THREADNEEDLE INTERNATIONAL FUND MANAGEMENT LIMITED.
LONDON THREADNEEDLE (SS&C) LIMITED SCUDDER, STEVENS & CLARK LIMITED

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

Company number 02299287
Status Active
Incorporation Date 23 September 1988
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty 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 19 March 2017 with updates; Accounts for a dormant company made up to 31 December 2016. The most likely internet sites of THREADNEEDLE INTERNATIONAL FUND MANAGEMENT LIMITED. are www.threadneedleinternationalfundmanagement.co.uk, and www.threadneedle-international-fund-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven 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 International Fund Management Limited is a Private Limited Company. The company registration number is 02299287. Threadneedle International Fund Management Limited has been working since 23 September 1988. The present status of the company is Active. The registered address of Threadneedle International Fund Management Limited is Cannon Place 78 Cannon Street London Ec4n 6ag. . KAYE, Alan is a Secretary of the company. STONE, Peter is a Director of the company. Secretary ELMLINGER, Paul J has been resigned. Secretary TAN, Joon Yew has been resigned. Director ATTKINS, Roger Geoffrey has been resigned. Director BIRDSONG, Lynn Sumner has been resigned. Director CHALLENOR, Thomas William has been resigned. Director DEVINE, John has been resigned. Director ELMLINGER, Paul J has been resigned. Director GILLBANKS, Timothy Nicholas has been resigned. Director LEWY, Richard John has been resigned. Director LOWNDES, William David has been resigned. Director NUTTER, Graham Freeman has been resigned. Director O'BRIEN, Thomas Henry has been resigned. Director PIERCE, Daniel has been resigned. Director REED, Philip James William has been resigned. Director TAN, Joon Yew has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KAYE, Alan
Appointed Date: 24 December 1999

Director
STONE, Peter
Appointed Date: 11 February 2015
60 years old

Resigned Directors

Secretary
ELMLINGER, Paul J
Resigned: 19 September 1996

Secretary
TAN, Joon Yew
Resigned: 24 December 1999
Appointed Date: 19 September 1996

Director
ATTKINS, Roger Geoffrey
Resigned: 02 November 2000
82 years old

Director
BIRDSONG, Lynn Sumner
Resigned: 23 April 2001
Appointed Date: 19 September 1996
79 years old

Director
CHALLENOR, Thomas William
Resigned: 08 July 2009
Appointed Date: 26 September 2000
69 years old

Director
DEVINE, John
Resigned: 01 December 2010
Appointed Date: 08 July 2009
66 years old

Director
ELMLINGER, Paul J
Resigned: 15 March 2002
Appointed Date: 19 September 1996
67 years old

Director
GILLBANKS, Timothy Nicholas
Resigned: 31 March 2017
Appointed Date: 12 June 2006
58 years old

Director
LEWY, Richard John
Resigned: 14 May 1998
76 years old

Director
LOWNDES, William David
Resigned: 12 June 2006
Appointed Date: 26 September 2000
62 years old

Director
NUTTER, Graham Freeman
Resigned: 04 April 2002
Appointed Date: 16 June 1992
78 years old

Director
O'BRIEN, Thomas Henry
Resigned: 19 September 1996
81 years old

Director
PIERCE, Daniel
Resigned: 31 March 2001
91 years old

Director
REED, Philip James William
Resigned: 30 June 2014
Appointed Date: 08 July 2009
62 years old

Director
TAN, Joon Yew
Resigned: 24 December 1999
70 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 INTERNATIONAL FUND MANAGEMENT LIMITED. Events

03 Apr 2017
Termination of appointment of Timothy Nicholas Gillbanks as a director on 31 March 2017
20 Mar 2017
Confirmation statement made on 19 March 2017 with updates
02 Mar 2017
Accounts for a dormant company made up to 31 December 2016
29 Jun 2016
Accounts for a dormant company made up to 31 December 2015
21 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,829,000

...
... and 130 more events
06 Jun 1989
Memorandum and Articles of Association

06 Jun 1989
Registered office changed on 06/06/89 from: crown house 2 crown dale london SE19 3NQ

12 Oct 1988
Memorandum and Articles of Association

12 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Sep 1988
Incorporation