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, 2026 |
---|---|
Next Confirmation Statement Due | May 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 21, 2025 |
Overdue | No |
What are the latest filings for COLUMBIA THREADNEEDLE FUND MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Appointment of Ms Ann Lindsay Roughead as a director on May 22, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Oct 31, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed bmo fund management LIMITED\certificate issued on 05/07/22 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||
Full accounts made up to Oct 31, 2021 | 40 pages | AA | ||||||||||
Termination of appointment of Robert John Edward Thorpe as a director on Apr 28, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 | Director | 285755160001 | ||||
DOEL, Philip John | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | England | British | Director | 267193920001 | ||||
PORTER, Charles Benedict | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | Italy | British | Director | 141716380003 | ||||
ROUGHEAD, Ann Lindsay | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | England | British | Company Director | 67731000001 | ||||
TONKIN, William Marrack | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | Scotland | British | Director | 82960170002 | ||||
WATTS, Tina | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | England | British | Head Of Group Fund Services | 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 | Solicitor | 174609070001 | ||||
ARTHUR, Peter Alistair Kennedy | Director | Mansefield 70 Craighall Road EH6 4RG Edinburgh | British | Company Director | 99130001 | |||||
BACK, Kenneth John | Director | 18 Home Park Road Wimbledon SW19 7HN London | British | Chief Operating Officer | 72773550001 | |||||
BREAKWELL, Graham John | Director | 6 Herring House 18 Gloucester Street SW1V 2DD London | Australian | Actuary | 49758540001 | |||||
BROUGHTON, Stephen William | Director | Pine Lodge Firs Road CR8 5LH Kenley Surrey | United Kingdom | British | Insurance Manager | 44283370003 | ||||
BROWNE, Geoffrey Ernest | Director | Horseshoe House 19 Harmsworth Way Totteridge N20 8JT London | British | Insurance Manager | 10027240001 | |||||
CARTER, Howard | Director | Apartment 39 36 Chapter Street SW1P 4NS London | British | Chief Executive | 41699360006 | |||||
CHARLES, Jeremy Douglas | Director | Exchange House Primrose Street EC2A 2NY London | England | British | Chief Operating Officer | 19690700002 | ||||
CRITICOS, Nick | Director | 162 Mozart Terrace Ebury Street SW1W 8UP London | United Kingdom | British | Company Director | 56140010004 | ||||
CRITICOS, Nick | Director | 162 Mozart Terrace Ebury Street SW1W 8UP London | United Kingdom | British | Company Director | 56140010004 | ||||
FULLER, Rebecca Shelley | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | England | British | Director | 97409330004 | ||||
GRISAY, Alain Leopold | Director | Exchange House Primrose Street EC2A 2NY London | United Kingdom | British | Managing Director | 75984170001 | ||||
GRISAY, Alain Leopold | Director | Exchange House Primrose Street EC2A 2NY London | United Kingdom | British | Company Director | 75984170001 | ||||
HAMPDEN-ACTON, Toby Henry John De Carteret | Director | Exchange House Primrose Street EC2A 2NY London | England | British | Chief Compliance & Risk Officer | 141716390001 | ||||
HAYES, Thomas Arthur | Director | Oak House Colchester Road CO7 7PH Ardleigh Essex | British | Insurance Manager | 813400005 | |||||
JEWELL, James Gregory | Director | Trehenny Spy Lane Loxwood RH14 0SQ Billingshurst Sussex | British | Insurance Manager | 8216900001 | |||||
JOHNSON, Richard Michael | Director | Belmont Farmhouse Belmont Hill Newport CB11 3RD Saffron Walden Essex | British | Investment Manager | 27004920002 |
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