EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

Threadneedle Asset Management Holdings LTD

Address
Cannon Place
78 Cannon Street
London
EC4N 6AG
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
11 April 2017
Company Register Name Threadneedle Asset Management Holdings Limited
Company No. 03554212 Show on Companies House
Accountsfull
last accounts made up to 31 December 2021
Sector (SIC)70100 - Activities of head offices
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (1)

Source: Companies House
gb-flag GB Tam Uk Holdings Limited Status: Active Notified: 06/04/2016 Companies House Number: 06779814 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Officers (7)

    Source: Companies House
    Bennett, Elliot James London Status: Active Notified: 18/12/2023 Occupation: Senior Financial Controller Role: Director Country of Residence: England Nationality: British
    Fisher, Michael Thomas London Status: Active Notified: 18/12/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Kaye, Alan London Status: Active Notified: 26/11/1999 Date of Birth: 09/1951 Role: Secretary Country of Residence: England Nationality: British
    Perrin, James William London Status: Active Notified: 24/02/2021 Date of Birth: 11/1973 Occupation: Financial Services Role: Director Country of Residence: England Nationality: British
    Burgess, Mark Andrew London Status: Ceased Notified: 23/02/2011 Ceased: 27/09/2019 Occupation: Chief Investment Officer Role: Director Country of Residence: United Kingdom Nationality: British
    Logan, David London, England Status: Ceased Notified: 06/07/2022 Ceased: 18/12/2023 Date of Birth: 05/1969 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Ring, Nicholas John London Status: Ceased Notified: 23/09/2019 Ceased: 22/11/2023 Date of Birth: 10/1965 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (9)

    gb-flag GB Airport City (Asset Manager) Limited Status: Active Notified: 07/08/2020 Companies House Number: 08723467 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag Airport City (General Partner) LTD Status: Active Notified: 07/08/2020 Companies House Number: 08723477 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Hadrian East Management Limited Status: Active Notified: 05/02/2018 Companies House Number: 03341463 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • gb-flag Threadneedle Curtis Limited Status: Active Notified: 07/08/2020 Companies House Number: 04330721 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • gb-flag GB Salbrook Road Management Company NO. 1 Limited Status: Ceased Notified: 05/02/2018 Ceased: 28/03/2024 Companies House Number: 06282821 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • gb-flag GB Salbrook Road Management Company NO. 2 Limited Status: Ceased Notified: 05/02/2018 Ceased: 28/03/2024 Companies House Number: 06282823 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • gb-flag GB The Millennium Centre (Farnham) Limited Status: Ceased Notified: 05/02/2018 Ceased: 21/02/2023 Companies House Number: 03549341 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Significant influence or control as trust
  • gb-flag Uxbridge Business Park Management Limited Status: Ceased Notified: 05/02/2018 Ceased: 29/07/2022 Companies House Number: 02451879 Nature of Control
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • gb-flag GB Warley Hill Management Company Limited Status: Ceased Notified: 05/02/2018 Ceased: 27/01/2023 Companies House Number: 02744200 Nature of Control
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Significant influence or control as trust