Background WavePink WaveYellow Wave

COLUMBIA THREADNEEDLE INVESTMENTS UK INTERNATIONAL LIMITED (13324807)

COLUMBIA THREADNEEDLE INVESTMENTS UK INTERNATIONAL LIMITED (13324807) is an active UK company. incorporated on 9 April 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. COLUMBIA THREADNEEDLE INVESTMENTS UK INTERNATIONAL LIMITED has been registered for 4 years. Current directors include BERMAN, Walter, DAVIES, William, DZANIS, Marie Ellen and 7 others.

Company Number
13324807
Status
active
Type
ltd
Incorporated
9 April 2021
Age
4 years
Address
Cannon Place, London, EC4N 6AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BERMAN, Walter, DAVIES, William, DZANIS, Marie Ellen, LOGAN, David, MOUCHEL, Frederic Marie Pierre, PORTER, Charles Benedict, ROUGHEAD, Ann Lindsay, SHAILER, Kathleen Mary, TRUSCOTT, William Frederick, WALLACE, Aileen
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLUMBIA THREADNEEDLE INVESTMENTS UK INTERNATIONAL LIMITED

COLUMBIA THREADNEEDLE INVESTMENTS UK INTERNATIONAL LIMITED is an active company incorporated on 9 April 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. COLUMBIA THREADNEEDLE INVESTMENTS UK INTERNATIONAL LIMITED was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13324807

LTD Company

Age

4 Years

Incorporated 9 April 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AG,

Timeline

16 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Feb 24
Director Left
Apr 25
Director Left
Jun 25
Capital Update
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

11 Active
3 Resigned

KAYE, Alan

Active
78 Cannon Street, LondonEC4N 6AG
Secretary
Appointed 17 May 2021

BERMAN, Walter

Active
78 Cannon Street, LondonEC4N 6AG
Born December 1942
Director
Appointed 29 Nov 2023

DAVIES, William

Active
78 Cannon Street, LondonEC4N 6AG
Born May 1963
Director
Appointed 09 Apr 2021

DZANIS, Marie Ellen

Active
78 Cannon Street, LondonEC4N 6AG
Born June 1967
Director
Appointed 10 Nov 2025

LOGAN, David

Active
78 Cannon Street, LondonEC4N 6AG
Born May 1969
Director
Appointed 29 Nov 2023

MOUCHEL, Frederic Marie Pierre

Active
78 Cannon Street, LondonEC4N 6AG
Born June 1964
Director
Appointed 29 Nov 2023

PORTER, Charles Benedict

Active
78 Cannon Street, LondonEC4N 6AG
Born September 1960
Director
Appointed 20 Feb 2024

ROUGHEAD, Ann Lindsay

Active
78 Cannon Street, LondonEC4N 6AG
Born September 1962
Director
Appointed 29 Nov 2023

SHAILER, Kathleen Mary

Active
78 Cannon Street, LondonEC4N 6AG
Born April 1963
Director
Appointed 29 Nov 2023

TRUSCOTT, William Frederick

Active
78 Cannon Street, LondonEC4N 6AG
Born September 1960
Director
Appointed 29 Nov 2023

WALLACE, Aileen

Active
78 Cannon Street, LondonEC4N 6AG
Born December 1970
Director
Appointed 10 Nov 2025

KREMER, Claude

Resigned
78 Cannon Street, LondonEC4N 6AG
Born July 1956
Director
Appointed 29 Nov 2023
Resigned 30 Jun 2025

RING, Nicholas John

Resigned
78 Cannon Street, LondonEC4N 6AG
Born October 1965
Director
Appointed 09 Apr 2021
Resigned 29 Nov 2023

TURNER, William Hutchins

Resigned
78 Cannon Street, LondonEC4N 6AG
Born March 1940
Director
Appointed 29 Nov 2023
Resigned 31 Mar 2025

Persons with significant control

1

Ameriprise Financial Center, Minneapolis55474

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2021
Fundings
Financials
Latest Activities

Filing History

31

Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
23 October 2025
SH19Statement of Capital
Legacy
23 October 2025
SH20SH20
Legacy
23 October 2025
CAP-SSCAP-SS
Resolution
23 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Accounts With Accounts Type Group
9 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 October 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
22 August 2021
AP03Appointment of Secretary
Incorporation Company
9 April 2021
NEWINCIncorporation