COLUMBIA THREADNEEDLE REP (CORPORATE SERVICES) LIMITED

COLUMBIA THREADNEEDLE REP (CORPORATE SERVICES) LIMITED

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

    Company NameCOLUMBIA THREADNEEDLE REP (CORPORATE SERVICES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03143222
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of COLUMBIA THREADNEEDLE REP (CORPORATE SERVICES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BMO REP (CORPORATE SERVICES) LIMITEDSep 30, 2015Sep 30, 2015
    F&C REIT (CORPORATE SERVICES) LIMITEDDec 09, 2009Dec 09, 2009
    REIT (CORPORATE SERVICES) LIMITEDMar 05, 2001Mar 05, 2001
    REIT OFFICE LIMITEDOct 29, 1997Oct 29, 1997
    GROSVENOR ASSET MANAGEMENT LIMITEDJan 03, 1996Jan 03, 1996

    What are the latest accounts for COLUMBIA THREADNEEDLE REP (CORPORATE SERVICES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 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 ToJan 04, 2024

    What are the latest filings for COLUMBIA THREADNEEDLE REP (CORPORATE SERVICES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

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

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jan 04, 2024 with no updates

    3 pagesCS01

    Change of details for Reit Asset Management Limited as a person with significant control on Dec 11, 2023

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    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 pagesAD01

    Confirmation statement made on Jan 04, 2023 with no updates

    3 pagesCS01

    Current accounting period extended from Oct 31, 2022 to Dec 31, 2022

    1 pagesAA01

    Accounts for a dormant company made up to Oct 31, 2021

    10 pagesAA

    Certificate of change of name

    Company name changed bmo rep (corporate services) 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

    Confirmation statement made on Jan 04, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2020

    9 pagesAA

    Appointment of Mrs Rachel Danae Burgin as a secretary on Apr 09, 2021

    2 pagesAP03

    Termination of appointment of William Theodore Clarke as a secretary on Apr 09, 2021

    1 pagesTM02

    Confirmation statement made on Jan 04, 2021 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2019

    8 pagesAA

    Confirmation statement made on Jan 02, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2018

    8 pagesAA

    Appointment of Mr Richard Frederick Wilson Kirby as a director on May 16, 2019

    2 pagesAP01

    Termination of appointment of Nick Criticos as a director on May 17, 2019

    1 pagesTM01

    Confirmation statement made on Jan 02, 2019 with updates

    5 pagesCS01

    Registered office address changed from 5 Wigmore Street London W1U 1PB to 7 Seymour Street London W1H 7JW on Aug 28, 2018

    1 pagesAD01

    Accounts for a dormant company made up to Oct 31, 2017

    7 pagesAA

    Who are the officers of COLUMBIA THREADNEEDLE REP (CORPORATE SERVICES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIRBY, Richard Frederick Wilson
    Cannon Street
    EC4N 6AG London
    Cannon Place, 78
    England
    Director
    Cannon Street
    EC4N 6AG London
    Cannon Place, 78
    England
    EnglandBritish169333000001
    BURGIN, Rachel Danae
    Cannon Street
    EC4N 6AG London
    Cannon Place, 78
    England
    Secretary
    Cannon Street
    EC4N 6AG London
    Cannon Place, 78
    England
    281951800001
    CLARKE, William Theodore
    Queen Victoria Street
    EC4V 4HG London
    95
    England
    Secretary
    Queen Victoria Street
    EC4V 4HG London
    95
    England
    227800130001
    JACKSON, John
    47 Bridge Lane
    NW11 0ED London
    Secretary
    47 Bridge Lane
    NW11 0ED London
    British39890290001
    JACOBS, Adrian Mark
    13 Beaufort Gardens
    Hendon
    NW4 3QN London
    Secretary
    13 Beaufort Gardens
    Hendon
    NW4 3QN London
    British59392140001
    MEADS, Paul Graham
    5 Wigmore Street
    London
    W1U 1PB
    Secretary
    5 Wigmore Street
    London
    W1U 1PB
    British147562520001
    MORTON, Robert George
    73 Berrylands
    BR6 9TF Orpington
    Kent
    Secretary
    73 Berrylands
    BR6 9TF Orpington
    Kent
    British54655020001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    CRITICOS, Nick
    Seymour Street
    W1H 7JW London
    7
    England
    Director
    Seymour Street
    W1H 7JW London
    7
    England
    United KingdomBritish56140010004
    JACOBS, Adrian Mark
    5 Wigmore Street
    London
    W1U 1PB
    Director
    5 Wigmore Street
    London
    W1U 1PB
    United KingdomBritish59392140001
    MCGRATH, Kevin David
    19 Elm Avenue
    W5 3XA London
    Director
    19 Elm Avenue
    W5 3XA London
    EnglandBritish83872490002
    MEADS, Paul Graham
    8 Mindelheim Avenue
    RH19 3UU East Grinstead
    West Sussex
    Director
    8 Mindelheim Avenue
    RH19 3UU East Grinstead
    West Sussex
    United KingdomBritish124973250001
    NOE, Leopold
    5 Wigmore Street
    W1U 1PB London
    Director
    5 Wigmore Street
    W1U 1PB London
    EnglandBritish64965010001
    SHEPPARD, Martin Paul
    53 Etchingham Park Road
    N3 2EB London
    Director
    53 Etchingham Park Road
    N3 2EB London
    United KingdomBritish127658820001
    SMITH, Ivor
    5 Wigmore Street
    London
    W1U 1PB
    Director
    5 Wigmore Street
    London
    W1U 1PB
    United KingdomBritish21120940004
    THOMPSON, Alister Lawrence
    5 Wigmore Street
    London
    W1U 1PB
    Director
    5 Wigmore Street
    London
    W1U 1PB
    EnglandBritish124973110001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of COLUMBIA THREADNEEDLE REP (CORPORATE SERVICES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bank Of Montreal
    Exchange House
    Primrose Street
    EC2A 2NY London
    Exchange House
    United Kingdom
    Apr 06, 2016
    Exchange House
    Primrose Street
    EC2A 2NY London
    Exchange House
    United Kingdom
    Yes
    Legal FormCompany
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland
    Registration Number.
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Reit Asset Management Limited
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Apr 06, 2016
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies, England + Wales
    Registration Number03460755
    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