Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JANUS HENDERSON ADMINISTRATION UK LIMITED
Company Information for

JANUS HENDERSON ADMINISTRATION UK LIMITED

201 BISHOPSGATE, LONDON, EC2M 3AE,
Company Registration Number
00290577
Private Limited Company
Active

Company Overview

About Janus Henderson Administration Uk Ltd
JANUS HENDERSON ADMINISTRATION UK LIMITED was founded on 1934-07-26 and has its registered office in London. The organisation's status is listed as "Active". Janus Henderson Administration Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JANUS HENDERSON ADMINISTRATION UK LIMITED
 
Legal Registered Office
201 BISHOPSGATE
LONDON
EC2M 3AE
Other companies in EC2M
 
Previous Names
HENDERSON ADMINISTRATION LIMITED06/04/2022
Filing Information
Company Number 00290577
Company ID Number 00290577
Date formed 1934-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB234986822  
Last Datalog update: 2023-10-08 06:09:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JANUS HENDERSON ADMINISTRATION UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JANUS HENDERSON ADMINISTRATION UK LIMITED

Current Directors
Officer Role Date Appointed
HENDERSON SECRETARIAL SERVICES LIMITED
Company Secretary 1995-04-27
RHIANNON WILLOW CHAUDHURI
Director 2017-08-02
ROGER MARTIN JAMES THOMPSON
Director 2013-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES FORMICA
Director 2004-10-29 2018-07-31
JAMES NICHOLAS BARNARD DARKINS
Director 2001-08-24 2014-04-01
SHIRLEY JILL GARROOD
Director 2002-09-16 2013-06-26
ANDREW JOHN BOORMAN
Director 2004-06-30 2013-04-08
DAVID JOSEPH JACOB
Director 2005-02-24 2012-12-13
ALAN HARDGRAVE
Director 2009-12-03 2011-06-10
NICHOLAS TOBY HISCOCK
Director 1998-08-06 2009-09-01
MICHAEL GERARD CLARE
Director 1998-06-19 2006-11-10
GEORGE IAN BUCKLEY
Director 1995-06-02 2004-10-19
ANNE ELIZABETH REIN
Director 2002-03-15 2004-06-30
RUPERT ALEXANDER CARNEGIE
Director 1998-06-19 2002-09-25
JOHN MARTIN NESTOR
Director 2001-03-02 2002-08-16
IAIN CAMPBELL CLARK
Director 1998-08-04 2002-01-11
CHRISTIAN RACHEL MARY JAGO
Director 1998-09-11 2001-10-17
JOHN LEONARD PARTRIDGE
Director 1998-09-08 2001-09-21
PETER MAURICE HODGETT
Director 1999-10-01 2001-02-23
JAMES ROGER COOPER HUNT
Director 1998-06-19 2000-10-31
PAUL CHRISTOPHER EDMONDSON
Director 1999-09-17 2000-09-08
MICHAEL HOWARD ROBINSON
Director 1994-07-13 2000-05-31
MARK JOSEPH LUND
Director 1995-06-02 2000-01-28
MARK VEVERS PHYTHIAN ADAMS
Director 1995-04-27 1999-10-29
DUGALD MCMILLAN EADIE
Director 1995-06-02 1999-09-30
LEE-ANN CHURCHER BARNETT
Director 1998-10-08 1999-08-13
PETER THOMAS JOHNSON
Director 1993-07-27 1998-07-08
HAVILLAND JAMES DE SAUSMAREZ
Director 1995-06-02 1997-10-01
ROBERT GEORGE HOLLAND MARTIN
Director 1992-07-13 1995-06-02
JEREMY JOHN CARY EDWARDS
Director 1992-07-13 1995-05-31
KIRSTEN JUNE SALT
Company Secretary 1994-05-26 1995-04-27
DAVID HORSBURGH GIBSON
Director 1992-07-13 1994-07-13
JAMES RICHARD RUSSELL
Company Secretary 1993-03-26 1994-05-26
PAUL VICTOR SANT MANDUCA
Director 1993-07-12 1994-05-06
FRANCIS JOSEPH CONWAY
Company Secretary 1992-07-13 1993-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENDERSON SECRETARIAL SERVICES LIMITED NEW STAR ADMINISTRATION SERVICES LIMITED Company Secretary 2009-04-06 CURRENT 1988-11-30 Dissolved 2013-12-25
HENDERSON SECRETARIAL SERVICES LIMITED NEW STAR INSTITUTIONAL MANAGERS HOLDINGS LIMITED Company Secretary 2009-04-06 CURRENT 1987-04-15 Dissolved 2016-07-03
HENDERSON SECRETARIAL SERVICES LIMITED NEW STAR ASSET MANAGEMENT GROUP LIMITED Company Secretary 2009-04-06 CURRENT 2007-01-10 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON ASSET MANAGEMENT LIMITED Company Secretary 2009-04-06 CURRENT 2000-05-03 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON ALTERNATIVE INVESTMENT ADVISOR LIMITED Company Secretary 2009-04-06 CURRENT 2005-03-10 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON NOMINEES LIMITED Company Secretary 2009-02-26 CURRENT 2009-02-26 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HGI (INVESTMENTS) LIMITED Company Secretary 2008-11-10 CURRENT 2008-11-10 Active
HENDERSON SECRETARIAL SERVICES LIMITED JANUS HENDERSON UK (HOLDINGS) LIMITED Company Secretary 2008-11-05 CURRENT 1986-11-10 Active
HENDERSON SECRETARIAL SERVICES LIMITED ADVIZAS LIMITED Company Secretary 2006-05-03 CURRENT 1973-07-31 Dissolved 2017-08-30
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON FINANCES. Company Secretary 2005-11-30 CURRENT 1985-12-31 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED BOREHAMWOOD NOMINEES (NO 1) LIMITED Company Secretary 2005-09-06 CURRENT 2003-04-01 Dissolved 2014-05-27
HENDERSON SECRETARIAL SERVICES LIMITED CHARTPRIZE LIMITED Company Secretary 2005-09-06 CURRENT 2003-03-19 Dissolved 2014-05-27
HENDERSON SECRETARIAL SERVICES LIMITED BOREHAMWOOD NOMINEES (NO 2) LIMITED Company Secretary 2005-09-06 CURRENT 2003-04-01 Dissolved 2014-05-27
HENDERSON SECRETARIAL SERVICES LIMITED HHG (VH) LIMITED Company Secretary 2005-04-13 CURRENT 1997-07-30 Dissolved 2013-12-25
HENDERSON SECRETARIAL SERVICES LIMITED UKLS FINANCIAL PLANNING LIMITED Company Secretary 2005-04-13 CURRENT 2001-05-18 Dissolved 2016-07-03
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON INVESTORS LIMITED Company Secretary 2005-04-13 CURRENT 1999-08-13 Dissolved 2016-07-03
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON GLOBAL INVESTORS ASSET MANAGEMENT LIMITED Company Secretary 2005-04-13 CURRENT 1988-03-31 Active
HENDERSON SECRETARIAL SERVICES LIMITED ALPHAGEN CAPITAL LIMITED Company Secretary 2005-04-13 CURRENT 1969-09-25 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON UNIT TRUSTS LTD Company Secretary 2005-04-13 CURRENT 1969-07-15 Active
HENDERSON SECRETARIAL SERVICES LIMITED HGP5 LIMITED Company Secretary 2002-12-11 CURRENT 2002-11-15 Dissolved 2018-04-15
HENDERSON SECRETARIAL SERVICES LIMITED HGP3 LIMITED Company Secretary 2002-12-11 CURRENT 2002-11-15 Dissolved 2018-04-15
HENDERSON SECRETARIAL SERVICES LIMITED HGP4 LIMITED Company Secretary 2002-12-11 CURRENT 2002-11-15 Dissolved 2018-04-15
HENDERSON SECRETARIAL SERVICES LIMITED HGP2 LIMITED Company Secretary 2002-12-11 CURRENT 2002-11-15 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON BRLP1 LIMITED Company Secretary 2002-09-20 CURRENT 2002-09-20 Dissolved 2015-08-21
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON BRLP2 LIMITED Company Secretary 2002-09-20 CURRENT 2002-09-20 Dissolved 2015-08-21
HENDERSON SECRETARIAL SERVICES LIMITED HGI PROPERTY LIMITED Company Secretary 2002-01-04 CURRENT 2001-10-25 Dissolved 2014-12-29
HENDERSON SECRETARIAL SERVICES LIMITED INDEXFINAL LIMITED Company Secretary 2001-11-15 CURRENT 2001-10-19 Dissolved 2014-12-29
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON EQUITY PARTNERS (GP) LIMITED Company Secretary 2001-01-12 CURRENT 2000-12-19 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON BR BIRMINGHAM LIMITED Company Secretary 2000-05-22 CURRENT 2000-05-22 Dissolved 2015-08-21
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON BRLP3 LIMITED Company Secretary 2000-03-06 CURRENT 2000-03-06 Dissolved 2015-08-21
HENDERSON SECRETARIAL SERVICES LIMITED HEP (GP) LIMITED Company Secretary 1999-12-02 CURRENT 1999-12-02 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON GLOBAL INVESTORS (HOLDINGS) LIMITED Company Secretary 1999-10-29 CURRENT 1983-05-09 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON (BULL RING) LIMITED Company Secretary 1999-05-17 CURRENT 1999-05-17 Dissolved 2016-07-03
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON EQUITY PARTNERS LIMITED Company Secretary 1998-09-01 CURRENT 1991-05-01 Active
HENDERSON SECRETARIAL SERVICES LIMITED HPC NOMINEES LIMITED Company Secretary 1998-09-01 CURRENT 1958-06-26 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON FUND MANAGEMENT LIMITED Company Secretary 1998-06-01 CURRENT 1991-05-02 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED JANUS HENDERSON FUND MANAGEMENT UK LIMITED Company Secretary 1995-03-31 CURRENT 1992-01-17 Active
HENDERSON SECRETARIAL SERVICES LIMITED JANUS HENDERSON INVESTORS UK LIMITED Company Secretary 1995-03-31 CURRENT 1967-05-17 Active
HENDERSON SECRETARIAL SERVICES LIMITED TREG FINANCE LIMITED Company Secretary 1994-03-01 CURRENT 1991-03-01 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON HOLDINGS LIMITED Company Secretary 1993-09-01 CURRENT 1978-10-13 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON EUROTRUST PLC Company Secretary 1993-06-18 CURRENT 1992-05-28 Active - Proposal to Strike off
HENDERSON SECRETARIAL SERVICES LIMITED LOWLAND INVESTMENT COMPANY P L C Company Secretary 1993-06-18 CURRENT 1960-09-20 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON OPPORTUNITIES TRUST PLC Company Secretary 1993-06-17 CURRENT 1985-08-21 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON INVESTMENT MANAGEMENT LIMITED Company Secretary 1993-04-09 CURRENT 1984-02-28 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED DURITAS TRUSTEES LIMITED Company Secretary 1993-01-03 CURRENT 1924-01-24 Dissolved 2014-02-11
HENDERSON SECRETARIAL SERVICES LIMITED CITY OF LONDON FINANCE COMPANY LIMITED(THE) Company Secretary 1992-10-24 CURRENT 1978-02-21 Active
HENDERSON SECRETARIAL SERVICES LIMITED CITY OF LONDON INVESTMENTS LIMITED Company Secretary 1992-10-24 CURRENT 1982-02-15 Active
HENDERSON SECRETARIAL SERVICES LIMITED THE CITY OF LONDON INVESTMENT TRUST PLC Company Secretary 1992-10-24 CURRENT 1891-09-26 Active
HENDERSON SECRETARIAL SERVICES LIMITED THE CITY OF LONDON EUROPEAN TRUST LIMITED Company Secretary 1992-10-24 CURRENT 1899-08-27 Active
HENDERSON SECRETARIAL SERVICES LIMITED THE EUROPEAN SMALLER COMPANIES TRUST PLC Company Secretary 1992-07-10 CURRENT 1990-07-10 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON HIGH INCOME TRUST PLC Company Secretary 1992-05-14 CURRENT 1989-09-13 Active
HENDERSON SECRETARIAL SERVICES LIMITED ARMY AND NAVY INVESTMENT COMPANY LIMITED(THE) Company Secretary 1992-03-06 CURRENT 1964-11-05 Dissolved 2014-02-28
HENDERSON SECRETARIAL SERVICES LIMITED THE HENDERSON SMALLER COMPANIES INVESTMENT TRUST PLC Company Secretary 1991-10-10 CURRENT 1887-12-16 Active
HENDERSON SECRETARIAL SERVICES LIMITED THE BANKERS INVESTMENT TRUST PLC Company Secretary 1991-03-06 CURRENT 1888-04-13 Active
RHIANNON WILLOW CHAUDHURI HENDERSON INVESTMENT MANAGEMENT LIMITED Director 2017-09-27 CURRENT 1984-02-28 Liquidation
RHIANNON WILLOW CHAUDHURI JANUS HENDERSON FUND MANAGEMENT UK LIMITED Director 2017-09-27 CURRENT 1992-01-17 Active
RHIANNON WILLOW CHAUDHURI ALPHAGEN CAPITAL LIMITED Director 2017-09-27 CURRENT 1969-09-25 Active
RHIANNON WILLOW CHAUDHURI JANUS HENDERSON SECRETARIAL SERVICES UK LIMITED Director 2017-09-13 CURRENT 1980-01-08 Active
RHIANNON WILLOW CHAUDHURI HPC NOMINEES LIMITED Director 2017-08-23 CURRENT 1958-06-26 Liquidation
RHIANNON WILLOW CHAUDHURI GARTMORE INVESTMENT MANAGEMENT LIMITED Director 2017-08-02 CURRENT 1969-05-07 Active
RHIANNON WILLOW CHAUDHURI HENDERSON NOMINEES LIMITED Director 2017-08-02 CURRENT 2009-02-26 Liquidation
ROGER MARTIN JAMES THOMPSON HENDERSON GLOBAL INVESTORS GENEVA FINANCE LIMITED Director 2014-08-05 CURRENT 2014-08-05 Liquidation
ROGER MARTIN JAMES THOMPSON HENDERSON GLOBAL GROUP LIMITED Director 2014-01-21 CURRENT 2012-12-28 Active
ROGER MARTIN JAMES THOMPSON JANUS HENDERSON GROUP PLC Director 2013-12-20 CURRENT 2012-12-12 Active
ROGER MARTIN JAMES THOMPSON HENDERSON FINANCES. Director 2013-10-25 CURRENT 1985-12-31 Liquidation
ROGER MARTIN JAMES THOMPSON HENDERSON EQUITY PARTNERS LIMITED Director 2013-08-28 CURRENT 1991-05-01 Active
ROGER MARTIN JAMES THOMPSON GARTMORE INVESTMENT LIMITED Director 2013-08-21 CURRENT 1980-07-16 Liquidation
ROGER MARTIN JAMES THOMPSON HENDERSON FUND MANAGEMENT LIMITED Director 2013-08-21 CURRENT 1991-05-02 Liquidation
ROGER MARTIN JAMES THOMPSON JANUS HENDERSON INVESTORS UK LIMITED Director 2013-08-08 CURRENT 1967-05-17 Active
ROGER MARTIN JAMES THOMPSON UKLS FINANCIAL PLANNING LIMITED Director 2013-07-22 CURRENT 2001-05-18 Dissolved 2016-07-03
ROGER MARTIN JAMES THOMPSON HENDERSON INVESTORS LIMITED Director 2013-07-22 CURRENT 1999-08-13 Dissolved 2016-07-03
ROGER MARTIN JAMES THOMPSON ADVIZAS LIMITED Director 2013-07-22 CURRENT 1973-07-31 Dissolved 2017-08-30
ROGER MARTIN JAMES THOMPSON HENDERSON GLOBAL INVESTORS (INTERNATIONAL HOLDINGS) B.V. Director 2013-07-22 CURRENT 2002-06-14 Active
ROGER MARTIN JAMES THOMPSON HENDERSON HOLDINGS GROUP LIMITED Director 2013-07-22 CURRENT 2008-11-06 Liquidation
ROGER MARTIN JAMES THOMPSON HGI (INVESTMENTS) LIMITED Director 2013-07-22 CURRENT 2008-11-10 Active
ROGER MARTIN JAMES THOMPSON HENDERSON UK FINANCE LIMITED Director 2013-07-22 CURRENT 2011-02-09 Liquidation
ROGER MARTIN JAMES THOMPSON HGI ASSET MANAGEMENT GROUP LIMITED Director 2013-07-22 CURRENT 2012-09-27 Liquidation
ROGER MARTIN JAMES THOMPSON HENDERSON GLOBAL INVESTORS ASSET MANAGEMENT LIMITED Director 2013-07-22 CURRENT 1988-03-31 Active
ROGER MARTIN JAMES THOMPSON HENDERSON GLOBAL INVESTORS (HOLDINGS) LIMITED Director 2013-07-22 CURRENT 1983-05-09 Active
ROGER MARTIN JAMES THOMPSON HENDERSON UNIT TRUSTS LTD Director 2013-07-22 CURRENT 1969-07-15 Active
ROGER MARTIN JAMES THOMPSON JANUS HENDERSON UK (HOLDINGS) LIMITED Director 2013-07-22 CURRENT 1986-11-10 Active
ROGER MARTIN JAMES THOMPSON HENDERSON GROUP HOLDINGS ASSET MANAGEMENT LIMITED Director 2013-06-26 CURRENT 2012-09-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-02AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-07-25CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES
2022-06-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-06CH04SECRETARY'S DETAILS CHNAGED FOR HENDERSON SECRETARIAL SERVICES LIMITED on 2022-03-14
2022-04-06CERTNMCompany name changed henderson administration LIMITED\certificate issued on 06/04/22
2021-11-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-11-10MEM/ARTSARTICLES OF ASSOCIATION
2021-11-08SH19Statement of capital on 2021-11-08 GBP 1
2021-11-08SH20Statement by Directors
2021-11-08CAP-SSSolvency Statement dated 03/11/21
2021-11-08RES13Resolutions passed:
  • Reduction of share premuim account 03/11/2021
  • Resolution of reduction in issued share capital
2021-11-03SH0103/11/21 STATEMENT OF CAPITAL GBP 68748572
2021-08-25CH01Director's details changed for Ms Rhiannon Willow Chaudhuri on 2021-08-13
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-07-01PSC02Notification of Janus Henderson Uk (Holdings) Limited as a person with significant control on 2021-07-01
2021-07-01PSC07CESSATION OF HENDERSON GLOBAL INVESTORS (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-17CH01Director's details changed for Ms Rhiannon Willow Chaudhuri on 2020-08-12
2020-08-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES FORMICA
2018-07-17LATEST SOC17/07/18 STATEMENT OF CAPITAL;GBP 22500760
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 22500760
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2017-08-30AP01DIRECTOR APPOINTED RHIANNON WILLOW CHAUDHURI
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT SKINNER
2017-05-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 22500760
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-05-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-01CH01Director's details changed for Mr. Andrew James Formica on 2015-10-26
2015-12-10AP01DIRECTOR APPOINTED MARTIN ROBERT SKINNER
2015-07-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 22500760
2015-07-20AR0113/07/15 ANNUAL RETURN FULL LIST
2014-09-19AUDAUDITOR'S RESIGNATION
2014-09-19AUDAUDITOR'S RESIGNATION
2014-09-10MISCSection 519
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 22500760
2014-07-14AR0113/07/14 ANNUAL RETURN FULL LIST
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DARKINS
2013-09-13AP01DIRECTOR APPOINTED ROGER MARTIN JAMES THOMPSON
2013-07-18AR0113/07/13 ANNUAL RETURN FULL LIST
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY GARROOD
2013-06-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOORMAN
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACOB
2012-07-13AR0113/07/12 FULL LIST
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-18AR0113/07/11 FULL LIST
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HARDGRAVE
2010-07-19AR0113/07/10 FULL LIST
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-01RES01ADOPT MEM AND ARTS 25/02/2010
2010-06-01CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS BARNARD DARKINS / 11/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH JACOB / 31/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BOORMAN / 31/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY JILL GARROOD / 01/10/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES FORMICA / 31/12/2009
2009-12-15AP01DIRECTOR APPOINTED MR ALAN HARDGRAVE
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS HISCOCK
2009-07-20363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR ROGER YATES
2008-11-18288cSECRETARY'S CHANGE OF PARTICULARS / HENDERSON SECRETARIAL SERVICES LIMITED / 17/11/2008
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 4 BROADGATE LONDON EC2M 2DA
2008-11-13288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW FORMICA / 05/11/2008
2008-11-05288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW FORMICA / 04/06/2008
2008-07-28363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-05-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-23288cDIRECTOR'S PARTICULARS CHANGED
2007-07-17363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-06-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-13288cDIRECTOR'S PARTICULARS CHANGED
2007-02-14288cDIRECTOR'S PARTICULARS CHANGED
2006-12-12288bDIRECTOR RESIGNED
2006-07-26363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-05-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-23288cDIRECTOR'S PARTICULARS CHANGED
2005-08-08363aRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-03-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-07288aNEW DIRECTOR APPOINTED
2004-11-10288aNEW DIRECTOR APPOINTED
2004-10-27288bDIRECTOR RESIGNED
2004-08-10363aRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-07-12288aNEW DIRECTOR APPOINTED
2004-07-06288bDIRECTOR RESIGNED
2004-07-06288bDIRECTOR RESIGNED
2004-05-26288cDIRECTOR'S PARTICULARS CHANGED
2004-05-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-08ELRESS386 DISP APP AUDS 27/04/04
2004-05-08ELRESS366A DISP HOLDING AGM 27/04/04
2003-07-28363aRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-04-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-20MEM/ARTSARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JANUS HENDERSON ADMINISTRATION UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JANUS HENDERSON ADMINISTRATION UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JANUS HENDERSON ADMINISTRATION UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JANUS HENDERSON ADMINISTRATION UK LIMITED

Intangible Assets
Patents
We have not found any records of JANUS HENDERSON ADMINISTRATION UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JANUS HENDERSON ADMINISTRATION UK LIMITED
Trademarks
We have not found any records of JANUS HENDERSON ADMINISTRATION UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JANUS HENDERSON ADMINISTRATION UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as JANUS HENDERSON ADMINISTRATION UK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JANUS HENDERSON ADMINISTRATION UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by JANUS HENDERSON ADMINISTRATION UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2014-12-0197020000Original engravings, prints and lithographs
2014-11-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2014-10-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2014-09-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-08-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2013-03-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2013-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-06-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2012-03-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2011-12-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-12-0185258030Digital cameras
2011-04-0197019000Collages and similar decorative plaques
2011-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-12-0194051021Electric ceiling or wall lighting fittings, of plastics, used with filament lamps
2010-05-0149119900Printed matter, n.e.s.
2010-04-0148209000Blotting pads and similar articles of stationery, of paper and paperboard, and book covers of paper or paperboard (excl. registers, account books, notebooks, order books, receipt books, letter pads, memorandum pads, diaries, exercise books, binders, folders, file covers, manifold business forms and interleaved carbon sets, and albums for samples or for collections)
2010-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JANUS HENDERSON ADMINISTRATION UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JANUS HENDERSON ADMINISTRATION UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.