THREADNEEDLE INVESTMENT ADVISORS LIMITED
LONDON THREADNEEDLE NAVIGATOR ISA MANAGER LIMITED THREADNEEDLE INVESTMENT ADVISORS LIMITED

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

Company number 03489803
Status Active
Incorporation Date 7 January 1998
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 seventy-six events have happened. The last three records are Termination of appointment of Timothy Nicholas Gillbanks as a director on 31 March 2017; Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 7 January 2017 with updates. The most likely internet sites of THREADNEEDLE INVESTMENT ADVISORS LIMITED are www.threadneedleinvestmentadvisors.co.uk, and www.threadneedle-investment-advisors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine 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 Investment Advisors Limited is a Private Limited Company. The company registration number is 03489803. Threadneedle Investment Advisors Limited has been working since 07 January 1998. The present status of the company is Active. The registered address of Threadneedle Investment Advisors 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. Director CHALLENOR, Thomas William has been resigned. Director CLARK, Robin Douglas has been resigned. Director DEVINE, John has been resigned. Director FLEMING, Campbell David has been resigned. Director GILLBANKS, Timothy Nicholas has been resigned. Director LOWNDES, William David has been resigned. Director REED, Philip James William has been resigned. Director SACHON, David Frederick has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KAYE, Alan
Appointed Date: 07 January 1998

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

Resigned Directors

Director
CHALLENOR, Thomas William
Resigned: 08 July 2009
Appointed Date: 22 May 1998
69 years old

Director
CLARK, Robin Douglas
Resigned: 22 May 1998
Appointed Date: 07 January 1998
68 years old

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

Director
FLEMING, Campbell David
Resigned: 11 February 2015
Appointed Date: 16 December 2010
60 years old

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

Director
LOWNDES, William David
Resigned: 12 June 2006
Appointed Date: 29 March 2006
62 years old

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

Director
SACHON, David Frederick
Resigned: 31 March 2006
Appointed Date: 07 January 1998
75 years old

Persons With Significant Control

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

THREADNEEDLE INVESTMENT ADVISORS LIMITED Events

03 Apr 2017
Termination of appointment of Timothy Nicholas Gillbanks as a director on 31 March 2017
02 Mar 2017
Accounts for a dormant company made up to 31 December 2016
09 Jan 2017
Confirmation statement made on 7 January 2017 with updates
29 Jun 2016
Accounts for a dormant company made up to 31 December 2015
07 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2

...
... and 66 more events
19 Jan 1998
Resolutions
  • (W)ELRES ‐ S386 dis app auds 08/01/98

19 Jan 1998
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/01/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Jan 1998
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/01/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Jan 1998
Accounting reference date shortened from 31/01/99 to 31/12/98
07 Jan 1998
Incorporation