Warning: file_put_contents(c/b216bb2589039a264b19834b7a5f09e2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/9672210cc458c58223aa754d343fc757.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Janus Henderson Group Pension Trustees Limited, EC2M 3AE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JANUS HENDERSON GROUP PENSION TRUSTEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Janus Henderson Group Pension Trustees Limited. The company was founded 19 years ago and was given the registration number 05319300. The firm's registered office is in LONDON. You can find them at 201 Bishopsgate, , London, . This company's SIC code is 65300 - Pension funding.

Company Information

Name:JANUS HENDERSON GROUP PENSION TRUSTEES LIMITED
Company Number:05319300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:201 Bishopsgate, London, EC2M 3AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201, Bishopsgate, London, EC2M 3AE

Secretary01 June 2023Active
201, Bishopsgate, London, EC2M 3AE

Director01 November 2017Active
1 Oakhill Gardens, Oakhil Road, Sevenoaks, TN13 1NY

Director04 June 2007Active
201, Bishopsgate, London, United Kingdom, EC2M 3AE

Director22 May 2018Active
201, Bishopsgate, London, EC2M 3AE

Director30 May 2012Active
201, Bishopsgate, London, EC2M 3AE

Director03 October 2023Active
201, Bishopsgate, London, EC2M 3AE

Director07 March 2023Active
The Harmony Hive, Station Road, Rotherfield, TN6 3HT

Secretary01 March 2007Active
Bluegate Farm, Heath Road, Great Brickhill, MK17 9AL

Secretary12 January 2005Active
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE

Corporate Nominee Secretary22 December 2004Active
201, Bishopsgate, London, United Kingdom, EC2M 3AE

Director23 February 2012Active
Redroofs, Gorse Close Wrecclesham, Farnham, GU10 4SE

Director15 June 2005Active
Oldbury House, Knottocks Drive, Beaconsfield, HP9 2AH

Director14 September 2005Active
Flat 49 The Cloisters, 145 Commercial Street, London, E1 6EB

Director12 January 2005Active
201, Bishopsgate, London, United Kingdom, EC2M 3AE

Director17 December 2010Active
Tile House Farm, Birds Green, Willingale, Ongar, CM5 0PN

Director08 January 2007Active
201, Bishopsgate, London, England, EC2M 3AE

Director29 May 2013Active
13, Woodlands Walk, Mannings Heath, RH13 6JG

Director05 March 2008Active
18 Tite Street, London, SW3 4HZ

Director12 January 2005Active
27 Chestnut Grove, Great Stukeley, Huntingdon, PE28 4AT

Director12 January 2005Active
1 Albany Close, Brokers Crescent, Reigate, RH2 9PP

Director12 January 2005Active
The Old Dairy Home Farm, Leicester Road Thornhaugh, Peterborough, PE8 6NL

Director09 February 2006Active
6, Landells Road, London, United Kingdom, SE22 9PG

Director06 June 2017Active
Longacre, 36 Holly Park, Finchley, N3 3JD

Director04 June 2008Active
201, Bishopsgate, London, United Kingdom, EC2M 3AE

Director29 May 2013Active
36 Gerrard Road, London, N1 8BA

Director14 September 2005Active
201, Bishopsgate, London, United Kingdom, EC2M 3AE

Director22 May 2018Active
201, Bishopsgate, London, EC2M 3AE

Director20 May 2014Active
61, Park Hill Road, Croydon, CR0 5NG

Director04 June 2008Active
201, Bishopsgate, London, United Kingdom, EC2M 3AE

Director27 September 2012Active
201, Bishopsgate, London, United Kingdom, EC2M 3AE

Director20 March 2014Active
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE

Corporate Nominee Director22 December 2004Active

People with Significant Control

Janus Henderson Administration Uk Limited
Notified on:01 July 2021
Status:Active
Country of residence:United Kingdom
Address:201, Bishopsgate, London, United Kingdom, EC2M 3AE
Nature of control:
  • Right to appoint and remove directors
Janus Henderson Uk (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:201, Bishopsgate, London, United Kingdom, EC2M 3AE
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2023-08-16Officers

Appoint person secretary company with name date.

Download
2023-08-16Officers

Termination secretary company with name termination date.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-04-03Accounts

Accounts with accounts type dormant.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Persons with significant control

Change to a person with significant control.

Download
2022-03-17Accounts

Accounts with accounts type dormant.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Persons with significant control

Notification of a person with significant control.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-24Persons with significant control

Change to a person with significant control.

Download
2021-04-27Accounts

Accounts with accounts type dormant.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type dormant.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type dormant.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2018-04-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.