Columbia Threadneedle Investment Business Limited EDINBURGH


Columbia Threadneedle Investment Business started in year 1994 as Private Limited Company with registration number SC151198. The Columbia Threadneedle Investment Business company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Edinburgh at 6th Floor Quartermile 4. Postal code: EH3 9EG. Since June 30, 2022 Columbia Threadneedle Investment Business Limited is no longer carrying the name Bmo Investment Business.

At present there are 7 directors in the the company, namely Ruth S., Ann R. and Charles P. and others. In addition one secretary - Michelle N. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Columbia Threadneedle Investment Business Limited Address / Contact

Office Address 6th Floor Quartermile 4
Office Address2 7a Nightingale Way
Town Edinburgh
Post code EH3 9EG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC151198
Date of Incorporation Wed, 1st Jun 1994
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Sat, 30th Sep 2023 (236 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Ruth S.

Position: Director

Appointed: 24 September 2023

Ann R.

Position: Director

Appointed: 22 May 2023

Michelle N.

Position: Secretary

Appointed: 21 April 2021

Charles P.

Position: Director

Appointed: 26 March 2019

Tina W.

Position: Director

Appointed: 21 July 2015

Richard W.

Position: Director

Appointed: 08 January 2014

William T.

Position: Director

Appointed: 08 January 2014

David L.

Position: Director

Appointed: 31 July 2006

William C.

Position: Secretary

Appointed: 09 October 2020

Resigned: 21 April 2021

Katherine L.

Position: Secretary

Appointed: 26 September 2019

Resigned: 09 October 2020

Rebecca F.

Position: Director

Appointed: 16 July 2019

Resigned: 15 January 2024

Denette B.

Position: Secretary

Appointed: 13 September 2018

Resigned: 21 November 2018

Robert T.

Position: Director

Appointed: 09 October 2017

Resigned: 28 April 2022

Joan M.

Position: Director

Appointed: 27 June 2017

Resigned: 28 November 2018

David S.

Position: Director

Appointed: 01 July 2015

Resigned: 16 January 2020

Mandy M.

Position: Director

Appointed: 02 July 2014

Resigned: 19 October 2017

Martin S.

Position: Director

Appointed: 14 January 2014

Resigned: 30 June 2015

Andrew O.

Position: Director

Appointed: 13 January 2014

Resigned: 21 August 2015

Nigel P.

Position: Director

Appointed: 08 January 2014

Resigned: 02 July 2018

Benjamin A.

Position: Director

Appointed: 31 December 2013

Resigned: 02 July 2018

Richard W.

Position: Director

Appointed: 23 May 2012

Resigned: 31 December 2013

Alain G.

Position: Director

Appointed: 11 October 2004

Resigned: 09 May 2012

Nick C.

Position: Director

Appointed: 28 January 2003

Resigned: 11 October 2004

Ian P.

Position: Director

Appointed: 28 January 2003

Resigned: 16 May 2006

Howard C.

Position: Director

Appointed: 28 January 2003

Resigned: 16 May 2006

Robert T.

Position: Director

Appointed: 28 January 2003

Resigned: 11 October 2004

Kenneth B.

Position: Director

Appointed: 31 August 2001

Resigned: 11 October 2004

F&c Asset Management Plc

Position: Corporate Director

Appointed: 31 August 2001

Resigned: 17 September 2018

Peter A.

Position: Director

Appointed: 02 March 2001

Resigned: 11 October 2004

Gary M.

Position: Director

Appointed: 02 March 2001

Resigned: 31 August 2001

Brian S.

Position: Director

Appointed: 27 August 1998

Resigned: 02 March 2001

Graham A.

Position: Director

Appointed: 27 August 1998

Resigned: 02 March 2001

Steven M.

Position: Director

Appointed: 28 October 1997

Resigned: 27 August 1998

John Y.

Position: Director

Appointed: 30 April 1996

Resigned: 02 March 2001

Colin D.

Position: Director

Appointed: 30 April 1996

Resigned: 13 November 1998

Richard R.

Position: Director

Appointed: 14 March 1995

Resigned: 30 September 1996

William T.

Position: Director

Appointed: 06 June 1994

Resigned: 27 August 1998

John A.

Position: Director

Appointed: 06 June 1994

Resigned: 30 January 1996

Robin A.

Position: Director

Appointed: 06 June 1994

Resigned: 27 August 1998

Gordon N.

Position: Director

Appointed: 06 June 1994

Resigned: 31 January 1997

F&c Asset Management Plc

Position: Corporate Secretary

Appointed: 06 June 1994

Resigned: 17 September 2018

Neil H.

Position: Director

Appointed: 06 June 1994

Resigned: 28 October 1997

Gavin R.

Position: Director

Appointed: 06 June 1994

Resigned: 27 August 1998

Mark M.

Position: Director

Appointed: 01 June 1994

Resigned: 06 June 1994

Susan I.

Position: Secretary

Appointed: 01 June 1994

Resigned: 06 June 1994

Susan I.

Position: Director

Appointed: 01 June 1994

Resigned: 06 June 1994

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Columbia Threadneedle Am (Holdings) Plc from Edinburgh, Scotland. This PSC is categorised as "a public limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Columbia Threadneedle Am (Holdings) Plc

6th Floor Quartermile 4, 7a Nightingale Way, Edinburgh, EH3 9EG, Scotland

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number Sc073508
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Bmo Investment Business June 30, 2022
F&C Investment Business October 31, 2018
Isis Investment Trusts Business November 24, 2006
Ivory & Sime Trustlink March 22, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 13th, November 2023
Free Download (38 pages)

Company search

Advertisements