COLUMBIA THREADNEEDLE CAPITAL (GROUP) LIMITED

Register to unlock more data on OkredoRegister

COLUMBIA THREADNEEDLE CAPITAL (GROUP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC029880

Incorporation date

01/09/2010

Size

Full

Classification

-

Contacts

Registered address

Registered address

Intertrust Corporate Services Limited, One Nexus Way, Camana Way, George Town KY1-9005Copy
copy info iconCopy
See on map
Latest events (Record since 02/11/2010)
dot icon10/10/2025
Full accounts made up to 2024-12-31
dot icon16/10/2024
Full accounts made up to 2023-12-31
dot icon11/03/2024
Appointment of Mr Thomas William Weeks as a director on 2024-01-30
dot icon11/03/2024
Appointment of Mr Elliot James Bennett as a director on 2024-01-30
dot icon11/03/2024
Details changed for a UK establishment - BR014864 Address Change Exchange house primrose street, london, EC2A 2NY, united kingdom,2024-01-01
dot icon11/03/2024
Termination of appointment of David Colin Logan as a director on 2024-02-12
dot icon11/03/2024
Termination of appointment of Philip John Doel as a director on 2024-02-12
dot icon05/12/2023
Current accounting period extended from 2023-10-31 to 2023-12-31
dot icon05/12/2023
Full accounts made up to 2022-12-31
dot icon02/08/2022
Full accounts made up to 2021-10-31
dot icon21/07/2022
Details changed for a UK establishment - BR014864 Name Change Bmo am capital (group) LIMITED,2022-07-04
dot icon21/07/2022
Change of registered name of an overseas company on 2022-07-14 from Bmo am capital (group) LIMITED
dot icon02/12/2021
Termination of appointment of Hugh Cameron Moir as a director on 2021-11-08
dot icon02/12/2021
Appointment of Mr Philip John Doel as a director on 2021-11-08
dot icon10/08/2021
Full accounts made up to 2020-10-31
dot icon10/08/2021
Previous accounting period extended from 2020-09-30 to 2020-10-31
dot icon09/08/2021
Details changed for an overseas company - Change in Accounts Details 01/11 to 31/10 09Mths
dot icon12/03/2021
Details changed for an overseas company - Intertrust Corporate Services Limited 190 Elgin Avenue, George Town, Grand Cayman Ky1-9005, Cayman Islands
dot icon27/07/2020
Full accounts made up to 2019-10-31
dot icon26/10/2019
Director's details changed for Mr Hugh Cameron Moir on 2019-10-10
dot icon07/08/2019
Full accounts made up to 2018-10-31
dot icon09/05/2019
Termination of appointment of Richard Charles Wilson as a director on 2019-04-15
dot icon23/03/2019
Details changed for a UK establishment - BR014864 Name Change Thames river capital group LIMITED,2018-10-31
dot icon31/10/2018
Change of registered name of an overseas company on 2018-10-31 from Thames river capital group LIMITED
dot icon25/07/2018
Full accounts made up to 2017-10-31
dot icon25/07/2017
Full accounts made up to 2016-10-31
dot icon09/08/2016
Full accounts made up to 2015-10-31
dot icon03/08/2015
Full accounts made up to 2014-10-31
dot icon21/11/2014
Details changed for an overseas company - Change in Accounts Details N/A
dot icon31/10/2014
Previous accounting period shortened from 2014-12-31 to 2014-10-31
dot icon15/09/2014
Full accounts made up to 2013-12-31
dot icon06/08/2014
Details changed for an overseas company - Walker House 87 Mary Street, George Town, Grand Cayman, Ky1-9005, Cayman Islands
dot icon23/07/2014
Termination of appointment of Toby Hampden-Acton as a director on 2013-12-31
dot icon20/02/2014
Details changed for a UK establishment - BR014864 Address Change 51 berkeley square, london, W1J 5BB,2014-02-01
dot icon20/02/2014
Director's details changed for Mr David Logan on 2014-02-01
dot icon20/02/2014
Director's details changed for Mr Richard Charles Wilson on 2014-02-01
dot icon17/02/2014
Appointment of a director
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon12/10/2012
Full accounts made up to 2011-12-31
dot icon05/10/2012
Termination of appointment of Charles Porter as a director
dot icon25/06/2012
Appointment of a director
dot icon22/06/2012
Termination of appointment of Jeremy Charles as a director
dot icon15/05/2012
Termination of appointment of Alain Grisay as a director
dot icon15/05/2012
Appointment of a director
dot icon22/09/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon02/11/2010
Appointment at registration for BR014864 - person authorised to represent, Charles Jeremy Douglas 51 Berkeley Square London W1J 5BB
dot icon02/11/2010
Appointment at registration for BR014864 - person authorised to accept service, Charles Jeremy Douglas 51 Berkeley Square London W1J 5BB
dot icon02/11/2010
Registration of a UK establishment of an overseas company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
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
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weeks, Thomas William
Director
30/01/2024 - Present
42
Doel, Philip John
Director
08/11/2021 - 12/02/2024
30
Wilson, Richard Charles
Director
02/11/2010 - 15/04/2019
20
Logan, David Colin
Director
10/05/2012 - 12/02/2024
2
Bennett, Elliot James
Director
30/01/2024 - Present
45

Persons with Significant Control

0

No PSC data available.

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 CAPITAL (GROUP) LIMITED

COLUMBIA THREADNEEDLE CAPITAL (GROUP) LIMITED is an(a) Active company incorporated on 01/09/2010 with the registered office located at Intertrust Corporate Services Limited, One Nexus Way, Camana Way, George Town KY1-9005. 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 CAPITAL (GROUP) LIMITED?

toggle

COLUMBIA THREADNEEDLE CAPITAL (GROUP) LIMITED is currently Active. It was registered on 01/09/2010 .

Where is COLUMBIA THREADNEEDLE CAPITAL (GROUP) LIMITED located?

toggle

COLUMBIA THREADNEEDLE CAPITAL (GROUP) LIMITED is registered at Intertrust Corporate Services Limited, One Nexus Way, Camana Way, George Town KY1-9005.

What is the latest filing for COLUMBIA THREADNEEDLE CAPITAL (GROUP) LIMITED?

toggle

The latest filing was on 10/10/2025: Full accounts made up to 2024-12-31.