COLUMBIA THREADNEEDLE FUND MANAGEMENT LIMITED - LONDON
Company Profile | Company Filings |
Overview
COLUMBIA THREADNEEDLE FUND MANAGEMENT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
COLUMBIA THREADNEEDLE FUND MANAGEMENT LIMITED was incorporated 36 years ago on 29/09/1987 and has the registered number: 02170242. The accounts status is FULL and accounts are next due on 30/09/2024.
COLUMBIA THREADNEEDLE FUND MANAGEMENT LIMITED was incorporated 36 years ago on 29/09/1987 and has the registered number: 02170242. The accounts status is FULL and accounts are next due on 30/09/2024.
COLUMBIA THREADNEEDLE FUND MANAGEMENT LIMITED - LONDON
This company is listed in the following categories:
66120 - Security and commodity contracts dealing activities
66120 - Security and commodity contracts dealing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CANNON PLACE
LONDON
EC4N 6AG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BMO FUND MANAGEMENT LIMITED (until 05/07/2022)
BMO FUND MANAGEMENT LIMITED (until 05/07/2022)
F&C FUND MANAGEMENT LIMITED (until 31/10/2018)
ISIS FUND MANAGEMENT LIMITED (until 29/10/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/04/2023 | 05/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS MICHELLE NURSE | Secretary | 2021-04-21 | CURRENT | ||
MR CHARLES BENEDICT PORTER | Sep 1960 | British | Director | 2019-03-26 | CURRENT |
MR DAVID LOGAN | May 1969 | British | Director | 2012-05-31 | CURRENT |
MRS ANN LINDSAY ROUGHEAD | Sep 1962 | British | Director | 2023-05-22 | CURRENT |
MS RUTH ALEXANDRA SACK | Jan 1958 | British | Director | 2023-09-24 | CURRENT |
MR WILLIAM MARRACK TONKIN | Feb 1972 | British | Director | 2014-01-08 | CURRENT |
DR RICHARD ADRIAN WATTS | Oct 1972 | British | Director | 2014-01-08 | CURRENT |
MRS TINA WATTS | Feb 1969 | British | Director | 2015-07-21 | CURRENT |
MS REBECCA SHELLEY FULLER | May 1970 | British | Director | 2019-07-16 | CURRENT |
MS KATHERINE LAM | Secretary | 2019-09-26 UNTIL 2020-10-09 | RESIGNED | ||
MS JOAN Z MOHAMMED | Jul 1961 | American | Director | 2017-06-27 UNTIL 2018-11-28 | RESIGNED |
MS MANDY FRANCES MANNIX | Jan 1970 | New Zealander | Director | 2014-07-02 UNTIL 2017-10-19 | RESIGNED |
MR DAVID LOGAN | May 1969 | British | Director | 2006-07-31 UNTIL 2011-02-16 | RESIGNED |
MR DAVID LOGAN | May 1969 | British | Director | 2011-02-17 UNTIL 2011-06-08 | RESIGNED |
MR RICHARD KENNETH LEHMAN | Apr 1951 | British | Director | 2001-06-08 UNTIL 2002-07-01 | RESIGNED |
MR RICHARD MICHAEL JOHNSON | Jul 1951 | British | Director | 1997-12-10 UNTIL 2002-07-01 | RESIGNED |
JAMES GREGORY JEWELL | Nov 1942 | British | Director | RESIGNED | |
ROBERT DAVID MATTHEWS | Dec 1953 | British | Director | 1997-12-10 UNTIL 2001-05-22 | RESIGNED |
THOMAS ARTHUR HAYES | Mar 1943 | British | Director | 1997-12-10 UNTIL 2001-06-29 | RESIGNED |
MR JOHN HILTON BERG | Nov 1947 | British | Secretary | 1997-04-24 UNTIL 2000-09-15 | RESIGNED |
VANESSA JONES | Oct 1960 | Secretary | 2000-10-20 UNTIL 2001-03-30 | RESIGNED | |
IAN JOHN PATERSON BROWN | Jan 1954 | British | Director | 2002-07-01 UNTIL 2006-05-16 | RESIGNED |
DENETTE BOTCHWAY | Secretary | 2018-09-13 UNTIL 2018-11-21 | RESIGNED | ||
JASON LESLIE WRIGHT | Nov 1970 | British | Secretary | 2000-09-15 UNTIL 2000-10-20 | RESIGNED |
BERNADETTE CLARE YOUNG | Secretary | 2001-03-30 UNTIL 2001-11-22 | RESIGNED | ||
ERIC ROLAND WILLS | Sep 1939 | Secretary | RESIGNED | ||
JAN VICTOR MILLER | May 1951 | British | Secretary | 2002-05-16 UNTIL 2002-07-01 | RESIGNED |
MR WILLIAM THEODORE CLARKE | Secretary | 2020-10-09 UNTIL 2021-04-21 | RESIGNED | ||
VANESSA JONES | Oct 1960 | Secretary | 2001-11-22 UNTIL 2002-04-26 | RESIGNED | |
MR ALAIN LEOPOLD GRISAY | Apr 1954 | Director | 2011-02-17 UNTIL 2011-06-08 | RESIGNED | |
MS ROSALIND JANE SMYTH | Aug 1971 | New Zealander | Director | 2011-02-16 UNTIL 2013-12-31 | RESIGNED |
NICK CRITICOS | Dec 1958 | British | Director | 2004-10-11 UNTIL 2008-09-03 | RESIGNED |
MR JEREMY DOUGLAS CHARLES | Dec 1955 | British | Director | 2011-02-16 UNTIL 2012-05-31 | RESIGNED |
HOWARD CARTER | Sep 1951 | British | Director | 2003-01-28 UNTIL 2006-05-16 | RESIGNED |
STEPHEN WILLIAM BROUGHTON | Apr 1947 | British | Director | 1997-12-10 UNTIL 2000-09-03 | RESIGNED |
GRAHAM JOHN BREAKWELL | Feb 1947 | Australian | Director | 1997-12-10 UNTIL 1998-05-15 | RESIGNED |
KENNETH JOHN BACK | Dec 1955 | British | Director | 2002-07-01 UNTIL 2004-10-11 | RESIGNED |
PETER ALISTAIR KENNEDY ARTHUR | Jun 1956 | British | Director | 2002-07-01 UNTIL 2004-10-11 | RESIGNED |
MR BENJAMIN APFEL | Apr 1971 | British | Director | 2013-12-31 UNTIL 2018-07-02 | RESIGNED |
NICK CRITICOS | Dec 1958 | British | Director | 1997-12-10 UNTIL 2004-10-11 | RESIGNED |
MR ANDREW WILLIAM ANNAN OLDING | Oct 1975 | British | Director | 2011-02-16 UNTIL 2015-08-21 | RESIGNED |
MR GEOFFREY ERNEST BROWNE | Jul 1930 | British | Director | RESIGNED | |
MR NIGEL DAVID PARRY | Jan 1965 | British | Director | 2014-01-08 UNTIL 2018-07-02 | RESIGNED |
MR TOBY HENRY JOHN DE CARTERET HAMPDEN-ACTON | Feb 1959 | British | Director | 2011-02-16 UNTIL 2013-12-31 | RESIGNED |
GEORGE STEPHAN PATER | Jul 1951 | British | Director | 1998-05-20 UNTIL 2001-06-08 | RESIGNED |
MR ALAIN LEOPOLD GRISAY | Apr 1954 | Director | 2004-10-11 UNTIL 2011-02-16 | RESIGNED | |
COLUMBIA THREADNEEDLE AM (HOLDINGS) PLC | Corporate Secretary | 2002-07-01 UNTIL 2018-09-17 | RESIGNED | ||
DONALD SHORE | Apr 1947 | British | Director | 1998-02-18 UNTIL 1998-05-07 | RESIGNED |
MR DAVID JONATHAN SLOPER | Apr 1963 | British | Director | 2015-07-01 UNTIL 2020-01-16 | RESIGNED |
MR MARTIN ANDREW KENDRICK SMITH | Apr 1964 | British | Director | 2014-01-14 UNTIL 2015-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wam Holdings Limited | 2016-04-06 | London | Voting rights 75 to 100 percent |