UKBizDB.co.uk

BMO REP (CORPORATE SERVICES) LIMITED

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

This company is commonly known as Bmo Rep (corporate Services) Limited. The company was founded 28 years ago and was given the registration number 03143222. The firm's registered office is in LONDON. You can find them at 7 Seymour Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BMO REP (CORPORATE SERVICES) LIMITED
Company Number:03143222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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

Secretary09 April 2021Active
Cannon Place, 78, Cannon Street, London, England, EC4N 6AG

Director16 May 2019Active
95, Queen Victoria Street, London, England, EC4V 4HG

Secretary24 March 2017Active
47 Bridge Lane, London, NW11 0ED

Secretary03 January 1996Active
13 Beaufort Gardens, Hendon, London, NW4 3QN

Secretary14 July 1998Active
5 Wigmore Street, London, W1U 1PB

Secretary02 December 2009Active
73 Berrylands, Orpington, BR6 9TF

Secretary18 July 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 January 1996Active
7, Seymour Street, London, England, W1H 7JW

Director02 December 2009Active
5 Wigmore Street, London, W1U 1PB

Director02 December 2009Active
19 Elm Avenue, London, W5 3XA

Director08 February 2001Active
8 Mindelheim Avenue, East Grinstead, RH19 3UU

Director01 October 2007Active
5 Wigmore Street, London, W1U 1PB

Director08 February 2001Active
53 Etchingham Park Road, London, N3 2EB

Director08 February 2001Active
5 Wigmore Street, London, W1U 1PB

Director03 January 1996Active
5 Wigmore Street, London, W1U 1PB

Director01 October 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 January 1996Active

People with Significant Control

Bank Of Montreal
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Exchange House, Exchange House, London, United Kingdom, EC2A 2NY
Nature of control:
  • Significant influence or control
Reit Asset Management 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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-10-06Accounts

Accounts with accounts type dormant.

Download
2023-07-10Address

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

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Change account reference date company current extended.

Download
2022-08-02Accounts

Accounts with accounts type dormant.

Download
2022-07-01Change of name

Certificate change of name company.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type dormant.

Download
2021-04-12Officers

Appoint person secretary company with name date.

Download
2021-04-12Officers

Termination secretary company with name termination date.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Accounts

Accounts with accounts type dormant.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type dormant.

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Address

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

Download
2018-08-03Accounts

Accounts with accounts type dormant.

Download
2018-01-25Annual return

Second filing of annual return with made up date.

Download
2018-01-24Miscellaneous

Legacy.

Download
2018-01-23Miscellaneous

Legacy.

Download
2018-01-04Return

Legacy.

Download

Copyright © 2024. All rights reserved.