COLUMBIA THREADNEEDLE REP PM LIMITED

Register to unlock more data on OkredoRegister

COLUMBIA THREADNEEDLE REP PM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08198483

Incorporation date

03/09/2012

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 03/09/2012)
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with updates
dot icon28/04/2025
Change of details for Columbia Threadneedle Rep Am Plc as a person with significant control on 2025-02-19
dot icon17/03/2025
Appointment of Mr Peter William Stone as a director on 2025-03-12
dot icon15/10/2024
Termination of appointment of Rachel Danae Burgin as a secretary on 2024-10-11
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon02/08/2024
Appointment of Mr Gurnek Singh Teja as a director on 2024-08-02
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon29/07/2024
Termination of appointment of Nora Agnes O'mahony as a director on 2024-06-30
dot icon04/01/2024
Director's details changed for Ms Nora Agnes O'mahony on 2024-01-01
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon11/07/2023
Change of details for Columbia Threadneedle Rep Am Plc 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 icon02/09/2022
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 icon28/07/2022
Full accounts made up to 2021-10-31
dot icon08/07/2022
Change of details for Bmo Rep Asset Management Plc as a person with significant control on 2022-07-01
dot icon04/07/2022
Certificate of change of name
dot icon12/10/2021
Full accounts made up to 2020-10-31
dot icon30/07/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon19/03/2021
Appointment of Mrs Rachel Danae Burgin as a secretary on 2021-03-17
dot icon19/03/2021
Termination of appointment of William Theodore Clarke as a secretary on 2021-03-17
dot icon02/11/2020
Full accounts made up to 2019-10-31
dot icon03/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon05/03/2020
Appointment of Ms Nora Agnes O'mahony as a director on 2020-03-03
dot icon05/02/2020
Termination of appointment of David Jonathan Sloper as a director on 2020-01-16
dot icon17/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon05/08/2019
Full accounts made up to 2018-10-31
dot icon22/05/2019
Appointment of Mr Stewart Bennett as a director on 2019-05-15
dot icon21/05/2019
Termination of appointment of Nick Criticos as a director on 2019-05-17
dot icon17/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon28/08/2018
Registered office address changed from 5 Wigmore Street London W1U 1PB to 7 Seymour Street London W1H 7JW on 2018-08-28
dot icon02/08/2018
Full accounts made up to 2017-10-31
dot icon01/02/2018
Appointment of Mr David Jonathan Sloper as a director on 2018-01-31
dot icon08/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon06/09/2017
Cessation of F&C Asset Management Plc as a person with significant control on 2016-04-06
dot icon06/09/2017
Cessation of Bmo Real Estate Partners Llp as a person with significant control on 2016-04-06
dot icon06/09/2017
Notification of Bmo Rep Asset Management Plc as a person with significant control on 2016-04-07
dot icon04/08/2017
Second filing of Confirmation Statement dated 03/09/2016
dot icon03/07/2017
Cessation of Ivor Smith as a person with significant control on 2017-03-07
dot icon03/07/2017
Cessation of Leo Noe as a person with significant control on 2017-03-07
dot icon20/06/2017
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 Leopold Noe as a director on 2017-03-07
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 icon08/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon08/07/2016
Termination of appointment of Ian Ogilvie Mcbryde as a director on 2016-06-01
dot icon26/05/2016
Full accounts made up to 2015-10-31
dot icon30/10/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon28/09/2015
Certificate of change of name
dot icon23/09/2015
Change of name notice
dot icon19/05/2015
Full accounts made up to 2014-10-31
dot icon24/11/2014
Annual return made up to 2014-09-03 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 icon05/06/2014
Full accounts made up to 2013-12-31
dot icon03/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon19/12/2012
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon03/09/2012
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
30/07/2026
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, Stewart
Director
15/05/2019 - Present
7
O'mahony, Nora Agnes
Director
03/03/2020 - 30/06/2024
8
Stone, Peter William
Director
12/03/2025 - Present
61
Kirby, Richard Frederick Wilson
Director
03/09/2012 - Present
11
Teja, Gurnek Singh
Director
02/08/2024 - Present
3

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 PM LIMITED

COLUMBIA THREADNEEDLE REP PM LIMITED is an(a) Active company incorporated on 03/09/2012 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 PM LIMITED?

toggle

COLUMBIA THREADNEEDLE REP PM LIMITED is currently Active. It was registered on 03/09/2012 .

Where is COLUMBIA THREADNEEDLE REP PM LIMITED located?

toggle

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

What does COLUMBIA THREADNEEDLE REP PM LIMITED do?

toggle

COLUMBIA THREADNEEDLE REP PM LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

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

toggle

The latest filing was on 01/10/2025: Full accounts made up to 2024-12-31.