COLUMBIA THREADNEEDLE INVESTMENT BUSINESS LIMITED
Overview
| Company Name | COLUMBIA THREADNEEDLE INVESTMENT BUSINESS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC151198 |
| 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 INVESTMENT BUSINESS LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is COLUMBIA THREADNEEDLE INVESTMENT BUSINESS 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 INVESTMENT BUSINESS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BMO INVESTMENT BUSINESS LIMITED | Oct 31, 2018 | Oct 31, 2018 |
| F&C INVESTMENT BUSINESS LIMITED | Nov 24, 2006 | Nov 24, 2006 |
| ISIS INVESTMENT TRUSTS BUSINESS LIMITED | Mar 22, 2004 | Mar 22, 2004 |
| IVORY & SIME TRUSTLINK LIMITED | Jun 01, 1994 | Jun 01, 1994 |
What are the latest accounts for COLUMBIA THREADNEEDLE INVESTMENT BUSINESS 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 INVESTMENT BUSINESS LIMITED?
| Last Confirmation Statement Made Up To | May 12, 2026 |
|---|---|
| Next Confirmation Statement Due | May 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 12, 2025 |
| Overdue | No |
What are the latest filings for COLUMBIA THREADNEEDLE INVESTMENT BUSINESS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Ms Carolan Dobson as a director on Nov 10, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Lesley Elaine Cairney as a director on Nov 10, 2025 | 2 pages | AP01 | ||||||||||
Statement of capital on Oct 23, 2025
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||||||||||
Termination of appointment of Ruth Alexandra Sack as a director on Jun 17, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Logan as a director on Jun 17, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Columbia Threadneedle Am (Holdings) Plc as a person with significant control on Feb 17, 2025 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Philip John Doel as a director on Nov 27, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Adrian Watts as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||||||||||
Director's details changed for Mr William Marrack Tonkin on Jul 10, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Ms Rita Bajaj as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Rebecca Shelley Fuller as a director on Jan 15, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 38 pages | AA | ||||||||||
Appointment of Ms Ruth Alexandra Sack as a director on Sep 24, 2023 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Charles Benedict Porter on Aug 01, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Ms Ann Lindsay Roughead as a director on May 22, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 12, 2023 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Mar 21, 2023
| 3 pages | SH01 | ||||||||||
Current accounting period extended from Oct 31, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Who are the officers of COLUMBIA THREADNEEDLE INVESTMENT BUSINESS 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 | 282427570001 | |||||||
| BAJAJ, Rita | Director | Quartermile 4 7a Nightingale Way EH3 9EG Edinburgh 6th Floor Scotland | England | British | 285755160001 | |||||
| CAIRNEY, Lesley Elaine | Director | Quartermile 4 7a Nightingale Way EH3 9EG Edinburgh 6th Floor Scotland | United Kingdom | British | 207556840001 | |||||
| DOBSON, Carolan | Director | Quartermile 4 7a Nightingale Way EH3 9EG Edinburgh 6th Floor Scotland | England | British | 251510010002 | |||||
| DOEL, Philip John | Director | Quartermile 4 7a Nightingale Way EH3 9EG Edinburgh 6th Floor Scotland | England | British | 267193920001 | |||||
| PORTER, Charles Benedict | Director | Quartermile 4 7a Nightingale Way EH3 9EG Edinburgh 6th Floor Scotland | Italy | British | 141716380003 | |||||
| ROUGHEAD, Ann Lindsay | Director | Quartermile 4 7a Nightingale Way EH3 9EG Edinburgh 6th Floor Scotland | England | British | 67731000001 | |||||
| TONKIN, William Marrack | Director | Quartermile 4 7a Nightingale Way EH3 9EG Edinburgh 6th Floor Scotland | Scotland | British | 82960170002 | |||||
| WATTS, Tina | Director | Quartermile 4 7a Nightingale Way EH3 9EG Edinburgh 6th Floor Scotland | England | British | 170520650002 | |||||
| BOTCHWAY, Denette | Secretary | Quartermile 4 7a Nightingale Way EH3 9EG Edinburgh 6th Floor Scotland | 250425660001 | |||||||
| CLARKE, William Theodore | Secretary | Quartermile 4 7a Nightingale Way EH3 9EG Edinburgh 6th Floor Scotland | 275417440001 | |||||||
| INGLIS, Susan Patricia | Secretary | 60 East Claremont Street EH7 4JR Edinburgh | British | 48952980001 | ||||||
| LAM, Katherine | Secretary | Quartermile 4 7a Nightingale Way EH3 9EG Edinburgh 6th Floor Scotland | 262881730001 | |||||||
| F&C ASSET MANAGEMENT PLC | Secretary | Quartermile 4 7a Nightingale Way EH3 9EG Edinburgh 6th Floor Scotland | 597700022 | |||||||
| ALLISON, John Gerard | Director | Ramsay Lodge 1 Russell Place EH5 3EZ Edinburgh | British | 39410740002 | ||||||
| ANGUS, Robin John | Director | 12 Torphin Road EH13 0HW Edinburgh Midlothian | United Kingdom | British | 3538750001 | |||||
| APFEL, Benjamin | Director | Quartermile 4 7a Nightingale Way EH3 9EG Edinburgh 6th Floor Scotland | United Kingdom | British | 174609070001 | |||||
| ARTHUR, Peter Alistair Kennedy | Director | Mansefield 70 Craighall Road EH6 4RG Edinburgh | British | 99130001 | ||||||
| ASLET, Graham Kenneth | Director | Clay Hall Clayhall Lane RH2 8LD Reigate Surrey | England | British | 11322570001 | |||||
| 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 | |||||
| DICKIE, Colin Archibald | Director | 1 Vine Cottages Playhatch RG4 9QP Reading Berkshire | United Kingdom | British | 71294860001 | |||||
| FULLER, Rebecca Shelley | Director | Quartermile 4 7a Nightingale Way EH3 9EG Edinburgh 6th Floor Scotland | England | British | 97409330004 | |||||
| GRISAY, Alain Leopold | Director | 80 George Street Edinburgh EH2 3BU | United Kingdom | British | 75984170001 | |||||
| HOOD, Neil, Professor | Director | Teviot 12 Carlisle Road ML3 7DB Hamilton Lanarkshire | British | 127480001 | ||||||
| INGLIS, Susan Patricia | Director | 60 East Claremont Street EH7 4JR Edinburgh | Scotland | British | 48952980001 | |||||
| LOGAN, David | Director | Quartermile 4 7a Nightingale Way EH3 9EG Edinburgh 6th Floor Scotland | England | British | 114696050003 | |||||
| MAIRS, Gary Thomas | Director | 5 Holly Bush Lane TN13 3UN Sevenoaks Kent | England | British | 61266500004 | |||||
| MANNIX, Mandy Frances | Director | Quartermile 4 7a Nightingale Way EH3 9EG Edinburgh 6th Floor Scotland | England | New Zealander | 189028510001 | |||||
| MITCHELL, Steven | Director | Wayside Cottage Main Street LE7 9JQ Keyham Leicestershire | England | British | 12102160002 | |||||
| MOHAMMED, Joan Z, Ms. | Director | King Street West, 43rd Floor Toronto 100 Ontario, M5x 1a1 Canada | United States | American | 234808320002 | |||||
| MURRAY, Mark James | Director | 16 Nelson Street EH3 6LG Edinburgh | British | 43202320001 | ||||||
| NEILLY, Gordon Joseph | Director | 14 Sarazen Green Deer Park EH54 8SZ Livingston West Lothian | British | 56349450001 | ||||||
| OLDING, Andrew William Annan | Director | 80 George Street Edinburgh EH2 3BU | United Kingdom | British | 175092030001 |
Who are the persons with significant control of COLUMBIA THREADNEEDLE INVESTMENT BUSINESS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Columbia Threadneedle Am (Holdings) Limited | 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