Advanced company searchLink opens in new window

COLUMBIA THREADNEEDLE INVESTMENT BUSINESS LIMITED

Company number SC151198

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)
19 Apr 2018 MR04 Satisfaction of charge SC1511980002 in full
19 Oct 2017 TM01 Termination of appointment of Mandy Frances Mannix as a director on 19 October 2017
18 Oct 2017 AP01 Appointment of Mr Robert John Edward Thorpe as a director on 9 October 2017
18 Jul 2017 AD01 Registered office address changed from 80 George Street Edinburgh EH2 3BU to 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG on 18 July 2017
17 Jul 2017 CH04 Secretary's details changed for F&C Asset Management Plc on 17 July 2017
17 Jul 2017 CH02 Director's details changed for F&C Asset Management Plc on 17 July 2017
17 Jul 2017 PSC05 Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017
29 Jun 2017 AP01 Appointment of Ms Joan Mohammed as a director on 27 June 2017
07 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
11 May 2017 AA Full accounts made up to 31 October 2016
28 Mar 2017 CC04 Statement of company's objects
28 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2016 MA Memorandum and Articles of Association
11 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Nov 2016 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 23,000,000
08 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 13,000,000
28 Apr 2016 AA Full accounts made up to 31 October 2015
02 Sep 2015 TM01 Termination of appointment of Andrew William Annan Olding as a director on 21 August 2015
11 Aug 2015 AP01 Appointment of Mrs Tina Watts as a director on 21 July 2015
03 Jul 2015 AP01 Appointment of Mr David Jonathan Sloper as a director on 1 July 2015
01 Jul 2015 TM01 Termination of appointment of Martin Andrew Kendrick Smith as a director on 30 June 2015
02 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 13,000,000
19 May 2015 AA Full accounts made up to 31 October 2014
04 Nov 2014 MISC Sect 519 auditor's letter
28 Oct 2014 AUD Auditor's resignation