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

THREADNEEDLE INTERNATIONAL FUND MANAGEMENT LIMITED.

Cannon Place, 78 Cannon Street, London, EC4N 6AG,
Company Registration Number
02299287
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Threadneedle International Fund Management Limited.
THREADNEEDLE INTERNATIONAL FUND MANAGEMENT LIMITED. was founded on 1988-09-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Threadneedle International Fund Management 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 INTERNATIONAL FUND MANAGEMENT LIMITED.
 
Legal Registered Office
Cannon Place
78 Cannon Street
London
EC4N 6AG
Other companies in EC3A
 
Previous Names
THREADNEEDLE (SS&C) LIMITED27/03/2003
Filing Information
Company Number 02299287
Company ID Number 02299287
Date formed 1988-09-23
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 2022-03-19
Return next due 2023-04-02
Type of accounts DORMANT
Last Datalog update: 2023-03-14 11:40:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THREADNEEDLE INTERNATIONAL FUND MANAGEMENT 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 INTERNATIONAL FUND MANAGEMENT LIMITED.

Current Directors
Officer Role Date Appointed
ALAN KAYE
Company Secretary 1999-12-24
PETER STONE
Director 2015-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY NICHOLAS GILLBANKS
Director 2006-06-12 2017-03-31
PHILIP JAMES WILLIAM REED
Director 2009-07-08 2014-06-30
JOHN DEVINE
Director 2009-07-08 2010-12-01
THOMAS WILLIAM CHALLENOR
Director 2000-09-26 2009-07-08
WILLIAM DAVID LOWNDES
Director 2000-09-26 2006-06-12
GRAHAM FREEMAN NUTTER
Director 1992-06-16 2002-04-04
PAUL J ELMLINGER
Director 1996-09-19 2002-03-15
LYNN SUMNER BIRDSONG
Director 1996-09-19 2001-04-23
DANIEL PIERCE
Director 1991-03-19 2001-03-31
ROGER GEOFFREY ATTKINS
Director 1991-03-19 2000-11-02
JOON YEW TAN
Company Secretary 1996-09-19 1999-12-24
JOON YEW TAN
Director 1991-03-19 1999-12-24
RICHARD JOHN LEWY
Director 1991-03-19 1998-05-14
PAUL J ELMLINGER
Company Secretary 1991-03-19 1996-09-19
THOMAS HENRY O'BRIEN
Director 1991-03-19 1996-09-19

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 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 SECURITIES LIMITED Company Secretary 1997-03-06 CURRENT 1967-07-28 Active - Proposal to Strike off
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 SECURITIES LIMITED Director 2015-02-11 CURRENT 1967-07-28 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
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2018-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NICHOLAS GILLBANKS
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 1829000
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 1829000
2016-03-21AR0119/03/16 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
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 1829000
2015-03-20AR0119/03/15 ANNUAL RETURN FULL LIST
2015-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-11AP01DIRECTOR APPOINTED MR PETER STONE
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP REED
2014-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 1829000
2014-03-19AR0119/03/14 ANNUAL RETURN FULL LIST
2013-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-20AR0119/03/13 ANNUAL RETURN FULL LIST
2012-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-20AR0119/03/12 ANNUAL RETURN FULL LIST
2011-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-03-21AR0119/03/11 ANNUAL RETURN FULL LIST
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEVINE
2010-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-03-19AR0119/03/10 FULL LIST
2010-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN KAYE / 01/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NICHOLAS GILLBANKS / 01/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DEVINE / 01/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES WILLIAM REED / 10/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES WILLIAM REED / 01/12/2009
2009-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-22288aDIRECTOR APPOINTED JOHN DEVINE
2009-07-16288aDIRECTOR APPOINTED PHILIP JAMES WILLIAM REED
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR THOMAS CHALLENOR
2009-03-19363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-29RES13RE - CONFLICT OF INTEREST 19/09/2008
2008-03-19363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-19363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-23288bDIRECTOR RESIGNED
2006-06-23288aNEW DIRECTOR APPOINTED
2006-03-20363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-10-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-23363sRETURN MADE UP TO 19/03/05; 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
2004-03-30363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-12-29288cDIRECTOR'S PARTICULARS CHANGED
2003-10-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-10225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03
2003-03-27CERTNMCOMPANY NAME CHANGED THREADNEEDLE (SS&C) LIMITED CERTIFICATE ISSUED ON 27/03/03
2003-03-27363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2003-02-28AUDAUDITOR'S RESIGNATION
2002-07-11CERTNMCOMPANY NAME CHANGED SCUDDER, STEVENS & CLARK LIMITED CERTIFICATE ISSUED ON 11/07/02
2002-05-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-16287REGISTERED OFFICE CHANGED ON 16/04/02 FROM: 60 SAINT MARY AXE LONDON EC3A 8BA
2002-04-12288bDIRECTOR RESIGNED
2002-03-27363aRETURN MADE UP TO 19/03/02; NO CHANGE OF MEMBERS
2002-03-25288bDIRECTOR RESIGNED
2001-05-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-03288bDIRECTOR RESIGNED
2001-04-12288bDIRECTOR RESIGNED
2001-03-28363aRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2000-11-09288bDIRECTOR RESIGNED
2000-10-04288aNEW DIRECTOR APPOINTED
2000-10-04288aNEW DIRECTOR APPOINTED
2000-06-27AUDAUDITOR'S RESIGNATION
2000-06-27AUDAUDITOR'S RESIGNATION
2000-04-25AAFULL ACCOUNTS MADE UP TO 31/12/99
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 INTERNATIONAL FUND MANAGEMENT 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 INTERNATIONAL FUND MANAGEMENT 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 INTERNATIONAL FUND MANAGEMENT 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

Intangible Assets
Patents
We have not found any records of THREADNEEDLE INTERNATIONAL FUND MANAGEMENT LIMITED. registering or being granted any patents
Domain Names
We do not have the domain name information for THREADNEEDLE INTERNATIONAL FUND MANAGEMENT LIMITED.
Trademarks
We have not found any records of THREADNEEDLE INTERNATIONAL FUND MANAGEMENT LIMITED. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THREADNEEDLE INTERNATIONAL FUND MANAGEMENT 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 INTERNATIONAL FUND MANAGEMENT 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 INTERNATIONAL FUND MANAGEMENT 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 INTERNATIONAL FUND MANAGEMENT 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 INTERNATIONAL FUND MANAGEMENT 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.