Columbia Threadneedle Managers Limited LONDON


Founded in 1988, Columbia Threadneedle Managers, classified under reg no. 02219464 is an active company. Currently registered at Exchange House EC2A 2NY, London the company has been in the business for 36 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 1st July 2022 Columbia Threadneedle Managers Limited is no longer carrying the name Bmo Managers.

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 Managers 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 02219464
Date of Incorporation Wed, 10th Feb 1988
Industry Security and commodity contracts dealing activities
End of financial Year 31st December
Company age 36 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 Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Thomas W.

Position: Director

Appointed: 19 December 2023

Elliot B.

Position: Director

Appointed: 19 December 2023

Rachel B.

Position: Secretary

Appointed: 19 August 2019

Philip D.

Position: Director

Appointed: 19 February 2020

Resigned: 19 December 2023

Richard W.

Position: Director

Appointed: 19 August 2019

Resigned: 19 December 2023

David S.

Position: Director

Appointed: 19 August 2019

Resigned: 16 January 2020

Denette B.

Position: Secretary

Appointed: 10 September 2018

Resigned: 21 November 2018

Joan M.

Position: Director

Appointed: 03 July 2017

Resigned: 22 August 2019

Richard W.

Position: Director

Appointed: 23 May 2012

Resigned: 12 June 2019

Richard W.

Position: Director

Appointed: 09 May 2012

Resigned: 09 May 2012

David L.

Position: Director

Appointed: 31 July 2006

Resigned: 22 August 2019

F&c Asset Management Plc

Position: Corporate Director

Appointed: 24 May 2006

Resigned: 22 August 2019

Alain G.

Position: Director

Appointed: 11 October 2004

Resigned: 09 May 2012

Howard C.

Position: Director

Appointed: 28 January 2003

Resigned: 16 May 2006

Kenneth B.

Position: Director

Appointed: 28 January 2003

Resigned: 11 October 2004

Peter A.

Position: Director

Appointed: 01 July 2002

Resigned: 11 October 2004

Ian P.

Position: Director

Appointed: 01 July 2002

Resigned: 24 May 2006

F&c Asset Management Plc

Position: Corporate Secretary

Appointed: 01 July 2002

Resigned: 22 August 2019

Jan M.

Position: Secretary

Appointed: 16 May 2002

Resigned: 01 July 2002

Vanessa J.

Position: Secretary

Appointed: 22 November 2001

Resigned: 26 April 2002

Nick C.

Position: Director

Appointed: 08 June 2001

Resigned: 01 July 2002

Bernadette Y.

Position: Secretary

Appointed: 30 March 2001

Resigned: 22 November 2001

Vanessa J.

Position: Secretary

Appointed: 20 October 2000

Resigned: 30 March 2001

Jason W.

Position: Secretary

Appointed: 15 September 2000

Resigned: 20 October 2000

John S.

Position: Director

Appointed: 12 November 1996

Resigned: 31 August 1997

Thomas H.

Position: Director

Appointed: 12 November 1996

Resigned: 29 June 2001

Robert M.

Position: Director

Appointed: 12 November 1996

Resigned: 22 May 2001

Robert T.

Position: Director

Appointed: 12 November 1996

Resigned: 11 October 2004

John M.

Position: Director

Appointed: 12 November 1996

Resigned: 21 July 1998

Peter F.

Position: Director

Appointed: 12 November 1996

Resigned: 31 December 1998

John K.

Position: Director

Appointed: 12 November 1996

Resigned: 31 December 1999

Paul S.

Position: Director

Appointed: 18 January 1996

Resigned: 12 November 1996

Richard L.

Position: Director

Appointed: 01 January 1996

Resigned: 01 July 2002

Kenneth S.

Position: Director

Appointed: 01 January 1995

Resigned: 01 June 2001

Mohammed I.

Position: Director

Appointed: 01 April 1994

Resigned: 31 August 1996

Sandra O.

Position: Secretary

Appointed: 10 February 1994

Resigned: 06 December 1995

Edward R.

Position: Director

Appointed: 01 January 1994

Resigned: 22 May 2001

Michael D.

Position: Director

Appointed: 30 June 1992

Resigned: 31 August 1995

Peter S.

Position: Director

Appointed: 30 June 1992

Resigned: 29 October 1993

Donald S.

Position: Director

Appointed: 30 June 1992

Resigned: 01 April 1994

Derek A.

Position: Director

Appointed: 30 June 1992

Resigned: 02 September 1993

Jonathan F.

Position: Director

Appointed: 30 June 1992

Resigned: 29 October 1993

Allan G.

Position: Director

Appointed: 30 June 1992

Resigned: 31 March 1993

David P.

Position: Director

Appointed: 26 April 1992

Resigned: 12 November 1996

Michael K.

Position: Director

Appointed: 26 April 1992

Resigned: 31 December 1994

Richard G.

Position: Director

Appointed: 26 April 1992

Resigned: 12 November 1996

David B.

Position: Director

Appointed: 26 April 1992

Resigned: 12 November 1996

John B.

Position: Secretary

Appointed: 26 April 1992

Resigned: 10 February 1994

Ian R.

Position: Director

Appointed: 26 April 1992

Resigned: 07 September 1993

John C.

Position: Director

Appointed: 26 April 1992

Resigned: 31 July 1992

Richard J.

Position: Director

Appointed: 26 April 1992

Resigned: 01 July 2002

Geoffrey P.

Position: Director

Appointed: 26 April 1992

Resigned: 04 June 1992

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Wam Holdings 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.

Wam 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 Registrar Of Companies
Registration number 4131397
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 Managers July 1, 2022
F&C Managers October 31, 2018
Isis Investment Management July 20, 2007
Royal & Sun Alliance Investment Management September 30, 2002
Royal Insurance Asset Management January 2, 1997

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 (19 pages)

Company search

Advertisements