THREADNEEDLE PENSIONS LIMITED

THREADNEEDLE PENSIONS LIMITED

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

    Company NameTHREADNEEDLE PENSIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00984167
    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 PENSIONS LIMITED?

    • Life insurance (65110) / Financial and insurance activities
    • Fund management activities (66300) / Financial and insurance activities

    Where is THREADNEEDLE PENSIONS LIMITED located?

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

    What were the previous names of THREADNEEDLE PENSIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZURICH SCUDDER PENSION MANAGERS LIMITEDFeb 05, 2001Feb 05, 2001
    SCUDDER THREADNEEDLE PENSION MANAGERS LIMITEDNov 30, 1999Nov 30, 1999
    THREADNEEDLE PENSION FUND MANAGERS LIMITEDJul 03, 1997Jul 03, 1997
    EAGLE PENSION FUNDS LIMITEDJul 09, 1970Jul 09, 1970

    What are the latest accounts for THREADNEEDLE PENSIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for THREADNEEDLE PENSIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Ann Lindsay Roughead as a director on Feb 11, 2026

    1 pagesTM01

    Termination of appointment of William Frederick Truscott as a director on Jan 05, 2026

    1 pagesTM01

    Appointment of Mr Paul Mark Whitlock as a director on Jan 05, 2026

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    58 pagesAA

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    55 pagesAA

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Director's details changed for Mr William Frederick Truscott on Jan 26, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    59 pagesAA

    Termination of appointment of Peter William Stone as a director on Jun 12, 2023

    1 pagesTM01

    Appointment of Mr Elliot James Bennett as a director on Jun 07, 2023

    2 pagesAP01

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    56 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    57 pagesAA

    Termination of appointment of Andrew James Nicoll as a director on Jun 29, 2021

    1 pagesTM01

    Appointment of Mr Giuseppe Vullo as a director on Jun 29, 2021

    2 pagesAP01

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    57 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    54 pagesAA

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Michelle Sylvia Scrimgeour as a director on Apr 26, 2019

    1 pagesTM01

    Appointment of Mr Peter Stone as a director on Sep 19, 2018

    2 pagesAP01

    Who are the officers of THREADNEEDLE PENSIONS 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
    BENNETT, Elliot James
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    United KingdomBritish194244540001
    SHAILER, Kathleen Mary
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    EnglandBritish181189100001
    VULLO, Giuseppe
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    EnglandBritish275318110041
    WHITLOCK, Paul Mark
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    EnglandBritish271864710001
    WILTSHIRE, James Anthony
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Secretary
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    British461140002
    ARKLE, Sarah Fiona
    60 St Mary Axe
    London
    EC3A 8JQ
    Director
    60 St Mary Axe
    London
    EC3A 8JQ
    United KingdomBritish14155730002
    BRIGNELL, Roger John
    3 Sturges Field
    BR7 6LG Chislehurst
    Kent
    Director
    3 Sturges Field
    BR7 6LG Chislehurst
    Kent
    British9317410001
    BRIMBLECOMBE, Roy Edgar
    23 Grange Court Road
    AL5 1BY Harpenden
    Hertfordshire
    Director
    23 Grange Court Road
    AL5 1BY Harpenden
    Hertfordshire
    United KingdomBritish4469180001
    BURGESS, Mark Andrew
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    United KingdomBritish154661070002
    CLARK, Robert Anthony, Sir
    Munstead Wood
    Heath Lane
    GU7 1UN Godalming
    Surrey
    Director
    Munstead Wood
    Heath Lane
    GU7 1UN Godalming
    Surrey
    United KingdomBritish33624910001
    COATES, Clive Frederick
    4 Highcroft
    Minchinhampton
    GL6 9BJ Stroud
    Gloucestershire
    Director
    4 Highcroft
    Minchinhampton
    GL6 9BJ Stroud
    Gloucestershire
    British27753290002
    COHEN, Stephen Benedict
    41 Blomfield Road
    W9 2PF London
    Director
    41 Blomfield Road
    W9 2PF London
    British36176040001
    DAVIES, Simon Howard
    67 Ridgway Place
    Wimbledon Village
    SW19 4SP London
    Director
    67 Ridgway Place
    Wimbledon Village
    SW19 4SP London
    United KingdomBritish45228940003
    DEVINE, John
    60 St Mary Axe
    London
    EC3A 8JQ
    Director
    60 St Mary Axe
    London
    EC3A 8JQ
    EnglandBritish69742920003
    FLEMING, Campbell David
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    United KingdomAustralian147943620001
    FORRESTER, Madeline
    60 St Mary Axe
    London
    EC3A 8JQ
    Director
    60 St Mary Axe
    London
    EC3A 8JQ
    EnglandBritish104268250002
    GILLBANKS, Timothy Nicholas
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    United KingdomBritish103964930001
    GRIMSHAW, John Adrian Varcoe
    13 Halsey Street
    Chelsea
    SW3 2QH London
    Director
    13 Halsey Street
    Chelsea
    SW3 2QH London
    EnglandBritish54393240005
    HENDERSON, Crispin John
    60 St Mary Axe
    London
    EC3A 8JQ
    Director
    60 St Mary Axe
    London
    EC3A 8JQ
    United KingdomBritish80773730002
    HUBBARD, Robert Frederick
    The Old Vicarage
    The Green, Edge
    GL6 6PB Stroud
    Gloucestershire
    Director
    The Old Vicarage
    The Green, Edge
    GL6 6PB Stroud
    Gloucestershire
    British80453070001
    HUGHES, Ann Elizabeth
    Lake Cottage Rake Manor Estate
    GU8 5AD Milford
    Surrey
    Director
    Lake Cottage Rake Manor Estate
    GU8 5AD Milford
    Surrey
    British54677370001
    JORDISON, Donald Armstrong
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    EnglandBritish166312350001
    KEMP, Malcolm Hugh David
    Woodwarde Road
    SE22 8UN London
    29
    Director
    Woodwarde Road
    SE22 8UN London
    29
    EnglandBritish47312880001
    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
    EnglandBritish4312510002
    LAVER, Stewart
    Goldcrest Cottage
    Steanbridge Lane Slad
    GL6 7QD Stroud
    Gloucestershire
    Director
    Goldcrest Cottage
    Steanbridge Lane Slad
    GL6 7QD Stroud
    Gloucestershire
    British40473730001
    LOWNDES, William David
    4 Strathmore Road
    Wimbledon Park
    SW19 8DB London
    Director
    4 Strathmore Road
    Wimbledon Park
    SW19 8DB London
    United KingdomBritish56863290002
    MANDUCA, Paul Victor Sant
    54 Brompton Square
    SW3 2AG London
    Director
    54 Brompton Square
    SW3 2AG London
    British7212170003
    NICOLL, Andrew James
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    EnglandBritish205952260001
    PARKER, Colin Edward
    Wyldings Barling Road
    Barling
    SS3 0ND Southend On Sea
    Essex
    Director
    Wyldings Barling Road
    Barling
    SS3 0ND Southend On Sea
    Essex
    British33472460001
    REED, Philip James William
    60 St Mary Axe
    London
    EC3A 8JQ
    Director
    60 St Mary Axe
    London
    EC3A 8JQ
    EnglandBritish77096200003
    ROUGHEAD, Ann Lindsay
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    EnglandBritish67731000001
    RUSSELL, Anthony John
    234 Pickhurst Lane
    BR4 0HN West Wickham
    Kent
    Director
    234 Pickhurst Lane
    BR4 0HN West Wickham
    Kent
    EnglandBritish4469230001
    SCRIMGEOUR, Michelle Sylvia
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    United KingdomBritish168709000001
    STONE, Peter William
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    United KingdomBritish190502930001

    Who are the persons with significant control of THREADNEEDLE PENSIONS 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