
24 Nov 2014 CH01 Director's details changed for Pietro Andrea Calandruccio on 1 November 2014
23 Oct 2014 AD01 Registered office address changed from 3 Market Mews London W1J 7BY United Kingdom to 21 Bedford Square London WC1B 3HH on 23 October 2014
25 Mar 2014 SH08 Change of share class name or designation
25 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
19 Feb 2014 CERTNM Company name changed janus trading and execution LTD\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-18
  • NM01 ‐ Change of name by resolution
21 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted