Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > COLUMBIA THREADNEEDLE AM (HOLDINGS) PLC
Company Information for

COLUMBIA THREADNEEDLE AM (HOLDINGS) PLC

6TH FLOOR QUARTERMILE 4, 7A NIGHTINGALE WAY, EDINBURGH, EH3 9EG,
Company Registration Number
SC073508
Public Limited Company
Active

Company Overview

About Columbia Threadneedle Am (holdings) Plc
COLUMBIA THREADNEEDLE AM (HOLDINGS) PLC was founded on 1980-12-18 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Columbia Threadneedle Am (holdings) Plc is a Public Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COLUMBIA THREADNEEDLE AM (HOLDINGS) PLC
 
Legal Registered Office
6TH FLOOR QUARTERMILE 4
7A NIGHTINGALE WAY
EDINBURGH
EH3 9EG
Other companies in EH2
 
 
Previous Names
BMO ASSET MANAGEMENT (HOLDINGS) PLC30/06/2022
F&C ASSET MANAGEMENT PLC31/10/2018
ISIS ASSET MANAGEMENT PLC08/10/2004
Filing Information
Company Number SC073508
Company ID Number SC073508
Date formed 1980-12-18
Country SCOTLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB945675480  
Last Datalog update: 2023-09-05 17:44:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLUMBIA THREADNEEDLE AM (HOLDINGS) PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COLUMBIA THREADNEEDLE AM (HOLDINGS) PLC

Current Directors
Officer Role Date Appointed
PAULA YOUNG
Company Secretary 2016-09-13
BARRY MERRITT COOPER
Director 2014-05-07
DAVID LOGAN
Director 2006-07-31
JOAN Z MOHAMMED
Director 2016-08-02
GILLES GERARD OUELLETTE
Director 2014-05-07
CHARLES BENEDICT PORTER
Director 2013-05-10
KIERAN CHARLES POYNTER
Director 2009-06-01
RUTH ALEXANDRA SACK
Director 2013-06-07
WILLIAM KENNETH SPINNEY SMITH
Director 2014-05-07
RICHARD CHARLES WILSON
Director 2012-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MARRACK TONKIN
Company Secretary 2002-07-01 2016-09-13
KEITH LEONARD BEDELL-PEARCE
Director 2002-12-18 2014-05-07
EDWARD JOHN BRAMSON
Director 2011-02-03 2013-08-22
IAN BRINDLE
Director 2011-02-03 2013-05-10
ALAIN LEOPOLD GRISAY
Director 2004-10-11 2012-05-09
DICK JOHAN DE BEUS
Director 2004-10-11 2009-05-07
ROBERT WARREN JENKINS
Director 2004-10-11 2009-05-07
AUDREY MORRISON
Company Secretary 2006-03-20 2008-07-31
JOHN AXSON HEYWOOD
Director 2004-10-11 2008-05-13
DAVID MCLAREN GRAY
Director 1999-05-25 2007-05-10
CHRISTOPHER MARTIN JEMMETT
Director 1998-02-17 2007-05-10
HOWARD CARTER
Director 1998-02-17 2006-05-16
KENNETH WILLIAM BALLARD INGLIS
Director 1999-05-25 2005-04-26
PETER ALISTAIR KENNEDY ARTHUR
Director 1999-12-03 2004-10-11
KENNETH JOHN BACK
Director 1999-07-29 2004-10-11
NICK CRITICOS
Director 2002-07-01 2004-10-11
IAN JOHN PATERSON BROWN
Company Secretary 1995-02-10 2002-07-01
COLIN PETER HOOK
Director 1994-10-17 1997-02-03
MICHAEL JEREMY KINDERSLEY BELMONT
Director 1989-08-11 1995-09-01
DEBORAH CLAIR ADAMS
Company Secretary 1991-07-04 1995-02-10
JAMES ANDERSON
Director 1990-08-24 1995-01-01
ROBERT ALEXANDER HAMMOND CHAMBERS
Director 1989-08-11 1991-12-31
PASCAL D'IRUMBERRY DE SALABERRY
Director 1989-08-11 1991-08-30
GORDON RUSSELL YOUNG
Company Secretary 1989-08-11 1991-07-04
RICHARD IAN EDWARD CARSWELL
Director 1989-08-11 1990-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY MERRITT COOPER COLUMBIA THREADNEEDLE (EM) INVESTMENTS LIMITED Director 2011-04-28 CURRENT 1995-02-28 Active
DAVID LOGAN COLUMBIA THREADNEEDLE (EM) INVESTMENTS LIMITED Director 2015-10-06 CURRENT 1995-02-28 Active
DAVID LOGAN COLUMBIA THREADNEEDLE FUND MANAGEMENT LIMITED Director 2012-05-31 CURRENT 1987-09-29 Active
DAVID LOGAN COLUMBIA THREADNEEDLE (SERVICES) LIMITED Director 2012-05-09 CURRENT 2002-06-26 Active
DAVID LOGAN COLUMBIA THREADNEEDLE MANAGEMENT LIMITED Director 2006-07-31 CURRENT 1953-03-27 Active
DAVID LOGAN COLUMBIA THREADNEEDLE MANAGERS LIMITED Director 2006-07-31 CURRENT 1988-02-10 Active
DAVID LOGAN COLUMBIA THREADNEEDLE ASSET MANAGERS LIMITED Director 2006-07-31 CURRENT 1990-10-22 Active
DAVID LOGAN COLUMBIA THREADNEEDLE INVESTMENT BUSINESS LIMITED Director 2006-07-31 CURRENT 1994-06-01 Active
DAVID LOGAN COLUMBIA THREADNEEDLE REP AM PLC Director 2006-07-31 CURRENT 1973-09-12 Active
JOAN Z MOHAMMED BANK OF MONTREAL CAPITAL MARKETS (HOLDINGS) LIMITED Director 2017-10-09 CURRENT 1974-06-25 Liquidation
JOAN Z MOHAMMED COLUMBIA THREADNEEDLE MANAGEMENT LIMITED Director 2017-07-03 CURRENT 1953-03-27 Active
JOAN Z MOHAMMED COLUMBIA THREADNEEDLE MANAGERS LIMITED Director 2017-07-03 CURRENT 1988-02-10 Active
JOAN Z MOHAMMED COLUMBIA THREADNEEDLE ASSET MANAGERS LIMITED Director 2017-07-03 CURRENT 1990-10-22 Active
JOAN Z MOHAMMED COLUMBIA THREADNEEDLE FUND MANAGEMENT LIMITED Director 2017-06-27 CURRENT 1987-09-29 Active
JOAN Z MOHAMMED COLUMBIA THREADNEEDLE INVESTMENT BUSINESS LIMITED Director 2017-06-27 CURRENT 1994-06-01 Active
CHARLES BENEDICT PORTER BERKELEY SQUARE CONSULTING LIMITED Director 2013-01-23 CURRENT 2013-01-23 Liquidation
RUTH ALEXANDRA SACK ALLIANCE COACHING LIMITED Director 2008-10-01 CURRENT 2005-06-06 Active
RUTH ALEXANDRA SACK OMNAH LIMITED Director 2004-03-31 CURRENT 2004-03-31 Active
WILLIAM KENNETH SPINNEY SMITH ASSOCIATION OF FOREIGN BANKS Director 2014-07-14 CURRENT 1991-10-29 Active
WILLIAM KENNETH SPINNEY SMITH BLUE FINCO LIMITED Director 2014-01-28 CURRENT 2014-01-28 Liquidation
WILLIAM KENNETH SPINNEY SMITH COLUMBIA THREADNEEDLE (EUROPE) LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
WILLIAM KENNETH SPINNEY SMITH BMO CAPITAL MARKETS (NOMINEES) LIMITED Director 2013-06-28 CURRENT 2007-07-25 Active
WILLIAM KENNETH SPINNEY SMITH BANK OF MONTREAL CAPITAL MARKETS (HOLDINGS) LIMITED Director 2011-04-28 CURRENT 1974-06-25 Liquidation
WILLIAM KENNETH SPINNEY SMITH BMO UK PENSION PLAN TRUSTEE COMPANY LIMITED Director 2011-04-28 CURRENT 1995-02-27 Active
WILLIAM KENNETH SPINNEY SMITH COLUMBIA THREADNEEDLE (EM) INVESTMENTS LIMITED Director 2011-04-28 CURRENT 1995-02-28 Active
WILLIAM KENNETH SPINNEY SMITH PYRFORD INTERNATIONAL LIMITED Director 2011-04-28 CURRENT 1987-02-03 Active
WILLIAM KENNETH SPINNEY SMITH CANADA-UNITED KINGDOM CHAMBER OF COMMERCE Director 2011-04-06 CURRENT 1927-07-29 Active
WILLIAM KENNETH SPINNEY SMITH BMO CAPITAL MARKETS LIMITED Director 2004-08-04 CURRENT 1994-05-09 Active
RICHARD CHARLES WILSON PYRFORD INTERNATIONAL LIMITED Director 2017-10-18 CURRENT 1987-02-03 Active
RICHARD CHARLES WILSON COLUMBIA THREADNEEDLE (EM) INVESTMENTS LIMITED Director 2014-12-17 CURRENT 1995-02-28 Active
RICHARD CHARLES WILSON COLUMBIA THREADNEEDLE (EUROPE) LIMITED Director 2014-05-07 CURRENT 2014-01-16 Active
RICHARD CHARLES WILSON COLUMBIA THREADNEEDLE MANAGEMENT LIMITED Director 2012-05-23 CURRENT 1953-03-27 Active
RICHARD CHARLES WILSON COLUMBIA THREADNEEDLE MANAGERS LIMITED Director 2012-05-23 CURRENT 1988-02-10 Active
RICHARD CHARLES WILSON COLUMBIA THREADNEEDLE ASSET MANAGERS LIMITED Director 2012-05-23 CURRENT 1990-10-22 Active
RICHARD CHARLES WILSON COLUMBIA THREADNEEDLE CAPITAL (GROUP) LIMITED Director 2010-11-02 CURRENT 2010-09-01 Active
RICHARD CHARLES WILSON COLUMBIA THREADNEEDLE CAPITAL (UK) LIMITED Director 2010-09-01 CURRENT 1997-12-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30APPOINTMENT TERMINATED, DIRECTOR RICHARD ADRIAN WATTS
2023-11-24APPOINTMENT TERMINATED, DIRECTOR MICHAELA JACKSON
2023-11-24APPOINTMENT TERMINATED, DIRECTOR CHARLES BENEDICT PORTER
2023-11-24APPOINTMENT TERMINATED, DIRECTOR DAVID LOGAN
2023-11-24APPOINTMENT TERMINATED, DIRECTOR KIERAN CHARLES POYNTER
2023-11-24APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN RING
2023-11-24APPOINTMENT TERMINATED, DIRECTOR ANN LINDSAY ROUGHEAD
2023-11-24APPOINTMENT TERMINATED, DIRECTOR RUTH ALEXANDRA SACK
2023-11-24DIRECTOR APPOINTED MR ELLIOT JAMES BENNETT
2023-11-24DIRECTOR APPOINTED MR THOMAS WILLIAM WEEKS
2023-08-31CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-08-02Director's details changed for Mr Charles Benedict Porter on 2023-08-01
2023-07-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-26DIRECTOR APPOINTED MS ANN LINDSAY ROUGHEAD
2023-05-31Director's details changed for Mr Kieran Charles Poynter on 2023-05-24
2022-09-09CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-08-24Current accounting period extended from 31/10/22 TO 31/12/22
2022-08-24AA01Current accounting period extended from 31/10/22 TO 31/12/22
2022-07-08PSC05Change of details for Bmo Global Asset Management (Europe) Limited as a person with significant control on 2022-06-30
2022-06-30CERTNMCompany name changed bmo asset management (holdings) PLC\certificate issued on 30/06/22
2022-05-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2021-12-30DIRECTOR APPOINTED MR KIERAN CHARLES POYNTER
2021-12-30AP01DIRECTOR APPOINTED MR KIERAN CHARLES POYNTER
2021-11-19AP01DIRECTOR APPOINTED MR RICHARD ADRIAN WATTS
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR KRISTI LYNNE MITCHEM
2021-11-19AP03Appointment of Ms Michelle Nurse as company secretary on 2021-11-08
2021-11-19TM02Termination of appointment of Paula Young on 2021-11-08
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN CHARLES POYNTER
2021-09-21PSC05Change of details for Bmo Global Asset Management (Europe) Limited as a person with significant control on 2021-09-21
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-03-09CH01Director's details changed for Mr Charles Benedict Porter on 2021-03-01
2021-03-09CH01Director's details changed for Mr Charles Benedict Porter on 2021-03-01
2020-10-26CH01Director's details changed for Kieran Charles Poynter on 2017-07-17
2020-10-26CH01Director's details changed for Kieran Charles Poynter on 2017-07-17
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES
2019-05-23AP01DIRECTOR APPOINTED MS KRISTI LYNNE MITCHEM
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MERRITT COOPER
2019-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2018-10-31CERTNMCompany name changed f&c asset management PLC\certificate issued on 31/10/18
2018-10-31RES15CHANGE OF COMPANY NAME 23/12/21
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES
2018-08-24CH01Director's details changed for Ms. Joan Z Mohammed on 2018-08-24
2018-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-01-22RES01ADOPT ARTICLES 22/01/18
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES
2017-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2017 FROM QUARTERMILE 4 7A NIGHTINGALE WAY EDINBURGH EH3 9EG SCOTLAND
2017-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 80 GEORGE STREET EDINBURGH EH2 3BU SCOTLAND
2017-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2016-12-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-12-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 879834.266
2016-12-13RP04SH01Second filing of capital allotment of shares GBP879,834.266
2016-12-13ANNOTATIONSecond Filing
2016-12-08SH0101/12/16 STATEMENT OF CAPITAL GBP 87983.426
2016-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/16 FROM Isis Asset Management Plc 80 George Street Edinburgh EH2 3BU
2016-09-27TM02Termination of appointment of William Marrack Tonkin on 2016-09-13
2016-09-27AP03Appointment of Ms Paula Young as company secretary on 2016-09-13
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 660667.6
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-08-24AP01DIRECTOR APPOINTED JOAN Z MOHAMMED
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR RAJIV SILGARDO
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR RAJIV SILGARDO
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR BARRY SEAN MCINERNEY
2016-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 660667.6
2015-09-14AR0131/08/15 FULL LIST
2015-05-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-05-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-05-05SH0129/04/15 STATEMENT OF CAPITAL GBP 660667.6
2015-05-05SH0102/04/15 STATEMENT OF CAPITAL GBP 589834.267
2014-10-07AA01CURRSHO FROM 31/12/2014 TO 31/10/2014
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 589541.731
2014-09-04AR0131/08/14 FULL LIST
2014-07-15AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2014-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-09MISCSECTION 519
2014-05-27RES01ADOPT ARTICLES 07/05/2014
2014-05-13AP01DIRECTOR APPOINTED MR BARRY SEAN MCINERNEY
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PERCY
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DERHAM O'NEILL
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BEDELL-PEARCE
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JONES
2014-05-13AP01DIRECTOR APPOINTED MR WILLIAM KENNETH SPINNEY SMITH
2014-05-13AP01DIRECTOR APPOINTED MR GILLES GERARD OUELLETTE
2014-05-13AP01DIRECTOR APPOINTED MR BARRY MERRITT COOPER
2014-05-13AP01DIRECTOR APPOINTED MR RAJIV RAI SILGARDO
2014-05-12RP04SECOND FILING WITH MUD 31/08/13 FOR FORM AR01
2014-05-12ANNOTATIONClarification
2014-05-07SH1907/05/14 STATEMENT OF CAPITAL GBP 0.001
2014-05-07CERT15REDUCTION OF ISSUED CAPITAL
2014-05-07OC425SCHEME OF ARRANGEMENT - AMALGAM
2014-05-07RP04SECOND FILING FOR FORM SH01
2014-05-07SH0107/05/14 STATEMENT OF CAPITAL GBP 589541.731
2014-05-07ANNOTATIONClarification
2014-05-06SH0106/05/14 STATEMENT OF CAPITAL GBP 588785.844
2014-04-01MEM/ARTSARTICLES OF ASSOCIATION
2014-04-01RES13SCHEME OF ARRANGEMENT AGREED & APPROVED/SHARE CAPITAL REDUCED CANCELLING SCHEME SHARES 25/03/2014
2014-04-01RES01ALTER ARTICLES 25/03/2014
2014-03-26SH0125/03/14 STATEMENT OF CAPITAL GBP 588785.844
2014-03-11SH0107/03/14 STATEMENT OF CAPITAL GBP 587796.48
2013-09-05AR0131/08/13 NO MEMBER LIST
2013-09-03SH0102/09/13 STATEMENT OF CAPITAL GBP 581035.337
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BRAMSON
2013-06-12AP01DIRECTOR APPOINTED MS RUTH ALEXANDRA SACK
2013-05-15AP01DIRECTOR APPOINTED MR CHARLES BENEDICT PORTER
2013-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-13RES13AMENDMENT TO THE RULES F&C REMUNERATION PLAN APPROVED/NOTICE CALLING GENERAL MEETING NO LESS THAN 14 DAYS 10/05/2013
2013-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN BRINDLE
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MEDLOCK
2013-05-01SH0126/04/13 STATEMENT OF CAPITAL GBP 561852.036
2013-04-26SH0105/04/13 STATEMENT OF CAPITAL GBP 557852.036
2012-12-04AP01DIRECTOR APPOINTED RICHARD CHARLES WILSON
2012-09-14AR0131/08/12 NO MEMBER LIST
2012-07-06SH0106/07/12 STATEMENT OF CAPITAL GBP 555180.788
2012-05-17SH0130/04/12 STATEMENT OF CAPITAL GBP 542803.481
2012-05-17SH0130/04/12 STATEMENT OF CAPITAL GBP 537206.331
2012-05-17SH0130/04/12 STATEMENT OF CAPITAL GBP 533202.479
2012-05-15RES13NOTICE OF CALLING A GENERAL MEETING NO LESS THAN 14 CLEAR DAYS 09/05/2012
2012-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN GRISAY
2011-11-29AP01DIRECTOR APPOINTED KEITH EDWARD PERCY
2011-11-29AP01DIRECTOR APPOINTED MR KEITH JONES
2011-09-22AR0131/08/11 FULL LIST
2011-05-13MEM/ARTSARTICLES OF ASSOCIATION
2011-05-13RES13AMENDMENTS TO THE RULES TO THE COMPANY APPROVED 03/05/2011
2011-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GERHARD ROGGEMANN
2011-02-08AP01DIRECTOR APPOINTED EDWARD JOHN MICHAEL BRAMSON
2011-02-08AP01DIRECTOR APPOINTED DERHAM CHARLES O'NEILL
2011-02-08AP01DIRECTOR APPOINTED IAN BRINDLE
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LARCOMBE
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MACANDREW
2010-09-30AR0131/08/10 BULK LIST
2010-07-06MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2010-06-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-10CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-10RES01ADOPT ARTICLES 04/05/2010
2010-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to COLUMBIA THREADNEEDLE AM (HOLDINGS) PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLUMBIA THREADNEEDLE AM (HOLDINGS) PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of COLUMBIA THREADNEEDLE AM (HOLDINGS) PLC's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLUMBIA THREADNEEDLE AM (HOLDINGS) PLC

Intangible Assets
Patents
We have not found any records of COLUMBIA THREADNEEDLE AM (HOLDINGS) PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

COLUMBIA THREADNEEDLE AM (HOLDINGS) PLC owns 12 domain names.

fcreit.co.uk   fandcalternativeinvestments.co.uk   fandcam.co.uk   fandcinvestments.co.uk   fandcprivateequitytrust.co.uk   fandcproperty.co.uk   fandcreit.co.uk   fandcunitmanagement.co.uk   fcmanagedportfolio.co.uk   isispropertytrust.co.uk   isispropertytrust2.co.uk   lifestylefunds.co.uk  

Trademarks
We have not found any records of COLUMBIA THREADNEEDLE AM (HOLDINGS) PLC registering or being granted any trademarks
Income
Government Income

Government spend with COLUMBIA THREADNEEDLE AM (HOLDINGS) PLC

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2013-05-17 GBP £11,377 Transfer Payments-Other
London Borough of Hackney 2012-02-01 GBP £71,024

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COLUMBIA THREADNEEDLE AM (HOLDINGS) PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by COLUMBIA THREADNEEDLE AM (HOLDINGS) PLC
OriginDestinationDateImport CodeImported Goods classification description
2017-04-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-11-0049119100Pictures, prints and photographs, n.e.s.
2016-09-0071162080Articles of precious or semi-precious stones (natural, synthetic or reconstructed), n.e.s.
2016-06-0094017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2016-01-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-04-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLUMBIA THREADNEEDLE AM (HOLDINGS) PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLUMBIA THREADNEEDLE AM (HOLDINGS) PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name
Listed Since 17-Feb-98
Market Sector General Financial
Market Sub Sector Asset Managers
Market Capitalisation £0M
Shares Issues
Share Type
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.