CompanyTrack
C

COLUMBIA THREADNEEDLE REP (CORPORATE SERVICES) LIMITED

Dissolved London

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
C

COLUMBIA THREADNEEDLE REP (CORPORATE SERVICES) LIMITED

Other business support service activities n.e.c.

Founded 3 Jan 1996 Dissolved London, England 0 employees
Other business support service activities n.e.c.
Accounts Submitted 6 Oct 2023
Confirmation Statement Submitted 4 Jan 2024
Net assets £2.00 £0.00 2022 year on year
Total assets £2.00 £0.00 2022 year on year
Total Liabilities £0.00
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 (CORPORATE SERVICES) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2021–2022)

Cash in Bank

N/A

Net Assets

£2.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
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

1 active 16 resigned
Status
Richard Frederick Wilson KirbyDirectorBritishEngland5816 May 2019Active

Shareholders

Shareholders (1)

Reit Asset Management Limited
100.0%
24 Jan 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Reit Asset Management Limited

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

Bank Of Montreal

Ceased 6 Apr 2016

Ceased

Group Structure

Group Structure

REIT ASSET MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
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 (CORPORATE SERVICES) LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
29 Oct 2024GazetteGazette Dissolved VoluntaryView(1 page)
15 Oct 2024OfficersTermination of Rachel Danae Burgin as director on 2024-10-11View(1 page)
13 Aug 2024GazetteGazette Notice VoluntaryView(1 page)
2 Aug 2024DissolutionDissolution Application Strike Off CompanyView(1 page)
4 Jan 2024Confirmation StatementConfirmation statement made on 2024-01-04 with no updatesView(3 pages)
29 Oct 2024 Gazette

Gazette Dissolved Voluntary

15 Oct 2024 Officers

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

13 Aug 2024 Gazette

Gazette Notice Voluntary

2 Aug 2024 Dissolution

Dissolution Application Strike Off Company

4 Jan 2024 Confirmation Statement

Confirmation statement made on 2024-01-04 with no updates

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

1 years ago on 29 Oct 2024

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

1 years ago on 15 Oct 2024

Gazette Notice Voluntary

1 years ago on 13 Aug 2024

Dissolution Application Strike Off Company

1 years ago on 2 Aug 2024

Confirmation statement made on 2024-01-04 with no updates

2 years ago on 4 Jan 2024