Company NameColumbia Threadneedle (Services) Limited
DirectorsElliot James Bennett and Luke Anthony Saunders
Company StatusActive
Company NumberSC233297
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Rachel Danae Burgin
StatusCurrent
Appointed01 June 2017(14 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr Elliot James Bennett
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(21 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks
RoleSenior Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr Luke Anthony Saunders
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(21 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameKenneth John Back
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleChief Operating Officer
Correspondence Address18 Home Park Road
Wimbledon
London
SW19 7HN
Director NameIan John Paterson Brown
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 The Green
Millgate
Balerno, Edinburgh
Lothian
EH4 5AF
Scotland
Director NameHoward Carter
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(6 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 16 May 2006)
RoleChief Executive
Correspondence AddressApartment 39
36 Chapter Street
London
SW1P 4NS
Director NameMr Nick Criticos
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(6 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 11 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Mozart Terrace
Ebury Street
London
SW1W 8UP
Director NameMr Robert Edwin Talbut
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(6 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 11 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Shardelow Avenue
Beaulieu Park
Chelmsford
Essex
CM1 6BG
Director NamePeter Alistair Kennedy Arthur
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(6 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 11 October 2004)
RoleCompany Director
Correspondence AddressMansefield 70 Craighall Road
Edinburgh
EH6 4RG
Scotland
Director NameMr Alain Leopold Grisay
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(2 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 May 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameMr David Logan
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(9 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 19 December 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr Richard Adrian Watts
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(14 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 December 2023)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMs Mandy Frances Mannix
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 June 2017(14 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2019)
RoleHead Of Client Management
Country of ResidenceEngland
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr David Jonathan Sloper
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(14 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 January 2020)
RoleHead, Product Management
Country of ResidenceEngland
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr Philip John Doel
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(17 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 December 2023)
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr Thomas William Weeks
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2023(21 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 19 December 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Secretary NameF&C Asset Management Plc (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameF&C Asset Management Plc (Corporation)
StatusResigned
Appointed16 May 2006(3 years, 10 months after company formation)
Appointment Duration11 years (resigned 05 June 2017)
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland

Contact

Websitefandc.com

Location

Registered Address6th Floor, Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1F & C Asset Management PLC
100.00%
Ordinary

Financials

Year2014
Turnover£99,794,000
Net Worth£21,823,000
Cash£647,000
Current Liabilities£52,233,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Filing History

11 September 2020Memorandum and Articles of Association (9 pages)
11 September 2020Full accounts made up to 31 October 2019 (48 pages)
11 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
14 February 2020Appointment of Mr Philip John Doel as a director on 13 February 2020 (2 pages)
5 February 2020Termination of appointment of David Jonathan Sloper as a director on 16 January 2020 (1 page)
29 July 2019Full accounts made up to 31 October 2018 (44 pages)
8 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
30 April 2019Termination of appointment of Mandy Frances Mannix as a director on 30 April 2019 (1 page)
1 November 2018Change of details for F&C Asset Management Plc as a person with significant control on 31 October 2018 (2 pages)
31 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-22
(1 page)
31 October 2018Company name changed f&c asset management services LIMITED\certificate issued on 31/10/18
  • CONNOT ‐ Change of name notice
(3 pages)
11 July 2018Full accounts made up to 31 October 2017 (44 pages)
8 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
28 July 2017Full accounts made up to 31 October 2016 (51 pages)
28 July 2017Full accounts made up to 31 October 2016 (51 pages)
24 July 2017Registered office address changed from 80 George Street Edinburgh EH2 3BU to 6th Floor, Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG on 24 July 2017 (1 page)
24 July 2017Registered office address changed from 80 George Street Edinburgh EH2 3BU to 6th Floor, Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG on 24 July 2017 (1 page)
17 July 2017Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 (2 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
13 June 2017Termination of appointment of F&C Asset Management Plc as a director on 5 June 2017 (1 page)
13 June 2017Termination of appointment of F&C Asset Management Plc as a director on 5 June 2017 (1 page)
6 June 2017Appointment of Mrs Rachel Danae Burgin as a secretary on 1 June 2017 (2 pages)
6 June 2017Appointment of Mrs Rachel Danae Burgin as a secretary on 1 June 2017 (2 pages)
6 June 2017Termination of appointment of F&C Asset Management Plc as a secretary on 5 June 2017 (1 page)
6 June 2017Termination of appointment of F&C Asset Management Plc as a secretary on 5 June 2017 (1 page)
1 June 2017Appointment of Mr Richard Adrian Watts as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr David Jonathan Sloper as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Ms Mandy Frances Mannix as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Ms Mandy Frances Mannix as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr David Jonathan Sloper as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr Richard Adrian Watts as a director on 1 June 2017 (2 pages)
3 August 2016Full accounts made up to 31 October 2015 (36 pages)
3 August 2016Full accounts made up to 31 October 2015 (36 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
31 July 2015Full accounts made up to 31 October 2014 (36 pages)
31 July 2015Full accounts made up to 31 October 2014 (36 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
4 November 2014Sect 519 auditor's letter (2 pages)
4 November 2014Sect 519 auditor's letter (2 pages)
28 October 2014Auditor's resignation (2 pages)
28 October 2014Auditor's resignation (2 pages)
7 October 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
7 October 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
29 September 2014Full accounts made up to 31 December 2013 (39 pages)
29 September 2014Full accounts made up to 31 December 2013 (39 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
1 October 2013Full accounts made up to 31 December 2012 (38 pages)
1 October 2013Full accounts made up to 31 December 2012 (38 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
1 October 2012Full accounts made up to 31 December 2011 (45 pages)
1 October 2012Full accounts made up to 31 December 2011 (45 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
11 May 2012Appointment of David Colin Logan as a director (2 pages)
11 May 2012Termination of appointment of Alain Grisay as a director (1 page)
11 May 2012Termination of appointment of Alain Grisay as a director (1 page)
11 May 2012Appointment of David Colin Logan as a director (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (40 pages)
3 October 2011Full accounts made up to 31 December 2010 (40 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
28 September 2010Full accounts made up to 31 December 2009 (39 pages)
28 September 2010Full accounts made up to 31 December 2009 (39 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (42 pages)
27 October 2009Full accounts made up to 31 December 2008 (42 pages)
14 October 2009Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages)
2 June 2009Return made up to 01/06/09; full list of members (3 pages)
2 June 2009Return made up to 01/06/09; full list of members (3 pages)
18 September 2008Full accounts made up to 31 December 2007 (42 pages)
18 September 2008Full accounts made up to 31 December 2007 (42 pages)
3 June 2008Return made up to 01/06/08; full list of members (3 pages)
3 June 2008Return made up to 01/06/08; full list of members (3 pages)
17 October 2007Full accounts made up to 31 December 2006 (27 pages)
17 October 2007Full accounts made up to 31 December 2006 (27 pages)
5 June 2007Return made up to 01/06/07; full list of members (2 pages)
5 June 2007Return made up to 01/06/07; full list of members (2 pages)
2 November 2006Auditor's resignation (2 pages)
2 November 2006Auditor's resignation (2 pages)
28 September 2006Full accounts made up to 31 December 2005 (15 pages)
28 September 2006Full accounts made up to 31 December 2005 (15 pages)
1 June 2006Return made up to 01/06/06; full list of members (2 pages)
1 June 2006Return made up to 01/06/06; full list of members (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
23 May 2006New director appointed (1 page)
23 May 2006New director appointed (1 page)
8 November 2005Full accounts made up to 31 December 2004 (16 pages)
8 November 2005Full accounts made up to 31 December 2004 (16 pages)
2 August 2005Return made up to 26/06/05; full list of members (6 pages)
2 August 2005Return made up to 26/06/05; full list of members (6 pages)
16 November 2004Secretary's particulars changed (1 page)
16 November 2004Secretary's particulars changed (1 page)
2 November 2004New director appointed (3 pages)
2 November 2004New director appointed (3 pages)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
11 October 2004Company name changed isis asset management services l imited\certificate issued on 11/10/04 (2 pages)
11 October 2004Company name changed isis asset management services l imited\certificate issued on 11/10/04 (2 pages)
9 August 2004Full accounts made up to 31 December 2003 (13 pages)
9 August 2004Full accounts made up to 31 December 2003 (13 pages)
2 August 2004Return made up to 26/06/04; full list of members (7 pages)
2 August 2004Return made up to 26/06/04; full list of members (7 pages)
10 June 2004Director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
1 August 2003Full accounts made up to 31 December 2002 (13 pages)
1 August 2003Full accounts made up to 31 December 2002 (13 pages)
28 July 2003Return made up to 26/06/03; full list of members (7 pages)
28 July 2003Return made up to 26/06/03; full list of members (7 pages)
22 April 2003Secretary's particulars changed (1 page)
22 April 2003Secretary's particulars changed (1 page)
3 April 2003Registered office changed on 03/04/03 from: one charlotte square edinburgh lothian EH2 4DZ (1 page)
3 April 2003Registered office changed on 03/04/03 from: one charlotte square edinburgh lothian EH2 4DZ (1 page)
15 January 2003New director appointed (3 pages)
15 January 2003New director appointed (4 pages)
15 January 2003New director appointed (3 pages)
15 January 2003New director appointed (4 pages)
15 January 2003New director appointed (4 pages)
15 January 2003New director appointed (4 pages)
15 January 2003New director appointed (4 pages)
15 January 2003New director appointed (4 pages)
5 November 2002Secretary's particulars changed (1 page)
5 November 2002Secretary's particulars changed (1 page)
31 July 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
31 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
31 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2002Incorporation (23 pages)
26 June 2002Incorporation (23 pages)