UKBizDB.co.uk

BMO AM TREASURY LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

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

Director13 February 2020Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG

Director01 June 2017Active
80 George Street, Edinburgh, EH2 3BU

Corporate Secretary26 April 2002Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary26 April 2002Active
Mansefield 70 Craighall Road, Edinburgh, EH6 4RG

Director31 December 2002Active
18 Home Park Road, Wimbledon, London, SW19 7HN

Director26 April 2002Active
Apartment 39, 36 Chapter Street, London, SW1P 4NS

Director26 April 2002Active
162 Mozart Terrace, Ebury Street, London, SW1W 8UP

Director31 December 2002Active
5 Adrian Mews, Ifield Road, London, SW10 9AE

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

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

Director09 May 2012Active
Exchange House, Primrose Street, London, EC2A 2NY

Director01 June 2017Active
No 3 The Green, Millgate, Balerno, EH14 7LD

Director31 December 2002Active
Exchange House, Primrose Street, London, EC2A 2NY

Director01 June 2017Active
13 Shardelow Avenue, Beaulieu Park, Chelmsford, CM1 6BG

Director31 December 2002Active
80 George Street, Edinburgh, EH2 3BU

Corporate Director16 May 2006Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director26 April 2002Active

People with Significant Control

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:
  • 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 (7 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
2024-04-08Confirmation statement

Confirmation statement with no updates.

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
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-08-24Accounts

Change account reference date company current extended.

Download
2022-07-08Persons with significant control

Change to a person with significant control.

Download
2022-07-08Accounts

Accounts with accounts type full.

Download
2022-07-04Change of name

Certificate change of name company.

Download
2022-05-11Officers

Change person secretary company with change date.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Incorporation

Memorandum articles.

Download
2020-08-13Resolution

Resolution.

Download
2020-08-04Accounts

Accounts with accounts type full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2019-08-02Accounts

Accounts with accounts type full.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Resolution

Resolution.

Download
2018-11-06Capital

Capital allotment shares.

Download
2018-11-01Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.