Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BMO CAPITAL MARKETS LIMITED
Company Information for

BMO CAPITAL MARKETS LIMITED

SIXTH FLOOR, 100, LIVERPOOL STREET, LONDON, EC2M 2AT,
Company Registration Number
02928224
Private Limited Company
Active

Company Overview

About Bmo Capital Markets Ltd
BMO CAPITAL MARKETS LIMITED was founded on 1994-05-09 and has its registered office in London. The organisation's status is listed as "Active". Bmo Capital Markets Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BMO CAPITAL MARKETS LIMITED
 
Legal Registered Office
SIXTH FLOOR, 100
LIVERPOOL STREET
LONDON
EC2M 2AT
Other companies in EC4V
 
Previous Names
BMO NESBITT BURNS LIMITED19/06/2006
Filing Information
Company Number 02928224
Company ID Number 02928224
Date formed 1994-05-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB402035362  
Last Datalog update: 2024-03-07 00:00:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BMO CAPITAL MARKETS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BMO CAPITAL MARKETS LIMITED
The following companies were found which have the same name as BMO CAPITAL MARKETS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BMO CAPITAL MARKETS (NOMINEES) LIMITED SIXTH FLOOR, 100 LIVERPOOL STREET LONDON EC2M 2AT Active Company formed on the 2007-07-25
BMO Capital Markets Real Estate Inc 885 W GEORGIA ST Vancouver British Columbia BC V6C 3E8 Active
Bmo Capital Markets Corp. Delaware Unknown
BMO CAPITAL MARKETS EQUITY GROUP (U.S.), INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1996-09-09
BMO CAPITAL MARKETS EQUITY INVESTMENTS (U.S.), INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1996-09-09
BMO CAPITAL MARKETS GKST INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1980-07-16
BMO CAPITAL MARKETS CORP. 111 W MONROE ST STE 1000 CHICAGO IL 60603 Active Company formed on the 2004-02-11
BMO CAPITAL MARKETS CORP. 17 G W Tatro Dr Jeffersonville VT 05464 Active Company formed on the 2004-02-18
BMO CAPITAL MARKETS CORP Georgia Unknown
BMO CAPITAL MARKETS CORPORATION California Unknown
BMO CAPITAL MARKETS GKST INCORPORATED California Unknown
BMO CAPITAL MARKETS CORPORATION Michigan UNKNOWN
BMO CAPITAL MARKETS CORPORATION New Jersey Unknown
BMO CAPITAL MARKETS GKST INCORPORATED New Jersey Unknown
Bmo Capital Markets Corp Connecticut Unknown
BMO CAPITAL MARKETS CORP North Carolina Unknown
Bmo Capital Markets Corp Indiana Unknown
Bmo Capital Markets Corp Maryland Unknown
BMO CAPITAL MARKETS CORP South Dakota Unknown
BMO CAPITAL MARKETS CORP Mississippi Unknown

Company Officers of BMO CAPITAL MARKETS LIMITED

Current Directors
Officer Role Date Appointed
PAULA YOUNG
Company Secretary 2016-09-23
KATHLEEN CHILD-VILLIERS
Director 2015-09-22
JEFFREY EDMUND COUCH
Director 2011-10-11
MATTHIEU PIERRE ALBERT DEBOST
Director 2009-06-16
JONATHAN STUART GRAHAM DUNN
Director 2012-09-24
REBECCA SHELLEY FULLER
Director 2018-02-14
IAN RAMSAY HENDERSON
Director 2015-09-22
SCOTT JOSEPH MATTHEWS
Director 2013-06-19
WILLIAM KENNETH SPINNEY SMITH
Director 2004-08-04
ROBERT ANDREW YEUNG
Director 2016-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK CRONIN
Director 2015-03-18 2018-07-13
WILLIAM THEODORE CLARKE
Company Secretary 2016-01-29 2016-09-23
NEHA VADODARIA
Company Secretary 2014-08-01 2016-01-29
NORBERT JOSEPH BANNON
Director 2010-03-25 2015-09-21
NICHOLAS JOHN HORNSEY
Company Secretary 2007-06-05 2014-08-01
YVAN JOSEPH PIERRE BOURDEAU
Director 1999-09-02 2008-10-31
RICHARD NIKOLAS HOLTTUM
Company Secretary 2006-01-26 2007-06-05
WILLIAM ARTHUR DOWNE
Director 2001-05-01 2006-06-20
JEAN JACQUES VAN HELTEN
Company Secretary 2005-09-16 2006-01-26
PETER VINCENT GORMLEY
Company Secretary 2005-02-01 2005-09-16
JOHN ROBERT TUBBY
Company Secretary 2000-06-13 2005-02-01
ATUL TIWARI
Company Secretary 1997-05-20 2000-06-13
ADRIAN CHRISTOPHER BERENDT
Director 1999-02-10 2000-03-24
PAOLO BERNASCONI
Director 1998-03-25 2000-03-24
BEVERLY ANN BLUCHER
Director 1999-02-10 1999-12-01
AUBREY WILTON BAILLIE
Director 1994-10-03 1999-10-06
MICHAEL JAMES GEDDES CHAPMAN
Director 1994-10-03 1999-04-01
JIM KUJTIM BEQAJ
Director 1997-08-20 1999-01-04
DAVID GARNEAU CREIGHTON
Director 1994-10-03 1998-11-09
LAWRENCE DALE PRINGLE
Company Secretary 1994-05-09 1998-04-30
PHILIP PAUL DART
Director 1995-09-18 1998-03-31
JACK MITCHISON
Company Secretary 1994-10-03 1997-05-20
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-05-09 1994-05-09
COMBINED NOMINEES LIMITED
Nominated Director 1994-05-09 1994-05-09
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1994-05-09 1994-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHLEEN CHILD-VILLIERS UTILITYWISE PLC Director 2017-02-01 CURRENT 2006-06-19 In Administration/Administrative Receiver
KATHLEEN CHILD-VILLIERS CONSTANTINE GROUP LIMITED Director 2014-07-01 CURRENT 1960-02-12 Active
KATHLEEN CHILD-VILLIERS TEMPLE GROVE ACADEMY TRUST Director 2014-05-15 CURRENT 2012-11-27 Active
JEFFREY EDMUND COUCH H.R.OWEN PLC Director 2017-12-07 CURRENT 1983-09-15 Active
JEFFREY EDMUND COUCH BMO UK PENSION PLAN TRUSTEE COMPANY LIMITED Director 2016-07-21 CURRENT 1995-02-27 Active
REBECCA SHELLEY FULLER GCA LONDON LTD Director 2015-05-07 CURRENT 2015-05-07 Active
REBECCA SHELLEY FULLER CBOE EUROPE LIMITED Director 2013-05-20 CURRENT 2008-03-28 Active
REBECCA SHELLEY FULLER ANICO FINANCIAL SERVICES LIMITED Director 2010-09-10 CURRENT 2010-09-10 Active
IAN RAMSAY HENDERSON RA INTERNATIONAL GROUP PLC Director 2018-05-03 CURRENT 2018-03-13 Active
SCOTT JOSEPH MATTHEWS BLUE FINCO LIMITED Director 2016-03-18 CURRENT 2014-01-28 Liquidation
SCOTT JOSEPH MATTHEWS COLUMBIA THREADNEEDLE (EM) INVESTMENTS LIMITED Director 2011-04-28 CURRENT 1995-02-28 Active
SCOTT JOSEPH MATTHEWS BMO CAPITAL MARKETS (NOMINEES) LIMITED Director 2009-06-09 CURRENT 2007-07-25 Active
SCOTT JOSEPH MATTHEWS PYRFORD INTERNATIONAL LIMITED Director 2009-06-09 CURRENT 1987-02-03 Active
SCOTT JOSEPH MATTHEWS BANK OF MONTREAL CAPITAL MARKETS (HOLDINGS) LIMITED Director 2005-02-01 CURRENT 1974-06-25 Liquidation
WILLIAM KENNETH SPINNEY SMITH ASSOCIATION OF FOREIGN BANKS Director 2014-07-14 CURRENT 1991-10-29 Active
WILLIAM KENNETH SPINNEY SMITH COLUMBIA THREADNEEDLE AM (HOLDINGS) PLC Director 2014-05-07 CURRENT 1980-12-18 Active
WILLIAM KENNETH SPINNEY SMITH BLUE FINCO LIMITED Director 2014-01-28 CURRENT 2014-01-28 Liquidation
WILLIAM KENNETH SPINNEY SMITH COLUMBIA THREADNEEDLE (EUROPE) LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
WILLIAM KENNETH SPINNEY SMITH BMO CAPITAL MARKETS (NOMINEES) LIMITED Director 2013-06-28 CURRENT 2007-07-25 Active
WILLIAM KENNETH SPINNEY SMITH BANK OF MONTREAL CAPITAL MARKETS (HOLDINGS) LIMITED Director 2011-04-28 CURRENT 1974-06-25 Liquidation
WILLIAM KENNETH SPINNEY SMITH BMO UK PENSION PLAN TRUSTEE COMPANY LIMITED Director 2011-04-28 CURRENT 1995-02-27 Active
WILLIAM KENNETH SPINNEY SMITH COLUMBIA THREADNEEDLE (EM) INVESTMENTS LIMITED Director 2011-04-28 CURRENT 1995-02-28 Active
WILLIAM KENNETH SPINNEY SMITH PYRFORD INTERNATIONAL LIMITED Director 2011-04-28 CURRENT 1987-02-03 Active
WILLIAM KENNETH SPINNEY SMITH CANADA-UNITED KINGDOM CHAMBER OF COMMERCE Director 2011-04-06 CURRENT 1927-07-29 Active
ROBERT ANDREW YEUNG BANK OF MONTREAL CAPITAL MARKETS (HOLDINGS) LIMITED Director 2016-03-17 CURRENT 1974-06-25 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06FULL ACCOUNTS MADE UP TO 31/10/23
2023-08-17DIRECTOR APPOINTED MR JAMES JOSEPH VASSAK
2023-05-16CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-01-31FULL ACCOUNTS MADE UP TO 31/10/22
2023-01-31AAFULL ACCOUNTS MADE UP TO 31/10/22
2023-01-17APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW YEUNG
2023-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW YEUNG
2022-11-18Director's details changed for Ms Rebecca Shelley Fuller on 2022-10-11
2022-11-18CH01Director's details changed for Ms Rebecca Shelley Fuller on 2022-10-11
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-01-28Director's details changed for Mr Robert Andrew Yeung on 2022-01-21
2022-01-28CH01Director's details changed for Mr Robert Andrew Yeung on 2022-01-21
2022-01-25FULL ACCOUNTS MADE UP TO 31/10/21
2022-01-25AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-01-04REGISTERED OFFICE CHANGED ON 04/01/22 FROM 95 Queen Victoria Street London EC4V 4HG
2022-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/22 FROM 95 Queen Victoria Street London EC4V 4HG
2021-07-13CH01Director's details changed for Ms Rebecca Shelley Fuller on 2021-07-09
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-03-11AAFULL ACCOUNTS MADE UP TO 31/10/20
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES
2020-10-14PSC07CESSATION OF BANK OF MONTREAL CAPITAL MARKETS (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-14PSC02Notification of Bank of Montreal as a person with significant control on 2020-09-30
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES
2020-06-11SH0102/06/20 STATEMENT OF CAPITAL GBP 123669895.35
2020-04-07CH01Director's details changed for Ms Rebecca Shelley Fuller on 2020-04-03
2020-01-27AAFULL ACCOUNTS MADE UP TO 31/10/19
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY EDMUND COUCH
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STUART GRAHAM DUNN
2019-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIEU PIERRE ALBERT DEBOST
2019-08-30CH01Director's details changed for Mr Richard Couzens on 2019-08-23
2019-08-01AP01DIRECTOR APPOINTED MR RICHARD COUZENS
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR KELSEY CHARLES GUNDERSON
2019-01-31AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-12-06AP01DIRECTOR APPOINTED MR KELSEY CHARLES GUNDERSON
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CRONIN
2018-07-26LATEST SOC26/07/18 STATEMENT OF CAPITAL;GBP 107669895.35
2018-07-26SH0106/07/18 STATEMENT OF CAPITAL GBP 107669895.35
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-02-14AP01DIRECTOR APPOINTED MS REBECCA SHELLEY FULLER
2018-02-08AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-02-16AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-02-16AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-09-27TM02Termination of appointment of William Theodore Clarke on 2016-09-23
2016-09-27AP03Appointment of Ms Paula Young as company secretary on 2016-09-23
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 88169895.35
2016-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-07-01AP01DIRECTOR APPOINTED MR ROBERT ANDREW YEUNG
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT JULIAN NEWALL
2016-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KENNETH SPINNEY SMITH / 10/05/2016
2016-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHIEU PIERRE ALBERT DEBOST / 10/05/2016
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 88169895.35
2016-05-10AR0109/05/16 ANNUAL RETURN FULL LIST
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 029282240005
2016-03-16AAMDAmended full accounts made up to 2015-10-31
2016-03-09AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-02-11AP03Appointment of Mr William Theodore Clarke as company secretary on 2016-01-29
2016-02-10TM02Termination of appointment of Neha Vadodaria on 2016-01-29
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 88169895.35
2015-10-23SH0114/10/15 STATEMENT OF CAPITAL GBP 88169895.35
2015-10-16MEM/ARTSARTICLES OF ASSOCIATION
2015-10-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-15Alberta provincial registration of foreign company. Registered address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3.. Registration Number: 2119267371
2015-09-29AP01DIRECTOR APPOINTED MRS KATHLEEN CHILD-VILLIERS
2015-09-29AP01DIRECTOR APPOINTED MR IAN RAMSAY HENDERSON
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR NORBERT BANNON
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 59169895.35
2015-06-05AR0109/05/15 FULL LIST
2015-05-12AP01DIRECTOR APPOINTED MR PATRICK CRONIN
2015-04-17AUDAUDITOR'S RESIGNATION
2015-04-14AUDAUDITOR'S RESIGNATION
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MILLER
2015-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHIEU PIERRE ALBERT DEBOST / 31/07/2014
2015-02-24AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-02-19AP01DIRECTOR APPOINTED MR WILLIAM KENNETH SPINNEY SMITH
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ERIC TRIPP
2014-10-28AP01DIRECTOR APPOINTED MR RUPERT JULIAN NEWALL
2014-10-20SH1430/09/14 STATEMENT OF CAPITAL CAD 24565000 30/09/14 STATEMENT OF CAPITAL GBP 45625000.00
2014-10-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-10-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-10-20RES13COMPANY BUSINESS 30/09/2014
2014-10-20RES0130/09/2014
2014-10-20RES13COMPANY BUSINESS 30/09/2014
2014-08-05TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS HORNSEY
2014-08-05AP03SECRETARY APPOINTED MS NEHA VADODARIA
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;CAD 24565000;GBP 45625000
2014-06-02AR0109/05/14 FULL LIST
2014-02-13AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-06-25AP01DIRECTOR APPOINTED MR SCOTT JOSEPH MATTHEWS
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR GARY OLIVIER
2013-05-13AR0109/05/13 FULL LIST
2013-02-21AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-10-16AP01DIRECTOR APPOINTED JONATHAN STUART GRAHAM DUNN
2012-05-09AR0109/05/12 FULL LIST
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE SAILLAND
2012-02-15AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-10-13AP01DIRECTOR APPOINTED MR JEFFREY EDMUND COUCH
2011-05-12AR0109/05/11 FULL LIST
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SMITH
2011-04-28AP01DIRECTOR APPOINTED MR WILLIAM KENNETH SPINNEY SMITH
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR HANS-JURGEN QUEISSER
2011-04-28Annotation
2011-02-09AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-06-07AR0109/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC CLIFTON TRIPP / 09/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KENNETH SPINNEY SMITH / 09/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MILLER / 09/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHIEU PIERRE ALBERT DEBOST / 09/05/2010
2010-03-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES 11/12/2009
2010-03-26AP01DIRECTOR APPOINTED MR NORBERT JOSEPH BANNON
2010-02-26AP01DIRECTOR APPOINTED MR CHRISTOPHE MICHEL NICOLAS SAILLAND
2010-02-10AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-01-05MEM/ARTSARTICLES OF ASSOCIATION
2010-01-05CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-05SH0111/12/09 STATEMENT OF CAPITAL GBP 45625000.00
2009-07-07288aDIRECTOR APPOINTED MR MATTHIEU PIERRE ALBERT DEBOST
2009-05-14363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR JACQUES VAILLANCOURT
2009-02-10288aDIRECTOR APPOINTED ERIC CLIFTON TRIPP
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-12-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-12-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR YVAN BOURDEAU
2008-10-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-09363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-06-09288bAPPOINTMENT TERMINATE, DIRECTOR DAVID ALEXANDER FLECK LOGGED FORM
2008-06-09288aDIRECTOR APPOINTED MICHAEL JOHN MILLER
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR DAVID FLECK
2008-01-23AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-07-09363sRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-06-19288aNEW SECRETARY APPOINTED
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288bSECRETARY RESIGNED
2007-05-03288aNEW DIRECTOR APPOINTED
2007-02-12AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-11-14288bDIRECTOR RESIGNED
2006-07-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-28288bDIRECTOR RESIGNED
2006-06-19CERTNMCOMPANY NAME CHANGED BMO NESBITT BURNS LIMITED CERTIFICATE ISSUED ON 19/06/06
2006-06-09363sRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-05-08287REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 11 WALBROOK LONDON EC4N 8ED
2006-04-10288bDIRECTOR RESIGNED
2006-04-03AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-02-13288bSECRETARY RESIGNED
2006-02-13288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BMO CAPITAL MARKETS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BMO CAPITAL MARKETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-18 Outstanding BNP PARIBAS SECURITIES SERVICES
A DEED OF CHARGE 2008-10-13 Satisfied JP MORGAN CHASE BANK NATIONAL ASSOCIATION LONDON BRANCH
DECLARATION OF PLEDGE OF SECURITIES AND CLAIMS 1997-12-16 Satisfied CITIBANK N.A.(BRUSSELS BRANCH)
CUSTODY AGREEMENT 1997-11-20 Satisfied GILLIANE PHILIP-COURTINES
COLLATERAL AGREEMENT 1995-01-09 Satisfied MORGAN GUARANTEE TRUST COMPANY OF NEW YORK
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BMO CAPITAL MARKETS LIMITED

Intangible Assets
Patents
We have not found any records of BMO CAPITAL MARKETS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BMO CAPITAL MARKETS LIMITED
Trademarks
We have not found any records of BMO CAPITAL MARKETS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BMO CAPITAL MARKETS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BMO CAPITAL MARKETS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BMO CAPITAL MARKETS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BMO CAPITAL MARKETS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BMO CAPITAL MARKETS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.