UKBizDB.co.uk

THREADNEEDLE ASSET MANAGEMENT (NOMINEES) LIMITED

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

This company is commonly known as Threadneedle Asset Management (nominees) Limited. The company was founded 27 years ago and was given the registration number 03253984. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:THREADNEEDLE ASSET MANAGEMENT (NOMINEES) LIMITED
Company Number:03253984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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

Secretary24 September 1996Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director12 December 2022Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 September 1996Active
The Ponts Cottage, South Moreton, Didcot, OX11 9AG

Director24 September 1996Active
12 Florence Road, Ealing, London, W5 3TX

Director12 March 1999Active
Somerden Barn, Bough Beech, Edenbridge, TN8 7AJ

Director04 July 1997Active
60 St Mary Axe, London, EC3A 8JQ

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

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

Director12 June 2006Active
60 St Mary Axe, London, EC3A 8JQ

Director12 June 2006Active
3 Valley Drive, Sevenoaks, TN13 1EG

Director18 August 1997Active
Silver Greys, 24 Onslow Road Burwood Park, Walton On Thames, KT12 5BB

Director04 July 1997Active
4 Strathmore Road, Wimbledon Park, London, SW19 8DB

Director30 April 2001Active
60 St Mary Axe, London, EC3A 8JQ

Director16 December 2010Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director12 May 2016Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-05-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Accounts

Accounts with accounts type full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Accounts

Accounts with accounts type full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Officers

Termination director company with name termination date.

Download
2016-09-09Accounts

Accounts with accounts type full.

Download
2016-05-18Officers

Appoint person director company with name date.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-05Officers

Termination director company with name termination date.

Download
2015-09-22Accounts

Accounts with accounts type full.

Download
2015-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-27Address

Change registered office address company with date old address new address.

Download
2014-09-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.