CompanyTrack
T

THREADNEEDLE INVESTORS PROPERTY PARTNERSHIP LP

Active Edinburgh
T

THREADNEEDLE INVESTORS PROPERTY PARTNERSHIP LP

Founded 29 Jul 2008 Active Edinburgh, United Kingdom
Accounts Submitted
Confirmation Statement Submitted 14 Aug 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN

Credit Report

Discover THREADNEEDLE INVESTORS PROPERTY PARTNERSHIP LP's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active
Status

No officers found

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Threadneedle Asset Management Limited

United Kingdom

Active
Notified 26 Jun 2017
Nature of Control
  • Significant Influence Or Control

Sackville Tipp Property (gp) Limited

United Kingdom

Active
Notified 26 Jun 2017
Nature of Control
  • Right To Appoint And Remove Person

Threadneedle Asset Management Finance Limited

United Kingdom

Active
Notified 26 Jun 2017
Nature of Control
  • Part Right To Share Surplus Assets 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Group Structure

Group Structure

THREADNEEDLE ASSET MANAGEMENT FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SACKVILLE TIPP PROPERTY (GP) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
THREADNEEDLE ASSET MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
THREADNEEDLE ASSET MANAGEMENT (NOMINEES) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
THREADNEEDLE ASSET MANAGEMENT HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
TC FINANCING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
TAM UK HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
THREADNEEDLE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TAM UK INTERNATIONAL HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
AMERIPRISE FINANCIAL, INC. united states of america
THREADNEEDLE INVESTORS PROPERTY PARTNERSHIP LP Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
14 Aug 2025Confirmation StatementConfirmation Statement With Made Up DateView(2 pages)
2 Aug 2024Confirmation StatementConfirmation Statement With Made Up DateView(2 pages)
7 Aug 2023Confirmation StatementConfirmation Statement With Made Up DateView(2 pages)
12 Aug 2022Confirmation StatementConfirmation Statement With Made Up DateView(2 pages)
31 Aug 2021Incorporation2 LIMITED partners ceased to be LIMITED partners. LIMITED partner resigned:NATHAN hargreaves. LIMITED partner resigned:JOHN adamson wilson.View(4 pages)
14 Aug 2025 Confirmation Statement

Confirmation Statement With Made Up Date

2 Aug 2024 Confirmation Statement

Confirmation Statement With Made Up Date

7 Aug 2023 Confirmation Statement

Confirmation Statement With Made Up Date

12 Aug 2022 Confirmation Statement

Confirmation Statement With Made Up Date

31 Aug 2021 Incorporation

2 LIMITED partners ceased to be LIMITED partners. LIMITED partner resigned:NATHAN hargreaves. LIMITED partner resigned:JOHN adamson wilson.

Recent Activity

Latest Activity

Confirmation Statement With Made Up Date

6 months ago on 14 Aug 2025

Confirmation Statement With Made Up Date

1 years ago on 2 Aug 2024

Confirmation Statement With Made Up Date

2 years ago on 7 Aug 2023

Confirmation Statement With Made Up Date

3 years ago on 12 Aug 2022

2 LIMITED partners ceased to be LIMITED partners. LIMITED partner resigned:NATHAN hargreaves. LIMITED partner resigned:JOHN adamson wilson.

4 years ago on 31 Aug 2021