Company NameBMO Capital Markets Limited
Company StatusActive
Company Number02928224
CategoryPrivate Limited Company
Incorporation Date9 May 1994(29 years, 11 months ago)
Previous NameBMO Nesbitt Burns Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr William Kenneth Spinney Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed04 August 2004(10 years, 3 months after company formation)
Appointment Duration19 years, 8 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 100 Liverpool Street
London
EC2M 2AT
Director NameMr Scott Joseph Matthews
Date of BirthApril 1969 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed19 June 2013(19 years, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSixth Floor, 100 Liverpool Street
London
EC2M 2AT
Director NameMr Ian Ramsay Henderson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2015(21 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressSixth Floor, 100 Liverpool Street
London
EC2M 2AT
Director NameMrs Kathleen Child-Villiers
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed22 September 2015(21 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 100 Liverpool Street
London
EC2M 2AT
Director NameMr Robert Andrew Yeung
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2016(22 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleManaging Director
Country of ResidenceCanada
Correspondence AddressSixth Floor, 100 Liverpool Street
London
EC2M 2AT
Secretary NameMs Paula Young
StatusCurrent
Appointed23 September 2016(22 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressSixth Floor, 100 Liverpool Street
London
EC2M 2AT
Director NameMs Rebecca Shelley Fuller
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2018(23 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressSixth Floor, 100 Liverpool Street
London
EC2M 2AT
Director NameMr Richard Couzens
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2019(25 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleHead Of Europe & Asia Trading Products
Country of ResidenceEngland
Correspondence AddressSixth Floor, 100 Liverpool Street
London
EC2M 2AT
Secretary NameLawrence Dale Pringle
NationalityCanadian
StatusResigned
Appointed09 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address7b Clarendon Avenue
Toronto Ontario M4n 1h8
Canada
Foreign
Director NameAubrey Wilton Baillie
Date of BirthDecember 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed03 October 1994(4 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 06 October 1999)
RoleInvestment Banker
Correspondence Address17 Mildenhall Road
Toronto Ontario M4n 3g5
Canada
Director NameDavid Garneau Creighton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed03 October 1994(4 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 09 November 1998)
RoleInvestment Banker
Correspondence Address23 Sloane Court West
Chelsea
London
SW3 4TD
Director NameMichael James Geddes Chapman
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 1994(4 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 1999)
RoleInvestment Banker
Correspondence Address7 Paultons Street
London
SW3 5DP
Secretary NameMr Jack Mitchison
NationalityBritish
StatusResigned
Appointed03 October 1994(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 20 May 1997)
RoleCompany Director
Correspondence AddressTycefn Station Road
North Chailey
Lewes
East Sussex
BN8 4HG
Director NamePhilip Paul Dart
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1998)
RoleChartered Accountant
Correspondence Address8 Birches Close
Epsom
Surrey
KT18 5JG
Secretary NameAtul Tiwari
NationalityCanadian
StatusResigned
Appointed20 May 1997(3 years after company formation)
Appointment Duration3 years (resigned 13 June 2000)
RoleSolicitor
Correspondence Address99 Highbourne Road
Toronto
Ontario
M5p 2j5
Director NameJim Kujtim Beqaj
Date of BirthAugust 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed20 August 1997(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 January 1999)
RoleCompany Director
Correspondence Address18 Forest Hill Road
Toronto M4v 2l3 Ontario
Canada
Foreign
Director NamePaolo Bernasconi
Date of BirthJanuary 1961 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed25 March 1998(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 24 March 2000)
RoleDirector B
Correspondence AddressVia Orino
Carona
6914
Director NameMr Adrian Christopher Berendt
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 March 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Queens Road
Tunbridge Wells
Kent
TN4 9NA
Director NameBeverly Ann Blucher
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed10 February 1999(4 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 December 1999)
RoleBanker
Correspondence AddressParkside Cottage 6 Sandown Road
Esher
Surrey
KT10 9TU
Director NameYvan Joseph Pierre Bourdeau
Date of BirthJune 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed02 September 1999(5 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 October 2008)
RoleCompany Executive
Correspondence Address393 Glencairn Avenue
Toronto
Ontario
M5n 1v2
Secretary NameJohn Robert Tubby
NationalityBritish
StatusResigned
Appointed13 June 2000(6 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 2005)
RoleCompany Director
Correspondence AddressFern Cottage 29 Oxford Road
Garsington
Oxford
Oxfordshire
OX44 9JT
Director NameWilliam Arthur Downe
Date of BirthApril 1952 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed01 May 2001(6 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 June 2006)
RoleCompany Executive
Correspondence Address524 Provident Avenue
Winnetka
Illinois 60093
United States
Secretary NamePeter Vincent Gormley
NationalityAmerican
StatusResigned
Appointed01 February 2005(10 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 September 2005)
RoleLawyer
Correspondence AddressFlat 1 56 Folgate Street
London
E1 6LU
Secretary NameDr Jean Jacques Van Helten
NationalityDutch
StatusResigned
Appointed16 September 2005(11 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 January 2006)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address34 Dundee Court
73 Wapping High Street
London
E1W 2YG
Secretary NameRichard Nikolas Holttum
NationalityBritish
StatusResigned
Appointed26 January 2006(11 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 June 2007)
RoleDirector Legal & Compliance
Correspondence AddressFlat 5
55 Drayton Gardens
London
SW10 9RU
Secretary NameNicholas John Hornsey
NationalityBritish
StatusResigned
Appointed05 June 2007(13 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 01 August 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEremue
8 The Avenue
Hampton
Middlesex
TW12 3RS
Director NameMr Matthieu Pierre Albert Debost
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed16 June 2009(15 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 11 September 2019)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Director NameMr Norbert Joseph Bannon
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish And British
StatusResigned
Appointed25 March 2010(15 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 September 2015)
RoleAccountant
Country of ResidenceIreland
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Director NameMr Jeffrey Edmund Couch
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(17 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 November 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Secretary NameMs Neha Vadodaria
StatusResigned
Appointed01 August 2014(20 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 2016)
RoleCompany Director
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Director NameMr Patrick Cronin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed18 March 2015(20 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 July 2018)
RolePresident And Chief Operating Officer
Country of ResidenceCanada
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Secretary NameMr William Theodore Clarke
StatusResigned
Appointed29 January 2016(21 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 September 2016)
RoleCompany Director
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 May 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 May 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitebmocm.com

Location

Registered AddressSixth Floor, 100
Liverpool Street
London
EC2M 2AT

Shareholders

36.5m at £1.25Bank Of Montreal Capital Markets (Holdings) LTD
77.11%
Ordinary A
24.6m at £0.5Bank Of Montreal Capital Markets (Holdings) LTD
22.89%
Ordinary

Financials

Year2014
Turnover£60,169,000
Gross Profit£41,477,000
Net Worth£62,926,000
Cash£10,268,000
Current Liabilities£1,514,947,000

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

18 March 2016Delivered on: 24 March 2016
Persons entitled: Bnp Paribas Securities Services

Classification: A registered charge
Outstanding
9 October 2008Delivered on: 13 October 2008
Persons entitled: Jp Morgan Chase Bank National Association London Branch

Classification: A deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged assets being all securities and all other investments cash balances credited to a securities account or a cash account all dividends all monies debts claims investments and other property see image for full details.
Outstanding
16 December 1997Delivered on: 22 December 1997
Satisfied on: 19 December 2008
Persons entitled: Citibank N.A.(Brussels Branch)

Classification: Declaration of pledge of securities and claims
Secured details: All present and future obligations of the company (pledgor) to the guarantor (as defined) arising from its guarantee of the pledgor's borrowings of securities arranged under the cedel securities lending and borrowing rules and regulations of march 1997 as amended from time to time (the "rules").
Particulars: All prseent and future securities,bonds,notes,certificates of deposit,instruments or rights representing property rights or claims as well as all other debentures.. See the mortgage charge document for full details.
Fully Satisfied
20 November 1997Delivered on: 24 November 1997
Satisfied on: 19 December 2008
Persons entitled: Gilliane Philip-Courtines

Classification: Custody agreement
Secured details: All monies due or to become due from the company to the chargee in connection with the custody agreement.
Particulars: All cash and securities held in any account opened by the chargee in the name of the chargor pursuant to the custody agreement.
Fully Satisfied
9 January 1995Delivered on: 17 January 1995
Satisfied on: 19 December 2008
Persons entitled: Morgan Guarantee Trust Company of New York

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the agreement (as defined therein).
Particulars: All "collateral" (as defined in section 1 of the collateral agreement. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 October 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
14 October 2020Notification of Bank of Montreal as a person with significant control on 30 September 2020 (2 pages)
14 October 2020Cessation of Bank of Montreal Capital Markets (Holdings) Limited as a person with significant control on 30 September 2020 (1 page)
7 July 2020Confirmation statement made on 7 July 2020 with updates (5 pages)
11 June 2020Statement of capital following an allotment of shares on 2 June 2020
  • GBP 123,669,895.35
(3 pages)
7 April 2020Director's details changed for Ms Rebecca Shelley Fuller on 3 April 2020 (2 pages)
27 January 2020Full accounts made up to 31 October 2019 (63 pages)
14 November 2019Termination of appointment of Jeffrey Edmund Couch as a director on 13 November 2019 (1 page)
12 September 2019Termination of appointment of Jonathan Stuart Graham Dunn as a director on 12 September 2019 (1 page)
11 September 2019Termination of appointment of Matthieu Pierre Albert Debost as a director on 11 September 2019 (1 page)
30 August 2019Director's details changed for Mr Richard Couzens on 23 August 2019 (2 pages)
1 August 2019Appointment of Mr Richard Couzens as a director on 30 July 2019 (2 pages)
15 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
11 April 2019Termination of appointment of Kelsey Charles Gunderson as a director on 8 April 2019 (1 page)
31 January 2019Full accounts made up to 31 October 2018 (61 pages)
6 December 2018Appointment of Mr Kelsey Charles Gunderson as a director on 4 December 2018 (2 pages)
1 August 2018Termination of appointment of Patrick Cronin as a director on 13 July 2018 (1 page)
26 July 2018Statement of capital following an allotment of shares on 6 July 2018
  • GBP 107,669,895.35
(3 pages)
3 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
14 February 2018Appointment of Ms Rebecca Shelley Fuller as a director on 14 February 2018 (2 pages)
8 February 2018Full accounts made up to 31 October 2017 (90 pages)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
16 February 2017Full accounts made up to 31 October 2016 (85 pages)
16 February 2017Full accounts made up to 31 October 2016 (85 pages)
9 December 2016Satisfaction of charge 4 in full (1 page)
9 December 2016Satisfaction of charge 4 in full (1 page)
27 September 2016Termination of appointment of William Theodore Clarke as a secretary on 23 September 2016 (1 page)
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 2016Appointment of Ms Paula Young as a secretary on 23 September 2016 (2 pages)
1 July 2016Appointment of Mr Robert Andrew Yeung as a director on 16 June 2016 (2 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
1 July 2016Appointment of Mr Robert Andrew Yeung as a director on 16 June 2016 (2 pages)
28 June 2016Termination of appointment of Rupert Julian Newall as a director on 27 June 2016 (1 page)
28 June 2016Termination of appointment of Rupert Julian Newall as a director on 27 June 2016 (1 page)
10 May 2016Director's details changed for Mr Matthieu Pierre Albert Debost on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Mr Matthieu Pierre Albert Debost on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Mr William Kenneth Spinney Smith on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Mr William Kenneth Spinney Smith on 10 May 2016 (2 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 88,169,895.35
(9 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 88,169,895.35
(9 pages)
24 March 2016Registration of charge 029282240005, created on 18 March 2016 (22 pages)
24 March 2016Registration of charge 029282240005, created on 18 March 2016 (22 pages)
16 March 2016Amended full accounts made up to 31 October 2015 (65 pages)
16 March 2016Amended full accounts made up to 31 October 2015 (65 pages)
9 March 2016Full accounts made up to 31 October 2015 (50 pages)
9 March 2016Full accounts made up to 31 October 2015 (50 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)
23 October 2015Statement of capital following an allotment of shares on 14 October 2015
  • GBP 88,169,895.35
(3 pages)
23 October 2015Statement of capital following an allotment of shares on 14 October 2015
  • GBP 88,169,895.35
(3 pages)
16 October 2015Memorandum and Articles of Association (14 pages)
16 October 2015Memorandum and Articles of Association (14 pages)
16 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
29 September 2015Appointment of Mrs Kathleen Child-Villiers as a director on 22 September 2015 (2 pages)
29 September 2015Appointment of Mr Ian Ramsay Henderson as a director on 22 September 2015 (2 pages)
29 September 2015Appointment of Mr Ian Ramsay Henderson as a director on 22 September 2015 (2 pages)
29 September 2015Appointment of Mrs Kathleen Child-Villiers as a director on 22 September 2015 (2 pages)
28 September 2015Termination of appointment of Norbert Joseph Bannon as a director on 21 September 2015 (1 page)
28 September 2015Termination of appointment of Norbert Joseph Bannon as a director on 21 September 2015 (1 page)
5 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 59,169,895.35
(9 pages)
5 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 59,169,895.35
(9 pages)
5 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 59,169,895.35
(9 pages)
12 May 2015Appointment of Mr Patrick Cronin as a director on 18 March 2015 (2 pages)
12 May 2015Appointment of Mr Patrick Cronin as a director on 18 March 2015 (2 pages)
17 April 2015Auditor's resignation (2 pages)
17 April 2015Auditor's resignation (2 pages)
14 April 2015Auditor's resignation (3 pages)
14 April 2015Auditor's resignation (3 pages)
18 March 2015Termination of appointment of Michael John Miller as a director on 6 March 2015 (1 page)
18 March 2015Termination of appointment of Michael John Miller as a director on 6 March 2015 (1 page)
18 March 2015Termination of appointment of Michael John Miller as a director on 6 March 2015 (1 page)
3 March 2015Director's details changed for Mr Matthieu Pierre Albert Debost on 31 July 2014 (2 pages)
3 March 2015Director's details changed for Mr Matthieu Pierre Albert Debost on 31 July 2014 (2 pages)
24 February 2015Full accounts made up to 31 October 2014 (65 pages)
24 February 2015Full accounts made up to 31 October 2014 (65 pages)
19 February 2015Appointment of Mr William Kenneth Spinney Smith as a director on 4 August 2004 (2 pages)
19 February 2015Appointment of Mr William Kenneth Spinney Smith as a director on 4 August 2004 (2 pages)
19 February 2015Appointment of Mr William Kenneth Spinney Smith as a director on 4 August 2004 (2 pages)
10 February 2015Termination of appointment of Eric Clifton Tripp as a director on 29 January 2015 (1 page)
10 February 2015Termination of appointment of Eric Clifton Tripp as a director on 29 January 2015 (1 page)
28 October 2014Appointment of Mr Rupert Julian Newall as a director on 24 September 2014 (2 pages)
28 October 2014Appointment of Mr Rupert Julian Newall as a director on 24 September 2014 (2 pages)
20 October 2014Change of share class name or designation (2 pages)
20 October 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 30/09/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 October 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 30/09/2014
(14 pages)
20 October 2014Redenomination of shares. Statement of capital 30 September 2014
  • CAD 24,565,000
  • GBP 45,625,000.00
(4 pages)
20 October 2014Change of share class name or designation (2 pages)
20 October 2014Particulars of variation of rights attached to shares (2 pages)
20 October 2014Particulars of variation of rights attached to shares (2 pages)
20 October 2014Resolutions
  • RES13 ‐ Company business 30/09/2014
(1 page)
20 October 2014Redenomination of shares. Statement of capital 30 September 2014
  • CAD 24,565,000
  • GBP 45,625,000.00
(4 pages)
5 August 2014Appointment of Ms Neha Vadodaria as a secretary on 1 August 2014 (2 pages)
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 2014Termination of appointment of Nicholas John Hornsey as a secretary on 1 August 2014 (1 page)
2 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • CAD 24,565,000
  • GBP 45,625,000
(10 pages)
2 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • CAD 24,565,000
  • GBP 45,625,000
(10 pages)
2 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • CAD 24,565,000
  • GBP 45,625,000
(10 pages)
13 February 2014Full accounts made up to 31 October 2013 (80 pages)
13 February 2014Full accounts made up to 31 October 2013 (80 pages)
25 June 2013Termination of appointment of Gary Olivier as a director (1 page)
25 June 2013Appointment of Mr Scott Joseph Matthews as a director (2 pages)
25 June 2013Termination of appointment of Gary Olivier as a director (1 page)
25 June 2013Appointment of Mr Scott Joseph Matthews as a director (2 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (11 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (11 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (11 pages)
21 February 2013Full accounts made up to 31 October 2012 (37 pages)
21 February 2013Full accounts made up to 31 October 2012 (37 pages)
16 October 2012Appointment of Jonathan Stuart Graham Dunn as a director (2 pages)
16 October 2012Appointment of Jonathan Stuart Graham Dunn as a director (2 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (10 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (10 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (10 pages)
29 February 2012Termination of appointment of Christophe Sailland as a director (1 page)
29 February 2012Termination of appointment of Christophe Sailland as a director (1 page)
15 February 2012Full accounts made up to 31 October 2011 (40 pages)
15 February 2012Full accounts made up to 31 October 2011 (40 pages)
13 October 2011Appointment of Mr Jeffrey Edmund Couch as a director (2 pages)
13 October 2011Appointment of Mr Jeffrey Edmund Couch as a director (2 pages)
12 May 2011Termination of appointment of William Smith as a director (1 page)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (10 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (10 pages)
12 May 2011Termination of appointment of William Smith as a director (1 page)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (10 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)
9 February 2011Full accounts made up to 31 October 2010 (37 pages)
9 February 2011Full accounts made up to 31 October 2010 (37 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (9 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (9 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (9 pages)
4 June 2010Director's details changed for Michael John Miller on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Michael John Miller on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Michael John Miller on 9 May 2010 (2 pages)
4 June 2010Director's details changed for William Kenneth Spinney Smith on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Matthieu Pierre Albert Debost on 9 May 2010 (2 pages)
4 June 2010Director's details changed for William Kenneth Spinney Smith on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Matthieu Pierre Albert Debost on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Eric Clifton Tripp on 9 May 2010 (2 pages)
4 June 2010Director's details changed for William Kenneth Spinney Smith on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Eric Clifton Tripp on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Matthieu Pierre Albert Debost on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Eric Clifton Tripp on 9 May 2010 (2 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)
26 March 2010Appointment of Mr Norbert Joseph Bannon as a director (2 pages)
26 March 2010Appointment of Mr Norbert Joseph Bannon as a director (2 pages)
26 February 2010Appointment of Mr Christophe Michel Nicolas Sailland as a director (2 pages)
26 February 2010Appointment of Mr Christophe Michel Nicolas Sailland as a director (2 pages)
10 February 2010Full accounts made up to 31 October 2009 (20 pages)
10 February 2010Full accounts made up to 31 October 2009 (20 pages)
5 January 2010Memorandum and Articles of Association (14 pages)
5 January 2010Statement of capital following an allotment of shares on 11 December 2009
  • GBP 45,625,000.00
(4 pages)
5 January 2010Statement of company's objects (2 pages)
5 January 2010Memorandum and Articles of Association (14 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 45,625,000.00
(4 pages)
7 July 2009Director appointed mr matthieu pierre albert debost (1 page)
7 July 2009Director appointed mr matthieu pierre albert debost (1 page)
14 May 2009Return made up to 09/05/09; full list of members (5 pages)
14 May 2009Return made up to 09/05/09; full list of members (5 pages)
16 April 2009Appointment terminated director jacques vaillancourt (1 page)
16 April 2009Appointment terminated director jacques vaillancourt (1 page)
10 February 2009Director appointed eric clifton tripp (2 pages)
10 February 2009Director appointed eric clifton tripp (2 pages)
5 February 2009Full accounts made up to 31 October 2008 (28 pages)
5 February 2009Full accounts made up to 31 October 2008 (28 pages)
21 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 November 2008Appointment terminated director yvan bourdeau (1 page)
28 November 2008Appointment terminated director yvan bourdeau (1 page)
13 October 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 October 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 June 2008Director appointed michael john miller (2 pages)
9 June 2008Director appointed michael john miller (2 pages)
9 June 2008Return made up to 09/05/08; full list of members (5 pages)
9 June 2008Appointment terminate, director david alexander fleck logged form (1 page)
9 June 2008Return made up to 09/05/08; full list of members (5 pages)
9 June 2008Appointment terminate, director david alexander fleck logged form (1 page)
25 March 2008Appointment terminated director david fleck (1 page)
25 March 2008Appointment terminated director david fleck (1 page)
23 January 2008Full accounts made up to 31 October 2007 (17 pages)
23 January 2008Full accounts made up to 31 October 2007 (17 pages)
9 July 2007Return made up to 09/05/07; full list of members (9 pages)
9 July 2007Return made up to 09/05/07; full list of members (9 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007New secretary appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
12 February 2007Full accounts made up to 31 October 2006 (17 pages)
12 February 2007Full accounts made up to 31 October 2006 (17 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
12 July 2006Memorandum and Articles of Association (11 pages)
12 July 2006Memorandum and Articles of Association (11 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
19 June 2006Company name changed bmo nesbitt burns LIMITED\certificate issued on 19/06/06 (2 pages)
19 June 2006Company name changed bmo nesbitt burns LIMITED\certificate issued on 19/06/06 (2 pages)
9 June 2006Return made up to 09/05/06; full list of members (9 pages)
9 June 2006Return made up to 09/05/06; full list of members (9 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)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
3 April 2006Full accounts made up to 31 October 2005 (19 pages)
3 April 2006Full accounts made up to 31 October 2005 (19 pages)
13 February 2006New secretary appointed (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006New secretary appointed (1 page)
13 February 2006Secretary resigned (1 page)
17 October 2005New secretary appointed (1 page)
17 October 2005New secretary appointed (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005Secretary resigned (1 page)
26 July 2005Resolutions
  • RES13 ‐ Company business 23/06/05
(6 pages)
26 July 2005Resolutions
  • RES13 ‐ Company business 23/06/05
(6 pages)
16 June 2005Secretary's particulars changed (1 page)
16 June 2005Secretary's particulars changed (1 page)
2 June 2005Return made up to 09/05/05; no change of members (10 pages)
2 June 2005Return made up to 09/05/05; no change of members (10 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
16 February 2005New secretary appointed (2 pages)
16 February 2005New secretary appointed (2 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005Secretary resigned (1 page)
7 February 2005Full accounts made up to 31 October 2004 (19 pages)
7 February 2005Full accounts made up to 31 October 2004 (19 pages)
19 July 2004New director appointed (1 page)
19 July 2004New director appointed (1 page)
19 July 2004New director appointed (1 page)
19 July 2004New director appointed (1 page)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
15 June 2004Return made up to 09/05/04; no change of members (10 pages)
15 June 2004Return made up to 09/05/04; no change of members (10 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
12 March 2004Auditor's resignation (1 page)
12 March 2004Auditor's resignation (1 page)
9 February 2004Full accounts made up to 31 October 2003 (38 pages)
9 February 2004Full accounts made up to 31 October 2003 (38 pages)
31 May 2003Return made up to 09/05/03; full list of members (10 pages)
31 May 2003Return made up to 09/05/03; full list of members (10 pages)
7 February 2003Full accounts made up to 31 October 2002 (19 pages)
7 February 2003Full accounts made up to 31 October 2002 (19 pages)
7 November 2002Director resigned (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002Director resigned (1 page)
22 May 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 May 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 February 2002Full accounts made up to 31 October 2001 (17 pages)
11 February 2002Full accounts made up to 31 October 2001 (17 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
24 May 2001Return made up to 09/05/01; full list of members (8 pages)
24 May 2001Return made up to 09/05/01; full list of members (8 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
26 February 2001Full accounts made up to 31 October 2000 (15 pages)
26 February 2001Full accounts made up to 31 October 2000 (15 pages)
26 June 2000Secretary resigned (1 page)
26 June 2000Secretary resigned (1 page)
26 June 2000New secretary appointed (2 pages)
26 June 2000New secretary appointed (2 pages)
7 June 2000Return made up to 09/05/00; full list of members (8 pages)
7 June 2000Return made up to 09/05/00; full list of members (8 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
22 February 2000Memorandum and Articles of Association (11 pages)
22 February 2000Memorandum and Articles of Association (11 pages)
18 February 2000Registered office changed on 18/02/00 from: bucklersbury house 3 queen victoria street london EC4N8NT (1 page)
18 February 2000Registered office changed on 18/02/00 from: bucklersbury house 3 queen victoria street london EC4N8NT (1 page)
15 February 2000Company name changed bmo nesbitt burns international LTD.\certificate issued on 15/02/00 (2 pages)
15 February 2000Company name changed bmo nesbitt burns international LTD.\certificate issued on 15/02/00 (2 pages)
7 February 2000Full accounts made up to 31 October 1999 (16 pages)
7 February 2000Full accounts made up to 31 October 1999 (16 pages)
26 January 2000Auditor's resignation (1 page)
26 January 2000Auditor's resignation (1 page)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
27 July 1999Return made up to 09/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
27 July 1999Return made up to 09/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
20 July 1999Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
20 July 1999Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
12 July 1999Secretary's particulars changed (1 page)
12 July 1999Secretary's particulars changed (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
17 May 1999Full accounts made up to 30 September 1998 (17 pages)
17 May 1999Full accounts made up to 30 September 1998 (17 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
15 June 1998Return made up to 09/05/98; full list of members (12 pages)
15 June 1998Return made up to 09/05/98; full list of members (12 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998Secretary resigned;director resigned (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Secretary resigned;director resigned (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
20 January 1998Ad 09/01/98--------- c$ si 8000000@1=8000000 c$ ic 16565000/24565000 (2 pages)
20 January 1998Ad 09/01/98--------- c$ si 8000000@1=8000000 c$ ic 16565000/24565000 (2 pages)
29 December 1997Full accounts made up to 30 September 1997 (16 pages)
29 December 1997Full accounts made up to 30 September 1997 (16 pages)
22 December 1997Particulars of mortgage/charge (14 pages)
22 December 1997Particulars of mortgage/charge (14 pages)
24 November 1997Particulars of mortgage/charge (3 pages)
24 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
26 August 1997Secretary's particulars changed;director's particulars changed (1 page)
26 August 1997Secretary's particulars changed;director's particulars changed (1 page)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 June 1997Return made up to 09/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
8 June 1997Return made up to 09/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 May 1997Secretary resigned (1 page)
20 May 1997New secretary appointed;new director appointed (2 pages)
20 May 1997New secretary appointed;new director appointed (2 pages)
20 May 1997Secretary resigned (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
26 November 1996Full accounts made up to 30 September 1996 (19 pages)
26 November 1996Full accounts made up to 30 September 1996 (19 pages)
20 November 1996Director's particulars changed (1 page)
20 November 1996Director's particulars changed (1 page)
29 August 1996Particulars of contract relating to shares (4 pages)
29 August 1996Ad 01/08/96--------- c$ si 565000@1 (2 pages)
29 August 1996Ad 01/08/96--------- c$ si 565000@1 (2 pages)
29 August 1996Particulars of contract relating to shares (4 pages)
23 August 1996Ad 01/08/96--------- c$ si 565000@1=565000 c$ ic 16000000/16565000 (2 pages)
23 August 1996Ad 01/08/96--------- c$ si 565000@1=565000 c$ ic 16000000/16565000 (2 pages)
13 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 July 1996Return made up to 09/05/96; no change of members (10 pages)
6 July 1996New director appointed (2 pages)
6 July 1996New director appointed (2 pages)
6 July 1996Return made up to 09/05/96; no change of members (10 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 February 1996Director resigned (2 pages)
13 February 1996Director resigned (2 pages)
17 January 1996Director resigned (2 pages)
17 January 1996Director resigned (2 pages)
12 January 1996Full group accounts made up to 30 September 1995 (23 pages)
12 January 1996Full group accounts made up to 30 September 1995 (23 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Director resigned (2 pages)
4 July 1995Return made up to 09/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
4 July 1995Return made up to 09/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
26 May 1995Statement of rights attached to allotted shares (8 pages)
26 May 1995Statement of rights attached to allotted shares (8 pages)
27 April 1995Director resigned (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995Director resigned (2 pages)
27 April 1995New director appointed (2 pages)
10 April 1995Ad 03/10/94--------- c$ si 16000000@1 (2 pages)
10 April 1995Particulars of contract relating to shares (4 pages)
10 April 1995Ad 03/10/94--------- c$ si 16000000@1 (2 pages)
10 April 1995Particulars of contract relating to shares (4 pages)
3 November 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
1 November 1994Statement of rights attached to allotted shares (3 pages)
1 November 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
1 November 1994Statement of rights attached to allotted shares (3 pages)
1 November 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1994Company name changed bmo nesbitt thomson internationa l LTD.\certificate issued on 30/09/94 (2 pages)
30 September 1994Company name changed bmo nesbitt thomson internationa l LTD.\certificate issued on 30/09/94 (2 pages)
9 May 1994Incorporation (17 pages)
9 May 1994Incorporation (17 pages)