COLUMBIA THREADNEEDLE TREASURY LIMITED
Overview
| Company Name | COLUMBIA THREADNEEDLE TREASURY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04425921 |
| 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 TREASURY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is COLUMBIA THREADNEEDLE TREASURY 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 TREASURY LIMITED?
| Company Name | From | Until |
|---|---|---|
| BMO AM TREASURY LIMITED | Oct 31, 2018 | Oct 31, 2018 |
| F&C TREASURY LIMITED | Oct 18, 2004 | Oct 18, 2004 |
| ISIS TREASURY LIMITED | Sep 30, 2002 | Sep 30, 2002 |
| FRIENDS IVORY & SIME TREASURY LIMITED | Apr 26, 2002 | Apr 26, 2002 |
What are the latest accounts for COLUMBIA THREADNEEDLE TREASURY 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 TREASURY LIMITED?
| Last Confirmation Statement Made Up To | Apr 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 07, 2025 |
| Overdue | No |
What are the latest filings for COLUMBIA THREADNEEDLE TREASURY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Rachel Danae Burgin as a secretary on Oct 11, 2024 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||
Appointment of Mr Alexander Timothy Matthew Ollier as a director on Apr 30, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Adrian Watts as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip John Doel as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Elliot James Bennett as a director on Apr 30, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 | 25 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Columbia Threadneedle Am (Holdings) Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Current accounting period extended from Oct 31, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Change of details for Bmo Asset Management (Holdings) Plc as a person with significant control on Jun 30, 2022 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Oct 31, 2021 | 26 pages | AA | ||||||||||
Certificate of change of name Company name changed bmo am treasury LIMITED\certificate issued on 04/07/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Secretary's details changed for Mrs Rachel Danae Burgin on Nov 08, 2021 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Apr 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2020 | 24 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Oct 31, 2019 | 23 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of COLUMBIA THREADNEEDLE TREASURY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENNETT, Elliot James | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | England | British | 194244540001 | |||||
| OLLIER, Alexander Timothy Matthew | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | England | British | 274663380001 | |||||
| BURGIN, Rachel Danae | Secretary | 78 Cannon Street EC4N 6AG London Cannon Place England | 232929410001 | |||||||
| F&C ASSET MANAGEMENT PLC | Secretary | 80 George Street EH2 3BU Edinburgh | 597700022 | |||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||
| ARTHUR, Peter Alistair Kennedy | Director | Mansefield 70 Craighall Road EH6 4RG Edinburgh | British | 99130001 | ||||||
| BACK, Kenneth John | Director | 18 Home Park Road Wimbledon SW19 7HN London | British | 72773550001 | ||||||
| CARTER, Howard | Director | Apartment 39 36 Chapter Street SW1P 4NS London | British | 41699360006 | ||||||
| CRITICOS, Nick | Director | 162 Mozart Terrace Ebury Street SW1W 8UP London | United Kingdom | British | 56140010004 | |||||
| DOEL, Philip John | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | England | British | 267193920001 | |||||
| GRISAY, Alain Leopold | Director | Exchange House Primrose Street EC2A 2NY London | United Kingdom | British | 75984170001 | |||||
| GRISAY, Alain Leopold | Director | 5 Adrian Mews Ifield Road SW10 9AE London | United Kingdom | British | 75984170001 | |||||
| LOGAN, David | Director | Exchange House Primrose Street EC2A 2NY London | England | British | 114696050003 | |||||
| MANNIX, Mandy Frances | Director | Exchange House Primrose Street EC2A 2NY London | England | New Zealander | 189028510001 | |||||
| PATERSON BROWN, Ian John | Director | No 3 The Green Millgate EH14 7LD Balerno Midlothian | United Kingdom | British | 72809350001 | |||||
| SLOPER, David Jonathan | Director | Exchange House Primrose Street EC2A 2NY London | England | British | 232663230001 | |||||
| TALBUT, Robert Edwin | Director | 13 Shardelow Avenue Beaulieu Park CM1 6BG Chelmsford Essex | England | British | 76587270002 | |||||
| WATTS, Richard Adrian | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | England | British | 184224760001 | |||||
| F&C ASSET MANAGEMENT PLC | Director | 80 George Street EH2 3BU Edinburgh | 597700022 | |||||||
| LUCIENE JAMES LIMITED | Nominee Director | 280 Grays Inn Road WC1X 8EB London | 900023400001 |
Who are the persons with significant control of COLUMBIA THREADNEEDLE TREASURY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Columbia Threadneedle Am (Holdings) Plc | Apr 06, 2016 | Quartermile 4 7a Nightingale Way EH3 9EG Edinburgh 6th Floor Scotland | 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