THREADNEEDLE SECURITIES LIMITED
Overview
Company Name | THREADNEEDLE SECURITIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00911839 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
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 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 Address | No |
What were the previous names of THREADNEEDLE SECURITIES LIMITED?
Company Name | From | Until |
---|---|---|
THREADNEEDLE PROPERTY SERVICES LIMITED | Feb 05, 2001 | Feb 05, 2001 |
SCUDDER THREADNEEDLE PROPERTY SERVICES LIMITED | Nov 30, 1999 | Nov 30, 1999 |
THREADNEEDLE PROPERTY FUND SERVICES LIMITED | Jun 02, 1994 | Jun 02, 1994 |
ALLIED DUNBAR PROPERTY FUNDS SERVICES LIMITED | Jul 01, 1985 | Jul 01, 1985 |
HAMBRO LIFE PROPERTY FUND MANAGEMENT SERVICES LIMITED | Dec 31, 1980 | Dec 31, 1980 |
BERKELEY HAMBRO MANAGEMENT SERVICES LIMITED | Dec 31, 1977 | Dec 31, 1977 |
WELLBARK LIMITED | Jul 28, 1967 | Jul 28, 1967 |
What are the latest accounts for THREADNEEDLE SECURITIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for THREADNEEDLE SECURITIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Timothy Nicholas Gillbanks as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Aug 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
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 pages | AP01 | ||||||||||
Who are the officers of THREADNEEDLE SECURITIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KAYE, Alan | Secretary | 78 Cannon Street EC4N 6AG London Cannon Place | British | 21908430001 | ||||||
STONE, Peter William | Director | 78 Cannon Street EC4N 6AG London Cannon Place | England | British | Accountant | 190502930001 | ||||
BURNETT RAE, Jeremy Alexander James Fraser | Secretary | The Ponts Cottage South Moreton OX11 9AG Didcot Oxon | British | 22682360001 | ||||||
HOWE, Peter Charles | Secretary | Englishcombe 10 Butts Road Chiseldon SN4 0NW Swindon Wiltshire | British | 34162240003 | ||||||
ALLEN, Robert Walter | Director | Anvil Lodge Coates GL7 6NH Cirencester Gloucestershire | British | Finance Director | 30336250003 | |||||
BOWTLE, Dennis John Noel | Director | 38 Vicarage Road RG9 1HW Henley On Thames Oxfordshire | British | Property Director | 14638520001 | |||||
BROWN, Phillip Michael | Director | Flowers Court Tidmarsh Road RG8 8ES Pangbourne Berkshire | British | Property Director | 53041010001 | |||||
BURNETT RAE, Jeremy Alexander James Fraser | Director | The Ponts Cottage South Moreton OX11 9AG Didcot Oxon | United Kingdom | British | Legal Director | 22682360001 | ||||
CLARKE, Roger Charles | Director | The Old School South Warnborough RG29 1RW Hook Hampshire | British | Director | 42394400001 | |||||
FLEMNG, Campbell David | Director | St. Mary Axe EC3A 8JQ London 60 England | United Kingdom | Australian | Lawyer | 176298370001 | ||||
GILLBANKS, Timothy Nicholas | Director | 78 Cannon Street EC4N 6AG London Cannon Place | United Kingdom | British | Finance Director | 103964930001 | ||||
HART, Leslie John | Director | The Oast,New House Farm Hever TN8 7ER Edenbridge Kent | British | Personnel Director | 41437250003 | |||||
HENDERSON, Crispin John | Director | 60 St Mary Axe London EC3A 3JQ | United Kingdom | British | Chief Executive Officer | 80773730002 | ||||
INGLIS, Kenneth William Ballard | Director | Mill End Dairy Farm CB11 4RR Clavering, Saffron Walden Essex | British | Investment Director | 47535510001 | |||||
JORDISON, Donald | Director | 60 St Mary Axe London EC3A 3JQ | United Kingdom | British | Property Director | 79821950002 | ||||
KIRK, Nicholas John | Director | Silver Greys 24 Onslow Road Burwood Park KT12 5BB Walton On Thames Surrey | England | British | Accountant | 4312510002 | ||||
MANDUCA, Paul Victor Sant | Director | 54 Brompton Square SW3 2AG London | British | Investment Manager | 7212170003 | |||||
MORROGH, Christopher John | Director | 60 St Mary Axe London EC3A 3JQ | England | British | Chartered Surveyor | 65250860001 | ||||
PARSONS, David Charles | Director | 9b Madeley Road Church Crookham GU52 6AR Fleet Hampshire | England | British | Director | 85752850001 | ||||
PEARCE, Nicholas Alan | Director | 17 Copperfields Audley End Road CB11 4FG Saffron Walden Essex | British | Chartered Surveyor | 40210390002 | |||||
REED, Philip James William | Director | 60 St Mary Axe London EC3A 3JQ | England | British | General Counsel | 77096200003 | ||||
RIGG, James Mark Alexander | Director | 60 St Mary Axe London EC3A 3JQ | United Kingdom | British | Chartered Surveyor | 67445210002 | ||||
STRANG, Andrew David | Director | Woodcote Lodge Snows Ride GU20 6PE Windlesham Surrey | England | British | Chartered Surveyor | 3903450001 | ||||
TOWNSEND, Roger Charles | Director | Greenhouse Court Yoke House Lane Bullscross GL6 7QS Painswick Gloucestershire | England | British | Investment Director | 107000110001 | ||||
WARD, Daniel | Director | 7 First Street SW3 2LB London | British | Chartered Surveyor | 40210560002 | |||||
WILLCOCK, John Marcus | Director | 60 St Mary Axe London EC3A 3JQ | England | British | Accountant | 76276580002 | ||||
WINTON, Adam Howard | Director | 23 Armitage Road Golders Green NW11 8QT London | England | British | Chartered Surveyor | 50077250001 |
Who are the persons with significant control of THREADNEEDLE SECURITIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Threadneedle Management Services 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