THREADNEEDLE PORTFOLIO SERVICES LIMITED

THREADNEEDLE PORTFOLIO SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHREADNEEDLE PORTFOLIO SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00285988
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THREADNEEDLE PORTFOLIO SERVICES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is THREADNEEDLE PORTFOLIO SERVICES LIMITED located?

    Registered Office Address
    Cannon Place
    78 Cannon Street
    EC4N 6AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of THREADNEEDLE PORTFOLIO SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLIED DUNBAR UNIT TRUSTS PUBLIC LIMITED COMPANYOct 24, 1983Oct 24, 1983
    ALLIED HAMBRO LIMITEDDec 31, 1980Dec 31, 1980
    ALLIED INVESTORS TRUST LIMITEDMar 22, 1934Mar 22, 1934

    What are the latest accounts for THREADNEEDLE PORTFOLIO SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THREADNEEDLE PORTFOLIO SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJan 26, 2026
    Next Confirmation Statement DueFeb 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 26, 2025
    OverdueNo

    What are the latest filings for THREADNEEDLE PORTFOLIO SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Claudia Louise Wearmouth as a director on May 19, 2025

    2 pagesAP01

    Confirmation statement made on Jan 26, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Director's details changed for Mr Giuseppe Vullo on Jun 06, 2023

    2 pagesCH01

    Director's details changed for Mr Gerard Anthony Frewin on May 15, 2023

    2 pagesCH01

    Confirmation statement made on Jan 26, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Confirmation statement made on Jan 26, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    38 pagesAA

    Confirmation statement made on Jan 26, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    42 pagesAA

    Appointment of Mr Gerard Anthony Frewin as a director on Jun 28, 2021

    2 pagesAP01

    Appointment of Mr Giuseppe Vullo as a director on Feb 22, 2021

    2 pagesAP01

    Confirmation statement made on Jan 26, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Christopher John Morrogh as a director on Dec 31, 2020

    1 pagesTM01

    Termination of appointment of John Marcus Willcock as a director on Dec 31, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    40 pagesAA

    Confirmation statement made on Jan 26, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    34 pagesAA

    Confirmation statement made on Jan 26, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    2 pagesMR04

    Satisfaction of charge 7 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Who are the officers of THREADNEEDLE PORTFOLIO SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAYE, Alan
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Secretary
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    British21908430001
    FREWIN, Gerard Anthony
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    EnglandBritishFund Manager275276030001
    RIGG, James Mark Alexander
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    United KingdomBritishChartered Surveyor67445210002
    STONE, Peter William
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    EnglandBritishAccountant190502930001
    VULLO, Giuseppe
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    EnglandBritishChartered Surveyor275318110042
    WEARMOUTH, Claudia Louise
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    EnglandBritishGlobal Head Of Responsible Investment335973460001
    HOWE, Peter Charles
    Englishcombe
    10 Butts Road Chiseldon
    SN4 0NW Swindon
    Wiltshire
    Secretary
    Englishcombe
    10 Butts Road Chiseldon
    SN4 0NW Swindon
    Wiltshire
    British34162240003
    AINSWORTH, Alan John, Dr
    The Glenn
    Pennington Road
    TN4 0SX Tunbridge Wells
    Kent
    Director
    The Glenn
    Pennington Road
    TN4 0SX Tunbridge Wells
    Kent
    BritishCompany Director17989170002
    BALDWIN, Keith Reginald
    Sandridge Lodge
    Bromham
    SN15 2JN Chippenham
    Wiltshire
    Director
    Sandridge Lodge
    Bromham
    SN15 2JN Chippenham
    Wiltshire
    EnglandBritishManaging Director7401430002
    BEECH, Guy Evelyn Patrick
    Stableyard Cottage Shovers Green
    TN5 7JU Wadhurst
    East Sussex
    Director
    Stableyard Cottage Shovers Green
    TN5 7JU Wadhurst
    East Sussex
    BritishInvestment Sales Director52236820002
    BLAIR, Mary Elizabeth
    Milford House Penshurst Road
    TN3 0PH Speldhurst
    Kent
    Director
    Milford House Penshurst Road
    TN3 0PH Speldhurst
    Kent
    BritishProduct Dev Director22389280001
    CHALLENOR, Thomas William
    12 Florence Road
    Ealing
    W5 3TX London
    Director
    12 Florence Road
    Ealing
    W5 3TX London
    EnglandBritishFinance Director54906450002
    CLARK, Robin Douglas
    Somerden Barn
    Bough Beech
    TN8 7AJ Edenbridge
    Kent
    Director
    Somerden Barn
    Bough Beech
    TN8 7AJ Edenbridge
    Kent
    EnglandBritishChartered Accountant30704790001
    DAVIES, Keith John
    Pinkwell Barn
    Chedworth
    GL54 4NE Cheltenham
    Gloucestershire
    Director
    Pinkwell Barn
    Chedworth
    GL54 4NE Cheltenham
    Gloucestershire
    BritishChartered Accountant17028460001
    DAVIES, Keith John
    Pinkwell Barn
    Chedworth
    GL54 4NE Cheltenham
    Gloucestershire
    Director
    Pinkwell Barn
    Chedworth
    GL54 4NE Cheltenham
    Gloucestershire
    BritishChartered Accountant17028460001
    DAVIES, Simon Howard
    67 Ridgway Place
    Wimbledon Village
    SW19 4SP London
    Director
    67 Ridgway Place
    Wimbledon Village
    SW19 4SP London
    United KingdomBritishInvestment Director45228940003
    DEVINE, John
    60 St Mary Axe
    London
    EC3A 8JQ
    Director
    60 St Mary Axe
    London
    EC3A 8JQ
    EnglandBritishCompany Executive69742920003
    EATS, Richard John Drake
    2 Muncaster Road
    SW11 6NT London
    Director
    2 Muncaster Road
    SW11 6NT London
    BritishCompany Director60032030001
    FLEMING, Campbell David
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    United KingdomAustralianLawyer147943620001
    GARRAWAY, Brian Pattison
    66 Park Hill
    Clapham
    SW4 9PB London
    Director
    66 Park Hill
    Clapham
    SW4 9PB London
    BritishCompany Director8280810001
    GASPARRO, David
    2 Dryburgh Road
    SW15 1BL London
    Director
    2 Dryburgh Road
    SW15 1BL London
    United KingdomBritishCompany Director61898520002
    GILLBANKS, Timothy Nicholas
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    United KingdomBritishFinance Director103964930001
    GILLBANKS, Timothy Nicholas
    60 St Mary Axe
    London
    EC3A 8JQ
    Director
    60 St Mary Axe
    London
    EC3A 8JQ
    United KingdomBritishFinance Director103964930001
    GOLDRING, Howard David
    Suite 8 Accurist House
    44 Baker Street
    W1M 1DH London
    Director
    Suite 8 Accurist House
    44 Baker Street
    W1M 1DH London
    United KingdomBritishInvestment Director14155750001
    GRAYBURN, Jeremy Ward
    The Bothy Horris Bank
    Newtown
    RG20 9DF Newbury
    Berkshire
    Director
    The Bothy Horris Bank
    Newtown
    RG20 9DF Newbury
    Berkshire
    BritishMarketing Director85971790001
    GREENER, George Pallister, Dr
    2 Beechwood Drive
    SL6 4NE Maidenhead
    Berkshire
    Director
    2 Beechwood Drive
    SL6 4NE Maidenhead
    Berkshire
    United KingdomBritishChairman144803800001
    GRIMSHAW, John Adrian Varcoe
    13 Halsey Street
    Chelsea
    SW3 2QH London
    Director
    13 Halsey Street
    Chelsea
    SW3 2QH London
    EnglandBritishIt Director54393240005
    GURNEY, John Peter
    90 The Chine
    N21 2EH London
    Director
    90 The Chine
    N21 2EH London
    BritishInvestment Director14155760001
    HENDERSON, Crispin John
    60 St Mary Axe
    London
    EC3A 8JQ
    Director
    60 St Mary Axe
    London
    EC3A 8JQ
    United KingdomBritishChief Operating Officer80773730002
    HODKINSON, Phil Andrew
    Lynden Manor Langworthy Lane
    SL6 2HH Holyport
    Berkshire
    Director
    Lynden Manor Langworthy Lane
    SL6 2HH Holyport
    Berkshire
    EnglandBritishActuary165622070001
    INGLIS, Kenneth William Ballard
    Mill End Dairy Farm
    CB11 4RR Clavering, Saffron Walden
    Essex
    Director
    Mill End Dairy Farm
    CB11 4RR Clavering, Saffron Walden
    Essex
    BritishInvestment Director47535510001
    JORDISON, Donald Armstrong
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    EnglandBritishProperty Director166312350001
    KIRK, Nicholas John
    Silver Greys
    24 Onslow Road Burwood Park
    KT12 5BB Walton On Thames
    Surrey
    Director
    Silver Greys
    24 Onslow Road Burwood Park
    KT12 5BB Walton On Thames
    Surrey
    EnglandBritishAccountant4312510002
    LEITCH, Alexander Park
    Flat 3 5 Observatory Gardens
    W8 7HY London
    Director
    Flat 3 5 Observatory Gardens
    W8 7HY London
    BritishCompany Director37901550012
    LESLIE, Norman Robert
    11 The Paddocks
    SN8 2QF Ramsbury
    Wiltshire
    Director
    11 The Paddocks
    SN8 2QF Ramsbury
    Wiltshire
    BritishCompany Director12019490001

    Who are the persons with significant control of THREADNEEDLE PORTFOLIO SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Threadneedle Asset Management Holdings Limited
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Apr 06, 2016
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Uk
    Registration Number3554212
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0