COLUMBIA THREADNEEDLE REP AM LIMITED

Register to unlock more data on OkredoRegister

COLUMBIA THREADNEEDLE REP AM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01133893

Incorporation date

12/09/1973

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 10/01/1987)
dot icon07/07/2025
Full accounts made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon19/02/2025
Resolutions
dot icon19/02/2025
Re-registration of Memorandum and Articles
dot icon19/02/2025
Re-registration from a public company to a private limited company
dot icon19/02/2025
Certificate of re-registration from Public Limited Company to Private
dot icon13/02/2025
Termination of appointment of David Logan as a director on 2025-02-10
dot icon15/10/2024
Termination of appointment of Rachel Danae Burgin as a secretary on 2024-10-11
dot icon15/10/2024
Appointment of Ms Michelle Nurse as a secretary on 2024-10-11
dot icon21/08/2024
Appointment of Mr Giuseppe Vullo as a director on 2024-08-20
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon25/07/2024
Full accounts made up to 2023-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon11/07/2023
Change of details for Columbia Threadneedle Real Estate Partners Llp as a person with significant control on 2023-07-11
dot icon10/07/2023
Registered office address changed from 7 Seymour Street London W1H 7JW England to Cannon Place, 78 Cannon Street London EC4N 6AG on 2023-07-10
dot icon10/07/2023
Full accounts made up to 2022-12-31
dot icon12/08/2022
Current accounting period extended from 2022-10-31 to 2022-12-31
dot icon08/08/2022
Confirmation statement made on 2022-07-30 with updates
dot icon08/07/2022
Change of details for Bmo Real Estate Partners Llp as a person with significant control on 2022-06-29
dot icon04/07/2022
Certificate of change of name
dot icon24/05/2022
Full accounts made up to 2021-10-31
dot icon22/04/2022
Appointment of Mr Peter William Stone as a director on 2022-04-11
dot icon19/11/2021
Termination of appointment of Hugh Cameron Moir as a director on 2021-11-08
dot icon30/07/2021
Confirmation statement made on 2021-07-30 with updates
dot icon26/07/2021
Full accounts made up to 2020-10-31
dot icon12/03/2021
Appointment of Mrs Rachel Danae Burgin as a secretary on 2021-03-11
dot icon12/03/2021
Termination of appointment of William Theodore Clarke as a secretary on 2021-03-11
dot icon08/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon27/04/2020
Full accounts made up to 2019-10-31
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon10/10/2019
Director's details changed for Mr Hugh Cameron Moir on 2019-10-10
dot icon15/08/2019
Appointment of Mr Hugh Cameron Moir as a director on 2019-08-14
dot icon02/08/2019
Appointment of Mr Stewart Bennett as a director on 2019-08-02
dot icon02/08/2019
Termination of appointment of Joan Z Mohammed as a director on 2019-08-02
dot icon21/05/2019
Termination of appointment of Nick Criticos as a director on 2019-05-17
dot icon26/04/2019
Full accounts made up to 2018-10-31
dot icon19/03/2019
Termination of appointment of Bmo Asset Management (Holdings) Plc as a secretary on 2019-03-12
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon07/01/2019
Secretary's details changed for Bmo Aseet Management (Holdings) Plc on 2018-10-31
dot icon28/12/2018
Secretary's details changed for F&C Asset Management Plc on 2018-10-31
dot icon28/08/2018
Registered office address changed from 3rd Floor 5 Wigmore Street London W1U 1PB to 7 Seymour Street London W1H 7JW on 2018-08-28
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 icon27/02/2018
Resolutions
dot icon27/02/2018
Statement of company's objects
dot icon16/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon06/09/2017
Cessation of F&C Asset Management Plc as a person with significant control on 2016-04-06
dot icon23/08/2017
Termination of appointment of Richard Frederick Wilson Kirby as a director on 2017-08-22
dot icon04/08/2017
Second filing of Confirmation Statement dated 16/01/2017
dot icon17/07/2017
Secretary's details changed for F&C Asset Management Plc on 2017-07-17
dot icon03/07/2017
Appointment of Ms Joan Mohammed as a director on 2017-07-03
dot icon03/07/2017
Cessation of Leo Noé as a person with significant control on 2017-03-07
dot icon03/07/2017
Cessation of Ivor Smith as a person with significant control on 2017-03-07
dot icon11/05/2017
Full accounts made up to 2016-10-31
dot icon27/03/2017
Appointment of William Theodore Clarke as a secretary on 2017-03-24
dot icon22/03/2017
Termination of appointment of Ivor Smith as a director on 2017-03-07
dot icon22/03/2017
Termination of appointment of Paul Graham Meads as a secretary on 2017-03-07
dot icon20/03/2017
Termination of appointment of Leopold Noe as a director on 2017-03-07
dot icon16/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon08/07/2016
Termination of appointment of Ian Ogilvie Mcbryde as a director on 2016-06-01
dot icon05/05/2016
Full accounts made up to 2015-10-31
dot icon12/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon18/11/2015
Resolutions
dot icon03/11/2015
Resolutions
dot icon28/09/2015
Certificate of change of name
dot icon23/09/2015
Change of name notice
dot icon06/05/2015
Full accounts made up to 2014-10-31
dot icon17/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon31/10/2014
Miscellaneous
dot icon01/10/2014
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 icon13/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon09/05/2013
Full accounts made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon06/06/2012
Appointment of Ian Ogilvie Mcbryde as a director
dot icon22/05/2012
Termination of appointment of Kevin Mcgrath as a director
dot icon22/05/2012
Appointment of Mr Richard Frederick Wilson Kirby as a director
dot icon04/05/2012
Full accounts made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon24/06/2011
Full accounts made up to 2010-12-31
dot icon23/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon23/02/2011
Director's details changed for Nick Criticos on 2011-01-01
dot icon23/02/2011
Secretary's details changed for Mr Paul Graham Meads on 2011-01-01
dot icon23/02/2011
Director's details changed for Mr Kevin David Mcgrath on 2011-01-01
dot icon11/10/2010
Termination of appointment of Paul Herrington as a director
dot icon08/09/2010
Termination of appointment of Paul Herrington as a director
dot icon04/08/2010
Director's details changed
dot icon04/08/2010
Director's details changed for Mr Ivor Smith on 2010-07-23
dot icon20/05/2010
Full accounts made up to 2009-12-31
dot icon16/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon16/02/2010
Director's details changed for David Colin Logan on 2010-01-31
dot icon16/02/2010
Secretary's details changed for F&C Asset Management Plc on 2010-01-31
dot icon16/02/2010
Director's details changed for Paul Grant Herrington on 2010-01-31
dot icon13/10/2009
Director's details changed for David Colin Logan on 2009-10-01
dot icon17/07/2009
Full accounts made up to 2008-12-31
dot icon05/06/2009
Registered office changed on 05/06/2009 from exchange house primrose street london EC2A 2NY
dot icon22/04/2009
Return made up to 31/01/09; full list of members
dot icon21/11/2008
Secretary appointed paul graham meads
dot icon21/11/2008
Appointment terminated director alain grisay
dot icon21/11/2008
Appointment terminated director f&c asset management PLC
dot icon21/11/2008
Director appointed nick criticos
dot icon21/11/2008
Director appointed ivor smith
dot icon21/11/2008
Director appointed leo noe
dot icon21/11/2008
Director appointed kevin david mcgrath
dot icon21/11/2008
Director appointed paul grant herrington
dot icon01/10/2008
Director's change of particulars / david logan / 26/09/2008
dot icon08/09/2008
Memorandum and Articles of Association
dot icon05/09/2008
Certificate of change of name
dot icon06/05/2008
Full accounts made up to 2007-12-31
dot icon01/02/2008
Return made up to 31/01/08; full list of members
dot icon16/05/2007
Full accounts made up to 2006-12-31
dot icon01/02/2007
Return made up to 31/01/07; 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
Director resigned
dot icon04/07/2006
Full accounts made up to 2005-12-31
dot icon04/07/2006
New director appointed
dot icon23/05/2006
Director resigned
dot icon23/05/2006
Director resigned
dot icon23/05/2006
New director appointed
dot icon10/02/2006
Return made up to 31/01/06; full list of members
dot icon27/07/2005
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon27/07/2005
Re-registration of Memorandum and Articles
dot icon27/07/2005
Balance Sheet
dot icon27/07/2005
Auditor's report
dot icon27/07/2005
Auditor's statement
dot icon27/07/2005
Declaration on reregistration from private to PLC
dot icon27/07/2005
Application for reregistration from private to PLC
dot icon27/07/2005
Resolutions
dot icon27/07/2005
Resolutions
dot icon13/05/2005
Full accounts made up to 2004-12-31
dot icon25/02/2005
Return made up to 31/01/05; full list of members
dot icon25/02/2005
Director's particulars changed
dot icon15/11/2004
Secretary's particulars changed
dot icon01/11/2004
New director appointed
dot icon28/10/2004
Registered office changed on 28/10/04 from: pixham end dorking surrey RH4 1QA
dot icon27/10/2004
Certificate of change of name
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 icon11/06/2004
Director's particulars changed
dot icon10/05/2004
Full accounts made up to 2003-12-31
dot icon09/03/2004
Return made up to 31/01/04; full list of members
dot icon18/05/2003
Full accounts made up to 2002-12-31
dot icon05/04/2003
Secretary's particulars changed
dot icon14/02/2003
Return made up to 31/01/03; full list of members
dot icon07/02/2003
New director appointed
dot icon07/02/2003
New director appointed
dot icon07/02/2003
New director appointed
dot icon07/02/2003
New director appointed
dot icon20/11/2002
Secretary's particulars changed
dot icon09/05/2002
Full accounts made up to 2001-12-31
dot icon31/01/2002
Return made up to 31/01/02; full list of members
dot icon30/11/2001
Director's particulars changed
dot icon03/05/2001
Full accounts made up to 2000-12-31
dot icon12/02/2001
Return made up to 31/01/01; no change of members
dot icon06/11/2000
New director appointed
dot icon06/11/2000
Director resigned
dot icon15/05/2000
Full accounts made up to 1999-12-31
dot icon20/03/2000
Director resigned
dot icon15/03/2000
Certificate of change of name
dot icon08/02/2000
Return made up to 31/01/00; full list of members
dot icon31/03/1999
Full accounts made up to 1998-12-31
dot icon23/02/1999
Director resigned
dot icon23/02/1999
Secretary resigned
dot icon23/02/1999
Director resigned
dot icon23/02/1999
New secretary appointed
dot icon23/02/1999
New director appointed
dot icon12/02/1999
Return made up to 31/01/99; full list of members
dot icon12/02/1999
Location of register of members address changed
dot icon12/02/1999
Location of debenture register address changed
dot icon24/11/1998
Registered office changed on 24/11/98 from: winslade park exeter devon EX5 1DS
dot icon30/10/1998
Director resigned
dot icon30/10/1998
Secretary resigned
dot icon30/10/1998
Director resigned
dot icon30/10/1998
Director resigned
dot icon30/10/1998
Director resigned
dot icon30/10/1998
Director resigned
dot icon30/10/1998
New director appointed
dot icon30/10/1998
New secretary appointed;new director appointed
dot icon30/10/1998
New director appointed
dot icon30/05/1998
Full accounts made up to 1997-12-31
dot icon24/02/1998
Return made up to 31/01/98; full list of members
dot icon28/08/1997
Director's particulars changed
dot icon31/05/1997
Full accounts made up to 1996-12-31
dot icon13/02/1997
Return made up to 31/01/97; full list of members
dot icon13/02/1997
Location of register of members address changed
dot icon13/02/1997
Location of debenture register address changed
dot icon21/10/1996
Secretary resigned
dot icon21/10/1996
New secretary appointed
dot icon19/04/1996
Full accounts made up to 1995-12-31
dot icon27/03/1996
Director resigned
dot icon19/02/1996
Return made up to 31/01/96; full list of members
dot icon03/01/1996
Ad 14/12/95--------- £ si 250000@1=250000 £ ic 750000/1000000
dot icon19/06/1995
Full accounts made up to 1994-12-31
dot icon17/02/1995
Return made up to 31/01/95; full list of members
dot icon04/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Director resigned
dot icon23/06/1994
Full accounts made up to 1993-12-31
dot icon24/02/1994
Return made up to 31/01/94; full list of members
dot icon18/06/1993
Full group accounts made up to 1992-12-31
dot icon18/06/1993
Full accounts made up to 1992-12-31
dot icon16/02/1993
Return made up to 31/01/93; full list of members
dot icon05/10/1992
New director appointed
dot icon05/10/1992
New director appointed
dot icon05/10/1992
New director appointed
dot icon11/06/1992
Full accounts made up to 1991-12-31
dot icon13/02/1992
Return made up to 31/01/92; full list of members
dot icon06/01/1992
Memorandum and Articles of Association
dot icon06/01/1992
Ad 31/12/91--------- £ si 700000@1=700000 £ ic 5000/705000
dot icon06/01/1992
Nc inc already adjusted 16/12/91
dot icon06/01/1992
Resolutions
dot icon20/11/1991
Secretary resigned;new secretary appointed
dot icon24/07/1991
Director's particulars changed
dot icon14/06/1991
Full accounts made up to 1990-12-31
dot icon10/06/1991
Return made up to 26/03/91; full list of members
dot icon15/04/1991
Resolutions
dot icon15/04/1991
Resolutions
dot icon15/04/1991
Resolutions
dot icon15/04/1991
Resolutions
dot icon05/02/1991
Return made up to 31/12/90; change of members
dot icon10/07/1990
Director resigned
dot icon19/06/1990
Full accounts made up to 1989-12-31
dot icon06/06/1990
Return made up to 26/03/90; full list of members
dot icon29/06/1989
Resolutions
dot icon19/06/1989
Full accounts made up to 1988-12-31
dot icon19/06/1989
Return made up to 17/03/89; full list of members
dot icon08/06/1988
Full accounts made up to 1987-12-31
dot icon08/06/1988
Return made up to 04/04/88; full list of members
dot icon26/04/1988
New secretary appointed
dot icon14/03/1988
Director resigned
dot icon14/03/1988
New director appointed
dot icon14/03/1988
New director appointed
dot icon14/03/1988
New director appointed
dot icon22/02/1988
Director resigned
dot icon25/11/1987
New director appointed
dot icon25/11/1987
Director resigned
dot icon25/11/1987
New director appointed
dot icon25/11/1987
New director appointed
dot icon25/11/1987
New director appointed
dot icon04/11/1987
Certificate of change of name
dot icon07/10/1987
Memorandum and Articles of Association
dot icon07/10/1987
Memorandum and Articles of Association
dot icon07/10/1987
Resolutions
dot icon04/08/1987
Director resigned
dot icon04/08/1987
Secretary resigned;new secretary appointed
dot icon04/08/1987
New director appointed
dot icon04/08/1987
Registered office changed on 04/08/87 from: 24 moffats lane brookmans park hatfield herts AL9 7RU
dot icon04/08/1987
Accounting reference date extended from 30/09 to 31/12
dot icon12/03/1987
Full accounts made up to 1986-09-30
dot icon12/03/1987
Return made up to 31/12/86; full list of members
dot icon10/01/1987
Secretary's particulars changed

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
16/06/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Logan, David
Director
31/07/2006 - 10/02/2025
47
Stone, Peter William
Director
11/04/2022 - Present
61
Vullo, Giuseppe
Director
20/08/2024 - Present
101
Herrington, Paul Grant
Director
27/10/2008 - 22/08/2010
11
Bennett, Stewart
Director
02/08/2019 - Present
7

Persons with Significant Control

3
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 REP AM LIMITED

COLUMBIA THREADNEEDLE REP AM LIMITED is an(a) Active company incorporated on 12/09/1973 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 REP AM LIMITED?

toggle

COLUMBIA THREADNEEDLE REP AM LIMITED is currently Active. It was registered on 12/09/1973 .

Where is COLUMBIA THREADNEEDLE REP AM LIMITED located?

toggle

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

What does COLUMBIA THREADNEEDLE REP AM LIMITED do?

toggle

COLUMBIA THREADNEEDLE REP AM LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for COLUMBIA THREADNEEDLE REP AM LIMITED?

toggle

The latest filing was on 07/07/2025: Full accounts made up to 2024-12-31.