Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THREADNEEDLE SECURITIES LIMITED
Company Information for

THREADNEEDLE SECURITIES LIMITED

Cannon Place, 78 Cannon Street, London, EC4N 6AG,
Company Registration Number
00911839
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Threadneedle Securities Ltd
THREADNEEDLE SECURITIES LIMITED was founded on 1967-07-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Threadneedle Securities Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THREADNEEDLE SECURITIES LIMITED
 
Legal Registered Office
Cannon Place
78 Cannon Street
London
EC4N 6AG
Other companies in EC3A
 
Previous Names
THREADNEEDLE PROPERTY SERVICES LIMITED20/05/2011
Filing Information
Company Number 00911839
Company ID Number 00911839
Date formed 1967-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2022-08-04
Return next due 2023-08-18
Type of accounts DORMANT
Last Datalog update: 2023-02-28 11:06:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THREADNEEDLE SECURITIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THREADNEEDLE SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
ALAN KAYE
Company Secretary 1997-03-06
PETER STONE
Director 2015-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY NICHOLAS GILLBANKS
Director 2011-07-05 2017-03-31
CAMPBELL DAVID FLEMNG
Director 2013-03-01 2015-02-11
PHILIP JAMES WILLIAM REED
Director 2011-07-05 2014-06-30
CRISPIN JOHN HENDERSON
Director 2011-07-05 2013-02-28
DONALD JORDISON
Director 1992-09-08 2011-07-05
CHRISTOPHER JOHN MORROGH
Director 2009-07-29 2011-07-05
JAMES MARK ALEXANDER RIGG
Director 1999-12-01 2011-07-05
JOHN MARCUS WILLCOCK
Director 2002-07-25 2011-07-05
ANDREW DAVID STRANG
Director 1992-08-04 2008-01-22
DANIEL WARD
Director 1994-08-01 2007-11-01
NICHOLAS ALAN PEARCE
Director 1994-05-31 2005-11-30
ROBERT WALTER ALLEN
Director 1994-05-31 2002-07-24
LESLIE JOHN HART
Director 1994-12-05 2000-07-25
ADAM HOWARD WINTON
Director 1996-11-01 1999-12-10
NICHOLAS JOHN KIRK
Director 1996-01-29 1999-03-31
PAUL VICTOR SANT MANDUCA
Director 1994-05-21 1999-02-22
PHILLIP MICHAEL BROWN
Director 1992-09-08 1997-09-05
JEREMY ALEXANDER JAMES FRASER BURNETT RAE
Company Secretary 1994-05-31 1997-03-06
JEREMY ALEXANDER JAMES FRASER BURNETT RAE
Director 1995-02-20 1997-03-06
ROGER CHARLES CLARKE
Director 1994-09-01 1996-09-30
ROGER CHARLES TOWNSEND
Director 1994-05-31 1995-12-15
DAVID CHARLES PARSONS
Director 1994-05-31 1995-04-28
PETER CHARLES HOWE
Company Secretary 1992-08-04 1994-05-31
KENNETH WILLIAM BALLARD INGLIS
Director 1992-08-04 1994-04-29
DENNIS JOHN NOEL BOWTLE
Director 1992-08-04 1993-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN KAYE SACKVILLE SPF IV (GP) NO.1 LIMITED Company Secretary 2009-06-16 CURRENT 2009-05-07 Active - Proposal to Strike off
ALAN KAYE TAM INVESTMENT LIMITED Company Secretary 2009-01-21 CURRENT 2009-01-21 Active
ALAN KAYE THREADNEEDLE PROPERTY EXECUTION 1 LIMITED Company Secretary 2009-01-16 CURRENT 2009-01-14 Active
ALAN KAYE SACKVILLE SPF IV PROPERTY (GP) LIMITED Company Secretary 2009-01-16 CURRENT 2009-01-14 Active - Proposal to Strike off
ALAN KAYE THREADNEEDLE PROPERTY EXECUTION 2 LIMITED Company Secretary 2009-01-16 CURRENT 2009-01-14 Active
ALAN KAYE TAM UK HOLDINGS LIMITED Company Secretary 2008-12-23 CURRENT 2008-12-23 Active
ALAN KAYE SACKVILLE PROPERTY (GP) NOMINEE 2 LIMITED Company Secretary 2008-09-23 CURRENT 2008-09-17 Active - Proposal to Strike off
ALAN KAYE SACKVILLE PROPERTY (GP) NOMINEE 1 LIMITED Company Secretary 2008-09-23 CURRENT 2008-09-17 Active - Proposal to Strike off
ALAN KAYE SACKVILLE (TPEN) Company Secretary 2008-01-22 CURRENT 2006-10-02 Active - Proposal to Strike off
ALAN KAYE THREADNEEDLE ASSET MANAGEMENT FINANCE LIMITED Company Secretary 2005-09-30 CURRENT 2005-09-30 Active
ALAN KAYE THREADNEEDLE PENSION TRUSTEES LIMITED Company Secretary 2005-09-26 CURRENT 2005-09-26 Active
ALAN KAYE CORNBRASH PARK MANAGEMENT COMPANY LIMITED Company Secretary 2005-08-08 CURRENT 1990-10-04 Dissolved 2016-03-15
ALAN KAYE SACKVILLE TANDEM PROPERTY NOMINEE LIMITED Company Secretary 2005-04-07 CURRENT 2005-01-19 Active - Proposal to Strike off
ALAN KAYE ADT NOMINEES LIMITED Company Secretary 2004-03-12 CURRENT 1966-08-15 Active - Proposal to Strike off
ALAN KAYE SACKVILLE TPEN PROPERTY NOMINEE (2) LIMITED Company Secretary 2004-03-05 CURRENT 2004-03-01 Active - Proposal to Strike off
ALAN KAYE SACKVILLE TSP PROPERTY NOMINEE LIMITED Company Secretary 2004-02-25 CURRENT 2003-12-12 Active - Proposal to Strike off
ALAN KAYE SACKVILLE TPEN PROPERTY NOMINEE LIMITED Company Secretary 2004-02-25 CURRENT 2004-02-03 Active - Proposal to Strike off
ALAN KAYE SACKVILLE TSP PROPERTY (GP) LIMITED Company Secretary 2004-02-24 CURRENT 2003-12-12 Active
ALAN KAYE SACKVILLE TPEN PROPERTY (GP) LIMITED Company Secretary 2004-02-24 CURRENT 2003-12-12 Active
ALAN KAYE SACKVILLE TIPP PROPERTY (GP) LIMITED Company Secretary 2003-06-16 CURRENT 2003-05-18 Active
ALAN KAYE THREADNEEDLE UNIT TRUST MANAGER LIMITED Company Secretary 2003-04-02 CURRENT 1985-06-10 Active
ALAN KAYE THREADNEEDLE NAVIGATOR ISA MANAGER LIMITED Company Secretary 2003-04-02 CURRENT 1990-11-14 Active
ALAN KAYE THREADNEEDLE CAPITAL MANAGEMENT LIMITED Company Secretary 2002-07-01 CURRENT 2002-02-14 Active - Proposal to Strike off
ALAN KAYE SACKVILLE TANDEM PROPERTY (GP) LIMITED Company Secretary 2000-05-19 CURRENT 2000-03-30 Active
ALAN KAYE THREADNEEDLE INTERNATIONAL FUND MANAGEMENT LIMITED. Company Secretary 1999-12-24 CURRENT 1988-09-23 Active - Proposal to Strike off
ALAN KAYE THREADNEEDLE ASSET MANAGEMENT HOLDINGS LIMITED Company Secretary 1999-11-26 CURRENT 1998-04-22 Active
ALAN KAYE THREADNEEDLE MANAGEMENT SERVICES LIMITED Company Secretary 1999-11-23 CURRENT 1999-08-24 Active
ALAN KAYE THREADNEEDLE INVESTMENT SERVICES LIMITED Company Secretary 1999-06-17 CURRENT 1999-01-26 Active
ALAN KAYE THREADNEEDLE INVESTMENT ADVISORS LIMITED Company Secretary 1998-01-07 CURRENT 1998-01-07 Active - Proposal to Strike off
ALAN KAYE THREADNEEDLE PORTFOLIO MANAGERS LIMITED Company Secretary 1998-01-07 CURRENT 1998-01-07 Active - Proposal to Strike off
ALAN KAYE CONVIVO ASSET MANAGEMENT LIMITED Company Secretary 1998-01-07 CURRENT 1998-01-07 Active - Proposal to Strike off
ALAN KAYE THREADNEEDLE PENSIONS LIMITED Company Secretary 1997-09-01 CURRENT 1970-07-09 Active
ALAN KAYE SACKVILLE PROPERTY (GP) LIMITED Company Secretary 1997-08-12 CURRENT 1997-05-29 Active - Proposal to Strike off
ALAN KAYE THREADNEEDLE PORTFOLIO SERVICES LIMITED Company Secretary 1997-07-01 CURRENT 1934-03-22 Active
ALAN KAYE CONCOURSE SKELMERSDALE LIMITED Company Secretary 1997-03-11 CURRENT 1997-01-16 Active
ALAN KAYE THREADNEEDLE ASSET MANAGEMENT LIMITED Company Secretary 1997-03-06 CURRENT 1956-10-22 Active
ALAN KAYE THREADNEEDLE PROPERTY INVESTMENTS LIMITED Company Secretary 1997-03-06 CURRENT 1980-05-16 Active
ALAN KAYE THREADNEEDLE ASSET MANAGEMENT (NOMINEES) LIMITED Company Secretary 1996-09-24 CURRENT 1996-09-24 Active
PETER STONE THREADNEEDLE INTERNATIONAL LIMITED Director 2018-09-05 CURRENT 1988-08-02 Active
PETER STONE THREADNEEDLE PORTFOLIO SERVICES LIMITED Director 2018-09-05 CURRENT 1934-03-22 Active
PETER STONE THREADNEEDLE ASSET MANAGEMENT LIMITED Director 2018-09-05 CURRENT 1956-10-22 Active
PETER STONE SACKVILLE UKPEC1 LEEDS (GP) LIMITED Director 2016-05-23 CURRENT 2012-03-02 Active
PETER STONE SACKVILLE SPF IV (GP) NO.1 LIMITED Director 2016-05-23 CURRENT 2009-05-07 Active - Proposal to Strike off
PETER STONE SACKVILLE PROPERTY (GP) LIMITED Director 2016-05-23 CURRENT 1997-05-29 Active - Proposal to Strike off
PETER STONE SACKVILLE TANDEM PROPERTY (GP) LIMITED Director 2016-05-23 CURRENT 2000-03-30 Active
PETER STONE SACKVILLE TSP PROPERTY (GP) LIMITED Director 2016-05-23 CURRENT 2003-12-12 Active
PETER STONE SACKVILLE TPEN PROPERTY (GP) LIMITED Director 2016-05-23 CURRENT 2003-12-12 Active
PETER STONE SACKVILLE SPF IV PROPERTY (GP) LIMITED Director 2016-05-23 CURRENT 2009-01-14 Active - Proposal to Strike off
PETER STONE SACKVILLE SPF IV (GP) NO. 3 LIMITED Director 2016-05-23 CURRENT 2009-03-05 Active - Proposal to Strike off
PETER STONE SACKVILLE SPF IV (GP) NO. 2 LIMITED Director 2016-05-23 CURRENT 2009-08-20 Active - Proposal to Strike off
PETER STONE SACKVILLE UKPEC2 GALAHAD (GP) LIMITED Director 2016-05-23 CURRENT 2012-05-04 Active - Proposal to Strike off
PETER STONE SACKVILLE UK PROPERTY SELECT II (GP) LIMITED Director 2016-05-23 CURRENT 2012-08-22 Active
PETER STONE SACKVILLE UK PROPERTY SELECT II (GP) NO. 1 LIMITED Director 2016-05-23 CURRENT 2012-10-19 Active - Proposal to Strike off
PETER STONE SACKVILLE UK PROPERTY SELECT II (GP) NO. 2 LIMITED Director 2016-05-23 CURRENT 2013-03-28 Active - Proposal to Strike off
PETER STONE SACKVILLE UK PROPERTY SELECT II (GP) NO. 3 LIMITED Director 2016-05-23 CURRENT 2013-07-10 Active
PETER STONE SACKVILLE UKPEC4 BRENTFORD (GP) LIMITED Director 2016-05-23 CURRENT 2013-07-15 Active - Proposal to Strike off
PETER STONE SACKVILLE UKPEC3 CROXLEY (GP) LIMITED Director 2016-05-23 CURRENT 2013-07-15 Active
PETER STONE KENSINGTON VIEW GP LIMITED Director 2016-05-23 CURRENT 2014-03-21 Active
PETER STONE SACKVILLE TIPP PROPERTY (GP) LIMITED Director 2016-05-12 CURRENT 2003-05-18 Active
PETER STONE THREADNEEDLE UNIT TRUST MANAGER LIMITED Director 2016-05-12 CURRENT 1985-06-10 Active
PETER STONE THREADNEEDLE HOLDINGS LIMITED Director 2016-05-12 CURRENT 2010-10-06 Active
PETER STONE THREADNEEDLE ASSET MANAGEMENT (NOMINEES) LIMITED Director 2016-05-12 CURRENT 1996-09-24 Active
PETER STONE THREADNEEDLE ASSET MANAGEMENT HOLDINGS LIMITED Director 2016-05-12 CURRENT 1998-04-22 Active
PETER STONE TC FINANCING LIMITED Director 2016-05-12 CURRENT 2010-12-10 Active
PETER STONE THREADNEEDLE INVESTMENTS LIMITED Director 2016-05-12 CURRENT 2010-12-10 Active
PETER STONE TAM UK HOLDINGS LIMITED Director 2016-05-12 CURRENT 2008-12-23 Active
PETER STONE THREADNEEDLE INVESTMENT ADVISORS LIMITED Director 2015-02-11 CURRENT 1998-01-07 Active - Proposal to Strike off
PETER STONE THREADNEEDLE PORTFOLIO MANAGERS LIMITED Director 2015-02-11 CURRENT 1998-01-07 Active - Proposal to Strike off
PETER STONE ADT NOMINEES LIMITED Director 2015-02-11 CURRENT 1966-08-15 Active - Proposal to Strike off
PETER STONE THREADNEEDLE INTERNATIONAL FUND MANAGEMENT LIMITED. Director 2015-02-11 CURRENT 1988-09-23 Active - Proposal to Strike off
PETER STONE CONVIVO ASSET MANAGEMENT LIMITED Director 2015-02-11 CURRENT 1998-01-07 Active - Proposal to Strike off
PETER STONE THREADNEEDLE CAPITAL MANAGEMENT LIMITED Director 2015-02-11 CURRENT 2002-02-14 Active - Proposal to Strike off
PETER STONE THREADNEEDLE MANAGEMENT SERVICES LIMITED Director 2014-12-10 CURRENT 1999-08-24 Active
PETER STONE THREADNEEDLE ASSET MANAGEMENT FINANCE LIMITED Director 2014-08-21 CURRENT 2005-09-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-21SECOND GAZETTE not voluntary dissolution
2023-01-17Voluntary dissolution strike-off suspended
2023-01-17SOAS(A)Voluntary dissolution strike-off suspended
2022-12-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-30DS01Application to strike the company off the register
2022-09-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2021-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES
2020-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES
2019-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES
2018-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NICHOLAS GILLBANKS
2017-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-04AR0104/08/15 ANNUAL RETURN FULL LIST
2015-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/15 FROM Cannon Place 78 Cannon Street London EC4N 6AG United Kingdom
2015-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/15 FROM 60 St. Mary Axe London EC3A 8JQ England
2015-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CAMPBELL DAVID FLEMNG
2015-02-11AP01DIRECTOR APPOINTED MR PETER STONE
2014-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/14 FROM 60 St Mary Axe London EC3A 3JQ
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-04AR0104/08/14 ANNUAL RETURN FULL LIST
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP REED
2014-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-08-05AR0104/08/13 ANNUAL RETURN FULL LIST
2013-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CRISPIN HENDERSON
2013-03-04AP01DIRECTOR APPOINTED MR CAMPBELL DAVID FLEMNG
2012-11-05CH01Director's details changed for Mr Crispin John Henderson on 2012-11-05
2012-08-06AR0104/08/12 ANNUAL RETURN FULL LIST
2012-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-08-04AR0104/08/11 FULL LIST
2011-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLCOCK
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORROGH
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RIGG
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DONALD JORDISON
2011-07-14AP01DIRECTOR APPOINTED MR PHILIP JAMES WILLIAM REED
2011-07-14AP01DIRECTOR APPOINTED MR CRISPIN JOHN HENDERSON
2011-07-14AP01DIRECTOR APPOINTED MR TIMOTHY NICHOLAS GILLBANKS
2011-05-20RES15CHANGE OF NAME 20/05/2011
2011-05-20CERTNMCOMPANY NAME CHANGED THREADNEEDLE PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 20/05/11
2010-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-04AR0104/08/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARCUS WILLCOCK / 07/05/2010
2010-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN KAYE / 01/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MORROGH / 01/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARK ALEXANDER RIGG / 01/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD JORDISON / 01/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARCUS WILLCOCK / 01/12/2009
2009-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-28288aDIRECTOR APPOINTED CHRISTOPHER JOHN MORROGH
2009-08-05363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES RIGG / 24/04/2009
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-08-05363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-01-28288bDIRECTOR RESIGNED
2008-01-21288cDIRECTOR'S PARTICULARS CHANGED
2007-11-06288bDIRECTOR RESIGNED
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-06363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-10363aRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2005-12-13288bDIRECTOR RESIGNED
2005-10-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-08363aRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-07-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-12363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-07-29AUDAUDITOR'S RESIGNATION
2004-07-14225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2004-07-13AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-10-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-10225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03
2003-08-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-14363sRETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2003-02-28AUDAUDITOR'S RESIGNATION
2002-08-09363aRETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS
2002-08-06288aNEW DIRECTOR APPOINTED
2002-08-03288bDIRECTOR RESIGNED
2002-06-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-19288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to THREADNEEDLE SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THREADNEEDLE SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THREADNEEDLE SECURITIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THREADNEEDLE SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of THREADNEEDLE SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THREADNEEDLE SECURITIES LIMITED
Trademarks
We have not found any records of THREADNEEDLE SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THREADNEEDLE SECURITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as THREADNEEDLE SECURITIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where THREADNEEDLE SECURITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THREADNEEDLE SECURITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THREADNEEDLE SECURITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.