UKBizDB.co.uk

THREADNEEDLE ASSET MANAGEMENT HOLDINGS LIMITED

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

This company is commonly known as Threadneedle Asset Management Holdings Limited. The company was founded 26 years ago and was given the registration number 03554212. 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 70100 - Activities of head offices.

Company Information

Name:THREADNEEDLE ASSET MANAGEMENT HOLDINGS LIMITED
Company Number:03554212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Secretary26 November 1999Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director18 December 2023Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director18 December 2023Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director24 February 2021Active
616 Second Street, Brooklyn Ny 11215, Usa,

Secretary22 April 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary22 April 1998Active
60 St Mary Axe, London, EC3A 8JQ

Director16 February 2009Active
1115 Fifth Avenue, New York, Usa, NY 10128

Director22 April 1998Active
124 Bay Lane, Water Mill, Usa,

Director30 September 2003Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director23 February 2011Active
3 Summit Road, Weston, Usa,

Director26 November 1999Active
7 Harvest Lane, Tinton Falls, Usa, FOREIGN

Director30 September 2003Active
60 St Mary Axe, London, EC3A 8JQ

Director26 November 1999Active
60 St Mary Axe, London, EC3A 8JQ

Director16 February 2009Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director11 December 2009Active
60 St Mary Axe, London, EC3A 8JQ

Director16 February 2009Active
Gruener Weg 23, Koenigstein, Germany,

Director19 May 2000Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director20 June 2012Active
Braybourn, Hibbert Road, Maidenhead, SL6 1UT

Director31 January 2001Active
60 St Mary Axe, London, EC3A 8JQ

Director03 December 2007Active
Lynden Manor Langworthy Lane, Holyport, SL6 2HH

Director26 November 1999Active
245n Maple Avenue, Greenwich, U S A,

Director30 September 2003Active
11240 Alameda Court, Inver Grove Heights, United States,

Director04 October 2006Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director16 February 2009Active
20 Albert Court, Prince Consort Road, London, SW7 2BE

Director02 October 2003Active
20 Albert Court, Prince Consort Road, London, SW7 2BE

Director26 November 1999Active
Exchange House, Primrose Street, London, England, EC2A 2NY

Director06 July 2022Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director22 April 1998Active
18 Kensington Park Gardens, London, W11 3HD

Director01 July 2006Active
616 Second Street, Brooklyn Ny 11215, Usa,

Director22 April 1998Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director23 September 2019Active
18 Upper Cheyne Row, London, SW3 5JN

Director01 June 2005Active
Dormers Broadlands, Burgess Hill, RH15 0BA

Director26 November 1999Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director14 August 2017Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director12 May 2016Active

People with Significant Control

Tam Uk 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-08-23Accounts

Accounts with accounts type full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2021-09-06Accounts

Accounts with accounts type full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-09-09Accounts

Accounts with accounts type full.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

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

Copyright © 2024. All rights reserved.