UKBizDB.co.uk

BMO FUND MANAGEMENT LIMITED

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

This company is commonly known as Bmo Fund Management Limited. The company was founded 36 years ago and was given the registration number 02170242. The firm's registered office is in LONDON. You can find them at Exchange House, Primrose Street, London, . This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:BMO FUND MANAGEMENT LIMITED
Company Number:02170242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities

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

Secretary21 April 2021Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG

Director31 May 2012Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG

Director26 March 2019Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG

Director22 May 2023Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG

Director24 September 2023Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG

Director08 January 2014Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG

Director08 January 2014Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG

Director21 July 2015Active
Flat 1 Vicarage Court, Holden Road, London, N12 7DN

Secretary24 April 1997Active
Exchange House, Primrose Street, London, EC2A 2NY

Secretary13 September 2018Active
Exchange House, Primrose Street, London, EC2A 2NY

Secretary09 October 2020Active
Stables House, Castle Hill, Bletchingley, RH1 4LB

Secretary22 November 2001Active
Stables House, Castle Hill, Bletchingley, RH1 4LB

Secretary20 October 2000Active
Exchange House, Primrose Street, London, EC2A 2NY

Secretary26 September 2019Active
5 Robin Hill Drive, Elmstead Woods, Chislehurst, BR7 5ER

Secretary16 May 2002Active
2 Chestnut Avenue, Southborough, Tunbridge Wells, TN4 0BP

Secretary-Active
1 Thorndean Street, Earlsfield, London, SW18 4HE

Secretary15 September 2000Active
21 Kent View Avenue, Leigh On Sea, SS9 1HE

Secretary30 March 2001Active
6th Floor, Quartermile 4, 7a Nightingale Way, Edinburgh, Scotland, EH3 9EG

Corporate Secretary01 July 2002Active
Exchange House, Primrose Street, London, EC2A 2NY

Director31 December 2013Active
Mansefield 70 Craighall Road, Edinburgh, EH6 4RG

Director01 July 2002Active
18 Home Park Road, Wimbledon, London, SW19 7HN

Director01 July 2002Active
6 Herring House 18 Gloucester Street, London, SW1V 2DD

Director10 December 1997Active
Pine Lodge, Firs Road, Kenley, CR8 5LH

Director10 December 1997Active
Horseshoe House 19 Harmsworth Way, Totteridge, London, N20 8JT

Director-Active
Apartment 39, 36 Chapter Street, London, SW1P 4NS

Director28 January 2003Active
Exchange House, Primrose Street, London, EC2A 2NY

Director16 February 2011Active
162 Mozart Terrace, Ebury Street, London, SW1W 8UP

Director11 October 2004Active
162 Mozart Terrace, Ebury Street, London, SW1W 8UP

Director10 December 1997Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG

Director16 July 2019Active
Exchange House, Primrose Street, London, EC2A 2NY

Director17 February 2011Active
Exchange House, Primrose Street, London, EC2A 2NY

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

Director16 February 2011Active
Oak House, Colchester Road, Ardleigh, CO7 7PH

Director10 December 1997Active
Trehenny Spy Lane, Loxwood, Billingshurst, RH14 0SQ

Director-Active

People with Significant Control

Wam 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:
  • Voting rights 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
2024-01-15Officers

Termination director company with name termination 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
2023-11-13Accounts

Accounts with accounts type full.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-05-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Change account reference date company current extended.

Download
2022-07-05Change of name

Certificate change of name company.

Download
2022-07-05Change of name

Change of name notice.

Download
2022-07-05Change of name

Change of name request comments.

Download
2022-05-05Accounts

Accounts with accounts type full.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type full.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-05-24Officers

Second filing of secretary appointment with name.

Download
2021-04-23Officers

Appoint person secretary company with name date.

Download
2021-04-23Officers

Termination secretary company with name termination date.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Officers

Change person director company with change date.

Download
2020-10-15Officers

Appoint person secretary company with name date.

Download
2020-10-14Officers

Termination secretary company with name termination date.

Download
2020-08-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.