Company NameColumbia Threadneedle Pe Co-Investment Fp Lp
Company StatusActive
Company NumberSL027259
CategoryLimited Partnership
Incorporation Date20 June 2016(7 years, 10 months ago)

Limited Partnerships

Number of general partners1
Number of limited partners8

Location

Registered Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

4 July 2023Confirmation statement made on 19 June 2023 (2 pages)
22 August 2022Change of details for Bmo Pe Co-Investment Gp Llp as a person with significant control on 4 July 2022 (5 pages)
4 July 2022Confirmation statement made on 19 June 2022 (2 pages)
1 June 2022Firm name changed from bmo pe co-investment fp LP.
  • CERT13 ‐ Certificate of change of name of a Limited Partnership
(4 pages)
13 July 2021Confirmation statement made on 19 June 2021 (2 pages)
4 February 20211 LIMITED partner ceased to be LIMITED partner. A transfer of interests. LIMITED partner resigned:JULIA clark. (3 pages)
14 July 2020Confirmation statement made on 19 June 2020 (2 pages)
11 October 20191 LIMITED partner appointed. A transfer of interests. LIMITED partner appointed:ANDREW carnwath. (3 pages)
24 September 2019Confirmation statement made on 19 June 2019 (2 pages)
20 November 2018Change of name of partner(s). (2 pages)
3 July 2018Confirmation statement made on 19 June 2018 (2 pages)
3 August 2017Notification of Bmo Pe Co-Investment Gp Llp as a person with significant control on 26 June 2017 (4 pages)
3 August 2017Notification of Bmo Pe Co-Investment Gp Llp as a person with significant control on 26 June 2017 (4 pages)
3 August 2017Notification of Bmo Pe Co-Investment Gp Llp as a person with significant control on 3 August 2017 (4 pages)
19 July 2017Place of business changed from 80 george street, edinburgh, EH2 3BU. (3 pages)
19 July 2017Place of business changed from 80 george street, edinburgh, EH2 3BU. (3 pages)
5 June 2017Term changed. Type of business changed. 7 LIMITED partners appointed. Increase in contribution. LIMITED partner appointed:HAMISH mair. LIMITED partner appointed:NEIL sneddon. More partners available on image. (4 pages)
5 June 2017Term changed. Type of business changed. 7 LIMITED partners appointed. Increase in contribution. LIMITED partner appointed:HAMISH mair. LIMITED partner appointed:NEIL sneddon. More partners available on image. (4 pages)
20 June 20161 general partner appointed, 1 LIMITED partner appointed and the total amount contributed is 1 eur. General partner appointed:BMO pe co-investment gp LLP. LIMITED partner appointed:F&C asset management PLC.
  • CERT12 ‐ Certificate of registration of a Limited Partnership
(3 pages)
20 June 20161 general partner appointed, 1 LIMITED partner appointed and the total amount contributed is 1 eur. General partner appointed:BMO pe co-investment gp LLP. LIMITED partner appointed:F&C asset management PLC.
  • CERT12 ‐ Certificate of registration of a Limited Partnership
(3 pages)