This company is commonly known as Bmo Am Treasury Limited. The company was founded 22 years ago and was given the registration number 04425921. The firm's registered office is in LONDON. You can find them at Exchange House, Primrose Street, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | BMO AM TREASURY LIMITED |
---|---|---|
Company Number | : | 04425921 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 2002 |
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 | 13 February 2020 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG | Director | 01 June 2017 | Active |
80 George Street, Edinburgh, EH2 3BU | Corporate Secretary | 26 April 2002 | Active |
280, Gray's Inn Road, London, WC1X 8EB | Corporate Nominee Secretary | 26 April 2002 | Active |
Mansefield 70 Craighall Road, Edinburgh, EH6 4RG | Director | 31 December 2002 | Active |
18 Home Park Road, Wimbledon, London, SW19 7HN | Director | 26 April 2002 | Active |
Apartment 39, 36 Chapter Street, London, SW1P 4NS | Director | 26 April 2002 | Active |
162 Mozart Terrace, Ebury Street, London, SW1W 8UP | Director | 31 December 2002 | Active |
5 Adrian Mews, Ifield Road, London, SW10 9AE | Director | 11 October 2004 | Active |
Exchange House, Primrose Street, London, EC2A 2NY | Director | 11 October 2004 | Active |
Exchange House, Primrose Street, London, EC2A 2NY | Director | 09 May 2012 | Active |
Exchange House, Primrose Street, London, EC2A 2NY | Director | 01 June 2017 | Active |
No 3 The Green, Millgate, Balerno, EH14 7LD | Director | 31 December 2002 | Active |
Exchange House, Primrose Street, London, EC2A 2NY | Director | 01 June 2017 | Active |
13 Shardelow Avenue, Beaulieu Park, Chelmsford, CM1 6BG | Director | 31 December 2002 | Active |
80 George Street, Edinburgh, EH2 3BU | Corporate Director | 16 May 2006 | Active |
280 Grays Inn Road, London, WC1X 8EB | Corporate Nominee Director | 26 April 2002 | Active |
Columbia Threadneedle Am (Holdings) Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 6th Floor, Quartermile 4, Edinburgh, Scotland, EH3 9EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | 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 |
2023-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-24 | Accounts | Change account reference date company current extended. | Download |
2022-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-08 | Accounts | Accounts with accounts type full. | Download |
2022-07-04 | Change of name | Certificate change of name company. | Download |
2022-05-11 | Officers | Change person secretary company with change date. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Incorporation | Memorandum articles. | Download |
2020-08-13 | Resolution | Resolution. | Download |
2020-08-04 | Accounts | Accounts with accounts type full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-14 | Officers | Appoint person director company with name date. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2019-08-02 | Accounts | Accounts with accounts type full. | Download |
2019-04-30 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-14 | Resolution | Resolution. | Download |
2018-11-06 | Capital | Capital allotment shares. | Download |
2018-11-01 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.