COLUMBIA THREADNEEDLE INVESTMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

COLUMBIA THREADNEEDLE INVESTMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02635966

Incorporation date

08/08/1991

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 08/08/1991)
dot icon24/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/07/2024
First Gazette notice for voluntary strike-off
dot icon27/06/2024
Application to strike the company off the register
dot icon26/06/2024
Termination of appointment of Rachel Danae Burgin as a secretary on 2024-06-26
dot icon25/06/2024
Resolutions
dot icon18/06/2024
Resolutions
dot icon18/06/2024
Statement by Directors
dot icon18/06/2024
Solvency Statement dated 07/06/24
dot icon18/06/2024
Statement of capital on 2024-06-18
dot icon20/12/2023
Appointment of Mr Elliot James Bennett as a director on 2023-12-19
dot icon20/12/2023
Termination of appointment of Philip John Doel as a director on 2023-12-19
dot icon20/12/2023
Termination of appointment of Richard Adrian Watts as a director on 2023-12-19
dot icon20/12/2023
Appointment of Mr Thomas William Weeks as a director on 2023-12-19
dot icon12/12/2023
Change of details for Columbia Threadneedle 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 icon22/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon18/11/2022
Change of details for Columbia Threadneedle 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 icon23/08/2022
Confirmation statement made on 2022-08-21 with updates
dot icon08/07/2022
Change of details for Bmo Am Holdings Limited as a person with significant control on 2022-06-30
dot icon05/07/2022
Full accounts made up to 2021-10-31
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 icon21/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon26/07/2021
Full accounts made up to 2020-10-31
dot icon10/08/2020
Resolutions
dot icon10/08/2020
Memorandum and Articles of Association
dot icon10/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon04/08/2020
Full accounts made up to 2019-10-31
dot icon14/02/2020
Appointment of Mr Philip John Doel as a director on 2020-02-13
dot icon05/02/2020
Termination of appointment of David Jonathan Sloper as a director on 2020-01-16
dot icon08/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon18/07/2019
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 Holdings 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 icon08/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon30/05/2018
Full accounts made up to 2017-10-31
dot icon03/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon19/07/2017
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 Mr 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 icon26/07/2016
Confirmation statement made on 2016-07-26 with updates
dot icon23/06/2016
Full accounts made up to 2015-10-31
dot icon11/08/2015
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
Miscellaneous
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 icon30/09/2014
Full accounts made up to 2013-12-31
dot icon01/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon03/10/2013
Accounts made up to 2012-12-31
dot icon05/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon04/09/2012
Accounts made up to 2011-12-31
dot icon20/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon11/05/2012
Termination of appointment of Alain Grisay as a director
dot icon09/09/2011
Accounts made up to 2010-12-31
dot icon08/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon30/09/2010
Accounts made up to 2009-12-31
dot icon03/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon02/11/2009
Accounts made up to 2008-12-31
dot icon13/10/2009
Director's details changed for David Colin Logan on 2009-10-01
dot icon11/10/2009
Director's details changed for Alain Leopold Grisay on 2009-10-01
dot icon10/08/2009
Return made up to 01/08/09; full list of members
dot icon01/10/2008
Director's change of particulars / david logan / 26/09/2008
dot icon11/08/2008
Return made up to 01/08/08; full list of members
dot icon23/06/2008
Accounts made up to 2007-12-31
dot icon07/08/2007
Return made up to 01/08/07; full list of members
dot icon16/05/2007
Full accounts made up to 2006-12-31
dot icon09/11/2006
Auditor's resignation
dot icon22/09/2006
New director appointed
dot icon23/08/2006
Return made up to 01/08/06; full list of members
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 icon18/08/2005
Return made up to 01/08/05; full list of members
dot icon14/06/2005
Full accounts made up to 2004-12-31
dot icon21/10/2004
Auditor's resignation
dot icon20/10/2004
New secretary appointed
dot icon18/10/2004
New director 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 icon15/10/2004
Director resigned
dot icon15/10/2004
Director resigned
dot icon15/10/2004
Director resigned
dot icon12/08/2004
Return made up to 01/08/04; no change 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 icon15/05/2003
Full accounts made up to 2002-12-31
dot icon04/12/2002
New director appointed
dot icon07/11/2002
Director resigned
dot icon23/10/2002
New director appointed
dot icon01/10/2002
Auditor's resignation
dot icon16/09/2002
Director resigned
dot icon29/08/2002
Return made up to 01/08/02; full list of members
dot icon18/06/2002
Full accounts made up to 2001-12-31
dot icon01/05/2002
Resolutions
dot icon13/03/2002
Certificate of change of name
dot icon07/03/2002
New director appointed
dot icon12/12/2001
Director resigned
dot icon13/11/2001
Director resigned
dot icon04/11/2001
New director appointed
dot icon24/09/2001
New director appointed
dot icon20/09/2001
New director appointed
dot icon17/09/2001
New director appointed
dot icon17/09/2001
New director appointed
dot icon17/09/2001
New director appointed
dot icon17/09/2001
New director appointed
dot icon17/09/2001
Director resigned
dot icon17/09/2001
New director appointed
dot icon14/08/2001
Return made up to 08/08/01; full list of members
dot icon08/06/2001
Full accounts made up to 2000-12-31
dot icon09/04/2001
Director's particulars changed
dot icon01/02/2001
Resolutions
dot icon01/02/2001
Resolutions
dot icon29/08/2000
Return made up to 08/08/00; full list of members
dot icon04/04/2000
Full accounts made up to 1999-12-31
dot icon17/11/1999
Director resigned
dot icon26/08/1999
Return made up to 08/08/99; no change of members
dot icon06/04/1999
Full accounts made up to 1998-12-31
dot icon11/01/1999
Director resigned
dot icon16/11/1998
New director appointed
dot icon11/11/1998
Director resigned
dot icon09/11/1998
Auditor's resignation
dot icon07/09/1998
Return made up to 08/08/98; 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 icon26/08/1997
Return made up to 08/08/97; full list of members
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 icon02/06/1997
Full accounts made up to 1996-12-31
dot icon26/02/1997
Auditor's resignation
dot icon02/01/1997
Full accounts made up to 1996-03-31
dot icon11/09/1996
Return made up to 08/08/96; full list of members
dot icon03/07/1996
Accounting reference date shortened from 31/03 to 31/12
dot icon22/05/1996
New director appointed
dot icon22/05/1996
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
Secretary resigned
dot icon22/05/1996
Director resigned
dot icon21/05/1996
Ad 30/04/96--------- £ si 1600000@1=1600000 £ ic 10000/1610000
dot icon21/05/1996
Resolutions
dot icon21/05/1996
Resolutions
dot icon21/05/1996
£ nc 100000/1700000 30/04/96
dot icon09/05/1996
Registered office changed on 09/05/96 from: 110 buckingham palace road london SW1W 9SL
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 08/08/95; 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 icon09/05/1995
New director appointed
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 icon30/08/1994
Return made up to 08/08/94; no change of members
dot icon16/06/1994
Director resigned
dot icon09/09/1993
Return made up to 08/08/93; no change of members
dot icon06/09/1993
Full accounts made up to 1993-03-31
dot icon25/01/1993
Full accounts made up to 1992-03-31
dot icon24/09/1992
Return made up to 08/08/92; full list of members
dot icon22/01/1992
Resolutions
dot icon22/01/1992
Resolutions
dot icon22/01/1992
Ad 13/01/92--------- £ si 9998@1=9998 £ ic 2/10000
dot icon22/01/1992
£ nc 1000/100000 13/01/92
dot icon03/01/1992
Registered office changed on 03/01/92 from: 30 millbank london SW1W 4RD
dot icon17/12/1991
Director resigned;new director appointed
dot icon17/12/1991
Secretary resigned;new secretary appointed
dot icon17/12/1991
New director appointed
dot icon17/12/1991
New director appointed
dot icon17/12/1991
New director appointed
dot icon14/10/1991
Registered office changed on 14/10/91 from: 2 south square gray's inn london WC1R 5HR
dot icon14/10/1991
Accounting reference date notified as 31/03
dot icon07/10/1991
Memorandum and Articles of Association
dot icon01/10/1991
Resolutions
dot icon20/09/1991
Certificate of change of name
dot icon09/09/1991
Director resigned;new director appointed
dot icon09/09/1991
Secretary resigned;new secretary appointed
dot icon09/09/1991
Registered office changed on 09/09/91 from: 2 baches street london N1 6UB
dot icon08/08/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
21/08/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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
Burgin, Rachel Danae
Secretary
01/06/2017 - 26/06/2024
-
Doel, Philip John
Director
13/02/2020 - 19/12/2023
30
Watts, Richard Adrian
Director
01/06/2017 - 19/12/2023
34
Bennett, Elliot James
Director
19/12/2023 - Present
45
Logan, David
Director
31/07/2006 - 05/06/2017
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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLUMBIA THREADNEEDLE INVESTMENT SERVICES LIMITED

COLUMBIA THREADNEEDLE INVESTMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 08/08/1991 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 INVESTMENT SERVICES LIMITED?

toggle

COLUMBIA THREADNEEDLE INVESTMENT SERVICES LIMITED is currently Dissolved. It was registered on 08/08/1991 and dissolved on 24/09/2024.

Where is COLUMBIA THREADNEEDLE INVESTMENT SERVICES LIMITED located?

toggle

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

What does COLUMBIA THREADNEEDLE INVESTMENT SERVICES LIMITED do?

toggle

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

What is the latest filing for COLUMBIA THREADNEEDLE INVESTMENT SERVICES LIMITED?

toggle

The latest filing was on 24/09/2024: Final Gazette dissolved via voluntary strike-off.