EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

Threadneedle Curtis Limited

Address
78 Cannon Street
London
EC4N 6AG
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
14 April 2020
Company No. 04330721 Show on Companies House
Accountsfull
last accounts made up to 5 April 2022
Sector (SIC)68209 - Rental and operating of own or leased real estate
Company Register Statusactive
Previous Names
  • MAG Investment Assets Limited
  • MAG Investment Assets PLC
  • The Manchester Airport Group PLC
  • 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 (3)

    Source: Companies House
    gb-flag GB Threadneedle Asset Management Holdings Limited Status: Active Notified: 07/08/2020 Companies House Number: 03554212 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 Threadneedle Property Investments Limited Status: Active Notified: 07/08/2020 Companies House Number: 01497014 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Manchester Airport Group Investments Limited Status: Ceased Notified: 06/04/2016 Ceased: 07/08/2020 Companies House Number: 08338555 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (7)

    Source: Companies House
    Karim, Shazna London, England Status: Active Notified: 01/11/2022 Role: Secretary
    Lauder, Stephen London, England Status: Active Notified: 07/08/2020 Date of Birth: 02/1978 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Rigg, James Mark Alexander London, England Status: Active Notified: 07/08/2020 Date of Birth: 12/1968 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Stone, Peter William London, England Status: Active Notified: 09/12/2020 Date of Birth: 06/1965 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Vullo, Giuseppe London, England Status: Active Notified: 07/08/2020 Date of Birth: 12/1972 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Weeks, Thomas William London, England Status: Active Notified: 09/12/2020 Date of Birth: 06/1978 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Cornish, Charles Thomas Olympic House Manchester Airport, Manchester, United Kingdom Status: Ceased Notified: 01/10/2010 Ceased: 07/08/2020 Occupation: Chief Executive Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (3)

    gb-flag Parsonage Farm (Stansted) LTD Status: Active Notified: 25/01/2024 Companies House Number: 06257764 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Manchester Airport Group Finance Limited Status: Ceased Notified: 06/04/2016 Ceased: 29/03/2018 Companies House Number: 08338561 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Manchester Airport Group Funding PLC Status: Ceased Notified: 06/04/2016 Ceased: 29/03/2018 Companies House Number: 08826541 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors