This company is commonly known as Threadneedle Capital Management Limited. The company was founded 22 years ago and was given the registration number 04373689. 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 74990 - Non-trading company.
Name | : | THREADNEEDLE CAPITAL MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04373689 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2002 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cannon Place, 78 Cannon Street, London, EC4N 6AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, EC4N 6AG | Secretary | 01 July 2002 | Active |
Cannon Place, 78 Cannon Street, London, EC4N 6AG | Director | 11 February 2015 | Active |
Steynings House Chapel Place, Fisherton Street, Salisbury, SP2 7RJ | Corporate Nominee Secretary | 14 February 2002 | Active |
60 St Mary Axe, London, EC3A 8JQ | Director | 18 June 2008 | Active |
60 St Mary Axe, London, EC3A 8JQ | Director | 01 March 2013 | Active |
Cannon Place, 78 Cannon Street, London, EC4N 6AG | Director | 05 July 2011 | Active |
Foths Farmhouse, Thomshill Birnie, Elgin, IV30 8ST | Director | 22 August 2003 | Active |
60 St Mary Axe, London, EC3A 8JQ | Director | 05 July 2011 | Active |
7 Sheen Common Drive, Richmond, TW10 5BW | Director | 01 July 2002 | Active |
17 Copperfields, Audley End Road, Saffron Walden, CB11 4FG | Director | 01 July 2002 | Active |
29 Woodlands, Brookmans Park, Hatfield, AL9 7AN | Director | 22 January 2008 | Active |
60 St Mary Axe, London, EC3A 8JQ | Director | 05 July 2011 | Active |
Woodcote Lodge, Snows Ride, Windlesham, GU20 6PE | Director | 01 July 2002 | Active |
60 St Mary Axe, London, EC3A 8JQ | Director | 18 June 2008 | Active |
60 St Mary Axe, London, EC3A 8JQ | Director | 28 June 2005 | Active |
2 Slade Bottom Cottage, Stoke, Andover, SP11 0NX | Director | 22 August 2003 | Active |
Steynings House Chapel Place, Fisherton Street, Salisbury, SP2 7RJ | Corporate Nominee Director | 14 February 2002 | Active |
Threadneedle Management Services 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-21 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-12-13 | Gazette | Gazette notice voluntary. | Download |
2022-11-30 | Dissolution | Dissolution application strike off company. | Download |
2022-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Incorporation | Memorandum articles. | Download |
2018-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-12 | Resolution | Resolution. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-03 | Officers | Termination director company with name termination date. | Download |
2017-03-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-26 | Address | Change registered office address company with date old address new address. | Download |
2015-03-25 | Address | Change registered office address company with date old address new address. | Download |
2015-03-03 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.