THREADNEEDLE ASSET MANAGEMENT LIMITED
Overview
| Company Name | THREADNEEDLE ASSET MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00573204 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THREADNEEDLE ASSET MANAGEMENT LIMITED?
- Security and commodity contracts dealing activities (66120) / Financial and insurance activities
- Fund management activities (66300) / Financial and insurance activities
Where is THREADNEEDLE ASSET MANAGEMENT LIMITED located?
| Registered Office Address | Cannon Place 78 Cannon Street EC4N 6AG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THREADNEEDLE ASSET MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZURICH SCUDDER INVESTMENTS LIMITED | Feb 05, 2001 | Feb 05, 2001 |
| SCUDDER THREADNEEDLE INVESTMENTS LIMITED | Nov 30, 1999 | Nov 30, 1999 |
| THREADNEEDLE INVESTMENT MANAGERS LIMITED | May 03, 1994 | May 03, 1994 |
| EAGLE STAR INVESTMENT MANAGERS LIMITED | Jan 30, 1987 | Jan 30, 1987 |
| NODIV LIMITED | Oct 22, 1956 | Oct 22, 1956 |
What are the latest accounts for THREADNEEDLE ASSET MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THREADNEEDLE ASSET MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for THREADNEEDLE ASSET MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Alan Kaye as a secretary on Dec 09, 2025 | 1 pages | TM02 | ||
Appointment of Mrs Anne Olayinka as a secretary on Dec 10, 2025 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2024 | 39 pages | AA | ||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr William Davies as a director on Jan 24, 2025 | 2 pages | AP01 | ||
Termination of appointment of Richard Adrian Watts as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 42 pages | AA | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicholas John Ring as a director on Nov 22, 2023 | 1 pages | TM01 | ||
Appointment of Mr David Logan as a director on Nov 22, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 38 pages | AA | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of William Davies as a director on Mar 22, 2023 | 1 pages | TM01 | ||
Appointment of Mr Frederic Mouchel as a director on Jan 13, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Michaela Jackson as a director on Oct 01, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter William Stone as a director on Mar 21, 2022 | 1 pages | TM01 | ||
Appointment of Mr Richard Adrian Watts as a director on Feb 08, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 42 pages | AA | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 41 pages | AA | ||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nicholas John Ring as a director on Dec 10, 2019 | 2 pages | AP01 | ||
Termination of appointment of Mark Andrew Burgess as a director on Sep 27, 2019 | 1 pages | TM01 | ||
Who are the officers of THREADNEEDLE ASSET MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OLAYINKA, Anne | Secretary | 78 Cannon Street EC4N 6AG London Cannon Place | 343331570001 | |||||||
| DAVIES, William | Director | 78 Cannon Street EC4N 6AG London Cannon Place | England | British | 262239770001 | |||||
| JACKSON, Michaela Caroline | Director | 78 Cannon Street EC4N 6AG London Cannon Place | England | British | 268520010001 | |||||
| LOGAN, David | Director | 78 Cannon Street EC4N 6AG London Cannon Place | England | British | 114696050003 | |||||
| MOUCHEL, Frederic Marie Pierre | Director | 78 Cannon Street EC4N 6AG London Cannon Place | Luxembourg | French | 285536040001 | |||||
| BURNETT RAE, Jeremy Alexander James Fraser | Secretary | The Ponts Cottage South Moreton OX11 9AG Didcot Oxon | British | 22682360001 | ||||||
| HALLGATE-HILLS, Claire Rosamund | Secretary | Flat 1 Cranley Wellington Square GL50 4JX Cheltenham Gloucestershire | British | 19215530003 | ||||||
| KAYE, Alan | Secretary | 78 Cannon Street EC4N 6AG London Cannon Place | British | 21908430001 | ||||||
| WILTSHIRE, James Anthony | Secretary | Wellington House Stroud Road GL6 6UT Painswick Gloucestershire | British | 461140002 | ||||||
| AGA, Kekobad Behram | Director | 7 Connaught Drive NW11 6BL London | British | 38929710001 | ||||||
| AINSWORTH, Alan John | Director | Spinneys 37 St Lawrence Avenue Bidborough TN4 0XA Tunbridge Wells Kent | British | 17989170001 | ||||||
| ALLEN, Robert Walter | Director | Anvil Lodge Coates GL7 6NH Cirencester Gloucestershire | British | 30336250003 | ||||||
| AMES, Carol Ann | Director | Aston House SN6 6NX Aston Keynes Wiltshire | British | 27447350002 | ||||||
| AMES, Norman Joseph Deryck | Director | Ashton House Ashton Keynes SN6 6NX Swindon | British | 72952560001 | ||||||
| ARKLE, Sarah Fiona | Director | 60 St Mary Axe London EC3A 8JQ | United Kingdom | British | 14155730002 | |||||
| ARNOLD, Stephen William | Director | 49 Riverview Park Catford SE6 4PL London | United Kingdom | British | 165086060001 | |||||
| BACON, Edward Samson | Director | 4 Lime Close TN38 0SR St Leonards On Sea East Sussex | England | British | 38930260001 | |||||
| BAKER, Malcolm Nigel | Director | 15 Union Square N1 7DH London | British | 38930340002 | ||||||
| BALLANCE, David Christopher | Director | 53 Linton Street Islington N1 7AN London | British | 69852750002 | ||||||
| BECHIZZA, Graham | Director | 7 Barley Close Langdon Hills SS16 6SF Basildon Essex | British | 44125470001 | ||||||
| BOURNE, Robert William | Director | 42 Blenheim Terrace NW8 0EG London | British | 47313050004 | ||||||
| BOX, Michael John, Doctor | Director | 1 Birchland Close Mortimer West End RG7 3UG Reading Berkshire | British | 38931500001 | ||||||
| BRIGNELL, Roger John | Director | 3 Sturges Field BR7 6LG Chislehurst Kent | British | 9317410001 | ||||||
| BURGESS, Mark Andrew | Director | 78 Cannon Street EC4N 6AG London Cannon Place | United Kingdom | British | 154661070002 | |||||
| BURNETT RAE, Jeremy Alexander James Fraser | Director | The Ponts Cottage South Moreton OX11 9AG Didcot Oxon | United Kingdom | British | 22682360001 | |||||
| CAWTHORNE, Martin James | Director | 57 Geraldine Road Wandsworth SW18 2NS London | British | 46336790001 | ||||||
| CHALLENOR, Thomas William | Director | 12 Florence Road Ealing W5 3TX London | England | British | 54906450002 | |||||
| CLARK, Robin Douglas | Director | Somerden Barn Bough Beech TN8 7AJ Edenbridge Kent | England | British | 30704790001 | |||||
| COHEN, Stephen Benedict | Director | 41 Blomfield Road W9 2PF London | British | 36176040001 | ||||||
| CRAMP, Paul Richard | Director | The Thatch Cottage Church Hill, Charing Heath TN27 0BU Ashford | England | British | 107606450001 | |||||
| DAVIES, Simon Howard | Director | 67 Ridgway Place Wimbledon Village SW19 4SP London | United Kingdom | British | 45228940003 | |||||
| DAVIES, William | Director | 78 Cannon Street EC4N 6AG London Cannon Place | England | British | 262239770001 | |||||
| DAVIES, William | Director | Barnfield Park Picts Lane, Cowfold RH13 8AT Horsham West Sussex | United Kingdom | English | 149415340001 | |||||
| DE BRULE, Douglas James | Director | 8 Liberia Road Highbury N5 1JR London | British | 27698310001 | ||||||
| DEVINE, John | Director | 60 St Mary Axe London EC3A 8JQ | England | British | 69742920003 |
Who are the persons with significant control of THREADNEEDLE ASSET MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tc Financing Limited | Apr 06, 2016 | 78 Cannon Street EC4N 6AG London Cannon Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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