THREADNEEDLE UNIT TRUST MANAGER 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 updates. 2023-05-02 View Report
Officers. Termination date: 2022-12-12. Officer name: Peter William Stone. 2022-12-14 View Report
Officers. Officer name: Mr Thomas William Weeks. Appointment date: 2022-12-12. 2022-12-14 View Report
Capital. Capital statement capital company with date currency figure. 2022-12-13 View Report
Capital. Description: Statement by Directors. 2022-12-13 View Report
Insolvency. Description: Solvency Statement dated 08/12/22. 2022-12-13 View Report
Resolution. Description: Resolutions. 2022-12-13 View Report
Accounts. Accounts type full. 2022-09-22 View Report
Confirmation statement. Statement with no updates. 2022-05-03 View Report
Accounts. Accounts amended with accounts type full. 2021-11-09 View Report
Accounts. Accounts type full. 2021-11-08 View Report
Confirmation statement. Statement with no updates. 2021-05-03 View Report
Accounts. Accounts type total exemption full. 2020-12-21 View Report
Confirmation statement. Statement with no updates. 2020-05-01 View Report
Accounts. Accounts type full. 2019-09-09 View Report
Confirmation statement. Statement with no updates. 2019-05-01 View Report
Mortgage. Charge number: 3. 2018-11-13 View Report
Mortgage. Charge number: 4. 2018-11-13 View Report
Mortgage. Charge number: 6. 2018-11-13 View Report
Mortgage. Charge number: 5. 2018-11-13 View Report
Mortgage. Charge number: 7. 2018-11-13 View Report
Accounts. Accounts type full. 2018-09-18 View Report
Confirmation statement. Statement with no updates. 2018-05-01 View Report
Accounts. Accounts type full. 2017-09-12 View Report
Officers. Officer name: Ms Laura Mary Weatherup. Appointment date: 2017-08-14. 2017-08-14 View Report
Confirmation statement. Statement with updates. 2017-05-02 View Report
Officers. Termination date: 2017-03-31. Officer name: Timothy Nicholas Gillbanks. 2017-04-03 View Report
Accounts. Accounts type full. 2016-09-09 View Report
Officers. Appointment date: 2016-05-12. Officer name: Mr Peter Stone. 2016-05-18 View Report
Annual return. With made up date full list shareholders. 2016-05-05 View Report
Officers. Officer name: Campbell David Fleming. Termination date: 2016-04-29. 2016-05-05 View Report
Accounts. Accounts type full. 2015-09-22 View Report
Officers. Officer name: Nicholas John Ring. Termination date: 2015-06-24. 2015-06-26 View Report
Annual return. With made up date full list shareholders. 2015-05-05 View Report
Address. New address: Cannon Place 78 Cannon Street London EC4N 6AG. Change date: 2015-03-27. Old address: 60 St.Mary Axe London EC3A 8JQ. 2015-03-27 View Report
Accounts. Accounts type full. 2014-09-23 View Report
Officers. Officer name: Philip Reed. 2014-07-01 View Report
Annual return. With made up date full list shareholders. 2014-05-02 View Report
Accounts. Accounts type full. 2013-09-13 View Report
Annual return. With made up date full list shareholders. 2013-05-01 View Report
Officers. Officer name: Crispin Henderson. 2013-03-04 View Report
Officers. Change date: 2012-11-05. Officer name: Mr Crispin John Henderson. 2012-11-05 View Report
Accounts. Accounts type full. 2012-09-13 View Report
Annual return. With made up date full list shareholders. 2012-05-03 View Report
Miscellaneous. Description: Section 521. 2011-11-23 View Report
Accounts. Accounts type full. 2011-09-22 View Report
Annual return. With made up date full list shareholders. 2011-05-05 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 7. 2011-04-06 View Report
Officers. Officer name: John Devine. 2010-12-10 View Report