Columbia Threadneedle Holdings Limited LONDON


Founded in 1989, Columbia Threadneedle Holdings, classified under reg no. 02355196 is an active company. Currently registered at Exchange House EC2A 2NY, London the company has been in the business for thirty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2022/07/01 Columbia Threadneedle Holdings Limited is no longer carrying the name Bmo Am Holdings.

Currently there are 2 directors in the the firm, namely Philip D. and Richard W.. In addition one secretary - Rachel B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Columbia Threadneedle Holdings Limited Address / Contact

Office Address Exchange House
Office Address2 Primrose Street
Town London
Post code EC2A 2NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02355196
Date of Incorporation Fri, 3rd Mar 1989
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Philip D.

Position: Director

Appointed: 19 February 2020

Rachel B.

Position: Secretary

Appointed: 01 June 2017

Richard W.

Position: Director

Appointed: 01 June 2017

Mandy M.

Position: Director

Appointed: 01 June 2017

Resigned: 30 April 2019

David S.

Position: Director

Appointed: 01 June 2017

Resigned: 16 January 2020

David L.

Position: Director

Appointed: 09 May 2012

Resigned: 05 June 2017

F&c Asset Management Plc

Position: Corporate Director

Appointed: 16 May 2006

Resigned: 05 June 2017

Ian P.

Position: Director

Appointed: 11 October 2004

Resigned: 16 May 2006

F&c Asset Management Plc

Position: Corporate Secretary

Appointed: 11 October 2004

Resigned: 05 June 2017

Anthony B.

Position: Director

Appointed: 14 October 2002

Resigned: 11 October 2004

Robert J.

Position: Director

Appointed: 01 October 2001

Resigned: 11 October 2004

Alain G.

Position: Director

Appointed: 01 October 2001

Resigned: 09 May 2012

Fernando D.

Position: Director

Appointed: 01 October 2001

Resigned: 11 October 2004

Patrick J.

Position: Director

Appointed: 01 October 2001

Resigned: 11 October 2004

Nicholas M.

Position: Director

Appointed: 01 October 2001

Resigned: 03 December 2001

Anthony T.

Position: Director

Appointed: 01 October 2001

Resigned: 11 October 2004

Joost V.

Position: Director

Appointed: 01 October 2001

Resigned: 09 October 2001

Wolf F.

Position: Director

Appointed: 01 October 2001

Resigned: 31 October 2002

Michael H.

Position: Director

Appointed: 04 July 1997

Resigned: 24 December 1997

Arnab B.

Position: Director

Appointed: 04 July 1997

Resigned: 14 August 2002

Karen M.

Position: Director

Appointed: 04 July 1997

Resigned: 01 June 1998

Chilton T.

Position: Director

Appointed: 01 May 1996

Resigned: 09 May 1997

Audley T.

Position: Director

Appointed: 01 May 1996

Resigned: 11 July 1997

F & C Management Limited

Position: Corporate Secretary

Appointed: 01 May 1996

Resigned: 11 October 2004

Graham W.

Position: Director

Appointed: 01 May 1996

Resigned: 01 November 1998

Jonathan L.

Position: Director

Appointed: 01 May 1996

Resigned: 05 November 1999

James O.

Position: Director

Appointed: 01 May 1996

Resigned: 31 December 1998

Anthony C.

Position: Director

Appointed: 23 November 1995

Resigned: 01 May 1996

Alison W.

Position: Secretary

Appointed: 30 September 1995

Resigned: 01 May 1996

John R.

Position: Director

Appointed: 16 May 1995

Resigned: 12 October 1995

David M.

Position: Director

Appointed: 01 May 1995

Resigned: 01 October 2001

Brian C.

Position: Director

Appointed: 09 June 1993

Resigned: 01 May 1996

John E.

Position: Director

Appointed: 03 August 1991

Resigned: 02 February 1995

Brian C.

Position: Secretary

Appointed: 03 August 1991

Resigned: 30 September 1995

Robert G.

Position: Director

Appointed: 03 August 1991

Resigned: 01 May 1996

William M.

Position: Director

Appointed: 03 August 1991

Resigned: 04 July 1997

Timothy B.

Position: Director

Appointed: 03 August 1991

Resigned: 04 July 1997

Michael C.

Position: Director

Appointed: 03 August 1991

Resigned: 01 June 1994

Roderick J.

Position: Director

Appointed: 03 August 1991

Resigned: 01 May 1996

David J.

Position: Director

Appointed: 03 August 1991

Resigned: 01 May 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Columbia Threadneedle Group (Management) Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Columbia Threadneedle Group (Management) Limited

Cannon Place 78 Cannon Street, London, EC4N 6AG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02368461
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bmo Am Holdings July 1, 2022
F&C Holdings October 31, 2018
Esn Pension Management Group December 24, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 10th, October 2023
Free Download (23 pages)

Company search

Advertisements