Advanced company searchLink opens in new window

COLUMBIA THREADNEEDLE GROUP (MANAGEMENT) LIMITED

Company number 02368461

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2023 PSC05 Change of details for Columbia Threadneedle Group (Holdings) Limited as a person with significant control on 11 December 2023
11 Dec 2023 AD01 Registered office address changed from Exchange House Primrose Street London EC2A 2NY to Cannon Place 78 Cannon Street London EC4N 6AG on 11 December 2023
10 Oct 2023 AA Full accounts made up to 31 December 2022
04 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
18 Nov 2022 PSC05 Change of details for Columbia Threadneedle Group (Holdings) Limited as a person with significant control on 6 April 2016
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with updates
24 Aug 2022 AA01 Current accounting period extended from 31 October 2022 to 31 December 2022
19 Jul 2022 AA Full accounts made up to 31 October 2021
08 Jul 2022 PSC05 Change of details for Bmo Am Group (Holdings) Limited as a person with significant control on 30 June 2022
01 Jul 2022 CERTNM Company name changed bmo am group (management) LIMITED\certificate issued on 01/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-30
11 May 2022 CH03 Secretary's details changed for Mrs Rachel Danae Burgin on 8 November 2021
21 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
26 Jul 2021 AA Full accounts made up to 31 October 2020
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
10 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2020 MA Memorandum and Articles of Association
04 Aug 2020 AA Full accounts made up to 31 October 2019
19 Feb 2020 AP01 Appointment of Mr Philip John Doel as a director on 19 February 2020
05 Feb 2020 TM01 Termination of appointment of David Jonathan Sloper as a director on 16 January 2020
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with updates
01 Aug 2019 AA Full accounts made up to 31 October 2018
03 Jul 2019 RP04AR01 Second filing of the annual return made up to 1 April 2016
02 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 08/09/2017
02 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 17/08/2016
30 Apr 2019 TM01 Termination of appointment of Mandy Frances Mannix as a director on 30 April 2019