CompanyTrack
F

F&C EQUITY PARTNERS HOLDINGS LIMITED

Active London

Financial intermediation not elsewhere classified

0 employees
Financial intermediation not elsewhere classified
F

F&C EQUITY PARTNERS HOLDINGS LIMITED

Financial intermediation not elsewhere classified

Founded 11 Feb 1991 Active London, England 0 employees
Financial intermediation not elsewhere classified
Accounts Submitted 5 Sept 2025
Confirmation Statement Submitted 18 Aug 2025
Net assets £233.43K £20.01K 2023 year on year
Total assets £1.18M £6.15K 2023 year on year
Total Liabilities £950.66K £26.16K 2023 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 F&C EQUITY PARTNERS HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

N/A

Net Assets

£233.43k

Decreased by £20.01k (-8%)

Total Liabilities

£950.66k

Increased by £26.16k (+3%)

Turnover

N/A

Employees

N/A

Debt Ratio

80%

Increased by 2 (+3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

2 active 27 resigned
Status
Alexander Timothy Matthew OllierDirectorBritishEngland4830 Apr 2024Active
Elliot James BennettDirectorBritishEngland4930 Apr 2024Active

Shareholders

Shareholders (1)

Columbia Threadneedle Am (holdings) Limited
100.0%
32,29518 Aug 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Columbia Threadneedle Am (holdings) Plc

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

Group Structure

Group Structure

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
F&C EQUITY PARTNERS HOLDINGS LIMITED Current Company
F&C EQUITY PARTNERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
5 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(24 pages)
18 Aug 2025Persons With Significant ControlChange to Columbia Threadneedle Am (Holdings) Plc as a person with significant control on 2025-02-17View(2 pages)
18 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-18 with updatesView(4 pages)
15 Oct 2024OfficersTermination of Rachel Danae Burgin as director on 2024-10-11View(1 page)
30 Sept 2024AccountsAnnual accounts made up to 2023-12-31View(23 pages)
5 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

18 Aug 2025 Persons With Significant Control

Change to Columbia Threadneedle Am (Holdings) Plc as a person with significant control on 2025-02-17

18 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-18 with updates

15 Oct 2024 Officers

Termination of Rachel Danae Burgin as director on 2024-10-11

30 Sept 2024 Accounts

Annual accounts made up to 2023-12-31

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

5 months ago on 5 Sept 2025

Change to Columbia Threadneedle Am (Holdings) Plc as a person with significant control on 2025-02-17

6 months ago on 18 Aug 2025

Confirmation statement made on 2025-08-18 with updates

6 months ago on 18 Aug 2025

Termination of Rachel Danae Burgin as director on 2024-10-11

1 years ago on 15 Oct 2024

Annual accounts made up to 2023-12-31

1 years ago on 30 Sept 2024