COLUMBIA THREADNEEDLE MANAGERS LIMITED

Register to unlock more data on OkredoRegister

COLUMBIA THREADNEEDLE MANAGERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02219464

Incorporation date

10/02/1988

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 10/02/1988)
dot icon07/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/07/2025
First Gazette notice for voluntary strike-off
dot icon10/07/2025
Application to strike the company off the register
dot icon03/07/2025
Resolutions
dot icon03/07/2025
Solvency Statement dated 23/06/25
dot icon03/07/2025
Statement of capital on 2025-07-03
dot icon03/07/2025
Statement by Directors
dot icon22/04/2025
Confirmation statement made on 2025-04-19 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 icon19/04/2024
Confirmation statement made on 2024-04-19 with no updates
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 Wam 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 icon02/05/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon18/11/2022
Change of details for Wam 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 icon19/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon26/07/2021
Full accounts made up to 2020-10-31
dot icon19/04/2021
Confirmation statement made on 2021-04-19 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 icon17/04/2020
Confirmation statement made on 2020-04-17 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 secretary 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 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 icon16/05/2019
Full accounts made up to 2018-10-31
dot icon17/04/2019
Confirmation statement made on 2019-04-17 with 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 icon01/05/2018
Full accounts made up to 2017-10-31
dot icon12/04/2018
Confirmation statement made on 2018-04-12 with no updates
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 icon29/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon05/05/2016
Full accounts made up to 2015-10-31
dot icon13/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon16/05/2015
Full accounts made up to 2014-10-31
dot icon31/03/2015
Annual return made up to 2015-03-31 with full list of shareholders
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 icon12/05/2014
Full accounts made up to 2013-12-31
dot icon01/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon09/05/2013
Full accounts made up to 2012-12-31
dot icon02/04/2013
Annual return made up to 2013-03-31 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 Richard Wilson as a director
dot icon11/05/2012
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 icon10/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon12/05/2011
Full accounts made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon21/05/2010
Full accounts made up to 2009-12-31
dot icon06/04/2010
Annual return made up to 2010-03-31 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 icon29/04/2009
Full accounts made up to 2008-12-31
dot icon31/03/2009
Return made up to 31/03/09; full list of members
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 icon02/04/2008
Return made up to 31/03/08; full list of members
dot icon27/07/2007
Memorandum and Articles of Association
dot icon20/07/2007
Certificate of change of name
dot icon16/05/2007
Full accounts made up to 2006-12-31
dot icon03/04/2007
Return made up to 31/03/07; 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 icon03/04/2006
Return made up to 31/03/06; full list of members
dot icon19/07/2005
Return made up to 31/03/05; full list of members
dot icon19/07/2005
Director's particulars changed
dot icon18/05/2005
Location of register of members
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 icon22/10/2004
Registered office changed on 22/10/04 from: isis asset management PLC 100 wood street london EC2V 7AN
dot icon21/10/2004
Director resigned
dot icon21/10/2004
Director resigned
dot icon21/10/2004
Director resigned
dot icon21/10/2004
Director resigned
dot icon14/06/2004
Director's particulars changed
dot icon10/05/2004
Full accounts made up to 2003-12-31
dot icon05/05/2004
Return made up to 31/03/04; full list of members
dot icon21/05/2003
Return made up to 31/03/03; full list of members
dot icon21/05/2003
Location of register of members
dot icon18/05/2003
Full accounts made up to 2002-12-31
dot icon27/04/2003
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 icon16/01/2003
Director's particulars changed
dot icon30/09/2002
Certificate of change of name
dot icon17/08/2002
Secretary resigned
dot icon05/07/2002
Registered office changed on 05/07/02 from: st marks court chart way horsham west sussex RH12 1XL
dot icon05/07/2002
New director appointed
dot icon05/07/2002
New secretary appointed
dot icon05/07/2002
New director appointed
dot icon04/07/2002
Director resigned
dot icon04/07/2002
Director resigned
dot icon04/07/2002
Director resigned
dot icon04/07/2002
Secretary resigned
dot icon12/06/2002
Full accounts made up to 2001-12-31
dot icon29/05/2002
Secretary resigned
dot icon29/05/2002
New secretary appointed
dot icon25/04/2002
Return made up to 31/03/02; full list of members
dot icon06/12/2001
New secretary appointed
dot icon05/12/2001
Secretary resigned
dot icon05/07/2001
Director resigned
dot icon25/06/2001
New director appointed
dot icon14/06/2001
Director resigned
dot icon14/06/2001
Director resigned
dot icon14/06/2001
Director resigned
dot icon14/05/2001
Full accounts made up to 2000-12-31
dot icon10/05/2001
Return made up to 26/04/01; full list of members
dot icon12/04/2001
New secretary appointed
dot icon12/04/2001
Secretary resigned
dot icon23/02/2001
Location of register of members
dot icon06/11/2000
Secretary resigned
dot icon06/11/2000
New secretary appointed
dot icon17/10/2000
Secretary resigned
dot icon03/10/2000
New secretary appointed
dot icon24/05/2000
Return made up to 26/04/00; full list of members
dot icon04/05/2000
Full accounts made up to 1999-12-31
dot icon18/01/2000
Director resigned
dot icon03/06/1999
Location of register of members
dot icon03/06/1999
Location of debenture register
dot icon03/06/1999
Return made up to 26/04/99; full list of members
dot icon17/04/1999
Full accounts made up to 1998-12-31
dot icon31/03/1999
Registered office changed on 31/03/99 from: 1 bartholomew lane london EC2N 2AB
dot icon15/01/1999
Director resigned
dot icon03/09/1998
Auditor's resignation
dot icon03/08/1998
Director resigned
dot icon20/07/1998
Amended full accounts made up to 1997-12-31
dot icon13/05/1998
Full accounts made up to 1997-12-31
dot icon05/05/1998
Director's particulars changed
dot icon05/05/1998
Return made up to 26/04/98; full list of members
dot icon05/05/1998
Location of register of members address changed
dot icon05/05/1998
Location of debenture register address changed
dot icon05/09/1997
Director resigned
dot icon27/08/1997
Full accounts made up to 1996-12-31
dot icon28/05/1997
Return made up to 26/04/97; full list of members
dot icon14/02/1997
New director appointed
dot icon26/01/1997
Registered office changed on 26/01/97 from: 1 cornhill london EC3V 3QR
dot icon02/01/1997
Certificate of change of name
dot icon16/12/1996
New director appointed
dot icon16/12/1996
New director appointed
dot icon16/12/1996
New director appointed
dot icon16/12/1996
New director appointed
dot icon03/12/1996
New director appointed
dot icon03/12/1996
New director appointed
dot icon03/12/1996
Director resigned
dot icon03/12/1996
Director resigned
dot icon03/12/1996
Director resigned
dot icon03/12/1996
Director resigned
dot icon02/10/1996
Director's particulars changed
dot icon10/09/1996
Director resigned
dot icon18/06/1996
Full accounts made up to 1995-12-31
dot icon14/05/1996
Return made up to 26/04/96; no change of members
dot icon14/05/1996
Location of register of members address changed
dot icon14/05/1996
Location of debenture register address changed
dot icon05/02/1996
New director appointed
dot icon09/01/1996
New director appointed
dot icon15/12/1995
Secretary resigned
dot icon15/12/1995
New secretary appointed
dot icon21/11/1995
Director's particulars changed
dot icon29/09/1995
Director's particulars changed
dot icon01/09/1995
Director resigned
dot icon01/08/1995
Full accounts made up to 1994-12-31
dot icon23/05/1995
Return made up to 26/04/95; full list of members
dot icon06/03/1995
Director's particulars changed
dot icon03/02/1995
Director's particulars changed
dot icon03/02/1995
Director's particulars changed
dot icon03/02/1995
Director's particulars changed
dot icon13/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/06/1994
Return made up to 26/04/94; full list of members
dot icon17/04/1994
Director resigned;new director appointed
dot icon13/03/1994
Full accounts made up to 1993-12-31
dot icon24/02/1994
Secretary resigned;new secretary appointed
dot icon18/01/1994
New director appointed
dot icon22/11/1993
Director resigned
dot icon22/11/1993
Director resigned
dot icon17/09/1993
Director resigned
dot icon13/09/1993
Director resigned
dot icon09/09/1993
Director's particulars changed
dot icon11/05/1993
Return made up to 26/04/93; full list of members
dot icon04/05/1993
Director's particulars changed
dot icon20/04/1993
Director resigned
dot icon10/03/1993
Full accounts made up to 1992-12-31
dot icon14/02/1993
Director's particulars changed
dot icon14/02/1993
Director's particulars changed
dot icon14/02/1993
Director's particulars changed
dot icon14/02/1993
Director's particulars changed
dot icon14/02/1993
Director's particulars changed
dot icon14/02/1993
Director's particulars changed
dot icon08/12/1992
Director's particulars changed
dot icon08/12/1992
Director's particulars changed
dot icon08/12/1992
Director's particulars changed
dot icon25/08/1992
Director's particulars changed
dot icon17/08/1992
Director resigned
dot icon10/08/1992
New director appointed
dot icon05/08/1992
Director's particulars changed
dot icon03/08/1992
New director appointed
dot icon24/07/1992
New director appointed
dot icon24/07/1992
New director appointed
dot icon24/07/1992
New director appointed
dot icon24/07/1992
New director appointed
dot icon19/06/1992
Director resigned
dot icon19/05/1992
Director's particulars changed
dot icon06/05/1992
Return made up to 26/04/92; full list of members
dot icon05/05/1992
Director resigned
dot icon01/05/1992
Director resigned
dot icon27/03/1992
Director's particulars changed
dot icon18/03/1992
Full accounts made up to 1991-12-31
dot icon26/02/1992
Secretary resigned;new secretary appointed
dot icon15/01/1992
Director resigned
dot icon29/11/1991
Director's particulars changed
dot icon22/10/1991
Director's particulars changed
dot icon14/08/1991
New director appointed
dot icon15/07/1991
Director resigned
dot icon31/05/1991
Return made up to 26/04/91; full list of members
dot icon24/05/1991
Ad 09/05/91--------- £ si 400000@1=400000 £ ic 100000/500000
dot icon24/05/1991
Resolutions
dot icon24/05/1991
Resolutions
dot icon24/05/1991
Memorandum and Articles of Association
dot icon24/05/1991
£ nc 1000000/1900000 09/05/91
dot icon05/04/1991
Full accounts made up to 1990-12-31
dot icon20/02/1991
New director appointed
dot icon13/01/1991
Director resigned
dot icon21/12/1990
Resolutions
dot icon20/11/1990
Director resigned
dot icon20/07/1990
New director appointed
dot icon09/05/1990
Return made up to 26/04/90; full list of members
dot icon24/04/1990
New director appointed
dot icon11/04/1990
New director appointed
dot icon11/04/1990
New secretary appointed
dot icon11/04/1990
New director appointed
dot icon11/04/1990
New director appointed
dot icon05/04/1990
New director appointed
dot icon05/04/1990
New director appointed
dot icon28/03/1990
Director resigned
dot icon28/03/1990
Director resigned
dot icon28/03/1990
Secretary resigned
dot icon28/03/1990
Director resigned
dot icon28/03/1990
Director resigned
dot icon27/03/1990
Full accounts made up to 1989-12-31
dot icon16/03/1990
Director's particulars changed
dot icon28/02/1990
Certificate of change of name
dot icon12/02/1990
Registered office changed on 12/02/90 from: new hall place old hall street liverpool L69 3HS
dot icon05/02/1990
Director's particulars changed
dot icon03/11/1989
New director appointed
dot icon29/09/1989
Director resigned
dot icon24/07/1989
Return made up to 02/05/89; full list of members
dot icon24/07/1989
Director resigned
dot icon03/04/1989
Full accounts made up to 1988-12-31
dot icon26/01/1989
New director appointed
dot icon10/01/1989
Director resigned
dot icon08/04/1988
New director appointed
dot icon25/03/1988
Accounting reference date notified as 31/12
dot icon10/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Richard Charles
Director
23/05/2012 - 12/06/2019
19
Wilson, Richard Charles
Director
09/05/2012 - 09/05/2012
19
Bennett, Elliot James
Director
19/12/2023 - Present
45
Logan, David
Director
31/07/2006 - 22/08/2019
47
Watts, Richard Adrian
Director
19/08/2019 - 19/12/2023
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+
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 MANAGERS LIMITED

COLUMBIA THREADNEEDLE MANAGERS LIMITED is an(a) Dissolved company incorporated on 10/02/1988 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 MANAGERS LIMITED?

toggle

COLUMBIA THREADNEEDLE MANAGERS LIMITED is currently Dissolved. It was registered on 10/02/1988 and dissolved on 07/10/2025.

Where is COLUMBIA THREADNEEDLE MANAGERS LIMITED located?

toggle

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

What does COLUMBIA THREADNEEDLE MANAGERS LIMITED do?

toggle

COLUMBIA THREADNEEDLE MANAGERS LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for COLUMBIA THREADNEEDLE MANAGERS LIMITED?

toggle

The latest filing was on 07/10/2025: Final Gazette dissolved via voluntary strike-off.