COLUMBIA THREADNEEDLE ASSET MANAGERS LIMITED

COLUMBIA THREADNEEDLE ASSET MANAGERS LIMITED

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

    Company NameCOLUMBIA THREADNEEDLE ASSET MANAGERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02550699
    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 ASSET MANAGERS LIMITED?

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

    Where is COLUMBIA THREADNEEDLE ASSET 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 ASSET MANAGERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BMO ASSET MANAGERS LIMITEDOct 31, 2018Oct 31, 2018
    F&C ASSET MANAGERS LIMITEDOct 18, 2004Oct 18, 2004
    ISIS ASSET MANAGERS LIMITEDSep 30, 2002Sep 30, 2002
    FP ASSET MANAGERS LIMITEDNov 29, 1994Nov 29, 1994
    FRIENDS PROVIDENT ASSET MANAGEMENT LIMITEDOct 22, 1990Oct 22, 1990

    What are the latest accounts for COLUMBIA THREADNEEDLE ASSET MANAGERS 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 ASSET MANAGERS LIMITED?

    Last Confirmation Statement Made Up ToMay 07, 2027
    Next Confirmation Statement DueMay 21, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 07, 2026
    OverdueNo

    What are the latest filings for COLUMBIA THREADNEEDLE ASSET MANAGERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 07, 2026 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Jul 11, 2025

    • Capital: GBP 1
    3 pagesSH19

    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, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Rachel Danae Burgin as a secretary on Oct 11, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on May 07, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Alexander Timothy Matthew Ollier as a director on Apr 30, 2024

    2 pagesAP01

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

    1 pagesTM01

    Termination of appointment of Philip John Doel as a director on Apr 30, 2024

    1 pagesTM01

    Appointment of Mr Elliot James Bennett as a director on Apr 30, 2024

    2 pagesAP01

    Change of details for Fp Asset Management 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

    19 pagesAA

    Confirmation statement made on May 07, 2023 with no updates

    3 pagesCS01

    Change of details for Fp Asset Management Holdings Limited 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

    Certificate of change of name

    Company name changed bmo asset 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

    Confirmation statement made on May 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2020

    20 pagesAA

    Confirmation statement made on May 07, 2021 with no updates

    3 pagesCS01

    Who are the officers of COLUMBIA THREADNEEDLE ASSET 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
    OLLIER, Alexander Timothy Matthew
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    EnglandBritish274663380001
    BOTCHWAY, Denette
    Exchange House
    Primrose Street
    EC2A 2NY London
    Secretary
    Exchange House
    Primrose Street
    EC2A 2NY London
    250231090001
    BURGIN, Rachel Danae
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Secretary
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    261597050001
    SWEETLAND, Brian William
    Fairfield House Faygate Lane
    Faygate
    RH12 4SN Horsham
    West Sussex
    Secretary
    Fairfield House Faygate Lane
    Faygate
    RH12 4SN Horsham
    West Sussex
    British11156930001
    BMO ASSET MANAGEMENT (HOLDINGS) PLC
    7a Nightingale Way
    EH3 9EG Edinburgh
    6th Floor, Quartermile 4
    Scotland
    Secretary
    7a Nightingale Way
    EH3 9EG Edinburgh
    6th Floor, Quartermile 4
    Scotland
    597700029
    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
    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
    CARTER, Howard
    Apartment 39
    36 Chapter Street
    SW1P 4NS London
    Director
    Apartment 39
    36 Chapter Street
    SW1P 4NS London
    British41699360006
    CARTER, Howard
    Graywood, Oakend Way
    Gerrards Cross
    SL9 8BZ Buckinghamshire
    Director
    Graywood, Oakend Way
    Gerrards Cross
    SL9 8BZ Buckinghamshire
    British41699360005
    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
    JONES, Peter Derek
    13 Vincent Square
    SW1P 2LX London
    Director
    13 Vincent Square
    SW1P 2LX London
    United KingdomBritish6775340001
    LAMB, Andrew Martin
    12 Fullers Wood
    CR0 8HZ Croydon
    Surrey
    Director
    12 Fullers Wood
    CR0 8HZ Croydon
    Surrey
    British41706650001
    LOGAN, David
    Exchange House
    Primrose Street
    EC2A 2NY London
    Director
    Exchange House
    Primrose Street
    EC2A 2NY London
    EnglandBritish114696050003
    MOHAMMED, Joan Z, Ms.
    Exchange House
    Primrose Street
    EC2A 2NY London
    Director
    Exchange House
    Primrose Street
    EC2A 2NY London
    United StatesAmerican234808320002
    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
    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
    WAKEFIELD, Peter Anthony
    The Barns Moat Lane
    Prestwood
    HP16 9DF Great Missenden
    Buckinghamshire
    Director
    The Barns Moat Lane
    Prestwood
    HP16 9DF Great Missenden
    Buckinghamshire
    British34324020001
    WATTS, Richard Adrian
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    EnglandBritish184224760001
    WILSON, Richard Charles
    Exchange House
    Primrose Street
    EC2A 2NY London
    Director
    Exchange House
    Primrose Street
    EC2A 2NY London
    EnglandBritish269600040001
    BMO ASSET MANAGEMENT (HOLDINGS) PLC
    7a Nightingale Way
    EH3 9EG Edinburgh
    6th Floor, Quartermile 4
    Scotland
    Director
    7a Nightingale Way
    EH3 9EG Edinburgh
    6th Floor, Quartermile 4
    Scotland
    597700029

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

    Persons with significant controls
    NameNotified OnAddressCeased
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Apr 06, 2016
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2999393
    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