Company NameColumbia Threadneedle Rep (Corporate Services) Limited
DirectorRichard Frederick Wilson Kirby
Company StatusActive
Company Number03143222
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 3 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Richard Frederick Wilson Kirby
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(23 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address7 Seymour Street
London
W1H 7JW
Secretary NameMrs Rachel Danae Burgin
StatusCurrent
Appointed09 April 2021(25 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address7 Seymour Street
London
W1H 7JW
Director NameMr Ivor Smith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wigmore Street
London
W1U 1PB
Secretary NameJohn Jackson
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address47 Bridge Lane
London
NW11 0ED
Secretary NameRobert George Morton
NationalityBritish
StatusResigned
Appointed18 July 1997(1 year, 6 months after company formation)
Appointment Duration12 months (resigned 14 July 1998)
RoleCompany Director
Correspondence Address73 Berrylands
Orpington
Kent
BR6 9TF
Secretary NameMr Adrian Mark Jacobs
NationalityBritish
StatusResigned
Appointed14 July 1998(2 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 02 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Beaufort Gardens
Hendon
London
NW4 3QN
Director NameMr Kevin David McGrath
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(5 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Elm Avenue
London
W5 3XA
Director NameMartin Paul Sheppard
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(5 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Etchingham Park Road
London
N3 2EB
Director NameMr Leopold Noe
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(5 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 07 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameMr Paul Graham Meads
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(11 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Mindelheim Avenue
East Grinstead
West Sussex
RH19 3UU
Director NameMr Alister Lawrence Thompson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(11 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 08 August 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameMr Adrian Mark Jacobs
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(13 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameMr Nick Criticos
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(13 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Seymour Street
London
W1H 7JW
Secretary NamePaul Graham Meads
NationalityBritish
StatusResigned
Appointed02 December 2009(13 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 March 2017)
RoleCompany Director
Correspondence Address5 Wigmore Street
London
W1U 1PB
Secretary NameWilliam Theodore Clarke
StatusResigned
Appointed24 March 2017(21 years, 2 months after company formation)
Appointment Duration4 years (resigned 09 April 2021)
RoleCompany Director
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefandcreit.com

Location

Registered AddressCannon Place, 78 Cannon Street
London
EC4N 6AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Reit Asset Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Filing History

4 January 2021Confirmation statement made on 4 January 2021 with updates (5 pages)
2 November 2020Accounts for a dormant company made up to 31 October 2019 (8 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
5 August 2019Accounts for a dormant company made up to 31 October 2018 (8 pages)
21 May 2019Appointment of Mr Richard Frederick Wilson Kirby as a director on 16 May 2019 (2 pages)
21 May 2019Termination of appointment of Nick Criticos as a director on 17 May 2019 (1 page)
2 January 2019Confirmation statement made on 2 January 2019 with updates (5 pages)
28 August 2018Registered office address changed from 5 Wigmore Street London W1U 1PB to 7 Seymour Street London W1H 7JW on 28 August 2018 (1 page)
3 August 2018Accounts for a dormant company made up to 31 October 2017 (7 pages)
25 January 2018Second filing of the annual return made up to 3 January 2016 (23 pages)
23 January 2018Second filing of Confirmation Statement dated 04/01/2018 (7 pages)
4 January 201804/01/18 Statement of Capital gbp 2 (5 pages)
6 September 2017Cessation of Bank of Montreal as a person with significant control on 6 April 2016 (1 page)
6 September 2017Cessation of Bank of Montreal as a person with significant control on 6 April 2016 (1 page)
11 August 2017Termination of appointment of Alister Lawrence Thompson as a director on 8 August 2017 (1 page)
11 August 2017Termination of appointment of Alister Lawrence Thompson as a director on 8 August 2017 (1 page)
11 August 2017Termination of appointment of Adrian Mark Jacobs as a director on 8 August 2017 (1 page)
11 August 2017Termination of appointment of Adrian Mark Jacobs as a director on 8 August 2017 (1 page)
4 August 2017Second filing of Confirmation Statement dated 03/01/2017 (7 pages)
4 August 2017Second filing of Confirmation Statement dated 03/01/2017 (7 pages)
21 June 2017Accounts for a dormant company made up to 31 October 2016 (7 pages)
21 June 2017Accounts for a dormant company made up to 31 October 2016 (7 pages)
27 March 2017Appointment of William Theodore Clarke as a secretary on 24 March 2017 (2 pages)
27 March 2017Appointment of William Theodore Clarke as a secretary on 24 March 2017 (2 pages)
22 March 2017Termination of appointment of Leopold Noe as a director on 7 March 2017 (1 page)
22 March 2017Termination of appointment of Ivor Smith as a director on 7 March 2017 (1 page)
22 March 2017Termination of appointment of Leopold Noe as a director on 7 March 2017 (1 page)
22 March 2017Termination of appointment of Ivor Smith as a director on 7 March 2017 (1 page)
22 March 2017Termination of appointment of Paul Graham Meads as a secretary on 7 March 2017 (1 page)
22 March 2017Termination of appointment of Paul Graham Meads as a secretary on 7 March 2017 (1 page)
28 February 2017Termination of appointment of Paul Graham Meads as a director on 31 January 2017 (1 page)
28 February 2017Termination of appointment of Paul Graham Meads as a director on 31 January 2017 (1 page)
4 January 2017Confirmation statement made on 3 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 04/08/2017 and a second filed CS01 (statement of capital change and shareholder information change) was registered on 23/01/2018.
(7 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 04/08/2017.
(6 pages)
30 June 2016Director's details changed for Mr Alister Lawrence Thompson on 1 January 2016 (2 pages)
30 June 2016Director's details changed for Mr Ivor Smith on 1 January 2016 (2 pages)
30 June 2016Director's details changed for Mr Alister Lawrence Thompson on 1 January 2016 (2 pages)
30 June 2016Director's details changed for Mr Ivor Smith on 1 January 2016 (2 pages)
26 May 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
26 May 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
29 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(7 pages)
29 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 25/01/2018.
(9 pages)
30 September 2015Company name changed f&c reit (corporate services) LIMITED\certificate issued on 30/09/15 (3 pages)
30 September 2015Company name changed f&c reit (corporate services) LIMITED\certificate issued on 30/09/15 (3 pages)
23 September 2015Change of name notice (2 pages)
23 September 2015Change of name notice (2 pages)
19 May 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
19 May 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
7 April 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(8 pages)
7 April 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(8 pages)
7 April 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(8 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)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
10 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(9 pages)
10 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(9 pages)
10 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(9 pages)
9 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
9 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
28 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (9 pages)
28 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (9 pages)
28 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (9 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 January 2012Annual return made up to 3 January 2012 (8 pages)
12 January 2012Annual return made up to 3 January 2012 (8 pages)
12 January 2012Annual return made up to 3 January 2012 (8 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
2 February 2011Annual return made up to 3 January 2011 (9 pages)
2 February 2011Annual return made up to 3 January 2011 (9 pages)
2 February 2011Annual return made up to 3 January 2011 (9 pages)
15 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
15 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
1 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Mr Paul Graham Meads on 3 January 2010 (2 pages)
1 March 2010Director's details changed for Mr Paul Graham Meads on 3 January 2010 (2 pages)
1 March 2010Director's details changed for Mr Alister Lawrence Thompson on 3 January 2010 (2 pages)
1 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Mr Alister Lawrence Thompson on 3 January 2010 (2 pages)
1 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Mr Alister Lawrence Thompson on 3 January 2010 (2 pages)
1 March 2010Director's details changed for Mr Paul Graham Meads on 3 January 2010 (2 pages)
10 December 2009Appointment of Nick Criticos as a director (3 pages)
10 December 2009Appointment of Paul Graham Meads as a secretary (3 pages)
10 December 2009Termination of appointment of Adrian Jacobs as a secretary (2 pages)
10 December 2009Termination of appointment of Adrian Jacobs as a secretary (2 pages)
10 December 2009Appointment of Mr Adrian Mark Jacobs as a director (3 pages)
10 December 2009Appointment of Mr Adrian Mark Jacobs as a director (3 pages)
10 December 2009Appointment of Paul Graham Meads as a secretary (3 pages)
10 December 2009Appointment of Nick Criticos as a director (3 pages)
9 December 2009Company name changed reit (corporate services) LIMITED\certificate issued on 09/12/09
  • RES15 ‐ Change company name resolution on 2009-12-02
(2 pages)
9 December 2009Company name changed reit (corporate services) LIMITED\certificate issued on 09/12/09
  • RES15 ‐ Change company name resolution on 2009-12-02
(2 pages)
9 December 2009Change of name notice (2 pages)
9 December 2009Change of name notice (2 pages)
19 February 2009Return made up to 03/01/09; full list of members (4 pages)
19 February 2009Return made up to 03/01/09; full list of members (4 pages)
5 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 September 2008Return made up to 03/01/08; full list of members (4 pages)
3 September 2008Return made up to 03/01/08; full list of members (4 pages)
10 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
22 March 2007Return made up to 03/01/07; full list of members (2 pages)
22 March 2007Return made up to 03/01/07; full list of members (2 pages)
26 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 February 2006Return made up to 03/01/06; full list of members (2 pages)
20 February 2006Return made up to 03/01/06; full list of members (2 pages)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 January 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
11 January 2004Return made up to 03/01/04; full list of members (8 pages)
11 January 2004Return made up to 03/01/04; full list of members (8 pages)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 January 2002Return made up to 03/01/02; full list of members (7 pages)
9 January 2002Return made up to 03/01/02; full list of members (7 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
8 March 2001Memorandum and Articles of Association (12 pages)
8 March 2001Memorandum and Articles of Association (12 pages)
5 March 2001Company name changed reit office LIMITED\certificate issued on 05/03/01 (4 pages)
5 March 2001Company name changed reit office LIMITED\certificate issued on 05/03/01 (4 pages)
13 February 2001New director appointed (3 pages)
13 February 2001New director appointed (3 pages)
13 February 2001New director appointed (3 pages)
13 February 2001New director appointed (3 pages)
13 February 2001New director appointed (3 pages)
13 February 2001New director appointed (3 pages)
8 January 2001Return made up to 03/01/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
(6 pages)
8 January 2001Return made up to 03/01/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
(6 pages)
14 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
14 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 February 2000Return made up to 03/01/00; full list of members (8 pages)
7 February 2000Return made up to 03/01/00; full list of members (8 pages)
11 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
11 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
25 January 1999Return made up to 03/01/99; no change of members
  • 363(287) ‐ Registered office changed on 25/01/99
(4 pages)
25 January 1999Return made up to 03/01/99; no change of members
  • 363(287) ‐ Registered office changed on 25/01/99
(4 pages)
15 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
15 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
20 July 1998Secretary resigned (1 page)
20 July 1998New secretary appointed (2 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998New secretary appointed (2 pages)
20 February 1998Return made up to 03/01/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 February 1998Return made up to 03/01/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 December 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 December 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 October 1997Memorandum and Articles of Association (13 pages)
30 October 1997Memorandum and Articles of Association (13 pages)
29 October 1997Company name changed grosvenor asset management limit ed\certificate issued on 29/10/97 (2 pages)
29 October 1997Company name changed grosvenor asset management limit ed\certificate issued on 29/10/97 (2 pages)
21 October 1997New secretary appointed (2 pages)
21 October 1997New secretary appointed (2 pages)
17 March 1997Return made up to 03/01/97; full list of members (8 pages)
17 March 1997Return made up to 03/01/97; full list of members (8 pages)
10 September 1996Accounting reference date notified as 31/12 (1 page)
10 September 1996Accounting reference date notified as 31/12 (1 page)
14 February 1996New director appointed (3 pages)
14 February 1996New director appointed (3 pages)
25 January 1996Secretary resigned (1 page)
25 January 1996Director resigned (1 page)
25 January 1996Registered office changed on 25/01/96 from: 1 bridge lane london NW11 0EA (1 page)
25 January 1996New secretary appointed (2 pages)
25 January 1996Registered office changed on 25/01/96 from: 1 bridge lane, london, NW11 0EA (1 page)
25 January 1996Director resigned (1 page)
25 January 1996Secretary resigned (1 page)
25 January 1996New secretary appointed (2 pages)
3 January 1996Incorporation (34 pages)
3 January 1996Incorporation (34 pages)