Advanced company searchLink opens in new window

COLUMBIA THREADNEEDLE (SERVICES) LIMITED

Company number SC233297

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)
29 Jul 2019 AA Full accounts made up to 31 October 2018
08 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
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 Asset Management Plc as a person with significant control on 31 October 2018
31 Oct 2018 CERTNM Company name changed f&c asset management services LIMITED\certificate issued on 31/10/18
  • CONNOT ‐ Change of name notice
31 Oct 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-22
11 Jul 2018 AA Full accounts made up to 31 October 2017
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
28 Jul 2017 AA Full accounts made up to 31 October 2016
24 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 24 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
15 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
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
01 Jun 2017 AP01 Appointment of Mr David Jonathan Sloper as a director on 1 June 2017
01 Jun 2017 AP01 Appointment of Ms Mandy Frances Mannix as a director on 1 June 2017
01 Jun 2017 AP01 Appointment of Mr Richard Adrian Watts as a director on 1 June 2017
03 Aug 2016 AA Full accounts made up to 31 October 2015
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 1
31 Jul 2015 AA Full accounts made up to 31 October 2014
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 1
04 Nov 2014 MISC Sect 519 auditor's letter
28 Oct 2014 AUD Auditor's resignation
07 Oct 2014 AA01 Current accounting period shortened from 31 December 2014 to 31 October 2014