London
EC4N 6AG
Director Name | Ms Ann Lindsay Roughead |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2015(44 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr William Frederick Truscott |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 July 2017(47 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mrs Kathleen Mary Shailer |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2017(47 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Giuseppe Vullo |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2021(51 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Elliot James Bennett |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2023(52 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Senior Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Stewart Laver |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(21 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 November 1992) |
Role | Marketing Mgr Grp Business |
Correspondence Address | Goldcrest Cottage Steanbridge Lane Slad Stroud Gloucestershire GL6 7QD Wales |
Director Name | Anthony John Russell |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(21 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 1998) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 234 Pickhurst Lane West Wickham Kent BR4 0HN |
Director Name | Colin Edward Parker |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 April 1995) |
Role | Executive Director |
Correspondence Address | Wyldings Barling Road Barling Southend On Sea Essex SS3 0ND |
Director Name | Robert Frederick Hubbard |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 1995) |
Role | Actuary |
Correspondence Address | The Old Vicarage The Green, Edge Stroud Gloucestershire GL6 6PB Wales |
Director Name | Mr Roger John Brignell |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 1998) |
Role | Investment Manager |
Correspondence Address | 3 Sturges Field Chislehurst Kent BR7 6LG |
Director Name | Sir Robert Anthony Clark |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 June 1993) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Munstead Wood Heath Lane Godalming Surrey GU7 1UN |
Director Name | Mr Roy Edgar Brimblecombe |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 June 1993) |
Role | Director And Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Grange Court Road Harpenden Hertfordshire AL5 1BY |
Secretary Name | James Anthony Wiltshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 1997) |
Role | Secretary |
Correspondence Address | Wellington House Stroud Road Painswick Gloucestershire GL6 6UT Wales |
Director Name | Clive Frederick Coates |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1997) |
Role | Insurance Executive |
Correspondence Address | 4 Highcroft Minchinhampton Stroud Gloucestershire GL6 9BJ Wales |
Director Name | Mr Nicholas John Kirk |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Silver Greys 24 Onslow Road Burwood Park Walton On Thames Surrey KT12 5BB |
Director Name | Mr Simon Howard Davies |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(26 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 11 September 2008) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Ridgway Place Wimbledon Village London SW19 4SP |
Director Name | Paul Victor Sant Manduca |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(26 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 22 February 1999) |
Role | Investment Manager |
Correspondence Address | 54 Brompton Square London SW3 2AG |
Director Name | Ann Elizabeth Hughes |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1997(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 August 2003) |
Role | Head Of Client Services |
Correspondence Address | Lake Cottage Rake Manor Estate Milford Surrey GU8 5AD |
Director Name | Mr Malcolm Hugh David Kemp |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1997(27 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 15 June 2009) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 29 Woodwarde Road London SE22 8UN |
Director Name | Mr William David Lowndes |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(28 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 June 2006) |
Role | Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Strathmore Road Wimbledon Park London SW19 8DB |
Director Name | Stephen Benedict Cohen |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(30 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 March 2002) |
Role | Marketing Director |
Correspondence Address | 41 Blomfield Road London W9 2PF |
Director Name | Mr Crispin John Henderson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(31 years, 8 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 28 February 2013) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 60 St Mary Axe London EC3A 8JQ |
Director Name | Ms Madeline Forrester |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 August 2011) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 60 St Mary Axe London EC3A 8JQ |
Director Name | Mr Timothy Nicholas Gillbanks |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(35 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 March 2017) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Philip James William Reed |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(37 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2014) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 60 St Mary Axe London EC3A 8JQ |
Director Name | Mr John Adrian Varcoe Grimshaw |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 November 2008) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 13 Halsey Street Chelsea London SW3 2QH |
Director Name | Ms Sarah Fiona Arkle |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 February 2011) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 St Mary Axe London EC3A 8JQ |
Director Name | Mr John Devine |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(38 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2010) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 60 St Mary Axe London EC3A 8JQ |
Director Name | Mr Campbell David Fleming |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 December 2009(39 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 April 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Mark Andrew Burgess |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(40 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 September 2018) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Donald Armstrong Jordison |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(44 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 2018) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Andrew James Nicoll |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2016(45 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 June 2021) |
Role | Global Head Of Insurance |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Ms Michelle Sylvia Scrimgeour |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2017(47 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 April 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Peter William Stone |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2018(48 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 June 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Website | threadneedle.com |
---|
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
11.3m at £1 | Threadneedle Asset Management Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,316,000 |
Cash | £443,000 |
Current Liabilities | £8,877,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 3 days from now) |
1 April 2009 | Delivered on: 4 April 2009 Persons entitled: Friends Provident Pensions Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The long term insurance assets of threadneedle pensions limited. Outstanding |
---|---|
24 November 2008 | Delivered on: 13 December 2008 Persons entitled: Hsbc Life (UK) Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights to and title in the charged property being- the long term assets of threadneedle pensions limited from time to time and includes any part of them see image for full details. Outstanding |
9 November 2007 | Delivered on: 29 November 2007 Persons entitled: Prudential Pensions Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The long-term insurance assets of the chargor from time to time. See the mortgage charge document for full details. Outstanding |
30 October 2007 | Delivered on: 13 November 2007 Persons entitled: Skandia Life Assurance Company Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right to and title in the whole of the long-term insurance business assets. See the mortgage charge document for full details. Outstanding |
22 May 2007 | Delivered on: 30 May 2007 Persons entitled: Fidelity Investments Life Insurance Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The long-term insurance assets and includes any part of them. Outstanding |
8 February 2007 | Delivered on: 20 February 2007 Persons entitled: Blackrock Pensions Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right to and title in the charged property. See the mortgage charge document for full details. Outstanding |
16 December 2005 | Delivered on: 23 December 2005 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all its right to and title in the charged property being the long-term insurance assets. See the mortgage charge document for full details. Outstanding |
9 December 2004 | Delivered on: 14 December 2004 Persons entitled: Winterthur Pensions Funds UK Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole of the long-term insurance business assets. Outstanding |
13 September 2016 | Delivered on: 26 September 2016 Persons entitled: Legal and General Assurance (Pensions Management) Limited Classification: A registered charge Outstanding |
15 March 2013 | Delivered on: 5 April 2013 Persons entitled: Legal & General Assurance Society Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all rights to and title and interest in the charged property see image for full details. Outstanding |
29 February 2012 | Delivered on: 6 March 2012 Persons entitled: Zurich Assurance LTD Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all its rights to and title in the long-term insurance business assets (defined in 1.5.21R of the prudential sourcebook for insurers) see image for full details. Outstanding |
22 December 2009 | Delivered on: 23 December 2009 Persons entitled: Investment Solutions Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A floating charge over all the long term insurance assets see image for full details. Outstanding |
21 September 2009 | Delivered on: 9 October 2009 Persons entitled: Co-Operative Group Limited Classification: Standard security Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Subjects at 32-36 east church street buckie, t/no.BNF6791 see image for full details. Outstanding |
21 September 2009 | Delivered on: 9 October 2009 Persons entitled: Co-Operative Group Limited Classification: Standard security Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Subjects at 76 dundee rd, forfar, t/no.ANG54337 see image for full details. Outstanding |
24 April 1968 | Delivered on: 2 September 1981 Persons entitled: Sum Life Assurance Company of Canada Classification: Legal charge Secured details: Sterling 212750. Particulars: L/Hold land & premises 255 high street, gurldford, surrey. Title no:- sy 356794. Fully Satisfied |
26 January 2024 | Director's details changed for Mr William Frederick Truscott on 26 January 2024 (2 pages) |
---|---|
23 August 2023 | Full accounts made up to 31 December 2022 (59 pages) |
13 June 2023 | Appointment of Mr Elliot James Bennett as a director on 7 June 2023 (2 pages) |
13 June 2023 | Termination of appointment of Peter William Stone as a director on 12 June 2023 (1 page) |
2 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
15 August 2022 | Full accounts made up to 31 December 2021 (56 pages) |
3 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
6 September 2021 | Full accounts made up to 31 December 2020 (57 pages) |
8 July 2021 | Termination of appointment of Andrew James Nicoll as a director on 29 June 2021 (1 page) |
29 June 2021 | Appointment of Mr Giuseppe Vullo as a director on 29 June 2021 (2 pages) |
3 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
1 September 2020 | Full accounts made up to 31 December 2019 (57 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
9 September 2019 | Full accounts made up to 31 December 2018 (54 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
30 April 2019 | Termination of appointment of Michelle Sylvia Scrimgeour as a director on 26 April 2019 (1 page) |
20 September 2018 | Termination of appointment of Mark Andrew Burgess as a director on 19 September 2018 (1 page) |
20 September 2018 | Appointment of Mr Peter Stone as a director on 19 September 2018 (2 pages) |
7 September 2018 | Full accounts made up to 31 December 2017 (48 pages) |
2 May 2018 | Termination of appointment of Donald Armstrong Jordison as a director on 1 May 2018 (1 page) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
7 December 2017 | Appointment of Mrs Kathleen Mary Shailer as a director on 7 December 2017 (2 pages) |
7 December 2017 | Appointment of Mrs Kathleen Mary Shailer as a director on 7 December 2017 (2 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (40 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (40 pages) |
17 August 2017 | Appointment of Ms Michelle Sylvia Scrimgeour as a director on 14 August 2017 (2 pages) |
17 August 2017 | Appointment of Ms Michelle Sylvia Scrimgeour as a director on 14 August 2017 (2 pages) |
17 July 2017 | Appointment of Mr William Frederick Truscott as a director on 14 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr William Frederick Truscott as a director on 14 July 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
3 April 2017 | Termination of appointment of Timothy Nicholas Gillbanks as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Timothy Nicholas Gillbanks as a director on 31 March 2017 (1 page) |
26 September 2016 | Registration of charge 009841670015, created on 13 September 2016 (12 pages) |
26 September 2016 | Registration of charge 009841670015, created on 13 September 2016 (12 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (38 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (38 pages) |
5 May 2016 | Termination of appointment of Campbell David Fleming as a director on 29 April 2016 (1 page) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Termination of appointment of Campbell David Fleming as a director on 29 April 2016 (1 page) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
9 March 2016 | Appointment of Mr Andrew James Nicoll as a director on 2 March 2016 (2 pages) |
9 March 2016 | Appointment of Mr Andrew James Nicoll as a director on 2 March 2016 (2 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (32 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (32 pages) |
13 May 2015 | Appointment of Mrs Ann Lindsay Roughead as a director on 11 May 2015 (2 pages) |
13 May 2015 | Appointment of Mrs Ann Lindsay Roughead as a director on 11 May 2015 (2 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
27 March 2015 | Registered office address changed from 60 St Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from 60 St Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 27 March 2015 (1 page) |
18 November 2014 | Appointment of Mr Donald Armstrong Jordison as a director on 13 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr Donald Armstrong Jordison as a director on 13 November 2014 (2 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (32 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (32 pages) |
1 July 2014 | Termination of appointment of Philip Reed as a director (1 page) |
1 July 2014 | Termination of appointment of Philip Reed as a director (1 page) |
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
13 September 2013 | Full accounts made up to 31 December 2012 (30 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (30 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
4 March 2013 | Termination of appointment of Crispin Henderson as a director (1 page) |
4 March 2013 | Termination of appointment of Crispin Henderson as a director (1 page) |
5 November 2012 | Director's details changed for Mr Crispin John Henderson on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Crispin John Henderson on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Crispin John Henderson on 5 November 2012 (2 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (34 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (34 pages) |
2 August 2012 | Statement of capital on 2 August 2012
|
2 August 2012 | Statement of capital on 2 August 2012
|
2 August 2012 | Statement of capital on 2 August 2012
|
2 August 2012 | Resolutions
|
2 August 2012 | Solvency statement dated 02/08/12 (1 page) |
2 August 2012 | Resolutions
|
2 August 2012 | Solvency statement dated 02/08/12 (1 page) |
30 July 2012 | Director's details changed for Mark Andrew Burgess on 30 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Mark Andrew Burgess on 30 July 2012 (2 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
23 November 2011 | Section 521 (1 page) |
23 November 2011 | Section 521 (1 page) |
22 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
11 August 2011 | Termination of appointment of Madeline Forrester as a director (1 page) |
11 August 2011 | Termination of appointment of Madeline Forrester as a director (1 page) |
6 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Appointment of Mark Andrew Burgess as a director (3 pages) |
25 February 2011 | Termination of appointment of Sarah Arkle as a director (2 pages) |
25 February 2011 | Appointment of Mark Andrew Burgess as a director (3 pages) |
25 February 2011 | Termination of appointment of Sarah Arkle as a director (2 pages) |
10 December 2010 | Termination of appointment of John Devine as a director (2 pages) |
10 December 2010 | Termination of appointment of John Devine as a director (2 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
4 May 2010 | Director's details changed for Ms Sarah Fiona Arkle on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Madeline Forrester on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Ms Sarah Fiona Arkle on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Director's details changed for Madeline Forrester on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Director's details changed for Madeline Forrester on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Ms Sarah Fiona Arkle on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
21 January 2010 | Secretary's details changed for Alan Kaye on 1 December 2009 (3 pages) |
21 January 2010 | Secretary's details changed for Alan Kaye on 1 December 2009 (3 pages) |
21 January 2010 | Secretary's details changed for Alan Kaye on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Mr Crispin John Henderson on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Mr John Devine on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Mr Crispin John Henderson on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Mr John Devine on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Mr Timothy Nicholas Gillbanks on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Madeline Forrester on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Miss Sarah Fiona Arkle on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Madeline Forrester on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Mr Crispin John Henderson on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Miss Sarah Fiona Arkle on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Miss Sarah Fiona Arkle on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Mr Timothy Nicholas Gillbanks on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Madeline Forrester on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Mr John Devine on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Mr Timothy Nicholas Gillbanks on 1 December 2009 (3 pages) |
5 January 2010 | Appointment of Campbell David Fleming as a director (3 pages) |
5 January 2010 | Appointment of Campbell David Fleming as a director (3 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
11 December 2009 | Director's details changed for Mr Philip James William Reed on 10 December 2009 (3 pages) |
11 December 2009 | Director's details changed for Mr Philip James William Reed on 10 December 2009 (3 pages) |
4 December 2009 | Director's details changed for Mr Philip James William Reed on 1 December 2009 (3 pages) |
4 December 2009 | Director's details changed for Mr Philip James William Reed on 1 December 2009 (3 pages) |
4 December 2009 | Director's details changed for Mr Philip James William Reed on 1 December 2009 (3 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (26 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (26 pages) |
9 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 11 (7 pages) |
9 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 10 (7 pages) |
9 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 10 (7 pages) |
9 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 11 (7 pages) |
18 June 2009 | Appointment terminated director malcolm kemp (1 page) |
18 June 2009 | Appointment terminated director malcolm kemp (1 page) |
6 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
6 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
1 December 2008 | Appointment terminated director john grimshaw (1 page) |
1 December 2008 | Appointment terminated director john grimshaw (1 page) |
19 November 2008 | Director appointed john devine (3 pages) |
19 November 2008 | Director appointed john devine (3 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (28 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (28 pages) |
8 October 2008 | Director appointed sarah fiona arkle (2 pages) |
8 October 2008 | Director appointed sarah fiona arkle (2 pages) |
7 October 2008 | Ad 29/09/08\gbp si 10000000@1=10000000\gbp ic 13300000/23300000\ (2 pages) |
7 October 2008 | Ad 29/09/08\gbp si 10000000@1=10000000\gbp ic 13300000/23300000\ (2 pages) |
29 September 2008 | Resolutions
|
29 September 2008 | Resolutions
|
15 September 2008 | Appointment terminated director simon davies (1 page) |
15 September 2008 | Appointment terminated director simon davies (1 page) |
21 May 2008 | Resolutions
|
21 May 2008 | Nc inc already adjusted 08/05/08 (1 page) |
21 May 2008 | Nc inc already adjusted 08/05/08 (1 page) |
21 May 2008 | Resolutions
|
2 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
2 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
29 November 2007 | Particulars of mortgage/charge (3 pages) |
29 November 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (25 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (25 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
30 May 2007 | Particulars of mortgage/charge (3 pages) |
30 May 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
1 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (24 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (24 pages) |
23 June 2006 | New director appointed (3 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | New director appointed (3 pages) |
3 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
3 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (22 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (22 pages) |
25 July 2005 | Resolutions
|
25 July 2005 | Resolutions
|
6 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
6 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
14 December 2004 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Auditor's resignation (2 pages) |
29 July 2004 | Auditor's resignation (2 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (23 pages) |
13 July 2004 | Full accounts made up to 30 September 2003 (24 pages) |
13 July 2004 | Full accounts made up to 30 September 2003 (24 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (23 pages) |
11 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
11 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
18 December 2003 | Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page) |
18 December 2003 | Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page) |
17 October 2003 | Full accounts made up to 31 December 2002 (26 pages) |
17 October 2003 | Full accounts made up to 31 December 2002 (26 pages) |
10 October 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
10 October 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
25 September 2003 | Director's particulars changed (1 page) |
25 September 2003 | Director's particulars changed (1 page) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
8 May 2003 | Return made up to 01/05/03; full list of members (9 pages) |
8 May 2003 | Return made up to 01/05/03; full list of members (9 pages) |
28 February 2003 | Auditor's resignation (1 page) |
28 February 2003 | Auditor's resignation (1 page) |
27 January 2003 | Director's particulars changed (1 page) |
27 January 2003 | Director's particulars changed (1 page) |
18 October 2002 | Full accounts made up to 31 December 2001 (23 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (23 pages) |
17 May 2002 | Return made up to 01/05/02; full list of members
|
17 May 2002 | Return made up to 01/05/02; full list of members
|
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
14 January 2002 | Company name changed zurich scudder pension managers LIMITED\certificate issued on 14/01/02 (2 pages) |
14 January 2002 | Company name changed zurich scudder pension managers LIMITED\certificate issued on 14/01/02 (2 pages) |
10 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
10 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (21 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (21 pages) |
23 March 2001 | Ad 16/03/01--------- £ si 7500000@1=7500000 £ ic 5800000/13300000 (2 pages) |
23 March 2001 | Ad 16/03/01--------- £ si 7500000@1=7500000 £ ic 5800000/13300000 (2 pages) |
5 February 2001 | Company name changed scudder threadneedle pension man agers LIMITED\certificate issued on 05/02/01 (2 pages) |
5 February 2001 | Company name changed scudder threadneedle pension man agers LIMITED\certificate issued on 05/02/01 (2 pages) |
2 January 2001 | Resolutions
|
2 January 2001 | Nc inc already adjusted 19/12/00 (2 pages) |
2 January 2001 | Nc inc already adjusted 19/12/00 (2 pages) |
2 January 2001 | Resolutions
|
2 January 2001 | Ad 21/12/00--------- £ si 2500000@1=2500000 £ ic 3300000/5800000 (2 pages) |
2 January 2001 | Ad 21/12/00--------- £ si 2500000@1=2500000 £ ic 3300000/5800000 (2 pages) |
2 August 2000 | Nc inc already adjusted 21/07/00 (1 page) |
2 August 2000 | Ad 26/07/00--------- £ si 1000000@1=1000000 £ ic 2300000/3300000 (2 pages) |
2 August 2000 | Resolutions
|
2 August 2000 | Nc inc already adjusted 21/07/00 (1 page) |
2 August 2000 | Resolutions
|
2 August 2000 | Ad 26/07/00--------- £ si 1000000@1=1000000 £ ic 2300000/3300000 (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
4 July 2000 | Return made up to 01/05/00; full list of members (8 pages) |
4 July 2000 | Return made up to 01/05/00; full list of members (8 pages) |
22 April 2000 | Full accounts made up to 31 December 1999 (23 pages) |
22 April 2000 | Full accounts made up to 31 December 1999 (23 pages) |
16 April 2000 | Resolutions
|
16 April 2000 | Resolutions
|
30 November 1999 | Company name changed threadneedle pension fund manage rs LIMITED\certificate issued on 30/11/99 (2 pages) |
30 November 1999 | Company name changed threadneedle pension fund manage rs LIMITED\certificate issued on 30/11/99 (2 pages) |
6 July 1999 | Location of register of members (1 page) |
6 July 1999 | Location of register of members (1 page) |
5 July 1999 | Full accounts made up to 31 December 1998 (22 pages) |
5 July 1999 | Full accounts made up to 31 December 1998 (22 pages) |
9 June 1999 | Return made up to 01/05/99; no change of members (7 pages) |
9 June 1999 | Return made up to 01/05/99; no change of members (7 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
2 February 1999 | Director's particulars changed (1 page) |
2 February 1999 | Director's particulars changed (1 page) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
12 November 1998 | Auditor's resignation (1 page) |
12 November 1998 | Auditor's resignation (1 page) |
14 May 1998 | Return made up to 01/05/98; full list of members
|
14 May 1998 | Return made up to 01/05/98; full list of members
|
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
17 March 1998 | Full accounts made up to 31 December 1997 (23 pages) |
17 March 1998 | Full accounts made up to 31 December 1997 (23 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | Secretary resigned (1 page) |
3 July 1997 | Company name changed eagle pension funds LIMITED\certificate issued on 03/07/97 (2 pages) |
3 July 1997 | Company name changed eagle pension funds LIMITED\certificate issued on 03/07/97 (2 pages) |
2 June 1997 | Return made up to 01/05/97; no change of members (14 pages) |
2 June 1997 | Return made up to 01/05/97; no change of members (14 pages) |
17 March 1997 | Full accounts made up to 31 December 1996 (19 pages) |
17 March 1997 | Full accounts made up to 31 December 1996 (19 pages) |
27 February 1997 | New director appointed (3 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (3 pages) |
27 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (3 pages) |
25 February 1997 | New director appointed (3 pages) |
24 May 1996 | Return made up to 01/05/96; full list of members (7 pages) |
24 May 1996 | Return made up to 01/05/96; full list of members (7 pages) |
28 March 1996 | Full accounts made up to 31 December 1995 (19 pages) |
28 March 1996 | Full accounts made up to 31 December 1995 (19 pages) |
6 June 1995 | Return made up to 01/05/95; full list of members (14 pages) |
6 June 1995 | Return made up to 01/05/95; full list of members (14 pages) |
10 May 1995 | Director resigned;new director appointed (6 pages) |
10 May 1995 | Director resigned;new director appointed (6 pages) |
9 March 1995 | Full accounts made up to 31 December 1994 (14 pages) |
9 March 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
14 January 1983 | Memorandum and Articles of Association (21 pages) |
14 January 1983 | Memorandum and Articles of Association (21 pages) |
9 July 1970 | Incorporation (21 pages) |
9 July 1970 | Certificate of incorporation (1 page) |
9 July 1970 | Certificate of incorporation (1 page) |
9 July 1970 | Certificate of incorporation (1 page) |
9 July 1970 | Certificate of incorporation (1 page) |