COLUMBIA THREADNEEDLE MULTI-MANAGER LLP

Cannon Place Cannon Place, London, EC4N 6AG, England
StatusACTIVE
Company No.OC328350
CategoryLimited Liability Partnership
Incorporated16 May 2007
Age17 years, 23 days
JurisdictionEngland Wales

SUMMARY

COLUMBIA THREADNEEDLE MULTI-MANAGER LLP is an active limited liability partnership with number OC328350. It was incorporated 17 years, 23 days ago, on 16 May 2007. The company address is Cannon Place Cannon Place, London, EC4N 6AG, England.



Company Fillings

Termination member limited liability partnership with name termination date

Date: 14 May 2024

Action Date: 10 May 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Philip John Doel

Termination date: 2024-05-10

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Apr 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Charles Norman Burdett

Termination date: 2024-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Jan 2024

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Columbia Threadneedle Capital (Uk) Limited

Change date: 2023-12-11

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 12 Dec 2023

Action Date: 11 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Columbia Threadneedle Capital (Uk) Limited

Change date: 2023-12-11

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Address

Type: LLAD01

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: 29 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-11-18

Officer name: Mr Julian Huw Thomas

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Bmo Am Capital (Uk) Limited

Change date: 2022-07-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 08 Jul 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2022-06-30

Psc name: Bmo Am Capital (Uk) Limited

Documents

View document PDF

Certificate change of name company

Date: 05 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bmo am multi-manager LLP\certificate issued on 05/07/22

Documents

View document PDF

Change of name notice limited liability partnership

Date: 05 Jul 2022

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-03-31

Officer name: Gary Potter

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Philip John Doel

Appointment date: 2022-03-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Hugh Cameron Moir

Termination date: 2021-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-16

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Thames River Capital (Uk) Limited

Change date: 2018-10-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-10-31

Officer name: Thames River Capital (Uk) Limited

Documents

View document PDF

Certificate change of name company

Date: 31 Oct 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thames river multi-capital LLP\certificate issued on 31/10/18

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Hugh Cameron Moir

Change date: 2018-05-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-05-01

Officer name: Gary Potter

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-05-01

Officer name: Robert Charles Norman Burdett

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-09-12

Officer name: Thames River Capital (Uk) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 May 2016

Action Date: 16 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-16

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Apr 2016

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David Logan

Appointment date: 2015-10-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Sep 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew William Annan Olding

Termination date: 2015-08-21

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 May 2015

Action Date: 16 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-16

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 17 Nov 2014

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 May 2014

Action Date: 16 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-16

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Feb 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Hugh Cameron Moir

Documents

View document PDF

Termination member limited liability partnership with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Loudon Greenlees

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Toby Hampden-Acton

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jun 2013

Action Date: 16 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-16

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Andrew William Annan Olding

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 08 Oct 2012

Action Date: 08 Oct 2012

Category: Address

Type: LLAD01

Change date: 2012-10-08

Old address: 51 Berkeley Square London W1J 5BB

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Warren

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Charles Porter

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jeremy Charles

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 May 2012

Action Date: 16 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 May 2011

Action Date: 16 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-16

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Loudon Ian Greenlees

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 May 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Loudon Greenlees

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 23 Nov 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: LLAA01

New date: 2011-03-31

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 27 Sep 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: LLAA01

New date: 2010-12-31

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Jun 2010

Action Date: 16 May 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-05-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Mar 2010

Action Date: 08 Mar 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Gary Potter

Change date: 2010-03-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jan 2010

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-11-17

Officer name: Gary Potter

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jan 2010

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Jeremy Douglas Charles

Change date: 2009-11-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jan 2010

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-11-17

Officer name: Loudon Ian Greenlees

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jan 2010

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Michael Sturrock Warren

Change date: 2009-11-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jan 2010

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-11-17

Officer name: Robert Charles Norman Burdett

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jan 2010

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-11-17

Officer name: Charles Benedict Porter

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jan 2010

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Toby Henry John De Carteret Hampden-Acton

Change date: 2009-11-17

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 21/05/09

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Officers

Type: LLP288c

Description: Member's particulars charles benedict porter logged form

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/08 to 31/03/08

Documents

View document PDF

Incorporation company

Date: 16 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A H PRIVATE EQUITY LIMITED

2 COTTON STREET,LIVERPOOL,L3 7DY

Number:07885028
Status:ACTIVE
Category:Private Limited Company

BEE URBAN

THE HIVE ST. AGNES PLACE,LONDON,SE11 4BE

Number:08435830
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FREEZE THE TIME PHOTOGRAPHY LTD

33 PEARTREE ROAD,ENFIELD,EN1 3DE

Number:11560394
Status:ACTIVE
Category:Private Limited Company

FRIENDS ENTERPRISES LIMITED

107 ROMFORD ROAD,LONDON,E15 4LY

Number:05923584
Status:ACTIVE
Category:Private Limited Company

GABLEBLUE LTD

24 FOUNTAYNE ROAD,,N16 7DX

Number:05143828
Status:ACTIVE
Category:Private Limited Company

SAIESH INVESTMENT LTD

20 TOLLGATE DRIVE,HAYES,UB4 0NP

Number:06793800
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