Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLUMBIA THREADNEEDLE CAPITAL (UK) LIMITED
Company Information for

COLUMBIA THREADNEEDLE CAPITAL (UK) LIMITED

CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AG,
Company Registration Number
03487043
Private Limited Company
Active

Company Overview

About Columbia Threadneedle Capital (uk) Ltd
COLUMBIA THREADNEEDLE CAPITAL (UK) LIMITED was founded on 1997-12-30 and has its registered office in London. The organisation's status is listed as "Active". Columbia Threadneedle Capital (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COLUMBIA THREADNEEDLE CAPITAL (UK) LIMITED
 
Legal Registered Office
CANNON PLACE
78 CANNON STREET
LONDON
EC4N 6AG
Other companies in EC2A
 
Telephone0207-360-1200
 
Previous Names
BMO AM CAPITAL (UK) LIMITED01/07/2022
THAMES RIVER CAPITAL (UK) LIMITED31/10/2018
Filing Information
Company Number 03487043
Company ID Number 03487043
Date formed 1997-12-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 04:27:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLUMBIA THREADNEEDLE CAPITAL (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COLUMBIA THREADNEEDLE CAPITAL (UK) LIMITED

Current Directors
Officer Role Date Appointed
DAVID LOGAN
Director 2012-05-10
HUGH CAMERON MOIR
Director 2013-12-31
RICHARD CHARLES WILSON
Director 2010-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
TOBY HENRY JOHN DE CARTERET HAMPDEN-ACTON
Director 2012-10-01 2013-12-31
CHARLES BENEDICT PORTER
Director 1998-06-16 2012-09-30
JEREMY DOUGLAS CHARLES
Director 2007-01-08 2012-05-31
ALAIN LEOPOLD GRISAY
Director 2010-09-01 2012-05-09
JOHN LIONEL BECKWITH
Director 2005-03-09 2010-09-01
ANDREW JONATHAN BROWN
Director 2004-12-10 2010-09-01
LOUDON IAN GREENLEES
Director 1999-05-24 2010-09-01
TOBY HENRY JOHN DE CARTERET HAMPDEN-ACTON
Director 2004-08-10 2010-09-01
MARK CHRISTOPHER JOHNSON
Director 2005-03-09 2010-09-01
EDWARD DAVID SOUTH MORSE
Director 2006-11-29 2010-09-01
DAVID JOHN VEREY
Director 2009-12-03 2010-09-01
MICHAEL STURROCK WARREN
Director 2007-05-23 2010-09-01
LOUDON IAN GREENLEES
Company Secretary 2004-08-10 2009-11-25
JONATHAN MICHAEL VERNON HUGHES-MORGAN
Director 1998-06-16 2006-12-31
CORMAC O'KEEFFE
Company Secretary 2000-09-18 2004-08-10
JUSTIN FRANCIS WOOD NEWDIGATE
Director 1998-06-16 2003-05-31
BAILLIE ALEXANDER GAMMACK PRATT
Company Secretary 1998-06-16 2000-09-18
PETER TIMOTHY MCGUINNESS
Director 1998-08-28 1999-07-22
ROBERT ALLAN NICHOL
Director 1998-02-11 1999-04-28
MARK CHRISTOPHER JOHNSON
Director 1998-04-01 1998-08-28
ROBERT ALLAN NICHOL
Company Secretary 1998-02-11 1998-06-16
JOHN ANDREW GNODDE
Director 1998-02-11 1998-04-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-12-30 1998-02-11
INSTANT COMPANIES LIMITED
Nominated Director 1997-12-30 1998-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH CAMERON MOIR COLUMBIA THREADNEEDLE CAPITAL (HOLDINGS) LIMITED Director 2013-12-31 CURRENT 2010-07-01 Active
HUGH CAMERON MOIR COLUMBIA THREADNEEDLE CAPITAL (GROUP) LIMITED Director 2013-12-31 CURRENT 2010-09-01 Active
HUGH CAMERON MOIR INGLETONIAN LIMITED Director 2000-08-01 CURRENT 1999-12-01 Active
RICHARD CHARLES WILSON PYRFORD INTERNATIONAL LIMITED Director 2017-10-18 CURRENT 1987-02-03 Active
RICHARD CHARLES WILSON COLUMBIA THREADNEEDLE (EM) INVESTMENTS LIMITED Director 2014-12-17 CURRENT 1995-02-28 Active
RICHARD CHARLES WILSON COLUMBIA THREADNEEDLE (EUROPE) LIMITED Director 2014-05-07 CURRENT 2014-01-16 Active
RICHARD CHARLES WILSON COLUMBIA THREADNEEDLE AM (HOLDINGS) PLC Director 2012-12-04 CURRENT 1980-12-18 Active
RICHARD CHARLES WILSON COLUMBIA THREADNEEDLE MANAGEMENT LIMITED Director 2012-05-23 CURRENT 1953-03-27 Active
RICHARD CHARLES WILSON COLUMBIA THREADNEEDLE MANAGERS LIMITED Director 2012-05-23 CURRENT 1988-02-10 Active
RICHARD CHARLES WILSON COLUMBIA THREADNEEDLE ASSET MANAGERS LIMITED Director 2012-05-23 CURRENT 1990-10-22 Active
RICHARD CHARLES WILSON COLUMBIA THREADNEEDLE CAPITAL (GROUP) LIMITED Director 2010-11-02 CURRENT 2010-09-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02DIRECTOR APPOINTED MR ALEXANDER TIMOTHY MATTHEW OLLIER
2024-05-01DIRECTOR APPOINTED MR ELLIOT JAMES BENNETT
2024-05-01APPOINTMENT TERMINATED, DIRECTOR DAVID LOGAN
2024-05-01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN DOEL
2024-01-04CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-12-11REGISTERED OFFICE CHANGED ON 11/12/23 FROM Exchange House Primrose Street London EC2A 2NY
2023-10-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-05CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2022-09-12FULL ACCOUNTS MADE UP TO 31/10/21
2022-09-12AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-08-24Current accounting period extended from 31/10/22 TO 31/12/22
2022-08-24AA01Current accounting period extended from 31/10/22 TO 31/12/22
2022-07-08PSC05Change of details for Bmo Asset Management (Holdings) Plc as a person with significant control on 2022-06-30
2022-07-01CERTNMCompany name changed bmo am capital (uk) LIMITED\certificate issued on 01/07/22
2022-01-07CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-11-19AP01DIRECTOR APPOINTED MR PHILIP JOHN DOEL
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR HUGH CAMERON MOIR
2021-08-05AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-02-05SH06Cancellation of shares. Statement of capital on 2020-12-31 GBP 550,000.5915
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-08-14AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-10-10CH01Director's details changed for Mr Hugh Cameron Moir on 2019-10-10
2019-07-31AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES WILSON
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-10-31PSC05Change of details for F&C Asset Management Plc as a person with significant control on 2018-10-31
2018-10-31RES15CHANGE OF COMPANY NAME 11/01/23
2018-10-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-07-25AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-07-25AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-07-17PSC05Change of details for F&C Asset Management Plc as a person with significant control on 2017-07-17
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 2555000.5915
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 2555000.5915
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-30AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-07-21RP04SECOND FILING WITH MUD 31/12/14 FOR FORM AR01
2015-07-21RP04SECOND FILING WITH MUD 31/12/13 FOR FORM AR01
2015-07-21RP04SECOND FILING WITH MUD 31/12/12 FOR FORM AR01
2015-07-21RP04SECOND FILING WITH MUD 31/12/11 FOR FORM AR01
2015-07-21ANNOTATIONClarification
2015-06-18RP04Second filing of form AR01 previously delivered to Companies House made up to 2010-12-31
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2555000
2015-01-06AR0131/12/14 FULL LIST
2015-01-06LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 2555000.5915
2015-01-06AR0131/12/14 FULL LIST
2014-11-21MISCSection 519
2014-11-17AUDAUDITOR'S RESIGNATION
2014-10-07AA01Current accounting period shortened from 31/12/14 TO 31/10/14
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 2555000
2014-01-29AR0131/12/13 FULL LIST
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR TOBY HAMPDEN-ACTON
2014-01-29AP01DIRECTOR APPOINTED MR HUGH CAMERON MOIR
2014-01-29AR0131/12/13 FULL LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-14AR0131/12/12 FULL LIST
2013-01-14AR0131/12/12 FULL LIST
2012-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 51 BERKELEY SQUARE LONDON W1J 5BB
2012-10-01AP01DIRECTOR APPOINTED MR TOBY HENRY JOHN DE CARTERET HAMPDEN-ACTON
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PORTER
2012-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2012 FROM, 51 BERKELEY SQUARE, LONDON, W1J 5BB
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CHARLES
2012-05-18AP01DIRECTOR APPOINTED MR DAVID LOGAN
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN GRISAY
2012-01-11AR0131/12/11 FULL LIST
2012-01-11AR0131/12/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-13AR0131/12/10 FULL LIST
2011-01-13AR0131/12/10 FULL LIST
2010-09-22AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR TOBY HAMPDEN-ACTON
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BECKWITH
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARREN
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VEREY
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MORSE
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR LOUDON GREENLEES
2010-09-09AP01DIRECTOR APPOINTED MR. ALAIN LEOPOLD GRISAY
2010-09-09AP01DIRECTOR APPOINTED MR RICHARD CHARLES WILSON
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-19AR0131/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN BROWN / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STURROCK WARREN / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DAVID SOUTH MORSE / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER JOHNSON / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY HENRY JOHN DE CARTERET HAMPDEN-ACTON / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BENEDICT PORTER / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUDON IAN GREENLEES / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DOUGLAS CHARLES / 19/01/2010
2010-01-12TM02APPOINTMENT TERMINATED, SECRETARY LOUDON GREENLEES
2009-12-13AP01DIRECTOR APPOINTED MR DAVID JOHN VEREY
2009-09-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-2088(2)CAPITALS NOT ROLLED UP
2009-01-28363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-2688(2)AD 22/12/08 GBP SI 5565@0.0001=0.5565 GBP IC 2555000/2555000.5565
2009-01-20128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2009-01-20123NC INC ALREADY ADJUSTED 16/12/08
2009-01-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-01-20RES01ADOPT ARTICLES 16/12/2008
2009-01-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-02288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES PORTER / 23/12/2008
2008-01-08363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2007-08-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-12288aNEW DIRECTOR APPOINTED
2007-02-17288aNEW DIRECTOR APPOINTED
2007-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-26363sRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2007-01-10288bDIRECTOR RESIGNED
2007-01-04288aNEW DIRECTOR APPOINTED
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-27288cDIRECTOR'S PARTICULARS CHANGED
2006-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-30363sRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-09-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-06288aNEW DIRECTOR APPOINTED
2005-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to COLUMBIA THREADNEEDLE CAPITAL (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLUMBIA THREADNEEDLE CAPITAL (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY DEPOSIT DEED 2001-07-12 Satisfied SIR JOHN SOANE'S MUSEUM SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of COLUMBIA THREADNEEDLE CAPITAL (UK) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

COLUMBIA THREADNEEDLE CAPITAL (UK) LIMITED owns 3 domain names.

thamesriver.co.uk   thamesrivercapital.co.uk   trmultihedge.co.uk  

Trademarks
We have not found any records of COLUMBIA THREADNEEDLE CAPITAL (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLUMBIA THREADNEEDLE CAPITAL (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as COLUMBIA THREADNEEDLE CAPITAL (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COLUMBIA THREADNEEDLE CAPITAL (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLUMBIA THREADNEEDLE CAPITAL (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLUMBIA THREADNEEDLE CAPITAL (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.