COLUMBIA THREADNEEDLE MULTI-MANAGER LLP
Status | ACTIVE |
Company No. | OC328350 |
Category | Limited Liability Partnership |
Incorporated | 16 May 2007 |
Age | 17 years, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice limited liability partnership
Date: 05 Jul 2022
Category: Change-of-name
Type: LLNM01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Auditors resignation limited liability partnership
Date: 17 Nov 2014
Category: Auditors
Type: LLPAUD
Documents
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
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
Appoint person member limited liability partnership
Date: 19 Feb 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Hugh Cameron Moir
Documents
Termination member limited liability partnership with name
Date: 20 Jan 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Loudon Greenlees
Documents
Termination member limited liability partnership with name
Date: 17 Jan 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Toby Hampden-Acton
Documents
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
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
Appoint person member limited liability partnership
Date: 06 Feb 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Andrew William Annan Olding
Documents
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
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
Termination member limited liability partnership with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Michael Warren
Documents
Termination member limited liability partnership with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Charles Porter
Documents
Termination member limited liability partnership with name
Date: 11 Jun 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jeremy Charles
Documents
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
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
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
Appoint person member limited liability partnership
Date: 12 May 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Loudon Ian Greenlees
Documents
Termination member limited liability partnership with name
Date: 04 May 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Loudon Greenlees
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 21/05/09
Documents
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
Legacy
Date: 02 Jan 2009
Category: Officers
Type: LLP288c
Description: Member's particulars charles benedict porter logged form
Documents
Legacy
Date: 04 Sep 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 04 Sep 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 04 Sep 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 04 Sep 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 04 Sep 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 04 Sep 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 04 Sep 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 18 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/08 to 31/03/08
Documents
Some Companies
2 COTTON STREET,LIVERPOOL,L3 7DY
Number: | 07885028 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
107 ROMFORD ROAD,LONDON,E15 4LY
Number: | 05923584 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 FOUNTAYNE ROAD,,N16 7DX
Number: | 05143828 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 TOLLGATE DRIVE,HAYES,UB4 0NP
Number: | 06793800 |
Status: | ACTIVE |
Category: | Private Limited Company |