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.
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 | : |
|
Registered Address | : | 95 Queen Victoria Street, London, EC4V 4HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sixth Floor, 100, Liverpool Street, London, England, EC2M 2AT | Secretary | 23 September 2016 | Active |
Sixth Floor, 100, Liverpool Street, London, England, EC2M 2AT | Director | 22 September 2015 | Active |
Sixth Floor, 100, Liverpool Street, London, England, EC2M 2AT | Director | 30 July 2019 | Active |
Sixth Floor, 100, Liverpool Street, London, England, EC2M 2AT | Director | 14 February 2018 | Active |
Sixth Floor, 100, Liverpool Street, London, England, EC2M 2AT | Director | 22 September 2015 | Active |
Sixth Floor, 100, Liverpool Street, London, England, EC2M 2AT | Director | 19 June 2013 | Active |
Sixth Floor, 100, Liverpool Street, London, England, EC2M 2AT | Director | 04 August 2004 | Active |
Sixth Floor, 100, Liverpool Street, London, England, EC2M 2AT | Director | 10 August 2023 | Active |
95 Queen Victoria Street, London, EC4V 4HG | Secretary | 29 January 2016 | Active |
Flat 1 56 Folgate Street, London, E1 6LU | Secretary | 01 February 2005 | Active |
Flat 5, 55 Drayton Gardens, London, SW10 9RU | Secretary | 26 January 2006 | Active |
Eremue, 8 The Avenue, Hampton, TW12 3RS | Secretary | 05 June 2007 | Active |
Tycefn Station Road, North Chailey, Lewes, BN8 4HG | Secretary | 03 October 1994 | Active |
7b Clarendon Avenue, Toronto Ontario M4n 1h8, Canada, FOREIGN | Secretary | 09 May 1994 | Active |
99 Highbourne Road, Toronto, Canada, M5P 2J5 | Secretary | 20 May 1997 | Active |
Fern Cottage 29 Oxford Road, Garsington, Oxford, OX44 9JT | Secretary | 13 June 2000 | Active |
95 Queen Victoria Street, London, EC4V 4HG | Secretary | 01 August 2014 | Active |
34 Dundee Court, 73 Wapping High Street, London, E1W 2YG | Secretary | 16 September 2005 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 09 May 1994 | Active |
17 Mildenhall Road, Toronto Ontario M4n 3g5, Canada, | Director | 03 October 1994 | Active |
95 Queen Victoria Street, London, EC4V 4HG | Director | 25 March 2010 | Active |
18 Forest Hill Road, Toronto M4v 2l3 Ontario, Canada, FOREIGN | Director | 20 August 1997 | Active |
59 Queens Road, Tunbridge Wells, TN4 9NA | Director | 10 February 1999 | Active |
Via Orino, Carona, Switzerland, 6914 | Director | 25 March 1998 | Active |
Parkside Cottage 6 Sandown Road, Esher, KT10 9TU | Director | 10 February 1999 | Active |
393 Glencairn Avenue, Toronto, Canada, M5N 1V2 | Director | 02 September 1999 | Active |
7 Paultons Street, London, SW3 5DP | Director | 03 October 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 09 May 1994 | Active |
95 Queen Victoria Street, London, EC4V 4HG | Director | 11 October 2011 | Active |
23 Sloane Court West, Chelsea, London, SW3 4TD | Director | 03 October 1994 | Active |
95 Queen Victoria Street, London, EC4V 4HG | Director | 18 March 2015 | Active |
8 Birches Close, Epsom, KT18 5JG | Director | 18 September 1995 | Active |
95 Queen Victoria Street, London, EC4V 4HG | Director | 16 June 2009 | Active |
524 Provident Avenue, Winnetka, Usa, | Director | 01 May 2001 | Active |
Flat 1 15 Belgrave Road, Pimlico, London, SW1V 1RB | Director | 31 October 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Accounts | Accounts with accounts type full. | Download |
2023-08-17 | Officers | Appoint person director company with name date. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type full. | Download |
2023-01-17 | Officers | Termination director company with name termination date. | Download |
2022-11-18 | Officers | Change person director company with change date. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Officers | Change person director company with change date. | Download |
2022-01-25 | Accounts | Accounts with accounts type full. | Download |
2022-01-04 | Address | Change registered office address company with date old address new address. | Download |
2021-07-13 | Officers | Change person director company with change date. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-11 | Capital | Capital allotment shares. | Download |
2020-04-07 | Officers | Change person director company with change date. | Download |
2020-01-27 | Accounts | Accounts with accounts type full. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-09-12 | Officers | Termination director company with name termination date. | Download |
2019-09-11 | Officers | Termination director company with name termination date. | Download |
2019-08-30 | Officers | Change person director company with change date. | Download |
2019-08-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.