THREADNEEDLE CAPITAL MANAGEMENT LIMITED

THREADNEEDLE CAPITAL MANAGEMENT LIMITED

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

    Company NameTHREADNEEDLE CAPITAL MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04373689
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THREADNEEDLE CAPITAL MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    THREADNEEDLE RURAL PROPERTY SERVICES LIMITEDMay 22, 2002May 22, 2002
    WILSCO 390 LIMITEDFeb 14, 2002Feb 14, 2002

    What are the latest accounts for THREADNEEDLE CAPITAL MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for THREADNEEDLE CAPITAL MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Feb 14, 2023 with no updates

    3 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Feb 14, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Feb 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Feb 14, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Feb 14, 2019 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    17 pagesMA

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Feb 14, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Timothy Nicholas Gillbanks as a director on Mar 31, 2017

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Feb 14, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Feb 14, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2016

    Statement of capital on Feb 17, 2016

    • Capital: GBP 2
    SH01

    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 pagesAD01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    9 pagesAA

    Who are the officers of THREADNEEDLE CAPITAL MANAGEMENT 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
    STONE, Peter William
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    United KingdomBritish190502930001
    WILSONS (COMPANY SECRETARIES) LIMITED
    Steynings House Chapel Place
    Fisherton Street
    SP2 7RJ Salisbury
    Wiltshire
    Nominee Secretary
    Steynings House Chapel Place
    Fisherton Street
    SP2 7RJ Salisbury
    Wiltshire
    900010600001
    BISSET, Neil
    60 St Mary Axe
    London
    EC3A 8JQ
    Director
    60 St Mary Axe
    London
    EC3A 8JQ
    UkBritish75988420002
    FLEMING, Campbell David
    60 St Mary Axe
    London
    EC3A 8JQ
    Director
    60 St Mary Axe
    London
    EC3A 8JQ
    United KingdomAustralian147943620001
    GILLBANKS, Timothy Nicholas
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    United KingdomBritish103964930001
    GRAHAM, Peter Harry Robert
    Foths Farmhouse
    Thomshill Birnie
    IV30 8ST Elgin
    Moray
    Director
    Foths Farmhouse
    Thomshill Birnie
    IV30 8ST Elgin
    Moray
    United KingdomBritish67865060001
    HENDERSON, Crispin John
    60 St Mary Axe
    London
    EC3A 8JQ
    Director
    60 St Mary Axe
    London
    EC3A 8JQ
    United KingdomBritish80773730002
    OWEN, James Wintringham
    7 Sheen Common Drive
    TW10 5BW Richmond
    Surrey
    Director
    7 Sheen Common Drive
    TW10 5BW Richmond
    Surrey
    United KingdomBritish2575440001
    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
    REED, Philip James William
    60 St Mary Axe
    London
    EC3A 8JQ
    Director
    60 St Mary Axe
    London
    EC3A 8JQ
    EnglandBritish77096200003
    STRANG, Andrew David
    Woodcote Lodge
    Snows Ride
    GU20 6PE Windlesham
    Surrey
    Director
    Woodcote Lodge
    Snows Ride
    GU20 6PE Windlesham
    Surrey
    EnglandBritish3903450001
    TIMBERLAKE, Neil David
    60 St Mary Axe
    London
    EC3A 8JQ
    Director
    60 St Mary Axe
    London
    EC3A 8JQ
    United KingdomBritish131371780001
    WILLCOCK, John Marcus
    60 St Mary Axe
    London
    EC3A 8JQ
    Director
    60 St Mary Axe
    London
    EC3A 8JQ
    EnglandBritish76276580002
    WORDSWORTH, Giles Patrick John
    2 Slade Bottom Cottage
    Stoke
    SP11 0NX Andover
    Hampshire
    Director
    2 Slade Bottom Cottage
    Stoke
    SP11 0NX Andover
    Hampshire
    British92132310001
    WILSONS (COMPANY AGENTS) LIMITED
    Steynings House Chapel Place
    Fisherton Street
    SP2 7RJ Salisbury
    Wiltshire
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Threadneedle Management Services 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 Number3830442
    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