ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Columbia Threadneedle Multi-Manager LLP

Columbia Threadneedle Multi-Manager LLP is a liquidation company incorporated on 16 May 2007 with the registered office located in London, City of London. Columbia Threadneedle Multi-Manager LLP was registered 18 years ago.
Status
Liquidation
In voluntary liquidation since 1 month ago
Company No
OC328350
Limited liability partnership
Age
18 years
Incorporated 16 May 2007
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 1 April 2025 (9 months ago)
Next confirmation dated 1 April 2026
Due by 15 April 2026 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 March 2026 (2 months remaining)
Contact
Address
95 Gresham Street
London
EC2V 7AB
Address changed on 19 Jan 2026 (3 days ago)
Previous address was Cannon Place 78 Cannon Street London EC4N 6AG England
Telephone
02076288000
Email
Unreported
Website
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Lives in England • Born in Aug 1963
Lives in England • Born in May 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Columbia Threadneedle Management Limited
David Logan is a mutual person.
Active
Threadneedle Asset Management Limited
David Logan is a mutual person.
Active
Pyrford International Limited
David Logan is a mutual person.
Active
The Baby Fund Trading Limited
David Logan is a mutual person.
Active
Tommy's
David Logan is a mutual person.
Active
Hunts Barn Limited
David Logan is a mutual person.
Active
Tam UK International Holdings Limited
David Logan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£4.82M
Increased by £513K (+12%)
Turnover
£9.25M
Decreased by £2.19M (-19%)
Employees
7
Increased by 7 (%)
Total Assets
£7.03M
Increased by £306K (+5%)
Total Liabilities
-£1.13M
Increased by £884K (+364%)
Net Assets
£5.9M
Decreased by £578K (-9%)
Debt Ratio (%)
16%
Increased by 12.42% (+344%)
Latest Activity
Registered Address Changed
3 Days Ago on 19 Jan 2026
Insolvency Filed
3 Days Ago on 19 Jan 2026
Voluntary Liquidator Appointed
1 Month Ago on 23 Dec 2025
Declaration of Solvency
1 Month Ago on 23 Dec 2025
Confirmation Submitted
9 Months Ago on 1 Apr 2025
Full Accounts Submitted
1 Year 4 Months Ago on 5 Sep 2024
Philip John Doel Resigned
1 Year 8 Months Ago on 10 May 2024
Robert Charles Norman Burdett Resigned
1 Year 9 Months Ago on 12 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 2 Apr 2024
Columbia Threadneedle Capital (Uk) Limited Details Changed
2 Years 1 Month Ago on 11 Dec 2023
Get Credit Report
Discover Columbia Threadneedle Multi-Manager LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AG England to 95 Gresham Street London EC2V 7AB on 19 January 2026
Submitted on 19 Jan 2026
Insolvency filing
Submitted on 19 Jan 2026
Appointment of a voluntary liquidator
Submitted on 23 Dec 2025
Declaration of solvency
Submitted on 23 Dec 2025
Confirmation statement made on 1 April 2025 with no updates
Submitted on 1 Apr 2025
Full accounts made up to 31 March 2024
Submitted on 5 Sep 2024
Termination of appointment of Philip John Doel as a member on 10 May 2024
Submitted on 14 May 2024
Termination of appointment of Robert Charles Norman Burdett as a member on 12 April 2024
Submitted on 29 Apr 2024
Confirmation statement made on 1 April 2024 with no updates
Submitted on 2 Apr 2024
Member's details changed for Columbia Threadneedle Capital (Uk) Limited on 11 December 2023
Submitted on 4 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year