COLUMBIA THREADNEEDLE UNIT TRUST MANAGERS LIMITED
Overview
| Company Name | COLUMBIA THREADNEEDLE UNIT TRUST MANAGERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00970641 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 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 Address | No |
What were the previous names of COLUMBIA THREADNEEDLE UNIT TRUST MANAGERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BMO UNIT TRUST MANAGERS LIMITED | Oct 31, 2018 | Oct 31, 2018 |
| FRIENDS' PROVIDENT UNIT TRUST MANAGERS LIMITED | Jan 21, 1970 | Jan 21, 1970 |
What are the latest accounts for COLUMBIA THREADNEEDLE UNIT TRUST MANAGERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 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 To | May 07, 2024 |
What are the latest filings for COLUMBIA THREADNEEDLE UNIT TRUST MANAGERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Rachel Danae Burgin as a secretary on Jun 26, 2024 | 1 pages | TM02 | ||||||||||
Statement of capital on Jun 18, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Thomas William Weeks as a director on Dec 19, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Adrian Watts as a director on Dec 19, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip John Doel as a director on Dec 20, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Elliot James Bennett as a director on Dec 19, 2023 | 2 pages | AP01 | ||||||||||
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 | 18 pages | AA | ||||||||||
Confirmation statement made on May 07, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Columbia Threadneedle Am (Holdings) Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Current accounting period extended from Oct 31, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Change of details for Bmo Asset Management (Holdings) Plc as a person with significant control on Jun 30, 2022 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed bmo unit trust managers LIMITED\certificate issued on 01/07/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Oct 31, 2021 | 19 pages | AA | ||||||||||
Secretary's details changed for Mrs Rachel Danae Burgin on Nov 08, 2021 | 1 pages | CH03 | ||||||||||
Confirmation statement made on May 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2020 | 16 pages | AA | ||||||||||
Confirmation statement made on May 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of COLUMBIA THREADNEEDLE UNIT TRUST MANAGERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENNETT, Elliot James | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | United Kingdom | British | 194244540001 | |||||
| WEEKS, Thomas William | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | United Kingdom | British | 276388590001 | |||||
| BURGIN, Rachel Danae | Secretary | 78 Cannon Street EC4N 6AG London Cannon Place England | 232936980001 | |||||||
| SWEETLAND, Brian William | Secretary | Wynstone Comptons Brow Lane RH13 6BX Horsham West Sussex | British | 11156930002 | ||||||
| F&C ASSET MANAGEMENT PLC | Secretary | 80 George Street EH2 3BU Edinburgh | 597700022 | |||||||
| ARTHUR, Peter Alistair Kennedy | Director | Mansefield 70 Craighall Road EH6 4RG Edinburgh | British | 99130001 | ||||||
| ASLET, Graham Kenneth | Director | Clay Hall Clayhall Lane RH2 8LD Reigate Surrey | England | British | 11322570001 | |||||
| ASLET, Graham Kenneth | Director | Clay Hall Clayhall Lane RH2 8LD Reigate Surrey | England | British | 11322570001 | |||||
| BACK, Kenneth John | Director | 18 Home Park Road Wimbledon SW19 7HN London | British | 72773550001 | ||||||
| BARNES, Anthony Ronald | Director | 316a Lower Road Great Bookham KT23 4DU Leatherhead Surrey | British | 115173180002 | ||||||
| BOUNDS, John Robert | Director | 20 Wickham Drive Corfe Mullen BH21 3JT Wimborne Dorset | United Kingdom | British | 41702320001 | |||||
| CARTER, Howard | Director | Apartment 39 36 Chapter Street SW1P 4NS London | British | 41699360006 | ||||||
| COTTON, Frederick George | Director | Yew Tree Cottage Dragons Green RH13 7JE Horsham West Sussex | British | 47195400001 | ||||||
| CRITICOS, Nick | Director | 162 Mozart Terrace Ebury Street SW1W 8UP London | United Kingdom | British | 56140010004 | |||||
| DOEL, Philip John | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | England | British | 267193920001 | |||||
| DOERR, Michael Frank | Director | 28 Oaken Coppice KT21 1DL Ashtead Surrey | British | 5067730001 | ||||||
| DYER, Stuart Charles Elliott | Director | 226 Ben Jonson House Barbican EC2Y 8DL London | England | British | 51332110002 | |||||
| GRIFFITHS, Anthony John | Director | Old Barn Cottage Knowle Lane GU6 8JW Cranleigh Surrey | British | 80753510001 | ||||||
| GRISAY, Alain Leopold | Director | Exchange House Primrose Street EC2A 2NY London | United Kingdom | British | 75984170001 | |||||
| HALLETT, Roger Charles | Director | Berwick House Upper Clatford SP11 7PS Andover Hampshire | British | 27030990001 | ||||||
| JACKSON, David Martin | Director | 10 Cranford Avenue EX8 2HT Exmouth Devon | British | 145531510001 | ||||||
| LOGAN, David | Director | Exchange House Primrose Street EC2A 2NY London | England | British | 114696050003 | |||||
| MAIRS, Gary Thomas | Director | 5 Holly Bush Lane TN13 3UN Sevenoaks Kent | England | British | 61266500004 | |||||
| MANNIX, Mandy Frances | Director | Exchange House Primrose Street EC2A 2NY London | England | New Zealander | 189028510001 | |||||
| NURSE, Adrian John | Director | 4 The Leys 63 Church Street SP6 1BB Fordingbridge Hampshire | British | 65338010001 | ||||||
| PATERSON BROWN, Ian John | Director | No 3 The Green Millgate EH14 7LD Balerno Midlothian | United Kingdom | British | 72809350001 | |||||
| SATCHELL, Keith | Director | Oakfield 63 Moorlands Road BH31 7PD Verwood Dorset | British | 11322580001 | ||||||
| SILVESTER, Peter | Director | Dulverton, Priorswood Compton GU3 1DS Guildford Surrey | England | British | 5067740001 | |||||
| SLOPER, David Jonathan | Director | Exchange House Primrose Street EC2A 2NY London | England | British | 232663230001 | |||||
| STEVENS, Jane | Director | 5 Fyfield Close Pearce Waysbishopdown SP1 3WU Salisbury Wiltshire | British | 78457590001 | ||||||
| SWEETLAND, Brian William | Director | Wynstone Comptons Brow Lane RH13 6BX Horsham West Sussex | Uk | British | 11156930002 | |||||
| SWEETLAND, Brian William | Director | Fairfield House Faygate Lane Faygate RH12 4SN Horsham West Sussex | British | 11156930001 | ||||||
| TALBUT, Robert Edwin | Director | 13 Shardelow Avenue Beaulieu Park CM1 6BG Chelmsford Essex | England | British | 76587270002 | |||||
| WATTS, Richard Adrian | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | England | British | 184224760001 | |||||
| F&C ASSET MANAGEMENT PLC | Director | 80 George Street EH2 3BU Edinburgh | 597700022 |
Who are the persons with significant control of COLUMBIA THREADNEEDLE UNIT TRUST MANAGERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Columbia Threadneedle Am (Holdings) Plc | Apr 06, 2016 | 6th Floor 7a Nightingale Way EH3 9EG Edinburgh Quartermile 4 Scotland | 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