THREADNEEDLE CAPITAL MANAGEMENT LIMITED
Overview
| Company Name | THREADNEEDLE CAPITAL MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04373689 |
| 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 CAPITAL MANAGEMENT LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is THREADNEEDLE CAPITAL MANAGEMENT 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 CAPITAL MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| THREADNEEDLE RURAL PROPERTY SERVICES LIMITED | May 22, 2002 | May 22, 2002 |
| WILSCO 390 LIMITED | Feb 14, 2002 | Feb 14, 2002 |
What are the latest accounts for THREADNEEDLE CAPITAL MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for THREADNEEDLE CAPITAL MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Feb 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 Feb 14, 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 Feb 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Timothy Nicholas Gillbanks as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Feb 14, 2016 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 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 | ||||||||||
Who are the officers of THREADNEEDLE CAPITAL MANAGEMENT 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 | United Kingdom | British | 190502930001 | |||||
| WILSONS (COMPANY SECRETARIES) LIMITED | Nominee Secretary | Steynings House Chapel Place Fisherton Street SP2 7RJ Salisbury Wiltshire | 900010600001 | |||||||
| BISSET, Neil | Director | 60 St Mary Axe London EC3A 8JQ | Uk | British | 75988420002 | |||||
| FLEMING, Campbell David | Director | 60 St Mary Axe London EC3A 8JQ | United Kingdom | Australian | 147943620001 | |||||
| GILLBANKS, Timothy Nicholas | Director | 78 Cannon Street EC4N 6AG London Cannon Place | United Kingdom | British | 103964930001 | |||||
| GRAHAM, Peter Harry Robert | Director | Foths Farmhouse Thomshill Birnie IV30 8ST Elgin Moray | United Kingdom | British | 67865060001 | |||||
| HENDERSON, Crispin John | Director | 60 St Mary Axe London EC3A 8JQ | United Kingdom | British | 80773730002 | |||||
| OWEN, James Wintringham | Director | 7 Sheen Common Drive TW10 5BW Richmond Surrey | United Kingdom | British | 2575440001 | |||||
| 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 | |||||
| REED, Philip James William | Director | 60 St Mary Axe London EC3A 8JQ | England | British | 77096200003 | |||||
| STRANG, Andrew David | Director | Woodcote Lodge Snows Ride GU20 6PE Windlesham Surrey | England | British | 3903450001 | |||||
| TIMBERLAKE, Neil David | Director | 60 St Mary Axe London EC3A 8JQ | United Kingdom | British | 131371780001 | |||||
| WILLCOCK, John Marcus | Director | 60 St Mary Axe London EC3A 8JQ | England | British | 76276580002 | |||||
| WORDSWORTH, Giles Patrick John | Director | 2 Slade Bottom Cottage Stoke SP11 0NX Andover Hampshire | British | 92132310001 | ||||||
| WILSONS (COMPANY AGENTS) LIMITED | Nominee Director | Steynings House Chapel Place Fisherton Street SP2 7RJ Salisbury Wiltshire | 900010590001 |
Who are the persons with significant control of THREADNEEDLE CAPITAL MANAGEMENT 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