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)
27 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 May 2014 AP01 Appointment of Mr Barry Sean Mcinerney as a director
13 May 2014 TM01 Termination of appointment of Keith Bedell-Pearce as a director
13 May 2014 TM01 Termination of appointment of Keith Percy as a director
13 May 2014 AP01 Appointment of Mr Barry Merritt Cooper as a director
13 May 2014 TM01 Termination of appointment of Keith Jones as a director
13 May 2014 TM01 Termination of appointment of Derham O'neill as a director
13 May 2014 AP01 Appointment of Mr Rajiv Rai Silgardo as a director
13 May 2014 AP01 Appointment of Mr William Kenneth Spinney Smith as a director
13 May 2014 AP01 Appointment of Mr Gilles Gerard Ouellette as a director
12 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 August 2013
07 May 2014 SH01 Statement of capital following an allotment of shares on 7 May 2014
  • GBP 589,541.731
07 May 2014 SH19 Statement of capital on 7 May 2014
  • GBP 0.001
07 May 2014 CERT15 Certificate of reduction of issued capital
07 May 2014 OC425 Scheme of arrangement - amalgam
07 May 2014 RP04 Second filing of SH01 previously delivered to Companies House
06 May 2014 SH01 Statement of capital following an allotment of shares on 6 May 2014
  • GBP 588,785.844
  • ANNOTATION A second filed SH01 was registered on 07/05/2014.
01 Apr 2014 MEM/ARTS Memorandum and Articles of Association
01 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Scheme of arrangement agreed & approved/share capital reduced cancelling scheme shares 25/03/2014
  • RES10 ‐ Resolution of allotment of securities
26 Mar 2014 SH01 Statement of capital following an allotment of shares on 25 March 2014
  • GBP 588,785.844
11 Mar 2014 SH01 Statement of capital following an allotment of shares on 7 March 2014
  • GBP 587,796.48
05 Sep 2013 AR01 Annual return made up to 31 August 2013 no member list
  • ANNOTATION A second filed AP01 was registered on 12/05/2014. To include a list of subsidiaries
03 Sep 2013 SH01 Statement of capital following an allotment of shares on 2 September 2013
  • GBP 581,035.337
22 Aug 2013 TM01 Termination of appointment of Edward Bramson as a director
12 Jun 2013 AP01 Appointment of Ms Ruth Alexandra Sack as a director