JANUS HENDERSON GROUP PENSION TRUSTEES LIMITED

Address:
201 Bishopsgate, London, EC2M 3AE

JANUS HENDERSON GROUP PENSION TRUSTEES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05319300. The registration start date is December 22, 2004. The current status is Active.

Company Overview

Company Number 05319300
Company Name JANUS HENDERSON GROUP PENSION TRUSTEES LIMITED
Registered Address 201 Bishopsgate
London
EC2M 3AE
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2004-12-22
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-01-19
Returns Last Update 2015-12-22
Confirmation Statement Due Date 2021-02-14
Confirmation Statement Last Update 2020-01-03
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
65300 Pension funding

Office Location

Address 201 BISHOPSGATE
Post Town LONDON
Post Code EC2M 3AE

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
HARMAN, Roderick Secretary (Active) The Harmony Hive, Station Road, Rotherfield, East Sussex, TN6 3HT /
1 March 2007
/
ADAMS, Kevin Paul Director (Active) 201 Bishopsgate, London, United Kingdom, EC2M 3AE April 1962 /
23 February 2012
British /
United Kingdom
Investment Manager
CLARE, Michael Gerard Director (Active) 1 Oakhill Gardens, Oakhil Road, Sevenoaks, Kent, TN13 1NY January 1956 /
4 June 2007
Australian /
Retired
GRIFFITHS, John Nicholas Director (Active) 201 Bishopsgate, London, England, EC2M 3AE February 1966 /
29 May 2013
British /
United Kingdom
Investment Manager
O'BRIEN, Steven John Director (Active) 201 Bishopsgate, London, EC2M 3AE April 1955 /
30 May 2012
British /
England
Solicitor
OCKWELL, Jennifer Mary Director (Active) 201 Bishopsgate, London, EC2M 3AE October 1975 /
20 May 2014
British /
United Kingdom
Head Of Institutional Clients
WORBY, Ross Alexander Director (Active) 201 Bishopsgate, London, United Kingdom, EC2M 3AE January 1979 /
20 March 2014
British /
United Kingdom
Hr Mi Manager
WILLIAMS, Lesley Anne Secretary (Resigned) Bluegate Farm, Heath Road, Great Brickhill, Buckinghamshire, MK17 9AL /
12 January 2005
/
BLACKBURN, Richard Martin Director (Resigned) Redroofs, Gorse Close Wrecclesham, Farnham, Surrey, GU10 4SE November 1965 /
15 June 2005
British /
Treasury
COYTE, Anthony Christopher Director (Resigned) Oldbury House, Knottocks Drive, Beaconsfield, Buckinghamshire, HP9 2AH February 1958 /
14 September 2005
Uk /
United Kingdom
Company Director
DARKINS, James Nicholas Barnard Director (Resigned) Flat 49 The Cloisters, 145 Commercial Street, London, E1 6EB March 1957 /
12 January 2005
British New Zealand /
Company Director
EADES, Adam Director (Resigned) 201 Bishopsgate, London, United Kingdom, EC2M 3AE August 1962 /
17 December 2010
British /
United Kingdom
Solicitor
GADD, Benjamin William James Director (Resigned) Tile House Farm, Birds Green, Willingale, Ongar, Essex, CM5 0PN November 1966 /
8 January 2007
British /
England
Head Of Strategy
HOFFMAN, Francis David Director (Resigned) 13 Woodlands Walk, Mannings Heath, West Sussex, RH13 6JG September 1952 /
5 March 2008
British /
England
Head Of Business Assurance
HOLLAND MARTIN, Robert George Director (Resigned) 18 Tite Street, London, SW3 4HZ July 1939 /
12 January 2005
British /
United Kingdom
Financial Adviser
JONES, Keith Director (Resigned) 27 Chestnut Grove, Great Stukeley, Huntingdon, Cambridgeshire, PE28 4AT July 1956 /
12 January 2005
British /
England
Company Director
JONES, Malcolm Vaughan Director (Resigned) 1 Albany Close, Brokers Crescent, Reigate, RH2 9PP May 1966 /
12 January 2005
British /
England
Company Director
KEWNEY, Ashleigh Martin Director (Resigned) The Old Dairy Home Farm, Leicester Road Thornhaugh, Peterborough, Cambridgeshire, PE8 6NL October 1966 /
9 February 2006
British /
United Kingdom
Head Of Tax
MINDELL, Jeremy Phillip Director (Resigned) Longacre, 36 Holly Park, Finchley, London, N3 3JD February 1962 /
4 June 2008
British /
United Kingdom
Senior Tax & Reward Manager
MOORE, Christian Terence Director (Resigned) 201 Bishopsgate, London, United Kingdom, EC2M 3AE November 1970 /
29 May 2013
British /
England
Change Manager
MOORE, Peter Johnston Director (Resigned) 36 Gerrard Road, London, N1 8BA June 1958 /
14 September 2005
British /
Investment Director
ROWE, Brian David Director (Resigned) 61 Park Hill Road, Croydon, Surrey, CR0 5NG May 1966 /
4 June 2008
British /
Global Head Of Compliance
TICEHURST, Sarah Louise Director (Resigned) 201 Bishopsgate, London, United Kingdom, EC2M 3AE August 1983 /
27 September 2012
British /
United Kingdom
Company Director
RB DIRECTORS ONE LIMITED Nominee Director (Resigned) Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE /
22 December 2004
/

Competitor

Search similar business entities

Post Town LONDON
Post Code EC2M 3AE
SIC Code 65300 - Pension funding

Improve Information

Please provide details on JANUS HENDERSON GROUP PENSION TRUSTEES 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