Company NameColumbia Threadneedle Pe Co-Investment Gp Llp
Company StatusActive
Company NumberSO305726
CategoryLimited Liability Partnership
Incorporation Date9 June 2016(7 years, 10 months ago)
Previous NameBMO Pe Co-Investment Gp Llp

Directors

LLP Designated Member NameBMO Asset Management (Holdings) Plc (Corporation)
StatusCurrent
Appointed09 June 2016(same day as company formation)
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
LLP Designated Member NameBMO Investment Business Limited (Corporation)
StatusCurrent
Appointed09 June 2016(same day as company formation)
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
LLP Designated Member NameColumbia Threadneedle Am (Holdings) Plc (Corporation)
StatusCurrent
Appointed09 June 2016(same day as company formation)
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
LLP Designated Member NameColumbia Threadneedle Investment Business Limited (Corporation)
StatusCurrent
Appointed09 June 2016(same day as company formation)
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland

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

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 Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

13 October 2023Full accounts made up to 31 December 2022 (21 pages)
29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
11 October 2022Current accounting period extended from 31 October 2022 to 31 December 2022 (1 page)
21 September 2022Full accounts made up to 31 October 2021 (20 pages)
21 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
6 July 2022Change of details for Bmo Asset Management (Holdings) Plc as a person with significant control on 4 July 2022 (2 pages)
6 July 2022Member's details changed for Bmo Asset Management (Holdings) Plc on 4 July 2022 (1 page)
6 July 2022Member's details changed for Bmo Investment Business Limited on 4 July 2022 (1 page)
17 June 2022Change of name notice (3 pages)
31 January 2022Full accounts made up to 31 October 2020 (18 pages)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
21 October 2020Full accounts made up to 31 October 2019 (18 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
25 July 2019Full accounts made up to 31 October 2018 (18 pages)
2 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
6 November 2018Change of details for F&C Asset Management Plc as a person with significant control on 31 October 2018 (2 pages)
6 November 2018Member's details changed for F&C Investment Business Limited on 31 October 2018 (1 page)
6 November 2018Member's details changed for F&C Asset Management Plc on 31 October 2018 (1 page)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
20 April 2018Full accounts made up to 31 October 2017 (17 pages)
12 September 2017Member's details changed for F&C Asset Management Plc on 12 September 2017 (1 page)
12 September 2017Member's details changed for F&C Investment Business Limited on 12 September 2017 (1 page)
12 September 2017Member's details changed for F&C Investment Business Limited on 12 September 2017 (1 page)
12 September 2017Member's details changed for F&C Asset Management Plc on 12 September 2017 (1 page)
18 July 2017Registered office address changed from 80 George Street Edinburgh EH2 3BU United Kingdom to 6th Floor, Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 80 George Street Edinburgh EH2 3BU United Kingdom to 6th Floor, Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG on 18 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)
13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
20 October 2016Current accounting period extended from 30 June 2017 to 31 October 2017 (3 pages)
20 October 2016Current accounting period extended from 30 June 2017 to 31 October 2017 (3 pages)
9 June 2016Incorporation of a limited liability partnership (5 pages)
9 June 2016Incorporation of a limited liability partnership (5 pages)