UKBizDB.co.uk

BMO CAPITAL MARKETS LIMITED

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

This company is commonly known as Bmo Capital Markets Limited. The company was founded 30 years ago and was given the registration number 02928224. The firm's registered office is in . You can find them at 95 Queen Victoria Street, London, , . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BMO CAPITAL MARKETS LIMITED
Company Number:02928224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1994
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:95 Queen Victoria Street, London, EC4V 4HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sixth Floor, 100, Liverpool Street, London, England, EC2M 2AT

Secretary23 September 2016Active
Sixth Floor, 100, Liverpool Street, London, England, EC2M 2AT

Director22 September 2015Active
Sixth Floor, 100, Liverpool Street, London, England, EC2M 2AT

Director30 July 2019Active
Sixth Floor, 100, Liverpool Street, London, England, EC2M 2AT

Director14 February 2018Active
Sixth Floor, 100, Liverpool Street, London, England, EC2M 2AT

Director22 September 2015Active
Sixth Floor, 100, Liverpool Street, London, England, EC2M 2AT

Director19 June 2013Active
Sixth Floor, 100, Liverpool Street, London, England, EC2M 2AT

Director04 August 2004Active
Sixth Floor, 100, Liverpool Street, London, England, EC2M 2AT

Director10 August 2023Active
95 Queen Victoria Street, London, EC4V 4HG

Secretary29 January 2016Active
Flat 1 56 Folgate Street, London, E1 6LU

Secretary01 February 2005Active
Flat 5, 55 Drayton Gardens, London, SW10 9RU

Secretary26 January 2006Active
Eremue, 8 The Avenue, Hampton, TW12 3RS

Secretary05 June 2007Active
Tycefn Station Road, North Chailey, Lewes, BN8 4HG

Secretary03 October 1994Active
7b Clarendon Avenue, Toronto Ontario M4n 1h8, Canada, FOREIGN

Secretary09 May 1994Active
99 Highbourne Road, Toronto, Canada, M5P 2J5

Secretary20 May 1997Active
Fern Cottage 29 Oxford Road, Garsington, Oxford, OX44 9JT

Secretary13 June 2000Active
95 Queen Victoria Street, London, EC4V 4HG

Secretary01 August 2014Active
34 Dundee Court, 73 Wapping High Street, London, E1W 2YG

Secretary16 September 2005Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary09 May 1994Active
17 Mildenhall Road, Toronto Ontario M4n 3g5, Canada,

Director03 October 1994Active
95 Queen Victoria Street, London, EC4V 4HG

Director25 March 2010Active
18 Forest Hill Road, Toronto M4v 2l3 Ontario, Canada, FOREIGN

Director20 August 1997Active
59 Queens Road, Tunbridge Wells, TN4 9NA

Director10 February 1999Active
Via Orino, Carona, Switzerland, 6914

Director25 March 1998Active
Parkside Cottage 6 Sandown Road, Esher, KT10 9TU

Director10 February 1999Active
393 Glencairn Avenue, Toronto, Canada, M5N 1V2

Director02 September 1999Active
7 Paultons Street, London, SW3 5DP

Director03 October 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director09 May 1994Active
95 Queen Victoria Street, London, EC4V 4HG

Director11 October 2011Active
23 Sloane Court West, Chelsea, London, SW3 4TD

Director03 October 1994Active
95 Queen Victoria Street, London, EC4V 4HG

Director18 March 2015Active
8 Birches Close, Epsom, KT18 5JG

Director18 September 1995Active
95 Queen Victoria Street, London, EC4V 4HG

Director16 June 2009Active
524 Provident Avenue, Winnetka, Usa,

Director01 May 2001Active
Flat 1 15 Belgrave Road, Pimlico, London, SW1V 1RB

Director31 October 2002Active

People with Significant Control

Bank Of Montreal
Notified on:30 September 2020
Status:Active
Country of residence:Canada
Address:129, Rue Saint-Jacques, Montreal Pq, H2y 1lb, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Bank Of Montreal Capital Markets (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:95, Queen Victoria Street, London, England, EC4V 4HG
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type full.

Download
2023-08-17Officers

Appoint person director company with name date.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type full.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Officers

Change person director company with change date.

Download
2022-01-25Accounts

Accounts with accounts type full.

Download
2022-01-04Address

Change registered office address company with date old address new address.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type full.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Persons with significant control

Notification of a person with significant control.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Capital

Capital allotment shares.

Download
2020-04-07Officers

Change person director company with change date.

Download
2020-01-27Accounts

Accounts with accounts type full.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-08-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.