COLUMBIA THREADNEEDLE GROUP (HOLDINGS) LIMITED

Cannon Place Cannon Place, London, EC4N 6AG, England
StatusACTIVE
Company No.02368169
CategoryPrivate Limited Company
Incorporated04 Apr 1989
Age35 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

COLUMBIA THREADNEEDLE GROUP (HOLDINGS) LIMITED is an active private limited company with number 02368169. It was incorporated 35 years, 1 month, 6 days ago, on 04 April 1989. The company address is Cannon Place Cannon Place, London, EC4N 6AG, England.



Company Fillings

Appoint person director company with name date

Date: 02 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-30

Officer name: Mr Alexander Timothy Matthew Ollier

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-30

Officer name: Richard Adrian Watts

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip John Doel

Termination date: 2024-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Elliot James Bennett

Appointment date: 2024-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Address

Type: AD01

New address: Cannon Place 78 Cannon Street London EC4N 6AG

Change date: 2023-12-11

Old address: Exchange House Primrose Street London EC2A 2NY

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Change account reference date company current extended

Date: 24 Aug 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-10-31

New date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-06-30

Psc name: Bmo Asset Management (Holdings) Plc

Documents

View document PDF

Certificate change of name company

Date: 01 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bmo am group (holdings) LIMITED\certificate issued on 01/07/22

Documents

View document PDF

Change person secretary company with change date

Date: 11 May 2022

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Rachel Danae Burgin

Change date: 2021-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Resolution

Date: 13 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Doel

Appointment date: 2020-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-16

Officer name: David Jonathan Sloper

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Mandy Frances Mannix

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: F&C Asset Management Plc

Change date: 2018-10-31

Documents

View document PDF

Resolution

Date: 31 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 31 Oct 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: F&C Asset Management Plc

Change date: 2017-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-05

Officer name: David Logan

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: F&C Asset Management Plc

Termination date: 2017-06-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-01

Officer name: Mrs Rachel Danae Burgin

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-05

Officer name: F&C Asset Management Plc

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Mandy Frances Mannix

Appointment date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Adrian Watts

Appointment date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jonathan Sloper

Appointment date: 2017-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Capital

Type: SH19

Date: 2016-06-06

Capital : 3,493.262 USD

Documents

View document PDF

Court order

Date: 06 Jun 2016

Category: Miscellaneous

Type: OC

Description: Cancellation of Bearer Shares

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Auditors resignation company

Date: 11 Nov 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 31 Oct 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Oct 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2014-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Colin Logan

Documents

View document PDF

Termination director company with name

Date: 11 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alain Grisay

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Alain Leopold Grisay

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/08; full list of members

Documents

View document PDF

Certificate capital cancellation share premium account

Date: 30 Jul 2007

Category: Capital

Sub Category: Certificate

Type: CERT21

Documents

View document PDF

Resolution

Date: 30 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Court order

Date: 18 Jul 2007

Category: Miscellaneous

Type: OC

Description: Cancel share prem account

Documents

View document PDF

Resolution

Date: 06 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/07; full list of members

Documents

View document PDF

Auditors resignation company

Date: 09 Nov 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/05; full list of members

Documents

View document PDF

Auditors resignation company

Date: 21 Oct 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/10/04--------- £ si 3000000@1=3000000 £ ic 64694093/67694093

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/10/04

Documents

View document PDF

Resolution

Date: 14 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 24/06/04--------- £ si 36694093@1=36694093 £ ic 28000000/64694093

Documents

View document PDF

Resolution

Date: 27 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Capital

Type: 123

Description: £ nc 28000000/64694093 24/06/04

Documents

View document PDF

Memorandum articles

Date: 06 Jul 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF


Some Companies

AM DIGITAL AGENCY LIMITED

16 UPPER WOBURN PLACE,LONDON,WC1H 0AF

Number:11603895
Status:ACTIVE
Category:Private Limited Company

CORNERSTONE CARRIERS LIMITED

18 UNIT 18 HIGH GROSVENOR,BRIDGNORTH,WV15 5PG

Number:07149865
Status:ACTIVE
Category:Private Limited Company

FLAMER RESOURCES LIMITED

8 FASSIEFERN AVENUE,ABERDEEN,AB23 8BZ

Number:SC410332
Status:ACTIVE
Category:Private Limited Company

HOLMES-SMITH PROPERTIES LTD

UNIT K BUTTERICK BUILDING,HAVANT,PO9 2ND

Number:10550199
Status:ACTIVE
Category:Private Limited Company

IGNIDO LTD

20 GARLAND ROAD,CORBY,NN17 3NE

Number:11804911
Status:ACTIVE
Category:Private Limited Company

KAYTEE-M LTD

6 LANSBURY CLOSE,LONDON,NW10 0TX

Number:11169338
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source