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)
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
01 Nov 2018 PSC05 Change of details for F&C Group (Holdings) Limited as a person with significant control on 31 October 2018
31 Oct 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-22
31 Oct 2018 CONNOT Change of name notice
21 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
30 May 2018 AA Full accounts made up to 31 October 2017
08 Sep 2017 CS01 08/09/17 Statement of Capital gbp 58492238 08/09/17 Statement of Capital usd 1859.552
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 02/07/2019
19 Jul 2017 AA Full accounts made up to 31 October 2016
13 Jun 2017 TM01 Termination of appointment of David Logan as a director on 5 June 2017
13 Jun 2017 TM01 Termination of appointment of F&C Asset Management Plc as a director on 5 June 2017
06 Jun 2017 TM02 Termination of appointment of F&C Asset Management Plc as a secretary on 5 June 2017
06 Jun 2017 AP03 Appointment of Mrs Rachel Danae Burgin as a secretary on 1 June 2017
02 Jun 2017 AP01 Appointment of Ms Mandy Frances Mannix as a director on 1 June 2017
02 Jun 2017 AP01 Appointment of Mr Richard Adrian Watts as a director on 1 June 2017
02 Jun 2017 AP01 Appointment of Mr David Jonathan Sloper as a director on 1 June 2017
31 Mar 2017 CS01 Confirmation statement made on 17 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 02/07/2019.
02 Aug 2016 AA Full accounts made up to 31 October 2015
06 Jun 2016 SH19 Statement of capital on 6 June 2016
  • GBP 58,492,238
  • USD 1,859.552
06 Jun 2016 OC Cancellation of Bearer Shares
26 May 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 58,492,238
  • USD 5,490.65
  • ANNOTATION Clarification a second filed AR01 was registered on 03/07/2019
14 Jul 2015 AA Full accounts made up to 31 October 2014
17 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 58,492,238
  • USD 5,490.65
11 Nov 2014 MISC Section 519 of the companies act 2006