Download leads from Nexok and grow your business. Find out more

Janus Henderson Group Pension Trustees Limited

Documents

Total Documents200
Total Pages1,209

Filing History

17 January 2024Confirmation statement made on 17 January 2024 with updates
16 January 2024Appointment of Ms Kate Randall-Coles as a director on 3 October 2023
16 August 2023Termination of appointment of Andrew Munro as a director on 9 May 2023
16 August 2023Appointment of Ms Liza Sinclair as a secretary on 1 June 2023
16 August 2023Termination of appointment of Roderick Harman as a secretary on 31 May 2023
3 April 2023Accounts for a dormant company made up to 31 December 2022
23 March 2023Appointment of Natasha Sibley as a director on 7 March 2023
23 March 2023Termination of appointment of John Nicholas Griffiths as a director on 7 March 2023
17 January 2023Confirmation statement made on 17 January 2023 with updates
25 April 2022Change of details for Henderson Administration Limited as a person with significant control on 6 April 2022
17 March 2022Accounts for a dormant company made up to 31 December 2021
17 January 2022Confirmation statement made on 17 January 2022 with no updates
1 July 2021Cessation of Janus Henderson Uk (Holdings) Limited as a person with significant control on 1 July 2021
1 July 2021Notification of Henderson Administration Limited as a person with significant control on 1 July 2021
24 June 2021Change of details for Hgi Group Limited as a person with significant control on 1 June 2021
27 April 2021Accounts for a dormant company made up to 31 December 2020
15 January 2021Confirmation statement made on 15 January 2021 with no updates
10 September 2020Accounts for a dormant company made up to 31 December 2019
21 January 2020Confirmation statement made on 3 January 2020 with no updates
8 April 2019Accounts for a dormant company made up to 31 December 2018
10 January 2019Confirmation statement made on 3 January 2019 with updates
11 June 2018Appointment of Andrew Munro as a director on 22 May 2018
11 June 2018Termination of appointment of Donal Kinsella as a director on 22 May 2018
11 June 2018Appointment of David Grocott as a director on 22 May 2018
6 April 2018Accounts for a dormant company made up to 31 December 2017
15 January 2018Confirmation statement made on 22 December 2017 with updates
29 November 2017Termination of appointment of Ross Alexander Worby as a director on 30 September 2017
29 November 2017Appointment of Kevin Paul Adams as a director on 1 November 2017
29 November 2017Termination of appointment of Ross Alexander Worby as a director on 30 September 2017
29 November 2017Appointment of Kevin Paul Adams as a director on 1 November 2017
15 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-03
15 September 2017Change of name notice
15 September 2017Change of name notice
15 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-03
8 September 2017Accounts for a dormant company made up to 31 December 2016
8 September 2017Accounts for a dormant company made up to 31 December 2016
24 July 2017Termination of appointment of Jennifer Mary Ockwell as a director on 11 July 2017
24 July 2017Termination of appointment of Jennifer Mary Ockwell as a director on 11 July 2017
14 June 2017Appointment of Donal Kinsella as a director on 6 June 2017
14 June 2017Appointment of Donal Kinsella as a director on 6 June 2017
2 May 2017Termination of appointment of Kevin Paul Adams as a director on 10 March 2017
2 May 2017Termination of appointment of Kevin Paul Adams as a director on 10 March 2017
10 February 2017Confirmation statement made on 22 December 2016 with updates
10 February 2017Confirmation statement made on 22 December 2016 with updates
25 July 2016Accounts for a dormant company made up to 31 December 2015
25 July 2016Accounts for a dormant company made up to 31 December 2015
25 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 7
25 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 7
14 April 2015Accounts for a dormant company made up to 31 December 2014
14 April 2015Accounts for a dormant company made up to 31 December 2014
19 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 7
19 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 7
3 July 2014Appointment of Jennifer Mary Ockwell as a director
3 July 2014Appointment of Jennifer Mary Ockwell as a director
20 May 2014Termination of appointment of Benjamin Gadd as a director
20 May 2014Termination of appointment of Benjamin Gadd as a director
25 April 2014Accounts for a dormant company made up to 31 December 2013
25 April 2014Accounts for a dormant company made up to 31 December 2013
15 April 2014Appointment of Ross Alexander Worby as a director
15 April 2014Appointment of Ross Alexander Worby as a director
10 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 7
10 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 7
25 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 September 2013Termination of appointment of Christian Moore as a director
13 September 2013Termination of appointment of Christian Moore as a director
23 July 2013Termination of appointment of Sarah Ticehurst as a director
23 July 2013Appointment of Christian Terence Moore as a director
23 July 2013Appointment of John Nicholas Griffiths as a director
23 July 2013Termination of appointment of Jeremy Mindell as a director
23 July 2013Termination of appointment of Sarah Ticehurst as a director
23 July 2013Appointment of John Nicholas Griffiths as a director
23 July 2013Appointment of Christian Terence Moore as a director
23 July 2013Termination of appointment of Jeremy Mindell as a director
1 March 2013Accounts for a dormant company made up to 31 December 2012
1 March 2013Accounts for a dormant company made up to 31 December 2012
1 February 2013Annual return made up to 22 December 2012 with a full list of shareholders
1 February 2013Annual return made up to 22 December 2012 with a full list of shareholders
17 October 2012Appointment of Sarah Louise Ticehurst as a director
17 October 2012Appointment of Sarah Louise Ticehurst as a director
9 October 2012Termination of appointment of Robert Holland Martin as a director
9 October 2012Termination of appointment of Robert Holland Martin as a director
9 August 2012Appointment of Mr Steven John O'brien as a director
9 August 2012Appointment of Mr Steven John O'brien as a director
2 August 2012Termination of appointment of Brian Rowe as a director
2 August 2012Termination of appointment of Brian Rowe as a director
16 March 2012Appointment of Kevin Paul Adams as a director
16 March 2012Appointment of Kevin Paul Adams as a director
15 March 2012Accounts for a dormant company made up to 31 December 2011
15 March 2012Accounts for a dormant company made up to 31 December 2011
17 January 2012Annual return made up to 22 December 2011 with a full list of shareholders
17 January 2012Annual return made up to 22 December 2011 with a full list of shareholders
20 May 2011Termination of appointment of a director
20 May 2011Termination of appointment of a director
9 May 2011Termination of appointment of Adam Eades as a director
9 May 2011Termination of appointment of Adam Eades as a director
18 February 2011Accounts for a dormant company made up to 31 December 2010
18 February 2011Accounts for a dormant company made up to 31 December 2010
18 January 2011Termination of appointment of Francis Hoffman as a director
18 January 2011Termination of appointment of Francis Hoffman as a director
17 January 2011Appointment of Adam Eades as a director
17 January 2011Annual return made up to 22 December 2010 with a full list of shareholders
17 January 2011Appointment of Adam Eades as a director
17 January 2011Annual return made up to 22 December 2010 with a full list of shareholders
26 March 2010Accounts for a dormant company made up to 31 December 2009
26 March 2010Accounts for a dormant company made up to 31 December 2009
12 January 2010Annual return made up to 22 December 2009 with a full list of shareholders
12 January 2010Annual return made up to 22 December 2009 with a full list of shareholders
3 September 2009Director's change of particulars / benjamin gadd / 19/05/2009
3 September 2009Director's change of particulars / benjamin gadd / 19/05/2009
12 June 2009Total exemption full accounts made up to 31 December 2008
12 June 2009Total exemption full accounts made up to 31 December 2008
27 January 2009Return made up to 22/12/08; full list of members
27 January 2009Return made up to 22/12/08; full list of members
18 November 2008Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA
18 November 2008Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA
6 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 June 2008Total exemption full accounts made up to 31 December 2007
30 June 2008Total exemption full accounts made up to 31 December 2007
11 June 2008Director appointed jeremy phillip mindell
11 June 2008Director appointed jeremy phillip mindell
11 June 2008Appointment terminated director keith jones
11 June 2008Appointment terminated director keith jones
11 June 2008Director appointed brian david rowe
11 June 2008Director appointed brian david rowe
27 March 2008Appointment terminated director ashleigh kewney
27 March 2008Appointment terminated director ashleigh kewney
27 March 2008Director appointed francis david hoffman
27 March 2008Director appointed francis david hoffman
9 January 2008Return made up to 22/12/07; full list of members
9 January 2008Director resigned
9 January 2008Director resigned
9 January 2008Return made up to 22/12/07; full list of members
19 July 2007Total exemption small company accounts made up to 31 December 2006
19 July 2007Total exemption small company accounts made up to 31 December 2006
18 June 2007New director appointed
18 June 2007New director appointed
13 March 2007New secretary appointed
13 March 2007Secretary resigned
13 March 2007Secretary resigned
13 March 2007New secretary appointed
14 February 2007Return made up to 22/12/06; full list of members
14 February 2007Director's particulars changed
14 February 2007Director's particulars changed
14 February 2007Return made up to 22/12/06; full list of members
19 January 2007New director appointed
19 January 2007New director appointed
23 November 2006Director resigned
23 November 2006Director resigned
30 August 2006Director resigned
30 August 2006Director resigned
27 June 2006Accounts for a dormant company made up to 31 December 2005
27 June 2006Accounts for a dormant company made up to 31 December 2005
20 February 2006New director appointed
20 February 2006New director appointed
27 January 2006Director resigned
27 January 2006Director resigned
17 January 2006Return made up to 22/12/05; full list of members
17 January 2006Return made up to 22/12/05; full list of members
23 September 2005Ad 14/09/05--------- £ si 1@1=1 £ ic 5/6
23 September 2005New director appointed
23 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 September 2005Ad 14/09/05--------- £ si 1@1=1 £ ic 6/7
23 September 2005New director appointed
23 September 2005Ad 14/09/05--------- £ si 1@1=1 £ ic 6/7
23 September 2005New director appointed
23 September 2005New director appointed
23 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 September 2005Ad 14/09/05--------- £ si 1@1=1 £ ic 5/6
29 June 2005Director resigned
29 June 2005New director appointed
29 June 2005New director appointed
29 June 2005Director resigned
18 January 2005Nc dec already adjusted 12/01/05
18 January 2005Nc dec already adjusted 12/01/05
17 January 2005New director appointed
17 January 2005New secretary appointed
17 January 2005New director appointed
17 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 January 2005New director appointed
17 January 2005Ad 12/01/05--------- £ si 4@1=4 £ ic 1/5
17 January 2005Director resigned
17 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 January 2005New director appointed
17 January 2005New director appointed
17 January 2005Registered office changed on 17/01/05 from: beaufort house, tenth floor 15 saint botolph street london EC3A 7EE
17 January 2005Secretary resigned
17 January 2005Secretary resigned
17 January 2005Director resigned
17 January 2005New secretary appointed
17 January 2005New director appointed
17 January 2005Ad 12/01/05--------- £ si 4@1=4 £ ic 1/5
17 January 2005Registered office changed on 17/01/05 from: beaufort house, tenth floor 15 saint botolph street london EC3A 7EE
17 January 2005New director appointed
17 January 2005New director appointed
5 January 2005Company name changed rbco 389 LIMITED\certificate issued on 05/01/05
5 January 2005Company name changed rbco 389 LIMITED\certificate issued on 05/01/05
22 December 2004Incorporation
22 December 2004Incorporation
Sign up now to grow your client base. Plans & Pricing