THREADNEEDLE NAVIGATOR ISA 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: 2022-11-11. Officer name: Andrew James Nicoll. 2022-11-14 View Report
Accounts. Accounts type full. 2022-08-15 View Report
Confirmation statement. Statement with no updates. 2022-05-03 View Report
Accounts. Accounts type full. 2021-09-07 View Report
Confirmation statement. Statement with no updates. 2021-05-03 View Report
Accounts. Accounts type full. 2020-09-01 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
Officers. Officer name: Michelle Sylvia Scrimgeour. Termination date: 2019-04-26. 2019-04-30 View Report
Mortgage. Charge number: 4. 2018-11-13 View Report
Mortgage. Charge number: 3. 2018-11-13 View Report
Mortgage. Charge number: 5. 2018-11-13 View Report
Mortgage. Charge number: 6. 2018-11-13 View Report
Mortgage. Charge number: 7. 2018-11-13 View Report
Accounts. Accounts type full. 2018-09-07 View Report
Confirmation statement. Statement with no updates. 2018-05-01 View Report
Accounts. Accounts type full. 2017-09-13 View Report
Officers. Officer name: Ms Michelle Sylvia Scrimgeour. Appointment date: 2017-08-14. 2017-08-17 View Report
Confirmation statement. Statement with updates. 2017-05-02 View Report
Officers. Officer name: Timothy Nicholas Gillbanks. Termination date: 2017-03-31. 2017-04-03 View Report
Accounts. Accounts type full. 2016-09-09 View Report
Officers. Appointment date: 2016-08-01. Officer name: Mr Andrew James Nicoll. 2016-08-01 View Report
Officers. Officer name: Miss Laura Mary Weatherup. Appointment date: 2016-07-11. 2016-07-13 View Report
Annual return. With made up date full list shareholders. 2016-05-05 View Report
Officers. Termination date: 2016-04-29. Officer name: Campbell David Fleming. 2016-05-05 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
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. Old address: 60 St Mary Axe London EC3A 8JQ. Change date: 2015-03-27. 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. Made up date. 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. Made up date. 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. Made up date. 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
Accounts. Made up date. 2010-09-17 View Report
Annual return. With made up date full list shareholders. 2010-05-04 View Report
Officers. Change date: 2009-12-01. Officer name: Alan Kaye. 2010-01-21 View Report
Officers. Officer name: Mr Timothy Nicholas Gillbanks. Change date: 2009-12-01. 2010-01-14 View Report