THREADNEEDLE INVESTMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

THREADNEEDLE INVESTMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03701768

Incorporation date

26/01/1999

Size

Full

Contacts

Registered address

Registered address

Cannon Place, 78 Cannon Street, London EC4N 6AGCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1999)
dot icon14/04/2026
Termination of appointment of Michael Thomas Fisher as a director on 2026-03-30
dot icon14/04/2026
Appointment of Ms Tina Watts as a director on 2026-03-30
dot icon26/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon31/12/2025
Termination of appointment of Ann Lindsay Roughead as a director on 2025-12-31
dot icon31/12/2025
Termination of appointment of Kathleen Mary Shailer as a director on 2025-12-31
dot icon16/12/2025
Termination of appointment of Alan Kaye as a secretary on 2025-12-15
dot icon16/12/2025
Appointment of Mrs Michelle Nurse as a secretary on 2025-12-16
dot icon11/11/2025
Appointment of Ms Carolan Dobson as a director on 2025-11-10
dot icon11/11/2025
Appointment of Ms Lesley Elaine Cairney as a director on 2025-11-10
dot icon23/10/2025
Resolutions
dot icon23/10/2025
Statement by Directors
dot icon23/10/2025
Solvency Statement dated 10/10/25
dot icon23/10/2025
Statement of capital on 2025-10-23
dot icon01/08/2025
Full accounts made up to 2024-12-31
dot icon02/04/2025
Director's details changed for Mr Michael Thomas Fisher on 2025-04-02
dot icon27/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon03/12/2024
Appointment of Mr Philip John Doel as a director on 2024-11-27
dot icon28/08/2024
Full accounts made up to 2023-12-31
dot icon06/06/2024
Appointment of Mr Michael Thomas Fisher as a director on 2024-06-06
dot icon01/02/2024
Termination of appointment of Laura Mary Weatherup as a director on 2024-01-31
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon05/01/2024
Appointment of Ms Rita Bajaj as a director on 2024-01-01
dot icon28/09/2023
Termination of appointment of Julie Patricia Griffiths as a director on 2023-09-28
dot icon23/08/2023
Full accounts made up to 2022-12-31
dot icon25/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon27/03/2015
Registered office address changed from , 60 st Mary Axe, London, EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 2015-03-27
dot icon19/05/2011
Registered office address changed from , 4 Bideford Gardens, Luton, Bedfordshire, LU3 1UE on 2011-05-19
dot icon12/05/2011
Registered office address changed from , 60 st Mary Axe, London, EC3A 8JQ on 2011-05-12
dot icon04/05/1999
Registered office changed on 04/05/99 from:\2 serjeants inn, london, EC4Y 1LT

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowndes, William David
Director
16/03/1999 - 12/06/2006
21
Fleming, Campbell David
Director
11/12/2009 - 29/04/2016
78
Eats, Richard John Drake
Director
17/06/1999 - 02/08/2000
4
Ring, Nicholas John
Director
02/07/2009 - 24/06/2015
22
Doel, Philip John
Director
27/11/2024 - Present
30

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THREADNEEDLE INVESTMENT SERVICES LIMITED

THREADNEEDLE INVESTMENT SERVICES LIMITED is an(a) Active company incorporated on 26/01/1999 with the registered office located at Cannon Place, 78 Cannon Street, London EC4N 6AG. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THREADNEEDLE INVESTMENT SERVICES LIMITED?

toggle

THREADNEEDLE INVESTMENT SERVICES LIMITED is currently Active. It was registered on 26/01/1999 .

Where is THREADNEEDLE INVESTMENT SERVICES LIMITED located?

toggle

THREADNEEDLE INVESTMENT SERVICES LIMITED is registered at Cannon Place, 78 Cannon Street, London EC4N 6AG.

What does THREADNEEDLE INVESTMENT SERVICES LIMITED do?

toggle

THREADNEEDLE INVESTMENT SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for THREADNEEDLE INVESTMENT SERVICES LIMITED?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Michael Thomas Fisher as a director on 2026-03-30.