THREADNEEDLE CURTIS LIMITED - LONDON


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

Description Filing date
Mortgage. Charge number: 043307210010. Charge creation date: 2024-01-25. 2024-01-29 View Report
Accounts. Accounts type full. 2023-09-20 View Report
Confirmation statement. Statement with no updates. 2023-06-14 View Report
Officers. Appointment date: 2022-11-01. Officer name: Ms Shazna Karim. 2022-11-01 View Report
Officers. Officer name: Alan Kaye. Termination date: 2022-11-01. 2022-11-01 View Report
Accounts. Accounts type full. 2022-08-03 View Report
Confirmation statement. Statement with updates. 2022-06-14 View Report
Accounts. Accounts type full. 2022-04-27 View Report
Officers. Officer name: Matthew John Higginbotham. Termination date: 2022-03-22. 2022-03-23 View Report
Address. Old address: Cannon Place 78 Cannon Street London EC4N 6AG England. New address: Cannon Place 78 Cannon Street London EC4N 6AG. 2021-06-29 View Report
Address. New address: Cannon Place 78 Cannon Street London EC4N 6AG. Old address: Olympic Olympic House Manchester Airport Manchester M90 1QX England. 2021-06-28 View Report
Confirmation statement. Statement with updates. 2021-06-25 View Report
Accounts. Accounts type full. 2021-05-12 View Report
Officers. Officer name: Christopher John Morrogh. Termination date: 2020-12-31. 2021-01-01 View Report
Officers. Termination date: 2020-12-31. Officer name: John Marcus Willcock. 2021-01-01 View Report
Officers. Officer name: Mr Matthew John Higginbotham. Appointment date: 2020-12-09. 2020-12-18 View Report
Officers. Officer name: Mr Giuseppe Vullo. Change date: 2020-11-13. 2020-12-16 View Report
Officers. Officer name: Mr Thomas William Weeks. Appointment date: 2020-12-09. 2020-12-16 View Report
Officers. Appointment date: 2020-12-09. Officer name: Mr Peter William Stone. 2020-12-09 View Report
Accounts. Change account reference date company current extended. 2020-08-27 View Report
Persons with significant control. Psc name: Manchester Airport Group Investments Limited. Cessation date: 2020-08-07. 2020-08-24 View Report
Persons with significant control. Psc name: Threadneedle Property Investments Limited. Notification date: 2020-08-07. 2020-08-24 View Report
Persons with significant control. Psc name: Threadneedle Asset Management Holdings Limited. Notification date: 2020-08-07. 2020-08-24 View Report
Mortgage. Charge number: 043307210006. 2020-08-20 View Report
Mortgage. Charge number: 043307210007. 2020-08-20 View Report
Mortgage. Charge number: 043307210008. 2020-08-20 View Report
Mortgage. Charge number: 043307210005. 2020-08-20 View Report
Mortgage. Charge number: 043307210004. 2020-08-20 View Report
Officers. Officer name: Manchester Professional Services Ltd. Termination date: 2020-08-07. 2020-08-14 View Report
Officers. Termination date: 2020-08-07. Officer name: Neil Philip Thompson. 2020-08-14 View Report
Officers. Termination date: 2020-08-07. Officer name: Charles Thomas Cornish. 2020-08-14 View Report
Officers. Officer name: Mr Alan Kaye. Appointment date: 2020-08-07. 2020-08-14 View Report
Officers. Appointment date: 2020-08-07. Officer name: Mr Stephen Lauder. 2020-08-14 View Report
Officers. Officer name: Mr Giuseppe Vullo. Appointment date: 2020-08-07. 2020-08-14 View Report
Officers. Officer name: Mr Christopher John Morrogh. Appointment date: 2020-08-07. 2020-08-14 View Report
Officers. Appointment date: 2020-08-07. Officer name: Mr John Marcus Willcock. 2020-08-14 View Report
Officers. Appointment date: 2020-08-07. Officer name: Mr James Mark Alexander Rigg. 2020-08-14 View Report
Address. Old address: Manchester Professional Services PO Box 532 Town Hall Manchester M60 2LA. New address: Cannon Place 78 Cannon Street London EC4N 6AG. Change date: 2020-08-14. 2020-08-14 View Report
Mortgage. Charge creation date: 2020-08-07. Charge number: 043307210009. 2020-08-13 View Report
Resolution. Description: Resolutions. 2020-08-10 View Report
Confirmation statement. Statement with no updates. 2020-06-22 View Report
Mortgage. Charge number: 043307210008. Charge creation date: 2020-03-17. 2020-03-19 View Report
Mortgage. Charge creation date: 2020-02-17. Charge number: 043307210007. 2020-02-19 View Report
Accounts. Accounts type full. 2019-12-31 View Report
Officers. Officer name: Mr Charles Thomas Cornish. Change date: 2019-08-07. 2019-09-20 View Report
Mortgage. Charge creation date: 2019-07-26. Charge number: 043307210006. 2019-08-01 View Report
Confirmation statement. Statement with updates. 2019-06-25 View Report
Resolution. Description: Resolutions. 2019-04-08 View Report
Capital. Description: Statement by Directors. 2019-03-25 View Report
Capital. Capital statement capital company with date currency figure. 2019-03-25 View Report