CompanyTrack
C

COLUMBIA THREADNEEDLE REP AM LIMITED

Active London

Management of real estate on a fee or contract basis

0 employees
Management of real estate on a fee or contract basis
C

COLUMBIA THREADNEEDLE REP AM LIMITED

Management of real estate on a fee or contract basis

Founded 12 Sept 1973 Active London, England 0 employees
Management of real estate on a fee or contract basis
Accounts Submitted 7 Jul 2025
Confirmation Statement Submitted 16 Jun 2025
Net assets £12.40M £1.00M 2024 year on year
Total assets £13.35M £1.69M 2024 year on year
Total Liabilities £954.00K £686.00K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Cannon Place, 78 Cannon Street London EC4N 6AG England

Credit Report

Discover COLUMBIA THREADNEEDLE REP AM LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£448.00k

Decreased by £116.00k (-21%)

Net Assets

£12.40M

Decreased by £1.00M (-7%)

Total Liabilities

£954.00k

Decreased by £686.00k (-42%)

Turnover

£455.00k

Decreased by £107.00k (-19%)

Employees

N/A

Debt Ratio

7%

Decreased by 4 (-36%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 36 resigned
Status
Giuseppe VulloDirectorBritishUnited Kingdom5320 Aug 2024Active
Michelle NurseSecretaryUnknownUnknown11 Oct 2024Active
Peter William StoneDirectorBritishUnited Kingdom6011 Apr 2022Active
Stewart BennettDirectorBritishEngland542 Aug 2019Active

Shareholders

Shareholders (2)

Columbia Threadneedle Real Estate Partners Llp
100.0%
999,9998 Aug 2022
Columbia Threadneedle Am (holdings) Plc
0.0%
18 Aug 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Columbia Threadneedle Real Estate Partners Llp

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

F&c Asset Management Plc

Ceased 6 Apr 2016

Ceased

Leo Noe

Ceased 7 Mar 2017

Ceased

Ivor Smith

Ceased 7 Mar 2017

Ceased

Group Structure

Group Structure

COLUMBIA THREADNEEDLE REAL ESTATE PARTNERS LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
COLUMBIA THREADNEEDLE AM (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, shares 75 to 100 percent as firm, voting rights 75 to 100 percent, voting rights 75 to 100 percent as firm, appoint/remove directors, appoint/remove directors as firm
COLUMBIA THREADNEEDLE (EUROPE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
COLUMBIA THREADNEEDLE INVESTMENTS UK INTERNATIONAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AMERIPRISE FINANCIAL INC. united states of america
COLUMBIA THREADNEEDLE REP AM LIMITED Current Company
COLUMBIA THREADNEEDLE REP PM LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
7 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(31 pages)
16 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-16 with no updatesView(3 pages)
19 Feb 2025IncorporationRe Registration Memorandum ArticlesView(11 pages)
19 Feb 2025ResolutionResolutionsView(1 page)
19 Feb 2025Change Of NameReregistration Public To Private CompanyView(2 pages)
7 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

16 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-16 with no updates

19 Feb 2025 Incorporation

Re Registration Memorandum Articles

19 Feb 2025 Resolution

Resolutions

19 Feb 2025 Change Of Name

Reregistration Public To Private Company

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

7 months ago on 7 Jul 2025

Confirmation statement made on 2025-06-16 with no updates

8 months ago on 16 Jun 2025

Re Registration Memorandum Articles

12 months ago on 19 Feb 2025

Resolutions

12 months ago on 19 Feb 2025

Reregistration Public To Private Company

12 months ago on 19 Feb 2025