THREADNEEDLE PROPERTY INVESTMENTS LIMITED

THREADNEEDLE PROPERTY INVESTMENTS LIMITED

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

    Company NameTHREADNEEDLE PROPERTY INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01497014
    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 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 AddressNo

    What were the previous names of THREADNEEDLE PROPERTY INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCUDDER THREADNEEDLE PROPERTY INVESTMENTS LIMITEDNov 30, 1999Nov 30, 1999
    THREADNEEDLE PROPERTY FUND MANAGERS LIMITEDMay 27, 1994May 27, 1994
    ALLIED DUNBAR PROPERTY FUNDS LIMITEDJul 01, 1985Jul 01, 1985
    HAMBRO LIFE PROPERTY FUND MANAGEMENT LIMITEDDec 31, 1980Dec 31, 1980
    TRAWELL LIMITEDMay 16, 1980May 16, 1980
    BERKELEY HAMBRO PROPERTY FUND MANAGEMENT LIMITEDMay 16, 1980May 16, 1980

    What are the latest accounts for THREADNEEDLE PROPERTY INVESTMENTS 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 PROPERTY INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToAug 04, 2026
    Next Confirmation Statement DueAug 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 04, 2025
    OverdueNo

    What are the latest filings for THREADNEEDLE PROPERTY INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of James Mark Alexander Rigg as a director on Oct 27, 2025

    1 pagesTM01

    Confirmation statement made on Aug 04, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Registration of charge 014970140040, created on May 22, 2025

    32 pagesMR01

    Appointment of Mr Robin Murray Jones as a director on Mar 31, 2025

    2 pagesAP01

    Appointment of Mr James Russell Coke as a director on Mar 31, 2025

    2 pagesAP01

    Termination of appointment of Stephen Lauder as a director on Mar 31, 2025

    1 pagesTM01

    Registration of charge 014970140039, created on Nov 08, 2024

    37 pagesMR01

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Confirmation statement made on Aug 04, 2024 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    47 pagesAA

    Confirmation statement made on Aug 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    45 pagesAA

    Confirmation statement made on Aug 04, 2022 with no updates

    3 pagesCS01

    Registration of charge 014970140038, created on Mar 03, 2022

    33 pagesMR01

    Full accounts made up to Dec 31, 2020

    44 pagesAA

    Registration of charge 014970140037, created on Aug 26, 2021

    22 pagesMR01

    Confirmation statement made on Aug 04, 2021 with no updates

    3 pagesCS01

    Registration of charge 014970140036, created on Apr 28, 2021

    39 pagesMR01

    Termination of appointment of John Marcus Willcock as a director on Dec 31, 2020

    1 pagesTM01

    Termination of appointment of Christopher John Morrogh as a director on Dec 31, 2020

    1 pagesTM01

    Appointment of Mr Stephen Lauder as a director on Dec 09, 2020

    2 pagesAP01

    Director's details changed for Mr Giuseppe Vullo on Nov 13, 2020

    2 pagesCH01

    Appointment of Mr Peter William Stone as a director on Dec 09, 2020

    2 pagesAP01

    Who are the officers of THREADNEEDLE PROPERTY INVESTMENTS 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
    COKE, James Russell
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    EnglandBritish306310370001
    JONES, Robin Murray
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    United KingdomBritish321361390001
    STONE, Peter William
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    United KingdomBritish190502930001
    VULLO, Giuseppe
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    EnglandBritish275318110019
    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
    British30336250003
    BOWTLE, Dennis John Noel
    38 Vicarage Road
    RG9 1HW Henley On Thames
    Oxfordshire
    Director
    38 Vicarage Road
    RG9 1HW Henley On Thames
    Oxfordshire
    British14638520001
    BROWN, Phillip Michael
    Flowers Court
    Tidmarsh Road
    RG8 8ES Pangbourne
    Berkshire
    Director
    Flowers Court
    Tidmarsh Road
    RG8 8ES Pangbourne
    Berkshire
    British53041010001
    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 KingdomBritish22682360001
    CHALLENOR, Thomas William
    12 Florence Road
    Ealing
    W5 3TX London
    Director
    12 Florence Road
    Ealing
    W5 3TX London
    EnglandBritish54906450002
    CLARK, Robin Douglas
    Somerden Barn
    Bough Beech
    TN8 7AJ Edenbridge
    Kent
    Director
    Somerden Barn
    Bough Beech
    TN8 7AJ Edenbridge
    Kent
    EnglandBritish30704790001
    CLARKE, Roger Charles
    The Old School
    South Warnborough
    RG29 1RW Hook
    Hampshire
    Director
    The Old School
    South Warnborough
    RG29 1RW Hook
    Hampshire
    British42394400001
    DAVIES, Simon Howard
    60 St Mary Axe
    London
    EC3A 3JQ
    Director
    60 St Mary Axe
    London
    EC3A 3JQ
    United KingdomBritish45228940003
    FLAVELLE, Robert Peter
    29a Broad Lane
    TW12 3AL Hampton
    Middlesex
    Director
    29a Broad Lane
    TW12 3AL Hampton
    Middlesex
    EnglandBritish110467210001
    FLEMING, Campbell David
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    United KingdomAustralian147943620001
    GASPARRO, David
    2 Dryburgh Road
    SW15 1BL London
    Director
    2 Dryburgh Road
    SW15 1BL London
    United KingdomBritish61898520002
    GILLBANKS, Timothy Nicholas
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    United KingdomBritish103964930001
    HART, Leslie John
    The Oast,New House Farm
    Hever
    TN8 7ER Edenbridge
    Kent
    Director
    The Oast,New House Farm
    Hever
    TN8 7ER Edenbridge
    Kent
    British41437250003
    HENDERSON, Crispin John
    60 St Mary Axe
    London
    EC3A 3JQ
    Director
    60 St Mary Axe
    London
    EC3A 3JQ
    United KingdomBritish80773730002
    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
    British47535510001
    JORDISON, Donald Armstrong
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    EnglandBritish166312350001
    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
    LAUDER, Stephen
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    United KingdomBritish175361690001
    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
    MORROGH, Christopher John
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    EnglandBritish65250860003
    PARSONS, David Charles
    9b Madeley Road
    Church Crookham
    GU52 6AR Fleet
    Hampshire
    Director
    9b Madeley Road
    Church Crookham
    GU52 6AR Fleet
    Hampshire
    EnglandBritish85752850001
    PEARCE, Nicholas Alan
    17 Copperfields
    Audley End Road
    CB11 4FG Saffron Walden
    Essex
    Director
    17 Copperfields
    Audley End Road
    CB11 4FG Saffron Walden
    Essex
    British40210390002
    PRICE, David John
    29 Woodlands
    Brookmans Park
    AL9 7AN Hatfield
    Hertfordshire
    Director
    29 Woodlands
    Brookmans Park
    AL9 7AN Hatfield
    Hertfordshire
    United KingdomBritish53041220002
    RIGG, James Mark Alexander
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    United KingdomBritish67445210002
    STRANG, Andrew David
    Woodcote Lodge
    Snows Ride
    GU20 6PE Windlesham
    Surrey
    Director
    Woodcote Lodge
    Snows Ride
    GU20 6PE Windlesham
    Surrey
    EnglandBritish3903450001
    TOWNSEND, Roger Charles
    Greenhouse Court Yoke House Lane
    Bullscross
    GL6 7QS Painswick
    Gloucestershire
    Director
    Greenhouse Court Yoke House Lane
    Bullscross
    GL6 7QS Painswick
    Gloucestershire
    EnglandBritish107000110001
    WARD, Daniel
    7 First Street
    SW3 2LB London
    Director
    7 First Street
    SW3 2LB London
    British40210560002

    Who are the persons with significant control of THREADNEEDLE PROPERTY INVESTMENTS 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 FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2005
    Place RegisteredUk Companies House
    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