THREADNEEDLE PORTFOLIO SERVICES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-08-23 View Report
Confirmation statement. Statement with no updates. 2023-01-26 View Report
Accounts. Accounts type full. 2022-08-15 View Report
Confirmation statement. Statement with no updates. 2022-01-26 View Report
Accounts. Accounts type full. 2021-09-06 View Report
Officers. Appointment date: 2021-06-28. Officer name: Mr Gerard Anthony Frewin. 2021-06-28 View Report
Officers. Officer name: Mr Giuseppe Vullo. Appointment date: 2021-02-22. 2021-02-23 View Report
Confirmation statement. Statement with no updates. 2021-01-26 View Report
Officers. Termination date: 2020-12-31. Officer name: Christopher John Morrogh. 2021-01-01 View Report
Officers. Termination date: 2020-12-31. Officer name: John Marcus Willcock. 2021-01-01 View Report
Accounts. Accounts type full. 2020-09-01 View Report
Confirmation statement. Statement with no updates. 2020-01-27 View Report
Accounts. Accounts type full. 2019-09-09 View Report
Confirmation statement. Statement with no updates. 2019-01-28 View Report
Mortgage. Charge number: 4. 2018-11-13 View Report
Mortgage. Charge number: 6. 2018-11-13 View Report
Mortgage. Charge number: 7. 2018-11-13 View Report
Mortgage. Charge number: 3. 2018-11-13 View Report
Mortgage. Charge number: 5. 2018-11-13 View Report
Accounts. Accounts type full. 2018-09-18 View Report
Officers. Officer name: Mr Peter Stone. Appointment date: 2018-09-05. 2018-09-05 View Report
Officers. Termination date: 2018-05-01. Officer name: Donald Armstrong Jordison. 2018-05-02 View Report
Confirmation statement. Statement with no updates. 2018-01-26 View Report
Accounts. Accounts type full. 2017-09-12 View Report
Officers. Termination date: 2017-03-31. Officer name: Timothy Nicholas Gillbanks. 2017-04-03 View Report
Confirmation statement. Statement with updates. 2017-01-26 View Report
Officers. Appointment date: 2016-11-07. Officer name: Mr Timothy Nicholas Gillbanks. 2016-11-07 View Report
Accounts. Accounts type full. 2016-09-09 View Report
Officers. Change date: 2016-07-18. Officer name: Mr Christopher John Morrogh. 2016-07-18 View Report
Officers. Officer name: Campbell David Fleming. Termination date: 2016-04-29. 2016-05-05 View Report
Annual return. With made up date full list shareholders. 2016-01-27 View Report
Accounts. Accounts type full. 2015-09-22 View Report
Officers. Termination date: 2015-06-24. Officer name: Nicholas John Ring. 2015-06-26 View Report
Address. Change date: 2015-03-27. Old address: 60 St Mary Axe London EC3A 8JQ. New address: Cannon Place 78 Cannon Street London EC4N 6AG. 2015-03-27 View Report
Annual return. With made up date full list shareholders. 2015-01-26 View Report
Accounts. Accounts type full. 2014-09-23 View Report
Officers. Termination date: 2014-09-01. Officer name: Timothy Nicholas Gillbanks. 2014-09-01 View Report
Officers. Officer name: Philip Reed. 2014-07-01 View Report
Annual return. With made up date full list shareholders. 2014-01-28 View Report
Accounts. Accounts type full. 2013-09-13 View Report
Officers. Officer name: Mr Christopher John Morrogh. 2013-08-23 View Report
Officers. Officer name: Mr James Mark Alexander Rigg. 2013-08-23 View Report
Officers. Officer name: Mr John Marcus Willcock. 2013-08-23 View Report
Officers. Officer name: Mr Donald Armstrong Jordison. 2013-08-23 View Report
Officers. Officer name: Crispin Henderson. 2013-03-04 View Report
Annual return. With made up date full list shareholders. 2013-01-29 View Report
Officers. Officer name: Mr Crispin John Henderson. Change date: 2012-11-05. 2012-11-05 View Report
Accounts. Accounts type full. 2012-09-13 View Report
Annual return. With made up date full list shareholders. 2012-01-27 View Report
Miscellaneous. Description: Section 521. 2011-11-23 View Report