COLUMBIA THREADNEEDLE INVESTMENT BUSINESS LIMITED
Company number SC151198
- Company Overview for COLUMBIA THREADNEEDLE INVESTMENT BUSINESS LIMITED (SC151198)
- Filing history for COLUMBIA THREADNEEDLE INVESTMENT BUSINESS LIMITED (SC151198)
- People for COLUMBIA THREADNEEDLE INVESTMENT BUSINESS LIMITED (SC151198)
- Charges for COLUMBIA THREADNEEDLE INVESTMENT BUSINESS LIMITED (SC151198)
- More for COLUMBIA THREADNEEDLE INVESTMENT BUSINESS LIMITED (SC151198)
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
|
|
11 Nov 2016 | MA | Memorandum and Articles of Association | |
11 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 31 October 2016
|
|
08 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
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
|
|
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 |