Columbia Threadneedle Capital (UK) Limited LONDON


Founded in 1997, Columbia Threadneedle Capital (UK), classified under reg no. 03487043 is an active company. Currently registered at Exchange House EC2A 2NY, London the company has been in the business for 27 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 Capital (UK) Limited is no longer carrying the name Bmo Am Capital (UK).

The company has 2 directors, namely Philip D., David L.. Of them, David L. has been with the company the longest, being appointed on 10 May 2012 and Philip D. has been with the company for the least time - from 8 November 2021. 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 Capital (UK) 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 03487043
Date of Incorporation Tue, 30th Dec 1997
Industry Fund management activities
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Philip D.

Position: Director

Appointed: 08 November 2021

David L.

Position: Director

Appointed: 10 May 2012

Hugh M.

Position: Director

Appointed: 31 December 2013

Resigned: 08 November 2021

Toby H.

Position: Director

Appointed: 01 October 2012

Resigned: 31 December 2013

Alain G.

Position: Director

Appointed: 01 September 2010

Resigned: 09 May 2012

Richard W.

Position: Director

Appointed: 01 September 2010

Resigned: 15 April 2019

David V.

Position: Director

Appointed: 03 December 2009

Resigned: 01 September 2010

Michael W.

Position: Director

Appointed: 23 May 2007

Resigned: 01 September 2010

Jeremy C.

Position: Director

Appointed: 08 January 2007

Resigned: 31 May 2012

Edward M.

Position: Director

Appointed: 29 November 2006

Resigned: 01 September 2010

Mark J.

Position: Director

Appointed: 09 March 2005

Resigned: 01 September 2010

John B.

Position: Director

Appointed: 09 March 2005

Resigned: 01 September 2010

Andrew B.

Position: Director

Appointed: 10 December 2004

Resigned: 01 September 2010

Toby H.

Position: Director

Appointed: 10 August 2004

Resigned: 01 September 2010

Loudon G.

Position: Secretary

Appointed: 10 August 2004

Resigned: 25 November 2009

Cormac O.

Position: Secretary

Appointed: 18 September 2000

Resigned: 10 August 2004

Loudon G.

Position: Director

Appointed: 24 May 1999

Resigned: 01 September 2010

Peter M.

Position: Director

Appointed: 28 August 1998

Resigned: 22 July 1999

Justin N.

Position: Director

Appointed: 16 June 1998

Resigned: 31 May 2003

Jonathan H.

Position: Director

Appointed: 16 June 1998

Resigned: 31 December 2006

Baillie P.

Position: Secretary

Appointed: 16 June 1998

Resigned: 18 September 2000

Charles P.

Position: Director

Appointed: 16 June 1998

Resigned: 30 September 2012

Mark J.

Position: Director

Appointed: 01 April 1998

Resigned: 28 August 1998

Robert N.

Position: Secretary

Appointed: 11 February 1998

Resigned: 16 June 1998

John G.

Position: Director

Appointed: 11 February 1998

Resigned: 01 April 1998

Robert N.

Position: Director

Appointed: 11 February 1998

Resigned: 28 April 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 December 1997

Resigned: 11 February 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 December 1997

Resigned: 11 February 1998

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we established, there is Columbia Threadneedle Am (Holdings) Plc from Edinburgh, Scotland. The abovementioned PSC is categorised as "a public limited company" and has 75,01-100% shares. The abovementioned 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 Scotland
Place registered Companies House, Scotland
Registration number Sc073508
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Bmo Am Capital (UK) July 1, 2022
Thames River Capital (UK) October 31, 2018
Tuningmeter February 11, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 7th, October 2023
Free Download (30 pages)

Company search

Advertisements