THREADNEEDLE HOLDINGS LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with updates. 2023-10-10 View Report
Accounts. Accounts type full. 2023-08-23 View Report
Officers. Officer name: Peter William Stone. Termination date: 2022-12-12. 2022-12-14 View Report
Officers. Appointment date: 2022-12-12. Officer name: Mr Thomas William Weeks. 2022-12-14 View Report
Persons with significant control. Second filing notification of a person with significant control. 2022-12-01 View Report
Persons with significant control. Psc name: Tam Uk International Holdings Limited. Notification date: 2022-11-11. 2022-11-25 View Report
Persons with significant control. Psc name: Threadneedle Asset Management Oversight Limited. Cessation date: 2022-11-11. 2022-11-25 View Report
Confirmation statement. Statement with no updates. 2022-10-07 View Report
Accounts. Accounts type full. 2022-09-02 View Report
Confirmation statement. Statement with no updates. 2021-10-07 View Report
Accounts. Accounts type full. 2021-09-06 View Report
Persons with significant control. Psc name: Threadneedle Asset Management Oversight Limited. Notification date: 2020-11-03. 2020-11-03 View Report
Persons with significant control. Psc name: Tam Uk International Holdings Limited. Cessation date: 2020-11-03. 2020-11-03 View Report
Persons with significant control. Notification date: 2020-11-01. Psc name: Tam Uk International Holdings Limited. 2020-11-02 View Report
Persons with significant control. Psc name: Ameriprise Financial, Inc.. Cessation date: 2020-11-01. 2020-11-02 View Report
Confirmation statement. Statement with no updates. 2020-10-12 View Report
Accounts. Accounts type full. 2020-10-01 View Report
Confirmation statement. Statement with no updates. 2019-10-07 View Report
Accounts. Accounts type full. 2019-09-09 View Report
Mortgage. Charge number: 1. 2018-11-13 View Report
Confirmation statement. Statement with no updates. 2018-10-09 View Report
Accounts. Accounts type full. 2018-09-07 View Report
Confirmation statement. Statement with no updates. 2017-10-16 View Report
Accounts. Accounts type full. 2017-09-13 View Report
Officers. Termination date: 2017-03-31. Officer name: Timothy Nicholas Gillbanks. 2017-04-03 View Report
Confirmation statement. Statement with updates. 2016-10-06 View Report
Accounts. Accounts type full. 2016-09-09 View Report
Officers. Officer name: Mr Peter Stone. Appointment date: 2016-05-12. 2016-05-18 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. 2015-10-12 View Report
Accounts. Accounts type full. 2015-09-22 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
Annual return. With made up date full list shareholders. 2014-10-06 View Report
Accounts. Accounts type full. 2014-09-23 View Report
Change of name. Description: Company name changed threadneedle asset management uk LIMITED\certificate issued on 30/07/14. 2014-07-30 View Report
Change of name. Change of name notice. 2014-07-30 View Report
Officers. Officer name: Philip Reed. 2014-07-01 View Report
Annual return. With made up date full list shareholders. 2013-10-07 View Report
Accounts. Accounts type full. 2013-09-13 View Report
Annual return. With made up date full list shareholders. 2012-10-11 View Report
Officers. Officer name: Campbell David Fleming. Change date: 2012-10-11. 2012-10-11 View Report
Officers. Officer name: Alan Kaye. Change date: 2012-10-11. 2012-10-11 View Report
Officers. Officer name: Mr Timothy Nicholas Gillbanks. 2012-09-27 View Report
Officers. Officer name: Mark Burgess. 2012-09-27 View Report
Officers. Officer name: Mr Philip James William Reed. 2012-09-25 View Report
Officers. Officer name: James Cielinski. 2012-09-25 View Report
Officers. Change date: 2012-07-30. Officer name: Mark Andrew Burgess. 2012-07-30 View Report
Accounts. Accounts type full. 2012-07-04 View Report
Annual return. With made up date full list shareholders. 2011-10-06 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2011-04-06 View Report