CompanyTrack
C

COLUMBIA THREADNEEDLE REP PM LIMITED

Active London

Fund management activities

10 employees Website
Financial services Fund management activities
C

COLUMBIA THREADNEEDLE REP PM LIMITED

Fund management activities

Founded 3 Sept 2012 Active London, England 10 employees columbiathreadneedle.com
Financial services Fund management activities
Accounts Submitted 1 Oct 2025
Confirmation Statement Submitted 30 Jul 2025
Net assets £11.76M £520.00K 2023 year on year
Total assets £14.78M £397.00K 2023 year on year
Total Liabilities £3.02M £123.00K 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

Telephone

0077 512 43333

Credit Report

Discover COLUMBIA THREADNEEDLE REP PM 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 (2014–2023)

Cash in Bank

£870.00k

Decreased by £1.04M (-54%)

Net Assets

£11.76M

Decreased by £520.00k (-4%)

Total Liabilities

£3.02M

Increased by £123.00k (+4%)

Turnover

£12.33M

Decreased by £6.25M (-34%)

Employees

10

Increased by 1 (+11%)

Debt Ratio

20%

Increased by 1 (+5%)

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

3 active 10 resigned
Status
Gurnek Singh TejaDirectorBritishUnited Kingdom322 Aug 2024Active
Peter William StoneDirectorBritishUnited Kingdom6012 Mar 2025Active
Stewart BennettDirectorBritishEngland5415 May 2019Active

Shareholders

Shareholders (1)

Columbia Threadneedle Rep Am Limited
100.0%
130 Jul 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Columbia Threadneedle Rep Am Plc

United Kingdom

Active
Notified 7 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Bmo Real Estate Partners Llp

Ceased 6 Apr 2016

Ceased

Ivor Smith

Ceased 7 Mar 2017

Ceased

F&c Asset Management Plc

Ceased 6 Apr 2016

Ceased

Leo Noe

Ceased 7 Mar 2017

Ceased

Group Structure

Group Structure

COLUMBIA THREADNEEDLE REP AM 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 PM LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
1 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(34 pages)
30 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-30 with updatesView(4 pages)
28 Apr 2025Persons With Significant ControlChange to Columbia Threadneedle Rep Am Plc as a person with significant control on 2025-02-19View(2 pages)
17 Mar 2025OfficersAppointment of Mr Peter William Stone as director on 2025-03-12View(2 pages)
6 Mar 2025OfficersTermination of Richard Frederick Wilson Kirby as director on 2025-03-04View(1 page)
1 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

30 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-30 with updates

28 Apr 2025 Persons With Significant Control

Change to Columbia Threadneedle Rep Am Plc as a person with significant control on 2025-02-19

17 Mar 2025 Officers

Appointment of Mr Peter William Stone as director on 2025-03-12

6 Mar 2025 Officers

Termination of Richard Frederick Wilson Kirby as director on 2025-03-04

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 1 Oct 2025

Confirmation statement made on 2025-07-30 with updates

6 months ago on 30 Jul 2025

Change to Columbia Threadneedle Rep Am Plc as a person with significant control on 2025-02-19

9 months ago on 28 Apr 2025

Appointment of Mr Peter William Stone as director on 2025-03-12

11 months ago on 17 Mar 2025

Termination of Richard Frederick Wilson Kirby as director on 2025-03-04

11 months ago on 6 Mar 2025