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)
12 Oct 2009 CH01 Director's details changed for The Hon Nicholas Rupert Macandrew on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Keith Leonard Bedell Pearce on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Kieran Charles Poynter on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Gerhard Boeries Karl Roggemann on 1 October 2009
09 Oct 2009 CH01 Director's details changed for Roger Philip Yates on 1 October 2009
09 Oct 2009 CH01 Director's details changed for Jeffrey Medlock on 1 October 2009
09 Oct 2009 CH01 Director's details changed for Alain Leopold Grisay on 1 October 2009
09 Oct 2009 AD02 Register inspection address has been changed from 34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB
09 Oct 2009 AD03 Register(s) moved to registered inspection location
04 Oct 2009 AD02 Register inspection address has been changed
02 Oct 2009 88(2) Ad 29/09/09\gbp si 110667@0.01=1106.67\gbp ic 498959.76/500066.43\
18 Sep 2009 363a Return made up to 31/08/09; full list of members
10 Sep 2009 169 Gbp ic 1297669.1701/497669.1701\16/07/09\gbp sr 800000@1=800000\
11 Aug 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Aug 2009 88(2) Ad 31/07/09\gbp si 125716@0.01=1257.16\gbp ic 1296412.0101/1297669.1701\
08 Jul 2009 288b Appointment terminated director adrian montague
08 Jul 2009 288b Appointment terminated director trevor matthews
03 Jun 2009 288a Director appointed kieran poynter
03 Jun 2009 288a Director appointed roger yates
19 May 2009 88(2) Ad 18/05/09\gbp si 2691141@0.0001=269.1141\gbp ic 1296142.896/1296412.0101\
08 May 2009 AA Group of companies' accounts made up to 31 December 2008
08 May 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Re-approve and renew authorisation relationship agreement 07/05/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 May 2009 288b Appointment terminated director robert jenkins
07 May 2009 288b Appointment terminated director dick de beus
28 Mar 2009 353a Location of register of members (non legible)