Warning: file_put_contents(c/4663cc4c4c319f8279a8f546d24aafb8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Bmo Am Investment Services Limited, EC2A 2NY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BMO AM INVESTMENT SERVICES LIMITED

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

This company is commonly known as Bmo Am Investment Services Limited. The company was founded 33 years ago and was given the registration number 02635966. 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 INVESTMENT SERVICES LIMITED
Company Number:02635966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1991
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 December 2023Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG

Director19 December 2023Active
69 Cranbourne Drive, Otterbourne, Winchester, SO21 2ES

Secretary04 October 1991Active
2 South Square, Grays Inn, London, WC1R 5HP

Secretary20 August 1991Active
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
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 August 1991Active
The Spinney, Little Gaddesden, Berkhamsted, HP4 1PE

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

Director04 October 1991Active
Dene Lodge, 16 Eaton Park Road, Cobham, KT11 2JH

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

Director04 October 1991Active
Apartment 39, 36 Chapter Street, London, SW1P 4NS

Director11 October 2004Active
7 Greenfinch Close, Crowthorne, RG45 6TZ

Director01 October 2001Active
Rua Prof Queiroz Veloso, Lote F7, Lisbon, Portugal, FOREIGN

Director20 August 2001Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG

Director13 February 2020Active
79 Merton Hall Road, London, SW19 3PX

Director20 August 2001Active
42 Farm Lane, Tonbridge, TN10 3DG

Director04 October 1991Active
Exchange House, Primrose Street, London, EC2A 2NY

Director20 August 2001Active
Springs Water End, Ashdon, Saffron Walden, CB10 2NA

Director04 July 1997Active
16 Castellain Road, London, W9 1EZ

Director20 August 2001Active
Wheatacre House, Wheatacre, Beccles, NR34 0AR

Director20 August 2001Active
Roughacre, Tite Hill, Englefield Green, TW20 0NF

Director25 November 2002Active
Exchange House, Primrose Street, London, EC2A 2NY

Director31 July 2006Active
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
2 South Square, Grays Inn, London, WC1R 5HR

Director20 August 1991Active
52 High Street, Langford, Biggleswade, SG18 9RU

Director04 October 1991Active
61 Devonshire Road, Chiswick, London, W4 2HU

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

Director20 August 2001Active
Sedgebrook Manor, Grantham, NG32 2EU

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

Director11 October 2004Active
Exchange House, Primrose Street, London, EC2A 2NY

Director01 June 2017Active

People with Significant Control

Columbia Threadneedle Holdings 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.