COLUMBIA THREADNEEDLE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COLUMBIA THREADNEEDLE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02355196

Incorporation date

03/03/1989

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 03/03/1989)
dot icon05/09/2025
Full accounts made up to 2024-12-31
dot icon04/09/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon15/10/2024
Termination of appointment of Rachel Danae Burgin as a secretary on 2024-10-11
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon27/08/2024
Confirmation statement made on 2024-08-24 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 Columbia Threadneedle Group (Management) 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 icon10/10/2023
Full accounts made up to 2022-12-31
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon18/11/2022
Change of details for Columbia Threadneedle Group (Management) 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 icon24/08/2022
Confirmation statement made on 2022-08-24 with updates
dot icon19/07/2022
Full accounts made up to 2021-10-31
dot icon08/07/2022
Change of details for Bmo Am Group (Management) Limited as a person with significant control on 2022-06-30
dot icon01/07/2022
Certificate of change of name
dot icon11/05/2022
Secretary's details changed for Mrs Rachel Danae Burgin on 2021-11-08
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon05/08/2021
Full accounts made up to 2020-10-31
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon10/08/2020
Resolutions
dot icon10/08/2020
Memorandum and Articles of Association
dot icon04/08/2020
Full accounts made up to 2019-10-31
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 icon22/08/2019
Confirmation statement made on 2019-08-22 with updates
dot icon02/08/2019
Full accounts made up to 2018-10-31
dot icon30/04/2019
Termination of appointment of Mandy Frances Mannix as a director on 2019-04-30
dot icon01/11/2018
Change of details for F&C Group Management Limited as a person with significant control on 2018-10-31
dot icon31/10/2018
Resolutions
dot icon31/10/2018
Change of name notice
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon29/05/2018
Full accounts made up to 2017-10-31
dot icon03/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon20/07/2017
Full accounts made up to 2016-10-31
dot icon13/06/2017
Termination of appointment of David Logan as a director on 2017-06-05
dot icon13/06/2017
Termination of appointment of F&C Asset Management Plc as a director on 2017-06-05
dot icon06/06/2017
Termination of appointment of F&C Asset Management Plc as a secretary on 2017-06-05
dot icon06/06/2017
Appointment of Mrs Rachel Danae Burgin as a secretary on 2017-06-01
dot icon02/06/2017
Appointment of Ms Mandy Frances Mannix as a director on 2017-06-01
dot icon02/06/2017
Appointment of Mr Richard Adrian Watts as a director on 2017-06-01
dot icon02/06/2017
Appointment of Mr David Jonathan Sloper as a director on 2017-06-01
dot icon02/08/2016
Full accounts made up to 2015-10-31
dot icon26/07/2016
Confirmation statement made on 2016-07-26 with updates
dot icon27/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon22/06/2015
Full accounts made up to 2014-10-31
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 icon21/08/2014
Full accounts made up to 2013-12-31
dot icon19/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon09/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon07/09/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon04/09/2012
Full accounts made up to 2011-12-31
dot icon11/05/2012
Appointment of David Colin Logan as a director
dot icon11/05/2012
Termination of appointment of Alain Grisay as a director
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon31/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon31/08/2011
Memorandum and Articles of Association
dot icon31/08/2011
Resolutions
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon17/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon11/10/2009
Director's details changed for Alain Leopold Grisay on 2009-10-01
dot icon20/08/2009
Return made up to 01/08/09; full list of members
dot icon23/07/2009
Full accounts made up to 2008-12-31
dot icon21/08/2008
Return made up to 01/08/08; full list of members
dot icon23/06/2008
Full accounts made up to 2007-12-31
dot icon15/10/2007
Full accounts made up to 2006-12-31
dot icon07/08/2007
Return made up to 01/08/07; full list of members
dot icon09/11/2006
Auditor's resignation
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon01/08/2006
Return made up to 01/08/06; full list of members
dot icon23/05/2006
Director resigned
dot icon23/05/2006
New director appointed
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon18/08/2005
Return made up to 01/08/05; full list of members
dot icon21/10/2004
Auditor's resignation
dot icon20/10/2004
New secretary appointed
dot icon18/10/2004
Secretary resigned
dot icon18/10/2004
New director appointed
dot icon15/10/2004
Director resigned
dot icon15/10/2004
Director resigned
dot icon15/10/2004
Director resigned
dot icon15/10/2004
Director resigned
dot icon15/10/2004
Director resigned
dot icon14/10/2004
Ad 05/10/04--------- £ si 22302000@1=22302000 £ ic 25000000/47302000
dot icon14/10/2004
Nc inc already adjusted 05/10/04
dot icon14/10/2004
Resolutions
dot icon14/10/2004
Resolutions
dot icon12/08/2004
Return made up to 01/08/04; full list of members
dot icon02/07/2004
Full accounts made up to 2003-12-31
dot icon28/01/2004
Director's particulars changed
dot icon12/08/2003
Return made up to 01/08/03; full list of members
dot icon06/08/2003
Full accounts made up to 2002-12-31
dot icon07/11/2002
Director resigned
dot icon23/10/2002
New director appointed
dot icon16/09/2002
Director resigned
dot icon16/09/2002
Auditor's resignation
dot icon21/08/2002
Return made up to 01/08/02; full list of members
dot icon08/07/2002
Full accounts made up to 2001-12-31
dot icon02/07/2002
Resolutions
dot icon25/03/2002
Nc inc already adjusted 13/03/02
dot icon18/03/2002
Ad 13/03/02--------- £ si 25000000@1=25000000 £ ic 0/25000000
dot icon18/03/2002
Notice of assignment of name or new name to shares
dot icon18/03/2002
Resolutions
dot icon18/03/2002
Resolutions
dot icon18/03/2002
Resolutions
dot icon12/12/2001
Director resigned
dot icon03/12/2001
Certificate of reduction of issued capital and share premium
dot icon03/12/2001
Court order
dot icon03/12/2001
Resolutions
dot icon03/12/2001
Resolutions
dot icon03/12/2001
Resolutions
dot icon21/11/2001
Director resigned
dot icon08/10/2001
New director appointed
dot icon05/10/2001
New director appointed
dot icon05/10/2001
New director appointed
dot icon05/10/2001
New director appointed
dot icon05/10/2001
New director appointed
dot icon05/10/2001
New director appointed
dot icon05/10/2001
New director appointed
dot icon05/10/2001
New director appointed
dot icon05/10/2001
Director resigned
dot icon14/08/2001
Return made up to 03/08/01; full list of members
dot icon08/06/2001
Full accounts made up to 2000-12-31
dot icon08/05/2001
Secretary's particulars changed
dot icon10/04/2001
Ad 15/03/01--------- wgm si 1000000@1=1000000 wgm ic 2/1000002
dot icon10/04/2001
Nc inc already adjusted 15/03/01
dot icon10/04/2001
Resolutions
dot icon10/04/2001
Resolutions
dot icon10/04/2001
Nc inc already adjusted 15/03/01
dot icon09/04/2001
Director's particulars changed
dot icon02/04/2001
Resolutions
dot icon02/04/2001
Resolutions
dot icon14/03/2001
Court order
dot icon29/08/2000
Return made up to 03/08/00; full list of members
dot icon04/04/2000
Full group accounts made up to 1999-12-31
dot icon23/12/1999
Certificate of change of name
dot icon17/11/1999
Director resigned
dot icon26/08/1999
Return made up to 03/08/99; no change of members
dot icon06/04/1999
Full accounts made up to 1998-12-31
dot icon11/01/1999
Director resigned
dot icon11/11/1998
Director resigned
dot icon09/11/1998
Auditor's resignation
dot icon01/09/1998
Return made up to 03/08/98; no change of members
dot icon03/06/1998
Director resigned
dot icon24/04/1998
Full accounts made up to 1997-12-31
dot icon09/03/1998
Director resigned
dot icon09/03/1998
Director resigned
dot icon03/08/1997
Return made up to 03/08/97; full list of members
dot icon21/07/1997
Director resigned
dot icon21/07/1997
New director appointed
dot icon09/07/1997
New director appointed
dot icon09/07/1997
Director resigned
dot icon09/07/1997
New director appointed
dot icon09/07/1997
Director resigned
dot icon09/07/1997
Director resigned
dot icon20/06/1997
Full accounts made up to 1996-12-31
dot icon26/02/1997
Auditor's resignation
dot icon29/01/1997
Full accounts made up to 1996-03-31
dot icon11/09/1996
Return made up to 03/08/96; full list of members
dot icon03/07/1996
Accounting reference date shortened from 31/03 to 31/12
dot icon24/05/1996
New director appointed
dot icon22/05/1996
New director appointed
dot icon22/05/1996
New director appointed
dot icon22/05/1996
New secretary appointed
dot icon22/05/1996
New director appointed
dot icon22/05/1996
New director appointed
dot icon22/05/1996
Director resigned
dot icon22/05/1996
Director resigned
dot icon22/05/1996
Director resigned
dot icon22/05/1996
Secretary resigned
dot icon22/05/1996
Director resigned
dot icon09/05/1996
Ad 30/04/96--------- wgm si 2@1=2 wgm ic 0/2
dot icon09/05/1996
Resolutions
dot icon09/05/1996
Resolutions
dot icon09/05/1996
Resolutions
dot icon09/05/1996
Wgm nc 0/1000 30/04/96
dot icon09/05/1996
Registered office changed on 09/05/96 from: 110 buckingham palace road london SW1W 9SL
dot icon30/11/1995
New director appointed
dot icon25/10/1995
Director resigned
dot icon18/10/1995
Full accounts made up to 1995-03-31
dot icon18/10/1995
Secretary resigned;new secretary appointed
dot icon01/09/1995
Return made up to 03/08/95; full list of members
dot icon01/09/1995
Location of register of members address changed
dot icon01/09/1995
Location of debenture register address changed
dot icon24/05/1995
New director appointed
dot icon09/05/1995
New director appointed
dot icon20/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Full accounts made up to 1994-03-31
dot icon01/09/1994
Return made up to 03/08/94; no change of members
dot icon16/06/1994
Director resigned
dot icon10/09/1993
Return made up to 03/08/93; full list of members
dot icon06/09/1993
Full accounts made up to 1993-03-31
dot icon05/07/1993
New director appointed
dot icon05/01/1993
Full accounts made up to 1992-03-31
dot icon23/09/1992
Return made up to 03/08/92; full list of members
dot icon19/08/1992
Director's particulars changed
dot icon10/12/1991
Registered office changed on 10/12/91 from: 30 millbank london. Swip 4RD
dot icon14/10/1991
Accounts for a dormant company made up to 1991-03-31
dot icon01/10/1991
Return made up to 03/08/91; no change of members
dot icon11/07/1991
Memorandum and Articles of Association
dot icon11/07/1991
Resolutions
dot icon10/07/1991
Director resigned;new director appointed
dot icon10/07/1991
New director appointed
dot icon10/07/1991
New director appointed
dot icon10/07/1991
New director appointed
dot icon10/07/1991
New director appointed
dot icon10/07/1991
New director appointed
dot icon10/07/1991
New director appointed
dot icon24/06/1991
Registered office changed on 24/06/91 from: 2 south square grays inn london WC1R 5HR
dot icon24/06/1991
Secretary resigned;new secretary appointed
dot icon11/06/1991
Memorandum and Articles of Association
dot icon11/06/1991
Resolutions
dot icon09/05/1991
Memorandum and Articles of Association
dot icon23/04/1991
Certificate of change of name
dot icon16/08/1990
Return made up to 03/08/90; full list of members
dot icon31/07/1990
Accounts for a dormant company made up to 1990-03-31
dot icon09/04/1990
Resolutions
dot icon22/08/1989
Certificate of change of name
dot icon03/05/1989
Memorandum and Articles of Association
dot icon18/04/1989
Certificate of change of name
dot icon12/04/1989
Secretary resigned;new secretary appointed
dot icon12/04/1989
Registered office changed on 12/04/89 from: 2 baches street london N1 6UB
dot icon12/04/1989
Director resigned;new director appointed
dot icon03/03/1989
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
24/08/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Elliot James
Director
30/04/2024 - Present
45
Doel, Philip John
Director
19/02/2020 - 30/04/2024
30
Burgin, Rachel Danae
Secretary
01/06/2017 - 11/10/2024
-
Logan, David
Director
09/05/2012 - 05/06/2017
47
Watts, Richard Adrian
Director
01/06/2017 - 30/04/2024
34

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 HOLDINGS LIMITED

COLUMBIA THREADNEEDLE HOLDINGS LIMITED is an(a) Active company incorporated on 03/03/1989 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 HOLDINGS LIMITED?

toggle

COLUMBIA THREADNEEDLE HOLDINGS LIMITED is currently Active. It was registered on 03/03/1989 .

Where is COLUMBIA THREADNEEDLE HOLDINGS LIMITED located?

toggle

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

What does COLUMBIA THREADNEEDLE HOLDINGS LIMITED do?

toggle

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

What is the latest filing for COLUMBIA THREADNEEDLE HOLDINGS LIMITED?

toggle

The latest filing was on 05/09/2025: Full accounts made up to 2024-12-31.