Advanced company searchLink opens in new window

COLUMBIA THREADNEEDLE AM (HOLDINGS) PLC

Company number SC073508

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)
17 Jul 2017 AD01 Registered office address changed from Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland to 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG on 17 July 2017
17 Jul 2017 AD01 Registered office address changed from 80 George Street Edinburgh EH2 3BU Scotland to Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG on 17 July 2017
08 May 2017 AA Group of companies' accounts made up to 31 October 2016
13 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Dec 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 December 2016
  • GBP 879,834.266
08 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 87,983.426
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 13/12/2016
06 Dec 2016 AD01 Registered office address changed from Isis Asset Management Plc 80 George Street Edinburgh EH2 3BU to 80 George Street Edinburgh EH2 3BU on 6 December 2016
27 Sep 2016 TM02 Termination of appointment of William Marrack Tonkin as a secretary on 13 September 2016
27 Sep 2016 AP03 Appointment of Ms Paula Young as a secretary on 13 September 2016
22 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
24 Aug 2016 AP01 Appointment of Joan Z Mohammed as a director on 2 August 2016
15 Aug 2016 TM01 Termination of appointment of Rajiv Rai Silgardo as a director on 31 July 2016
15 Aug 2016 TM01 Termination of appointment of Rajiv Rai Silgardo as a director on 31 July 2016
10 May 2016 TM01 Termination of appointment of Barry Sean Mcinerney as a director on 3 May 2016
28 Apr 2016 AA Group of companies' accounts made up to 31 October 2015
14 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 660,667.6
07 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 May 2015 AA Group of companies' accounts made up to 31 October 2014
05 May 2015 SH01 Statement of capital following an allotment of shares on 29 April 2015
  • GBP 660,667.6
05 May 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 589,834.267
07 Oct 2014 AA01 Current accounting period shortened from 31 December 2014 to 31 October 2014
04 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 589,541.731
15 Jul 2014 AD04 Register(s) moved to registered office address Isis Asset Management Plc 80 George Street Edinburgh EH2 3BU
30 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
09 Jun 2014 MISC Section 519