Columbia Threadneedle Investment Services Limited LONDON


Columbia Threadneedle Investment Services started in year 1991 as Private Limited Company with registration number 02635966. The Columbia Threadneedle Investment Services company has been functioning successfully for 33 years now and its status is active. The firm's office is based in London at Exchange House. Postal code: EC2A 2NY. Since Friday 1st July 2022 Columbia Threadneedle Investment Services Limited is no longer carrying the name Bmo Am Investment Services.

Currently there are 2 directors in the the company, namely Thomas W. and Elliot B.. In addition one secretary - Rachel B. - is with the firm. Currently 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 Services 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 02635966
Date of Incorporation Thu, 8th Aug 1991
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 33 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 Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Thomas W.

Position: Director

Appointed: 19 December 2023

Elliot B.

Position: Director

Appointed: 19 December 2023

Rachel B.

Position: Secretary

Appointed: 01 June 2017

Philip D.

Position: Director

Appointed: 13 February 2020

Resigned: 19 December 2023

Richard W.

Position: Director

Appointed: 01 June 2017

Resigned: 19 December 2023

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: 31 July 2006

Resigned: 05 June 2017

F&c Asset Management Plc

Position: Corporate Director

Appointed: 24 May 2006

Resigned: 05 June 2017

F&c Asset Management Plc

Position: Corporate Secretary

Appointed: 11 October 2004

Resigned: 05 June 2017

Ian P.

Position: Director

Appointed: 11 October 2004

Resigned: 24 May 2006

Howard C.

Position: Director

Appointed: 11 October 2004

Resigned: 16 May 2006

Laurence L.

Position: Director

Appointed: 25 November 2002

Resigned: 11 October 2004

Anthony B.

Position: Director

Appointed: 14 October 2002

Resigned: 11 October 2004

Helene W.

Position: Director

Appointed: 04 February 2002

Resigned: 11 October 2004

Peter C.

Position: Director

Appointed: 01 October 2001

Resigned: 11 October 2004

Wolf F.

Position: Director

Appointed: 20 August 2001

Resigned: 31 October 2002

Robert J.

Position: Director

Appointed: 20 August 2001

Resigned: 11 October 2004

Alain G.

Position: Director

Appointed: 20 August 2001

Resigned: 09 May 2012

Fernando D.

Position: Director

Appointed: 20 August 2001

Resigned: 11 October 2004

Patrick J.

Position: Director

Appointed: 20 August 2001

Resigned: 11 October 2004

Nicholas M.

Position: Director

Appointed: 20 August 2001

Resigned: 03 December 2001

Joost V.

Position: Director

Appointed: 20 August 2001

Resigned: 09 October 2001

Anthony T.

Position: Director

Appointed: 09 November 1998

Resigned: 11 October 2004

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

F & C Management Limited

Position: Corporate Secretary

Appointed: 01 May 1996

Resigned: 11 October 2004

James O.

Position: Director

Appointed: 01 May 1996

Resigned: 31 December 1998

Jonathan L.

Position: Director

Appointed: 01 May 1996

Resigned: 05 November 1999

Chilton T.

Position: Director

Appointed: 01 May 1996

Resigned: 09 May 1997

Graham W.

Position: Director

Appointed: 01 May 1996

Resigned: 01 November 1998

Alison W.

Position: Secretary

Appointed: 30 September 1995

Resigned: 01 May 1996

David M.

Position: Director

Appointed: 01 May 1995

Resigned: 20 August 2001

Robert G.

Position: Director

Appointed: 04 October 1991

Resigned: 01 May 1996

Michael C.

Position: Director

Appointed: 04 October 1991

Resigned: 01 June 1994

Brian C.

Position: Secretary

Appointed: 04 October 1991

Resigned: 30 September 1995

Timothy B.

Position: Director

Appointed: 04 October 1991

Resigned: 04 July 1997

William M.

Position: Director

Appointed: 04 October 1991

Resigned: 04 July 1997

Markdirect Limited

Position: Director

Appointed: 20 August 1991

Resigned: 04 October 1991

Excellet Investments Limited

Position: Secretary

Appointed: 20 August 1991

Resigned: 04 October 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 August 1991

Resigned: 20 August 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 August 1991

Resigned: 20 August 1991

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Columbia Threadneedle Holdings Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Columbia Threadneedle Holdings 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 02355196
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 Investment Services July 1, 2022
F&C Investment Services October 31, 2018
Esn Securities Investments March 13, 2002

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 data made up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (18 pages)

Company search

Advertisements