COLUMBIA THREADNEEDLE (EM) INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

COLUMBIA THREADNEEDLE (EM) INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03029249

Incorporation date

28/02/1995

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 28/02/1995)
dot icon04/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon24/10/2025
Resolutions
dot icon24/10/2025
Solvency Statement dated 09/10/25
dot icon24/10/2025
Statement of capital on 2025-10-24
dot icon24/10/2025
Statement by Directors
dot icon23/10/2025
Resolutions
dot icon23/10/2025
Solvency Statement dated 09/10/25
dot icon23/10/2025
Statement by Directors
dot icon23/10/2025
Statement of capital on 2025-10-23
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon31/03/2025
Termination of appointment of David Logan as a director on 2025-03-20
dot icon17/03/2025
Appointment of Mr Paul Graham Niven as a director on 2025-03-14
dot icon06/02/2025
Register(s) moved to registered office address Cannon Place 78 Cannon Street London EC4N 6AG
dot icon04/02/2025
Register(s) moved to registered inspection location Exchange House Primrose Street London EC2A 2NY
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon17/09/2024
Termination of appointment of Richard Adrian Watts as a director on 2024-09-17
dot icon05/09/2024
Full accounts made up to 2023-12-31
dot icon10/07/2024
Appointment of Mrs Michaela Caroline Jackson as a director on 2024-06-21
dot icon05/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon05/02/2024
Register(s) moved to registered office address Cannon Place 78 Cannon Street London EC4N 6AG
dot icon04/01/2024
Director's details changed for Mr David Logan on 2024-01-01
dot icon23/11/2023
Termination of appointment of Nicholas John Ring as a director on 2023-11-22
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon14/07/2023
Registered office address changed from 78 Cannon Place Cannon Street London EC4N 6AG England to Cannon Place 78 Cannon Street London EC4N 6AG on 2023-07-14
dot icon13/07/2023
Registered office address changed from 95 Wigmore Street London W1U 1FD England to 78 Cannon Place Cannon Street London EC4N 6AG on 2023-07-13
dot icon12/04/2023
Termination of appointment of Rishikesh Dinesh Patel as a director on 2023-02-24
dot icon12/04/2023
Termination of appointment of Fredrik Sven Axsater as a director on 2023-02-24
dot icon12/04/2023
Appointment of Mr Nicholas John Ring as a director on 2023-02-24
dot icon12/04/2023
Appointment of Mr Richard Adrian Watts as a director on 2023-02-24
dot icon05/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon08/09/2022
Termination of appointment of Thomas Vester as a director on 2022-09-08
dot icon12/08/2022
Current accounting period extended from 2022-10-31 to 2022-12-31
dot icon15/07/2022
Registered office address changed from C/O Lgm Investments Limited 95 Wigmore Street London W1U 1FD to 95 Wigmore Street London W1U 1FD on 2022-07-15
dot icon01/07/2022
Certificate of change of name
dot icon10/03/2022
Full accounts made up to 2021-10-31
dot icon04/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon24/12/2021
Change of details for Columbia Threadneedle Investments Uk International Limited as a person with significant control on 2021-11-08
dot icon29/11/2021
Notification of Columbia Threadneedle Investments Uk International Limited as a person with significant control on 2021-11-08
dot icon29/11/2021
Cessation of Bank of Montreal as a person with significant control on 2021-11-08
dot icon19/11/2021
Termination of appointment of Gilles Gerard Ouellette as a director on 2021-11-08
dot icon19/11/2021
Termination of appointment of Kristi Lynne Mitchem as a director on 2021-11-08
dot icon05/10/2021
Register inspection address has been changed from C/O Bmo Financial Group 95 Queen Victoria Street London EC4V 4HG England to Exchange House Primrose Street London EC2A 2NY
dot icon18/08/2021
Confirmation statement made on 2021-08-18 with updates
dot icon18/06/2021
Appointment of Ms Michelle Nurse as a secretary on 2021-06-17
dot icon18/06/2021
Termination of appointment of Katherine Lam as a secretary on 2021-06-17
dot icon20/04/2021
Director's details changed for Mr Rishikesh Dinesh Patel on 2020-12-05
dot icon16/04/2021
Director's details changed for Mr Thomas Vester on 2020-08-05
dot icon17/03/2021
Director's details changed for Mr Rishikesh Dinesh Patel on 2021-03-11
dot icon15/03/2021
Full accounts made up to 2020-10-31
dot icon12/11/2020
Appointment of Mr Fredrik Sven Axsater as a director on 2020-11-10
dot icon12/10/2020
Change of details for Bank of Montreal as a person with significant control on 2020-08-06
dot icon18/08/2020
Confirmation statement made on 2020-08-18 with updates
dot icon14/08/2020
Director's details changed for Mr Thomas Vester on 2020-08-05
dot icon15/07/2020
Termination of appointment of Raveendra Sriskandarajah as a director on 2020-07-15
dot icon13/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon26/02/2020
Full accounts made up to 2019-10-31
dot icon02/01/2020
Appointment of Mr Raveendra Sriskandarajah as a director on 2019-12-20
dot icon20/12/2019
Appointment of Mr Rishikesh Dinesh Patel as a director on 2019-12-17
dot icon08/10/2019
Appointment of Ms Katherine Lam as a secretary on 2019-10-04
dot icon08/10/2019
Termination of appointment of William Theodore Clarke as a secretary on 2019-10-04
dot icon20/09/2019
Appointment of Mr Gilles Gerard Ouellette as a director on 2019-09-19
dot icon17/06/2019
Termination of appointment of Barry Merritt Cooper as a director on 2019-06-13
dot icon17/06/2019
Termination of appointment of Scott Joseph Matthews as a director on 2019-06-13
dot icon14/06/2019
Termination of appointment of William Kenneth Spinney Smith as a director on 2019-06-13
dot icon23/05/2019
Termination of appointment of Richard Charles Wilson as a director on 2019-05-09
dot icon23/05/2019
Termination of appointment of Joan Mohammed as a director on 2019-05-09
dot icon23/05/2019
Appointment of Ms Kristi Lynne Mitchem as a director on 2019-05-22
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon12/02/2019
Full accounts made up to 2018-10-31
dot icon02/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon09/02/2018
Full accounts made up to 2017-10-31
dot icon24/08/2017
Appointment of Ms Joan Mohammed as a director on 2017-08-23
dot icon27/06/2017
Statement of capital following an allotment of shares on 2017-06-13
dot icon14/03/2017
Second filing of Confirmation Statement dated 22/02/2017
dot icon28/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon07/02/2017
Full accounts made up to 2016-10-31
dot icon14/12/2016
Second filing of the annual return made up to 2016-02-28
dot icon21/11/2016
Statement of capital following an allotment of shares on 2016-01-15
dot icon10/05/2016
Termination of appointment of Barry Sean Mcinerney as a director on 2016-05-03
dot icon02/03/2016
Annual return
dot icon24/02/2016
Full accounts made up to 2015-10-31
dot icon18/02/2016
Termination of appointment of Diane Seymour-Williams as a director on 2016-02-12
dot icon11/02/2016
Appointment of Mr William Theodore Clarke as a secretary on 2016-01-29
dot icon10/02/2016
Termination of appointment of Neha Vadodaria as a secretary on 2016-01-29
dot icon13/10/2015
Appointment of Mr David Logan as a director on 2015-10-06
dot icon16/09/2015
Termination of appointment of Drew Newman as a director on 2015-08-31
dot icon27/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon27/03/2015
Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to C/O Bmo Financial Group 95 Queen Victoria Street London EC4V 4HG
dot icon27/03/2015
Register(s) moved to registered inspection location C/O Bmo Financial Group 95 Queen Victoria Street London EC4V 4HG
dot icon16/03/2015
Termination of appointment of Bibi Rahima Ally as a secretary on 2015-03-10
dot icon24/02/2015
Full accounts made up to 2014-10-31
dot icon10/02/2015
Registered office address changed from 95 Wigmore St London W1U 1HH England to C/O Lgm Investments Limited 95 Wigmore Street London W1U 1FD on 2015-02-10
dot icon21/01/2015
Miscellaneous
dot icon06/01/2015
Appointment of Mr Richard Charles Wilson as a director on 2014-12-17
dot icon06/01/2015
Termination of appointment of Anthony Nicholas Cousins as a director on 2014-12-17
dot icon05/08/2014
Appointment of Ms Neha Vadodaria as a secretary on 2014-08-01
dot icon05/08/2014
Termination of appointment of Nicholas John Hornsey as a secretary on 2014-08-01
dot icon27/05/2014
Registered office address changed from 4/F 78 Brook Street London W1K 5EF on 2014-05-27
dot icon27/05/2014
Certificate of change of name
dot icon02/05/2014
Termination of appointment of Robert Lloyd George as a director
dot icon02/05/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon02/05/2014
Register(s) moved to registered office address
dot icon13/02/2014
Full accounts made up to 2013-10-31
dot icon06/02/2014
Appointment of Mr Anthony Nicholas Cousins as a director
dot icon01/11/2013
Termination of appointment of Anna Chan as a director
dot icon04/10/2013
Termination of appointment of William Kerr as a director
dot icon23/09/2013
Appointment of Mr Thomas Vester as a director
dot icon25/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon25/03/2013
Director's details changed for William Walter Raleigh Kerr on 2013-03-20
dot icon07/02/2013
Full accounts made up to 2012-10-31
dot icon18/07/2012
Current accounting period shortened from 2012-12-31 to 2012-10-31
dot icon17/05/2012
Full accounts made up to 2011-12-31
dot icon14/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon09/03/2012
Statement of capital following an allotment of shares on 2012-01-31
dot icon09/02/2012
Second filing of SH01 previously delivered to Companies House
dot icon13/12/2011
Statement of capital following an allotment of shares on 2011-09-28
dot icon07/07/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon17/05/2011
Appointment of Nicholas John Hornsey as a secretary
dot icon11/05/2011
Appointment of Mr Barry Merritt Cooper as a director
dot icon11/05/2011
Appointment of Mr William Kenneth Spinney Smith as a director
dot icon11/05/2011
Appointment of Mr Barry Sean Mcinerney as a director
dot icon11/05/2011
Appointment of Mr Drew Newman as a director
dot icon11/05/2011
Appointment of Mr Scott Joseph Matthews as a director
dot icon09/05/2011
Full accounts made up to 2010-12-31
dot icon08/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon01/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon30/03/2011
Statement of capital following an allotment of shares on 2011-01-28
dot icon04/02/2011
Termination of appointment of Kathryn Langridge as a director
dot icon23/12/2010
Statement of capital following an allotment of shares on 2010-12-08
dot icon07/12/2010
Registered office address changed from 5Th Floor, Nightingale House 65 Curzon Street London W1J 8PE United Kingdom on 2010-12-07
dot icon18/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon07/10/2010
Statement of capital following an allotment of shares on 2010-06-29
dot icon07/10/2010
Resolutions
dot icon07/10/2010
Statement of capital following an allotment of shares on 2010-09-29
dot icon14/05/2010
Full accounts made up to 2009-12-31
dot icon01/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon01/04/2010
Register(s) moved to registered inspection location
dot icon31/03/2010
Register inspection address has been changed
dot icon24/02/2010
Termination of appointment of Anita George as a director
dot icon16/05/2009
Full accounts made up to 2008-12-31
dot icon18/03/2009
Return made up to 28/02/09; full list of members
dot icon03/06/2008
Registered office changed on 03/06/2008 from 10 norwich street london EC4A 1BD
dot icon12/05/2008
Full accounts made up to 2007-12-31
dot icon09/04/2008
Return made up to 28/02/08; full list of members
dot icon01/04/2008
Director appointed anna siu man chan
dot icon10/10/2007
New director appointed
dot icon10/10/2007
New director appointed
dot icon10/10/2007
New director appointed
dot icon10/10/2007
Director resigned
dot icon10/10/2007
Director resigned
dot icon10/10/2007
Director resigned
dot icon17/09/2007
Full accounts made up to 2006-12-31
dot icon21/03/2007
Return made up to 28/02/07; full list of members
dot icon17/01/2007
Ad 21/12/06--------- £ si 195000@1=195000 £ ic 1805000/2000000
dot icon22/11/2006
Secretary's particulars changed
dot icon22/08/2006
Full accounts made up to 2005-12-31
dot icon05/07/2006
Ad 20/06/06--------- £ si 150000@1=150000 £ ic 1655000/1805000
dot icon05/07/2006
Resolutions
dot icon14/03/2006
Return made up to 28/02/06; full list of members
dot icon11/05/2005
Full accounts made up to 2004-12-31
dot icon05/05/2005
Return made up to 28/02/05; full list of members
dot icon29/04/2005
Director's particulars changed
dot icon29/04/2005
Director's particulars changed
dot icon29/04/2005
Director's particulars changed
dot icon29/04/2005
Director's particulars changed
dot icon27/07/2004
Full accounts made up to 2003-12-31
dot icon29/03/2004
Return made up to 28/02/04; full list of members
dot icon17/02/2004
New director appointed
dot icon12/05/2003
Full accounts made up to 2002-12-31
dot icon10/04/2003
Return made up to 28/02/03; full list of members
dot icon06/06/2002
New director appointed
dot icon31/05/2002
Full accounts made up to 2001-12-31
dot icon14/03/2002
Return made up to 28/02/02; full list of members
dot icon13/06/2001
Resolutions
dot icon13/06/2001
Resolutions
dot icon13/06/2001
Resolutions
dot icon17/05/2001
Full accounts made up to 2000-12-31
dot icon22/03/2001
Return made up to 28/02/01; full list of members
dot icon20/03/2001
Director's particulars changed
dot icon14/04/2000
Full accounts made up to 1999-12-31
dot icon05/04/2000
Return made up to 28/02/00; full list of members
dot icon29/03/2000
Director's particulars changed
dot icon13/10/1999
New director appointed
dot icon13/10/1999
Director resigned
dot icon03/09/1999
Full accounts made up to 1998-12-31
dot icon23/03/1999
Return made up to 28/02/99; full list of members
dot icon18/03/1999
Director's particulars changed
dot icon01/03/1999
Ad 19/02/99--------- £ si 75000@1=75000 £ ic 1580000/1655000
dot icon05/02/1999
Ad 31/12/98--------- £ si 30000@1=30000 £ ic 1550000/1580000
dot icon13/07/1998
Ad 17/06/98--------- £ si 100000@1=100000 £ ic 1450000/1550000
dot icon01/05/1998
Full accounts made up to 1997-12-31
dot icon30/03/1998
Ad 23/03/98--------- £ si 50000@1=50000 £ ic 1400000/1450000
dot icon27/03/1998
Return made up to 28/02/98; full list of members
dot icon22/12/1997
Ad 12/12/97--------- £ si 50000@1=50000 £ ic 1350000/1400000
dot icon02/10/1997
Ad 25/09/97--------- £ si 100000@1=100000 £ ic 1250000/1350000
dot icon27/06/1997
Ad 20/06/97--------- £ si 150000@1=150000 £ ic 1100000/1250000
dot icon25/03/1997
Return made up to 28/02/97; full list of members
dot icon18/03/1997
Full accounts made up to 1996-12-31
dot icon12/03/1997
Secretary's particulars changed
dot icon27/12/1996
Ad 13/12/96--------- £ si 200000@1=200000 £ ic 900000/1100000
dot icon27/12/1996
Resolutions
dot icon27/12/1996
£ nc 1000000/2000000 13/12/96
dot icon07/10/1996
Ad 26/09/96--------- £ si 200000@1=200000 £ ic 700000/900000
dot icon25/06/1996
Ad 19/06/96--------- £ si 125000@1=125000 £ ic 575000/700000
dot icon02/05/1996
Full accounts made up to 1995-12-31
dot icon04/04/1996
Return made up to 28/02/96; full list of members
dot icon25/03/1996
Ad 19/03/96--------- £ si 200000@1=200000 £ ic 375000/575000
dot icon25/03/1996
Ad 13/12/95--------- £ si 999@1=999 £ ic 374001/375000
dot icon25/03/1996
Resolutions
dot icon27/12/1995
Ad 13/12/95--------- £ si 374000@1=374000 £ ic 1/374001
dot icon27/12/1995
Resolutions
dot icon27/12/1995
Resolutions
dot icon27/12/1995
£ nc 1000/1000000 13/12/95
dot icon18/10/1995
New director appointed
dot icon10/06/1995
Particulars of mortgage/charge
dot icon24/03/1995
Accounting reference date notified as 31/12
dot icon28/02/1995
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
04/02/2027
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Logan, David
Director
06/10/2015 - 20/03/2025
47
Wilson, Richard Charles
Director
17/12/2014 - 09/05/2019
20
Watts, Richard Adrian
Director
24/02/2023 - 17/09/2024
34
Ring, Nicholas John
Director
24/02/2023 - 22/11/2023
22
Niven, Paul Graham
Director
14/03/2025 - Present
2

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 (EM) INVESTMENTS LIMITED

COLUMBIA THREADNEEDLE (EM) INVESTMENTS LIMITED is an(a) Active company incorporated on 28/02/1995 with the registered office located at Cannon Place, 78 Cannon Street, London EC4N 6AG. There are currently 4 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 (EM) INVESTMENTS LIMITED?

toggle

COLUMBIA THREADNEEDLE (EM) INVESTMENTS LIMITED is currently Active. It was registered on 28/02/1995 .

Where is COLUMBIA THREADNEEDLE (EM) INVESTMENTS LIMITED located?

toggle

COLUMBIA THREADNEEDLE (EM) INVESTMENTS LIMITED is registered at Cannon Place, 78 Cannon Street, London EC4N 6AG.

What does COLUMBIA THREADNEEDLE (EM) INVESTMENTS LIMITED do?

toggle

COLUMBIA THREADNEEDLE (EM) INVESTMENTS LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for COLUMBIA THREADNEEDLE (EM) INVESTMENTS LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-04 with updates.