Advanced company searchLink opens in new window

COLUMBIA THREADNEEDLE CAPITAL (UK) LIMITED

Company number 03487043

Filter by category

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)
08 Oct 2001 AA Full accounts made up to 30 June 2001
17 Jul 2001 395 Particulars of mortgage/charge
01 Feb 2001 AA Full accounts made up to 30 June 2000
11 Jan 2001 363s Return made up to 30/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
26 Sep 2000 288a New secretary appointed
26 Sep 2000 288b Secretary resigned
02 Feb 2000 88(2)R Ad 29/11/99--------- £ si 250000@1
02 Feb 2000 88(2)R Ad 08/11/99--------- £ si 250000@1
01 Feb 2000 AA Full accounts made up to 30 June 1999
01 Feb 2000 363s Return made up to 30/12/99; full list of members
18 Aug 1999 288b Director resigned
01 Jul 1999 88(2)R Ad 15/06/99--------- £ si 400000@1=400000 £ ic 1655000/2055000
01 Jul 1999 123 £ nc 1655000/4000000 15/06/99
09 Jun 1999 288b Director resigned
09 Jun 1999 288a New director appointed
10 Mar 1999 MEM/ARTS Memorandum and Articles of Association
10 Mar 1999 88(3) Particulars of contract relating to shares
10 Mar 1999 88(2)R Ad 29/01/99--------- £ si 1654998@1=1654998 £ ic 2/1655000
23 Feb 1999 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Feb 1999 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Feb 1999 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
23 Feb 1999 123 £ nc 1000/1655000 29/01/99
28 Jan 1999 363s Return made up to 30/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/99
23 Oct 1998 AA Full accounts made up to 30 June 1998
08 Oct 1998 287 Registered office changed on 08/10/98 from: 195 knightsbridge, london, SW7 1RE