Threadneedle Portfolio Services Limited LONDON


Threadneedle Portfolio Services started in year 1934 as Private Limited Company with registration number 00285988. The Threadneedle Portfolio Services company has been functioning successfully for 90 years now and its status is active. The firm's office is based in London at Cannon Place. Postal code: EC4N 6AG.

Currently there are 4 directors in the the company, namely Gerard F., Giuseppe V. and Peter S. and others. In addition one secretary - Alan K. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Peter H. who worked with the the company until 1 July 1997.

Threadneedle Portfolio Services Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00285988
Date of Incorporation Thu, 22nd Mar 1934
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 90 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Gerard F.

Position: Director

Appointed: 28 June 2021

Giuseppe V.

Position: Director

Appointed: 22 February 2021

Peter S.

Position: Director

Appointed: 05 September 2018

James R.

Position: Director

Appointed: 09 August 2013

Alan K.

Position: Secretary

Appointed: 01 July 1997

Timothy G.

Position: Director

Appointed: 07 November 2016

Resigned: 31 March 2017

John W.

Position: Director

Appointed: 09 August 2013

Resigned: 31 December 2020

Christopher M.

Position: Director

Appointed: 09 August 2013

Resigned: 31 December 2020

Donald J.

Position: Director

Appointed: 09 August 2013

Resigned: 01 May 2018

Campbell F.

Position: Director

Appointed: 11 December 2009

Resigned: 29 April 2016

Nicholas R.

Position: Director

Appointed: 02 July 2009

Resigned: 24 June 2015

John D.

Position: Director

Appointed: 14 November 2008

Resigned: 01 December 2010

Philip R.

Position: Director

Appointed: 01 October 2007

Resigned: 30 June 2014

John G.

Position: Director

Appointed: 12 June 2006

Resigned: 24 November 2008

Timothy G.

Position: Director

Appointed: 09 March 2005

Resigned: 01 September 2014

David G.

Position: Director

Appointed: 25 June 2004

Resigned: 31 January 2009

Crispin H.

Position: Director

Appointed: 06 March 2002

Resigned: 28 February 2013

William L.

Position: Director

Appointed: 17 November 1998

Resigned: 12 June 2006

Richard E.

Position: Director

Appointed: 18 August 1998

Resigned: 02 August 2000

Thomas C.

Position: Director

Appointed: 22 September 1997

Resigned: 30 June 2009

David S.

Position: Director

Appointed: 01 August 1997

Resigned: 31 March 2006

Mary B.

Position: Director

Appointed: 14 July 1997

Resigned: 26 July 2000

Nicholas K.

Position: Director

Appointed: 14 July 1997

Resigned: 31 March 1999

Simon D.

Position: Director

Appointed: 14 July 1997

Resigned: 01 August 2007

Guy B.

Position: Director

Appointed: 14 July 1997

Resigned: 26 July 2000

Robin C.

Position: Director

Appointed: 14 July 1997

Resigned: 22 May 1998

Alan A.

Position: Director

Appointed: 14 July 1997

Resigned: 31 March 2006

Howard M.

Position: Director

Appointed: 14 July 1997

Resigned: 30 April 2000

Keith D.

Position: Director

Appointed: 26 June 1996

Resigned: 15 August 1997

Keith B.

Position: Director

Appointed: 30 April 1996

Resigned: 14 July 1997

Ian S.

Position: Director

Appointed: 30 April 1996

Resigned: 14 July 1997

Phil H.

Position: Director

Appointed: 30 April 1996

Resigned: 15 August 1997

Andrew M.

Position: Director

Appointed: 30 April 1996

Resigned: 14 July 1997

Brian T.

Position: Director

Appointed: 30 April 1996

Resigned: 14 July 1997

Paul M.

Position: Director

Appointed: 30 April 1996

Resigned: 22 February 1999

Norman S.

Position: Director

Appointed: 01 June 1992

Resigned: 28 October 1994

Howard M.

Position: Director

Appointed: 12 December 1991

Resigned: 06 December 1995

George G.

Position: Director

Appointed: 12 December 1991

Resigned: 08 March 1996

Philip S.

Position: Director

Appointed: 12 December 1991

Resigned: 14 July 1997

Keith D.

Position: Director

Appointed: 12 December 1991

Resigned: 11 August 1992

Norman L.

Position: Director

Appointed: 12 December 1991

Resigned: 13 January 1993

Jeremy G.

Position: Director

Appointed: 12 December 1991

Resigned: 14 July 1997

John G.

Position: Director

Appointed: 09 August 1991

Resigned: 06 December 1995

Howard G.

Position: Director

Appointed: 09 August 1991

Resigned: 29 May 1992

Kenneth I.

Position: Director

Appointed: 09 August 1991

Resigned: 29 April 1994

Brian G.

Position: Director

Appointed: 09 August 1991

Resigned: 12 December 1991

Alexander L.

Position: Director

Appointed: 09 August 1991

Resigned: 14 July 1997

Peter H.

Position: Secretary

Appointed: 09 August 1991

Resigned: 01 July 1997

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Threadneedle Asset Management Holdings Limited from London, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Threadneedle Asset Management Holdings Limited

Cannon Place 78 Cannon Street, London, EC4N 6AG, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House, Uk
Registration number 3554212
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 23rd, August 2023
Free Download (35 pages)

Company search

Advertisements