UKBizDB.co.uk

THREADNEEDLE UNIT TRUST MANAGER LIMITED

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

This company is commonly known as Threadneedle Unit Trust Manager Limited. The company was founded 39 years ago and was given the registration number 01921082. 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 UNIT TRUST MANAGER LIMITED
Company Number:01921082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1985
End of financial year:31 December 2022
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

Secretary02 April 2003Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director18 December 2023Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director12 December 2022Active
Linton Cottage, 99 Naunton Lane, Cheltenham, GL53 7AT

Secretary20 March 1995Active
Chestnut Lodge, Oare, Marlborough, SN8 4JA

Secretary31 May 1999Active
40 Elm Bank Gardens, Barnes, London, SW13 0NT

Secretary-Active
Wellington House, Stroud Road, Painswick, GL6 6UT

Secretary15 May 1996Active
The Glenn, Pennington Road, Tunbridge Wells, TN4 0SX

Director02 April 2003Active
Spinneys 37 St Lawrence Avenue, Bidborough, Tunbridge Wells, TN4 0XA

Director20 April 1995Active
Ashton House, Ashton Keynes, Swindon, SN6 6NX

Director-Active
Red Lodge, Oaksey Road, Upper Minety, SN16 9PY

Director12 April 2001Active
12 Florence Road, Ealing, London, W5 3TX

Director02 April 2003Active
Chatley House, Norton St Philip, Bath, BA2 7NP

Director05 December 2002Active
Limes House, Bytham Road Ogbourne St George, Marlborough, SN8 1TD

Director30 May 2001Active
The Riverbank, Reybridge Lacock, Chippenham, SN15 2PF

Director18 September 2001Active
Green Farm, Stoke Road, Stoke Orchard, Cheltenham, GL52 7RY

Director20 April 1995Active
67 Ridgway Place, Wimbledon Village, London, SW19 4SP

Director02 April 2003Active
60 St.Mary Axe, London, EC3A 8JQ

Director14 November 2008Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director11 December 2009Active
2 Dryburgh Road, London, SW15 1BL

Director03 April 2006Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director09 March 2005Active
13 Halsey Street, Chelsea, London, SW3 2QH

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

Director02 April 2003Active
Lynden Manor Langworthy Lane, Holyport, SL6 2HH

Director29 July 1998Active
Morys, Great Coxwell, Faringdon, SN7 7NG

Director28 June 2001Active
Swanbrook Farm, Kempsey Common, Kempsey, Worcester, WR5 3QF

Director20 April 1995Active
Tyneham, Louviers Way, Swindon, SN1 4DU

Director20 September 1999Active
4 Strathmore Road, Wimbledon Park, London, SW19 8DB

Director02 April 2003Active
Burrows Hill Burrows Lane, Gomshall, Guildford, GU5 9QE

Director-Active
Whithorne London Road, Charlton Kings, Cheltenham, GL52 6UY

Director-Active
Wyldings Barling Road, Barling, Southend On Sea, SS3 0ND

Director-Active
60 St.Mary Axe, London, EC3A 8JQ

Director01 October 2007Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director02 July 2009Active
234 Pickhurst Lane, West Wickham, BR4 0HN

Director-Active
Searles, Bell Lane, Fletching, TN22 3YB

Director02 April 2003Active

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.