UKBizDB.co.uk

BMO ASSET MANAGERS LIMITED

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

This company is commonly known as Bmo Asset Managers Limited. The company was founded 33 years ago and was given the registration number 02550699. 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 ASSET MANAGERS LIMITED
Company Number:02550699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1990
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

Secretary19 August 2019Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG

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

Director19 August 2019Active
Exchange House, Primrose Street, London, EC2A 2NY

Secretary10 September 2018Active
Fairfield House Faygate Lane, Faygate, Horsham, RH12 4SN

Secretary-Active
6th Floor, Quartermile 4, 7a Nightingale Way, Edinburgh, Scotland, EH3 9EG

Corporate Secretary17 February 1998Active
Mansefield 70 Craighall Road, Edinburgh, EH6 4RG

Director28 January 2003Active
Clay Hall, Clayhall Lane, Reigate, RH2 8LD

Director-Active
18 Home Park Road, Wimbledon, London, SW19 7HN

Director30 September 2000Active
316a Lower Road, Great Bookham, Leatherhead, KT23 4DU

Director01 October 1993Active
Apartment 39, 36 Chapter Street, London, SW1P 4NS

Director02 September 1996Active
Graywood, Oakend Way, Gerrards Cross, Buckinghamshire, SL9 8BZ

Director01 January 1995Active
Yew Tree Cottage, Dragons Green, Horsham, RH13 7JE

Director-Active
162 Mozart Terrace, Ebury Street, London, SW1W 8UP

Director28 January 2003Active
28 Oaken Coppice, Ashtead, KT21 1DL

Director-Active
226 Ben Jonson House, Barbican, London, EC2Y 8DL

Director01 January 1995Active
Old Barn Cottage, Knowle Lane, Cranleigh, GU6 8JW

Director01 October 1993Active
Exchange House, Primrose Street, London, EC2A 2NY

Director11 October 2004Active
Berwick House, Upper Clatford, Andover, SP11 7PS

Director01 October 1993Active
13 Vincent Square, London, SW1P 2LX

Director03 July 1995Active
12 Fullers Wood, Croydon, CR0 8HZ

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

Director31 July 2006Active
Exchange House, Primrose Street, London, EC2A 2NY

Director03 July 2017Active
No 3 The Green, Millgate, Balerno, EH14 7LD

Director28 January 2003Active
Oakfield, 63 Moorlands Road, Verwood, BH31 7PD

Director-Active
Dulverton, Priorswood, Compton, Guildford, GU3 1DS

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

Director19 August 2019Active
Fairfield House Faygate Lane, Faygate, Horsham, RH12 4SN

Director01 October 1993Active
13 Shardelow Avenue, Beaulieu Park, Chelmsford, CM1 6BG

Director28 January 2003Active
The Barns Moat Lane, Prestwood, Great Missenden, HP16 9DF

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

Director23 May 2012Active
6th Floor, Quartermile 4, 7a Nightingale Way, Edinburgh, Scotland, EH3 9EG

Corporate Director24 May 2006Active

People with Significant Control

Fp Asset Management 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 (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
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2024-05-02Officers

Appoint person director company with name date.

Download
2024-05-01Officers

Termination director company with name termination date.

Download
2024-05-01Officers

Termination director company with name termination date.

Download
2024-05-01Officers

Appoint person director company with name date.

Download
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
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-05-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Persons with significant control

Change to a person with significant control.

Download
2022-08-24Accounts

Change account reference date company current extended.

Download
2022-07-01Change of name

Certificate change of name company.

Download
2022-06-24Accounts

Accounts with accounts type full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type full.

Download
2020-06-16Resolution

Resolution.

Download
2020-06-16Incorporation

Memorandum articles.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2019-08-23Officers

Termination director company with name termination date.

Download
2019-08-23Officers

Termination director company with name termination date.

Download
2019-08-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.