Advanced company searchLink opens in new window

COLUMBIA THREADNEEDLE AM (HOLDINGS) PLC

Company number SC073508

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 Nov 2021 TM01 Termination of appointment of Gilles Gerard Ouellette as a director on 8 November 2021
19 Nov 2021 TM01 Termination of appointment of Joan Z Mohammed as a director on 8 November 2021
19 Nov 2021 TM01 Termination of appointment of Kristi Lynne Mitchem as a director on 8 November 2021
19 Nov 2021 AP03 Appointment of Ms Michelle Nurse as a secretary on 8 November 2021
19 Nov 2021 TM02 Termination of appointment of Paula Young as a secretary on 8 November 2021
08 Nov 2021 TM01 Termination of appointment of Kieran Charles Poynter as a director on 8 November 2021
21 Sep 2021 PSC05 Change of details for Bmo Global Asset Management (Europe) Limited as a person with significant control on 21 September 2021
31 Aug 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
30 Jul 2021 AA Group of companies' accounts made up to 31 October 2020
09 Mar 2021 CH01 Director's details changed for Mr Charles Benedict Porter on 1 March 2021
26 Oct 2020 CH01 Director's details changed for Kieran Charles Poynter on 17 July 2017
27 Aug 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
27 Jul 2020 AA Group of companies' accounts made up to 31 October 2019
27 Aug 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
23 May 2019 AP01 Appointment of Ms Kristi Lynne Mitchem as a director on 22 May 2019
23 May 2019 TM01 Termination of appointment of Richard Charles Wilson as a director on 22 May 2019
23 May 2019 TM01 Termination of appointment of Barry Merritt Cooper as a director on 21 May 2019
25 Apr 2019 AA Group of companies' accounts made up to 31 October 2018
31 Oct 2018 CERTNM Company name changed f&c asset management PLC\certificate issued on 31/10/18
  • CONNOT ‐ Change of name notice
31 Oct 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-18
10 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with updates
24 Aug 2018 CH01 Director's details changed for Ms. Joan Z Mohammed on 24 August 2018
01 May 2018 AA Group of companies' accounts made up to 31 October 2017
22 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with updates