UKBizDB.co.uk

BMO AM HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bmo Am Holdings Limited. The company was founded 35 years ago and was given the registration number 02355196. The firm's registered office is in LONDON. You can find them at Exchange House, Primrose Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BMO AM HOLDINGS LIMITED
Company Number:02355196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Exchange House, Primrose Street, London, EC2A 2NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG

Secretary01 June 2017Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG

Director19 February 2020Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG

Director01 June 2017Active
69 Cranbourne Drive, Otterbourne, Winchester, SO21 2ES

Secretary-Active
87 Godstone Road, Whyteleafe, CR3 0EJ

Secretary30 September 1995Active
Exchange House, Primrose Street, London, EC2A 2NY

Corporate Secretary01 May 1996Active
80 George Street, Edinburgh, EH2 3BU

Corporate Secretary11 October 2004Active
The Spinney, Little Gaddesden, Berkhamsted, HP4 1PE

Director04 July 1997Active
Netherby Kimpton Road, Welwyn, AL6 9NN

Director-Active
Dene Lodge, 16 Eaton Park Road, Cobham, KT11 2JH

Director14 October 2002Active
30 Kingston Hill Place, Kingston Hill, Kingston Upon Thames, KT2 7QY

Director-Active
Darley Green House, 17 Bakers Lane, Knowle, Solihull, B93 8PW

Director23 November 1995Active
69 Cranbourne Drive, Otterbourne, Winchester, SO21 2ES

Director09 June 1993Active
Rua Prof Queiroz Veloso, Lote F7, Lisbon, Portugal, FOREIGN

Director01 October 2001Active
Hafod Wen 34 St Fagans Drive, St Fagans, Cardiff, CF5 6EF

Director-Active
79 Merton Hall Road, London, SW19 3PX

Director01 October 2001Active
42 Farm Lane, Tonbridge, TN10 3DG

Director-Active
Exchange House, Primrose Street, London, EC2A 2NY

Director01 October 2001Active
Springs Water End, Ashdon, Saffron Walden, CB10 2NA

Director04 July 1997Active
2 One Tree Lane, Beaconsfield, HP9 2BU

Director-Active
Espada 30 Abbots Drive, Virginia Water, GU25 4SE

Director-Active
16 Castellain Road, London, W9 1EZ

Director01 October 2001Active
Wheatacre House, Wheatacre, Beccles, NR34 0AR

Director01 October 2001Active
Exchange House, Primrose Street, London, EC2A 2NY

Director09 May 2012Active
129 Studdridge Street, London, SW6 3TD

Director01 May 1996Active
35a Weston Park, London, N8 9SY

Director01 May 1995Active
Exchange House, Primrose Street, London, EC2A 2NY

Director01 June 2017Active
52 High Street, Langford, Biggleswade, SG18 9RU

Director-Active
61 Devonshire Road, Chiswick, London, W4 2HU

Director04 July 1997Active
14 Linden Road, Muswell Hill, London, N10 3DH

Director01 October 2001Active
Sedgebrook Manor, Grantham, NG32 2EU

Director01 May 1996Active
No 3 The Green, Millgate, Balerno, EH14 7LD

Director11 October 2004Active
The Cottage Ganarew House, Ganarew, Monmouth, NP25 3SS

Director16 May 1995Active
Exchange House, Primrose Street, London, EC2A 2NY

Director01 June 2017Active
12b Perrymead Street, London, SW6 3SP

Director01 May 1996Active

People with Significant Control

Columbia Threadneedle Group (Management) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-12-11Address

Change registered office address company with date old address new address.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Persons with significant control

Change to a person with significant control.

Download
2022-08-24Accounts

Change account reference date company current extended.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-07-08Persons with significant control

Change to a person with significant control.

Download
2022-07-01Change of name

Certificate change of name company.

Download
2022-05-11Officers

Change person secretary company with change date.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Resolution

Resolution.

Download
2020-08-10Incorporation

Memorandum articles.

Download
2020-08-04Accounts

Accounts with accounts type full.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Accounts

Accounts with accounts type full.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2018-11-01Persons with significant control

Change to a person with significant control.

Download
2018-10-31Resolution

Resolution.

Download
2018-10-31Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.