COLUMBIA THREADNEEDLE REP (CORPORATE SERVICES) LIMITED
Overview
| Company Name | COLUMBIA THREADNEEDLE REP (CORPORATE SERVICES) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03143222 |
| 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 REP (CORPORATE SERVICES) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is COLUMBIA THREADNEEDLE REP (CORPORATE SERVICES) 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 REP (CORPORATE SERVICES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BMO REP (CORPORATE SERVICES) LIMITED | Sep 30, 2015 | Sep 30, 2015 |
| F&C REIT (CORPORATE SERVICES) LIMITED | Dec 09, 2009 | Dec 09, 2009 |
| REIT (CORPORATE SERVICES) LIMITED | Mar 05, 2001 | Mar 05, 2001 |
| REIT OFFICE LIMITED | Oct 29, 1997 | Oct 29, 1997 |
| GROSVENOR ASSET MANAGEMENT LIMITED | Jan 03, 1996 | Jan 03, 1996 |
What are the latest accounts for COLUMBIA THREADNEEDLE REP (CORPORATE SERVICES) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for COLUMBIA THREADNEEDLE REP (CORPORATE SERVICES) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 04, 2024 |
What are the latest filings for COLUMBIA THREADNEEDLE REP (CORPORATE SERVICES) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Rachel Danae Burgin as a secretary on Oct 11, 2024 | 1 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jan 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Reit Asset Management Limited as a person with significant control on Dec 11, 2023 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Registered office address changed from 7 Seymour Street London W1H 7JW England to Cannon Place, 78 Cannon Street London EC4N 6AG on Jul 10, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Oct 31, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2021 | 10 pages | AA | ||||||||||
Certificate of change of name Company name changed bmo rep (corporate services) LIMITED\certificate issued on 01/07/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jan 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2020 | 9 pages | AA | ||||||||||
Appointment of Mrs Rachel Danae Burgin as a secretary on Apr 09, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of William Theodore Clarke as a secretary on Apr 09, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 04, 2021 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2018 | 8 pages | AA | ||||||||||
Appointment of Mr Richard Frederick Wilson Kirby as a director on May 16, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nick Criticos as a director on May 17, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 02, 2019 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 5 Wigmore Street London W1U 1PB to 7 Seymour Street London W1H 7JW on Aug 28, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2017 | 7 pages | AA | ||||||||||
Who are the officers of COLUMBIA THREADNEEDLE REP (CORPORATE SERVICES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KIRBY, Richard Frederick Wilson | Director | Cannon Street EC4N 6AG London Cannon Place, 78 England | England | British | 169333000001 | |||||
| BURGIN, Rachel Danae | Secretary | Cannon Street EC4N 6AG London Cannon Place, 78 England | 281951800001 | |||||||
| CLARKE, William Theodore | Secretary | Queen Victoria Street EC4V 4HG London 95 England | 227800130001 | |||||||
| JACKSON, John | Secretary | 47 Bridge Lane NW11 0ED London | British | 39890290001 | ||||||
| JACOBS, Adrian Mark | Secretary | 13 Beaufort Gardens Hendon NW4 3QN London | British | 59392140001 | ||||||
| MEADS, Paul Graham | Secretary | 5 Wigmore Street London W1U 1PB | British | 147562520001 | ||||||
| MORTON, Robert George | Secretary | 73 Berrylands BR6 9TF Orpington Kent | British | 54655020001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| CRITICOS, Nick | Director | Seymour Street W1H 7JW London 7 England | United Kingdom | British | 56140010004 | |||||
| JACOBS, Adrian Mark | Director | 5 Wigmore Street London W1U 1PB | United Kingdom | British | 59392140001 | |||||
| MCGRATH, Kevin David | Director | 19 Elm Avenue W5 3XA London | England | British | 83872490002 | |||||
| MEADS, Paul Graham | Director | 8 Mindelheim Avenue RH19 3UU East Grinstead West Sussex | United Kingdom | British | 124973250001 | |||||
| NOE, Leopold | Director | 5 Wigmore Street W1U 1PB London | England | British | 64965010001 | |||||
| SHEPPARD, Martin Paul | Director | 53 Etchingham Park Road N3 2EB London | United Kingdom | British | 127658820001 | |||||
| SMITH, Ivor | Director | 5 Wigmore Street London W1U 1PB | United Kingdom | British | 21120940004 | |||||
| THOMPSON, Alister Lawrence | Director | 5 Wigmore Street London W1U 1PB | England | British | 124973110001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of COLUMBIA THREADNEEDLE REP (CORPORATE SERVICES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bank Of Montreal | Apr 06, 2016 | Exchange House Primrose Street EC2A 2NY London Exchange House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Reit Asset Management 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