THREADNEEDLE ASSET MANAGEMENT FINANCE LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6AG

Company number 05580097
Status Active
Incorporation Date 30 September 2005
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Termination of appointment of Timothy Nicholas Gillbanks as a director on 31 March 2017; Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of THREADNEEDLE ASSET MANAGEMENT FINANCE LIMITED are www.threadneedleassetmanagementfinance.co.uk, and www.threadneedle-asset-management-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Threadneedle Asset Management Finance Limited is a Private Limited Company. The company registration number is 05580097. Threadneedle Asset Management Finance Limited has been working since 30 September 2005. The present status of the company is Active. The registered address of Threadneedle Asset Management Finance Limited is Cannon Place 78 Cannon Street London Ec4n 6ag. . KAYE, Alan is a Secretary of the company. BURGESS, Mark Andrew is a Director of the company. STONE, Peter is a Director of the company. Director ARKLE, Sarah Fiona has been resigned. Director CHALLENOR, Thomas William has been resigned. Director DAVIES, Simon Howard has been resigned. Director DEVINE, John has been resigned. Director FLEMING, Campbell David has been resigned. Director GILLBANKS, Timothy Nicholas has been resigned. Director HENDERSON, Crispin John has been resigned. Director LOWNDES, William David has been resigned. Director SACHON, David Frederick has been resigned. Director STRANG, Andrew David has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
KAYE, Alan
Appointed Date: 30 September 2005

Director
BURGESS, Mark Andrew
Appointed Date: 16 December 2010
61 years old

Director
STONE, Peter
Appointed Date: 21 August 2014
60 years old

Resigned Directors

Director
ARKLE, Sarah Fiona
Resigned: 23 February 2011
Appointed Date: 02 November 2005
69 years old

Director
CHALLENOR, Thomas William
Resigned: 22 October 2007
Appointed Date: 02 November 2005
69 years old

Director
DAVIES, Simon Howard
Resigned: 22 October 2007
Appointed Date: 02 November 2005
66 years old

Director
DEVINE, John
Resigned: 01 December 2010
Appointed Date: 09 September 2008
66 years old

Director
FLEMING, Campbell David
Resigned: 29 April 2016
Appointed Date: 28 February 2013
60 years old

Director
GILLBANKS, Timothy Nicholas
Resigned: 31 March 2017
Appointed Date: 02 November 2005
58 years old

Director
HENDERSON, Crispin John
Resigned: 28 February 2013
Appointed Date: 22 October 2007
77 years old

Director
LOWNDES, William David
Resigned: 02 November 2005
Appointed Date: 30 September 2005
62 years old

Director
SACHON, David Frederick
Resigned: 02 November 2005
Appointed Date: 30 September 2005
75 years old

Director
STRANG, Andrew David
Resigned: 22 January 2008
Appointed Date: 02 November 2005
72 years old

Persons With Significant Control

Threadneedle Asset Management Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THREADNEEDLE ASSET MANAGEMENT FINANCE LIMITED Events

03 Apr 2017
Termination of appointment of Timothy Nicholas Gillbanks as a director on 31 March 2017
05 Oct 2016
Confirmation statement made on 30 September 2016 with updates
29 Sep 2016
Full accounts made up to 31 December 2015
05 May 2016
Termination of appointment of Campbell David Fleming as a director on 29 April 2016
13 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000

...
... and 52 more events
13 Feb 2006
New director appointed
13 Feb 2006
Director resigned
13 Feb 2006
Director resigned
13 Feb 2006
Ad 07/10/05--------- £ si 999@1=999 £ ic 1/1000
30 Sep 2005
Incorporation

THREADNEEDLE ASSET MANAGEMENT FINANCE LIMITED Charges

23 March 2011
Deed of admission to an omnibus letter of set-off
Delivered: 6 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
26 May 2009
Deed of admission to an omnibus letter of set-off dated 3RD july 2006 and
Delivered: 9 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
9 September 2008
Deed of admission to an omnibus letter of set-off dated 3 july 2006 and
Delivered: 19 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
13 August 2008
Deed of admission
Delivered: 28 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums from time to time standing to the credit of…
3 July 2006
An omnibus letter of set-off
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…