COLUMBIA THREADNEEDLE GROUP (MANAGEMENT) LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Termination of appointment of Rachel Danae Burgin as a secretary on 2024-10-11

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

02/05/242 May 2024 Appointment of Mr Alexander Timothy Matthew Ollier as a director on 2024-04-30

View Document

01/05/241 May 2024 Appointment of Mr Elliot James Bennett as a director on 2024-04-30

View Document

01/05/241 May 2024 Termination of appointment of Richard Adrian Watts as a director on 2024-04-30

View Document

01/05/241 May 2024 Termination of appointment of Philip John Doel as a director on 2024-04-30

View Document

12/12/2312 December 2023 Change of details for Columbia Threadneedle Group (Holdings) Limited as a person with significant control on 2023-12-11

View Document

11/12/2311 December 2023 Registered office address changed from Exchange House Primrose Street London EC2A 2NY to Cannon Place 78 Cannon Street London EC4N 6AG on 2023-12-11

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

11/05/2211 May 2022 Secretary's details changed for Mrs Rachel Danae Burgin on 2021-11-08

View Document

26/07/2126 July 2021 Full accounts made up to 2020-10-31

View Document

10/08/2010 August 2020 ADOPT ARTICLES 23/07/2020

View Document

10/08/2010 August 2020 ARTICLES OF ASSOCIATION

View Document

04/08/204 August 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR PHILIP JOHN DOEL

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID SLOPER

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

01/08/191 August 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

03/07/193 July 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/04/16

View Document

02/07/192 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/08/2016

View Document

02/07/192 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/09/2017

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR MANDY MANNIX

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / F&C GROUP (HOLDINGS) LIMITED / 31/10/2018

View Document

31/10/1831 October 2018 COMPANY NAME CHANGED F&C GROUP MANAGEMENT LIMITED CERTIFICATE ISSUED ON 31/10/18

View Document

31/10/1831 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

30/05/1830 May 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

08/09/178 September 2017 08/09/17 STATEMENT OF CAPITAL GBP 58492238 08/09/17 STATEMENT OF CAPITAL USD 1859.552

View Document

19/07/1719 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR F&C ASSET MANAGEMENT PLC

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LOGAN

View Document

06/06/176 June 2017 SECRETARY APPOINTED MRS RACHEL DANAE BURGIN

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, SECRETARY F&C ASSET MANAGEMENT PLC

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MS MANDY FRANCES MANNIX

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR DAVID JONATHAN SLOPER

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR RICHARD ADRIAN WATTS

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

02/08/162 August 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

06/06/166 June 2016 CANCELLATION OF BEARER SHARES

View Document

06/06/166 June 2016 06/06/16 STATEMENT OF CAPITAL GBP 58492238 06/06/16 STATEMENT OF CAPITAL USD 1859.552

View Document

26/05/1626 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

17/04/1517 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

11/11/1411 November 2014 AUDITOR'S RESIGNATION

View Document

11/11/1411 November 2014 SECTION 519 OF THE COMPANIES ACT 2006

View Document

31/10/1431 October 2014 AUDITOR'S RESIGNATION

View Document

07/10/147 October 2014 CURRSHO FROM 31/12/2014 TO 31/10/2014

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/04/148 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED DAVID COLIN LOGAN

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALAIN GRISAY

View Document

12/04/1212 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/04/1012 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN LEOPOLD GRISAY / 01/10/2009

View Document

16/09/0916 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/04/096 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/04/087 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 AUDITOR'S RESIGNATION

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 NC INC ALREADY ADJUSTED 05/10/04

View Document

16/12/0416 December 2004 £ NC 36559140/54861140 05/

View Document

16/12/0416 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/10/0421 October 2004 AUDITOR'S RESIGNATION

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 SECRETARY RESIGNED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 COMPANY NAME CHANGED PRIMROSE STREET HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/10/04

View Document

14/07/0414 July 2004 NC INC ALREADY ADJUSTED 24/06/04

View Document

14/07/0414 July 2004 £ NC 29000000/36559140 24/

View Document

06/07/046 July 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 01/04/04; NO CHANGE OF MEMBERS

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 AUDITOR'S RESIGNATION

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/07/022 July 2002 S386 DISP APP AUDS 25/06/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 03/04/02; CHANGE OF MEMBERS

View Document

18/03/0218 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/03/0218 March 2002 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

18/03/0218 March 2002 £ NC 4000000/29000000 13/

View Document

18/03/0218 March 2002 NC INC ALREADY ADJUSTED 13/03/02

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/05/018 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/014 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 NC INC ALREADY ADJUSTED 15/03/01

View Document

10/04/0110 April 2001 NC INC ALREADY ADJUSTED 15/03/01

View Document

10/04/0110 April 2001 NC INC ALREADY ADJUSTED 15/03/01

View Document

10/04/0110 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/012 April 2001 US$ NC 5000/6000 15/03/0

View Document

02/04/012 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0114 March 2001 RECTIFICATION/MEMBERS REGISTER

View Document

01/02/011 February 2001 S366A DISP HOLDING AGM 10/01/01

View Document

25/04/0025 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 AUDITOR'S RESIGNATION

View Document

19/05/9819 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/05/98

View Document

19/05/9819 May 1998 NC INC ALREADY ADJUSTED 01/05/98

View Document

19/05/9819 May 1998 US$ NC 4950/5000 01/05/98

View Document

24/04/9824 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

20/04/9820 April 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/98

View Document

15/04/9815 April 1998 NC INC ALREADY ADJUSTED 31/03/98

View Document

15/04/9815 April 1998 US$ NC 4750/4950 31/03/98

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/05/97

View Document

18/06/9718 June 1997 NC INC ALREADY ADJUSTED 30/05/97

View Document

18/06/9718 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/05/97

View Document

18/06/9718 June 1997 US$ NC 4000/4750 30/05/9

View Document

29/04/9729 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

18/04/9718 April 1997 RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

27/12/9627 December 1996 ADOPT MEM AND ARTS 12/12/96

View Document

23/12/9623 December 1996 COMPANY NAME CHANGED HYPO FOREIGN & COLONIAL MANAGEME NT (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 24/12/96

View Document

26/11/9626 November 1996 US$ NC 4000/8000 12/11/96

View Document

15/11/9615 November 1996 RE SHARE PREMIUM ACCT 12/11/96

View Document

15/11/9615 November 1996 ADOPT MEM AND ARTS 12/11/96

View Document

15/11/9615 November 1996 US$ NC 0/4000 12/11/9

View Document

15/11/9615 November 1996 VARYING SHARE RIGHTS AND NAMES 12/11/96

View Document

30/04/9630 April 1996 RETURN MADE UP TO 03/04/96; CHANGE OF MEMBERS

View Document

14/04/9614 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

02/01/962 January 1996 DIRECTOR RESIGNED

View Document

03/05/953 May 1995 RETURN MADE UP TO 03/04/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

22/03/9522 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 DIRECTOR RESIGNED

View Document

07/12/947 December 1994 NEW DIRECTOR APPOINTED

View Document

28/04/9428 April 1994 RETURN MADE UP TO 03/04/94; FULL LIST OF MEMBERS

View Document

28/04/9428 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9428 April 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

22/07/9322 July 1993 CAPITALISE 3920000 08/07/93

View Document

15/07/9315 July 1993 NC INC ALREADY ADJUSTED 01/07/93

View Document

15/07/9315 July 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/93

View Document

21/05/9321 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

16/04/9316 April 1993 RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS

View Document

20/08/9220 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

30/07/9230 July 1992 RETURN MADE UP TO 03/04/92; NO CHANGE OF MEMBERS

View Document

30/07/9230 July 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9229 April 1992 NEW SECRETARY APPOINTED

View Document

21/04/9221 April 1992 DIRECTOR RESIGNED

View Document

12/07/9112 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

09/05/919 May 1991 RETURN MADE UP TO 03/04/91; NO CHANGE OF MEMBERS

View Document

13/11/9013 November 1990 REGISTERED OFFICE CHANGED ON 13/11/90 FROM: 1 LAURENCE POUNTNEY HILL, LONDON, EC4ROB

View Document

15/05/9015 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

03/05/903 May 1990 RETURN MADE UP TO 03/04/90; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 VARYING SHARE RIGHTS AND NAMES 25/07/88

View Document

25/09/8925 September 1989 NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 SHARES AGREEMENT OTC

View Document

31/08/8931 August 1989 SHARES AGREEMENT OTC

View Document

25/08/8925 August 1989 NEW DIRECTOR APPOINTED

View Document

25/08/8925 August 1989 NEW DIRECTOR APPOINTED

View Document

25/08/8925 August 1989 NEW DIRECTOR APPOINTED

View Document

25/08/8925 August 1989 NEW DIRECTOR APPOINTED

View Document

25/08/8925 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/08/8923 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/8922 August 1989 £ NC 100/3000000

View Document

22/08/8922 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/08/8922 August 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/07/89

View Document

03/08/893 August 1989 ADOPT MEM AND ARTS 210789

View Document

25/07/8925 July 1989 REGISTERED OFFICE CHANGED ON 25/07/89 FROM: KEMPSON HOUSE, CAMOMILE STREET, LONDON EC3A 7AN

View Document

18/07/8918 July 1989 COMPANY NAME CHANGED BOATHOLD LIMITED CERTIFICATE ISSUED ON 18/07/89

View Document

11/07/8911 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/895 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company