Background WavePink WaveYellow Wave

JANUS HENDERSON INVESTORS INTERNATIONAL LIMITED (03594615)

JANUS HENDERSON INVESTORS INTERNATIONAL LIMITED (03594615) is an active UK company. incorporated on 6 July 1998. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. JANUS HENDERSON INVESTORS INTERNATIONAL LIMITED has been registered for 27 years. Current directors include BARBONI, Lucie, MORECROFT, Michael James, SAYER, Alistair and 1 others.

Company Number
03594615
Status
active
Type
ltd
Incorporated
6 July 1998
Age
27 years
Address
201 Bishopsgate, London, EC2M 3AE
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BARBONI, Lucie, MORECROFT, Michael James, SAYER, Alistair, ULU, Dilek
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JANUS HENDERSON INVESTORS INTERNATIONAL LIMITED

JANUS HENDERSON INVESTORS INTERNATIONAL LIMITED is an active company incorporated on 6 July 1998 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. JANUS HENDERSON INVESTORS INTERNATIONAL LIMITED was registered 27 years ago.(SIC: 66300)

Status

active

Active since 27 years ago

Company No

03594615

LTD Company

Age

27 Years

Incorporated 6 July 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

JANUS CAPITAL INTERNATIONAL LIMITED
From: 11 September 2006To: 11 March 2022
JANUS INTERNATIONAL LIMITED
From: 20 November 2000To: 11 September 2006
JANUS INTERNATIONAL (UK) LIMITED
From: 28 October 1998To: 20 November 2000
HACKREMCO (NO.1369) LIMITED
From: 6 July 1998To: 28 October 1998
Contact
Address

201 Bishopsgate London, EC2M 3AE,

Previous Addresses

City Point- 26th Floor 1 Ropemaker Street London EC2Y 9HT
From: 6 July 1998To: 26 June 2017
Timeline

34 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Nov 09
Funding Round
Feb 10
Director Left
Mar 10
Director Joined
Apr 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
May 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Apr 13
Director Left
Sept 14
Director Left
Nov 14
Director Joined
Mar 15
Funding Round
Jun 16
Director Left
Jun 17
Owner Exit
Jun 17
Director Left
Jan 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Dec 19
Director Joined
Feb 20
Director Left
Apr 22
Director Joined
Jul 22
Director Joined
Oct 23
Director Left
Feb 24
Director Joined
Oct 25
2
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

JANUS HENDERSON SECRETARIAL SERVICES UK LIMITED

Active
Bishopsgate, LondonEC2M 3AE
Corporate secretary
Appointed 30 May 2017

BARBONI, Lucie

Active
Bishopsgate, LondonEC2M 3AE
Born December 1976
Director
Appointed 27 Sept 2023

MORECROFT, Michael James

Active
Bishopsgate, LondonEC2M 3AE
Born September 1971
Director
Appointed 30 Jul 2019

SAYER, Alistair

Active
Bishopsgate, LondonEC2M 3AE
Born June 1969
Director
Appointed 05 Jul 2022

ULU, Dilek

Active
Bishopsgate, LondonEC2M 3AE
Born September 1983
Director
Appointed 29 Sept 2025

TYERMAN, Adrian James

Resigned
Kidbrooke, Ramsden BellhouseCM11 1RR
Secretary
Appointed 02 Jan 2002
Resigned 28 Sept 2012

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 06 Jul 1998
Resigned 02 Jan 2002

ADAMS, Nicholas James

Resigned
Bishopsgate, LondonEC2M 3AE
Born January 1973
Director
Appointed 17 Feb 2020
Resigned 22 Feb 2024

AUSTIN, Nigel John

Resigned
Bishopsgate, LondonEC2M 3AE
Born February 1965
Director
Appointed 16 Sept 2010
Resigned 30 Nov 2017

CHANG, Enrique De Jesus

Resigned
Bishopsgate, LondonEC2M 3AE
Born October 1962
Director
Appointed 01 Apr 2015
Resigned 01 Aug 2019

CHARLES, Daniel Patrick

Resigned
Detroit, DenverCO 80206
Born July 1966
Director
Appointed 02 Nov 2009
Resigned 05 Mar 2010

CHEH, Augustus

Resigned
Bishopsgate, LondonEC2M 3AE
Born August 1967
Director
Appointed 30 Jun 2011
Resigned 30 May 2017

EARLY, Thomas Alan

Resigned
445 Monroe Street, Denver
Born December 1955
Director
Appointed 20 Nov 2000
Resigned 11 Mar 2004

FROST, Gregory Alan

Resigned
10614 Ridgecrest Circle, Denver
Born August 1970
Director
Appointed 09 Jun 2004
Resigned 16 Sept 2010

GARLAND, Richard Dudley

Resigned
405 Midlock Road, Fairfield
Born June 1961
Director
Appointed 02 Jan 2002
Resigned 21 Nov 2003

GERTH, Erich Paul

Resigned
1085 Hill Road, Illinois
Born April 1963
Director
Appointed 01 Mar 2004
Resigned 05 Jun 2009

GOODBARN, Steve

Resigned
93 Falcon Hills, Colerado80126
Born June 1957
Director
Appointed 06 Nov 1998
Resigned 22 Sept 2000

HENDERSON, Alexander Jonathan

Resigned
Bishopsgate, LondonEC2M 3AE
Born January 1962
Director
Appointed 16 Jul 2019
Resigned 31 Dec 2019

HUGHES, Brennan Allen

Resigned
Bishopsgate, LondonEC2M 3AE
Born January 1976
Director
Appointed 16 Sept 2010
Resigned 01 Aug 2019

LIN, Jack

Resigned
City Point- 26th Floor, LondonEC2Y 9HT
Born November 1966
Director
Appointed 07 Apr 2010
Resigned 27 Apr 2011

NAGELE, Matthew David

Resigned
City Point- 26th Floor, LondonEC2Y 9HT
Born March 1971
Director
Appointed 29 Oct 2012
Resigned 22 Feb 2013

O'DONOVAN, Paul Christopher

Resigned
City Point- 26th Floor, LondonEC2Y 9HT
Born April 1968
Director
Appointed 29 Oct 2012
Resigned 18 Nov 2014

PAITCHEL, Jill Anne

Resigned
60 West 23rd Street Apartment 501, New York
Born December 1958
Director
Appointed 01 Mar 2004
Resigned 31 Jan 2005

SCHERMAN, Daniel

Resigned
City Point- 26th Floor, LondonEC2Y 9HT
Born July 1961
Director
Appointed 29 Oct 2012
Resigned 02 Sept 2014

SCHOFIELD, David John

Resigned
Bishopsgate, LondonEC2M 3AE
Born February 1964
Director
Appointed 01 Mar 2004
Resigned 31 Mar 2022

STARR, Loren Michael

Resigned
13 Covington Drive, Colorado
Born July 1961
Director
Appointed 03 Sept 2001
Resigned 10 Jun 2004

TYERMAN, Adrian James

Resigned
Kidbrooke, Ramsden BellhouseCM11 1RR
Born June 1963
Director
Appointed 01 Mar 2004
Resigned 28 Sept 2012

VAN WEELDEN, Henric Johannes

Resigned
59 Warwick Square, LondonSW1V 2AL
Born September 1959
Director
Appointed 17 Sept 2007
Resigned 29 Jun 2011

WHISTON, Mark

Resigned
269 Madison Street, Denver
Born September 1961
Director
Appointed 06 Nov 1998
Resigned 20 Apr 2004

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 06 Jul 1998
Resigned 06 Nov 1998

Persons with significant control

2

1 Active
1 Ceased
Castle Street, St. HelierJE1 1ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2017
151 Detroit Street, Denver

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 30 May 2017
Fundings
Financials
Latest Activities

Filing History

183

Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Memorandum Articles
22 August 2022
MAMA
Resolution
22 August 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
9 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
31 March 2022
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
11 March 2022
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 2022
NM03NM03
Change Of Name Notice
8 November 2021
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Change To A Person With Significant Control
19 December 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
26 June 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
26 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Resolution
5 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Termination Secretary Company With Name
10 October 2012
TM02Termination of Secretary
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Statement Of Companys Objects
4 February 2010
CC04CC04
Capital Allotment Shares
3 February 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Resolution
15 October 2009
RESOLUTIONSResolutions
Legacy
20 August 2009
SH20SH20
Legacy
20 August 2009
CAP-MDSCCAP-MDSC
Legacy
20 August 2009
CAP-SSCAP-SS
Resolution
20 August 2009
RESOLUTIONSResolutions
Legacy
4 August 2009
363aAnnual Return
Miscellaneous
25 July 2009
MISCMISC
Resolution
15 June 2009
RESOLUTIONSResolutions
Miscellaneous
15 June 2009
MISCMISC
Memorandum Articles
15 June 2009
MEM/ARTSMEM/ARTS
Legacy
15 June 2009
122122
Accounts With Accounts Type Full
12 June 2009
AAAnnual Accounts
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
SH20SH20
Legacy
10 June 2009
CAP-SSCAP-SS
Legacy
10 June 2009
CAP-MDSCCAP-MDSC
Resolution
10 June 2009
RESOLUTIONSResolutions
Legacy
2 October 2008
122122
Legacy
4 August 2008
363aAnnual Return
Resolution
1 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 May 2008
AAAnnual Accounts
Legacy
15 February 2008
288cChange of Particulars
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
363aAnnual Return
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Memorandum Articles
12 October 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 August 2006
122122
Legacy
28 July 2006
363aAnnual Return
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2005
AAAnnual Accounts
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 2004
AAAnnual Accounts
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
123Notice of Increase in Nominal Capital
Resolution
16 March 2004
RESOLUTIONSResolutions
Resolution
16 March 2004
RESOLUTIONSResolutions
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
88(2)R88(2)R
Legacy
7 November 2003
88(2)R88(2)R
Legacy
14 July 2003
363sAnnual Return (shuttle)
Legacy
21 May 2003
88(2)R88(2)R
Accounts With Accounts Type Full
8 May 2003
AAAnnual Accounts
Legacy
11 December 2002
88(2)R88(2)R
Legacy
26 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2002
AAAnnual Accounts
Resolution
16 April 2002
RESOLUTIONSResolutions
Resolution
16 April 2002
RESOLUTIONSResolutions
Resolution
16 April 2002
RESOLUTIONSResolutions
Legacy
16 April 2002
88(2)R88(2)R
Legacy
16 April 2002
123Notice of Increase in Nominal Capital
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
287Change of Registered Office
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
17 July 2001
363aAnnual Return
Legacy
6 July 2001
88(2)R88(2)R
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Legacy
15 January 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
363aAnnual Return
Legacy
12 May 2000
88(2)R88(2)R
Accounts With Accounts Type Full
9 May 2000
AAAnnual Accounts
Statement Of Affairs
10 September 1999
SASA
Legacy
10 September 1999
88(2)R88(2)R
Legacy
30 July 1999
88(2)R88(2)R
Legacy
14 July 1999
363aAnnual Return
Legacy
11 November 1998
288bResignation of Director or Secretary
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
225Change of Accounting Reference Date
Resolution
11 November 1998
RESOLUTIONSResolutions
Resolution
11 November 1998
RESOLUTIONSResolutions
Resolution
11 November 1998
RESOLUTIONSResolutions
Resolution
11 November 1998
RESOLUTIONSResolutions
Resolution
11 November 1998
RESOLUTIONSResolutions
Legacy
11 November 1998
123Notice of Increase in Nominal Capital
Resolution
11 November 1998
RESOLUTIONSResolutions
Resolution
11 November 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 October 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 July 1998
NEWINCIncorporation