JANUS HENDERSON SECRETARIAL SERVICES UK LIMITED

201 Bishopsgate, London, EC2M 3AE
StatusACTIVE
Company No.01471624
CategoryPrivate Limited Company
Incorporated08 Jan 1980
Age44 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

JANUS HENDERSON SECRETARIAL SERVICES UK LIMITED is an active private limited company with number 01471624. It was incorporated 44 years, 4 months, 9 days ago, on 08 January 1980. The company address is 201 Bishopsgate, London, EC2M 3AE.



Company Fillings

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Jane Hamilton

Documents

View document PDF

Resolution

Date: 19 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2022

Action Date: 06 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Henderson Administration Limited

Change date: 2022-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Larissa Wilson

Appointment date: 2022-04-19

Documents

View document PDF

Certificate change of name company

Date: 14 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed henderson secretarial services LIMITED\certificate issued on 14/03/22

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-26

Officer name: Denette Botchway

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-06

Officer name: Miss Jane Hamilton

Documents

View document PDF

Memorandum articles

Date: 06 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-13

Officer name: Ms Rhiannon Willow Chaudhuri

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Vassall

Termination date: 2021-02-24

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rhiannon Willow Chaudhuri

Change date: 2020-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-18

Officer name: Michelle Vassall

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gemma Cross

Appointment date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marion Susanthie Ameresekere

Termination date: 2019-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-17

Officer name: Grace Vaughan

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Grace Elizabeth Adebamike Vaughan

Termination date: 2019-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Denette Botchway

Appointment date: 2019-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Marion Susanthe Ameresekere

Appointment date: 2018-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Grace Elizabeth Adebamike Vaughan

Appointment date: 2018-04-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew James Purkis

Termination date: 2018-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-23

Officer name: Grace Vaughan

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-23

Officer name: Matthew James Purkis

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Elizabeth Soul

Termination date: 2017-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rhiannon Willow Chaudhuri

Appointment date: 2017-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-29

Officer name: Martin Robert Skinner

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2016

Action Date: 12 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rebecca Elizabeth Wild

Change date: 2015-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rebecca Elizabeth Wild

Appointment date: 2015-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 09 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-09

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shirley Garood

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Robert Skinner

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2012

Action Date: 06 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-06

Officer name: Matthew James Purkis

Documents

View document PDF

Change person secretary company with change date

Date: 12 Dec 2012

Action Date: 06 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Matthew James Purkis

Change date: 2012-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 09 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 09 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-09

Documents

View document PDF

Termination director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Eades

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Eades

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew James Purkis

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven O'brien

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2010

Action Date: 09 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-09

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven John O'brien

Change date: 2010-01-04

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shirley Jill Garrod

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed shirley jill garrod

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nicholas hiscock

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/09; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david francesco

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary wendy king

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed matthew james purkins

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/04; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF


Some Companies

B AND B ELECTRICAL CONTRACTORS LTD

LYMORE VILLA,NEWCASTLE UNDER LYME,ST5 7JB

Number:04935729
Status:ACTIVE
Category:Private Limited Company

BUYTOLET LIMITED

109 MALDON ROAD,COLCHESTER,CO3 3AX

Number:09844572
Status:ACTIVE
Category:Private Limited Company

DESIGN-LED REVIEW LTD

TOAD HALL CATTAWADE STREET,MANNINGTREE,CO11 1RG

Number:08121511
Status:ACTIVE
Category:Private Limited Company

INVESTMENT ANALYTICS SOLUTIONS LTD

16 BEAUFORT COURT ADMIRALS WAY,LONDON,E14 9XL

Number:10417255
Status:ACTIVE
Category:Private Limited Company

PROJECT SOLAR UK GROUP MANAGEMENT LIMITED

LAKES COURT NEWBOROUGH ROAD,BURTON-ON-TRENT,DE13 9PD

Number:07811394
Status:ACTIVE
Category:Private Limited Company

SECONDS TO BUY LIMITED

FLAT 5, GRESHAM HOUSE GRESHAM PARK ROAD,WOKING,GU22 9DA

Number:10285071
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source