COLUMBIA THREADNEEDLE FUND MANAGEMENT LIMITED
Overview
| Company Name | COLUMBIA THREADNEEDLE FUND MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02170242 |
| 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 FUND MANAGEMENT LIMITED?
- Security and commodity contracts dealing activities (66120) / Financial and insurance activities
Where is COLUMBIA THREADNEEDLE FUND 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 FUND MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| BMO FUND MANAGEMENT LIMITED | Oct 31, 2018 | Oct 31, 2018 |
| F&C FUND MANAGEMENT LIMITED | Oct 29, 2004 | Oct 29, 2004 |
| ISIS FUND MANAGEMENT LIMITED | Sep 19, 2002 | Sep 19, 2002 |
| ROYAL & SUN ALLIANCE UNIT TRUST MANAGEMENT LIMITED | Oct 15, 1997 | Oct 15, 1997 |
| SUN ALLIANCE UNIT TRUST MANAGEMENT LIMITED | Nov 16, 1987 | Nov 16, 1987 |
| REACHCALL LIMITED | Sep 29, 1987 | Sep 29, 1987 |
What are the latest accounts for COLUMBIA THREADNEEDLE FUND 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 FUND MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Apr 21, 2027 |
|---|---|
| Next Confirmation Statement Due | May 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 21, 2026 |
| Overdue | No |
What are the latest filings for COLUMBIA THREADNEEDLE FUND MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 21, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mr James William Perrin as a director on Mar 30, 2026 | 2 pages | AP01 | ||
Appointment of Mr Richard Bradley Vincent as a director on Mar 30, 2026 | 2 pages | AP01 | ||
Termination of appointment of William Marrack Tonkin as a director on Mar 30, 2026 | 1 pages | TM01 | ||
Termination of appointment of Ann Lindsay Roughead as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Charles Benedict Porter as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Director's details changed for Ms Carolan Dobson on Nov 10, 2025 | 2 pages | CH01 | ||
Appointment of Ms Lesley Elaine Cairney as a director on Nov 10, 2025 | 2 pages | AP01 | ||
Appointment of Ms Carolan Dobson as a director on Nov 10, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||
Termination of appointment of David Logan as a director on Jun 17, 2025 | 1 pages | TM01 | ||
Termination of appointment of Ruth Alexandra Sack as a director on Jun 17, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 21, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Philip John Doel as a director on Nov 27, 2024 | 2 pages | AP01 | ||
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 | 32 pages | AA | ||
Director's details changed for Mr William Marrack Tonkin on Jul 10, 2024 | 2 pages | CH01 | ||
Appointment of Ms Rita Bajaj as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 21, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rebecca Shelley Fuller as a director on Jan 15, 2024 | 1 pages | TM01 | ||
Change of details for Wam 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 | 41 pages | AA | ||
Appointment of Ms Ruth Alexandra Sack as a director on Sep 24, 2023 | 2 pages | AP01 | ||
Director's details changed for Mr Charles Benedict Porter on Aug 01, 2023 | 2 pages | CH01 | ||
Who are the officers of COLUMBIA THREADNEEDLE FUND MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NURSE, Michelle | Secretary | 78 Cannon Street EC4N 6AG London Cannon Place England | 282427650001 | |||||||
| BAJAJ, Rita | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | England | British | 285755160001 | |||||
| CAIRNEY, Lesley Elaine | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | United Kingdom | British | 207556840001 | |||||
| DOBSON, Carolan | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | England | British | 342442440002 | |||||
| DOEL, Philip John | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | England | British | 267193920001 | |||||
| PERRIN, James William | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | England | British | 276807930001 | |||||
| VINCENT, Richard Bradley | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | England | British | 261419250001 | |||||
| WATTS, Tina | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | England | British | 170520650002 | |||||
| BERG, John Hilton | Secretary | Flat 1 Vicarage Court Holden Road N12 7DN London | British | 62158140001 | ||||||
| BOTCHWAY, Denette | Secretary | Exchange House Primrose Street EC2A 2NY London | 250425330001 | |||||||
| CLARKE, William Theodore | Secretary | Exchange House Primrose Street EC2A 2NY London | 275417510001 | |||||||
| JONES, Vanessa | Secretary | Stables House Castle Hill RH1 4LB Bletchingley Surrey | British | 72146200001 | ||||||
| JONES, Vanessa | Secretary | Stables House Castle Hill RH1 4LB Bletchingley Surrey | British | 72146200001 | ||||||
| LAM, Katherine | Secretary | Exchange House Primrose Street EC2A 2NY London | 262879810001 | |||||||
| MILLER, Jan Victor | Secretary | 5 Robin Hill Drive Elmstead Woods BR7 5ER Chislehurst Kent | British | 31687720002 | ||||||
| WILLS, Eric Roland | Secretary | 2 Chestnut Avenue Southborough TN4 0BP Tunbridge Wells Kent | British | 484010001 | ||||||
| WRIGHT, Jason Leslie | Secretary | 1 Thorndean Street Earlsfield SW18 4HE London | British | 72145280001 | ||||||
| YOUNG, Bernadette Clare | Secretary | 21 Kent View Avenue SS9 1HE Leigh On Sea Essex | British | 52675260002 | ||||||
| F&C ASSET MANAGEMENT PLC | Secretary | 7a Nightingale Way EH3 9EG Edinburgh 6th Floor, Quartermile 4 Scotland | 597700022 | |||||||
| APFEL, Benjamin | Director | Exchange House Primrose Street EC2A 2NY London | United Kingdom | British | 174609070001 | |||||
| ARTHUR, Peter Alistair Kennedy | Director | Mansefield 70 Craighall Road EH6 4RG Edinburgh | British | 99130001 | ||||||
| BACK, Kenneth John | Director | 18 Home Park Road Wimbledon SW19 7HN London | British | 72773550001 | ||||||
| BREAKWELL, Graham John | Director | 6 Herring House 18 Gloucester Street SW1V 2DD London | Australian | 49758540001 | ||||||
| BROUGHTON, Stephen William | Director | Pine Lodge Firs Road CR8 5LH Kenley Surrey | United Kingdom | British | 44283370003 | |||||
| BROWNE, Geoffrey Ernest | Director | Horseshoe House 19 Harmsworth Way Totteridge N20 8JT London | British | 10027240001 | ||||||
| CARTER, Howard | Director | Apartment 39 36 Chapter Street SW1P 4NS London | British | 41699360006 | ||||||
| CHARLES, Jeremy Douglas | Director | Exchange House Primrose Street EC2A 2NY London | England | British | 19690700002 | |||||
| CRITICOS, Nick | Director | 162 Mozart Terrace Ebury Street SW1W 8UP London | United Kingdom | British | 56140010004 | |||||
| CRITICOS, Nick | Director | 162 Mozart Terrace Ebury Street SW1W 8UP London | United Kingdom | British | 56140010004 | |||||
| FULLER, Rebecca Shelley | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | England | British | 97409330004 | |||||
| GRISAY, Alain Leopold | Director | Exchange House Primrose Street EC2A 2NY London | United Kingdom | British | 75984170001 | |||||
| GRISAY, Alain Leopold | Director | Exchange House Primrose Street EC2A 2NY London | United Kingdom | British | 75984170001 | |||||
| HAMPDEN-ACTON, Toby Henry John De Carteret | Director | Exchange House Primrose Street EC2A 2NY London | England | British | 141716390001 | |||||
| HAYES, Thomas Arthur | Director | Oak House Colchester Road CO7 7PH Ardleigh Essex | British | 813400005 | ||||||
| JEWELL, James Gregory | Director | Trehenny Spy Lane Loxwood RH14 0SQ Billingshurst Sussex | British | 8216900001 |
Who are the persons with significant control of COLUMBIA THREADNEEDLE FUND MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wam 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