Company NameColumbia Threadneedle (Europe) Limited
DirectorsElliot James Bennett and Thomas William Weeks
Company StatusActive
Company Number08848788
CategoryPrivate Limited Company
Incorporation Date16 January 2014(10 years, 2 months ago)
Previous NamesBlue Newco Limited and BMO Global Asset Management (Europe) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Secretary NameMs Michelle Nurse
StatusCurrent
Appointed08 November 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Elliot James Bennett
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(9 years, 11 months after company formation)
Appointment Duration3 months, 1 week
RoleSenior Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Thomas William Weeks
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(9 years, 11 months after company formation)
Appointment Duration3 months, 1 week
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Barry Sean McInerney
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityCanadian / United St
StatusResigned
Appointed16 January 2014(same day as company formation)
RoleCo-Chief Executive Officer
Country of ResidenceUnited States
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Director NameMr Scott Joseph Matthews
Date of BirthApril 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed16 January 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Director NameMr Barry Sean McInerney
Date of BirthAugust 1963 (Born 60 years ago)
NationalityCanadian / United St
StatusResigned
Appointed16 January 2014(same day as company formation)
RoleCo-Chief Executive Officer
Country of ResidenceUnited States
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Director NameMr William Kenneth Spinney Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed16 January 2014(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House Primrose Street
London
EC2A 2NY
Secretary NameMr Richard James Stewart
StatusResigned
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Director NameMr Richard Charles Wilson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 13 June 2019)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Secretary NameMs Neha Vadodaria
StatusResigned
Appointed01 August 2014(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 2016)
RoleCompany Director
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Secretary NameMr William Theodore Clarke
StatusResigned
Appointed29 January 2016(2 years after company formation)
Appointment Duration6 months (resigned 31 July 2016)
RoleCompany Director
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Secretary NameMs Paula Young
StatusResigned
Appointed01 August 2016(2 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 November 2021)
RoleCompany Director
Correspondence AddressExchange House Primrose Street
London
EC2A 2NY
Director NameMr Gilles Gerard Ouellette
Date of BirthOctober 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed28 August 2019(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 November 2021)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressExchange House Primrose Street
London
EC2A 2NY
Director NameMs Kristi Lynne Mitchem
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2020(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 November 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressExchange House Primrose Street
London
EC2A 2NY
Director NameMr David Logan
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2021(7 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Richard Adrian Watts
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2021(7 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG

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 MatchesOver 100 other UK companies use this postal address

Shareholders

637.5k at £1Blue Finco LTD
80.29%
Ordinary B
156.5k at £1Bank Of Montreal
19.71%
Ordinary A

Financials

Year2014
Net Worth£712,052,000
Cash£634,000
Current Liabilities£384,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
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 no updates (3 pages)
30 September 2020Full accounts made up to 31 October 2019 (28 pages)
14 September 2020Second filing for the appointment of Ms Kristi Lynne Mitchem as a director (3 pages)
10 September 2020Appointment of Ms Kristi Lynne Mitchem as a director on 4 September 2020
  • ANNOTATION Second Filing a second filed AP01 was registered on 14.09.2020.
(2 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
28 August 2019Appointment of Mr Gilles Gerard Ouellette as a director on 28 August 2019 (2 pages)
14 August 2019Memorandum and Articles of Association (39 pages)
14 August 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 June 2019Full accounts made up to 31 October 2018 (26 pages)
14 June 2019Termination of appointment of Richard Charles Wilson as a director on 13 June 2019 (1 page)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
29 June 2018Full accounts made up to 31 October 2017 (27 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
27 July 2017Full accounts made up to 31 October 2016 (26 pages)
27 July 2017Full accounts made up to 31 October 2016 (26 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
6 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 1,061,737
(3 pages)
6 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 1,061,737
(3 pages)
2 August 2016Termination of appointment of William Theodore Clarke as a secretary on 31 July 2016 (1 page)
2 August 2016Termination of appointment of William Theodore Clarke as a secretary on 31 July 2016 (1 page)
2 August 2016Appointment of Ms Paula Young as a secretary on 1 August 2016 (2 pages)
2 August 2016Appointment of Ms Paula Young as a secretary on 1 August 2016 (2 pages)
14 July 2016Full accounts made up to 31 October 2015 (36 pages)
14 July 2016Full accounts made up to 31 October 2015 (36 pages)
10 May 2016Termination of appointment of Barry Sean Mcinerney as a director on 3 May 2016 (1 page)
10 May 2016Termination of appointment of Barry Sean Mcinerney as a director on 3 May 2016 (1 page)
11 February 2016Appointment of Mr William Theodore Clarke as a secretary on 29 January 2016 (2 pages)
11 February 2016Appointment of Mr William Theodore Clarke as a secretary on 29 January 2016 (2 pages)
10 February 2016Termination of appointment of Neha Vadodaria as a secretary on 29 January 2016 (1 page)
10 February 2016Termination of appointment of Neha Vadodaria as a secretary on 29 January 2016 (1 page)
22 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 794,012
(5 pages)
22 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 794,012
(5 pages)
19 November 2015Full accounts made up to 31 October 2014 (37 pages)
19 November 2015Full accounts made up to 31 October 2014 (37 pages)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
1 May 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 794,012
(4 pages)
1 May 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 794,012
(4 pages)
2 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 709,012
(5 pages)
2 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 709,012
(5 pages)
5 August 2014Termination of appointment of Richard James Stewart as a secretary on 1 August 2014 (1 page)
5 August 2014Appointment of Ms Neha Vadodaria as a secretary on 1 August 2014 (2 pages)
5 August 2014Appointment of Ms Neha Vadodaria as a secretary on 1 August 2014 (2 pages)
5 August 2014Appointment of Ms Neha Vadodaria as a secretary on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Richard James Stewart as a secretary on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Richard James Stewart as a secretary on 1 August 2014 (1 page)
23 May 2014Termination of appointment of Scott Matthews as a director (2 pages)
23 May 2014Appointment of Richard Charles Wilson as a director (3 pages)
23 May 2014Termination of appointment of Scott Matthews as a director (2 pages)
23 May 2014Appointment of Richard Charles Wilson as a director (3 pages)
22 May 2014Particulars of variation of rights attached to shares (2 pages)
22 May 2014Change of share class name or designation (2 pages)
22 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 709,012
(4 pages)
22 May 2014Sub-division of shares on 30 April 2014 (5 pages)
22 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 709,012
(4 pages)
22 May 2014Sub-division of shares on 30 April 2014 (5 pages)
22 May 2014Change of share class name or designation (2 pages)
22 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 709,012
(4 pages)
22 May 2014Particulars of variation of rights attached to shares (2 pages)
14 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
14 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
11 February 2014Current accounting period shortened from 31 January 2015 to 31 October 2014 (3 pages)
11 February 2014Current accounting period shortened from 31 January 2015 to 31 October 2014 (3 pages)
24 January 2014Company name changed blue newco LIMITED\certificate issued on 24/01/14
  • RES15 ‐ Change company name resolution on 2014-01-23
(2 pages)
24 January 2014Company name changed blue newco LIMITED\certificate issued on 24/01/14
  • RES15 ‐ Change company name resolution on 2014-01-23
(2 pages)
24 January 2014Change of name notice (2 pages)
24 January 2014Change of name notice (2 pages)
17 January 2014Termination of appointment of Barry Mcinerney as a director (1 page)
17 January 2014Appointment of Mr Barry Sean Mcinerney as a director (2 pages)
17 January 2014Termination of appointment of Barry Mcinerney as a director (1 page)
17 January 2014Appointment of Mr Barry Sean Mcinerney as a director (2 pages)
16 January 2014Incorporation (24 pages)
16 January 2014Incorporation (24 pages)