Company NameThreadneedle Group Limited
Company StatusDissolved
Company Number01794785
CategoryPrivate Limited Company
Incorporation Date24 February 1984(40 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James William Cook
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1992(8 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Rushlake Green
East Sussex
TN21 9QH
Director NameRt Hon Lord Richard Gordon Holme
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1992(8 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address33 Westminster Gardens
London
SW1P 4JD
Director NamePeter Michael Smith
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1992(8 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address2 Vestry Mews
Vestry Road
London
SE5 8NS
Director NameMr Alan John Watson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1992(8 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cholmondeley Walk
Richmond
Surrey
TW9 1NS
Secretary NameMr James William Cook
NationalityBritish
StatusCurrent
Appointed25 July 1992(8 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Rushlake Green
East Sussex
TN21 9QH
Director NameMr Neil McLay Mills
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 September 1993)
RoleCompany Director
Correspondence AddressThe Dower House
Upton Grey
Basingstoke
Hampshire
RG25 2RY

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£808,979
Cash£1,113,028
Current Liabilities£358,714

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 June 2007Dissolved (1 page)
28 March 2007Liquidators statement of receipts and payments (5 pages)
28 March 2007Return of final meeting in a members' voluntary winding up (3 pages)
15 March 2007Liquidators statement of receipts and payments (6 pages)
18 February 2007S/S release of liquidator (1 page)
19 January 2007Resignation of a liquidator (1 page)
16 January 2007C/O removal of liquidator (14 pages)
11 August 2006Liquidators statement of receipts and payments (5 pages)
16 February 2006Liquidators statement of receipts and payments (5 pages)
14 October 2005C/O:- replacement of liquidator (31 pages)
14 October 2005Resignation of a liquidator (1 page)
5 October 2005Appointment of a voluntary liquidator (1 page)
20 September 2005S/S cert. Release of liquidator (1 page)
19 August 2005Liquidators statement of receipts and payments (5 pages)
9 February 2005Liquidators statement of receipts and payments (5 pages)
5 August 2004Liquidators statement of receipts and payments (5 pages)
12 February 2004Liquidators statement of receipts and payments (5 pages)
12 August 2003Liquidators statement of receipts and payments (5 pages)
23 May 2003Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page)
7 February 2003Liquidators statement of receipts and payments (5 pages)
15 August 2002Liquidators statement of receipts and payments (5 pages)
4 March 2002Liquidators statement of receipts and payments (5 pages)
15 August 2001Liquidators statement of receipts and payments (5 pages)
23 February 2001Liquidators statement of receipts and payments (5 pages)
22 February 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 February 2000Registered office changed on 21/02/00 from: cheapside house 138 cheapside EC2V 6BB (1 page)
15 February 2000Declaration of solvency (4 pages)
15 February 2000Declaration of solvency (3 pages)
15 February 2000Appointment of a voluntary liquidator (1 page)
17 January 2000Full accounts made up to 31 December 1999 (12 pages)
28 October 1999Return made up to 25/07/99; full list of members (7 pages)
22 July 1999Full group accounts made up to 31 December 1998 (15 pages)
19 August 1998Return made up to 25/07/98; full list of members (7 pages)
31 July 1998Full group accounts made up to 31 December 1997 (15 pages)
16 June 1998£ ic 672475/322475 23/04/98 £ sr 350000@1=350000 (1 page)
9 June 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 May 1998£ nc 1000000/982500 23/04/98 (1 page)
30 January 1998Application for reregistration from PLC to private (1 page)
30 January 1998Re-registration of Memorandum and Articles (19 pages)
30 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 January 1998Certificate of re-registration from Public Limited Company to Private (1 page)
20 September 1997Declaration of satisfaction of mortgage/charge (1 page)
20 September 1997Declaration of satisfaction of mortgage/charge (1 page)
20 September 1997Declaration of satisfaction of mortgage/charge (1 page)
20 September 1997Declaration of satisfaction of mortgage/charge (1 page)
20 September 1997Declaration of satisfaction of mortgage/charge (1 page)
8 September 1997Director's particulars changed (1 page)
29 August 1997Return made up to 25/07/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
28 August 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
30 July 1997Full group accounts made up to 31 December 1996 (17 pages)
6 December 1996Registered office changed on 06/12/96 from: 61 charterhouse street london EC1M 6HA (1 page)
25 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
25 September 1996Return made up to 25/07/96; full list of members (7 pages)
25 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 August 1996Full group accounts made up to 31 December 1995 (18 pages)
6 September 1995Return made up to 25/07/95; no change of members (4 pages)
1 May 1995Full group accounts made up to 31 December 1993 (18 pages)