THREADNEEDLE PROPERTY INVESTMENTS LIMITED
Overview
| Company Name | THREADNEEDLE PROPERTY INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01497014 |
| 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 PROPERTY INVESTMENTS LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is THREADNEEDLE PROPERTY INVESTMENTS 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 PROPERTY INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCUDDER THREADNEEDLE PROPERTY INVESTMENTS LIMITED | Nov 30, 1999 | Nov 30, 1999 |
| THREADNEEDLE PROPERTY FUND MANAGERS LIMITED | May 27, 1994 | May 27, 1994 |
| ALLIED DUNBAR PROPERTY FUNDS LIMITED | Jul 01, 1985 | Jul 01, 1985 |
| HAMBRO LIFE PROPERTY FUND MANAGEMENT LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| TRAWELL LIMITED | May 16, 1980 | May 16, 1980 |
| BERKELEY HAMBRO PROPERTY FUND MANAGEMENT LIMITED | May 16, 1980 | May 16, 1980 |
What are the latest accounts for THREADNEEDLE PROPERTY INVESTMENTS 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 PROPERTY INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Aug 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 04, 2025 |
| Overdue | No |
What are the latest filings for THREADNEEDLE PROPERTY INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of James Mark Alexander Rigg as a director on Oct 27, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 04, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||
Registration of charge 014970140040, created on May 22, 2025 | 32 pages | MR01 | ||
Appointment of Mr Robin Murray Jones as a director on Mar 31, 2025 | 2 pages | AP01 | ||
Appointment of Mr James Russell Coke as a director on Mar 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Stephen Lauder as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Registration of charge 014970140039, created on Nov 08, 2024 | 37 pages | MR01 | ||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||
Confirmation statement made on Aug 04, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Giuseppe Vullo on Jun 06, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 47 pages | AA | ||
Confirmation statement made on Aug 04, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 45 pages | AA | ||
Confirmation statement made on Aug 04, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 014970140038, created on Mar 03, 2022 | 33 pages | MR01 | ||
Full accounts made up to Dec 31, 2020 | 44 pages | AA | ||
Registration of charge 014970140037, created on Aug 26, 2021 | 22 pages | MR01 | ||
Confirmation statement made on Aug 04, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge 014970140036, created on Apr 28, 2021 | 39 pages | MR01 | ||
Termination of appointment of John Marcus Willcock as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Christopher John Morrogh as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Appointment of Mr Stephen Lauder as a director on Dec 09, 2020 | 2 pages | AP01 | ||
Director's details changed for Mr Giuseppe Vullo on Nov 13, 2020 | 2 pages | CH01 | ||
Appointment of Mr Peter William Stone as a director on Dec 09, 2020 | 2 pages | AP01 | ||
Who are the officers of THREADNEEDLE PROPERTY INVESTMENTS 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 | ||||||
| COKE, James Russell | Director | 78 Cannon Street EC4N 6AG London Cannon Place | England | British | 306310370001 | |||||
| JONES, Robin Murray | Director | 78 Cannon Street EC4N 6AG London Cannon Place | United Kingdom | British | 321361390001 | |||||
| STONE, Peter William | Director | 78 Cannon Street EC4N 6AG London Cannon Place | United Kingdom | British | 190502930001 | |||||
| VULLO, Giuseppe | Director | 78 Cannon Street EC4N 6AG London Cannon Place | England | British | 275318110019 | |||||
| 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 | 30336250003 | ||||||
| BOWTLE, Dennis John Noel | Director | 38 Vicarage Road RG9 1HW Henley On Thames Oxfordshire | British | 14638520001 | ||||||
| BROWN, Phillip Michael | Director | Flowers Court Tidmarsh Road RG8 8ES Pangbourne Berkshire | British | 53041010001 | ||||||
| BURNETT RAE, Jeremy Alexander James Fraser | Director | The Ponts Cottage South Moreton OX11 9AG Didcot Oxon | United Kingdom | British | 22682360001 | |||||
| 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 | |||||
| CLARKE, Roger Charles | Director | The Old School South Warnborough RG29 1RW Hook Hampshire | British | 42394400001 | ||||||
| DAVIES, Simon Howard | Director | 60 St Mary Axe London EC3A 3JQ | United Kingdom | British | 45228940003 | |||||
| FLAVELLE, Robert Peter | Director | 29a Broad Lane TW12 3AL Hampton Middlesex | England | British | 110467210001 | |||||
| FLEMING, Campbell David | Director | 78 Cannon Street EC4N 6AG London Cannon Place | United Kingdom | Australian | 147943620001 | |||||
| GASPARRO, David | Director | 2 Dryburgh Road SW15 1BL London | United Kingdom | British | 61898520002 | |||||
| GILLBANKS, Timothy Nicholas | Director | 78 Cannon Street EC4N 6AG London Cannon Place | United Kingdom | British | 103964930001 | |||||
| HART, Leslie John | Director | The Oast,New House Farm Hever TN8 7ER Edenbridge Kent | British | 41437250003 | ||||||
| HENDERSON, Crispin John | Director | 60 St Mary Axe London EC3A 3JQ | United Kingdom | British | 80773730002 | |||||
| INGLIS, Kenneth William Ballard | Director | Mill End Dairy Farm CB11 4RR Clavering, Saffron Walden Essex | British | 47535510001 | ||||||
| JORDISON, Donald Armstrong | Director | 78 Cannon Street EC4N 6AG London Cannon Place | England | British | 166312350001 | |||||
| KIRK, Nicholas John | Director | Silver Greys 24 Onslow Road Burwood Park KT12 5BB Walton On Thames Surrey | England | British | 4312510002 | |||||
| LAUDER, Stephen | Director | 78 Cannon Street EC4N 6AG London Cannon Place | United Kingdom | British | 175361690001 | |||||
| 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 | ||||||
| MORROGH, Christopher John | Director | 78 Cannon Street EC4N 6AG London Cannon Place | England | British | 65250860003 | |||||
| PARSONS, David Charles | Director | 9b Madeley Road Church Crookham GU52 6AR Fleet Hampshire | England | British | 85752850001 | |||||
| PEARCE, Nicholas Alan | Director | 17 Copperfields Audley End Road CB11 4FG Saffron Walden Essex | British | 40210390002 | ||||||
| PRICE, David John | Director | 29 Woodlands Brookmans Park AL9 7AN Hatfield Hertfordshire | United Kingdom | British | 53041220002 | |||||
| RIGG, James Mark Alexander | Director | 78 Cannon Street EC4N 6AG London Cannon Place | United Kingdom | British | 67445210002 | |||||
| STRANG, Andrew David | Director | Woodcote Lodge Snows Ride GU20 6PE Windlesham Surrey | England | British | 3903450001 | |||||
| TOWNSEND, Roger Charles | Director | Greenhouse Court Yoke House Lane Bullscross GL6 7QS Painswick Gloucestershire | England | British | 107000110001 | |||||
| WARD, Daniel | Director | 7 First Street SW3 2LB London | British | 40210560002 |
Who are the persons with significant control of THREADNEEDLE PROPERTY INVESTMENTS 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