THREADNEEDLE PENSIONS LIMITED
LONDON ZURICH SCUDDER PENSION MANAGERS LIMITED SCUDDER THREADNEEDLE PENSION MANAGERS LIMITED THREADNEEDLE PENSION FUND MANAGERS LIMITED EAGLE PENSION FUNDS LIMITED

Hellopages » City of London » City of London » EC4N 6AG
Company number 00984167
Status Active
Incorporation Date 9 July 1970
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AG
Home Country United Kingdom
Nature of Business 65110 - Life insurance, 66300 - Fund management activities
Phone, email, etc

Since the company registration one hundred and ninety-four events have happened. The last three records are Termination of appointment of Timothy Nicholas Gillbanks as a director on 31 March 2017; Registration of charge 009841670015, created on 13 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of THREADNEEDLE PENSIONS LIMITED are www.threadneedlepensions.co.uk, and www.threadneedle-pensions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and seven 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 Pensions Limited is a Private Limited Company. The company registration number is 00984167. Threadneedle Pensions Limited has been working since 09 July 1970. The present status of the company is Active. The registered address of Threadneedle Pensions 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. JORDISON, Donald Armstrong is a Director of the company. NICOLL, Andrew James is a Director of the company. ROUGHEAD, Ann Lindsay is a Director of the company. Secretary WILTSHIRE, James Anthony has been resigned. Director ARKLE, Sarah Fiona has been resigned. Director BRIGNELL, Roger John has been resigned. Director BRIMBLECOMBE, Roy Edgar has been resigned. Director CLARK, Robert Anthony, Sir has been resigned. Director COATES, Clive Frederick has been resigned. Director COHEN, Stephen Benedict has been resigned. Director DAVIES, Simon Howard has been resigned. Director DEVINE, John has been resigned. Director FLEMING, Campbell David has been resigned. Director FORRESTER, Madeline has been resigned. Director GILLBANKS, Timothy Nicholas has been resigned. Director GRIMSHAW, John Adrian Varcoe has been resigned. Director HENDERSON, Crispin John has been resigned. Director HUBBARD, Robert Frederick has been resigned. Director HUGHES, Ann Elizabeth has been resigned. Director KEMP, Malcolm Hugh David has been resigned. Director KIRK, Nicholas John has been resigned. Director LAVER, Stewart has been resigned. Director LOWNDES, William David has been resigned. Director MANDUCA, Paul Victor Sant has been resigned. Director PARKER, Colin Edward has been resigned. Director REED, Philip James William has been resigned. Director RUSSELL, Anthony John has been resigned. Director TAYLOR, Michael Austin has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
KAYE, Alan
Appointed Date: 01 September 1997

Director
BURGESS, Mark Andrew
Appointed Date: 23 February 2011
61 years old

Director
JORDISON, Donald Armstrong
Appointed Date: 13 November 2014
65 years old

Director
NICOLL, Andrew James
Appointed Date: 02 March 2016
56 years old

Director
ROUGHEAD, Ann Lindsay
Appointed Date: 11 May 2015
63 years old

Resigned Directors

Secretary
WILTSHIRE, James Anthony
Resigned: 01 September 1997

Director
ARKLE, Sarah Fiona
Resigned: 23 February 2011
Appointed Date: 18 September 2008
69 years old

Director
BRIGNELL, Roger John
Resigned: 30 September 1998
79 years old

Director
BRIMBLECOMBE, Roy Edgar
Resigned: 21 June 1993
88 years old

Director
CLARK, Robert Anthony, Sir
Resigned: 21 June 1993
102 years old

Director
COATES, Clive Frederick
Resigned: 31 December 1997
Appointed Date: 20 April 1995
81 years old

Director
COHEN, Stephen Benedict
Resigned: 06 March 2002
Appointed Date: 19 July 2000
69 years old

Director
DAVIES, Simon Howard
Resigned: 11 September 2008
Appointed Date: 12 February 1997
66 years old

Director
DEVINE, John
Resigned: 01 December 2010
Appointed Date: 14 November 2008
67 years old

Director
FLEMING, Campbell David
Resigned: 29 April 2016
Appointed Date: 11 December 2009
61 years old

Director
FORRESTER, Madeline
Resigned: 09 August 2011
Appointed Date: 14 June 2006
59 years old

Director
GILLBANKS, Timothy Nicholas
Resigned: 31 March 2017
Appointed Date: 14 June 2006
59 years old

Director
GRIMSHAW, John Adrian Varcoe
Resigned: 24 November 2008
Appointed Date: 01 October 2007
63 years old

Director
HENDERSON, Crispin John
Resigned: 28 February 2013
Appointed Date: 06 March 2002
77 years old

Director
HUBBARD, Robert Frederick
Resigned: 31 January 1995
85 years old

Director
HUGHES, Ann Elizabeth
Resigned: 22 August 2003
Appointed Date: 07 September 1997
74 years old

Director
KEMP, Malcolm Hugh David
Resigned: 15 June 2009
Appointed Date: 07 September 1997
65 years old

Director
KIRK, Nicholas John
Resigned: 31 March 1999
Appointed Date: 12 February 1997
72 years old

Director
LAVER, Stewart
Resigned: 18 November 1992
77 years old

Director
LOWNDES, William David
Resigned: 12 June 2006
Appointed Date: 17 November 1998
63 years old

Director
MANDUCA, Paul Victor Sant
Resigned: 22 February 1999
Appointed Date: 12 February 1997
74 years old

Director
PARKER, Colin Edward
Resigned: 20 April 1995
90 years old

Director
REED, Philip James William
Resigned: 30 June 2014
Appointed Date: 01 October 2007
63 years old

Director
RUSSELL, Anthony John
Resigned: 30 April 1998
83 years old

Director
TAYLOR, Michael Austin
Resigned: 31 December 2006
Appointed Date: 07 September 1997
66 years old

THREADNEEDLE PENSIONS LIMITED Events

03 Apr 2017
Termination of appointment of Timothy Nicholas Gillbanks as a director on 31 March 2017
26 Sep 2016
Registration of charge 009841670015, created on 13 September 2016
09 Sep 2016
Full accounts made up to 31 December 2015
05 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 11,300,000

05 May 2016
Termination of appointment of Campbell David Fleming as a director on 29 April 2016
...
... and 184 more events
16 Jul 1986
Full accounts made up to 31 December 1985

28 May 1986
Return made up to 30/04/86; full list of members

14 Jan 1983
Memorandum and Articles of Association
09 Jul 1970
Certificate of incorporation
09 Jul 1970
Certificate of incorporation

THREADNEEDLE PENSIONS LIMITED Charges

13 September 2016
Charge code 0098 4167 0015
Delivered: 26 September 2016
Status: Outstanding
Persons entitled: Legal and General Assurance (Pensions Management) Limited
Description: Contains floating charge…
15 March 2013
Legal charge
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Legal & General Assurance Society Limited
Description: By way of floating charge all rights to and title and…
29 February 2012
Deed of charge
Delivered: 6 March 2012
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: By way of floating charge all its rights to and title in…
22 December 2009
Deed of charge
Delivered: 23 December 2009
Status: Outstanding
Persons entitled: Investment Solutions Limited
Description: A floating charge over all the long term insurance assets…
21 September 2009
Standard security
Delivered: 9 October 2009
Status: Outstanding
Persons entitled: Co-Operative Group Limited
Description: Subjects at 32-36 east church street buckie, t/no.BNF6791…
21 September 2009
Standard security
Delivered: 9 October 2009
Status: Outstanding
Persons entitled: Co-Operative Group Limited
Description: Subjects at 76 dundee rd, forfar, t/no.ANG54337 see image…
1 April 2009
Deed of charge
Delivered: 4 April 2009
Status: Outstanding
Persons entitled: Friends Provident Pensions Limited
Description: The long term insurance assets of threadneedle pensions…
24 November 2008
Deed of charge
Delivered: 13 December 2008
Status: Outstanding
Persons entitled: Hsbc Life (UK) Limited
Description: All rights to and title in the charged property being- the…
9 November 2007
Deed of charge
Delivered: 29 November 2007
Status: Outstanding
Persons entitled: Prudential Pensions Limited
Description: The long-term insurance assets of the chargor from time to…
30 October 2007
Deed of charge
Delivered: 13 November 2007
Status: Outstanding
Persons entitled: Skandia Life Assurance Company Limited
Description: All the company's right to and title in the whole of the…
22 May 2007
Deed of charge
Delivered: 30 May 2007
Status: Outstanding
Persons entitled: Fidelity Investments Life Insurance Limited
Description: The long-term insurance assets and includes any part of…
8 February 2007
Floating charge
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: Blackrock Pensions Limited
Description: All its right to and title in the charged property. See the…
16 December 2005
Deed of charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: By way of floating charge all its right to and title in the…
9 December 2004
Deed of charge
Delivered: 14 December 2004
Status: Outstanding
Persons entitled: Winterthur Pensions Funds UK Limited
Description: The whole of the long-term insurance business assets.
24 April 1968
Legal charge
Delivered: 2 September 1981
Status: Satisfied
Persons entitled: Sum Life Assurance Company of Canada
Description: L/Hold land & premises 255 high street, gurldford, surrey…