Advanced company searchLink opens in new window

COLUMBIA THREADNEEDLE (EM) INVESTMENTS LIMITED

Company number 03029249

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2024 AD04 Register(s) moved to registered office address Cannon Place 78 Cannon Street London EC4N 6AG
05 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
04 Jan 2024 CH01 Director's details changed for Mr David Logan on 1 January 2024
23 Nov 2023 TM01 Termination of appointment of Nicholas John Ring as a director on 22 November 2023
29 Sep 2023 AA Full accounts made up to 31 December 2022
14 Jul 2023 AD01 Registered office address changed from 78 Cannon Place Cannon Street London EC4N 6AG England to Cannon Place 78 Cannon Street London EC4N 6AG on 14 July 2023
13 Jul 2023 AD01 Registered office address changed from 95 Wigmore Street London W1U 1FD England to 78 Cannon Place Cannon Street London EC4N 6AG on 13 July 2023
12 Apr 2023 AP01 Appointment of Mr Richard Adrian Watts as a director on 24 February 2023
12 Apr 2023 AP01 Appointment of Mr Nicholas John Ring as a director on 24 February 2023
12 Apr 2023 TM01 Termination of appointment of Fredrik Sven Axsater as a director on 24 February 2023
12 Apr 2023 TM01 Termination of appointment of Rishikesh Dinesh Patel as a director on 24 February 2023
06 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
08 Sep 2022 TM01 Termination of appointment of Thomas Vester as a director on 8 September 2022
12 Aug 2022 AA01 Current accounting period extended from 31 October 2022 to 31 December 2022
15 Jul 2022 AD01 Registered office address changed from C/O Lgm Investments Limited 95 Wigmore Street London W1U 1FD to 95 Wigmore Street London W1U 1FD on 15 July 2022
01 Jul 2022 CERTNM Company name changed lgm investments LIMITED\certificate issued on 01/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-16
10 Mar 2022 AA Full accounts made up to 31 October 2021
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
24 Dec 2021 PSC05 Change of details for Columbia Threadneedle Investments Uk International Limited as a person with significant control on 8 November 2021
29 Nov 2021 PSC02 Notification of Columbia Threadneedle Investments Uk International Limited as a person with significant control on 8 November 2021
29 Nov 2021 PSC07 Cessation of Bank of Montreal as a person with significant control on 8 November 2021
19 Nov 2021 TM01 Termination of appointment of Gilles Gerard Ouellette as a director on 8 November 2021
19 Nov 2021 TM01 Termination of appointment of Kristi Lynne Mitchem as a director on 8 November 2021
05 Oct 2021 AD02 Register inspection address has been changed from C/O Bmo Financial Group 95 Queen Victoria Street London EC4V 4HG England to Exchange House Primrose Street London EC2A 2NY
18 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with updates