Advanced company searchLink opens in new window

THREADNEEDLE INTERNATIONAL FUND MANAGEMENT LIMITED.

Company number 02299287

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2023 SOAS(A) Voluntary strike-off action has been suspended
13 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2022 DS01 Application to strike the company off the register
01 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
07 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
19 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
21 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
23 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
13 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Apr 2017 TM01 Termination of appointment of Timothy Nicholas Gillbanks as a director on 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
02 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,829,000
26 Mar 2015 AD01 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AG United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AG on 26 March 2015
25 Mar 2015 AD01 Registered office address changed from 60 St Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 25 March 2015
20 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,829,000
03 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Feb 2015 AP01 Appointment of Mr Peter Stone as a director on 11 February 2015
01 Jul 2014 TM01 Termination of appointment of Philip Reed as a director