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.
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 | : |
|
Registered Address | : | Exchange House, Primrose Street, London, EC2A 2NY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG | Secretary | 01 June 2017 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG | Director | 19 February 2020 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG | Director | 01 June 2017 | Active |
69 Cranbourne Drive, Otterbourne, Winchester, SO21 2ES | Secretary | - | Active |
87 Godstone Road, Whyteleafe, CR3 0EJ | Secretary | 30 September 1995 | Active |
Exchange House, Primrose Street, London, EC2A 2NY | Corporate Secretary | 01 May 1996 | Active |
80 George Street, Edinburgh, EH2 3BU | Corporate Secretary | 11 October 2004 | Active |
The Spinney, Little Gaddesden, Berkhamsted, HP4 1PE | Director | 04 July 1997 | Active |
Netherby Kimpton Road, Welwyn, AL6 9NN | Director | - | Active |
Dene Lodge, 16 Eaton Park Road, Cobham, KT11 2JH | Director | 14 October 2002 | Active |
30 Kingston Hill Place, Kingston Hill, Kingston Upon Thames, KT2 7QY | Director | - | Active |
Darley Green House, 17 Bakers Lane, Knowle, Solihull, B93 8PW | Director | 23 November 1995 | Active |
69 Cranbourne Drive, Otterbourne, Winchester, SO21 2ES | Director | 09 June 1993 | Active |
Rua Prof Queiroz Veloso, Lote F7, Lisbon, Portugal, FOREIGN | Director | 01 October 2001 | Active |
Hafod Wen 34 St Fagans Drive, St Fagans, Cardiff, CF5 6EF | Director | - | Active |
79 Merton Hall Road, London, SW19 3PX | Director | 01 October 2001 | Active |
42 Farm Lane, Tonbridge, TN10 3DG | Director | - | Active |
Exchange House, Primrose Street, London, EC2A 2NY | Director | 01 October 2001 | Active |
Springs Water End, Ashdon, Saffron Walden, CB10 2NA | Director | 04 July 1997 | Active |
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 | Director | 01 October 2001 | Active |
Wheatacre House, Wheatacre, Beccles, NR34 0AR | Director | 01 October 2001 | Active |
Exchange House, Primrose Street, London, EC2A 2NY | Director | 09 May 2012 | Active |
129 Studdridge Street, London, SW6 3TD | Director | 01 May 1996 | Active |
35a Weston Park, London, N8 9SY | Director | 01 May 1995 | Active |
Exchange House, Primrose Street, London, EC2A 2NY | Director | 01 June 2017 | Active |
52 High Street, Langford, Biggleswade, SG18 9RU | Director | - | Active |
61 Devonshire Road, Chiswick, London, W4 2HU | Director | 04 July 1997 | Active |
14 Linden Road, Muswell Hill, London, N10 3DH | Director | 01 October 2001 | Active |
Sedgebrook Manor, Grantham, NG32 2EU | Director | 01 May 1996 | Active |
No 3 The Green, Millgate, Balerno, EH14 7LD | Director | 11 October 2004 | Active |
The Cottage Ganarew House, Ganarew, Monmouth, NP25 3SS | Director | 16 May 1995 | Active |
Exchange House, Primrose Street, London, EC2A 2NY | Director | 01 June 2017 | Active |
12b Perrymead Street, London, SW6 3SP | Director | 01 May 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-11 | Address | Change registered office address company with date old address new address. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-24 | Accounts | Change account reference date company current extended. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2022-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-01 | Change of name | Certificate change of name company. | Download |
2022-05-11 | Officers | Change person secretary company with change date. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Resolution | Resolution. | Download |
2020-08-10 | Incorporation | Memorandum articles. | Download |
2020-08-04 | Accounts | Accounts with accounts type full. | Download |
2020-02-19 | Officers | Appoint person director company with name date. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-02 | Accounts | Accounts with accounts type full. | Download |
2019-04-30 | Officers | Termination director company with name termination date. | Download |
2018-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-31 | Resolution | Resolution. | Download |
2018-10-31 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.