Accounts. Accounts type full. |
2023-08-23 |
View Report |
Officers. Termination date: 2022-12-21. Officer name: Peter William Stone. |
2022-12-21 |
View Report |
Officers. Officer name: Mr Thomas William Weeks. Appointment date: 2022-12-12. |
2022-12-13 |
View Report |
Officers. Appointment date: 2022-12-12. Officer name: Mr Elliot James Bennett. |
2022-12-13 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-11 |
View Report |
Accounts. Accounts type full. |
2022-09-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-10 |
View Report |
Accounts. Accounts type full. |
2021-09-06 |
View Report |
Accounts. Accounts type full. |
2020-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-10 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-10 |
View Report |
Accounts. Accounts type full. |
2019-09-09 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-10 |
View Report |
Mortgage. Charge number: 1. |
2018-11-13 |
View Report |
Accounts. Accounts type full. |
2018-09-07 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-11 |
View Report |
Accounts. Accounts type full. |
2017-09-12 |
View Report |
Officers. Termination date: 2017-03-31. Officer name: Timothy Nicholas Gillbanks. |
2017-04-03 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-14 |
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 |
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. |
2015-12-10 |
View Report |
Officers. Change date: 2015-12-10. Officer name: Mr Alan Kaye. |
2015-12-10 |
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. |
2014-12-10 |
View Report |
Accounts. Accounts type full. |
2014-09-23 |
View Report |
Change of name. Description: Company name changed threadneedle holdings LIMITED\certificate issued on 30/07/14. |
2014-07-30 |
View Report |
Change of name. Change of name notice. |
2014-07-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-10 |
View Report |
Accounts. Accounts type full. |
2013-09-13 |
View Report |
Officers. Officer name: Crispin Henderson. |
2013-03-04 |
View Report |
Officers. Officer name: Mr Timothy Nicholas Gillbanks. |
2013-02-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-10 |
View Report |
Officers. Officer name: Campbell David Fleming. Change date: 2012-11-05. |
2012-11-06 |
View Report |
Officers. Officer name: Alan Kaye. Change date: 2012-11-05. |
2012-11-05 |
View Report |
Officers. Officer name: Crispin John Henderson. Change date: 2012-11-05. |
2012-11-05 |
View Report |
Accounts. Accounts type full. |
2012-09-06 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-13 |
View Report |
Officers. Officer name: Campbell David Fleming. Change date: 2011-12-12. |
2011-12-13 |
View Report |
Change of name. Description: Company name changed threadneedle beta LIMITED\certificate issued on 25/05/11. |
2011-05-25 |
View Report |
Change of name. Change of name notice. |
2011-05-25 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2011-04-06 |
View Report |
Officers. Officer name: Alan Kaye. |
2011-01-31 |
View Report |
Capital. Capital allotment shares. |
2011-01-17 |
View Report |
Incorporation. Incorporation company. |
2010-12-10 |
View Report |