Company NameJanus Henderson Group Pension Trustees Limited
Company StatusActive
Company Number05319300
CategoryPrivate Limited Company
Incorporation Date22 December 2004(19 years, 4 months ago)
Previous NamesRBCO 389 Limited and Henderson Group Pension Trustees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMichael Gerard Clare
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAustralian
StatusCurrent
Appointed04 June 2007(2 years, 5 months after company formation)
Appointment Duration16 years, 11 months
RoleRetired
Correspondence Address1 Oakhill Gardens
Oakhil Road
Sevenoaks
Kent
TN13 1NY
Director NameMr Steven John O'Brien
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2012(7 years, 5 months after company formation)
Appointment Duration11 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameKevin Paul Adams
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(12 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameDavid Grocott
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(13 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameNatasha Sibley
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2023(18 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameMs Liza Sinclair
StatusCurrent
Appointed01 June 2023(18 years, 5 months after company formation)
Appointment Duration11 months
RoleCompany Director
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMs Kate Randall-Coles
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2023(18 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameJames Nicholas Barnard Darkins
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish New Zealand
StatusResigned
Appointed12 January 2005(3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 14 November 2006)
RoleCompany Director
Correspondence AddressFlat 49 The Cloisters
145 Commercial Street
London
E1 6EB
Director NameRobert George Holland Martin
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 27 September 2012)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address18 Tite Street
London
SW3 4HZ
Director NameMr Keith Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 04 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Chestnut Grove
Great Stukeley
Huntingdon
Cambridgeshire
PE28 4AT
Director NameMr Malcolm Vaughan Jones
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Albany Close
Brokers Crescent
Reigate
RH2 9PP
Secretary NameMs Lesley Anne Williams
NationalityBritish
StatusResigned
Appointed12 January 2005(3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBluegate Farm
Heath Road
Great Brickhill
Buckinghamshire
MK17 9AL
Director NameRichard Martin Blackburn
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(5 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 19 January 2006)
RoleTreasury
Correspondence AddressRedroofs
Gorse Close Wrecclesham
Farnham
Surrey
GU10 4SE
Director NamePeter Johnston Moore
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(8 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2007)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address36 Gerrard Road
London
N1 8BA
Director NameMr Anthony Christopher Coyte
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(8 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 13 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOldbury House
Knottocks Drive
Beaconsfield
Buckinghamshire
HP9 2AH
Director NameMr Ashleigh Martin Kewney
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 16 February 2008)
RoleHead Of Tax
Country of ResidenceEngland
Correspondence AddressThe Old Dairy Home Farm
Leicester Road Thornhaugh
Peterborough
Cambridgeshire
PE8 6NL
Director NameMr Benjamin William James Gadd
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 08 April 2014)
RoleHead Of Strategy
Country of ResidenceEngland
Correspondence AddressTile House Farm Birds Green
Willingale
Ongar
Essex
CM5 0PN
Secretary NameRoderick Harman
NationalityBritish
StatusResigned
Appointed01 March 2007(2 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 May 2023)
RoleCompany Director
Correspondence AddressThe Harmony Hive
Station Road
Rotherfield
East Sussex
TN6 3HT
Director NameMr Francis David Hoffman
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 December 2010)
RoleHead Of Business Assurance
Country of ResidenceEngland
Correspondence Address13 Woodlands Walk
Mannings Heath
West Sussex
RH13 6JG
Director NameMr Jeremy Phillip Mindell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(3 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 February 2013)
RoleSenior Tax & Reward Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLongacre 36 Holly Park
Finchley
London
N3 3JD
Director NameBrian David Rowe
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(3 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 May 2012)
RoleGlobal Head Of Compliance
Correspondence Address61 Park Hill Road
Croydon
Surrey
CR0 5NG
Director NameAdam Eades
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(5 years, 12 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 March 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameKevin Paul Adams
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(7 years, 2 months after company formation)
Appointment Duration5 years (resigned 10 March 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameSarah Louise Ticehurst
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(7 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameJohn Nicholas Griffiths
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(8 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 07 March 2023)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Christian Terence Moore
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(8 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 September 2013)
RoleChange Manager
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameRoss Alexander Worby
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(9 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2017)
RoleHr Mi Manager
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameJennifer Mary Ockwell
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(9 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 July 2017)
RoleHead Of Institutional Clients
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameDonal Kinsella
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityIrish
StatusResigned
Appointed06 June 2017(12 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 May 2018)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Landells Road
London
SE22 9PG
Director NameAndrew Munro
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(13 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Contact

Telephone020 78181818
Telephone regionLondon

Location

Registered Address201 Bishopsgate
London
EC2M 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Hgi Group LTD
14.29%
Ordinary A
1 at £1Jennifer Mary Ockwell
14.29%
Ordinary
1 at £1John Nicholas Griffiths
14.29%
Ordinary
1 at £1Kevin Paul Adams
14.29%
Ordinary
1 at £1Michael Gerard Clare
14.29%
Ordinary
1 at £1Ross Alexander Worby
14.29%
Ordinary
1 at £1Steven John O'brien
14.29%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

17 January 2024Confirmation statement made on 17 January 2024 with updates (4 pages)
16 January 2024Appointment of Ms Kate Randall-Coles as a director on 3 October 2023 (2 pages)
16 August 2023Termination of appointment of Andrew Munro as a director on 9 May 2023 (1 page)
16 August 2023Appointment of Ms Liza Sinclair as a secretary on 1 June 2023 (2 pages)
16 August 2023Termination of appointment of Roderick Harman as a secretary on 31 May 2023 (1 page)
3 April 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
23 March 2023Appointment of Natasha Sibley as a director on 7 March 2023 (2 pages)
23 March 2023Termination of appointment of John Nicholas Griffiths as a director on 7 March 2023 (1 page)
17 January 2023Confirmation statement made on 17 January 2023 with updates (4 pages)
25 April 2022Change of details for Henderson Administration Limited as a person with significant control on 6 April 2022 (2 pages)
17 March 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
1 July 2021Cessation of Janus Henderson Uk (Holdings) Limited as a person with significant control on 1 July 2021 (1 page)
1 July 2021Notification of Henderson Administration Limited as a person with significant control on 1 July 2021 (2 pages)
24 June 2021Change of details for Hgi Group Limited as a person with significant control on 1 June 2021 (2 pages)
27 April 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
10 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
21 January 2020Confirmation statement made on 3 January 2020 with no updates (2 pages)
8 April 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
10 January 2019Confirmation statement made on 3 January 2019 with updates (5 pages)
11 June 2018Appointment of Andrew Munro as a director on 22 May 2018 (2 pages)
11 June 2018Termination of appointment of Donal Kinsella as a director on 22 May 2018 (1 page)
11 June 2018Appointment of David Grocott as a director on 22 May 2018 (2 pages)
6 April 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
15 January 2018Confirmation statement made on 22 December 2017 with updates (7 pages)
29 November 2017Termination of appointment of Ross Alexander Worby as a director on 30 September 2017 (2 pages)
29 November 2017Appointment of Kevin Paul Adams as a director on 1 November 2017 (3 pages)
29 November 2017Termination of appointment of Ross Alexander Worby as a director on 30 September 2017 (2 pages)
29 November 2017Appointment of Kevin Paul Adams as a director on 1 November 2017 (3 pages)
15 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-03
(2 pages)
15 September 2017Change of name notice (2 pages)
15 September 2017Change of name notice (2 pages)
15 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-03
(2 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
24 July 2017Termination of appointment of Jennifer Mary Ockwell as a director on 11 July 2017 (2 pages)
24 July 2017Termination of appointment of Jennifer Mary Ockwell as a director on 11 July 2017 (2 pages)
14 June 2017Appointment of Donal Kinsella as a director on 6 June 2017 (3 pages)
14 June 2017Appointment of Donal Kinsella as a director on 6 June 2017 (3 pages)
2 May 2017Termination of appointment of Kevin Paul Adams as a director on 10 March 2017 (2 pages)
2 May 2017Termination of appointment of Kevin Paul Adams as a director on 10 March 2017 (2 pages)
10 February 2017Confirmation statement made on 22 December 2016 with updates (8 pages)
10 February 2017Confirmation statement made on 22 December 2016 with updates (8 pages)
25 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
25 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
25 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 7
(20 pages)
25 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 7
(20 pages)
14 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
14 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
19 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 7
(20 pages)
19 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 7
(20 pages)
3 July 2014Appointment of Jennifer Mary Ockwell as a director (3 pages)
3 July 2014Appointment of Jennifer Mary Ockwell as a director (3 pages)
20 May 2014Termination of appointment of Benjamin Gadd as a director (2 pages)
20 May 2014Termination of appointment of Benjamin Gadd as a director (2 pages)
25 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
25 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 April 2014Appointment of Ross Alexander Worby as a director (3 pages)
15 April 2014Appointment of Ross Alexander Worby as a director (3 pages)
10 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 7
(19 pages)
10 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 7
(19 pages)
25 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
25 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
13 September 2013Termination of appointment of Christian Moore as a director (2 pages)
13 September 2013Termination of appointment of Christian Moore as a director (2 pages)
23 July 2013Termination of appointment of Sarah Ticehurst as a director (2 pages)
23 July 2013Appointment of Christian Terence Moore as a director (3 pages)
23 July 2013Appointment of John Nicholas Griffiths as a director (3 pages)
23 July 2013Termination of appointment of Jeremy Mindell as a director (2 pages)
23 July 2013Termination of appointment of Sarah Ticehurst as a director (2 pages)
23 July 2013Appointment of John Nicholas Griffiths as a director (3 pages)
23 July 2013Appointment of Christian Terence Moore as a director (3 pages)
23 July 2013Termination of appointment of Jeremy Mindell as a director (2 pages)
1 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (20 pages)
1 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (20 pages)
17 October 2012Appointment of Sarah Louise Ticehurst as a director (3 pages)
17 October 2012Appointment of Sarah Louise Ticehurst as a director (3 pages)
9 October 2012Termination of appointment of Robert Holland Martin as a director (2 pages)
9 October 2012Termination of appointment of Robert Holland Martin as a director (2 pages)
9 August 2012Appointment of Mr Steven John O'brien as a director (3 pages)
9 August 2012Appointment of Mr Steven John O'brien as a director (3 pages)
2 August 2012Termination of appointment of Brian Rowe as a director (2 pages)
2 August 2012Termination of appointment of Brian Rowe as a director (2 pages)
16 March 2012Appointment of Kevin Paul Adams as a director (3 pages)
16 March 2012Appointment of Kevin Paul Adams as a director (3 pages)
15 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
15 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (19 pages)
17 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (19 pages)
20 May 2011Termination of appointment of a director (2 pages)
20 May 2011Termination of appointment of a director (2 pages)
9 May 2011Termination of appointment of Adam Eades as a director (2 pages)
9 May 2011Termination of appointment of Adam Eades as a director (2 pages)
18 February 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 February 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 January 2011Termination of appointment of Francis Hoffman as a director (2 pages)
18 January 2011Termination of appointment of Francis Hoffman as a director (2 pages)
17 January 2011Appointment of Adam Eades as a director (3 pages)
17 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (20 pages)
17 January 2011Appointment of Adam Eades as a director (3 pages)
17 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (20 pages)
26 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
26 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
12 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (20 pages)
12 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (20 pages)
3 September 2009Director's change of particulars / benjamin gadd / 19/05/2009 (1 page)
3 September 2009Director's change of particulars / benjamin gadd / 19/05/2009 (1 page)
12 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
12 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
27 January 2009Return made up to 22/12/08; full list of members (8 pages)
27 January 2009Return made up to 22/12/08; full list of members (8 pages)
18 November 2008Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page)
18 November 2008Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page)
6 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
6 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
30 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
30 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
11 June 2008Director appointed jeremy phillip mindell (2 pages)
11 June 2008Director appointed jeremy phillip mindell (2 pages)
11 June 2008Appointment terminated director keith jones (1 page)
11 June 2008Appointment terminated director keith jones (1 page)
11 June 2008Director appointed brian david rowe (2 pages)
11 June 2008Director appointed brian david rowe (2 pages)
27 March 2008Appointment terminated director ashleigh kewney (1 page)
27 March 2008Appointment terminated director ashleigh kewney (1 page)
27 March 2008Director appointed francis david hoffman (2 pages)
27 March 2008Director appointed francis david hoffman (2 pages)
9 January 2008Return made up to 22/12/07; full list of members (9 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Return made up to 22/12/07; full list of members (9 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 June 2007New director appointed (3 pages)
18 June 2007New director appointed (3 pages)
13 March 2007New secretary appointed (2 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007New secretary appointed (2 pages)
14 February 2007Return made up to 22/12/06; full list of members (8 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Return made up to 22/12/06; full list of members (8 pages)
19 January 2007New director appointed (3 pages)
19 January 2007New director appointed (3 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
17 January 2006Return made up to 22/12/05; full list of members (9 pages)
17 January 2006Return made up to 22/12/05; full list of members (9 pages)
23 September 2005Ad 14/09/05--------- £ si 1@1=1 £ ic 5/6 (2 pages)
23 September 2005New director appointed (3 pages)
23 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
23 September 2005Ad 14/09/05--------- £ si 1@1=1 £ ic 6/7 (2 pages)
23 September 2005New director appointed (3 pages)
23 September 2005Ad 14/09/05--------- £ si 1@1=1 £ ic 6/7 (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
23 September 2005Ad 14/09/05--------- £ si 1@1=1 £ ic 5/6 (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (3 pages)
29 June 2005New director appointed (3 pages)
29 June 2005Director resigned (1 page)
18 January 2005Nc dec already adjusted 12/01/05 (2 pages)
18 January 2005Nc dec already adjusted 12/01/05 (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New secretary appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
17 January 2005New director appointed (2 pages)
17 January 2005Ad 12/01/05--------- £ si 4@1=4 £ ic 1/5 (2 pages)
17 January 2005Director resigned (1 page)
17 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005Registered office changed on 17/01/05 from: beaufort house, tenth floor 15 saint botolph street london EC3A 7EE (1 page)
17 January 2005Secretary resigned (1 page)
17 January 2005Secretary resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005New secretary appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005Ad 12/01/05--------- £ si 4@1=4 £ ic 1/5 (2 pages)
17 January 2005Registered office changed on 17/01/05 from: beaufort house, tenth floor 15 saint botolph street london EC3A 7EE (1 page)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
5 January 2005Company name changed rbco 389 LIMITED\certificate issued on 05/01/05 (2 pages)
5 January 2005Company name changed rbco 389 LIMITED\certificate issued on 05/01/05 (2 pages)
22 December 2004Incorporation (13 pages)
22 December 2004Incorporation (13 pages)