Company NameThreadneedle Property Investments Limited
Company StatusActive
Company Number01497014
CategoryPrivate Limited Company
Incorporation Date16 May 1980(43 years, 11 months ago)
Previous Names6

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Secretary NameMr Alan Kaye
NationalityBritish
StatusCurrent
Appointed06 March 1997(16 years, 9 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr James Mark Alexander Rigg
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1999(19 years, 6 months after company formation)
Appointment Duration24 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Giuseppe Vullo
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(37 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Peter William Stone
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(40 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Stephen Lauder
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(40 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Dennis John Noel Bowtle
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 1993)
RoleProperty Director
Correspondence Address38 Vicarage Road
Henley On Thames
Oxfordshire
RG9 1HW
Director NameMr Andrew David Strang
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(11 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 04 July 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWoodcote Lodge
Snows Ride
Windlesham
Surrey
GU20 6PE
Director NameKenneth William Ballard Inglis
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 April 1994)
RoleInvestment Director
Correspondence AddressMill End Dairy Farm
Clavering, Saffron Walden
Essex
CB11 4RR
Secretary NamePeter Charles Howe
NationalityBritish
StatusResigned
Appointed04 August 1991(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressEnglishcombe
10 Butts Road Chiseldon
Swindon
Wiltshire
SN4 0NW
Director NamePhillip Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(11 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 September 1997)
RoleProperty Director
Correspondence AddressFlowers Court
Tidmarsh Road
Pangbourne
Berkshire
RG8 8ES
Director NameMr Donald Armstrong Jordison
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(11 years, 7 months after company formation)
Appointment Duration26 years, 1 month (resigned 19 February 2018)
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Secretary NameMr Jeremy Alexander James Fraser Burnett Rae
NationalityBritish
StatusResigned
Appointed29 April 1994(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ponts Cottage
South Moreton
Didcot
Oxon
OX11 9AG
Director NamePaul Victor Sant Manduca
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1994(14 years after company formation)
Appointment Duration4 years, 9 months (resigned 22 February 1999)
RoleInvestment Manager
Correspondence Address54 Brompton Square
London
SW3 2AG
Director NameMr Roger Charles Townsend
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(14 years after company formation)
Appointment Duration1 year, 6 months (resigned 15 December 1995)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressGreenhouse Court Yoke House Lane
Bullscross
Painswick
Gloucestershire
GL6 7QS
Wales
Director NameRobert Walter Allen
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(14 years after company formation)
Appointment Duration8 years, 1 month (resigned 24 July 2002)
RoleFinance Director
Correspondence AddressAnvil Lodge
Coates
Cirencester
Gloucestershire
GL7 6NH
Wales
Director NameNicholas Alan Pearce
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(14 years after company formation)
Appointment Duration11 years, 6 months (resigned 30 November 2005)
RoleChartered Surveyor
Correspondence Address17 Copperfields
Audley End Road
Saffron Walden
Essex
CB11 4FG
Director NameMr David Charles Parsons
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(14 years after company formation)
Appointment Duration11 months (resigned 28 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9b Madeley Road
Church Crookham
Fleet
Hampshire
GU52 6AR
Director NameDaniel Ward
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(14 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 November 2007)
RoleChartered Surveyor
Correspondence Address7 First Street
London
SW3 2LB
Director NameRoger Charles Clarke
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(14 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressThe Old School
South Warnborough
Hook
Hampshire
RG29 1RW
Director NameLeslie John Hart
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(14 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 July 2000)
RolePersonnel Director
Correspondence AddressThe Oast,New House Farm
Hever
Edenbridge
Kent
TN8 7ER
Director NameMr Jeremy Alexander James Fraser Burnett Rae
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(14 years, 9 months after company formation)
Appointment Duration2 years (resigned 06 March 1997)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ponts Cottage
South Moreton
Didcot
Oxon
OX11 9AG
Director NameMr Nicholas John Kirk
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(15 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSilver Greys
24 Onslow Road Burwood Park
Walton On Thames
Surrey
KT12 5BB
Director NameMr Adam Howard Winton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(16 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 December 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address23 Armitage Road
Golders Green
London
NW11 8QT
Director NameMr Robin Douglas Clark
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(16 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 May 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSomerden Barn
Bough Beech
Edenbridge
Kent
TN8 7AJ
Director NameMr William David Lowndes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(18 years, 6 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 NameMr Thomas William Challenor
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(18 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 June 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Florence Road
Ealing
London
W5 3TX
Director NameMr Simon Howard Davies
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(18 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 June 2012)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address60 St Mary Axe
London
EC3A 3JQ
Director NameMr John Marcus Willcock
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(22 years, 2 months after company formation)
Appointment Duration18 years, 5 months (resigned 31 December 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr David John Price
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(25 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 March 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address29 Woodlands
Brookmans Park
Hatfield
Hertfordshire
AL9 7AN
Director NameMr Robert Peter Flavelle
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(25 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 June 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address29a Broad Lane
Hampton
Middlesex
TW12 3AL
Director NameMr David Gasparro
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(26 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dryburgh Road
London
SW15 1BL
Director NameMr Crispin John Henderson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(26 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 28 February 2013)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address60 St Mary Axe
London
EC3A 3JQ
Director NameMr Christopher John Morrogh
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(26 years, 8 months after company formation)
Appointment Duration13 years, 12 months (resigned 31 December 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Campbell David Fleming
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed11 December 2009(29 years, 7 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 Timothy Nicholas Gillbanks
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(36 years after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG

Contact

Websitethreadneedle.co.uk

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

100 at £1Threadneedle Asset Management Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,275,404
Net Worth£10,801,985
Cash£86,729
Current Liabilities£9,114,017

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 Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

8 April 2009Delivered on: 20 April 2009
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent)

Classification: Shareholder's security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first fixed charge all shares meaning all of the shares in the share capital of the general partner, all related rights meaning any dividend, see image for full details.
Outstanding
9 September 2008Delivered on: 19 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 3 july 2006 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
13 August 2008Delivered on: 28 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums from time to time standing to the credit of any one or more of any present of future accounts.
Outstanding
3 July 2006Delivered on: 7 July 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or the company formerly known as eagle star unit managers limited and/or the company formerly known as eagle star isa manager limited and/or all or any of the other companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
3 March 2022Delivered on: 4 March 2022
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Outstanding
26 August 2021Delivered on: 31 August 2021
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: None.
Outstanding
28 April 2021Delivered on: 7 May 2021
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Outstanding
14 July 2020Delivered on: 15 July 2020
Persons entitled: Wells Fargo Bank, N.A. London Branch

Classification: A registered charge
Outstanding
11 February 2020Delivered on: 26 February 2020
Persons entitled: Wells Fargo Bank, N.A. London Branch

Classification: A registered charge
Outstanding
15 July 2019Delivered on: 22 July 2019
Persons entitled: Wells Fargo Bank, N.A. London Branch

Classification: A registered charge
Outstanding
29 May 2019Delivered on: 4 June 2019
Persons entitled: Deutsche Pfandbriefbank Ag

Classification: A registered charge
Particulars: N/A.
Outstanding
21 June 2018Delivered on: 2 July 2018
Persons entitled: Deutsche Pfandbriefbank Ag

Classification: A registered charge
Particulars: N/A.
Outstanding
20 April 2016Delivered on: 22 April 2016
Persons entitled: Deutsche Pfandbriefbank Ag as Agent and Trustee of the Finance Parties

Classification: A registered charge
Outstanding
16 July 2015Delivered on: 22 July 2015
Persons entitled: Wells Fargo Bank, N.A. London Branch

Classification: A registered charge
Outstanding
16 July 2015Delivered on: 22 July 2015
Persons entitled: Wells Fargo Bank, N.A. London Branch

Classification: A registered charge
Outstanding
16 March 2015Delivered on: 19 March 2015
Persons entitled: Deutsche Pfandbriefbank Ag

Classification: A registered charge
Outstanding
23 February 2015Delivered on: 26 February 2015
Persons entitled: Abbey National Treasury Services PLC as Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Outstanding
13 February 2015Delivered on: 13 February 2015
Persons entitled: Wells Fargo Bank, N.A. London Branch

Classification: A registered charge
Outstanding
23 May 2014Delivered on: 6 June 2014
Persons entitled: Wells Fargo Bank N.A., London Branch

Classification: A registered charge
Outstanding
2 June 2014Delivered on: 5 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
19 November 2013Delivered on: 22 November 2013
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 November 2013Delivered on: 19 November 2013
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 September 2013Delivered on: 19 September 2013
Persons entitled: Deutsche Pfandbriefbank Ag as Agent and Trustee of the Finance Parties

Classification: A registered charge
Outstanding
31 May 2013Delivered on: 5 June 2013
Persons entitled: The Royal Bank of Scotalnd PLC as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 January 2013Delivered on: 31 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A charge over all shares
Secured details: All monies due or to become due from any obligor or the company to the chargee or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its present and future rights title and interest in or in connection with the shares and the dividends in favour of the security agent by way of first fixed charge. See image for full details.
Outstanding
31 July 2012Delivered on: 6 August 2012
Persons entitled: Deutsche Pfandbriefbank Ag,as Agent and Trustee for the Finance Parties

Classification: Shareholder's security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all the shares and all related rights see image for full details.
Outstanding
16 April 2012Delivered on: 26 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge over shares
Secured details: All monies due or to become due from the company and the borrower to the security agent or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in connection with the shares and the dividends see image for full details.
Outstanding
15 June 2011Delivered on: 23 June 2011
Persons entitled: Eurohypo Ag, London Branch (As Agent and Security Trustee for the Finance Parties)

Classification: Deed of confirmation
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged, please refer to form MG01, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 March 2011Delivered on: 6 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
22 January 2010Delivered on: 8 February 2010
Persons entitled: Abbey National Treasury Services PLC

Classification: Third party charge over shares
Secured details: All monies due or to become due of each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Shares being two ordinary shares of £1.00 and all related rights see image for full details.
Outstanding
18 December 2009Delivered on: 31 December 2009
Persons entitled: Eurohypo Ag, London Branch (As Agent and Security Trustee for the Finance Parties)

Classification: Third party charge over shares
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares in the share capital of sackville spf iv (gp) no. 3 limited and all related rights see image for full details.
Outstanding
12 August 2009Delivered on: 24 August 2009
Persons entitled: Eurohypo Ag London Branch (As Agent and Security Trustee for the Finance Parties)

Classification: Third party charge over shares
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: Benefit of the share charge for the finance parties fixed charge related rights see image for full details.
Outstanding
26 May 2009Delivered on: 9 June 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 3RD july 2006 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
24 January 2005Delivered on: 25 January 2005
Satisfied on: 22 July 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 28TH june 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future sterling current accounts of the companies or any of them with the bank.
Fully Satisfied
5 October 2001Delivered on: 12 October 2001
Satisfied on: 24 January 2009
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft London Branch (The "Agent") as Agent and Trustee for the Finance Parties (as Defined)

Classification: A mortgage of shares
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any capacity whatsoever) of each obligor to any finance party under each finance document except for any obligation which if it were so included would result in the security agreement contravening section 151 of the companies act 1985 (the "secured liabilities") all terms as defined.
Particulars: By way of first legal mortgage or first fixed charge all the shares held by it and/or any nominee on its behalf and by way of first fixed charge all related rights being and dividend or interest paid or payable in relation to any share and any rights money or property accruing or offered at any time in relation to any share by way of redemption substitution exchange bonus or preference under option rights or otherwise. See the mortgage charge document for full details.
Fully Satisfied
29 June 1999Delivered on: 12 July 1999
Satisfied on: 20 May 2010
Persons entitled: Societe Generale as Agent and Trustee for the Banks and the Hedging Bank

Classification: Security on cash deposit
Secured details: All monies due or to become due from the company to the chargee under each transaction document (as defined in the facility letter).
Particulars: The company together with the other depositor (as trustees on half of the threadneedle property partnership) full title guarantee to the agent the deposit. See the mortgage charge document for full details.
Fully Satisfied
29 June 1999Delivered on: 12 July 1999
Satisfied on: 20 May 2010
Persons entitled: Societe Generale as Agent and Trustee for the Hedging Bank

Classification: A deed of confirmation and confirmatory charge
Secured details: All the liabilities of the company as trustees on behalf of the threadneedle property partnership (a limited partnership under the limited partnership act 1907) and sackville property (gp) limited to the chargee pursuant to the facility letter (as defined) and the floating charge.
Particulars: Floating charge all the assets property income rights and undertaking of the company whatsoever and wheresoever both present and future including all its goodwill and unsubscribed capital for the time being.
Fully Satisfied
6 March 1998Delivered on: 11 March 1998
Satisfied on: 20 May 2010
Persons entitled: Societe Generale as Agent and Trustee for the Banks

Classification: Floating charge
Secured details: All the liabilities of the company as trustees on behalf of threadneedle property partnership (a limited partnership under the limited partnership act 1907) and sackville property (gp) limited to the chargee pursuant to the facility letter (as defined) and the floating charge.
Particulars: Floating charge all the assets property income rights and undertaking of the mortgagor whatsoever and wheresoever both present and future including all its goodwill and unsubscribed capital for the time being.
Fully Satisfied

Filing History

23 August 2023Full accounts made up to 31 December 2022 (47 pages)
6 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
20 September 2022Full accounts made up to 31 December 2021 (45 pages)
4 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
4 March 2022Registration of charge 014970140038, created on 3 March 2022 (33 pages)
6 September 2021Full accounts made up to 31 December 2020 (44 pages)
31 August 2021Registration of charge 014970140037, created on 26 August 2021 (22 pages)
4 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
7 May 2021Registration of charge 014970140036, created on 28 April 2021 (39 pages)
1 January 2021Termination of appointment of Christopher John Morrogh as a director on 31 December 2020 (1 page)
1 January 2021Termination of appointment of John Marcus Willcock as a director on 31 December 2020 (1 page)
16 December 2020Appointment of Mr Stephen Lauder as a director on 9 December 2020 (2 pages)
16 December 2020Director's details changed for Mr Giuseppe Vullo on 13 November 2020 (2 pages)
9 December 2020Appointment of Mr Peter William Stone as a director on 9 December 2020 (2 pages)
1 October 2020Full accounts made up to 31 December 2019 (41 pages)
4 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
15 July 2020Registration of charge 014970140035, created on 14 July 2020 (25 pages)
26 February 2020Registration of charge 014970140034, created on 11 February 2020 (24 pages)
9 September 2019Full accounts made up to 31 December 2018 (41 pages)
5 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
22 July 2019Registration of charge 014970140033, created on 15 July 2019 (24 pages)
4 June 2019Registration of charge 014970140032, created on 29 May 2019 (9 pages)
20 December 2018Satisfaction of charge 014970140026 in full (1 page)
13 November 2018Satisfaction of charge 7 in full (1 page)
13 November 2018Satisfaction of charge 10 in full (2 pages)
13 November 2018Satisfaction of charge 6 in full (2 pages)
13 November 2018Satisfaction of charge 14 in full (2 pages)
13 November 2018Satisfaction of charge 8 in full (2 pages)
7 September 2018Full accounts made up to 31 December 2017 (40 pages)
6 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
2 July 2018Registration of charge 014970140031, created on 21 June 2018 (9 pages)
5 March 2018Appointment of Mr Giuseppe Vullo as a director on 19 February 2018 (2 pages)
5 March 2018Termination of appointment of Donald Armstrong Jordison as a director on 19 February 2018 (1 page)
13 September 2017Full accounts made up to 31 December 2016 (32 pages)
13 September 2017Full accounts made up to 31 December 2016 (32 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 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)
9 September 2016Full accounts made up to 31 December 2015 (29 pages)
9 September 2016Full accounts made up to 31 December 2015 (29 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
18 July 2016Director's details changed for Mr Christopher John Morrogh on 18 July 2016 (2 pages)
18 July 2016Director's details changed for Mr Christopher John Morrogh on 18 July 2016 (2 pages)
23 May 2016Appointment of Mr Timothy Nicholas Gillbanks as a director on 23 May 2016 (2 pages)
23 May 2016Appointment of Mr Timothy Nicholas Gillbanks as a director on 23 May 2016 (2 pages)
5 May 2016Termination of appointment of Campbell David Fleming as a director on 29 April 2016 (1 page)
5 May 2016Termination of appointment of Campbell David Fleming as a director on 29 April 2016 (1 page)
22 April 2016Registration of charge 014970140030, created on 20 April 2016 (11 pages)
22 April 2016Registration of charge 014970140030, created on 20 April 2016 (11 pages)
22 September 2015Full accounts made up to 31 December 2014 (30 pages)
22 September 2015Full accounts made up to 31 December 2014 (30 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
22 July 2015Registration of charge 014970140029, created on 16 July 2015 (26 pages)
22 July 2015Registration of charge 014970140029, created on 16 July 2015 (26 pages)
22 July 2015Registration of charge 014970140028, created on 16 July 2015 (26 pages)
22 July 2015Registration of charge 014970140028, created on 16 July 2015 (26 pages)
27 March 2015Registered office address changed from 60 St Mary Axe London EC3A 8JQ England 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 England to Cannon Place 78 Cannon Street London EC4N 6AG on 27 March 2015 (1 page)
19 March 2015Registration of charge 014970140027, created on 16 March 2015 (34 pages)
19 March 2015Registration of charge 014970140027, created on 16 March 2015 (34 pages)
26 February 2015Registration of charge 014970140026, created on 23 February 2015 (34 pages)
26 February 2015Registration of charge 014970140026, created on 23 February 2015 (34 pages)
13 February 2015Registration of charge 014970140025, created on 13 February 2015 (25 pages)
13 February 2015Registration of charge 014970140025, created on 13 February 2015 (25 pages)
23 September 2014Full accounts made up to 31 December 2013 (30 pages)
23 September 2014Full accounts made up to 31 December 2013 (30 pages)
22 August 2014Registered office address changed from 60 St Mary Axe London EC3A 3JQ to 60 St Mary Axe 60 St. Mary Axe London EC3A 8JQ on 22 August 2014 (1 page)
22 August 2014Registered office address changed from 60 St. Mary Axe London EC3A 8JQ England to 60 St Mary Axe 60 St. Mary Axe London EC3A 8JQ on 22 August 2014 (1 page)
22 August 2014Registered office address changed from 60 St Mary Axe London EC3A 3JQ to 60 St Mary Axe 60 St. Mary Axe London EC3A 8JQ on 22 August 2014 (1 page)
22 August 2014Registered office address changed from 60 St. Mary Axe London EC3A 8JQ England to 60 St Mary Axe 60 St. Mary Axe London EC3A 8JQ on 22 August 2014 (1 page)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
6 June 2014Registration of charge 014970140024 (27 pages)
6 June 2014Registration of charge 014970140024 (27 pages)
5 June 2014Registration of charge 014970140023 (24 pages)
5 June 2014Registration of charge 014970140023 (24 pages)
22 November 2013Registration of charge 014970140022 (25 pages)
22 November 2013Registration of charge 014970140022 (25 pages)
19 November 2013Registration of charge 014970140021 (24 pages)
19 November 2013Registration of charge 014970140021 (24 pages)
19 September 2013Registration of charge 014970140020 (25 pages)
19 September 2013Registration of charge 014970140020 (25 pages)
13 September 2013Full accounts made up to 31 December 2012 (29 pages)
13 September 2013Full accounts made up to 31 December 2012 (29 pages)
23 August 2013Director's details changed for Donald Jordison on 9 August 2013 (2 pages)
23 August 2013Director's details changed for Donald Jordison on 9 August 2013 (2 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 June 2013Registration of charge 014970140019 (25 pages)
5 June 2013Registration of charge 014970140019 (25 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)
31 January 2013Particulars of a mortgage or charge / charge no: 18 (10 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 18 (10 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)
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 (28 pages)
13 September 2012Full accounts made up to 31 December 2011 (28 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
6 August 2012Particulars of a mortgage or charge / charge no: 17 (11 pages)
6 August 2012Particulars of a mortgage or charge / charge no: 17 (11 pages)
2 July 2012Termination of appointment of Simon Davies as a director (1 page)
2 July 2012Termination of appointment of Simon Davies as a director (1 page)
26 April 2012Particulars of a mortgage or charge / charge no: 16 (10 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 16 (10 pages)
23 November 2011Section 521 (1 page)
23 November 2011Section 521 (1 page)
22 September 2011Full accounts made up to 31 December 2010 (25 pages)
22 September 2011Full accounts made up to 31 December 2010 (25 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 15 (10 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 15 (10 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
21 September 2010Full accounts made up to 31 December 2009 (24 pages)
21 September 2010Full accounts made up to 31 December 2009 (24 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
12 May 2010Director's details changed for John Marcus Willcock on 7 May 2010 (3 pages)
12 May 2010Director's details changed for John Marcus Willcock on 7 May 2010 (3 pages)
12 May 2010Director's details changed for John Marcus Willcock on 7 May 2010 (3 pages)
8 February 2010Particulars of a mortgage or charge / charge no: 13 (10 pages)
8 February 2010Particulars of a mortgage or charge / charge no: 13 (10 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 Simon Howard Davies 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 Simon Howard Davies on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Simon Howard Davies on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Mr Crispin John Henderson on 1 December 2009 (3 pages)
8 January 2010Director's details changed for John Marcus Willcock on 1 December 2009 (3 pages)
8 January 2010Director's details changed for James Mark Alexander Rigg on 1 December 2009 (3 pages)
8 January 2010Director's details changed for Donald Jordison on 1 December 2009 (3 pages)
8 January 2010Director's details changed for John Marcus Willcock on 1 December 2009 (3 pages)
8 January 2010Director's details changed for James Mark Alexander Rigg on 1 December 2009 (3 pages)
8 January 2010Director's details changed for James Mark Alexander Rigg on 1 December 2009 (3 pages)
8 January 2010Director's details changed for Christopher John Morrogh on 1 December 2009 (3 pages)
8 January 2010Director's details changed for Christopher John Morrogh on 1 December 2009 (3 pages)
8 January 2010Director's details changed for Donald Jordison on 1 December 2009 (3 pages)
8 January 2010Director's details changed for John Marcus Willcock on 1 December 2009 (3 pages)
8 January 2010Director's details changed for Donald Jordison on 1 December 2009 (3 pages)
8 January 2010Director's details changed for Christopher John Morrogh 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)
31 December 2009Particulars of a mortgage or charge / charge no: 12 (10 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 12 (10 pages)
28 October 2009Full accounts made up to 31 December 2008 (23 pages)
28 October 2009Full accounts made up to 31 December 2008 (23 pages)
24 August 2009Particulars of a mortgage or charge / charge no: 11 (8 pages)
24 August 2009Particulars of a mortgage or charge / charge no: 11 (8 pages)
5 August 2009Return made up to 04/08/09; full list of members (5 pages)
5 August 2009Return made up to 04/08/09; full list of members (5 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
8 May 2009Director's change of particulars / james rigg / 24/04/2009 (1 page)
8 May 2009Director's change of particulars / james rigg / 24/04/2009 (1 page)
20 April 2009Particulars of a mortgage or charge / charge no: 9 (8 pages)
20 April 2009Particulars of a mortgage or charge / charge no: 9 (8 pages)
7 February 2009Appointment terminated director david gasparro (1 page)
7 February 2009Appointment terminated director david gasparro (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
31 October 2008Full accounts made up to 31 December 2007 (23 pages)
31 October 2008Full accounts made up to 31 December 2007 (23 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)
19 September 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
5 August 2008Return made up to 04/08/08; full list of members (5 pages)
5 August 2008Return made up to 04/08/08; full list of members (5 pages)
22 July 2008Appointment terminated director andrew strang (1 page)
22 July 2008Appointment terminated director andrew strang (1 page)
24 June 2008Appointment terminated director robert flavelle (1 page)
24 June 2008Appointment terminated director robert flavelle (1 page)
28 May 2008Appointment terminated director david price (1 page)
28 May 2008Appointment terminated director david price (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
30 October 2007Full accounts made up to 31 December 2006 (25 pages)
30 October 2007Full accounts made up to 31 December 2006 (25 pages)
6 August 2007Return made up to 04/08/07; full list of members (4 pages)
6 August 2007Return made up to 04/08/07; full list of members (4 pages)
6 February 2007New director appointed (3 pages)
6 February 2007New director appointed (3 pages)
2 November 2006Full accounts made up to 31 December 2005 (22 pages)
2 November 2006Full accounts made up to 31 December 2005 (22 pages)
10 August 2006Return made up to 04/08/06; full list of members (3 pages)
10 August 2006Return made up to 04/08/06; full list of members (3 pages)
22 July 2006Declaration of satisfaction of mortgage/charge (1 page)
22 July 2006Declaration of satisfaction of mortgage/charge (1 page)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
23 June 2006Director resigned (1 page)
23 June 2006New director appointed (2 pages)
23 June 2006Director resigned (1 page)
23 June 2006New director appointed (2 pages)
23 June 2006Director resigned (1 page)
23 June 2006New director appointed (3 pages)
23 June 2006Director resigned (1 page)
23 June 2006New director appointed (3 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
10 October 2005Full accounts made up to 31 December 2004 (18 pages)
10 October 2005Full accounts made up to 31 December 2004 (18 pages)
8 August 2005Return made up to 04/08/05; full list of members (3 pages)
8 August 2005Return made up to 04/08/05; full list of members (3 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)
25 January 2005Particulars of mortgage/charge (4 pages)
25 January 2005Particulars of mortgage/charge (4 pages)
12 August 2004Return made up to 04/08/04; full list of members (10 pages)
12 August 2004Return made up to 04/08/04; full list of members (10 pages)
29 July 2004Auditor's resignation (2 pages)
29 July 2004Auditor's resignation (2 pages)
14 July 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
14 July 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
13 July 2004Full accounts made up to 30 September 2003 (20 pages)
13 July 2004Full accounts made up to 30 September 2003 (20 pages)
29 December 2003Director's particulars changed (1 page)
29 December 2003Director's particulars changed (1 page)
20 October 2003Full accounts made up to 31 December 2002 (23 pages)
20 October 2003Full accounts made up to 31 December 2002 (23 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)
14 August 2003Return made up to 04/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 August 2003Return made up to 04/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 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 (19 pages)
18 October 2002Full accounts made up to 31 December 2001 (19 pages)
9 August 2002Return made up to 04/08/02; no change of members (8 pages)
9 August 2002Return made up to 04/08/02; no change of members (8 pages)
6 August 2002New director appointed (5 pages)
6 August 2002New director appointed (5 pages)
3 August 2002Director resigned (1 page)
3 August 2002Director resigned (1 page)
19 December 2001Director's particulars changed (1 page)
19 December 2001Director's particulars changed (1 page)
12 October 2001Particulars of mortgage/charge (8 pages)
12 October 2001Particulars of mortgage/charge (8 pages)
5 September 2001Full accounts made up to 31 December 2000 (20 pages)
5 September 2001Full accounts made up to 31 December 2000 (20 pages)
16 August 2001Return made up to 04/08/01; no change of members (9 pages)
16 August 2001Return made up to 04/08/01; no change of members (9 pages)
5 February 2001Company name changed scudder threadneedle property in vestments LIMITED\certificate issued on 05/02/01 (2 pages)
5 February 2001Company name changed scudder threadneedle property in vestments LIMITED\certificate issued on 05/02/01 (2 pages)
6 September 2000Full accounts made up to 31 December 1999 (17 pages)
6 September 2000Full accounts made up to 31 December 1999 (17 pages)
10 August 2000Return made up to 04/08/00; full list of members (14 pages)
10 August 2000Return made up to 04/08/00; full list of members (14 pages)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
17 March 2000Director's particulars changed (1 page)
17 March 2000Director's particulars changed (1 page)
21 January 2000Director's particulars changed (1 page)
21 January 2000Director's particulars changed (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
30 November 1999Company name changed threadneedle property fund manag ers LIMITED\certificate issued on 30/11/99 (2 pages)
30 November 1999Company name changed threadneedle property fund manag ers LIMITED\certificate issued on 30/11/99 (2 pages)
8 October 1999Full accounts made up to 31 December 1998 (19 pages)
8 October 1999Full accounts made up to 31 December 1998 (19 pages)
18 August 1999Return made up to 04/08/99; no change of members (17 pages)
18 August 1999Return made up to 04/08/99; no change of members (17 pages)
12 July 1999Particulars of mortgage/charge (9 pages)
12 July 1999Particulars of mortgage/charge (9 pages)
12 July 1999Particulars of mortgage/charge (9 pages)
12 July 1999Particulars of mortgage/charge (9 pages)
6 July 1999Location of register of members (1 page)
6 July 1999Location of register of members (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
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)
4 December 1998Director's particulars changed (1 page)
4 December 1998Director'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)
3 September 1998Full accounts made up to 31 December 1997 (19 pages)
3 September 1998Full accounts made up to 31 December 1997 (19 pages)
19 August 1998Return made up to 04/08/98; full list of members (19 pages)
19 August 1998Return made up to 04/08/98; full list of members (19 pages)
11 August 1998Location of register of members (1 page)
11 August 1998Location of register of members (1 page)
11 March 1998Particulars of mortgage/charge (7 pages)
11 March 1998Particulars of mortgage/charge (7 pages)
9 September 1997Director resigned (1 page)
9 September 1997Full accounts made up to 31 December 1996 (17 pages)
9 September 1997Full accounts made up to 31 December 1996 (17 pages)
9 September 1997Director resigned (1 page)
20 August 1997Return made up to 04/08/97; full list of members (29 pages)
20 August 1997Return made up to 04/08/97; full list of members (29 pages)
26 March 1997Director's particulars changed (2 pages)
26 March 1997Director's particulars changed (2 pages)
9 November 1996New director appointed (2 pages)
9 November 1996New director appointed (2 pages)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
9 September 1996Full accounts made up to 31 December 1995 (17 pages)
9 September 1996Full accounts made up to 31 December 1995 (17 pages)
2 September 1996Return made up to 04/08/96; full list of members (30 pages)
2 September 1996Return made up to 04/08/96; full list of members (30 pages)
19 August 1996Director's particulars changed (1 page)
19 August 1996Director's particulars changed (1 page)
16 August 1996Director's particulars changed (1 page)
16 August 1996Director's particulars changed (1 page)
16 August 1996Director's particulars changed (1 page)
16 August 1996Director's particulars changed (1 page)
13 June 1996Director's particulars changed (1 page)
13 June 1996Director's particulars changed (1 page)
12 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
12 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
8 February 1996New director appointed (3 pages)
8 February 1996New director appointed (3 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
7 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 1995Return made up to 04/08/95; full list of members (30 pages)
9 August 1995Return made up to 04/08/95; full list of members (30 pages)
26 May 1995Director resigned (4 pages)
26 May 1995Director resigned (4 pages)
22 May 1995Director's particulars changed (4 pages)
22 May 1995Director's particulars changed (4 pages)
16 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
13 March 1995Full accounts made up to 31 December 1994 (16 pages)
13 March 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
3 November 1994Full accounts made up to 31 December 1993 (12 pages)
3 November 1994Full accounts made up to 31 December 1993 (12 pages)
5 September 1994Return made up to 04/08/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
5 September 1994Director resigned;new director appointed (2 pages)
5 September 1994Director resigned;new director appointed (2 pages)
5 September 1994Return made up to 04/08/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
28 July 1994Director resigned;new director appointed (2 pages)
28 July 1994Director resigned;new director appointed (2 pages)
27 June 1994Registered office changed on 27/06/94 from: allied dunbar centre swindon wiltshire SN1 1FL (1 page)
27 June 1994Registered office changed on 27/06/94 from: allied dunbar centre swindon wiltshire SN1 1FL (1 page)
27 June 1994Secretary resigned;new secretary appointed (2 pages)
27 June 1994Secretary resigned;new secretary appointed (2 pages)
26 May 1994Company name changed allied dunbar property funds lim ited\certificate issued on 27/05/94 (2 pages)
26 May 1994Company name changed allied dunbar property funds lim ited\certificate issued on 27/05/94 (2 pages)
22 September 1993Auditor's resignation (1 page)
22 September 1993Auditor's resignation (1 page)
20 September 1993Full accounts made up to 31 December 1992 (13 pages)
20 September 1993Full accounts made up to 31 December 1992 (13 pages)
19 August 1993Return made up to 04/08/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 1993Return made up to 04/08/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 1992Full accounts made up to 31 December 1991 (14 pages)
19 October 1992Full accounts made up to 31 December 1991 (14 pages)
1 September 1992Return made up to 04/08/92; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 September 1992Return made up to 04/08/92; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 November 1991Full accounts made up to 31 December 1990 (13 pages)
19 November 1991Full accounts made up to 31 December 1990 (13 pages)
15 August 1991Return made up to 04/08/91; full list of members (7 pages)
15 August 1991Return made up to 04/08/91; full list of members (7 pages)
13 December 1990Return made up to 12/11/90; full list of members (6 pages)
13 December 1990Return made up to 12/11/90; full list of members (6 pages)
1 November 1990Full accounts made up to 31 December 1989 (8 pages)
1 November 1990Full accounts made up to 31 December 1989 (8 pages)
31 October 1989Full accounts made up to 31 December 1988 (13 pages)
31 October 1989Full accounts made up to 31 December 1988 (13 pages)
6 October 1989Return made up to 04/08/89; full list of members (7 pages)
6 October 1989Return made up to 04/08/89; full list of members (7 pages)
18 November 1988Full accounts made up to 31 December 1987 (13 pages)
18 November 1988Full accounts made up to 31 December 1987 (13 pages)
1 August 1988Return made up to 14/06/88; full list of members (8 pages)
1 August 1988Return made up to 14/06/88; full list of members (8 pages)
12 October 1987Full accounts made up to 31 December 1986 (12 pages)
12 October 1987Full accounts made up to 31 December 1986 (12 pages)
24 July 1987Return made up to 19/06/87; full list of members (8 pages)
24 July 1987Return made up to 19/06/87; full list of members (8 pages)
20 November 1986Return made up to 06/06/86; full list of members (16 pages)
20 November 1986Return made up to 06/06/86; full list of members (16 pages)
20 November 1986Full accounts made up to 31 December 1985 (12 pages)
20 November 1986Full accounts made up to 31 December 1985 (12 pages)
28 November 1985Accounts made up to 31 December 1984 (11 pages)
28 November 1985Accounts made up to 31 December 1984 (11 pages)
18 April 1985Accounts made up to 31 December 1983 (11 pages)
18 April 1985Accounts made up to 31 December 1983 (11 pages)
26 July 1984Accounts made up to 31 December 1982 (10 pages)
26 July 1984Accounts made up to 31 December 1982 (10 pages)
16 May 1980Incorporation (23 pages)
16 May 1980Incorporation (23 pages)