COLUMBIA THREADNEEDLE AM (HOLDINGS) LIMITED

COLUMBIA THREADNEEDLE AM (HOLDINGS) LIMITED

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

    Company NameCOLUMBIA THREADNEEDLE AM (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC073508
    JurisdictionScotland
    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 AM (HOLDINGS) LIMITED?

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

    Where is COLUMBIA THREADNEEDLE AM (HOLDINGS) LIMITED located?

    Registered Office Address
    6th Floor Quartermile 4
    7a Nightingale Way
    EH3 9EG Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of COLUMBIA THREADNEEDLE AM (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLUMBIA THREADNEEDLE AM (HOLDINGS) PLCJun 30, 2022Jun 30, 2022
    BMO ASSET MANAGEMENT (HOLDINGS) PLCOct 31, 2018Oct 31, 2018
    F&C ASSET MANAGEMENT PLCOct 08, 2004Oct 08, 2004
    ISIS ASSET MANAGEMENT PLCSep 27, 2002Sep 27, 2002
    FRIENDS IVORY & SIME PLCFeb 17, 1998Feb 17, 1998
    IVORY & SIME PUBLIC LIMITED COMPANYDec 18, 1980Dec 18, 1980

    What are the latest accounts for COLUMBIA THREADNEEDLE AM (HOLDINGS) 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 AM (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToJun 16, 2026
    Next Confirmation Statement DueJun 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2025
    OverdueNo

    What are the latest filings for COLUMBIA THREADNEEDLE AM (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Dec 24, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 16, 2025

    • Capital: GBP 240,163,768.03
    4 pagesSH01

    Statement of capital on Oct 23, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    That the amount standing to the credit of the share premium account of the company be reduced in full 17/10/2025
    RES13

    Full accounts made up to Dec 31, 2024

    44 pagesAA

    Confirmation statement made on Jun 16, 2025 with no updates

    3 pagesCS01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Re-registration of Memorandum and Articles

    9 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Confirmation statement made on Aug 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    44 pagesAA

    Termination of appointment of Richard Adrian Watts as a director on Nov 30, 2023

    1 pagesTM01

    Appointment of Mr Thomas William Weeks as a director on Nov 23, 2023

    2 pagesAP01

    Appointment of Mr Elliot James Bennett as a director on Nov 21, 2023

    2 pagesAP01

    Termination of appointment of Ruth Alexandra Sack as a director on Nov 21, 2023

    1 pagesTM01

    Termination of appointment of Ann Lindsay Roughead as a director on Nov 21, 2023

    1 pagesTM01

    Termination of appointment of Nicholas John Ring as a director on Nov 21, 2023

    1 pagesTM01

    Termination of appointment of Kieran Charles Poynter as a director on Nov 21, 2023

    1 pagesTM01

    Who are the officers of COLUMBIA THREADNEEDLE AM (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NURSE, Michelle
    Quartermile 4
    7a Nightingale Way
    EH3 9EG Edinburgh
    6th Floor
    Scotland
    Secretary
    Quartermile 4
    7a Nightingale Way
    EH3 9EG Edinburgh
    6th Floor
    Scotland
    289682200001
    BENNETT, Elliot James
    Quartermile 4
    7a Nightingale Way
    EH3 9EG Edinburgh
    6th Floor
    Scotland
    Director
    Quartermile 4
    7a Nightingale Way
    EH3 9EG Edinburgh
    6th Floor
    Scotland
    EnglandBritish194244540001
    WEEKS, Thomas William
    Quartermile 4
    7a Nightingale Way
    EH3 9EG Edinburgh
    6th Floor
    Scotland
    Director
    Quartermile 4
    7a Nightingale Way
    EH3 9EG Edinburgh
    6th Floor
    Scotland
    United KingdomBritish276388590001
    ADAMS, Deborah Clair
    44 Comely Bank Street
    EH4 1BB Edinburgh
    Secretary
    44 Comely Bank Street
    EH4 1BB Edinburgh
    British43106720001
    MORRISON, Audrey
    20 Bliss Avenue
    SG17 5SF Shefford
    Bedfordshire
    Secretary
    20 Bliss Avenue
    SG17 5SF Shefford
    Bedfordshire
    British44972470001
    PATERSON BROWN, Ian John
    No 3 The Green
    Millgate
    EH14 7LD Balerno
    Midlothian
    Secretary
    No 3 The Green
    Millgate
    EH14 7LD Balerno
    Midlothian
    British72809350001
    TONKIN, William Marrack
    Isis Asset Management Plc
    80 George Street
    EH2 3BU Edinburgh
    Secretary
    Isis Asset Management Plc
    80 George Street
    EH2 3BU Edinburgh
    British82960170002
    YOUNG, Gordon Russell
    89 Woodfield Park
    EH13 0RA Edinburgh
    Secretary
    89 Woodfield Park
    EH13 0RA Edinburgh
    British38814990001
    YOUNG, Paula
    Queen Victoria Street
    EC4V 4HG London
    95
    England
    Secretary
    Queen Victoria Street
    EC4V 4HG London
    95
    England
    215066960001
    ANDERSON, James
    Flat 7a
    Block 1 Grand Garden
    61 South Bay Road
    Hong Kong
    Director
    Flat 7a
    Block 1 Grand Garden
    61 South Bay Road
    Hong Kong
    British17889140002
    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
    BEDELL-PEARCE, Keith Leonard
    Isis Asset Management Plc
    80 George Street
    EH2 3BU Edinburgh
    Director
    Isis Asset Management Plc
    80 George Street
    EH2 3BU Edinburgh
    United KingdomBritish9522540002
    BELMONT, Michael Jeremy Kindersley
    52e Warwick Square
    SW1V 2AJ London
    Director
    52e Warwick Square
    SW1V 2AJ London
    British40491780001
    BRAMSON, Edward John
    Isis Asset Management Plc
    80 George Street
    EH2 3BU Edinburgh
    Director
    Isis Asset Management Plc
    80 George Street
    EH2 3BU Edinburgh
    United StatesBritish106335580001
    BRINDLE, Ian
    Isis Asset Management Plc
    80 George Street
    EH2 3BU Edinburgh
    Director
    Isis Asset Management Plc
    80 George Street
    EH2 3BU Edinburgh
    EnglandBritish1286550001
    CARSWELL, Richard Ian Edward
    3 Ainslie Place
    EH3 6AR Edinburgh
    Midlothian
    Director
    3 Ainslie Place
    EH3 6AR Edinburgh
    Midlothian
    British78291130001
    CARTER, Howard
    Apartment 39
    36 Chapter Street
    SW1P 4NS London
    Director
    Apartment 39
    36 Chapter Street
    SW1P 4NS London
    British41699360006
    COOPER, Barry Merritt
    Quartermile 4
    7a Nightingale Way
    EH3 9EG Edinburgh
    6th Floor
    Scotland
    Director
    Quartermile 4
    7a Nightingale Way
    EH3 9EG Edinburgh
    6th Floor
    Scotland
    CanadaCanadian159980750001
    CRITICOS, Nick
    162 Mozart Terrace
    Ebury Street
    SW1W 8UP London
    Director
    162 Mozart Terrace
    Ebury Street
    SW1W 8UP London
    United KingdomBritish56140010004
    DE BEUS, Dick Johan
    Nachtegaal 79
    3962 Tk
    Wijk Bij Duurstede
    The Netherlands
    Director
    Nachtegaal 79
    3962 Tk
    Wijk Bij Duurstede
    The Netherlands
    Dutch101156150001
    DE SALABERRY, Pascal D'Irumberry
    8 Great Stuart Street
    EH3 6AW Edinburgh
    Director
    8 Great Stuart Street
    EH3 6AW Edinburgh
    French25856740001
    GRAY, David Mclaren
    Dykeneuk
    Butterstone
    PH8 0HA Dunkeld
    Perthshire
    Director
    Dykeneuk
    Butterstone
    PH8 0HA Dunkeld
    Perthshire
    ScotlandBritish140884530001
    GRISAY, Alain Leopold
    Isis Asset Management Plc
    80 George Street
    EH2 3BU Edinburgh
    Director
    Isis Asset Management Plc
    80 George Street
    EH2 3BU Edinburgh
    United KingdomBritish75984170001
    HAMMOND CHAMBERS, Robert Alexander
    3 Liberton Tower Lane
    EH16 6TQ Edinburgh
    Midlothian
    Director
    3 Liberton Tower Lane
    EH16 6TQ Edinburgh
    Midlothian
    United KingdomBritish86215110001
    HEYWOOD, John Axson
    1 Midland Court
    Central Park
    LE17 4PN Lutterworth
    Leicestershire
    Director
    1 Midland Court
    Central Park
    LE17 4PN Lutterworth
    Leicestershire
    United KingdomBritish32442360004
    HOOK, Colin Peter
    18 Nelson Street
    EH3 6LG Edinburgh
    Director
    18 Nelson Street
    EH3 6LG Edinburgh
    British39578110002
    INGLIS, Kenneth William Ballard
    Mill End Dairy Farm
    CB11 4RR Clavering, Saffron Walden
    Essex
    Director
    Mill End Dairy Farm
    CB11 4RR Clavering, Saffron Walden
    Essex
    British47535510001
    JACKSON, Michaela Caroline
    Quartermile 4
    7a Nightingale Way
    EH3 9EG Edinburgh
    6th Floor
    Scotland
    Director
    Quartermile 4
    7a Nightingale Way
    EH3 9EG Edinburgh
    6th Floor
    Scotland
    EnglandBritish268520010001
    JEMMETT, Christopher Martin
    Kiln Field
    GU3 1AP Puttenham Guildford
    Surrey
    Director
    Kiln Field
    GU3 1AP Puttenham Guildford
    Surrey
    British27348380001
    JENKINS, Robert Warren
    16 Castellain Road
    W9 1EZ London
    Director
    16 Castellain Road
    W9 1EZ London
    United KingdomAmerican87054180001
    JONES, Keith
    Downside Crescent
    NW3 2AN London
    15
    London
    United Kingdom
    Director
    Downside Crescent
    NW3 2AN London
    15
    London
    United Kingdom
    EnglandBritish67184140002
    JONES, Peter Derek
    13 Vincent Square
    SW1P 2LX London
    Director
    13 Vincent Square
    SW1P 2LX London
    United KingdomBritish6775340001
    KINLOCH, David Oliphant, Sir
    29 Walpole Street
    SW3 4QS London
    Director
    29 Walpole Street
    SW3 4QS London
    British806370001
    LARCOMBE, Brian Paul
    Isis Asset Management Plc
    80 George Street
    EH2 3BU Edinburgh
    Director
    Isis Asset Management Plc
    80 George Street
    EH2 3BU Edinburgh
    British13822010001

    Who are the persons with significant control of COLUMBIA THREADNEEDLE AM (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Columbia Threadneedle (Europe) Limited
    Primrose Street
    EC2A 2NY London
    Exchange House
    England
    Apr 06, 2016
    Primrose Street
    EC2A 2NY London
    Exchange House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number08848788
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, 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 has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, 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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold 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