Background WavePink WaveYellow Wave

THREADNEEDLE PROPERTY EXECUTION 2 LIMITED (06791597)

THREADNEEDLE PROPERTY EXECUTION 2 LIMITED (06791597) is an active UK company. incorporated on 14 January 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THREADNEEDLE PROPERTY EXECUTION 2 LIMITED has been registered for 17 years. Current directors include COKE, James Russell, ELVISS, Thomas, FREWIN, Gerard Anthony and 4 others.

Company Number
06791597
Status
active
Type
ltd
Incorporated
14 January 2009
Age
17 years
Address
Cannon Place, London, EC4N 6AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COKE, James Russell, ELVISS, Thomas, FREWIN, Gerard Anthony, GLOVER, Guy Quentin, JONES, Robin Murray, STONE, Peter William, VULLO, Giuseppe
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREADNEEDLE PROPERTY EXECUTION 2 LIMITED

THREADNEEDLE PROPERTY EXECUTION 2 LIMITED is an active company incorporated on 14 January 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THREADNEEDLE PROPERTY EXECUTION 2 LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06791597

LTD Company

Age

17 Years

Incorporated 14 January 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

SACKVILLE SPF IV PROPERTY NOMINEE (2) LIMITED
From: 14 January 2009To: 18 October 2018
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AG,

Previous Addresses

60 St. Mary Axe London EC3A 8JQ
From: 14 January 2009To: 26 March 2015
Timeline

42 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jan 09
Loan Cleared
May 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jun 14
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Mar 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jul 21
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
May 25
Director Left
Oct 25
Director Left
Feb 26
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

KAYE, Alan

Active
78 Cannon Street, LondonEC4N 6AG
Secretary
Appointed 16 Jan 2009

COKE, James Russell

Active
78 Cannon Street, LondonEC4N 6AG
Born September 1984
Director
Appointed 04 Nov 2020

ELVISS, Thomas

Active
78 Cannon Street, LondonEC4N 6AG
Born February 1981
Director
Appointed 02 Jul 2021

FREWIN, Gerard Anthony

Active
78 Cannon Street, LondonEC4N 6AG
Born January 1974
Director
Appointed 10 Oct 2018

GLOVER, Guy Quentin

Active
78 Cannon Street, LondonEC4N 6AG
Born September 1969
Director
Appointed 31 Mar 2025

JONES, Robin Murray

Active
78 Cannon Street, LondonEC4N 6AG
Born December 1982
Director
Appointed 04 Nov 2020

STONE, Peter William

Active
78 Cannon Street, LondonEC4N 6AG
Born June 1965
Director
Appointed 04 Nov 2020

VULLO, Giuseppe

Active
78 Cannon Street, LondonEC4N 6AG
Born December 1972
Director
Appointed 19 Feb 2018

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 14 Jan 2009
Resigned 16 Jan 2009

HARGREAVES, Nathan

Resigned
78 Cannon Street, LondonEC4N 6AG
Born October 1976
Director
Appointed 10 Oct 2018
Resigned 10 Nov 2020

HOWARD, Matthew Stephen

Resigned
78 Cannon Street, LondonEC4N 6AG
Born November 1981
Director
Appointed 06 May 2025
Resigned 12 Feb 2026

JORDISON, Donald Armstrong

Resigned
78 Cannon Street, LondonEC4N 6AG
Born November 1960
Director
Appointed 16 Jan 2009
Resigned 19 Feb 2018

LAUDER, Stephen

Resigned
78 Cannon Street, LondonEC4N 6AG
Born February 1978
Director
Appointed 19 Feb 2018
Resigned 31 Mar 2025

MORROGH, Christopher John

Resigned
78 Cannon Street, LondonEC4N 6AG
Born March 1963
Director
Appointed 29 Jul 2009
Resigned 31 Dec 2020

RIGG, James Mark Alexander

Resigned
78 Cannon Street, LondonEC4N 6AG
Born December 1968
Director
Appointed 16 Jan 2009
Resigned 29 Oct 2025

SEYMOUR, Michael John

Resigned
Holborn Viaduct, LondonEC1A 2FG
Born September 1949
Director
Appointed 14 Jan 2009
Resigned 16 Jan 2009

WILLCOCK, John Marcus

Resigned
78 Cannon Street, LondonEC4N 6AG
Born May 1963
Director
Appointed 16 Jan 2009
Resigned 31 Dec 2020

WILSON, Alexander John Adamson

Resigned
78 Cannon Street, LondonEC4N 6AG
Born September 1975
Director
Appointed 10 Oct 2018
Resigned 10 Nov 2020

LOVITING LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 14 Jan 2009
Resigned 16 Jan 2009

SERJEANTS' INN NOMINEES LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 14 Jan 2009
Resigned 16 Jan 2009

Persons with significant control

2

1 Active
1 Ceased
78 Cannon Street, LondonEC4N 6AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Mar 2019
78 Cannon Street, LondonEC4N 6AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Mar 2019
Fundings
Financials
Latest Activities

Filing History

121

Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
1 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Resolution
5 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
26 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Resolution
18 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
7 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Person Director Company With Change Date
23 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Legacy
2 August 2011
MG01MG01
Legacy
23 June 2011
MG01MG01
Legacy
20 May 2011
MG01MG01
Accounts With Accounts Type Dormant
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Legacy
13 January 2010
MG01MG01
Legacy
29 December 2009
MG01MG01
Change Account Reference Date Company Current Extended
22 December 2009
AA01Change of Accounting Reference Date
Legacy
22 December 2009
MG01MG01
Legacy
22 December 2009
MG01MG01
Legacy
18 December 2009
MG01MG01
Legacy
18 December 2009
MG01MG01
Legacy
27 October 2009
MG01MG01
Legacy
29 September 2009
395Particulars of Mortgage or Charge
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
395Particulars of Mortgage or Charge
Legacy
24 August 2009
395Particulars of Mortgage or Charge
Legacy
24 August 2009
395Particulars of Mortgage or Charge
Legacy
21 August 2009
395Particulars of Mortgage or Charge
Legacy
13 August 2009
395Particulars of Mortgage or Charge
Legacy
8 May 2009
288cChange of Particulars
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
225Change of Accounting Reference Date
Incorporation Company
14 January 2009
NEWINCIncorporation