COLUMBIA THREADNEEDLE FUND MANAGEMENT LIMITED

COLUMBIA THREADNEEDLE FUND MANAGEMENT LIMITED

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

    Company NameCOLUMBIA THREADNEEDLE FUND MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02170242
    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 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 AddressNo

    What were the previous names of COLUMBIA THREADNEEDLE FUND MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BMO FUND MANAGEMENT LIMITEDOct 31, 2018Oct 31, 2018
    F&C FUND MANAGEMENT LIMITEDOct 29, 2004Oct 29, 2004
    ISIS FUND MANAGEMENT LIMITEDSep 19, 2002Sep 19, 2002
    ROYAL & SUN ALLIANCE UNIT TRUST MANAGEMENT LIMITEDOct 15, 1997Oct 15, 1997
    SUN ALLIANCE UNIT TRUST MANAGEMENT LIMITEDNov 16, 1987Nov 16, 1987
    REACHCALL LIMITEDSep 29, 1987Sep 29, 1987

    What are the latest accounts for COLUMBIA THREADNEEDLE FUND 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 FUND MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToApr 21, 2027
    Next Confirmation Statement DueMay 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 21, 2026
    OverdueNo

    What are the latest filings for COLUMBIA THREADNEEDLE FUND MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 21, 2026 with no updates

    3 pagesCS01

    Appointment of Mr James William Perrin as a director on Mar 30, 2026

    2 pagesAP01

    Appointment of Mr Richard Bradley Vincent as a director on Mar 30, 2026

    2 pagesAP01

    Termination of appointment of William Marrack Tonkin as a director on Mar 30, 2026

    1 pagesTM01

    Termination of appointment of Ann Lindsay Roughead as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of Charles Benedict Porter as a director on Dec 31, 2025

    1 pagesTM01

    Director's details changed for Ms Carolan Dobson on Nov 10, 2025

    2 pagesCH01

    Appointment of Ms Lesley Elaine Cairney as a director on Nov 10, 2025

    2 pagesAP01

    Appointment of Ms Carolan Dobson as a director on Nov 10, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Termination of appointment of David Logan as a director on Jun 17, 2025

    1 pagesTM01

    Termination of appointment of Ruth Alexandra Sack as a director on Jun 17, 2025

    1 pagesTM01

    Confirmation statement made on Apr 21, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Philip John Doel as a director on Nov 27, 2024

    2 pagesAP01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Director's details changed for Mr William Marrack Tonkin on Jul 10, 2024

    2 pagesCH01

    Appointment of Ms Rita Bajaj as a director on Jul 01, 2024

    2 pagesAP01

    Confirmation statement made on Apr 21, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Rebecca Shelley Fuller as a director on Jan 15, 2024

    1 pagesTM01

    Change of details for Wam 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

    41 pagesAA

    Appointment of Ms Ruth Alexandra Sack as a director on Sep 24, 2023

    2 pagesAP01

    Director's details changed for Mr Charles Benedict Porter on Aug 01, 2023

    2 pagesCH01

    Who are the officers of COLUMBIA THREADNEEDLE FUND MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NURSE, Michelle
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Secretary
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    282427650001
    BAJAJ, Rita
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    EnglandBritish285755160001
    CAIRNEY, Lesley Elaine
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    United KingdomBritish207556840001
    DOBSON, Carolan
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    EnglandBritish342442440002
    DOEL, Philip John
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    EnglandBritish267193920001
    PERRIN, James William
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    EnglandBritish276807930001
    VINCENT, Richard Bradley
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    EnglandBritish261419250001
    WATTS, Tina
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    EnglandBritish170520650002
    BERG, John Hilton
    Flat 1 Vicarage Court
    Holden Road
    N12 7DN London
    Secretary
    Flat 1 Vicarage Court
    Holden Road
    N12 7DN London
    British62158140001
    BOTCHWAY, Denette
    Exchange House
    Primrose Street
    EC2A 2NY London
    Secretary
    Exchange House
    Primrose Street
    EC2A 2NY London
    250425330001
    CLARKE, William Theodore
    Exchange House
    Primrose Street
    EC2A 2NY London
    Secretary
    Exchange House
    Primrose Street
    EC2A 2NY London
    275417510001
    JONES, Vanessa
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    Secretary
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    British72146200001
    JONES, Vanessa
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    Secretary
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    British72146200001
    LAM, Katherine
    Exchange House
    Primrose Street
    EC2A 2NY London
    Secretary
    Exchange House
    Primrose Street
    EC2A 2NY London
    262879810001
    MILLER, Jan Victor
    5 Robin Hill Drive
    Elmstead Woods
    BR7 5ER Chislehurst
    Kent
    Secretary
    5 Robin Hill Drive
    Elmstead Woods
    BR7 5ER Chislehurst
    Kent
    British31687720002
    WILLS, Eric Roland
    2 Chestnut Avenue
    Southborough
    TN4 0BP Tunbridge Wells
    Kent
    Secretary
    2 Chestnut Avenue
    Southborough
    TN4 0BP Tunbridge Wells
    Kent
    British484010001
    WRIGHT, Jason Leslie
    1 Thorndean Street
    Earlsfield
    SW18 4HE London
    Secretary
    1 Thorndean Street
    Earlsfield
    SW18 4HE London
    British72145280001
    YOUNG, Bernadette Clare
    21 Kent View Avenue
    SS9 1HE Leigh On Sea
    Essex
    Secretary
    21 Kent View Avenue
    SS9 1HE Leigh On Sea
    Essex
    British52675260002
    F&C ASSET MANAGEMENT PLC
    7a Nightingale Way
    EH3 9EG Edinburgh
    6th Floor, Quartermile 4
    Scotland
    Secretary
    7a Nightingale Way
    EH3 9EG Edinburgh
    6th Floor, Quartermile 4
    Scotland
    597700022
    APFEL, Benjamin
    Exchange House
    Primrose Street
    EC2A 2NY London
    Director
    Exchange House
    Primrose Street
    EC2A 2NY London
    United KingdomBritish174609070001
    ARTHUR, Peter Alistair Kennedy
    Mansefield 70 Craighall Road
    EH6 4RG Edinburgh
    Director
    Mansefield 70 Craighall Road
    EH6 4RG Edinburgh
    British99130001
    BACK, Kenneth John
    18 Home Park Road
    Wimbledon
    SW19 7HN London
    Director
    18 Home Park Road
    Wimbledon
    SW19 7HN London
    British72773550001
    BREAKWELL, Graham John
    6 Herring House 18 Gloucester Street
    SW1V 2DD London
    Director
    6 Herring House 18 Gloucester Street
    SW1V 2DD London
    Australian49758540001
    BROUGHTON, Stephen William
    Pine Lodge
    Firs Road
    CR8 5LH Kenley
    Surrey
    Director
    Pine Lodge
    Firs Road
    CR8 5LH Kenley
    Surrey
    United KingdomBritish44283370003
    BROWNE, Geoffrey Ernest
    Horseshoe House 19 Harmsworth Way
    Totteridge
    N20 8JT London
    Director
    Horseshoe House 19 Harmsworth Way
    Totteridge
    N20 8JT London
    British10027240001
    CARTER, Howard
    Apartment 39
    36 Chapter Street
    SW1P 4NS London
    Director
    Apartment 39
    36 Chapter Street
    SW1P 4NS London
    British41699360006
    CHARLES, Jeremy Douglas
    Exchange House
    Primrose Street
    EC2A 2NY London
    Director
    Exchange House
    Primrose Street
    EC2A 2NY London
    EnglandBritish19690700002
    CRITICOS, Nick
    162 Mozart Terrace
    Ebury Street
    SW1W 8UP London
    Director
    162 Mozart Terrace
    Ebury Street
    SW1W 8UP London
    United KingdomBritish56140010004
    CRITICOS, Nick
    162 Mozart Terrace
    Ebury Street
    SW1W 8UP London
    Director
    162 Mozart Terrace
    Ebury Street
    SW1W 8UP London
    United KingdomBritish56140010004
    FULLER, Rebecca Shelley
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    EnglandBritish97409330004
    GRISAY, Alain Leopold
    Exchange House
    Primrose Street
    EC2A 2NY London
    Director
    Exchange House
    Primrose Street
    EC2A 2NY London
    United KingdomBritish75984170001
    GRISAY, Alain Leopold
    Exchange House
    Primrose Street
    EC2A 2NY London
    Director
    Exchange House
    Primrose Street
    EC2A 2NY London
    United KingdomBritish75984170001
    HAMPDEN-ACTON, Toby Henry John De Carteret
    Exchange House
    Primrose Street
    EC2A 2NY London
    Director
    Exchange House
    Primrose Street
    EC2A 2NY London
    EnglandBritish141716390001
    HAYES, Thomas Arthur
    Oak House
    Colchester Road
    CO7 7PH Ardleigh
    Essex
    Director
    Oak House
    Colchester Road
    CO7 7PH Ardleigh
    Essex
    British813400005
    JEWELL, James Gregory
    Trehenny Spy Lane
    Loxwood
    RH14 0SQ Billingshurst
    Sussex
    Director
    Trehenny Spy Lane
    Loxwood
    RH14 0SQ Billingshurst
    Sussex
    British8216900001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Wam 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 Number0413197
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights 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