COLUMBIA THREADNEEDLE UNIT TRUST MANAGERS LIMITED

COLUMBIA THREADNEEDLE UNIT TRUST MANAGERS LIMITED

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

    Company NameCOLUMBIA THREADNEEDLE UNIT TRUST MANAGERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00970641
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COLUMBIA THREADNEEDLE UNIT TRUST MANAGERS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is COLUMBIA THREADNEEDLE UNIT TRUST MANAGERS 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 UNIT TRUST MANAGERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BMO UNIT TRUST MANAGERS LIMITEDOct 31, 2018Oct 31, 2018
    FRIENDS' PROVIDENT UNIT TRUST MANAGERS LIMITEDJan 21, 1970Jan 21, 1970

    What are the latest accounts for COLUMBIA THREADNEEDLE UNIT TRUST MANAGERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for COLUMBIA THREADNEEDLE UNIT TRUST MANAGERS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 07, 2024

    What are the latest filings for COLUMBIA THREADNEEDLE UNIT TRUST MANAGERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Rachel Danae Burgin as a secretary on Jun 26, 2024

    1 pagesTM02

    Statement of capital on Jun 18, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 07, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Thomas William Weeks as a director on Dec 19, 2023

    2 pagesAP01

    Termination of appointment of Richard Adrian Watts as a director on Dec 19, 2023

    1 pagesTM01

    Termination of appointment of Philip John Doel as a director on Dec 20, 2023

    1 pagesTM01

    Appointment of Mr Elliot James Bennett as a director on Dec 19, 2023

    2 pagesAP01

    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

    18 pagesAA

    Confirmation statement made on May 07, 2023 with updates

    4 pagesCS01

    Change of details for Columbia Threadneedle Am (Holdings) Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC05

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

    1 pagesAA01

    Change of details for Bmo Asset Management (Holdings) Plc as a person with significant control on Jun 30, 2022

    2 pagesPSC05

    Certificate of change of name

    Company name changed bmo unit trust managers 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

    Full accounts made up to Oct 31, 2021

    19 pagesAA

    Secretary's details changed for Mrs Rachel Danae Burgin on Nov 08, 2021

    1 pagesCH03

    Confirmation statement made on May 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2020

    16 pagesAA

    Confirmation statement made on May 07, 2021 with no updates

    3 pagesCS01

    Who are the officers of COLUMBIA THREADNEEDLE UNIT TRUST MANAGERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, Elliot James
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    United KingdomBritish194244540001
    WEEKS, Thomas William
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    United KingdomBritish276388590001
    BURGIN, Rachel Danae
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Secretary
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    232936980001
    SWEETLAND, Brian William
    Wynstone
    Comptons Brow Lane
    RH13 6BX Horsham
    West Sussex
    Secretary
    Wynstone
    Comptons Brow Lane
    RH13 6BX Horsham
    West Sussex
    British11156930002
    F&C ASSET MANAGEMENT PLC
    80 George Street
    EH2 3BU Edinburgh
    Secretary
    80 George Street
    EH2 3BU Edinburgh
    597700022
    ARTHUR, Peter Alistair Kennedy
    Mansefield 70 Craighall Road
    EH6 4RG Edinburgh
    Director
    Mansefield 70 Craighall Road
    EH6 4RG Edinburgh
    British99130001
    ASLET, Graham Kenneth
    Clay Hall
    Clayhall Lane
    RH2 8LD Reigate
    Surrey
    Director
    Clay Hall
    Clayhall Lane
    RH2 8LD Reigate
    Surrey
    EnglandBritish11322570001
    ASLET, Graham Kenneth
    Clay Hall
    Clayhall Lane
    RH2 8LD Reigate
    Surrey
    Director
    Clay Hall
    Clayhall Lane
    RH2 8LD Reigate
    Surrey
    EnglandBritish11322570001
    BACK, Kenneth John
    18 Home Park Road
    Wimbledon
    SW19 7HN London
    Director
    18 Home Park Road
    Wimbledon
    SW19 7HN London
    British72773550001
    BARNES, Anthony Ronald
    316a Lower Road
    Great Bookham
    KT23 4DU Leatherhead
    Surrey
    Director
    316a Lower Road
    Great Bookham
    KT23 4DU Leatherhead
    Surrey
    British115173180002
    BOUNDS, John Robert
    20 Wickham Drive
    Corfe Mullen
    BH21 3JT Wimborne
    Dorset
    Director
    20 Wickham Drive
    Corfe Mullen
    BH21 3JT Wimborne
    Dorset
    United KingdomBritish41702320001
    CARTER, Howard
    Apartment 39
    36 Chapter Street
    SW1P 4NS London
    Director
    Apartment 39
    36 Chapter Street
    SW1P 4NS London
    British41699360006
    COTTON, Frederick George
    Yew Tree Cottage
    Dragons Green
    RH13 7JE Horsham
    West Sussex
    Director
    Yew Tree Cottage
    Dragons Green
    RH13 7JE Horsham
    West Sussex
    British47195400001
    CRITICOS, Nick
    162 Mozart Terrace
    Ebury Street
    SW1W 8UP London
    Director
    162 Mozart Terrace
    Ebury Street
    SW1W 8UP London
    United KingdomBritish56140010004
    DOEL, Philip John
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    EnglandBritish267193920001
    DOERR, Michael Frank
    28 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    Director
    28 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    British5067730001
    DYER, Stuart Charles Elliott
    226 Ben Jonson House
    Barbican
    EC2Y 8DL London
    Director
    226 Ben Jonson House
    Barbican
    EC2Y 8DL London
    EnglandBritish51332110002
    GRIFFITHS, Anthony John
    Old Barn Cottage
    Knowle Lane
    GU6 8JW Cranleigh
    Surrey
    Director
    Old Barn Cottage
    Knowle Lane
    GU6 8JW Cranleigh
    Surrey
    British80753510001
    GRISAY, Alain Leopold
    Exchange House
    Primrose Street
    EC2A 2NY London
    Director
    Exchange House
    Primrose Street
    EC2A 2NY London
    United KingdomBritish75984170001
    HALLETT, Roger Charles
    Berwick House
    Upper Clatford
    SP11 7PS Andover
    Hampshire
    Director
    Berwick House
    Upper Clatford
    SP11 7PS Andover
    Hampshire
    British27030990001
    JACKSON, David Martin
    10 Cranford Avenue
    EX8 2HT Exmouth
    Devon
    Director
    10 Cranford Avenue
    EX8 2HT Exmouth
    Devon
    British145531510001
    LOGAN, David
    Exchange House
    Primrose Street
    EC2A 2NY London
    Director
    Exchange House
    Primrose Street
    EC2A 2NY London
    EnglandBritish114696050003
    MAIRS, Gary Thomas
    5 Holly Bush Lane
    TN13 3UN Sevenoaks
    Kent
    Director
    5 Holly Bush Lane
    TN13 3UN Sevenoaks
    Kent
    EnglandBritish61266500004
    MANNIX, Mandy Frances
    Exchange House
    Primrose Street
    EC2A 2NY London
    Director
    Exchange House
    Primrose Street
    EC2A 2NY London
    EnglandNew Zealander189028510001
    NURSE, Adrian John
    4 The Leys
    63 Church Street
    SP6 1BB Fordingbridge
    Hampshire
    Director
    4 The Leys
    63 Church Street
    SP6 1BB Fordingbridge
    Hampshire
    British65338010001
    PATERSON BROWN, Ian John
    No 3 The Green
    Millgate
    EH14 7LD Balerno
    Midlothian
    Director
    No 3 The Green
    Millgate
    EH14 7LD Balerno
    Midlothian
    United KingdomBritish72809350001
    SATCHELL, Keith
    Oakfield
    63 Moorlands Road
    BH31 7PD Verwood
    Dorset
    Director
    Oakfield
    63 Moorlands Road
    BH31 7PD Verwood
    Dorset
    British11322580001
    SILVESTER, Peter
    Dulverton, Priorswood
    Compton
    GU3 1DS Guildford
    Surrey
    Director
    Dulverton, Priorswood
    Compton
    GU3 1DS Guildford
    Surrey
    EnglandBritish5067740001
    SLOPER, David Jonathan
    Exchange House
    Primrose Street
    EC2A 2NY London
    Director
    Exchange House
    Primrose Street
    EC2A 2NY London
    EnglandBritish232663230001
    STEVENS, Jane
    5 Fyfield Close
    Pearce Waysbishopdown
    SP1 3WU Salisbury
    Wiltshire
    Director
    5 Fyfield Close
    Pearce Waysbishopdown
    SP1 3WU Salisbury
    Wiltshire
    British78457590001
    SWEETLAND, Brian William
    Wynstone
    Comptons Brow Lane
    RH13 6BX Horsham
    West Sussex
    Director
    Wynstone
    Comptons Brow Lane
    RH13 6BX Horsham
    West Sussex
    UkBritish11156930002
    SWEETLAND, Brian William
    Fairfield House Faygate Lane
    Faygate
    RH12 4SN Horsham
    West Sussex
    Director
    Fairfield House Faygate Lane
    Faygate
    RH12 4SN Horsham
    West Sussex
    British11156930001
    TALBUT, Robert Edwin
    13 Shardelow Avenue
    Beaulieu Park
    CM1 6BG Chelmsford
    Essex
    Director
    13 Shardelow Avenue
    Beaulieu Park
    CM1 6BG Chelmsford
    Essex
    EnglandBritish76587270002
    WATTS, Richard Adrian
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    EnglandBritish184224760001
    F&C ASSET MANAGEMENT PLC
    80 George Street
    EH2 3BU Edinburgh
    Director
    80 George Street
    EH2 3BU Edinburgh
    597700022

    Who are the persons with significant control of COLUMBIA THREADNEEDLE UNIT TRUST MANAGERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    6th Floor
    7a Nightingale Way
    EH3 9EG Edinburgh
    Quartermile 4
    Scotland
    Apr 06, 2016
    6th Floor
    7a Nightingale Way
    EH3 9EG Edinburgh
    Quartermile 4
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc073508
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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