THREADNEEDLE SECURITIES LIMITED

THREADNEEDLE SECURITIES LIMITED

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

    Company NameTHREADNEEDLE SECURITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00911839
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THREADNEEDLE SECURITIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is THREADNEEDLE SECURITIES LIMITED located?

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

    What were the previous names of THREADNEEDLE SECURITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    THREADNEEDLE PROPERTY SERVICES LIMITEDFeb 05, 2001Feb 05, 2001
    SCUDDER THREADNEEDLE PROPERTY SERVICES LIMITEDNov 30, 1999Nov 30, 1999
    THREADNEEDLE PROPERTY FUND SERVICES LIMITEDJun 02, 1994Jun 02, 1994
    ALLIED DUNBAR PROPERTY FUNDS SERVICES LIMITEDJul 01, 1985Jul 01, 1985
    HAMBRO LIFE PROPERTY FUND MANAGEMENT SERVICES LIMITEDDec 31, 1980Dec 31, 1980
    BERKELEY HAMBRO MANAGEMENT SERVICES LIMITEDDec 31, 1977Dec 31, 1977
    WELLBARK LIMITEDJul 28, 1967Jul 28, 1967

    What are the latest accounts for THREADNEEDLE SECURITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for THREADNEEDLE SECURITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Aug 04, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Aug 04, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Aug 04, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 04, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Aug 04, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Aug 04, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Timothy Nicholas Gillbanks as a director on Mar 31, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Aug 04, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Aug 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2015

    Statement of capital on Aug 04, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AG United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AG on Mar 26, 2015

    1 pagesAD01

    Registered office address changed from 60 St. Mary Axe London EC3A 8JQ England to Cannon Place 78 Cannon Street London EC4N 6AG on Mar 25, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    9 pagesAA

    Termination of appointment of Campbell David Flemng as a director on Feb 11, 2015

    TM01

    Appointment of Mr Peter Stone as a director on Feb 11, 2015

    2 pagesAP01

    Who are the officers of THREADNEEDLE SECURITIES 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
    STONE, Peter William
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    EnglandBritishAccountant190502930001
    BURNETT RAE, Jeremy Alexander James Fraser
    The Ponts Cottage
    South Moreton
    OX11 9AG Didcot
    Oxon
    Secretary
    The Ponts Cottage
    South Moreton
    OX11 9AG Didcot
    Oxon
    British22682360001
    HOWE, Peter Charles
    Englishcombe
    10 Butts Road Chiseldon
    SN4 0NW Swindon
    Wiltshire
    Secretary
    Englishcombe
    10 Butts Road Chiseldon
    SN4 0NW Swindon
    Wiltshire
    British34162240003
    ALLEN, Robert Walter
    Anvil Lodge
    Coates
    GL7 6NH Cirencester
    Gloucestershire
    Director
    Anvil Lodge
    Coates
    GL7 6NH Cirencester
    Gloucestershire
    BritishFinance Director30336250003
    BOWTLE, Dennis John Noel
    38 Vicarage Road
    RG9 1HW Henley On Thames
    Oxfordshire
    Director
    38 Vicarage Road
    RG9 1HW Henley On Thames
    Oxfordshire
    BritishProperty Director14638520001
    BROWN, Phillip Michael
    Flowers Court
    Tidmarsh Road
    RG8 8ES Pangbourne
    Berkshire
    Director
    Flowers Court
    Tidmarsh Road
    RG8 8ES Pangbourne
    Berkshire
    BritishProperty Director53041010001
    BURNETT RAE, Jeremy Alexander James Fraser
    The Ponts Cottage
    South Moreton
    OX11 9AG Didcot
    Oxon
    Director
    The Ponts Cottage
    South Moreton
    OX11 9AG Didcot
    Oxon
    United KingdomBritishLegal Director22682360001
    CLARKE, Roger Charles
    The Old School
    South Warnborough
    RG29 1RW Hook
    Hampshire
    Director
    The Old School
    South Warnborough
    RG29 1RW Hook
    Hampshire
    BritishDirector42394400001
    FLEMNG, Campbell David
    St. Mary Axe
    EC3A 8JQ London
    60
    England
    Director
    St. Mary Axe
    EC3A 8JQ London
    60
    England
    United KingdomAustralianLawyer176298370001
    GILLBANKS, Timothy Nicholas
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    United KingdomBritishFinance Director103964930001
    HART, Leslie John
    The Oast,New House Farm
    Hever
    TN8 7ER Edenbridge
    Kent
    Director
    The Oast,New House Farm
    Hever
    TN8 7ER Edenbridge
    Kent
    BritishPersonnel Director41437250003
    HENDERSON, Crispin John
    60 St Mary Axe
    London
    EC3A 3JQ
    Director
    60 St Mary Axe
    London
    EC3A 3JQ
    United KingdomBritishChief Executive Officer80773730002
    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
    60 St Mary Axe
    London
    EC3A 3JQ
    Director
    60 St Mary Axe
    London
    EC3A 3JQ
    United KingdomBritishProperty Director79821950002
    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
    MANDUCA, Paul Victor Sant
    54 Brompton Square
    SW3 2AG London
    Director
    54 Brompton Square
    SW3 2AG London
    BritishInvestment Manager7212170003
    MORROGH, Christopher John
    60 St Mary Axe
    London
    EC3A 3JQ
    Director
    60 St Mary Axe
    London
    EC3A 3JQ
    EnglandBritishChartered Surveyor65250860001
    PARSONS, David Charles
    9b Madeley Road
    Church Crookham
    GU52 6AR Fleet
    Hampshire
    Director
    9b Madeley Road
    Church Crookham
    GU52 6AR Fleet
    Hampshire
    EnglandBritishDirector85752850001
    PEARCE, Nicholas Alan
    17 Copperfields
    Audley End Road
    CB11 4FG Saffron Walden
    Essex
    Director
    17 Copperfields
    Audley End Road
    CB11 4FG Saffron Walden
    Essex
    BritishChartered Surveyor40210390002
    REED, Philip James William
    60 St Mary Axe
    London
    EC3A 3JQ
    Director
    60 St Mary Axe
    London
    EC3A 3JQ
    EnglandBritishGeneral Counsel77096200003
    RIGG, James Mark Alexander
    60 St Mary Axe
    London
    EC3A 3JQ
    Director
    60 St Mary Axe
    London
    EC3A 3JQ
    United KingdomBritishChartered Surveyor67445210002
    STRANG, Andrew David
    Woodcote Lodge
    Snows Ride
    GU20 6PE Windlesham
    Surrey
    Director
    Woodcote Lodge
    Snows Ride
    GU20 6PE Windlesham
    Surrey
    EnglandBritishChartered Surveyor3903450001
    TOWNSEND, Roger Charles
    Greenhouse Court Yoke House Lane
    Bullscross
    GL6 7QS Painswick
    Gloucestershire
    Director
    Greenhouse Court Yoke House Lane
    Bullscross
    GL6 7QS Painswick
    Gloucestershire
    EnglandBritishInvestment Director107000110001
    WARD, Daniel
    7 First Street
    SW3 2LB London
    Director
    7 First Street
    SW3 2LB London
    BritishChartered Surveyor40210560002
    WILLCOCK, John Marcus
    60 St Mary Axe
    London
    EC3A 3JQ
    Director
    60 St Mary Axe
    London
    EC3A 3JQ
    EnglandBritishAccountant76276580002
    WINTON, Adam Howard
    23 Armitage Road
    Golders Green
    NW11 8QT London
    Director
    23 Armitage Road
    Golders Green
    NW11 8QT London
    EnglandBritishChartered Surveyor50077250001

    Who are the persons with significant control of THREADNEEDLE SECURITIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Threadneedle Management Services Limited
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Apr 06, 2016
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2005
    Place RegisteredUk Companies House
    Registration Number3830442
    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