Advanced company searchLink opens in new window

COLUMBIA THREADNEEDLE AM (HOLDINGS) PLC

Company number SC073508

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)
15 May 2013 AP01 Appointment of Mr Charles Benedict Porter as a director
13 May 2013 AA Group of companies' accounts made up to 31 December 2012
13 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Amendment to the rules f&c remuneration plan approved/notice calling general meeting no less than 14 days 10/05/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 May 2013 TM01 Termination of appointment of Ian Brindle as a director
10 May 2013 TM01 Termination of appointment of Jeffrey Medlock as a director
01 May 2013 SH01 Statement of capital following an allotment of shares on 26 April 2013
  • GBP 561,852.036
26 Apr 2013 SH01 Statement of capital following an allotment of shares on 5 April 2013
  • GBP 557,852.036
04 Dec 2012 AP01 Appointment of Richard Charles Wilson as a director
14 Sep 2012 AR01 Annual return made up to 31 August 2012 no member list
06 Jul 2012 SH01 Statement of capital following an allotment of shares on 6 July 2012
  • GBP 555,180.788
17 May 2012 SH01 Statement of capital following an allotment of shares on 30 April 2012
  • GBP 542,803.481
17 May 2012 SH01 Statement of capital following an allotment of shares on 30 April 2012
  • GBP 537,206.331
17 May 2012 SH01 Statement of capital following an allotment of shares on 30 April 2012
  • GBP 533,202.479
15 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Notice of calling a general meeting no less than 14 clear days 09/05/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
14 May 2012 AA Group of companies' accounts made up to 31 December 2011
09 May 2012 TM01 Termination of appointment of Alain Grisay as a director
29 Nov 2011 AP01 Appointment of Keith Edward Percy as a director
29 Nov 2011 AP01 Appointment of Mr Keith Jones as a director
22 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
13 May 2011 MEM/ARTS Memorandum and Articles of Association
13 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Amendments to the rules to the company approved 03/05/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 May 2011 AA Group of companies' accounts made up to 31 December 2010
03 May 2011 TM01 Termination of appointment of Gerhard Roggemann as a director
08 Feb 2011 AP01 Appointment of Edward John Michael Bramson as a director
08 Feb 2011 TM01 Termination of appointment of Brian Larcombe as a director