Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Threadneedle Property Investments Limited
Threadneedle Property Investments Limited is an active company incorporated on 16 May 1980 with the registered office located in London, City of London. Threadneedle Property Investments Limited was registered 45 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01497014
Private limited company
Age
45 years
Incorporated
16 May 1980
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
4 August 2025
(1 month ago)
Next confirmation dated
4 August 2026
Due by
18 August 2026
(11 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Threadneedle Property Investments Limited
Contact
Address
Cannon Place
78 Cannon Street
London
EC4N 6AG
Same address for the past
10 years
Companies in EC4N 6AG
Telephone
02074645000
Email
Unreported
Website
Columbiathreadneedle.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Giuseppe Vullo
Director • Chartered Surveyor • British • Lives in UK • Born in Dec 1972
James Russell Coke
Director • Fund Manager • British • Lives in UK • Born in Sep 1984
James Mark Alexander Rigg
Director • Chartered Surveyor • British • Lives in UK • Born in Dec 1968
Stephen Lauder
Director • Accountant • British • Lives in UK • Born in Feb 1978
Peter William Stone
Director • Accountant • British • Lives in UK • Born in Jun 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Threadneedle Property Execution 1 Limited
Mr Alan Kaye, Stephen Lauder, and 5 more are mutual people.
Active
Threadneedle Property Execution 2 Limited
Mr Alan Kaye, Stephen Lauder, and 5 more are mutual people.
Active
Trilogy Logistics Reit Limited
Stephen Lauder, James Russell Coke, and 4 more are mutual people.
Active
Sackville UK Property Select Ii Nominee (3) Limited
Mr Alan Kaye, Stephen Lauder, and 4 more are mutual people.
Active
Sackville Ukpec6 Hayes Nominee 2 Limited
Mr Alan Kaye, Stephen Lauder, and 4 more are mutual people.
Active
Sackville Ukpec6 Hayes Nominee 1 Limited
Mr Alan Kaye, Stephen Lauder, and 4 more are mutual people.
Active
Threadneedle Ukpec Ii LP Holdco Limited
Stephen Lauder, James Mark Alexander Rigg, and 4 more are mutual people.
Active
Sackville UK Property Select Iii Nominee (2) Limited
Stephen Lauder, James Russell Coke, and 3 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£5K
Same as previous period
Turnover
£275.48K
Decreased by £415.18K (-60%)
Employees
Unreported
Same as previous period
Total Assets
£7.41M
Increased by £589.25K (+9%)
Total Liabilities
-£867.75K
Decreased by £839.04K (-49%)
Net Assets
£6.55M
Increased by £1.43M (+28%)
Debt Ratio (%)
12%
Decreased by 13.31% (-53%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 4 Aug 2025
Full Accounts Submitted
1 Month Ago on 4 Aug 2025
New Charge Registered
3 Months Ago on 22 May 2025
Mr Robin Murray Jones Appointed
5 Months Ago on 31 Mar 2025
Mr James Russell Coke Appointed
5 Months Ago on 31 Mar 2025
Stephen Lauder Resigned
5 Months Ago on 31 Mar 2025
New Charge Registered
10 Months Ago on 8 Nov 2024
Full Accounts Submitted
11 Months Ago on 2 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 4 Aug 2024
Mr Giuseppe Vullo Details Changed
2 Years 3 Months Ago on 6 Jun 2023
Get Alerts
Get Credit Report
Discover Threadneedle Property Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 4 August 2025 with no updates
Submitted on 4 Aug 2025
Full accounts made up to 31 December 2024
Submitted on 4 Aug 2025
Registration of charge 014970140040, created on 22 May 2025
Submitted on 28 May 2025
Appointment of Mr Robin Murray Jones as a director on 31 March 2025
Submitted on 24 Apr 2025
Appointment of Mr James Russell Coke as a director on 31 March 2025
Submitted on 22 Apr 2025
Termination of appointment of Stephen Lauder as a director on 31 March 2025
Submitted on 3 Apr 2025
Registration of charge 014970140039, created on 8 November 2024
Submitted on 14 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 2 Oct 2024
Confirmation statement made on 4 August 2024 with no updates
Submitted on 4 Aug 2024
Director's details changed for Mr Giuseppe Vullo on 6 June 2023
Submitted on 19 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs