Warning: file_put_contents(c/ac3e3471d5f4929a77b4fb350e4e3212.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/e0e08a787c928bc97ec1a5e6fe813176.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/ce36520771cb88224de2b4bb1bb1c20c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bmo Real Estate Partners Llp, W1H 7JW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BMO REAL ESTATE PARTNERS LLP

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

This company is commonly known as Bmo Real Estate Partners Llp. The company was founded 15 years ago and was given the registration number OC338377. The firm's registered office is in LONDON. You can find them at 7 Seymour Street, , London, . This company's SIC code is None Supplied.

Company Information

Name:BMO REAL ESTATE PARTNERS LLP
Company Number:OC338377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:7 Seymour Street, London, England, W1H 7JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Quartermile 4, 7a Nightingale Way, Edinburgh, Scotland, EH3 9EG

Corporate Llp Designated Member03 September 2008Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG

Corporate Llp Designated Member13 March 2017Active
5, Wigmore Street, London, W1U 1PB

Llp Designated Member27 June 2008Active
5, Wigmore Street, London, W1U 1PB

Llp Member27 June 2008Active
57/63, Line Wall Road, Gibraltar, Gibraltar,

Corporate Llp Member03 September 2008Active

People with Significant Control

Mr Leo Noe
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Address:5, Wigmore Street, London, W1U 1PB
Nature of control:
  • Significant influence or control limited liability partnership
Mr Ivor Smith
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:5, Wigmore Street, London, W1U 1PB
Nature of control:
  • Significant influence or control limited liability partnership
Columbia Threadneedle Am (Holdings) Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Quartermile 4, 6th Floor, 7a Nightingale Way, Edinburgh, Scotland, EH3 9EG
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Officers

Change corporate member limited liability partnership with name change date.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Address

Change registered office address limited liability partnership with date old address new address.

Download
2022-08-24Accounts

Change account reference date limited liability partnership current extended.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type full.

Download
2022-07-11Officers

Change corporate member limited liability partnership with name change date.

Download
2022-07-08Officers

Change corporate member limited liability partnership with name change date.

Download
2022-07-08Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-07-05Change of name

Certificate change of name company.

Download
2022-07-05Change of name

Change of name notice limited liability partnership.

Download
2021-09-12Accounts

Accounts with accounts type full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Officers

Change corporate member limited liability partnership with name change date.

Download
2018-12-28Officers

Change corporate member limited liability partnership with name change date.

Download
2018-11-01Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2018-08-28Address

Change registered office address limited liability partnership with date old address new address.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.