COLUMBIA THREADNEEDLE AM (HOLDINGS) LIMITED
Overview
| Company Name | COLUMBIA THREADNEEDLE AM (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC073508 |
| Jurisdiction | Scotland |
| 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 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 Address | No |
What were the previous names of COLUMBIA THREADNEEDLE AM (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| COLUMBIA THREADNEEDLE AM (HOLDINGS) PLC | Jun 30, 2022 | Jun 30, 2022 |
| BMO ASSET MANAGEMENT (HOLDINGS) PLC | Oct 31, 2018 | Oct 31, 2018 |
| F&C ASSET MANAGEMENT PLC | Oct 08, 2004 | Oct 08, 2004 |
| ISIS ASSET MANAGEMENT PLC | Sep 27, 2002 | Sep 27, 2002 |
| FRIENDS IVORY & SIME PLC | Feb 17, 1998 | Feb 17, 1998 |
| IVORY & SIME PUBLIC LIMITED COMPANY | Dec 18, 1980 | Dec 18, 1980 |
What are the latest accounts for COLUMBIA THREADNEEDLE AM (HOLDINGS) 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 AM (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Jun 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 16, 2025 |
| Overdue | No |
What are the latest filings for COLUMBIA THREADNEEDLE AM (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on Dec 24, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 16, 2025
| 4 pages | SH01 | ||||||||||||||
Statement of capital on Oct 23, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2024 | 44 pages | AA | ||||||||||||||
Confirmation statement made on Jun 16, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||||||
Re-registration of Memorandum and Articles | 9 pages | MAR | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Aug 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 44 pages | AA | ||||||||||||||
Termination of appointment of Richard Adrian Watts as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Thomas William Weeks as a director on Nov 23, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Elliot James Bennett as a director on Nov 21, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ruth Alexandra Sack as a director on Nov 21, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ann Lindsay Roughead as a director on Nov 21, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Nicholas John Ring as a director on Nov 21, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Kieran Charles Poynter as a director on Nov 21, 2023 | 1 pages | TM01 | ||||||||||||||
Who are the officers of COLUMBIA THREADNEEDLE AM (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NURSE, Michelle | Secretary | Quartermile 4 7a Nightingale Way EH3 9EG Edinburgh 6th Floor Scotland | 289682200001 | |||||||
| BENNETT, Elliot James | Director | Quartermile 4 7a Nightingale Way EH3 9EG Edinburgh 6th Floor Scotland | England | British | 194244540001 | |||||
| WEEKS, Thomas William | Director | Quartermile 4 7a Nightingale Way EH3 9EG Edinburgh 6th Floor Scotland | United Kingdom | British | 276388590001 | |||||
| ADAMS, Deborah Clair | Secretary | 44 Comely Bank Street EH4 1BB Edinburgh | British | 43106720001 | ||||||
| MORRISON, Audrey | Secretary | 20 Bliss Avenue SG17 5SF Shefford Bedfordshire | British | 44972470001 | ||||||
| PATERSON BROWN, Ian John | Secretary | No 3 The Green Millgate EH14 7LD Balerno Midlothian | British | 72809350001 | ||||||
| TONKIN, William Marrack | Secretary | Isis Asset Management Plc 80 George Street EH2 3BU Edinburgh | British | 82960170002 | ||||||
| YOUNG, Gordon Russell | Secretary | 89 Woodfield Park EH13 0RA Edinburgh | British | 38814990001 | ||||||
| YOUNG, Paula | Secretary | Queen Victoria Street EC4V 4HG London 95 England | 215066960001 | |||||||
| ANDERSON, James | Director | Flat 7a Block 1 Grand Garden 61 South Bay Road Hong Kong | British | 17889140002 | ||||||
| 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 | ||||||
| BEDELL-PEARCE, Keith Leonard | Director | Isis Asset Management Plc 80 George Street EH2 3BU Edinburgh | United Kingdom | British | 9522540002 | |||||
| BELMONT, Michael Jeremy Kindersley | Director | 52e Warwick Square SW1V 2AJ London | British | 40491780001 | ||||||
| BRAMSON, Edward John | Director | Isis Asset Management Plc 80 George Street EH2 3BU Edinburgh | United States | British | 106335580001 | |||||
| BRINDLE, Ian | Director | Isis Asset Management Plc 80 George Street EH2 3BU Edinburgh | England | British | 1286550001 | |||||
| CARSWELL, Richard Ian Edward | Director | 3 Ainslie Place EH3 6AR Edinburgh Midlothian | British | 78291130001 | ||||||
| CARTER, Howard | Director | Apartment 39 36 Chapter Street SW1P 4NS London | British | 41699360006 | ||||||
| COOPER, Barry Merritt | Director | Quartermile 4 7a Nightingale Way EH3 9EG Edinburgh 6th Floor Scotland | Canada | Canadian | 159980750001 | |||||
| CRITICOS, Nick | Director | 162 Mozart Terrace Ebury Street SW1W 8UP London | United Kingdom | British | 56140010004 | |||||
| DE BEUS, Dick Johan | Director | Nachtegaal 79 3962 Tk Wijk Bij Duurstede The Netherlands | Dutch | 101156150001 | ||||||
| DE SALABERRY, Pascal D'Irumberry | Director | 8 Great Stuart Street EH3 6AW Edinburgh | French | 25856740001 | ||||||
| GRAY, David Mclaren | Director | Dykeneuk Butterstone PH8 0HA Dunkeld Perthshire | Scotland | British | 140884530001 | |||||
| GRISAY, Alain Leopold | Director | Isis Asset Management Plc 80 George Street EH2 3BU Edinburgh | United Kingdom | British | 75984170001 | |||||
| HAMMOND CHAMBERS, Robert Alexander | Director | 3 Liberton Tower Lane EH16 6TQ Edinburgh Midlothian | United Kingdom | British | 86215110001 | |||||
| HEYWOOD, John Axson | Director | 1 Midland Court Central Park LE17 4PN Lutterworth Leicestershire | United Kingdom | British | 32442360004 | |||||
| HOOK, Colin Peter | Director | 18 Nelson Street EH3 6LG Edinburgh | British | 39578110002 | ||||||
| INGLIS, Kenneth William Ballard | Director | Mill End Dairy Farm CB11 4RR Clavering, Saffron Walden Essex | British | 47535510001 | ||||||
| JACKSON, Michaela Caroline | Director | Quartermile 4 7a Nightingale Way EH3 9EG Edinburgh 6th Floor Scotland | England | British | 268520010001 | |||||
| JEMMETT, Christopher Martin | Director | Kiln Field GU3 1AP Puttenham Guildford Surrey | British | 27348380001 | ||||||
| JENKINS, Robert Warren | Director | 16 Castellain Road W9 1EZ London | United Kingdom | American | 87054180001 | |||||
| JONES, Keith | Director | Downside Crescent NW3 2AN London 15 London United Kingdom | England | British | 67184140002 | |||||
| JONES, Peter Derek | Director | 13 Vincent Square SW1P 2LX London | United Kingdom | British | 6775340001 | |||||
| KINLOCH, David Oliphant, Sir | Director | 29 Walpole Street SW3 4QS London | British | 806370001 | ||||||
| LARCOMBE, Brian Paul | Director | Isis Asset Management Plc 80 George Street EH2 3BU Edinburgh | British | 13822010001 |
Who are the persons with significant control of COLUMBIA THREADNEEDLE AM (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Columbia Threadneedle (Europe) Limited | Apr 06, 2016 | Primrose Street EC2A 2NY London Exchange House 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