COLUMBIA THREADNEEDLE TREASURY LIMITED

COLUMBIA THREADNEEDLE TREASURY LIMITED

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

    Company NameCOLUMBIA THREADNEEDLE TREASURY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04425921
    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 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 AddressNo

    What were the previous names of COLUMBIA THREADNEEDLE TREASURY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BMO AM TREASURY LIMITEDOct 31, 2018Oct 31, 2018
    F&C TREASURY LIMITEDOct 18, 2004Oct 18, 2004
    ISIS TREASURY LIMITEDSep 30, 2002Sep 30, 2002
    FRIENDS IVORY & SIME TREASURY LIMITEDApr 26, 2002Apr 26, 2002

    What are the latest accounts for COLUMBIA THREADNEEDLE TREASURY 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 TREASURY LIMITED?

    Last Confirmation Statement Made Up ToApr 07, 2026
    Next Confirmation Statement DueApr 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 07, 2025
    OverdueNo

    What are the latest filings for COLUMBIA THREADNEEDLE TREASURY LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Confirmation statement made on Apr 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

    30 pagesAA

    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

    Confirmation statement made on Apr 07, 2024 with no updates

    3 pagesCS01

    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

    25 pagesAA

    Confirmation statement made on Apr 07, 2023 with updates

    4 pagesCS01

    Change of details for Columbia Threadneedle Am (Holdings) Plc 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

    Change of details for Bmo Asset Management (Holdings) Plc as a person with significant control on Jun 30, 2022

    2 pagesPSC05

    Full accounts made up to Oct 31, 2021

    26 pagesAA

    Certificate of change of name

    Company name changed bmo am treasury LIMITED\certificate issued on 04/07/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 04, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 01, 2022

    RES15

    Secretary's details changed for Mrs Rachel Danae Burgin on Nov 08, 2021

    1 pagesCH03

    Confirmation statement made on Apr 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2020

    24 pagesAA

    Confirmation statement made on Apr 07, 2021 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Oct 31, 2019

    23 pagesAA

    Confirmation statement made on Apr 03, 2020 with no updates

    3 pagesCS01

    Who are the officers of COLUMBIA THREADNEEDLE TREASURY 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
    EnglandBritish194244540001
    OLLIER, Alexander Timothy Matthew
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    EnglandBritish274663380001
    BURGIN, Rachel Danae
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Secretary
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    232929410001
    F&C ASSET MANAGEMENT PLC
    80 George Street
    EH2 3BU Edinburgh
    Secretary
    80 George Street
    EH2 3BU Edinburgh
    597700022
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    ARTHUR, Peter Alistair Kennedy
    Mansefield 70 Craighall Road
    EH6 4RG Edinburgh
    Director
    Mansefield 70 Craighall Road
    EH6 4RG Edinburgh
    British99130001
    BACK, Kenneth John
    18 Home Park Road
    Wimbledon
    SW19 7HN London
    Director
    18 Home Park Road
    Wimbledon
    SW19 7HN London
    British72773550001
    CARTER, Howard
    Apartment 39
    36 Chapter Street
    SW1P 4NS London
    Director
    Apartment 39
    36 Chapter Street
    SW1P 4NS London
    British41699360006
    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
    GRISAY, Alain Leopold
    Exchange House
    Primrose Street
    EC2A 2NY London
    Director
    Exchange House
    Primrose Street
    EC2A 2NY London
    United KingdomBritish75984170001
    GRISAY, Alain Leopold
    5 Adrian Mews
    Ifield Road
    SW10 9AE London
    Director
    5 Adrian Mews
    Ifield Road
    SW10 9AE London
    United KingdomBritish75984170001
    LOGAN, David
    Exchange House
    Primrose Street
    EC2A 2NY London
    Director
    Exchange House
    Primrose Street
    EC2A 2NY London
    EnglandBritish114696050003
    MANNIX, Mandy Frances
    Exchange House
    Primrose Street
    EC2A 2NY London
    Director
    Exchange House
    Primrose Street
    EC2A 2NY London
    EnglandNew Zealander189028510001
    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
    SLOPER, David Jonathan
    Exchange House
    Primrose Street
    EC2A 2NY London
    Director
    Exchange House
    Primrose Street
    EC2A 2NY London
    EnglandBritish232663230001
    TALBUT, Robert Edwin
    13 Shardelow Avenue
    Beaulieu Park
    CM1 6BG Chelmsford
    Essex
    Director
    13 Shardelow Avenue
    Beaulieu Park
    CM1 6BG Chelmsford
    Essex
    EnglandBritish76587270002
    WATTS, Richard Adrian
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    EnglandBritish184224760001
    F&C ASSET MANAGEMENT PLC
    80 George Street
    EH2 3BU Edinburgh
    Director
    80 George Street
    EH2 3BU Edinburgh
    597700022
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Columbia Threadneedle Am (Holdings) Plc
    Quartermile 4
    7a Nightingale Way
    EH3 9EG Edinburgh
    6th Floor
    Scotland
    Apr 06, 2016
    Quartermile 4
    7a Nightingale Way
    EH3 9EG Edinburgh
    6th Floor
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration NumberSc073508
    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