THREADNEEDLE PROPERTY INVESTMENTS LIMITED
Activities of financial services holding companies
THREADNEEDLE PROPERTY INVESTMENTS LIMITED
Activities of financial services holding companies
Previous Company Names
Contact & Details
Contact
Registered Address
Cannon Place 78 Cannon Street London EC4N 6AG
Full company profile for THREADNEEDLE PROPERTY INVESTMENTS LIMITED (01497014), an active company based in London, United Kingdom. Incorporated 16 May 1980. Activities of financial services holding companies. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£5.00k
Net Assets
£6.55M
Total Liabilities
£867.75k
Turnover
£275.48k
Employees
N/A
Debt Ratio
12%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 37 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Threadneedle Asset Management Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
6-18 Cardiff Road, Caerphilly, (CF83 1JN) CAERPHILLY | Freehold | - | 18 Jun 1998 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 28 Oct 2025 | Officers | Termination of James Mark Alexander Rigg as director on 27 Oct 2025 | |
| 4 Aug 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 4 Aug 2025 | Confirmation Statement | Confirmation statement made on 4 Aug 2025 with no updates | |
| 28 May 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 24 Apr 2025 | Officers | Appointment of Mr Robin Murray Jones as director on 31 Mar 2025 |
Termination of James Mark Alexander Rigg as director on 27 Oct 2025
Annual accounts made up to 31 Dec 2024
Confirmation statement made on 4 Aug 2025 with no updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Appointment of Mr Robin Murray Jones as director on 31 Mar 2025
Recent Activity
Latest Activity
Termination of James Mark Alexander Rigg as director on 27 Oct 2025
6 months ago on 28 Oct 2025
Annual accounts made up to 31 Dec 2024
9 months ago on 4 Aug 2025
Confirmation statement made on 4 Aug 2025 with no updates
9 months ago on 4 Aug 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
11 months ago on 28 May 2025
Appointment of Mr Robin Murray Jones as director on 31 Mar 2025
1 years ago on 24 Apr 2025
