Advanced company searchLink opens in new window

JANUS UK HOLDINGS CORPORATION LIMITED

Company number 09934225

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)
10 May 2024 LIQ13 Return of final meeting in a members' voluntary winding up
14 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
05 Jan 2024 AD03 Register(s) moved to registered inspection location 201 Bishopsgate London EC2M 3AE
05 Jan 2024 AD02 Register inspection address has been changed to 201 Bishopsgate London EC2M 3AE
12 Dec 2023 AD01 Registered office address changed from 201 Bishopsgate London EC2M 3AE to C/O Teneco Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 12 December 2023
12 Dec 2023 LIQ01 Declaration of solvency
12 Dec 2023 600 Appointment of a voluntary liquidator
12 Dec 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-11-30
16 Jun 2023 AA Full accounts made up to 31 December 2022
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
17 Aug 2022 AA Full accounts made up to 31 December 2021
10 Aug 2022 SH19 Statement of capital on 10 August 2022
  • USD 1,001
  • ANNOTATION Clarification This form is a second filing of the SH19 registered on 29/03/22’
31 Mar 2022 CH04 Secretary's details changed for Henderson Secretarial Services Limited on 14 March 2022
29 Mar 2022 SH19 Statement of capital on 29 March 2022
  • USD 1
  • ANNOTATION Clarification a second filed SH19 was registered on 10/08/2022.
29 Mar 2022 SH20 Statement by Directors
29 Mar 2022 CAP-SS Solvency Statement dated 10/03/22
29 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 11/03/2022
  • RES06 ‐ Resolution of reduction in issued share capital
26 Mar 2022 MA Memorandum and Articles of Association
26 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 11/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2022 SH01 Statement of capital following an allotment of shares on 11 March 2022
  • USD 1,002
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
26 Aug 2021 AA Full accounts made up to 31 December 2020
25 Aug 2021 CH01 Director's details changed for Ms Rhiannon Willow Chaudhuri on 13 August 2021
12 Jan 2021 PSC05 Change of details for Janus Henderson Group Plc as a person with significant control on 1 January 2021
12 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates