THREADNEEDLE SECURITIES LIMITED - LONDON


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

Description Filing date
Dissolution. Dissolution voluntary strike off suspended. 2023-01-17 View Report
Gazette. Gazette notice voluntary. 2022-12-13 View Report
Dissolution. Dissolution application strike off company. 2022-11-30 View Report
Accounts. Accounts type dormant. 2022-09-01 View Report
Confirmation statement. Statement with no updates. 2022-08-04 View Report
Accounts. Accounts type dormant. 2021-09-06 View Report
Confirmation statement. Statement with no updates. 2021-08-04 View Report
Accounts. Accounts type dormant. 2020-12-21 View Report
Confirmation statement. Statement with no updates. 2020-08-04 View Report
Confirmation statement. Statement with no updates. 2019-08-05 View Report
Accounts. Accounts type dormant. 2019-07-23 View Report
Confirmation statement. Statement with no updates. 2018-08-06 View Report
Accounts. Accounts type dormant. 2018-03-13 View Report
Confirmation statement. Statement with no updates. 2017-08-04 View Report
Officers. Termination date: 2017-03-31. Officer name: Timothy Nicholas Gillbanks. 2017-04-03 View Report
Accounts. Accounts type dormant. 2017-03-02 View Report
Confirmation statement. Statement with updates. 2016-08-04 View Report
Accounts. Accounts type dormant. 2016-06-30 View Report
Annual return. With made up date full list shareholders. 2015-08-04 View Report
Address. Change date: 2015-03-26. New address: Cannon Place 78 Cannon Street London EC4N 6AG. Old address: Cannon Place 78 Cannon Street London EC4N 6AG United Kingdom. 2015-03-26 View Report
Address. Old address: 60 St. Mary Axe London EC3A 8JQ England. New address: Cannon Place 78 Cannon Street London EC4N 6AG. Change date: 2015-03-25. 2015-03-25 View Report
Accounts. Accounts type dormant. 2015-03-03 View Report
Officers. Officer name: Campbell David Flemng. Termination date: 2015-02-11. 2015-02-11 View Report
Officers. Officer name: Mr Peter Stone. Appointment date: 2015-02-11. 2015-02-11 View Report
Address. Change date: 2014-08-22. New address: 60 St. Mary Axe London EC3A 8JQ. Old address: 60 St Mary Axe London EC3A 3JQ. 2014-08-22 View Report
Annual return. With made up date full list shareholders. 2014-08-04 View Report
Officers. Officer name: Philip Reed. 2014-07-01 View Report
Accounts. Accounts type dormant. 2014-05-19 View Report
Annual return. With made up date full list shareholders. 2013-08-05 View Report
Accounts. Accounts type dormant. 2013-03-26 View Report
Officers. Officer name: Crispin Henderson. 2013-03-04 View Report
Officers. Officer name: Mr Campbell David Flemng. 2013-03-04 View Report
Officers. Officer name: Mr Crispin John Henderson. Change date: 2012-11-05. 2012-11-05 View Report
Annual return. With made up date full list shareholders. 2012-08-06 View Report
Accounts. Accounts type dormant. 2012-07-11 View Report
Annual return. With made up date full list shareholders. 2011-08-04 View Report
Accounts. Accounts type dormant. 2011-07-14 View Report
Officers. Officer name: John Willcock. 2011-07-14 View Report
Officers. Officer name: James Rigg. 2011-07-14 View Report
Officers. Officer name: Christopher Morrogh. 2011-07-14 View Report
Officers. Officer name: Donald Jordison. 2011-07-14 View Report
Officers. Officer name: Mr Philip James William Reed. 2011-07-14 View Report
Officers. Officer name: Mr Crispin John Henderson. 2011-07-14 View Report
Officers. Officer name: Mr Timothy Nicholas Gillbanks. 2011-07-14 View Report
Change of name. Description: Company name changed threadneedle property services LIMITED\certificate issued on 20/05/11. 2011-05-20 View Report
Accounts. Accounts type dormant. 2010-09-08 View Report
Annual return. With made up date full list shareholders. 2010-08-04 View Report
Officers. Change date: 2010-05-07. Officer name: John Marcus Willcock. 2010-05-12 View Report
Officers. Officer name: Alan Kaye. Change date: 2009-12-01. 2010-01-21 View Report
Officers. Officer name: Christopher John Morrogh. Change date: 2009-12-01. 2010-01-08 View Report