COLUMBIA THREADNEEDLE CAPITAL (GROUP) LIMITED

Intertrust Corporate Services Limited Intertrust Corporate Services Limited, Camana Way, KY1-9005, George Town, Cayman Islands
StatusACTIVE
Company No.FC029880
Category
Incorporated01 Sep 2010
Age13 years, 8 months, 22 days
JurisdictionUnited Kingdom

SUMMARY

COLUMBIA THREADNEEDLE CAPITAL (GROUP) LIMITED is an active with number FC029880. It was incorporated 13 years, 8 months, 22 days ago, on 01 September 2010. The company address is Intertrust Corporate Services Limited Intertrust Corporate Services Limited, Camana Way, KY1-9005, George Town, Cayman Islands.



Company Fillings

Termination person director overseas company with name termination date

Date: 11 Mar 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2024-02-12

Officer name: Philip John Doel

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 11 Mar 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2024-02-12

Officer name: David Colin Logan

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 11 Mar 2024

Category: Other

Type: OSCH01

Change date: 2024-01-01

Branch number: BR014864

Change details: Exchange house primrose street, london, EC2A 2NY, united kingdom

Change type: Address Change

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 11 Mar 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2024-01-30

Officer name: Mr Elliot James Bennett

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 11 Mar 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2024-01-30

Officer name: Mr Thomas William Weeks

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 05 Dec 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-10-31

New date: 2023-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 21 Jul 2022

Category: Other

Type: OSCH01

Change details: Bmo am capital (group) LIMITED

Change date: 2022-07-04

Branch number: BR014864

Change type: Name Change

Documents

View document PDF

Change of name overseas by resolution with date

Date: 21 Jul 2022

Action Date: 14 Jul 2022

Category: Change-of-name

Type: OSNM01

Change name: Bmo am capital (group) LIMITED

Change date: 2022-07-14

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 02 Dec 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Hugh Cameron Moir

Termination date: 2021-11-08

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 02 Dec 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Philip John Doel

Appointment date: 2021-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-10-31

Documents

View document PDF

Change company details overseas company

Date: 09 Aug 2021

Category: Other

Type: OSCH02

Change address: Change in Accounts Details 01/11 to 31/10 09Mths

Documents

View document PDF

Change company details overseas company with change details

Date: 12 Mar 2021

Category: Other

Type: OSCH02

Change address: Intertrust Corporate Services Limited 190 Elgin Avenue, George Town, Grand Cayman Ky1-9005, Cayman Islands

Change date: 2021-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director overseas company with change date

Date: 26 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Mr Hugh Cameron Moir

Change date: 2019-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 09 May 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2019-04-15

Officer name: Richard Charles Wilson

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 23 Mar 2019

Category: Other

Type: OSCH01

Change date: 2018-10-31

Branch number: BR014864

Change details: Thames river capital group LIMITED

Change type: Name Change

Documents

View document PDF

Change of name overseas by resolution with date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Change-of-name

Type: OSNM01

Change name: Thames river capital group LIMITED

Change date: 2018-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change company details overseas company

Date: 21 Nov 2014

Category: Other

Type: OSCH02

Change address: Change in Accounts Details N/A

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

New date: 2014-10-31

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change company details overseas company with change details

Date: 06 Aug 2014

Category: Other

Type: OSCH02

Change date: 2012-09-03

Change address: Walker House 87 Mary Street, George Town, Grand Cayman, Ky1-9005, Cayman Islands

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 23 Jul 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Toby Hampden-Acton

Termination date: 2013-12-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 20 Feb 2014

Category: Other

Type: OSCH01

Change details: 51 berkeley square, london, W1J 5BB

Branch number: BR014864

Change date: 2014-02-01

Change type: Address Change

Documents

View document PDF

Change person director overseas company with change date

Date: 20 Feb 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2014-02-01

Officer name: Mr David Logan

Documents

View document PDF

Change person director overseas company with change date

Date: 20 Feb 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2014-02-01

Officer name: Mr Richard Charles Wilson

Documents

View document PDF

Appoint person director overseas company

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Hugh Cameron Moir

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination person director overseas company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Charles Porter

Documents

View document PDF

Appoint person director overseas company

Date: 25 Jun 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Toby Hampden-Acton

Documents

View document PDF

Termination person director overseas company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jeremy Charles

Documents

View document PDF

Termination person director overseas company with name

Date: 15 May 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Alain Grisay

Documents

View document PDF

Appoint person director overseas company

Date: 15 May 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: David Logan

Documents

View document PDF

Change account reference date company current extended

Date: 22 Sep 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-09-30

Documents

View document PDF

Appointment at registration of person authorised to accept service

Date: 02 Nov 2010

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Representative details: Charles Jeremy Douglas 51 Berkeley Square London W1J 5BB

Branch number: BR014864

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 02 Nov 2010

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Representative details: Charles Jeremy Douglas 51 Berkeley Square London W1J 5BB

Branch number: BR014864

Documents

View document PDF

Register overseas company

Date: 02 Nov 2010

Category: Incorporation

Type: OSIN01

Documents

View document PDF


Some Companies

BRIDE AND BLOOM LTD

2 MISSION COURT,DISS,IP22 4JL

Number:11724861
Status:ACTIVE
Category:Private Limited Company

CASLAS LABS LIMITED

171 PRESTON ROAD,WEYMOUTH,DT3 6BG

Number:11696959
Status:ACTIVE
Category:Private Limited Company

CLOUD MARKETING CONSULTING LTD

182 CARR ROAD,NORTHOLT,UB5 4RQ

Number:11447487
Status:ACTIVE
Category:Private Limited Company

DHX MEDIA (UK) LIMITED

1 QUEEN CAROLINE STREET,LONDON,W6 9YD

Number:05779637
Status:ACTIVE
Category:Private Limited Company

MYTCHETT DEVELOPMENTS LIMITED

2 UPPERTON GARDENS,EASTBOURNE,BN21 2AH

Number:08627092
Status:ACTIVE
Category:Private Limited Company

PIZZA CAKE (SCOTSTOUNHILL) LTD

4 BIRKWOOD PLACE,GLASGOW,G77 5FW

Number:SC586962
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