COLUMBIA THREADNEEDLE MANAGEMENT LIMITED
Overview
| Company Name | COLUMBIA THREADNEEDLE MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00517895 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COLUMBIA THREADNEEDLE MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| BMO ASSET MANAGEMENT LIMITED | Nov 01, 2018 | Nov 01, 2018 |
| F&C MANAGEMENT LIMITED | Apr 19, 2001 | Apr 19, 2001 |
| FOREIGN & COLONIAL MANAGEMENT LIMITED | Mar 28, 1984 | Mar 28, 1984 |
| F. & C. MANAGEMENT LIMITED | Mar 27, 1953 | Mar 27, 1953 |
What are the latest accounts for COLUMBIA THREADNEEDLE MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COLUMBIA THREADNEEDLE MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Apr 22, 2026 |
|---|---|
| Next Confirmation Statement Due | May 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 22, 2025 |
| Overdue | No |
What are the latest filings for COLUMBIA THREADNEEDLE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Anne Olayinka as a secretary on Dec 08, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michelle Nurse as a secretary on Dec 08, 2025 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2024 | 42 pages | AA | ||||||||||
Confirmation statement made on Apr 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr William Davies as a director on Jan 24, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rachel Danae Burgin as a secretary on Oct 11, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Ms Michelle Nurse as a secretary on Oct 11, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Richard Adrian Watts as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 43 pages | AA | ||||||||||
Second filing for the appointment of Mr Frederic Marie Pierre Mouchel as a director | 3 pages | RP04AP01 | ||||||||||
Appointment of Mr Frederic Marie Pierre Mouchel as a director on Apr 30, 2024 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Philip John Doel as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||
Second filing of Confirmation Statement dated Apr 22, 2024 | 3 pages | RP04CS01 | ||||||||||
22/04/24 Statement of Capital gbp 62331742 | 6 pages | CS01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 14, 2023
| 3 pages | SH01 | ||||||||||
Appointment of Mr Michaela Caroline Jackson as a director on Dec 20, 2023 | 2 pages | AP01 | ||||||||||
Change of details for Columbia Threadneedle Holdings Limited as a person with significant control on Dec 11, 2023 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 56 pages | AA | ||||||||||
Confirmation statement made on Apr 22, 2023 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Mar 20, 2023
| 3 pages | SH01 | ||||||||||
Termination of appointment of Stuart James Woodyatt as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Oct 31, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Change of details for Bmo Am Holdings Limited as a person with significant control on Jun 30, 2022 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed bmo asset management LIMITED\certificate issued on 01/07/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of COLUMBIA THREADNEEDLE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OLAYINKA, Anne | Secretary | 78 Cannon Street EC4N 6AG London Cannon Place England | 343511080001 | |||||||||||
| DAVIES, William | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | England | British | 262239770001 | |||||||||
| JACKSON, Michaela Caroline | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | England | British | 268520010001 | |||||||||
| LOGAN, David | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | England | British | 114696050003 | |||||||||
| MOUCHEL, Frederic Marie Pierre | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | Luxembourg | French | 285536040001 | |||||||||
| BENNETT, Tracey Anne | Secretary | Willow Brook 27 Woodhurst Lane RH8 9HN Oxted Surrey | British | 93189890001 | ||||||||||
| BOTCHWAY, Denette | Secretary | Exchange House Primrose Street EC2A 2NY London | 250230860001 | |||||||||||
| BURGIN, Rachel Danae | Secretary | 78 Cannon Street EC4N 6AG London Cannon Place England | 289680720001 | |||||||||||
| CLARKE, William Theodore | Secretary | Exchange House Primrose Street EC2A 2NY London | 255776900001 | |||||||||||
| DONKIN, Robert George | Secretary | 11 Cottenham Drive Wimbledon SW20 0TD London | British | 7767070002 | ||||||||||
| HARDING, David | Secretary | 26 Melbury Close BR7 5ET Chislehurst Kent | British | 75759470001 | ||||||||||
| LAM, Katherine | Secretary | Exchange House Primrose Street EC2A 2NY London | 274592190001 | |||||||||||
| NURSE, Michelle | Secretary | 78 Cannon Street EC4N 6AG London Cannon Place England | 328228900001 | |||||||||||
| POTTER, Hugh Neil | Secretary | 65 Marlborough Crescent Riverhead TN13 2HL Sevenoaks Kent | British | 26969550001 | ||||||||||
| BMO ASSET MANAGEMENT (HOLDINGS) PLC | Secretary | 7a Nightingale Way EH3 9EG Edinburgh 6th Floor, Quartermile 4 Scotland |
| 597700029 | ||||||||||
| BMO ASSET MANAGEMENT (HOLDINGS) PLC | Secretary | 7a Nightingale Way EH3 9EG Edinburgh 6th Floor, Quartermile 4 Scotland | 597700029 | |||||||||||
| BALK, Thomas | Director | 55 Cliveden Road SW19 3RD London | German | 57282870001 | ||||||||||
| BALK, Thomas | Director | 55 Cliveden Road SW19 3RD London | German | 57282870001 | ||||||||||
| BANERJI, Arnab Kumar, Dr | Director | The Spinney Little Gaddesden HP4 1PE Berkhamsted Hertfordshire | United Kingdom | British | 74039440001 | |||||||||
| BARKER, Andrew Charles | Director | 130 Priory Lane Roehampton SW15 5JP London | England | British | 12011070001 | |||||||||
| BARKER, Kevin Raymond | Director | 20 Wraglings CM23 5TB Bishops Stortford Hertfordshire | British | 41115990001 | ||||||||||
| BELL, Timothy Mark | Director | Netherby Kimpton Road AL6 9NN Welwyn Hertfordshire | United Kingdom | British | 16120900001 | |||||||||
| BOXFORD, Michael John | Director | 70 Limerston Street SW10 0HJ London | England | British | 6227190001 | |||||||||
| BROCCARDO, Anthony John | Director | Dene Lodge 16 Eaton Park Road KT11 2JH Cobham Surrey | British | 77492940001 | ||||||||||
| BROOKE, Francis George Windham, Sir | Director | 65 Sterndale Road W14 0HU London | England | Irish | 42697160001 | |||||||||
| CAMERON, Colin Roger | Director | 16 Thornwood Drive PA11 3JQ Bridge Of Weir Renfrewshire | British | 68235100001 | ||||||||||
| CARTER, Howard | Director | Apartment 39 36 Chapter Street SW1P 4NS London | British | 41699360006 | ||||||||||
| CHILDS, Philip John Elphinstone | Director | 20 Briarwood Road SW4 9PX London | British | 8725400002 | ||||||||||
| COLE, Peter Trevillian | Director | 7 Greenfinch Close RG45 6TZ Crowthorne Berkshire | United Kingdom | British | 169053940001 | |||||||||
| DAVIS, Alan John Mytton | Director | Fantails Little Hill RH20 2PU West Chiltington West Sussex | British | 24944460001 | ||||||||||
| DAWSON, Oliver Naimby | Director | 12 Ilchester Place W14 8AA London | British | 5403020001 | ||||||||||
| DE BEUS, Dick Johan | Director | Machtegaal 79 3962 Tk Wijk Bij Duurstead The Netherlands | Dutch | 96072580001 | ||||||||||
| DE FIGUEIREDO RIBEIRO, Fernando Jorge Filomeno | Director | Rua Prof Queiroz Veloso Lote F7 FOREIGN Lisbon 1600 658 Portugal | Portuguese | 77966010001 | ||||||||||
| DOEL, Philip John | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | England | British | 267193920001 | |||||||||
| DOLBEAR, Stephen William Ernest | Director | 6 Woodville Place Molewood Road SG14 3NX Hertford Hertfordshire | England | British | 50436930001 |
Who are the persons with significant control of COLUMBIA THREADNEEDLE MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Columbia Threadneedle Holdings Limited | Apr 06, 2016 | 78 Cannon Street EC4N 6AG London Cannon Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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