JANUS CAPITAL INTERNATIONAL LIMITED

Address:
201 Bishopsgate, London, EC2M 3AE, England

JANUS CAPITAL INTERNATIONAL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03594615. The registration start date is July 6, 1998. The current status is Active.

Company Overview

Company Number 03594615
Company Name JANUS CAPITAL INTERNATIONAL LIMITED
Registered Address 201 Bishopsgate
London
EC2M 3AE
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1998-07-06
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-08-03
Returns Last Update 2015-07-06
Confirmation Statement Due Date 2021-08-12
Confirmation Statement Last Update 2020-07-29
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
66300 Fund management activities

Office Location

Address 201 BISHOPSGATE
Post Town LONDON
Post Code EC2M 3AE
Country ENGLAND

Companies with the same location

Entity Name Office Address
ALPHAGEN CAPITAL LIMITED 201 Bishopsgate, London, EC2M 3AE
EARNRIVERS LTD 201 Bishopsgate, London, EC2M 3AB, England
ST. JAMES SQUARE HOLDING COMPANY LIMITED 201 Bishopsgate, London, EC2M 3BN, United Kingdom
GREDP II LENDING LIMITED 201 Bishopsgate, London, EC2M 3BN, United Kingdom
HENDERSON DIVERSIFIED INCOME TRUST PLC 201 Bishopsgate, London, EC2M 3AE
SPS UK TRUSTEE LIMITED 201 Bishopsgate, London, EC2M 3NS, United Kingdom
EDINBURGH ST JAMES HOTEL OPERATING COMPANY LIMITED 201 Bishopsgate, London, EC2M 3BN, United Kingdom
EDINBURGH ST JAMES APARTHOTEL LIMITED PARTNERSHIP 201 Bishopsgate, London, EC2M 3AE, United Kingdom
EDINBURGH ST JAMES HOTEL LIMITED PARTNERSHIP 201 Bishopsgate, London, EC2M 3AE, United Kingdom
EDINBURGH ST JAMES CAR PARK OPERATING COMPANY LIMITED 201 Bishopsgate, London, EC2M 3BN, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HENDERSON SECRETARIAL SERVICES LIMITED Secretary (Active) 201 Bishopsgate, London, England, EC2M 3AE /
30 May 2017
/
CHANG, Enrique De Jesus Director (Active) 201 Bishopsgate, London, England, EC2M 3AE October 1962 /
1 April 2015
American /
United States
Director
HUGHES, Brennan Director (Active) 201 Bishopsgate, London, England, EC2M 3AE January 1976 /
16 September 2010
American /
United States
Financial Controller
SCHOFIELD, David John Director (Active) 201 Bishopsgate, London, England, EC2M 3AE February 1964 /
1 March 2004
British /
United Kingdom
European Director Of Sales
TYERMAN, Adrian James Secretary (Resigned) Kidbrooke, Church Road, Ramsden Bellhouse, Essex, CM11 1RR /
2 January 2002
/
HACKWOOD SECRETARIES LIMITED Nominee Secretary (Resigned) One Silk Street, London, EC2Y 8HQ /
6 July 1998
/
AUSTIN, Nigel John Director (Resigned) 201 Bishopsgate, London, England, EC2M 3AE February 1965 /
16 September 2010
British /
Scotland
Sales Director
CHARLES, Daniel Patrick Director (Resigned) 151 Detroit, Denver, Colorado, Usa, CO 80206 July 1966 /
2 November 2009
American /
Usa
Head Of Institutional And International
CHEH, Augustus Director (Resigned) 201 Bishopsgate, London, England, EC2M 3AE August 1967 /
30 June 2011
Usa /
Hong Kong
President Janus International
EARLY, Thomas Alan Director (Resigned) 445 Monroe Street, Denver, Colorado 80206, Usa December 1955 /
20 November 2000
American /
Vice President
FROST, Gregory Alan Director (Resigned) 10614 Ridgecrest Circle, Highlands Ranch, Denver, Colorado 80129, Usa August 1970 /
9 June 2004
American /
Usa
Vp Controller
GARLAND, Richard Dudley Director (Resigned) 405 Midlock Road, Fairfield, Connecticut 06430, America June 1961 /
2 January 2002
British /
Chief Executive Officer
GERTH, Erich Paul Director (Resigned) 1085 Hill Road, Winnetka, Illinois, 60093, Usa April 1963 /
1 March 2004
Us Citizen /
Asset Management
GOODBARN, Steve Director (Resigned) 93 Falcon Hills, Highlands Ranch, Colerado, Colerado, Usa, 80126 June 1957 /
6 November 1998
Usa /
Company Director
LIN, Jack Director (Resigned) City Point- 26th Floor, 1 Ropemaker Street, London, EC2Y 9HT November 1966 /
7 April 2010
Us Citizen /
Hongkong
Director
NAGELE, Matthew David Director (Resigned) City Point- 26th Floor, 1 Ropemaker Street, London, EC2Y 9HT March 1971 /
29 October 2012
British /
England
Director
O'DONOVAN, Paul Christopher Director (Resigned) City Point- 26th Floor, 1 Ropemaker Street, London, EC2Y 9HT April 1968 /
29 October 2012
British /
England
Director
PAITCHEL, Jill Anne Director (Resigned) 60 West 23rd Street Apartment 501, New York, Ny 10010, Usa December 1958 /
1 March 2004
Usa /
President Of Janus Intl Ltd
SCHERMAN, Daniel Director (Resigned) City Point- 26th Floor, 1 Ropemaker Street, London, EC2Y 9HT July 1961 /
29 October 2012
American /
Usa
Director
STARR, Loren Michael Director (Resigned) 13 Covington Drive, Englewood, Colorado, Usa July 1961 /
3 September 2001
Us Citizen /
Chief Financial Officer
TYERMAN, Adrian James Director (Resigned) Kidbrooke, Church Road, Ramsden Bellhouse, Essex, CM11 1RR June 1963 /
1 March 2004
British /
United Kingdom
Compliance Officer
VAN WEELDEN, Henric Johannes Director (Resigned) 59 Warwick Square, London, SW1V 2AL September 1959 /
17 September 2007
Netherlands /
United Kingdom
Director
WHISTON, Mark Director (Resigned) 269 Madison Street, Denver, Colerado, Usa 80206 September 1961 /
6 November 1998
American /
Company Director
HACKWOOD DIRECTORS LIMITED Nominee Director (Resigned) One Silk Street, London, EC2Y 8HQ /
6 July 1998
/

Competitor

Search similar business entities

Post Town LONDON
Post Code EC2M 3AE
SIC Code 66300 - Fund management activities

Improve Information

Please provide details on JANUS CAPITAL INTERNATIONAL LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches