UKBizDB.co.uk

THREADNEEDLE ASSET MANAGEMENT FINANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Threadneedle Asset Management Finance Limited. The company was founded 18 years ago and was given the registration number 05580097. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:THREADNEEDLE ASSET MANAGEMENT FINANCE LIMITED
Company Number:05580097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, EC4N 6AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Secretary30 September 2005Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director21 April 2023Active
60 St Mary Axe, London, EC3A 8JQ

Director02 November 2005Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director16 December 2010Active
12 Florence Road, Ealing, London, W5 3TX

Director02 November 2005Active
67 Ridgway Place, Wimbledon Village, London, SW19 4SP

Director02 November 2005Active
60 St Mary Axe, London, EC3A 8JQ

Director09 September 2008Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director28 February 2013Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director02 November 2005Active
60 St Mary Axe, London, EC3A 8JQ

Director22 October 2007Active
4 Strathmore Road, Wimbledon Park, London, SW19 8DB

Director30 September 2005Active
Searles, Bell Lane, Fletching, TN22 3YB

Director30 September 2005Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director21 August 2014Active
Woodcote Lodge, Snows Ride, Windlesham, GU20 6PE

Director02 November 2005Active

People with Significant Control

Threadneedle Asset Management Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2021-11-09Accounts

Accounts with accounts type full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2018-11-13Mortgage

Mortgage satisfy charge full.

Download
2018-11-13Mortgage

Mortgage satisfy charge full.

Download
2018-11-13Mortgage

Mortgage satisfy charge full.

Download
2018-11-13Mortgage

Mortgage satisfy charge full.

Download
2018-11-13Mortgage

Mortgage satisfy charge full.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-09-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Officers

Termination director company with name termination date.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Accounts

Accounts with accounts type full.

Download
2017-04-03Officers

Termination director company with name termination date.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.