About

Registered Number: 02558025
Date of Incorporation: 14/11/1990 (34 years and 5 months ago)
Company Status: Active
Registered Address: Cannon Place, 78 Cannon Street, London, EC4N 6AG

 

Founded in 1990, Threadneedle Navigator Isa Manager Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". The organisation has only one director listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICOLL, Andrew James 01 August 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 01 May 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 01 May 2019
TM01 - Termination of appointment of director 30 April 2019
MR04 - N/A 13 November 2018
MR04 - N/A 13 November 2018
MR04 - N/A 13 November 2018
MR04 - N/A 13 November 2018
MR04 - N/A 13 November 2018
AA - Annual Accounts 07 September 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 13 September 2017
AP01 - Appointment of director 17 August 2017
CS01 - N/A 02 May 2017
TM01 - Termination of appointment of director 03 April 2017
AA - Annual Accounts 09 September 2016
AP01 - Appointment of director 01 August 2016
AP01 - Appointment of director 13 July 2016
AR01 - Annual Return 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
AA - Annual Accounts 22 September 2015
TM01 - Termination of appointment of director 26 June 2015
AR01 - Annual Return 05 May 2015
AD01 - Change of registered office address 27 March 2015
AA - Annual Accounts 23 September 2014
TM01 - Termination of appointment of director 01 July 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 01 May 2013
TM01 - Termination of appointment of director 04 March 2013
CH01 - Change of particulars for director 05 November 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 03 May 2012
MISC - Miscellaneous document 23 November 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 05 May 2011
MG01 - Particulars of a mortgage or charge 06 April 2011
TM01 - Termination of appointment of director 10 December 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 04 May 2010
CH03 - Change of particulars for secretary 21 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AP01 - Appointment of director 05 January 2010
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 28 October 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
395 - Particulars of a mortgage or charge 09 June 2009
363a - Annual Return 05 May 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
288b - Notice of resignation of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
AA - Annual Accounts 31 October 2008
RESOLUTIONS - N/A 29 September 2008
395 - Particulars of a mortgage or charge 19 September 2008
395 - Particulars of a mortgage or charge 28 August 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 30 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 02 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2006
395 - Particulars of a mortgage or charge 07 July 2006
CERTNM - Change of name certificate 03 July 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
363a - Annual Return 03 May 2006
353 - Register of members 03 May 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
AA - Annual Accounts 10 October 2005
RESOLUTIONS - N/A 19 July 2005
363a - Annual Return 20 June 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
395 - Particulars of a mortgage or charge 25 January 2005
AUD - Auditor's letter of resignation 29 July 2004
395 - Particulars of a mortgage or charge 14 July 2004
225 - Change of Accounting Reference Date 14 July 2004
AA - Annual Accounts 13 July 2004
363a - Annual Return 13 May 2004
288c - Notice of change of directors or secretaries or in their particulars 29 March 2004
288c - Notice of change of directors or secretaries or in their particulars 29 December 2003
225 - Change of Accounting Reference Date 10 October 2003
288c - Notice of change of directors or secretaries or in their particulars 25 September 2003
363a - Annual Return 01 June 2003
287 - Change in situation or address of Registered Office 14 May 2003
AA - Annual Accounts 23 April 2003
353 - Register of members 16 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
AUD - Auditor's letter of resignation 24 March 2003
AUD - Auditor's letter of resignation 24 March 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288c - Notice of change of directors or secretaries or in their particulars 03 July 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 09 May 2002
288b - Notice of resignation of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 27 April 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
AA - Annual Accounts 31 May 2000
363s - Annual Return 15 May 2000
288a - Notice of appointment of directors or secretaries 26 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
287 - Change in situation or address of Registered Office 05 August 1999
353 - Register of members 30 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
AA - Annual Accounts 19 May 1999
363a - Annual Return 15 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1999
RESOLUTIONS - N/A 24 February 1999
MEM/ARTS - N/A 24 February 1999
RESOLUTIONS - N/A 22 February 1999
RESOLUTIONS - N/A 22 February 1999
123 - Notice of increase in nominal capital 22 February 1999
CERTNM - Change of name certificate 19 February 1999
288b - Notice of resignation of directors or secretaries 16 November 1998
288b - Notice of resignation of directors or secretaries 16 November 1998
288b - Notice of resignation of directors or secretaries 16 November 1998
288a - Notice of appointment of directors or secretaries 16 November 1998
288a - Notice of appointment of directors or secretaries 16 November 1998
288a - Notice of appointment of directors or secretaries 16 November 1998
363a - Annual Return 28 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
AA - Annual Accounts 09 March 1998
288a - Notice of appointment of directors or secretaries 05 November 1997
288b - Notice of resignation of directors or secretaries 03 November 1997
288b - Notice of resignation of directors or secretaries 03 November 1997
363a - Annual Return 02 June 1997
AA - Annual Accounts 27 March 1997
363a - Annual Return 24 May 1996
AA - Annual Accounts 08 March 1996
RESOLUTIONS - N/A 13 November 1995
288 - N/A 06 October 1995
288 - N/A 06 October 1995
288 - N/A 06 October 1995
363x - Annual Return 06 June 1995
288 - N/A 15 May 1995
353 - Register of members 10 April 1995
AA - Annual Accounts 09 March 1995
287 - Change in situation or address of Registered Office 26 October 1994
AA - Annual Accounts 31 May 1994
363x - Annual Return 31 May 1994
363x - Annual Return 09 June 1993
353 - Register of members 08 June 1993
288 - N/A 26 May 1993
AA - Annual Accounts 25 March 1993
363x - Annual Return 01 June 1992
AA - Annual Accounts 20 March 1992
288 - N/A 06 February 1992
288 - N/A 02 January 1992
288 - N/A 02 January 1992
288 - N/A 02 January 1992
RESOLUTIONS - N/A 25 November 1991
RESOLUTIONS - N/A 25 November 1991
RESOLUTIONS - N/A 25 November 1991
363x - Annual Return 01 June 1991
288 - N/A 22 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1991
MEM/ARTS - N/A 12 December 1990
288 - N/A 10 December 1990
288 - N/A 10 December 1990
CERTNM - Change of name certificate 05 December 1990
RESOLUTIONS - N/A 30 November 1990
287 - Change in situation or address of Registered Office 30 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 November 1990
NEWINC - New incorporation documents 14 November 1990

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus letter of set-off 23 March 2011 Fully Satisfied

N/A

Deed of admission to an omnibus letter of set-off dated 3RD july 2006 and 26 May 2009 Fully Satisfied

N/A

Deed of admission to an omnibus letter of set-off dated 3 july 2006 and 09 September 2008 Fully Satisfied

N/A

Deed of admission 13 August 2008 Fully Satisfied

N/A

An omnibus letter of set-off 03 July 2006 Fully Satisfied

N/A

Deed of admission to an omnibus letter of set-off dated 28TH june 2004 and 24 January 2005 Fully Satisfied

N/A

Omnibus letter of set-off 28 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.