UKBizDB.co.uk

THREADNEEDLE MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Threadneedle Management Services Limited. The company was founded 24 years ago and was given the registration number 03830442. 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 MANAGEMENT SERVICES LIMITED
Company Number:03830442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1999
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

Secretary23 November 1999Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director01 December 2022Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director01 January 2022Active
2 Serjeants Inn, London, EC4Y 1LT

Nominee Secretary24 August 1999Active
3 Summit Road, Weston, Usa,

Director23 November 1999Active
67 Ridgway Place, Wimbledon Village, London, SW19 4SP

Director23 November 1999Active
60 St Mary Axe, London, EC3A 8JQ

Director20 August 2009Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director16 December 2010Active
2 Dryburgh Road, London, SW15 1BL

Director12 June 2006Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director11 September 2007Active
60 St Mary Axe, London, EC3A 8JQ

Director12 June 2006Active
Lynden Manor Langworthy Lane, Holyport, SL6 2HH

Director23 November 1999Active
20 Albert Court, Prince Consort Road, London, SW7 2BE

Director23 November 1999Active
4 Strathmore Road, Wimbledon Park, London, SW19 8DB

Director20 February 2006Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director12 May 2016Active
60 St Mary Axe, London, EC3A 8JQ

Director11 September 2007Active
Searles, Bell Lane, Fletching, TN22 3YB

Director23 November 1999Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director08 November 2016Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director10 December 2014Active
Woodcote Lodge, Snows Ride, Windlesham, GU20 6PE

Director23 November 1999Active
1230 Greacen Point Road, Mamaroneck, Usa,

Director23 November 1999Active
2 Serjeants Inn, London, EC4Y 1LT

Corporate Nominee Director24 August 1999Active

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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type full.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type full.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Accounts

Accounts with accounts type full.

Download
2018-03-19Confirmation 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
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Officers

Appoint person director company with name date.

Download
2016-10-13Officers

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
2016-05-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.