This company is commonly known as Threadneedle Portfolio Services Limited. The company was founded 90 years ago and was given the registration number 00285988. 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 64999 - Financial intermediation not elsewhere classified.
Name | : | THREADNEEDLE PORTFOLIO SERVICES LIMITED |
---|---|---|
Company Number | : | 00285988 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 1934 |
End of financial year | : | 31 December 2022 |
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 1997 | Active |
Cannon Place, 78 Cannon Street, London, EC4N 6AG | Director | 28 June 2021 | Active |
Cannon Place, 78 Cannon Street, London, EC4N 6AG | Director | 09 August 2013 | Active |
Cannon Place, 78 Cannon Street, London, EC4N 6AG | Director | 05 September 2018 | Active |
Cannon Place, 78 Cannon Street, London, EC4N 6AG | Director | 22 February 2021 | Active |
Englishcombe, 10 Butts Road Chiseldon, Swindon, SN4 0NW | Secretary | - | Active |
The Glenn, Pennington Road, Tunbridge Wells, TN4 0SX | Director | 14 July 1997 | Active |
Sandridge Lodge, Bromham, Chippenham, SN15 2JN | Director | 30 April 1996 | Active |
Stableyard Cottage Shovers Green, Wadhurst, TN5 7JU | Director | 14 July 1997 | Active |
Milford House Penshurst Road, Speldhurst, TN3 0PH | Director | 14 July 1997 | Active |
12 Florence Road, Ealing, London, W5 3TX | Director | 22 September 1997 | Active |
Somerden Barn, Bough Beech, Edenbridge, TN8 7AJ | Director | 14 July 1997 | Active |
Pinkwell Barn, Chedworth, Cheltenham, GL54 4NE | Director | 26 June 1996 | Active |
Pinkwell Barn, Chedworth, Cheltenham, GL54 4NE | Director | 12 December 1991 | Active |
67 Ridgway Place, Wimbledon Village, London, SW19 4SP | Director | 14 July 1997 | Active |
60 St Mary Axe, London, EC3A 8JQ | Director | 14 November 2008 | Active |
2 Muncaster Road, London, SW11 6NT | Director | 18 August 1998 | Active |
Cannon Place, 78 Cannon Street, London, EC4N 6AG | Director | 11 December 2009 | Active |
66 Park Hill, Clapham, London, SW4 9PB | Director | - | Active |
2 Dryburgh Road, London, SW15 1BL | Director | 25 June 2004 | Active |
Cannon Place, 78 Cannon Street, London, EC4N 6AG | Director | 07 November 2016 | Active |
60 St Mary Axe, London, EC3A 8JQ | Director | 09 March 2005 | Active |
Suite 8 Accurist House, 44 Baker Street, London, W1M 1DH | Director | - | Active |
The Bothy Horris Bank, Newtown, Newbury, RG20 9DF | Director | 12 December 1991 | Active |
2 Beechwood Drive, Maidenhead, SL6 4NE | Director | 12 December 1991 | Active |
13 Halsey Street, Chelsea, London, SW3 2QH | Director | 12 June 2006 | Active |
90 The Chine, London, N21 2EH | Director | - | Active |
60 St Mary Axe, London, EC3A 8JQ | Director | 06 March 2002 | Active |
Lynden Manor Langworthy Lane, Holyport, SL6 2HH | Director | 30 April 1996 | Active |
Mill End Dairy Farm, Clavering, Saffron Walden, CB11 4RR | Director | - | Active |
Cannon Place, 78 Cannon Street, London, EC4N 6AG | Director | 09 August 2013 | Active |
Silver Greys, 24 Onslow Road Burwood Park, Walton On Thames, KT12 5BB | Director | 14 July 1997 | Active |
Flat 3 5 Observatory Gardens, London, W8 7HY | Director | - | Active |
11 The Paddocks, Ramsbury, SN8 2QF | Director | 12 December 1991 | Active |
4 Strathmore Road, Wimbledon Park, London, SW19 8DB | Director | 17 November 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Accounts | Accounts with accounts type full. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type full. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type full. | Download |
2021-06-28 | Officers | Appoint person director company with name date. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-01 | Officers | Termination director company with name termination date. | Download |
2021-01-01 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Accounts | Accounts with accounts type full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type full. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-18 | Accounts | Accounts with accounts type full. | Download |
2018-09-05 | Officers | Appoint person director company with name date. | Download |
2018-05-02 | Officers | Termination director company with name termination date. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-12 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.