THREADNEEDLE NAVIGATOR ISA MANAGER LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

17/08/2417 August 2024 Full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

19/12/2319 December 2023 Appointment of Mr Thomas William Weeks as a director on 2023-12-18

View Document

19/12/2319 December 2023 Termination of appointment of Laura Mary Weatherup as a director on 2023-12-18

View Document

19/12/2319 December 2023 Appointment of Mr Elliot James Bennett as a director on 2023-12-18

View Document

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

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

14/11/2214 November 2022 Termination of appointment of Andrew James Nicoll as a director on 2022-11-11

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

09/09/199 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE SCRIMGEOUR

View Document

13/11/1813 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

13/11/1813 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/11/1813 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/11/1813 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/11/1813 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/09/187 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

13/09/1713 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MS MICHELLE SYLVIA SCRIMGEOUR

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILLBANKS

View Document

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR ANDREW JAMES NICOLL

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MISS LAURA MARY WEATHERUP

View Document

05/05/165 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR CAMPBELL FLEMING

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RING

View Document

05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 60 ST MARY AXE LONDON EC3A 8JQ

View Document

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

View Document

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

View Document

02/05/142 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

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

View Document

01/05/131 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR CRISPIN HENDERSON

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN JOHN HENDERSON / 05/11/2012

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/05/123 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

23/11/1123 November 2011 SECTION 521

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/05/115 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

06/04/116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN DEVINE

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/05/104 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN KAYE / 01/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN JOHN HENDERSON / 01/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NICHOLAS GILLBANKS / 01/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN RING / 01/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DEVINE / 01/12/2009

View Document

05/01/105 January 2010 DIRECTOR APPOINTED CAMPBELL DAVID FLEMING

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES WILLIAM REED / 10/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES WILLIAM REED / 01/12/2009

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/07/099 July 2009 DIRECTOR APPOINTED NICHOLAS JOHN RING

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS CHALLENOR

View Document

09/06/099 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/05/095 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID GASPARRO

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN GRIMSHAW

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED JOHN DEVINE

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/09/0829 September 2008 RE - CONFLICT OF INTEREST 19/09/2008

View Document

19/09/0819 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/08/0828 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/05/082 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/07/0622 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0622 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/067 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/063 July 2006 COMPANY NAME CHANGED EAGLE STAR ISA MANAGER LIMITED CERTIFICATE ISSUED ON 03/07/06

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/063 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0520 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0429 July 2004 AUDITOR'S RESIGNATION

View Document

14/07/0414 July 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

14/07/0414 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0329 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0310 October 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03

View Document

25/09/0325 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/031 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: UK LIFE TOWER MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL53 7LQ

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/04/0316 April 2003 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 AUDITOR'S RESIGNATION

View Document

24/03/0324 March 2003 AUDITOR'S RESIGNATION

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

05/08/995 August 1999 REGISTERED OFFICE CHANGED ON 05/08/99 FROM: EAGLE STAR CENTRE MONTPELLIER DRIVE CHELTENHAM GL53 7LQ

View Document

30/06/9930 June 1999 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/9915 June 1999 SECRETARY RESIGNED

View Document

15/06/9915 June 1999 NEW SECRETARY APPOINTED

View Document

19/05/9919 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/05/9915 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/9924 February 1999 ALTER MEM AND ARTS 15/02/99

View Document

22/02/9922 February 1999 NC INC ALREADY ADJUSTED 15/02/99

View Document

22/02/9922 February 1999 £ NC 1000/5000000 15/02/99

View Document

22/02/9922 February 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/02/99

View Document

19/02/9919 February 1999 COMPANY NAME CHANGED EAGLE STAR OVERSEAS LIFE HOLDING S LIMITED CERTIFICATE ISSUED ON 19/02/99

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 DIRECTOR RESIGNED

View Document

02/06/972 June 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

24/05/9624 May 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

13/11/9513 November 1995 EXEMPTION FROM APPOINTING AUDITORS 25/10/95

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

15/05/9515 May 1995 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/9510 April 1995 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/959 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 REGISTERED OFFICE CHANGED ON 26/10/94 FROM: 60 ST MARY AXE LONDON EC3A 8JQ

View Document

31/05/9431 May 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

31/05/9431 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/06/939 June 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993 LOCATION OF REGISTER OF MEMBERS

View Document

26/05/9326 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

25/03/9325 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/06/921 June 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

20/03/9220 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/02/926 February 1992 DIRECTOR RESIGNED

View Document

02/01/922 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/01/922 January 1992 NEW DIRECTOR APPOINTED

View Document

02/01/922 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 S386 DIS APP AUDS 11/11/91

View Document

01/06/911 June 1991 RETURN MADE UP TO 01/05/91; FULL LIST OF MEMBERS

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED

View Document

12/12/9012 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/9010 December 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/9010 December 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/905 December 1990 COMPANY NAME CHANGED NEXTFORCE LIMITED CERTIFICATE ISSUED ON 04/12/90

View Document

30/11/9030 November 1990 ALTER MEM AND ARTS 16/11/90

View Document

30/11/9030 November 1990 REGISTERED OFFICE CHANGED ON 30/11/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

30/11/9030 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/11/9014 November 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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