Advanced company searchLink opens in new window

JANUS HENDERSON INVESTORS INTERNATIONAL LIMITED

Company number 03594615

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)
28 Jul 2010 CH01 Director's details changed for Gregory Alan Frost on 6 July 2010
28 Jul 2010 CH01 Director's details changed for Henric Johannes Van Weelden on 6 July 2010
28 Jul 2010 CH01 Director's details changed for Adrian James Tyerman on 6 July 2010
28 Jul 2010 CH01 Director's details changed for David John Schofield on 6 July 2010
24 Jun 2010 AA Full accounts made up to 31 December 2009
14 Apr 2010 AP01 Appointment of Mr Jack Lin as a director
05 Mar 2010 TM01 Termination of appointment of Daniel Charles as a director
04 Feb 2010 CC04 Statement of company's objects
03 Feb 2010 SH01 Statement of capital following an allotment of shares on 21 January 2010
  • GBP 453,166.00
16 Nov 2009 CH01 Director's details changed for Mr Daniel Patrick Charles on 2 November 2009
16 Nov 2009 AP01 Appointment of Mr Daniel Patrick Charles as a director
15 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Aug 2009 SH20 Statement by directors
20 Aug 2009 CAP-MDSC Min detail amend capital eff 20/08/09
20 Aug 2009 CAP-SS Solvency statement dated 17/08/09
20 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ The capital redemption reserve be reduced from £34,525,000 to £8,195,000 and that the amount of £26,330,000 be returned to the holder of ordinary shares. 17/08/2009
04 Aug 2009 363a Return made up to 06/07/09; full list of members
25 Jul 2009 MISC Amending memorandum of capital - processed 25/07/09
15 Jun 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Ratification of redemptions./ Allowance of e mail correspondence / re 28 days notice waiver 04/06/2009
15 Jun 2009 MISC Form 122 redemption of 34525000 redeemeable pref shares of £1. eff date 04/06/09. already actioned by cap reduction docs
15 Jun 2009 MEM/ARTS Memorandum and Articles of Association
15 Jun 2009 122 Nc dec already adjusted 11/06/09
12 Jun 2009 AA Full accounts made up to 31 December 2008
11 Jun 2009 288b Appointment terminated director erich gerth
10 Jun 2009 SH20 Statement by directors