Company NameThreadneedle Pensions Limited
Company StatusActive
Company Number00984167
CategoryPrivate Limited Company
Incorporation Date9 July 1970(53 years, 10 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 66300Fund management activities

Directors

Secretary NameMr Alan Kaye
NationalityBritish
StatusCurrent
Appointed01 September 1997(27 years, 2 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMs Ann Lindsay Roughead
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2015(44 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr William Frederick Truscott
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed14 July 2017(47 years after company formation)
Appointment Duration6 years, 9 months
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMrs Kathleen Mary Shailer
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(47 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Giuseppe Vullo
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(51 years after company formation)
Appointment Duration2 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Elliot James Bennett
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2023(52 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks
RoleSenior Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameStewart Laver
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(21 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 November 1992)
RoleMarketing Mgr Grp Business
Correspondence AddressGoldcrest Cottage
Steanbridge Lane Slad
Stroud
Gloucestershire
GL6 7QD
Wales
Director NameAnthony John Russell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(21 years, 10 months after company formation)
Appointment Duration6 years (resigned 30 April 1998)
RoleActuary
Country of ResidenceEngland
Correspondence Address234 Pickhurst Lane
West Wickham
Kent
BR4 0HN
Director NameColin Edward Parker
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(21 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 1995)
RoleExecutive Director
Correspondence AddressWyldings Barling Road
Barling
Southend On Sea
Essex
SS3 0ND
Director NameRobert Frederick Hubbard
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(21 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 1995)
RoleActuary
Correspondence AddressThe Old Vicarage
The Green, Edge
Stroud
Gloucestershire
GL6 6PB
Wales
Director NameMr Roger John Brignell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(21 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 1998)
RoleInvestment Manager
Correspondence Address3 Sturges Field
Chislehurst
Kent
BR7 6LG
Director NameSir Robert Anthony Clark
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(21 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 1993)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressMunstead Wood
Heath Lane
Godalming
Surrey
GU7 1UN
Director NameMr Roy Edgar Brimblecombe
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(21 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 1993)
RoleDirector And Actuary
Country of ResidenceUnited Kingdom
Correspondence Address23 Grange Court Road
Harpenden
Hertfordshire
AL5 1BY
Secretary NameJames Anthony Wiltshire
NationalityBritish
StatusResigned
Appointed01 May 1992(21 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 1997)
RoleSecretary
Correspondence AddressWellington House
Stroud Road
Painswick
Gloucestershire
GL6 6UT
Wales
Director NameClive Frederick Coates
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(24 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1997)
RoleInsurance Executive
Correspondence Address4 Highcroft
Minchinhampton
Stroud
Gloucestershire
GL6 9BJ
Wales
Director NameMr Nicholas John Kirk
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(26 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSilver Greys
24 Onslow Road Burwood Park
Walton On Thames
Surrey
KT12 5BB
Director NameMr Simon Howard Davies
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(26 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 11 September 2008)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Ridgway Place
Wimbledon Village
London
SW19 4SP
Director NamePaul Victor Sant Manduca
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(26 years, 7 months after company formation)
Appointment Duration2 years (resigned 22 February 1999)
RoleInvestment Manager
Correspondence Address54 Brompton Square
London
SW3 2AG
Director NameAnn Elizabeth Hughes
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1997(27 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 August 2003)
RoleHead Of Client Services
Correspondence AddressLake Cottage Rake Manor Estate
Milford
Surrey
GU8 5AD
Director NameMr Malcolm Hugh David Kemp
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1997(27 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 15 June 2009)
RoleActuary
Country of ResidenceEngland
Correspondence Address29 Woodwarde Road
London
SE22 8UN
Director NameMr William David Lowndes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(28 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 June 2006)
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Strathmore Road
Wimbledon Park
London
SW19 8DB
Director NameStephen Benedict Cohen
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(30 years after company formation)
Appointment Duration1 year, 7 months (resigned 06 March 2002)
RoleMarketing Director
Correspondence Address41 Blomfield Road
London
W9 2PF
Director NameMr Crispin John Henderson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(31 years, 8 months after company formation)
Appointment Duration10 years, 12 months (resigned 28 February 2013)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address60 St Mary Axe
London
EC3A 8JQ
Director NameMs Madeline Forrester
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(35 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 August 2011)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address60 St Mary Axe
London
EC3A 8JQ
Director NameMr Timothy Nicholas Gillbanks
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(35 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2017)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Philip James William Reed
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(37 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2014)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address60 St Mary Axe
London
EC3A 8JQ
Director NameMr John Adrian Varcoe Grimshaw
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(37 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 November 2008)
RoleIT Director
Country of ResidenceEngland
Correspondence Address13 Halsey Street
Chelsea
London
SW3 2QH
Director NameMs Sarah Fiona Arkle
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(38 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 February 2011)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address60 St Mary Axe
London
EC3A 8JQ
Director NameMr John Devine
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(38 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 December 2010)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address60 St Mary Axe
London
EC3A 8JQ
Director NameMr Campbell David Fleming
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed11 December 2009(39 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 April 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Mark Andrew Burgess
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(40 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 September 2018)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Donald Armstrong Jordison
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(44 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2018)
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Andrew James Nicoll
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(45 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 June 2021)
RoleGlobal Head Of Insurance
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMs Michelle Sylvia Scrimgeour
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2017(47 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 26 April 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Peter William Stone
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2018(48 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 June 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG

Contact

Websitethreadneedle.com

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

11.3m at £1Threadneedle Asset Management Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,316,000
Cash£443,000
Current Liabilities£8,877,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Charges

1 April 2009Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2005Delivered 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 2004Delivered 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 2016Delivered on: 26 September 2016
Persons entitled: Legal and General Assurance (Pensions Management) Limited

Classification: A registered charge
Outstanding
15 March 2013Delivered 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 2012Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 1968Delivered 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

Filing History

26 January 2024Director's details changed for Mr William Frederick Truscott on 26 January 2024 (2 pages)
23 August 2023Full accounts made up to 31 December 2022 (59 pages)
13 June 2023Appointment of Mr Elliot James Bennett as a director on 7 June 2023 (2 pages)
13 June 2023Termination of appointment of Peter William Stone as a director on 12 June 2023 (1 page)
2 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
15 August 2022Full accounts made up to 31 December 2021 (56 pages)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
6 September 2021Full accounts made up to 31 December 2020 (57 pages)
8 July 2021Termination of appointment of Andrew James Nicoll as a director on 29 June 2021 (1 page)
29 June 2021Appointment of Mr Giuseppe Vullo as a director on 29 June 2021 (2 pages)
3 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
1 September 2020Full accounts made up to 31 December 2019 (57 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
9 September 2019Full accounts made up to 31 December 2018 (54 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
30 April 2019Termination of appointment of Michelle Sylvia Scrimgeour as a director on 26 April 2019 (1 page)
20 September 2018Termination of appointment of Mark Andrew Burgess as a director on 19 September 2018 (1 page)
20 September 2018Appointment of Mr Peter Stone as a director on 19 September 2018 (2 pages)
7 September 2018Full accounts made up to 31 December 2017 (48 pages)
2 May 2018Termination of appointment of Donald Armstrong Jordison as a director on 1 May 2018 (1 page)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
7 December 2017Appointment of Mrs Kathleen Mary Shailer as a director on 7 December 2017 (2 pages)
7 December 2017Appointment of Mrs Kathleen Mary Shailer as a director on 7 December 2017 (2 pages)
12 September 2017Full accounts made up to 31 December 2016 (40 pages)
12 September 2017Full accounts made up to 31 December 2016 (40 pages)
17 August 2017Appointment of Ms Michelle Sylvia Scrimgeour as a director on 14 August 2017 (2 pages)
17 August 2017Appointment of Ms Michelle Sylvia Scrimgeour as a director on 14 August 2017 (2 pages)
17 July 2017Appointment of Mr William Frederick Truscott as a director on 14 July 2017 (2 pages)
17 July 2017Appointment of Mr William Frederick Truscott as a director on 14 July 2017 (2 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
3 April 2017Termination of appointment of Timothy Nicholas Gillbanks as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Timothy Nicholas Gillbanks as a director on 31 March 2017 (1 page)
26 September 2016Registration of charge 009841670015, created on 13 September 2016 (12 pages)
26 September 2016Registration of charge 009841670015, created on 13 September 2016 (12 pages)
9 September 2016Full accounts made up to 31 December 2015 (38 pages)
9 September 2016Full accounts made up to 31 December 2015 (38 pages)
5 May 2016Termination of appointment of Campbell David Fleming as a director on 29 April 2016 (1 page)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 11,300,000
(5 pages)
5 May 2016Termination of appointment of Campbell David Fleming as a director on 29 April 2016 (1 page)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 11,300,000
(5 pages)
9 March 2016Appointment of Mr Andrew James Nicoll as a director on 2 March 2016 (2 pages)
9 March 2016Appointment of Mr Andrew James Nicoll as a director on 2 March 2016 (2 pages)
22 September 2015Full accounts made up to 31 December 2014 (32 pages)
22 September 2015Full accounts made up to 31 December 2014 (32 pages)
13 May 2015Appointment of Mrs Ann Lindsay Roughead as a director on 11 May 2015 (2 pages)
13 May 2015Appointment of Mrs Ann Lindsay Roughead as a director on 11 May 2015 (2 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 11,300,000
(5 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 11,300,000
(5 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 11,300,000
(5 pages)
27 March 2015Registered 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 2015Registered 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 2014Appointment of Mr Donald Armstrong Jordison as a director on 13 November 2014 (2 pages)
18 November 2014Appointment of Mr Donald Armstrong Jordison as a director on 13 November 2014 (2 pages)
23 September 2014Full accounts made up to 31 December 2013 (32 pages)
23 September 2014Full accounts made up to 31 December 2013 (32 pages)
1 July 2014Termination of appointment of Philip Reed as a director (1 page)
1 July 2014Termination of appointment of Philip Reed as a director (1 page)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 11,300,000
(5 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 11,300,000
(5 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 11,300,000
(5 pages)
13 September 2013Full accounts made up to 31 December 2012 (30 pages)
13 September 2013Full accounts made up to 31 December 2012 (30 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 14 (8 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 14 (8 pages)
4 March 2013Termination of appointment of Crispin Henderson as a director (1 page)
4 March 2013Termination of appointment of Crispin Henderson as a director (1 page)
5 November 2012Director's details changed for Mr Crispin John Henderson on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Crispin John Henderson on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Crispin John Henderson on 5 November 2012 (2 pages)
13 September 2012Full accounts made up to 31 December 2011 (34 pages)
13 September 2012Full accounts made up to 31 December 2011 (34 pages)
2 August 2012Statement of capital on 2 August 2012
  • GBP 11,300,000.00
(4 pages)
2 August 2012Statement of capital on 2 August 2012
  • GBP 11,300,000.00
(4 pages)
2 August 2012Statement of capital on 2 August 2012
  • GBP 11,300,000.00
(4 pages)
2 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 August 2012Solvency statement dated 02/08/12 (1 page)
2 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 August 2012Solvency statement dated 02/08/12 (1 page)
30 July 2012Director's details changed for Mark Andrew Burgess on 30 July 2012 (2 pages)
30 July 2012Director's details changed for Mark Andrew Burgess on 30 July 2012 (2 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
23 November 2011Section 521 (1 page)
23 November 2011Section 521 (1 page)
22 September 2011Full accounts made up to 31 December 2010 (26 pages)
22 September 2011Full accounts made up to 31 December 2010 (26 pages)
11 August 2011Termination of appointment of Madeline Forrester as a director (1 page)
11 August 2011Termination of appointment of Madeline Forrester as a director (1 page)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
25 February 2011Appointment of Mark Andrew Burgess as a director (3 pages)
25 February 2011Termination of appointment of Sarah Arkle as a director (2 pages)
25 February 2011Appointment of Mark Andrew Burgess as a director (3 pages)
25 February 2011Termination of appointment of Sarah Arkle as a director (2 pages)
10 December 2010Termination of appointment of John Devine as a director (2 pages)
10 December 2010Termination of appointment of John Devine as a director (2 pages)
17 September 2010Full accounts made up to 31 December 2009 (26 pages)
17 September 2010Full accounts made up to 31 December 2009 (26 pages)
4 May 2010Director's details changed for Ms Sarah Fiona Arkle on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Madeline Forrester on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Ms Sarah Fiona Arkle on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
4 May 2010Director's details changed for Madeline Forrester on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
4 May 2010Director's details changed for Madeline Forrester on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Ms Sarah Fiona Arkle on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
21 January 2010Secretary's details changed for Alan Kaye on 1 December 2009 (3 pages)
21 January 2010Secretary's details changed for Alan Kaye on 1 December 2009 (3 pages)
21 January 2010Secretary's details changed for Alan Kaye on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Mr Crispin John Henderson on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Mr John Devine on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Mr Crispin John Henderson on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Mr John Devine on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Mr Timothy Nicholas Gillbanks on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Madeline Forrester on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Miss Sarah Fiona Arkle on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Madeline Forrester on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Mr Crispin John Henderson on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Miss Sarah Fiona Arkle on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Miss Sarah Fiona Arkle on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Mr Timothy Nicholas Gillbanks on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Madeline Forrester on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Mr John Devine on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Mr Timothy Nicholas Gillbanks on 1 December 2009 (3 pages)
5 January 2010Appointment of Campbell David Fleming as a director (3 pages)
5 January 2010Appointment of Campbell David Fleming as a director (3 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 12 (8 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 12 (8 pages)
11 December 2009Director's details changed for Mr Philip James William Reed on 10 December 2009 (3 pages)
11 December 2009Director's details changed for Mr Philip James William Reed on 10 December 2009 (3 pages)
4 December 2009Director's details changed for Mr Philip James William Reed on 1 December 2009 (3 pages)
4 December 2009Director's details changed for Mr Philip James William Reed on 1 December 2009 (3 pages)
4 December 2009Director's details changed for Mr Philip James William Reed on 1 December 2009 (3 pages)
28 October 2009Full accounts made up to 31 December 2008 (26 pages)
28 October 2009Full accounts made up to 31 December 2008 (26 pages)
9 October 2009Particulars of a mortgage or charge/MG09 / charge no: 11 (7 pages)
9 October 2009Particulars of a mortgage or charge/MG09 / charge no: 10 (7 pages)
9 October 2009Particulars of a mortgage or charge/MG09 / charge no: 10 (7 pages)
9 October 2009Particulars of a mortgage or charge/MG09 / charge no: 11 (7 pages)
18 June 2009Appointment terminated director malcolm kemp (1 page)
18 June 2009Appointment terminated director malcolm kemp (1 page)
6 May 2009Return made up to 01/05/09; full list of members (5 pages)
6 May 2009Return made up to 01/05/09; full list of members (5 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
1 December 2008Appointment terminated director john grimshaw (1 page)
1 December 2008Appointment terminated director john grimshaw (1 page)
19 November 2008Director appointed john devine (3 pages)
19 November 2008Director appointed john devine (3 pages)
31 October 2008Full accounts made up to 31 December 2007 (28 pages)
31 October 2008Full accounts made up to 31 December 2007 (28 pages)
8 October 2008Director appointed sarah fiona arkle (2 pages)
8 October 2008Director appointed sarah fiona arkle (2 pages)
7 October 2008Ad 29/09/08\gbp si 10000000@1=10000000\gbp ic 13300000/23300000\ (2 pages)
7 October 2008Ad 29/09/08\gbp si 10000000@1=10000000\gbp ic 13300000/23300000\ (2 pages)
29 September 2008Resolutions
  • RES13 ‐ Re - conflict of interest 19/09/2008
(1 page)
29 September 2008Resolutions
  • RES13 ‐ Re - conflict of interest 19/09/2008
(1 page)
15 September 2008Appointment terminated director simon davies (1 page)
15 September 2008Appointment terminated director simon davies (1 page)
21 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2008Nc inc already adjusted 08/05/08 (1 page)
21 May 2008Nc inc already adjusted 08/05/08 (1 page)
21 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 May 2008Return made up to 01/05/08; full list of members (5 pages)
2 May 2008Return made up to 01/05/08; full list of members (5 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
29 November 2007Particulars of mortgage/charge (3 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
30 October 2007Full accounts made up to 31 December 2006 (25 pages)
30 October 2007Full accounts made up to 31 December 2006 (25 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
30 May 2007Particulars of mortgage/charge (3 pages)
30 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Return made up to 01/05/07; full list of members (3 pages)
1 May 2007Return made up to 01/05/07; full list of members (3 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
2 November 2006Full accounts made up to 31 December 2005 (24 pages)
2 November 2006Full accounts made up to 31 December 2005 (24 pages)
23 June 2006New director appointed (3 pages)
23 June 2006Director resigned (1 page)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006Director resigned (1 page)
23 June 2006New director appointed (3 pages)
3 May 2006Return made up to 01/05/06; full list of members (3 pages)
3 May 2006Return made up to 01/05/06; full list of members (3 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
10 October 2005Full accounts made up to 31 December 2004 (22 pages)
10 October 2005Full accounts made up to 31 December 2004 (22 pages)
25 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 May 2005Return made up to 01/05/05; full list of members (3 pages)
6 May 2005Return made up to 01/05/05; full list of members (3 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
29 July 2004Auditor's resignation (2 pages)
29 July 2004Auditor's resignation (2 pages)
13 July 2004Full accounts made up to 31 December 2003 (23 pages)
13 July 2004Full accounts made up to 30 September 2003 (24 pages)
13 July 2004Full accounts made up to 30 September 2003 (24 pages)
13 July 2004Full accounts made up to 31 December 2003 (23 pages)
11 May 2004Return made up to 01/05/04; full list of members (8 pages)
11 May 2004Return made up to 01/05/04; full list of members (8 pages)
18 December 2003Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page)
18 December 2003Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page)
17 October 2003Full accounts made up to 31 December 2002 (26 pages)
17 October 2003Full accounts made up to 31 December 2002 (26 pages)
10 October 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
10 October 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
25 September 2003Director's particulars changed (1 page)
25 September 2003Director's particulars changed (1 page)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
8 May 2003Return made up to 01/05/03; full list of members (9 pages)
8 May 2003Return made up to 01/05/03; full list of members (9 pages)
28 February 2003Auditor's resignation (1 page)
28 February 2003Auditor's resignation (1 page)
27 January 2003Director's particulars changed (1 page)
27 January 2003Director's particulars changed (1 page)
18 October 2002Full accounts made up to 31 December 2001 (23 pages)
18 October 2002Full accounts made up to 31 December 2001 (23 pages)
17 May 2002Return made up to 01/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 May 2002Return made up to 01/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
14 January 2002Company name changed zurich scudder pension managers LIMITED\certificate issued on 14/01/02 (2 pages)
14 January 2002Company name changed zurich scudder pension managers LIMITED\certificate issued on 14/01/02 (2 pages)
10 May 2001Return made up to 01/05/01; full list of members (7 pages)
10 May 2001Return made up to 01/05/01; full list of members (7 pages)
19 April 2001Full accounts made up to 31 December 2000 (21 pages)
19 April 2001Full accounts made up to 31 December 2000 (21 pages)
23 March 2001Ad 16/03/01--------- £ si 7500000@1=7500000 £ ic 5800000/13300000 (2 pages)
23 March 2001Ad 16/03/01--------- £ si 7500000@1=7500000 £ ic 5800000/13300000 (2 pages)
5 February 2001Company name changed scudder threadneedle pension man agers LIMITED\certificate issued on 05/02/01 (2 pages)
5 February 2001Company name changed scudder threadneedle pension man agers LIMITED\certificate issued on 05/02/01 (2 pages)
2 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 January 2001Nc inc already adjusted 19/12/00 (2 pages)
2 January 2001Nc inc already adjusted 19/12/00 (2 pages)
2 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 January 2001Ad 21/12/00--------- £ si 2500000@1=2500000 £ ic 3300000/5800000 (2 pages)
2 January 2001Ad 21/12/00--------- £ si 2500000@1=2500000 £ ic 3300000/5800000 (2 pages)
2 August 2000Nc inc already adjusted 21/07/00 (1 page)
2 August 2000Ad 26/07/00--------- £ si 1000000@1=1000000 £ ic 2300000/3300000 (2 pages)
2 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 August 2000Nc inc already adjusted 21/07/00 (1 page)
2 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 August 2000Ad 26/07/00--------- £ si 1000000@1=1000000 £ ic 2300000/3300000 (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
4 July 2000Return made up to 01/05/00; full list of members (8 pages)
4 July 2000Return made up to 01/05/00; full list of members (8 pages)
22 April 2000Full accounts made up to 31 December 1999 (23 pages)
22 April 2000Full accounts made up to 31 December 1999 (23 pages)
16 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
16 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
30 November 1999Company name changed threadneedle pension fund manage rs LIMITED\certificate issued on 30/11/99 (2 pages)
30 November 1999Company name changed threadneedle pension fund manage rs LIMITED\certificate issued on 30/11/99 (2 pages)
6 July 1999Location of register of members (1 page)
6 July 1999Location of register of members (1 page)
5 July 1999Full accounts made up to 31 December 1998 (22 pages)
5 July 1999Full accounts made up to 31 December 1998 (22 pages)
9 June 1999Return made up to 01/05/99; no change of members (7 pages)
9 June 1999Return made up to 01/05/99; no change of members (7 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
2 February 1999Director's particulars changed (1 page)
2 February 1999Director's particulars changed (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
12 November 1998Auditor's resignation (1 page)
12 November 1998Auditor's resignation (1 page)
14 May 1998Return made up to 01/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 May 1998Return made up to 01/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
17 March 1998Full accounts made up to 31 December 1997 (23 pages)
17 March 1998Full accounts made up to 31 December 1997 (23 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
4 September 1997Secretary resigned (1 page)
4 September 1997New secretary appointed (2 pages)
4 September 1997New secretary appointed (2 pages)
4 September 1997Secretary resigned (1 page)
3 July 1997Company name changed eagle pension funds LIMITED\certificate issued on 03/07/97 (2 pages)
3 July 1997Company name changed eagle pension funds LIMITED\certificate issued on 03/07/97 (2 pages)
2 June 1997Return made up to 01/05/97; no change of members (14 pages)
2 June 1997Return made up to 01/05/97; no change of members (14 pages)
17 March 1997Full accounts made up to 31 December 1996 (19 pages)
17 March 1997Full accounts made up to 31 December 1996 (19 pages)
27 February 1997New director appointed (3 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (3 pages)
27 February 1997New director appointed (2 pages)
25 February 1997New director appointed (3 pages)
25 February 1997New director appointed (3 pages)
24 May 1996Return made up to 01/05/96; full list of members (7 pages)
24 May 1996Return made up to 01/05/96; full list of members (7 pages)
28 March 1996Full accounts made up to 31 December 1995 (19 pages)
28 March 1996Full accounts made up to 31 December 1995 (19 pages)
6 June 1995Return made up to 01/05/95; full list of members (14 pages)
6 June 1995Return made up to 01/05/95; full list of members (14 pages)
10 May 1995Director resigned;new director appointed (6 pages)
10 May 1995Director resigned;new director appointed (6 pages)
9 March 1995Full accounts made up to 31 December 1994 (14 pages)
9 March 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
14 January 1983Memorandum and Articles of Association (21 pages)
14 January 1983Memorandum and Articles of Association (21 pages)
9 July 1970Incorporation (21 pages)
9 July 1970Certificate of incorporation (1 page)
9 July 1970Certificate of incorporation (1 page)
9 July 1970Certificate of incorporation (1 page)
9 July 1970Certificate of incorporation (1 page)