COLUMBIA THREADNEEDLE (SERVICES) LIMITED

Register to unlock more data on OkredoRegister

COLUMBIA THREADNEEDLE (SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC233297

Incorporation date

26/06/2002

Size

Full

Contacts

Registered address

Registered address

6th Floor, Quartermile 4 7a Nightingale Way, Edinburgh EH3 9EGCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2002)
dot icon03/09/2025
Full accounts made up to 2024-12-31
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon28/04/2025
Change of details for Columbia Threadneedle Am (Holdings) Plc as a person with significant control on 2025-02-17
dot icon15/10/2024
Termination of appointment of Rachel Danae Burgin as a secretary on 2024-10-11
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon20/12/2023
Appointment of Mr Thomas William Weeks as a director on 2023-12-19
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 David Logan as a director on 2023-12-19
dot icon20/12/2023
Termination of appointment of Thomas William Weeks 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 Luke Anthony Saunders as a director on 2023-12-19
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon08/05/2023
Confirmation statement made on 2023-05-07 with updates
dot icon17/11/2022
Change of details for Columbia Threadneedle Am (Holdings) Plc as a person with significant control on 2022-04-06
dot icon24/08/2022
Current accounting period extended from 2022-10-31 to 2022-12-31
dot icon08/07/2022
Change of details for Bmo Asset Management (Holdings) Plc as a person with significant control on 2022-06-30
dot icon30/06/2022
Certificate of change of name
dot icon22/06/2022
Full accounts made up to 2021-10-31
dot icon11/05/2022
Secretary's details changed for Mrs Rachel Danae Burgin on 2021-11-08
dot icon09/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon07/09/2021
Full accounts made up to 2020-10-31
dot icon07/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon11/09/2020
Full accounts made up to 2019-10-31
dot icon11/09/2020
Memorandum and Articles of Association
dot icon11/09/2020
Resolutions
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with no updates
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 icon29/07/2019
Full accounts made up to 2018-10-31
dot icon08/05/2019
Confirmation statement made on 2019-05-08 with updates
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 Asset Management Plc as a person with significant control on 2018-10-31
dot icon31/10/2018
Certificate of change of name
dot icon31/10/2018
Resolutions
dot icon11/07/2018
Full accounts made up to 2017-10-31
dot icon08/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon28/07/2017
Full accounts made up to 2016-10-31
dot icon24/07/2017
Registered office address changed from 80 George Street Edinburgh EH2 3BU to 6th Floor, Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG on 2017-07-24
dot icon17/07/2017
Change of details for F&C Asset Management Plc as a person with significant control on 2017-07-17
dot icon15/06/2017
Confirmation statement made on 2017-06-01 with updates
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 icon01/06/2017
Appointment of Mr David Jonathan Sloper as a director on 2017-06-01
dot icon01/06/2017
Appointment of Ms Mandy Frances Mannix as a director on 2017-06-01
dot icon01/06/2017
Appointment of Mr Richard Adrian Watts as a director on 2017-06-01
dot icon03/08/2016
Full accounts made up to 2015-10-31
dot icon08/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon31/07/2015
Full accounts made up to 2014-10-31
dot icon02/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon04/11/2014
Miscellaneous
dot icon28/10/2014
Auditor's resignation
dot icon07/10/2014
Current accounting period shortened from 2014-12-31 to 2014-10-31
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon05/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon01/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
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 icon07/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon08/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon11/12/2009
Director's details changed for Alain Leopold Grisay on 2009-10-01
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon14/10/2009
Director's details changed for Alain Leopold Grisay on 2009-10-01
dot icon02/06/2009
Return made up to 01/06/09; full list of members
dot icon18/09/2008
Full accounts made up to 2007-12-31
dot icon03/06/2008
Return made up to 01/06/08; full list of members
dot icon17/10/2007
Full accounts made up to 2006-12-31
dot icon05/06/2007
Return made up to 01/06/07; full list of members
dot icon02/11/2006
Auditor's resignation
dot icon28/09/2006
Full accounts made up to 2005-12-31
dot icon01/06/2006
Return made up to 01/06/06; full list of members
dot icon24/05/2006
Director resigned
dot icon24/05/2006
Director resigned
dot icon23/05/2006
New director appointed
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon02/08/2005
Return made up to 26/06/05; full list of members
dot icon16/11/2004
Secretary's particulars changed
dot icon02/11/2004
New director appointed
dot icon02/11/2004
Director resigned
dot icon22/10/2004
Director resigned
dot icon22/10/2004
Director resigned
dot icon22/10/2004
Director resigned
dot icon11/10/2004
Certificate of change of name
dot icon09/08/2004
Full accounts made up to 2003-12-31
dot icon02/08/2004
Return made up to 26/06/04; full list of members
dot icon10/06/2004
Director's particulars changed
dot icon01/08/2003
Full accounts made up to 2002-12-31
dot icon28/07/2003
Return made up to 26/06/03; full list of members
dot icon22/04/2003
Secretary's particulars changed
dot icon03/04/2003
Registered office changed on 03/04/03 from: one charlotte square edinburgh lothian EH2 4DZ
dot icon15/01/2003
New director appointed
dot icon15/01/2003
New director appointed
dot icon15/01/2003
New director appointed
dot icon15/01/2003
New director appointed
dot icon05/11/2002
Secretary's particulars changed
dot icon31/07/2002
Accounting reference date shortened from 30/06/03 to 31/12/02
dot icon31/07/2002
Resolutions
dot icon31/07/2002
Resolutions
dot icon31/07/2002
Resolutions
dot icon26/06/2002
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
07/05/2026
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
09/05/2012 - 19/12/2023
47
Bennett, Elliot James
Director
19/12/2023 - Present
45
Watts, Richard Adrian
Director
01/06/2017 - 19/12/2023
34
Doel, Philip John
Director
13/02/2020 - 19/12/2023
30
Weeks, Thomas William
Director
19/12/2023 - 19/12/2023
42

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 (SERVICES) LIMITED

COLUMBIA THREADNEEDLE (SERVICES) LIMITED is an(a) Active company incorporated on 26/06/2002 with the registered office located at 6th Floor, Quartermile 4 7a Nightingale Way, Edinburgh EH3 9EG. 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 (SERVICES) LIMITED?

toggle

COLUMBIA THREADNEEDLE (SERVICES) LIMITED is currently Active. It was registered on 26/06/2002 .

Where is COLUMBIA THREADNEEDLE (SERVICES) LIMITED located?

toggle

COLUMBIA THREADNEEDLE (SERVICES) LIMITED is registered at 6th Floor, Quartermile 4 7a Nightingale Way, Edinburgh EH3 9EG.

What does COLUMBIA THREADNEEDLE (SERVICES) LIMITED do?

toggle

COLUMBIA THREADNEEDLE (SERVICES) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COLUMBIA THREADNEEDLE (SERVICES) LIMITED?

toggle

The latest filing was on 03/09/2025: Full accounts made up to 2024-12-31.