Background WavePink WaveYellow Wave

THREADNEEDLE UKPEC II LP HOLDCO LIMITED (12375336)

THREADNEEDLE UKPEC II LP HOLDCO LIMITED (12375336) is an active UK company. incorporated on 23 December 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THREADNEEDLE UKPEC II LP HOLDCO LIMITED has been registered for 6 years. Current directors include COKE, James Russell, JONES, Robin Murray, STONE, Peter William and 2 others.

Company Number
12375336
Status
active
Type
ltd
Incorporated
23 December 2019
Age
6 years
Address
Cannon Place, London, EC4N 6AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COKE, James Russell, JONES, Robin Murray, STONE, Peter William, VULLO, Giuseppe, WEEKS, Thomas William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREADNEEDLE UKPEC II LP HOLDCO LIMITED

THREADNEEDLE UKPEC II LP HOLDCO LIMITED is an active company incorporated on 23 December 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THREADNEEDLE UKPEC II LP HOLDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12375336

LTD Company

Age

6 Years

Incorporated 23 December 2019

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 26 August 2025 (7 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AG,

Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Mar 22
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Oct 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

KARIM, Shazna

Active
78 Cannon Street, LondonEC4N 6AG
Secretary
Appointed 01 Nov 2022

COKE, James Russell

Active
78 Cannon Street, LondonEC4N 6AG
Born September 1984
Director
Appointed 03 Apr 2025

JONES, Robin Murray

Active
78 Cannon Street, LondonEC4N 6AG
Born December 1982
Director
Appointed 03 Apr 2025

STONE, Peter William

Active
78 Cannon Street, LondonEC4N 6AG
Born June 1965
Director
Appointed 09 Dec 2020

VULLO, Giuseppe

Active
78 Cannon Street, LondonEC4N 6AG
Born December 1972
Director
Appointed 23 Dec 2019

WEEKS, Thomas William

Active
78 Cannon Street, LondonEC4N 6AG
Born June 1978
Director
Appointed 09 Dec 2020

KAYE, Alan

Resigned
78 Cannon Street, LondonEC4N 6AG
Secretary
Appointed 23 Dec 2019
Resigned 01 Nov 2022

HIGGINBOTHAM, Matthew John

Resigned
78 Cannon Street, LondonEC4N 6AG
Born June 1976
Director
Appointed 09 Dec 2020
Resigned 22 Mar 2022

LAUDER, Stephen

Resigned
78 Cannon Street, LondonEC4N 6AG
Born February 1978
Director
Appointed 23 Dec 2019
Resigned 31 Mar 2025

MORROGH, Christopher John

Resigned
78 Cannon Street, LondonEC4N 6AG
Born March 1963
Director
Appointed 23 Dec 2019
Resigned 31 Dec 2020

RIGG, James Mark Alexander

Resigned
78 Cannon Street, LondonEC4N 6AG
Born December 1968
Director
Appointed 23 Dec 2019
Resigned 31 Oct 2025

WILLCOCK, John Marcus

Resigned
78 Cannon Street, LondonEC4N 6AG
Born May 1963
Director
Appointed 23 Dec 2019
Resigned 31 Dec 2020

Persons with significant control

2

78 Cannon Street, LondonEC4N 6AG

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 07 Feb 2020
78 Cannon Street, LondonEC4N 6AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2019
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 February 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
25 February 2020
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
23 December 2019
NEWINCIncorporation