COLUMBIA THREADNEEDLE ASSET MANAGERS LIMITED

Register to unlock more data on OkredoRegister

COLUMBIA THREADNEEDLE ASSET MANAGERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02550699

Incorporation date

22/10/1990

Size

Full

Contacts

Registered address

Registered address

Cannon Place, 78 Cannon Street, London EC4N 6AGCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1990)
dot icon26/08/2025
Full accounts made up to 2024-12-31
dot icon11/07/2025
Resolutions
dot icon11/07/2025
Solvency Statement dated 10/07/25
dot icon11/07/2025
Statement of capital on 2025-07-11
dot icon11/07/2025
Statement by Directors
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon15/10/2024
Termination of appointment of Rachel Danae Burgin as a secretary on 2024-10-11
dot icon05/09/2024
Full accounts made up to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon02/05/2024
Appointment of Mr Alexander Timothy Matthew Ollier as a director on 2024-04-30
dot icon01/05/2024
Appointment of Mr Elliot James Bennett as a director on 2024-04-30
dot icon01/05/2024
Termination of appointment of Philip John Doel as a director on 2024-04-30
dot icon01/05/2024
Termination of appointment of Richard Adrian Watts as a director on 2024-04-30
dot icon12/12/2023
Change of details for Fp Asset Management Holdings Limited as a person with significant control on 2023-12-11
dot icon11/12/2023
Registered office address changed from Exchange House Primrose Street London EC2A 2NY to Cannon Place 78 Cannon Street London EC4N 6AG on 2023-12-11
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon08/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon17/11/2022
Change of details for Fp Asset Management Holdings Limited as a person with significant control on 2016-04-06
dot icon24/08/2022
Current accounting period extended from 2022-10-31 to 2022-12-31
dot icon01/07/2022
Certificate of change of name
dot icon24/06/2022
Full accounts made up to 2021-10-31
dot icon09/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon26/07/2021
Full accounts made up to 2020-10-31
dot icon07/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon03/08/2020
Full accounts made up to 2019-10-31
dot icon16/06/2020
Resolutions
dot icon16/06/2020
Memorandum and Articles of Association
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon19/02/2020
Appointment of Mr Philip John Doel as a director on 2020-02-19
dot icon05/02/2020
Termination of appointment of David Jonathan Sloper as a director on 2020-01-16
dot icon23/08/2019
Termination of appointment of Joan Z Mohammed as a director on 2019-08-22
dot icon23/08/2019
Termination of appointment of David Logan as a director on 2019-08-22
dot icon23/08/2019
Termination of appointment of Bmo Asset Management (Holdings) Plc as a director on 2019-08-22
dot icon23/08/2019
Termination of appointment of Bmo Asset Management (Holdings) Plc as a secretary on 2019-08-22
dot icon19/08/2019
Appointment of Mrs Rachel Danae Burgin as a secretary on 2019-08-19
dot icon19/08/2019
Appointment of Mr David Jonathan Sloper as a director on 2019-08-19
dot icon19/08/2019
Appointment of Mr Richard Adrian Watts as a director on 2019-08-19
dot icon14/06/2019
Termination of appointment of Richard Charles Wilson as a director on 2019-06-12
dot icon15/05/2019
Full accounts made up to 2018-10-31
dot icon07/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon28/12/2018
Director's details changed for F&C Asset Management Plc on 2018-10-31
dot icon28/12/2018
Secretary's details changed for F&C Asset Management Plc on 2018-10-31
dot icon21/11/2018
Termination of appointment of Denette Botchway as a secretary on 2018-11-21
dot icon31/10/2018
Resolutions
dot icon31/10/2018
Change of name notice
dot icon10/09/2018
Appointment of Denette Botchway as a secretary on 2018-09-10
dot icon24/08/2018
Director's details changed for Ms. Joan Z Mohammed on 2018-08-24
dot icon02/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon01/05/2018
Full accounts made up to 2017-10-31
dot icon04/09/2017
Director's details changed for F&C Asset Management Plc on 2017-07-17
dot icon04/09/2017
Secretary's details changed for F&C Asset Management Plc on 2017-07-17
dot icon04/07/2017
Appointment of Ms Joan Z Mohammed as a director on 2017-07-03
dot icon11/05/2017
Full accounts made up to 2016-10-31
dot icon03/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon05/05/2016
Full accounts made up to 2015-10-31
dot icon03/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon16/05/2015
Full accounts made up to 2014-10-31
dot icon05/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon11/11/2014
Auditor's resignation
dot icon31/10/2014
Auditor's resignation
dot icon07/10/2014
Current accounting period shortened from 2014-12-31 to 2014-10-31
dot icon12/05/2014
Full accounts made up to 2013-12-31
dot icon02/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon09/05/2013
Full accounts made up to 2012-12-31
dot icon01/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon23/05/2012
Appointment of Richard Charles Wilson as a director
dot icon11/05/2012
Termination of appointment of Alain Grisay as a director
dot icon04/05/2012
Full accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon12/05/2011
Full accounts made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon21/05/2010
Full accounts made up to 2009-12-31
dot icon19/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon13/10/2009
Director's details changed for David Colin Logan on 2009-10-01
dot icon12/10/2009
Director's details changed for Alain Leopold Grisay on 2009-10-01
dot icon29/09/2009
Ad 29/09/09-29/09/09\gbp si 15000000@1=15000000\gbp ic 1000000/16000000\
dot icon01/05/2009
Return made up to 01/05/09; full list of members
dot icon29/04/2009
Full accounts made up to 2008-12-31
dot icon01/10/2008
Director's change of particulars / david logan / 26/09/2008
dot icon06/05/2008
Full accounts made up to 2007-12-31
dot icon02/05/2008
Return made up to 01/05/08; full list of members
dot icon16/05/2007
Full accounts made up to 2006-12-31
dot icon01/05/2007
Return made up to 01/05/07; full list of members
dot icon09/11/2006
Auditor's resignation
dot icon22/09/2006
New director appointed
dot icon23/08/2006
Director's particulars changed
dot icon04/07/2006
Full accounts made up to 2005-12-31
dot icon07/06/2006
New director appointed
dot icon07/06/2006
Director resigned
dot icon07/06/2006
Director resigned
dot icon02/05/2006
Return made up to 01/05/06; full list of members
dot icon06/07/2005
Return made up to 22/05/05; full list of members
dot icon06/07/2005
Director's particulars changed
dot icon13/05/2005
Full accounts made up to 2004-12-31
dot icon15/11/2004
Secretary's particulars changed
dot icon01/11/2004
New director appointed
dot icon28/10/2004
Registered office changed on 28/10/04 from: pixham end dorking surrey RH4 1QA
dot icon22/10/2004
Director resigned
dot icon22/10/2004
Director resigned
dot icon22/10/2004
Director resigned
dot icon22/10/2004
Director resigned
dot icon18/10/2004
Certificate of change of name
dot icon18/06/2004
Return made up to 22/05/04; full list of members
dot icon11/06/2004
Director's particulars changed
dot icon10/05/2004
Full accounts made up to 2003-12-31
dot icon19/06/2003
Return made up to 22/05/03; full list of members
dot icon18/05/2003
Full accounts made up to 2002-12-31
dot icon05/04/2003
Secretary's particulars changed
dot icon07/02/2003
New director appointed
dot icon07/02/2003
New director appointed
dot icon07/02/2003
New director appointed
dot icon07/02/2003
New director appointed
dot icon20/11/2002
Secretary's particulars changed
dot icon30/09/2002
Certificate of change of name
dot icon24/05/2002
Return made up to 22/05/02; no change of members
dot icon09/05/2002
Full accounts made up to 2001-12-31
dot icon30/11/2001
Director's particulars changed
dot icon24/05/2001
Return made up to 22/05/01; no change of members
dot icon03/05/2001
Full accounts made up to 2000-12-31
dot icon06/11/2000
New director appointed
dot icon06/11/2000
Director resigned
dot icon31/05/2000
Return made up to 22/05/00; full list of members
dot icon15/05/2000
Full accounts made up to 1999-12-31
dot icon20/03/2000
Director resigned
dot icon04/06/1999
Return made up to 22/05/99; no change of members
dot icon08/05/1999
Full accounts made up to 1998-12-31
dot icon25/02/1999
Auditor's resignation
dot icon11/08/1998
Auditor's resignation
dot icon31/05/1998
Return made up to 22/05/98; no change of members
dot icon14/05/1998
Director's particulars changed
dot icon28/04/1998
Director's particulars changed
dot icon21/04/1998
Full accounts made up to 1997-12-31
dot icon05/03/1998
New secretary appointed
dot icon27/02/1998
Secretary resigned
dot icon19/02/1998
Director's particulars changed
dot icon19/02/1998
Director's particulars changed
dot icon12/06/1997
Return made up to 22/05/97; full list of members
dot icon06/05/1997
Full accounts made up to 1996-12-31
dot icon28/01/1997
Director resigned
dot icon10/09/1996
New director appointed
dot icon29/05/1996
Return made up to 22/05/96; full list of members
dot icon29/05/1996
Location of debenture register address changed
dot icon02/05/1996
Full accounts made up to 1995-12-31
dot icon22/02/1996
Director's particulars changed
dot icon12/01/1996
Director resigned
dot icon12/01/1996
Director resigned
dot icon01/12/1995
Director resigned
dot icon28/06/1995
New director appointed
dot icon05/06/1995
Full accounts made up to 1994-12-31
dot icon05/06/1995
Return made up to 22/05/95; change of members
dot icon08/02/1995
Ad 03/02/95--------- £ si 900000@1=900000 £ ic 100000/1000000
dot icon17/01/1995
New director appointed
dot icon17/01/1995
New director appointed
dot icon17/01/1995
New director appointed
dot icon17/01/1995
Director resigned
dot icon17/01/1995
Director resigned
dot icon17/01/1995
Director resigned
dot icon17/01/1995
Director resigned
dot icon17/01/1995
Director resigned
dot icon17/01/1995
Director resigned
dot icon17/01/1995
Director resigned
dot icon17/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Certificate of change of name
dot icon28/11/1994
Certificate of change of name
dot icon16/11/1994
Director's particulars changed
dot icon16/11/1994
Director's particulars changed
dot icon25/08/1994
Director's particulars changed
dot icon25/08/1994
Director's particulars changed
dot icon08/06/1994
Full accounts made up to 1993-12-31
dot icon08/06/1994
Return made up to 22/05/94; change of members
dot icon10/12/1993
Ad 25/11/93--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon31/10/1993
Director's particulars changed
dot icon04/10/1993
New director appointed
dot icon04/10/1993
New director appointed
dot icon04/10/1993
New director appointed
dot icon04/10/1993
New director appointed
dot icon21/06/1993
Full accounts made up to 1992-12-31
dot icon21/06/1993
Return made up to 22/05/93; full list of members
dot icon24/03/1993
Ad 22/03/93--------- £ si 30000@1=30000 £ ic 20000/50000
dot icon12/10/1992
Director's particulars changed
dot icon12/10/1992
Director's particulars changed
dot icon27/08/1992
Director's particulars changed
dot icon17/06/1992
Full accounts made up to 1991-12-31
dot icon17/06/1992
Return made up to 22/05/92; no change of members
dot icon12/06/1992
Memorandum and Articles of Association
dot icon04/06/1992
Director resigned;new director appointed
dot icon21/04/1992
Director's particulars changed
dot icon21/04/1992
Director's particulars changed
dot icon21/04/1992
Director's particulars changed
dot icon25/11/1991
Memorandum and Articles of Association
dot icon15/11/1991
Return made up to 22/10/91; full list of members
dot icon12/07/1991
Ad 17/06/91--------- £ si 15000@1=15000 £ ic 5003/20003
dot icon16/04/1991
Director's particulars changed
dot icon04/02/1991
Ad 24/01/91--------- £ si 4997@1=4997 £ ic 6/5003
dot icon07/01/1991
Resolutions
dot icon20/11/1990
Ad 25/10/90--------- £ si 3@1=3 £ ic 3/6
dot icon29/10/1990
Accounting reference date notified as 31/12
dot icon22/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Richard Charles
Director
23/05/2012 - 12/06/2019
20
Doel, Philip John
Director
19/02/2020 - 30/04/2024
30
Watts, Richard Adrian
Director
19/08/2019 - 30/04/2024
34
Bennett, Elliot James
Director
30/04/2024 - Present
45
Logan, David
Director
31/07/2006 - 22/08/2019
47

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLUMBIA THREADNEEDLE ASSET MANAGERS LIMITED

COLUMBIA THREADNEEDLE ASSET MANAGERS LIMITED is an(a) Active company incorporated on 22/10/1990 with the registered office located at Cannon Place, 78 Cannon Street, London EC4N 6AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLUMBIA THREADNEEDLE ASSET MANAGERS LIMITED?

toggle

COLUMBIA THREADNEEDLE ASSET MANAGERS LIMITED is currently Active. It was registered on 22/10/1990 .

Where is COLUMBIA THREADNEEDLE ASSET MANAGERS LIMITED located?

toggle

COLUMBIA THREADNEEDLE ASSET MANAGERS LIMITED is registered at Cannon Place, 78 Cannon Street, London EC4N 6AG.

What does COLUMBIA THREADNEEDLE ASSET MANAGERS LIMITED do?

toggle

COLUMBIA THREADNEEDLE ASSET MANAGERS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for COLUMBIA THREADNEEDLE ASSET MANAGERS LIMITED?

toggle

The latest filing was on 26/08/2025: Full accounts made up to 2024-12-31.