UKBizDB.co.uk

BMO REP ASSET MANAGEMENT PLC

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

This company is commonly known as Bmo Rep Asset Management Plc. The company was founded 51 years ago and was given the registration number 01133893. The firm's registered office is in LONDON. You can find them at 7 Seymour Street, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BMO REP ASSET MANAGEMENT PLC
Company Number:01133893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1973
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

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
Cannon Place, 78, Cannon Street, London, England, EC4N 6AG

Secretary11 March 2021Active
Cannon Place, 78, Cannon Street, London, England, EC4N 6AG

Director02 August 2019Active
Cannon Place, 78, Cannon Street, London, England, EC4N 6AG

Director31 July 2006Active
Cannon Place, 78, Cannon Street, London, England, EC4N 6AG

Director11 April 2022Active
95, Queen Victoria Street, London, England, EC4V 4HG

Secretary24 March 2017Active
Beer Lodge 4 Hamilton Lane, Exmouth, EX8 2JT

Secretary17 October 1996Active
3rd Floor, 5 Wigmore Street, London, W1U 1PB

Secretary27 October 2008Active
Fairfield House Faygate Lane, Faygate, Horsham, RH12 4SN

Secretary18 September 1998Active
Brownings, Southerton, Ottery St Mary, EX11 1SF

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

Corporate Secretary12 February 1999Active
Pretty Corner 1 Knowle Village, Budleigh Salterton, EX9 6AL

Director-Active
31 Oak Close, Ottery St Mary, EX11 1BB

Director-Active
Mansefield 70 Craighall Road, Edinburgh, EH6 4RG

Director28 January 2003Active
18 Home Park Road, Wimbledon, London, SW19 7HN

Director30 September 2000Active
Apartment 39, 36 Chapter Street, London, SW1P 4NS

Director12 February 1999Active
7, Seymour Street, London, England, W1H 7JW

Director27 October 2008Active
162 Mozart Terrace, Ebury Street, London, SW1W 8UP

Director28 January 2003Active
33 Trinfield Avenue, Exmouth, EX8 3JU

Director-Active
5 Adrian Mews, Ifield Road, London, SW10 9AE

Director11 October 2004Active
3rd Floor, 5 Wigmore Street, London, W1U 1PB

Director27 October 2008Active
13 Vincent Square, London, SW1P 2LX

Director18 September 1998Active
5, Wigmore Street, London, United Kingdom, W1U 1PB

Director01 May 2012Active
31 The Strand, Topsham, Exeter, EX3 0AY

Director-Active
5, Wigmore Street, London, United Kingdom, W1U 1PB

Director01 May 2012Active
36 Cedar Terrace, Richmond, TW9 2BZ

Director-Active
3rd Floor, 5 Wigmore Street, London, W1U 1PB

Director27 October 2008Active
The Red House Highlands Park, Chudleigh, Newton Abbot, TQ13 0JZ

Director-Active
100, King Street West, 43rd Floor, M5x 1a1, Toronto, Canada,

Director03 July 2017Active
7, Seymour Street, London, England, W1H 7JW

Director14 August 2019Active
5 Wigmore Street, London, W1U 1PB

Director27 October 2008Active
No 3 The Green, Millgate, Balerno, EH14 7LD

Director28 January 2003Active
45 Gabriels Wharf, Water Lane, Exeter, EX2 8BG

Director15 December 1994Active
Oakfield, 63 Moorlands Road, Verwood, BH31 7PD

Director18 September 1998Active
45 Fulford Road, Woodbury, Exeter, EX1

Director-Active
3rd Floor, 5 Wigmore Street, London, W1U 1PB

Director27 October 2008Active

People with Significant Control

Mr Ivor Smith
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:3rd Floor, 5 Wigmore Street, London, W1U 1PB
Nature of control:
  • Significant influence or control
Mr Leo NoƩ
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Address:3rd Floor, 5 Wigmore Street, London, W1U 1PB
Nature of control:
  • Significant influence or control
F&C Asset Management Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:80, George Street, Edinburgh, Scotland, EH2 3BU
Nature of control:
  • Voting rights 25 to 50 percent
Columbia Threadneedle Real Estate Partners Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:78, Cannon Street, London, United Kingdom, 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.