Company NameBank Of Montreal Capital Markets (Holdings) Limited
Company StatusDissolved
Company Number01175125
CategoryPrivate Limited Company
Incorporation Date25 June 1974(49 years, 11 months ago)
Dissolution Date21 October 2021 (2 years, 6 months ago)
Previous NamesFirst Canadian Financial Services (U.K.) Limited and Bank Of Montreal Capital Markets Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Scott Joseph Matthews
Date of BirthApril 1969 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed01 February 2005(30 years, 7 months after company formation)
Appointment Duration16 years, 8 months (closed 21 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr William Kenneth Spinney Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish,Canadian
StatusClosed
Appointed28 April 2011(36 years, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 21 October 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameMs Paula Young
StatusClosed
Appointed23 September 2016(42 years, 3 months after company formation)
Appointment Duration5 years (closed 21 October 2021)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMs Joan Z Mohammed
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed09 October 2017(43 years, 3 months after company formation)
Appointment Duration4 years (closed 21 October 2021)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address100 King Street West, 43rd Floor
Toronto
Ontario, M5x 1a1
Canada
Director NameMs Siobhan Frances Pettit Power
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed10 December 2019(45 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 21 October 2021)
RoleManaging Director, Global Markets
Country of ResidenceEngland
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Director NameDavid Ellis Hedge
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(17 years, 8 months after company formation)
Appointment Duration18 years, 10 months (resigned 26 January 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Director NameVinay Kumar Sarin
Date of BirthJuly 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed07 March 1992(17 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 April 1994)
RoleBanker
Correspondence Address43 Silver Aspen Drive
Thornhill
Ontario Lst 3ti
Foreign
Director NameSoren Kenneth Christensen
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 1992(17 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 1996)
RoleBanker
Correspondence Address19 Bedford Gardens
London
W8 7EF
Secretary NameRobin Leslie Cameron Blackwell
NationalityBritish
StatusResigned
Appointed07 March 1992(17 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 June 1997)
RoleCompany Director
Correspondence Address97 Marray Avenue
Bromley
Kent
BR1 3DJ
Director NameFranklin James Techar
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1996(21 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 October 1998)
RoleBanker
Correspondence Address11 Walbrook
London
EC4N 8ED
Director NameMichael James Geddes Chapman
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 1996(22 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 1999)
RoleInvestment Banker
Correspondence Address7 Paultons Street
London
SW3 5DP
Director NamePhilip Paul Dart
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(22 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1998)
RoleChartered Accountant
Correspondence Address8 Birches Close
Epsom
Surrey
KT18 5JG
Secretary NameAtul Tiwari
NationalityBritish
StatusResigned
Appointed10 June 1997(22 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 October 1998)
RoleCompany Director
Correspondence AddressFlat 3 19 Cliveden Place
London
SW1W 8HD
Director NameBeverly Ann Blucher
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed07 October 1998(24 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1999)
RoleBanker
Correspondence AddressC/O 11 Walbrook
London
EC4N 8ED
Secretary NameJohn Robert Tubby
NationalityBritish
StatusResigned
Appointed07 October 1998(24 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 February 2005)
RoleCompany Director
Correspondence AddressFern Cottage 29 Oxford Road
Garsington
Oxford
Oxfordshire
OX44 9JT
Director NameMr Gary Anthony Olivier
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(24 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 28 June 2013)
RoleBank Officer
Country of ResidenceEngland
Correspondence Address24 Oakroyd Close
Potters Bar
Hertfordshire
EN6 2EW
Director NameMr Adrian Christopher Berendt
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(24 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Queens Road
Tunbridge Wells
Kent
TN4 9NA
Director NameHans-Jurgen Queisser
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed14 January 2000(25 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 28 April 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address12 Gerald Road
London
SW1W 9EQ
Secretary NamePeter Vincent Gormley
NationalityAmerican
StatusResigned
Appointed01 February 2005(30 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 September 2005)
RoleLawyer
Correspondence Address35 Coventry House
Haymarket
London
SW1Y 4HA
Secretary NameRichard Nikolas Holttum
NationalityBritish
StatusResigned
Appointed22 March 2006(31 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 2007)
RoleCompany Director
Correspondence AddressFlat 5
55 Drayton Gardens
London
SW10 9RU
Secretary NameNicholas John Hornsey
NationalityBritish
StatusResigned
Appointed01 November 2007(33 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 August 2014)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressEremue
8 The Avenue
Hampton
Middlesex
TW12 3RS
Director NameMr David Cadwell Ferguson
Date of BirthApril 1951 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed26 January 2011(36 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2012)
RoleFinance Officer
Country of ResidenceCanada
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Director NameMr Peter Christopher Hinman
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2013(38 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 April 2016)
RoleFinance Officer
Country of ResidenceCanada
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Director NameMiss Lisa Annette Rodriguez
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2013(39 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 March 2016)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Secretary NameMs Neha Vadodaria
StatusResigned
Appointed01 August 2014(40 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 2016)
RoleCompany Director
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Secretary NameMr William Theodore Clarke
StatusResigned
Appointed29 January 2016(41 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 September 2016)
RoleCompany Director
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Director NameMr Robert Andrew Yeung
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(41 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 September 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG

Contact

Websitebmo.com

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

12.4m at £3.68Bank Of Montreal
51.03%
Ordinary
22.8m at £1Bank Of Montreal
25.48%
Ordinary 1
21m at CA$1Bank Of Montreal
23.49%
Ordinary 2

Financials

Year2014
Turnover£25,000
Gross Profit-£283,000
Net Worth£89,801,000
Cash£6,004,000
Current Liabilities£15,850,000

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End31 October

Charges

21 October 1987Delivered on: 28 October 1987
Persons entitled: Harris Futures Corporation

Classification: Customer agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All funds, securities, letters of credit, commodity interests or other property in customers account with hfc on hfc's possession, now or in the future.
Outstanding
29 June 1987Delivered on: 17 July 1987
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All "collateral" (as defined in the agreement) including cash and securities clearance accounts of opened in connection with the euro-clear system by the brussels office of morgan guaranty on its books in the name of the company (see form 395 for full details).
Fully Satisfied

Filing History

21 October 2021Final Gazette dissolved following liquidation (1 page)
21 July 2021Return of final meeting in a members' voluntary winding up (14 pages)
23 October 2020Registered office address changed from 95 Queen Victoria Street London EC4V 4HG to 1 More London Place London SE1 2AF on 23 October 2020 (2 pages)
21 October 2020Appointment of a voluntary liquidator (3 pages)
21 October 2020Declaration of solvency (5 pages)
21 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-30
(1 page)
13 October 2020Register(s) moved to registered inspection location 95 Queen Victoria Street London EC4V 4HG (2 pages)
13 October 2020Register inspection address has been changed to 95 Queen Victoria Street London EC4V 4HG (2 pages)
28 February 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
17 February 2020Group of companies' accounts made up to 31 October 2019 (124 pages)
16 December 2019Appointment of Ms Siobhan Pettit as a director on 10 December 2019 (2 pages)
16 December 2019Director's details changed for Ms Siobhan Pettit on 10 December 2019 (2 pages)
9 September 2019Termination of appointment of Robert Andrew Yeung as a director on 3 September 2019 (1 page)
14 June 2019Satisfaction of charge 2 in full (4 pages)
27 February 2019Confirmation statement made on 27 February 2019 with updates (5 pages)
19 February 2019Group of companies' accounts made up to 31 October 2018 (122 pages)
24 August 2018Director's details changed for Ms. Joan Z Mohammed on 24 August 2018 (2 pages)
7 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
8 February 2018Group of companies' accounts made up to 31 October 2017 (98 pages)
10 October 2017Appointment of Ms. Joan Mohammed as a director on 9 October 2017 (2 pages)
10 October 2017Appointment of Ms. Joan Mohammed as a director on 9 October 2017 (2 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
9 February 2017Full accounts made up to 31 October 2016 (60 pages)
9 February 2017Full accounts made up to 31 October 2016 (60 pages)
27 September 2016Termination of appointment of William Theodore Clarke as a secretary on 23 September 2016 (1 page)
27 September 2016Appointment of Ms Paula Young as a secretary on 23 September 2016 (2 pages)
27 September 2016Termination of appointment of William Theodore Clarke as a secretary on 23 September 2016 (1 page)
27 September 2016Appointment of Ms Paula Young as a secretary on 23 September 2016 (2 pages)
10 May 2016Director's details changed for Mr Scott Joseph Matthews on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Mr Scott Joseph Matthews on 10 May 2016 (2 pages)
20 April 2016Termination of appointment of Peter Christopher Hinman as a director on 19 April 2016 (1 page)
20 April 2016Termination of appointment of Peter Christopher Hinman as a director on 19 April 2016 (1 page)
21 March 2016Appointment of Mr Robert Andrew Yeung as a director on 17 March 2016 (2 pages)
21 March 2016Appointment of Mr Robert Andrew Yeung as a director on 17 March 2016 (2 pages)
18 March 2016Termination of appointment of Lisa Annette Rodriguez as a director on 4 March 2016 (1 page)
18 March 2016Termination of appointment of Lisa Annette Rodriguez as a director on 4 March 2016 (1 page)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • CAD 21,000,000
  • GBP 78,404,966.2
(6 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • CAD 21,000,000
  • GBP 78,404,966.2
(6 pages)
11 February 2016Appointment of Mr William Theodore Clarke as a secretary on 29 January 2016 (2 pages)
11 February 2016Appointment of Mr William Theodore Clarke as a secretary on 29 January 2016 (2 pages)
10 February 2016Termination of appointment of Neha Vadodaria as a secretary on 29 January 2016 (1 page)
10 February 2016Termination of appointment of Neha Vadodaria as a secretary on 29 January 2016 (1 page)
7 January 2016Full accounts made up to 31 October 2015 (52 pages)
7 January 2016Full accounts made up to 31 October 2015 (52 pages)
23 October 2015Statement of capital following an allotment of shares on 14 October 2015
  • CAD 21,000,000
  • GBP 101,184,929.2
(3 pages)
23 October 2015Statement of capital following an allotment of shares on 14 October 2015
  • CAD 21,000,000
  • GBP 101,184,929.2
(3 pages)
27 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • CAD 21,000,000
  • GBP 68,404,963.64
(6 pages)
27 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • CAD 21,000,000
  • GBP 68,404,963.64
(6 pages)
24 February 2015Full accounts made up to 31 October 2014 (48 pages)
24 February 2015Full accounts made up to 31 October 2014 (48 pages)
22 February 2015Section 519 (2 pages)
22 February 2015Section 519 (2 pages)
5 August 2014Termination of appointment of Nicholas John Hornsey as a secretary on 1 August 2014 (1 page)
5 August 2014Appointment of Ms Neha Vadodaria as a secretary on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Nicholas John Hornsey as a secretary on 1 August 2014 (1 page)
5 August 2014Appointment of Ms Neha Vadodaria as a secretary on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Nicholas John Hornsey as a secretary on 1 August 2014 (1 page)
5 August 2014Appointment of Ms Neha Vadodaria as a secretary on 1 August 2014 (2 pages)
27 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • CAD 21,000,000
  • GBP 68,404,963.64
(6 pages)
27 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • CAD 21,000,000
  • GBP 68,404,963.64
(6 pages)
13 February 2014Group of companies' accounts made up to 31 October 2013 (85 pages)
13 February 2014Group of companies' accounts made up to 31 October 2013 (85 pages)
1 October 2013Appointment of Lisa Annette Rodriguez as a director (2 pages)
1 October 2013Appointment of Lisa Annette Rodriguez as a director (2 pages)
16 July 2013Termination of appointment of Gary Olivier as a director (1 page)
16 July 2013Termination of appointment of Gary Olivier as a director (1 page)
25 June 2013Appointment of Mr Peter Christopher Hinman as a director (2 pages)
25 June 2013Appointment of Mr Peter Christopher Hinman as a director (2 pages)
25 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
25 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
21 February 2013Group of companies' accounts made up to 31 October 2012 (40 pages)
21 February 2013Group of companies' accounts made up to 31 October 2012 (40 pages)
3 January 2013Termination of appointment of David Ferguson as a director (1 page)
3 January 2013Termination of appointment of David Ferguson as a director (1 page)
11 May 2012Annual return made up to 27 February 2012 with a full list of shareholders (7 pages)
11 May 2012Annual return made up to 27 February 2012 with a full list of shareholders (7 pages)
21 February 2012Group of companies' accounts made up to 31 October 2011 (27 pages)
21 February 2012Group of companies' accounts made up to 31 October 2011 (27 pages)
28 April 2011Appointment of Mr William Kenneth Spinney Smith as a director (2 pages)
28 April 2011Termination of appointment of Hans-Jurgen Queisser as a director (1 page)
28 April 2011Termination of appointment of Hans-Jurgen Queisser as a director (1 page)
28 April 2011Appointment of Mr William Kenneth Spinney Smith as a director (2 pages)
28 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (7 pages)
3 March 2011Termination of appointment of David Hedge as a director (1 page)
3 March 2011Appointment of Mr David Cadwell Ferguson as a director (2 pages)
3 March 2011Appointment of Mr David Cadwell Ferguson as a director (2 pages)
3 March 2011Termination of appointment of David Hedge as a director (1 page)
17 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 February 2011Group of companies' accounts made up to 31 October 2010 (40 pages)
9 February 2011Group of companies' accounts made up to 31 October 2010 (40 pages)
1 February 2011Change of share class name or designation (2 pages)
1 February 2011Change of share class name or designation (2 pages)
6 April 2010Director's details changed for David Ellis Hedge on 16 March 2010 (2 pages)
6 April 2010Director's details changed for David Ellis Hedge on 16 March 2010 (2 pages)
6 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (7 pages)
6 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (7 pages)
31 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 February 2010Group of companies' accounts made up to 31 October 2009 (24 pages)
10 February 2010Group of companies' accounts made up to 31 October 2009 (24 pages)
5 January 2010Statement of company's objects (2 pages)
5 January 2010Statement of capital following an allotment of shares on 11 December 2009
  • GBP 52,325,000.00
  • CAD 21,000,000
(4 pages)
5 January 2010Statement of capital following an allotment of shares on 11 December 2009
  • GBP 52,325,000.00
  • CAD 21,000,000
(4 pages)
5 January 2010Memorandum and Articles of Association (17 pages)
5 January 2010Statement of company's objects (2 pages)
5 January 2010Memorandum and Articles of Association (17 pages)
10 March 2009Return made up to 27/02/09; full list of members (5 pages)
10 March 2009Return made up to 27/02/09; full list of members (5 pages)
5 February 2009Group of companies' accounts made up to 31 October 2008 (35 pages)
5 February 2009Group of companies' accounts made up to 31 October 2008 (35 pages)
20 March 2008Return made up to 27/02/08; full list of members (5 pages)
20 March 2008Return made up to 27/02/08; full list of members (5 pages)
23 January 2008Group of companies' accounts made up to 31 October 2007 (18 pages)
23 January 2008Group of companies' accounts made up to 31 October 2007 (18 pages)
5 November 2007Secretary resigned (1 page)
5 November 2007New secretary appointed (2 pages)
5 November 2007Secretary resigned (1 page)
5 November 2007New secretary appointed (2 pages)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
13 March 2007Return made up to 27/02/07; full list of members (8 pages)
13 March 2007Return made up to 27/02/07; full list of members (8 pages)
12 February 2007Group of companies' accounts made up to 31 October 2006 (18 pages)
12 February 2007Group of companies' accounts made up to 31 October 2006 (18 pages)
8 May 2006Registered office changed on 08/05/06 from: 11 walbrook london EC4N 8ED (1 page)
8 May 2006Registered office changed on 08/05/06 from: 11 walbrook london EC4N 8ED (1 page)
27 April 2006Return made up to 27/02/06; full list of members (8 pages)
27 April 2006Return made up to 27/02/06; full list of members (8 pages)
5 April 2006New secretary appointed (2 pages)
5 April 2006New secretary appointed (2 pages)
3 April 2006Group of companies' accounts made up to 31 October 2005 (21 pages)
3 April 2006Group of companies' accounts made up to 31 October 2005 (21 pages)
17 October 2005Secretary resigned (1 page)
17 October 2005Secretary resigned (1 page)
19 May 2005Return made up to 27/02/05; full list of members (8 pages)
19 May 2005Return made up to 27/02/05; full list of members (8 pages)
10 March 2005Group of companies' accounts made up to 31 October 2004 (21 pages)
10 March 2005Group of companies' accounts made up to 31 October 2004 (21 pages)
16 February 2005New secretary appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005New secretary appointed (2 pages)
16 February 2005New director appointed (2 pages)
19 April 2004Group of companies' accounts made up to 31 October 2003 (21 pages)
19 April 2004Group of companies' accounts made up to 31 October 2003 (21 pages)
12 March 2004Return made up to 27/02/04; full list of members (7 pages)
12 March 2004Auditor's resignation (1 page)
12 March 2004Return made up to 27/02/04; full list of members (7 pages)
12 March 2004Auditor's resignation (1 page)
17 March 2003Auditor's resignation (1 page)
17 March 2003Auditor's resignation (1 page)
14 March 2003Return made up to 27/02/03; full list of members (7 pages)
14 March 2003Return made up to 27/02/03; full list of members (7 pages)
3 March 2003Group of companies' accounts made up to 31 October 2002 (20 pages)
3 March 2003Group of companies' accounts made up to 31 October 2002 (20 pages)
21 March 2002Return made up to 27/02/02; full list of members (7 pages)
21 March 2002Return made up to 27/02/02; full list of members (7 pages)
11 February 2002Group of companies' accounts made up to 31 October 2001 (17 pages)
11 February 2002Group of companies' accounts made up to 31 October 2001 (17 pages)
27 June 2001Full group accounts made up to 31 October 2000 (19 pages)
27 June 2001Full group accounts made up to 31 October 2000 (19 pages)
20 March 2001Return made up to 27/02/01; full list of members (7 pages)
20 March 2001Return made up to 27/02/01; full list of members (7 pages)
18 August 2000Full group accounts made up to 31 October 1999 (20 pages)
18 August 2000Full group accounts made up to 31 October 1999 (20 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
29 March 2000Nc dec already adjusted 21/06/94 (1 page)
29 March 2000Return made up to 27/02/00; full list of members (7 pages)
29 March 2000Return made up to 27/02/00; full list of members (7 pages)
29 March 2000Nc dec already adjusted 21/06/94 (1 page)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
21 June 1999Full group accounts made up to 31 October 1998 (18 pages)
21 June 1999Full group accounts made up to 31 October 1998 (18 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Secretary's particulars changed (1 page)
8 June 1999Secretary's particulars changed (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
7 April 1999Return made up to 27/02/99; no change of members (4 pages)
7 April 1999Return made up to 27/02/99; no change of members (4 pages)
23 October 1998Auditor's resignation (1 page)
23 October 1998Auditor's resignation (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
19 October 1998Secretary resigned (1 page)
19 October 1998New secretary appointed (2 pages)
19 October 1998Secretary resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998New secretary appointed (2 pages)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
13 July 1998Full group accounts made up to 31 October 1997 (19 pages)
13 July 1998Full group accounts made up to 31 October 1997 (19 pages)
1 May 1998Return made up to 27/02/98; no change of members (4 pages)
1 May 1998Return made up to 27/02/98; no change of members (4 pages)
29 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 January 1998C$ nc 13000000/21000000 09/01/98 (4 pages)
29 January 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
29 January 1998C$ nc 13000000/21000000 09/01/98 (4 pages)
29 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 January 1998Ad 09/01/98--------- c$ si 8000000@1=8000000 c$ ic 13000000/21000000 (2 pages)
29 January 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
29 January 1998Ad 09/01/98--------- c$ si 8000000@1=8000000 c$ ic 13000000/21000000 (2 pages)
20 June 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
20 June 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(5 pages)
20 June 1997£ ic 28279963/22779963 22/05/97 £ sr 5500000@1=5500000 (1 page)
20 June 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(5 pages)
20 June 1997Ad 22/05/97--------- c$ si 13000000@1=13000000 c$ ic 0/13000000 (2 pages)
20 June 1997C$ nc 0/13000000 01/05/97 (1 page)
20 June 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(5 pages)
20 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 June 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
20 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 June 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(5 pages)
20 June 1997£ ic 28279963/22779963 22/05/97 £ sr 5500000@1=5500000 (1 page)
20 June 1997Ad 22/05/97--------- c$ si 13000000@1=13000000 c$ ic 0/13000000 (2 pages)
20 June 1997C$ nc 0/13000000 01/05/97 (1 page)
12 June 1997New secretary appointed (2 pages)
12 June 1997Secretary resigned (1 page)
12 June 1997Secretary resigned (1 page)
12 June 1997New secretary appointed (2 pages)
25 March 1997Return made up to 27/02/97; full list of members (5 pages)
25 March 1997Return made up to 27/02/97; full list of members (5 pages)
5 February 1997Full group accounts made up to 31 October 1996 (24 pages)
5 February 1997Full group accounts made up to 31 October 1996 (24 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
18 November 1996Ad 29/10/96--------- £ si 1579963@1=1579963 £ ic 26700000/28279963 (2 pages)
18 November 1996Ad 29/10/96--------- £ si 1579963@1=1579963 £ ic 26700000/28279963 (2 pages)
20 October 1996Memorandum and Articles of Association (46 pages)
20 October 1996Ad 12/09/96--------- £ si 15000000@1=15000000 £ ic 11700000/26700000 (2 pages)
20 October 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
20 October 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
20 October 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
20 October 1996Nc inc already adjusted 12/09/96 (1 page)
20 October 1996Memorandum and Articles of Association (46 pages)
20 October 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
20 October 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
20 October 1996Nc inc already adjusted 12/09/96 (1 page)
20 October 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
20 October 1996Ad 12/09/96--------- £ si 15000000@1=15000000 £ ic 11700000/26700000 (2 pages)
20 October 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
20 October 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
7 March 1996Return made up to 27/02/96; no change of members (4 pages)
7 March 1996Return made up to 27/02/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (386 pages)
16 June 1994Ad 31/05/94--------- £ si 1700000@1=1700000 £ ic 10000000/11700000 (2 pages)
16 June 1994Ad 31/05/94--------- £ si 1700000@1=1700000 £ ic 10000000/11700000 (2 pages)
19 November 1992Ad 28/10/92--------- us$ si 20000000@1=20000000 us$ ic 0/20000000 (2 pages)
19 November 1992Ad 28/10/92--------- us$ si 20000000@1=20000000 us$ ic 0/20000000 (2 pages)
19 September 1989Wd 12/09/89 ad 17/08/89--------- £ si 70000000@1=70000000 £ ic 20000000/90000000 (2 pages)
19 September 1989Wd 12/09/89 ad 17/08/89--------- £ si 70000000@1=70000000 £ ic 20000000/90000000 (2 pages)
28 April 1988Company name changed bank of montreal capital markets LIMITED\certificate issued on 29/04/88 (2 pages)
28 April 1988Company name changed bank of montreal capital markets LIMITED\certificate issued on 29/04/88 (2 pages)
28 October 1987Particulars of mortgage/charge (3 pages)
17 September 1986Company name changed first canadian financial service s (U.K.) LIMITED\certificate issued on 17/09/86 (2 pages)
25 June 1974Incorporation (51 pages)
25 June 1974Incorporation (51 pages)