COLUMBIA THREADNEEDLE MANAGEMENT LIMITED

COLUMBIA THREADNEEDLE MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOLUMBIA THREADNEEDLE MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00517895
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COLUMBIA THREADNEEDLE MANAGEMENT LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is COLUMBIA THREADNEEDLE MANAGEMENT LIMITED located?

    Registered Office Address
    Cannon Place
    78 Cannon Street
    EC4N 6AG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COLUMBIA THREADNEEDLE MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BMO ASSET MANAGEMENT LIMITEDNov 01, 2018Nov 01, 2018
    F&C MANAGEMENT LIMITEDApr 19, 2001Apr 19, 2001
    FOREIGN & COLONIAL MANAGEMENT LIMITEDMar 28, 1984Mar 28, 1984
    F. & C. MANAGEMENT LIMITEDMar 27, 1953Mar 27, 1953

    What are the latest accounts for COLUMBIA THREADNEEDLE MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COLUMBIA THREADNEEDLE MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToApr 22, 2026
    Next Confirmation Statement DueMay 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 22, 2025
    OverdueNo

    What are the latest filings for COLUMBIA THREADNEEDLE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Anne Olayinka as a secretary on Dec 08, 2025

    2 pagesAP03

    Termination of appointment of Michelle Nurse as a secretary on Dec 08, 2025

    1 pagesTM02

    Full accounts made up to Dec 31, 2024

    42 pagesAA

    Confirmation statement made on Apr 22, 2025 with no updates

    3 pagesCS01

    Appointment of Mr William Davies as a director on Jan 24, 2025

    2 pagesAP01

    Termination of appointment of Rachel Danae Burgin as a secretary on Oct 11, 2024

    1 pagesTM02

    Appointment of Ms Michelle Nurse as a secretary on Oct 11, 2024

    2 pagesAP03

    Termination of appointment of Richard Adrian Watts as a director on Sep 30, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    43 pagesAA

    Second filing for the appointment of Mr Frederic Marie Pierre Mouchel as a director

    3 pagesRP04AP01

    Appointment of Mr Frederic Marie Pierre Mouchel as a director on Apr 30, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    May 20, 2024Clarification A second filed AP01 was registered on 20/05/2024.

    Termination of appointment of Philip John Doel as a director on Apr 30, 2024

    1 pagesTM01

    Second filing of Confirmation Statement dated Apr 22, 2024

    3 pagesRP04CS01

    22/04/24 Statement of Capital gbp 62331742

    6 pagesCS01
    Annotations
    DateAnnotation
    Apr 29, 2024Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 29/04/2024.

    Statement of capital following an allotment of shares on Dec 14, 2023

    • Capital: GBP 62,331,742
    3 pagesSH01

    Appointment of Mr Michaela Caroline Jackson as a director on Dec 20, 2023

    2 pagesAP01

    Change of details for Columbia Threadneedle Holdings Limited as a person with significant control on Dec 11, 2023

    2 pagesPSC05

    Registered office address changed from Exchange House Primrose Street London EC2A 2NY to Cannon Place 78 Cannon Street London EC4N 6AG on Dec 11, 2023

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    56 pagesAA

    Confirmation statement made on Apr 22, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 20, 2023

    • Capital: GBP 57,331,742
    3 pagesSH01

    Termination of appointment of Stuart James Woodyatt as a director on Feb 28, 2023

    1 pagesTM01

    Current accounting period extended from Oct 31, 2022 to Dec 31, 2022

    1 pagesAA01

    Change of details for Bmo Am Holdings Limited as a person with significant control on Jun 30, 2022

    2 pagesPSC05

    Certificate of change of name

    Company name changed bmo asset management LIMITED\certificate issued on 01/07/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 01, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 30, 2022

    RES15

    Who are the officers of COLUMBIA THREADNEEDLE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLAYINKA, Anne
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Secretary
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    343511080001
    DAVIES, William
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    EnglandBritish262239770001
    JACKSON, Michaela Caroline
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    EnglandBritish268520010001
    LOGAN, David
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    EnglandBritish114696050003
    MOUCHEL, Frederic Marie Pierre
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    LuxembourgFrench285536040001
    BENNETT, Tracey Anne
    Willow Brook
    27 Woodhurst Lane
    RH8 9HN Oxted
    Surrey
    Secretary
    Willow Brook
    27 Woodhurst Lane
    RH8 9HN Oxted
    Surrey
    British93189890001
    BOTCHWAY, Denette
    Exchange House
    Primrose Street
    EC2A 2NY London
    Secretary
    Exchange House
    Primrose Street
    EC2A 2NY London
    250230860001
    BURGIN, Rachel Danae
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Secretary
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    289680720001
    CLARKE, William Theodore
    Exchange House
    Primrose Street
    EC2A 2NY London
    Secretary
    Exchange House
    Primrose Street
    EC2A 2NY London
    255776900001
    DONKIN, Robert George
    11 Cottenham Drive
    Wimbledon
    SW20 0TD London
    Secretary
    11 Cottenham Drive
    Wimbledon
    SW20 0TD London
    British7767070002
    HARDING, David
    26 Melbury Close
    BR7 5ET Chislehurst
    Kent
    Secretary
    26 Melbury Close
    BR7 5ET Chislehurst
    Kent
    British75759470001
    LAM, Katherine
    Exchange House
    Primrose Street
    EC2A 2NY London
    Secretary
    Exchange House
    Primrose Street
    EC2A 2NY London
    274592190001
    NURSE, Michelle
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Secretary
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    328228900001
    POTTER, Hugh Neil
    65 Marlborough Crescent
    Riverhead
    TN13 2HL Sevenoaks
    Kent
    Secretary
    65 Marlborough Crescent
    Riverhead
    TN13 2HL Sevenoaks
    Kent
    British26969550001
    BMO ASSET MANAGEMENT (HOLDINGS) PLC
    7a Nightingale Way
    EH3 9EG Edinburgh
    6th Floor, Quartermile 4
    Scotland
    Secretary
    7a Nightingale Way
    EH3 9EG Edinburgh
    6th Floor, Quartermile 4
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC073508
    597700029
    BMO ASSET MANAGEMENT (HOLDINGS) PLC
    7a Nightingale Way
    EH3 9EG Edinburgh
    6th Floor, Quartermile 4
    Scotland
    Secretary
    7a Nightingale Way
    EH3 9EG Edinburgh
    6th Floor, Quartermile 4
    Scotland
    597700029
    BALK, Thomas
    55 Cliveden Road
    SW19 3RD London
    Director
    55 Cliveden Road
    SW19 3RD London
    German57282870001
    BALK, Thomas
    55 Cliveden Road
    SW19 3RD London
    Director
    55 Cliveden Road
    SW19 3RD London
    German57282870001
    BANERJI, Arnab Kumar, Dr
    The Spinney
    Little Gaddesden
    HP4 1PE Berkhamsted
    Hertfordshire
    Director
    The Spinney
    Little Gaddesden
    HP4 1PE Berkhamsted
    Hertfordshire
    United KingdomBritish74039440001
    BARKER, Andrew Charles
    130 Priory Lane
    Roehampton
    SW15 5JP London
    Director
    130 Priory Lane
    Roehampton
    SW15 5JP London
    EnglandBritish12011070001
    BARKER, Kevin Raymond
    20 Wraglings
    CM23 5TB Bishops Stortford
    Hertfordshire
    Director
    20 Wraglings
    CM23 5TB Bishops Stortford
    Hertfordshire
    British41115990001
    BELL, Timothy Mark
    Netherby Kimpton Road
    AL6 9NN Welwyn
    Hertfordshire
    Director
    Netherby Kimpton Road
    AL6 9NN Welwyn
    Hertfordshire
    United KingdomBritish16120900001
    BOXFORD, Michael John
    70 Limerston Street
    SW10 0HJ London
    Director
    70 Limerston Street
    SW10 0HJ London
    EnglandBritish6227190001
    BROCCARDO, Anthony John
    Dene Lodge
    16 Eaton Park Road
    KT11 2JH Cobham
    Surrey
    Director
    Dene Lodge
    16 Eaton Park Road
    KT11 2JH Cobham
    Surrey
    British77492940001
    BROOKE, Francis George Windham, Sir
    65 Sterndale Road
    W14 0HU London
    Director
    65 Sterndale Road
    W14 0HU London
    EnglandIrish42697160001
    CAMERON, Colin Roger
    16 Thornwood Drive
    PA11 3JQ Bridge Of Weir
    Renfrewshire
    Director
    16 Thornwood Drive
    PA11 3JQ Bridge Of Weir
    Renfrewshire
    British68235100001
    CARTER, Howard
    Apartment 39
    36 Chapter Street
    SW1P 4NS London
    Director
    Apartment 39
    36 Chapter Street
    SW1P 4NS London
    British41699360006
    CHILDS, Philip John Elphinstone
    20 Briarwood Road
    SW4 9PX London
    Director
    20 Briarwood Road
    SW4 9PX London
    British8725400002
    COLE, Peter Trevillian
    7 Greenfinch Close
    RG45 6TZ Crowthorne
    Berkshire
    Director
    7 Greenfinch Close
    RG45 6TZ Crowthorne
    Berkshire
    United KingdomBritish169053940001
    DAVIS, Alan John Mytton
    Fantails
    Little Hill
    RH20 2PU West Chiltington
    West Sussex
    Director
    Fantails
    Little Hill
    RH20 2PU West Chiltington
    West Sussex
    British24944460001
    DAWSON, Oliver Naimby
    12 Ilchester Place
    W14 8AA London
    Director
    12 Ilchester Place
    W14 8AA London
    British5403020001
    DE BEUS, Dick Johan
    Machtegaal 79
    3962 Tk
    Wijk Bij Duurstead
    The Netherlands
    Director
    Machtegaal 79
    3962 Tk
    Wijk Bij Duurstead
    The Netherlands
    Dutch96072580001
    DE FIGUEIREDO RIBEIRO, Fernando Jorge Filomeno
    Rua Prof Queiroz Veloso
    Lote F7
    FOREIGN Lisbon
    1600 658
    Portugal
    Director
    Rua Prof Queiroz Veloso
    Lote F7
    FOREIGN Lisbon
    1600 658
    Portugal
    Portuguese77966010001
    DOEL, Philip John
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    EnglandBritish267193920001
    DOLBEAR, Stephen William Ernest
    6 Woodville Place
    Molewood Road
    SG14 3NX Hertford
    Hertfordshire
    Director
    6 Woodville Place
    Molewood Road
    SG14 3NX Hertford
    Hertfordshire
    EnglandBritish50436930001

    Who are the persons with significant control of COLUMBIA THREADNEEDLE MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Columbia Threadneedle Holdings Limited
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Apr 06, 2016
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number2355196
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0