UKBizDB.co.uk

THREADNEEDLE CAPITAL MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

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

Secretary01 July 2002Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director11 February 2015Active
Steynings House Chapel Place, Fisherton Street, Salisbury, SP2 7RJ

Corporate Nominee Secretary14 February 2002Active
60 St Mary Axe, London, EC3A 8JQ

Director18 June 2008Active
60 St Mary Axe, London, EC3A 8JQ

Director01 March 2013Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director05 July 2011Active
Foths Farmhouse, Thomshill Birnie, Elgin, IV30 8ST

Director22 August 2003Active
60 St Mary Axe, London, EC3A 8JQ

Director05 July 2011Active
7 Sheen Common Drive, Richmond, TW10 5BW

Director01 July 2002Active
17 Copperfields, Audley End Road, Saffron Walden, CB11 4FG

Director01 July 2002Active
29 Woodlands, Brookmans Park, Hatfield, AL9 7AN

Director22 January 2008Active
60 St Mary Axe, London, EC3A 8JQ

Director05 July 2011Active
Woodcote Lodge, Snows Ride, Windlesham, GU20 6PE

Director01 July 2002Active
60 St Mary Axe, London, EC3A 8JQ

Director18 June 2008Active
60 St Mary Axe, London, EC3A 8JQ

Director28 June 2005Active
2 Slade Bottom Cottage, Stoke, Andover, SP11 0NX

Director22 August 2003Active
Steynings House Chapel Place, Fisherton Street, Salisbury, SP2 7RJ

Corporate Nominee Director14 February 2002Active

People with Significant Control

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:
  • 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
2023-03-21Gazette

Gazette dissolved voluntary.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Dissolution

Dissolution voluntary strike off suspended.

Download
2022-12-13Gazette

Gazette notice voluntary.

Download
2022-11-30Dissolution

Dissolution application strike off company.

Download
2022-09-01Accounts

Accounts with accounts type dormant.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type dormant.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type dormant.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Incorporation

Memorandum articles.

Download
2018-03-13Accounts

Accounts with accounts type dormant.

Download
2018-03-12Resolution

Resolution.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-04-03Officers

Termination director company with name termination date.

Download
2017-03-01Accounts

Accounts with accounts type total exemption small.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type dormant.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-26Address

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

Download
2015-03-25Address

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

Download
2015-03-03Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.