THREADNEEDLE HOLDINGS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewFull accounts made up to 2024-12-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Statement of capital on 2024-09-30

View Document

30/09/2430 September 2024 Resolutions

View Document

30/09/2430 September 2024

View Document

30/09/2430 September 2024

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

23/08/2323 August 2023 Full accounts made up to 2022-12-31

View Document

14/12/2214 December 2022 Appointment of Mr Thomas William Weeks as a director on 2022-12-12

View Document

14/12/2214 December 2022 Termination of appointment of Peter William Stone as a director on 2022-12-12

View Document

01/12/221 December 2022 Second filing for the notification of Tam Uk International Holdings Limited as a person with significant control

View Document

25/11/2225 November 2022 Notification of Tam Uk International Holdings Limited as a person with significant control on 2022-11-11

View Document

25/11/2225 November 2022 Cessation of Threadneedle Asset Management Oversight Limited as a person with significant control on 2022-11-11

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

06/10/146 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/07/1430 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/07/1430 July 2014 COMPANY NAME CHANGED THREADNEEDLE ASSET MANAGEMENT UK LIMITED
CERTIFICATE ISSUED ON 30/07/14

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP REED

View Document

07/10/137 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL DAVID FLEMING / 11/10/2012

View Document

11/10/1211 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 SECRETARY'S CHANGE OF PARTICULARS / ALAN KAYE / 11/10/2012

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARK BURGESS

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MR TIMOTHY NICHOLAS GILLBANKS

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES CIELINSKI

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR PHILIP JAMES WILLIAM REED

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW BURGESS / 30/07/2012

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/10/116 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

06/04/116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/11/1012 November 2010 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

12/11/1012 November 2010 SECRETARY APPOINTED ALAN KAYE

View Document

06/10/106 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company