THREADNEEDLE PENSIONS LIMITED
Overview
| Company Name | THREADNEEDLE PENSIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00984167 |
| 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 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 Address | No |
What were the previous names of THREADNEEDLE PENSIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZURICH SCUDDER PENSION MANAGERS LIMITED | Feb 05, 2001 | Feb 05, 2001 |
| SCUDDER THREADNEEDLE PENSION MANAGERS LIMITED | Nov 30, 1999 | Nov 30, 1999 |
| THREADNEEDLE PENSION FUND MANAGERS LIMITED | Jul 03, 1997 | Jul 03, 1997 |
| EAGLE PENSION FUNDS LIMITED | Jul 09, 1970 | Jul 09, 1970 |
What are the latest accounts for THREADNEEDLE PENSIONS 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 PENSIONS 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 PENSIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Ann Lindsay Roughead as a director on Feb 11, 2026 | 1 pages | TM01 | ||
Termination of appointment of William Frederick Truscott as a director on Jan 05, 2026 | 1 pages | TM01 | ||
Appointment of Mr Paul Mark Whitlock as a director on Jan 05, 2026 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 58 pages | AA | ||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 55 pages | AA | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Giuseppe Vullo on Jun 06, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr William Frederick Truscott on Jan 26, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 59 pages | AA | ||
Termination of appointment of Peter William Stone as a director on Jun 12, 2023 | 1 pages | TM01 | ||
Appointment of Mr Elliot James Bennett as a director on Jun 07, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 56 pages | AA | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 57 pages | AA | ||
Termination of appointment of Andrew James Nicoll as a director on Jun 29, 2021 | 1 pages | TM01 | ||
Appointment of Mr Giuseppe Vullo as a director on Jun 29, 2021 | 2 pages | AP01 | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 57 pages | AA | ||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 54 pages | AA | ||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michelle Sylvia Scrimgeour as a director on Apr 26, 2019 | 1 pages | TM01 | ||
Appointment of Mr Peter Stone as a director on Sep 19, 2018 | 2 pages | AP01 | ||
Who are the officers of THREADNEEDLE PENSIONS 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 | ||||||
| BENNETT, Elliot James | Director | 78 Cannon Street EC4N 6AG London Cannon Place | United Kingdom | British | 194244540001 | |||||
| SHAILER, Kathleen Mary | Director | 78 Cannon Street EC4N 6AG London Cannon Place | England | British | 181189100001 | |||||
| VULLO, Giuseppe | Director | 78 Cannon Street EC4N 6AG London Cannon Place | England | British | 275318110041 | |||||
| WHITLOCK, Paul Mark | Director | 78 Cannon Street EC4N 6AG London Cannon Place | England | British | 271864710001 | |||||
| WILTSHIRE, James Anthony | Secretary | Wellington House Stroud Road GL6 6UT Painswick Gloucestershire | British | 461140002 | ||||||
| ARKLE, Sarah Fiona | Director | 60 St Mary Axe London EC3A 8JQ | United Kingdom | British | 14155730002 | |||||
| BRIGNELL, Roger John | Director | 3 Sturges Field BR7 6LG Chislehurst Kent | British | 9317410001 | ||||||
| BRIMBLECOMBE, Roy Edgar | Director | 23 Grange Court Road AL5 1BY Harpenden Hertfordshire | United Kingdom | British | 4469180001 | |||||
| BURGESS, Mark Andrew | Director | 78 Cannon Street EC4N 6AG London Cannon Place | United Kingdom | British | 154661070002 | |||||
| CLARK, Robert Anthony, Sir | Director | Munstead Wood Heath Lane GU7 1UN Godalming Surrey | United Kingdom | British | 33624910001 | |||||
| COATES, Clive Frederick | Director | 4 Highcroft Minchinhampton GL6 9BJ Stroud Gloucestershire | British | 27753290002 | ||||||
| COHEN, Stephen Benedict | Director | 41 Blomfield Road W9 2PF London | British | 36176040001 | ||||||
| DAVIES, Simon Howard | Director | 67 Ridgway Place Wimbledon Village SW19 4SP London | United Kingdom | British | 45228940003 | |||||
| DEVINE, John | Director | 60 St Mary Axe London EC3A 8JQ | England | British | 69742920003 | |||||
| FLEMING, Campbell David | Director | 78 Cannon Street EC4N 6AG London Cannon Place | United Kingdom | Australian | 147943620001 | |||||
| FORRESTER, Madeline | Director | 60 St Mary Axe London EC3A 8JQ | England | British | 104268250002 | |||||
| GILLBANKS, Timothy Nicholas | Director | 78 Cannon Street EC4N 6AG London Cannon Place | United Kingdom | British | 103964930001 | |||||
| GRIMSHAW, John Adrian Varcoe | Director | 13 Halsey Street Chelsea SW3 2QH London | England | British | 54393240005 | |||||
| HENDERSON, Crispin John | Director | 60 St Mary Axe London EC3A 8JQ | United Kingdom | British | 80773730002 | |||||
| HUBBARD, Robert Frederick | Director | The Old Vicarage The Green, Edge GL6 6PB Stroud Gloucestershire | British | 80453070001 | ||||||
| HUGHES, Ann Elizabeth | Director | Lake Cottage Rake Manor Estate GU8 5AD Milford Surrey | British | 54677370001 | ||||||
| JORDISON, Donald Armstrong | Director | 78 Cannon Street EC4N 6AG London Cannon Place | England | British | 166312350001 | |||||
| KEMP, Malcolm Hugh David | Director | Woodwarde Road SE22 8UN London 29 | England | British | 47312880001 | |||||
| KIRK, Nicholas John | Director | Silver Greys 24 Onslow Road Burwood Park KT12 5BB Walton On Thames Surrey | England | British | 4312510002 | |||||
| LAVER, Stewart | Director | Goldcrest Cottage Steanbridge Lane Slad GL6 7QD Stroud Gloucestershire | British | 40473730001 | ||||||
| LOWNDES, William David | Director | 4 Strathmore Road Wimbledon Park SW19 8DB London | United Kingdom | British | 56863290002 | |||||
| MANDUCA, Paul Victor Sant | Director | 54 Brompton Square SW3 2AG London | British | 7212170003 | ||||||
| NICOLL, Andrew James | Director | 78 Cannon Street EC4N 6AG London Cannon Place | England | British | 205952260001 | |||||
| PARKER, Colin Edward | Director | Wyldings Barling Road Barling SS3 0ND Southend On Sea Essex | British | 33472460001 | ||||||
| REED, Philip James William | Director | 60 St Mary Axe London EC3A 8JQ | England | British | 77096200003 | |||||
| ROUGHEAD, Ann Lindsay | Director | 78 Cannon Street EC4N 6AG London Cannon Place | England | British | 67731000001 | |||||
| RUSSELL, Anthony John | Director | 234 Pickhurst Lane BR4 0HN West Wickham Kent | England | British | 4469230001 | |||||
| SCRIMGEOUR, Michelle Sylvia | Director | 78 Cannon Street EC4N 6AG London Cannon Place | United Kingdom | British | 168709000001 | |||||
| STONE, Peter William | Director | 78 Cannon Street EC4N 6AG London Cannon Place | United Kingdom | British | 190502930001 |
Who are the persons with significant control of THREADNEEDLE PENSIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Threadneedle Asset Management Holdings 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