London
EC2M 2AT
Director Name | Mr Scott Joseph Matthews |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 19 June 2013(19 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sixth Floor, 100 Liverpool Street London EC2M 2AT |
Director Name | Mr Ian Ramsay Henderson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2015(21 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Sixth Floor, 100 Liverpool Street London EC2M 2AT |
Director Name | Mrs Kathleen Child-Villiers |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 September 2015(21 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 100 Liverpool Street London EC2M 2AT |
Director Name | Mr Robert Andrew Yeung |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2016(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Managing Director |
Country of Residence | Canada |
Correspondence Address | Sixth Floor, 100 Liverpool Street London EC2M 2AT |
Secretary Name | Ms Paula Young |
---|---|
Status | Current |
Appointed | 23 September 2016(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | Sixth Floor, 100 Liverpool Street London EC2M 2AT |
Director Name | Ms Rebecca Shelley Fuller |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2018(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Sixth Floor, 100 Liverpool Street London EC2M 2AT |
Director Name | Mr Richard Couzens |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2019(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Head Of Europe & Asia Trading Products |
Country of Residence | England |
Correspondence Address | Sixth Floor, 100 Liverpool Street London EC2M 2AT |
Secretary Name | Lawrence Dale Pringle |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7b Clarendon Avenue Toronto Ontario M4n 1h8 Canada Foreign |
Director Name | Aubrey Wilton Baillie |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 October 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 06 October 1999) |
Role | Investment Banker |
Correspondence Address | 17 Mildenhall Road Toronto Ontario M4n 3g5 Canada |
Director Name | David Garneau Creighton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 October 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 November 1998) |
Role | Investment Banker |
Correspondence Address | 23 Sloane Court West Chelsea London SW3 4TD |
Director Name | Michael James Geddes Chapman |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 1999) |
Role | Investment Banker |
Correspondence Address | 7 Paultons Street London SW3 5DP |
Secretary Name | Mr Jack Mitchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 May 1997) |
Role | Company Director |
Correspondence Address | Tycefn Station Road North Chailey Lewes East Sussex BN8 4HG |
Director Name | Philip Paul Dart |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1998) |
Role | Chartered Accountant |
Correspondence Address | 8 Birches Close Epsom Surrey KT18 5JG |
Secretary Name | Atul Tiwari |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 20 May 1997(3 years after company formation) |
Appointment Duration | 3 years (resigned 13 June 2000) |
Role | Solicitor |
Correspondence Address | 99 Highbourne Road Toronto Ontario M5p 2j5 |
Director Name | Jim Kujtim Beqaj |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 August 1997(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | 18 Forest Hill Road Toronto M4v 2l3 Ontario Canada Foreign |
Director Name | Paolo Bernasconi |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 25 March 1998(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 24 March 2000) |
Role | Director B |
Correspondence Address | Via Orino Carona 6914 |
Director Name | Mr Adrian Christopher Berendt |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 March 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 59 Queens Road Tunbridge Wells Kent TN4 9NA |
Director Name | Beverly Ann Blucher |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 February 1999(4 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 December 1999) |
Role | Banker |
Correspondence Address | Parkside Cottage 6 Sandown Road Esher Surrey KT10 9TU |
Director Name | Yvan Joseph Pierre Bourdeau |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 September 1999(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 October 2008) |
Role | Company Executive |
Correspondence Address | 393 Glencairn Avenue Toronto Ontario M5n 1v2 |
Secretary Name | John Robert Tubby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | Fern Cottage 29 Oxford Road Garsington Oxford Oxfordshire OX44 9JT |
Director Name | William Arthur Downe |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 May 2001(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 June 2006) |
Role | Company Executive |
Correspondence Address | 524 Provident Avenue Winnetka Illinois 60093 United States |
Secretary Name | Peter Vincent Gormley |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 February 2005(10 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 September 2005) |
Role | Lawyer |
Correspondence Address | Flat 1 56 Folgate Street London E1 6LU |
Secretary Name | Dr Jean Jacques Van Helten |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 16 September 2005(11 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 January 2006) |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | 34 Dundee Court 73 Wapping High Street London E1W 2YG |
Secretary Name | Richard Nikolas Holttum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 June 2007) |
Role | Director Legal & Compliance |
Correspondence Address | Flat 5 55 Drayton Gardens London SW10 9RU |
Secretary Name | Nicholas John Hornsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 August 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Eremue 8 The Avenue Hampton Middlesex TW12 3RS |
Director Name | Mr Matthieu Pierre Albert Debost |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 June 2009(15 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 September 2019) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 95 Queen Victoria Street London EC4V 4HG |
Director Name | Mr Norbert Joseph Bannon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Irish And British |
Status | Resigned |
Appointed | 25 March 2010(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 September 2015) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 95 Queen Victoria Street London EC4V 4HG |
Director Name | Mr Jeffrey Edmund Couch |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 November 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Queen Victoria Street London EC4V 4HG |
Secretary Name | Ms Neha Vadodaria |
---|---|
Status | Resigned |
Appointed | 01 August 2014(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 January 2016) |
Role | Company Director |
Correspondence Address | 95 Queen Victoria Street London EC4V 4HG |
Director Name | Mr Patrick Cronin |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 March 2015(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 July 2018) |
Role | President And Chief Operating Officer |
Country of Residence | Canada |
Correspondence Address | 95 Queen Victoria Street London EC4V 4HG |
Secretary Name | Mr William Theodore Clarke |
---|---|
Status | Resigned |
Appointed | 29 January 2016(21 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 September 2016) |
Role | Company Director |
Correspondence Address | 95 Queen Victoria Street London EC4V 4HG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | bmocm.com |
---|
Registered Address | Sixth Floor, 100 Liverpool Street London EC2M 2AT |
---|
36.5m at £1.25 | Bank Of Montreal Capital Markets (Holdings) LTD 77.11% Ordinary A |
---|---|
24.6m at £0.5 | Bank Of Montreal Capital Markets (Holdings) LTD 22.89% Ordinary |
Year | 2014 |
---|---|
Turnover | £60,169,000 |
Gross Profit | £41,477,000 |
Net Worth | £62,926,000 |
Cash | £10,268,000 |
Current Liabilities | £1,514,947,000 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
18 March 2016 | Delivered on: 24 March 2016 Persons entitled: Bnp Paribas Securities Services Classification: A registered charge Outstanding |
---|---|
9 October 2008 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 |
15 October 2020 | Confirmation statement made on 15 October 2020 with updates (4 pages) |
---|---|
14 October 2020 | Notification of Bank of Montreal as a person with significant control on 30 September 2020 (2 pages) |
14 October 2020 | Cessation of Bank of Montreal Capital Markets (Holdings) Limited as a person with significant control on 30 September 2020 (1 page) |
7 July 2020 | Confirmation statement made on 7 July 2020 with updates (5 pages) |
11 June 2020 | Statement of capital following an allotment of shares on 2 June 2020
|
7 April 2020 | Director's details changed for Ms Rebecca Shelley Fuller on 3 April 2020 (2 pages) |
27 January 2020 | Full accounts made up to 31 October 2019 (63 pages) |
14 November 2019 | Termination of appointment of Jeffrey Edmund Couch as a director on 13 November 2019 (1 page) |
12 September 2019 | Termination of appointment of Jonathan Stuart Graham Dunn as a director on 12 September 2019 (1 page) |
11 September 2019 | Termination of appointment of Matthieu Pierre Albert Debost as a director on 11 September 2019 (1 page) |
30 August 2019 | Director's details changed for Mr Richard Couzens on 23 August 2019 (2 pages) |
1 August 2019 | Appointment of Mr Richard Couzens as a director on 30 July 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
11 April 2019 | Termination of appointment of Kelsey Charles Gunderson as a director on 8 April 2019 (1 page) |
31 January 2019 | Full accounts made up to 31 October 2018 (61 pages) |
6 December 2018 | Appointment of Mr Kelsey Charles Gunderson as a director on 4 December 2018 (2 pages) |
1 August 2018 | Termination of appointment of Patrick Cronin as a director on 13 July 2018 (1 page) |
26 July 2018 | Statement of capital following an allotment of shares on 6 July 2018
|
3 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
14 February 2018 | Appointment of Ms Rebecca Shelley Fuller as a director on 14 February 2018 (2 pages) |
8 February 2018 | Full accounts made up to 31 October 2017 (90 pages) |
12 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
16 February 2017 | Full accounts made up to 31 October 2016 (85 pages) |
16 February 2017 | Full accounts made up to 31 October 2016 (85 pages) |
9 December 2016 | Satisfaction of charge 4 in full (1 page) |
9 December 2016 | Satisfaction of charge 4 in full (1 page) |
27 September 2016 | Termination of appointment of William Theodore Clarke as a secretary on 23 September 2016 (1 page) |
27 September 2016 | Termination of appointment of William Theodore Clarke as a secretary on 23 September 2016 (1 page) |
27 September 2016 | Appointment of Ms Paula Young as a secretary on 23 September 2016 (2 pages) |
27 September 2016 | Appointment of Ms Paula Young as a secretary on 23 September 2016 (2 pages) |
1 July 2016 | Appointment of Mr Robert Andrew Yeung as a director on 16 June 2016 (2 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
1 July 2016 | Appointment of Mr Robert Andrew Yeung as a director on 16 June 2016 (2 pages) |
28 June 2016 | Termination of appointment of Rupert Julian Newall as a director on 27 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Rupert Julian Newall as a director on 27 June 2016 (1 page) |
10 May 2016 | Director's details changed for Mr Matthieu Pierre Albert Debost on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr Matthieu Pierre Albert Debost on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr William Kenneth Spinney Smith on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr William Kenneth Spinney Smith on 10 May 2016 (2 pages) |
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
24 March 2016 | Registration of charge 029282240005, created on 18 March 2016 (22 pages) |
24 March 2016 | Registration of charge 029282240005, created on 18 March 2016 (22 pages) |
16 March 2016 | Amended full accounts made up to 31 October 2015 (65 pages) |
16 March 2016 | Amended full accounts made up to 31 October 2015 (65 pages) |
9 March 2016 | Full accounts made up to 31 October 2015 (50 pages) |
9 March 2016 | Full accounts made up to 31 October 2015 (50 pages) |
11 February 2016 | Appointment of Mr William Theodore Clarke as a secretary on 29 January 2016 (2 pages) |
11 February 2016 | Appointment of Mr William Theodore Clarke as a secretary on 29 January 2016 (2 pages) |
10 February 2016 | Termination of appointment of Neha Vadodaria as a secretary on 29 January 2016 (1 page) |
10 February 2016 | Termination of appointment of Neha Vadodaria as a secretary on 29 January 2016 (1 page) |
23 October 2015 | Statement of capital following an allotment of shares on 14 October 2015
|
23 October 2015 | Statement of capital following an allotment of shares on 14 October 2015
|
16 October 2015 | Memorandum and Articles of Association (14 pages) |
16 October 2015 | Memorandum and Articles of Association (14 pages) |
16 October 2015 | Resolutions
|
29 September 2015 | Appointment of Mrs Kathleen Child-Villiers as a director on 22 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Ian Ramsay Henderson as a director on 22 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Ian Ramsay Henderson as a director on 22 September 2015 (2 pages) |
29 September 2015 | Appointment of Mrs Kathleen Child-Villiers as a director on 22 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Norbert Joseph Bannon as a director on 21 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Norbert Joseph Bannon as a director on 21 September 2015 (1 page) |
5 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
12 May 2015 | Appointment of Mr Patrick Cronin as a director on 18 March 2015 (2 pages) |
12 May 2015 | Appointment of Mr Patrick Cronin as a director on 18 March 2015 (2 pages) |
17 April 2015 | Auditor's resignation (2 pages) |
17 April 2015 | Auditor's resignation (2 pages) |
14 April 2015 | Auditor's resignation (3 pages) |
14 April 2015 | Auditor's resignation (3 pages) |
18 March 2015 | Termination of appointment of Michael John Miller as a director on 6 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Michael John Miller as a director on 6 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Michael John Miller as a director on 6 March 2015 (1 page) |
3 March 2015 | Director's details changed for Mr Matthieu Pierre Albert Debost on 31 July 2014 (2 pages) |
3 March 2015 | Director's details changed for Mr Matthieu Pierre Albert Debost on 31 July 2014 (2 pages) |
24 February 2015 | Full accounts made up to 31 October 2014 (65 pages) |
24 February 2015 | Full accounts made up to 31 October 2014 (65 pages) |
19 February 2015 | Appointment of Mr William Kenneth Spinney Smith as a director on 4 August 2004 (2 pages) |
19 February 2015 | Appointment of Mr William Kenneth Spinney Smith as a director on 4 August 2004 (2 pages) |
19 February 2015 | Appointment of Mr William Kenneth Spinney Smith as a director on 4 August 2004 (2 pages) |
10 February 2015 | Termination of appointment of Eric Clifton Tripp as a director on 29 January 2015 (1 page) |
10 February 2015 | Termination of appointment of Eric Clifton Tripp as a director on 29 January 2015 (1 page) |
28 October 2014 | Appointment of Mr Rupert Julian Newall as a director on 24 September 2014 (2 pages) |
28 October 2014 | Appointment of Mr Rupert Julian Newall as a director on 24 September 2014 (2 pages) |
20 October 2014 | Change of share class name or designation (2 pages) |
20 October 2014 | Resolutions
|
20 October 2014 | Resolutions
|
20 October 2014 | Redenomination of shares. Statement of capital 30 September 2014
|
20 October 2014 | Change of share class name or designation (2 pages) |
20 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
20 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
20 October 2014 | Resolutions
|
20 October 2014 | Redenomination of shares. Statement of capital 30 September 2014
|
5 August 2014 | Appointment of Ms Neha Vadodaria as a secretary on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Ms Neha Vadodaria as a secretary on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Nicholas John Hornsey as a secretary on 1 August 2014 (1 page) |
5 August 2014 | Appointment of Ms Neha Vadodaria as a secretary on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Nicholas John Hornsey as a secretary on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Nicholas John Hornsey as a secretary on 1 August 2014 (1 page) |
2 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
13 February 2014 | Full accounts made up to 31 October 2013 (80 pages) |
13 February 2014 | Full accounts made up to 31 October 2013 (80 pages) |
25 June 2013 | Termination of appointment of Gary Olivier as a director (1 page) |
25 June 2013 | Appointment of Mr Scott Joseph Matthews as a director (2 pages) |
25 June 2013 | Termination of appointment of Gary Olivier as a director (1 page) |
25 June 2013 | Appointment of Mr Scott Joseph Matthews as a director (2 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (11 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (11 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (11 pages) |
21 February 2013 | Full accounts made up to 31 October 2012 (37 pages) |
21 February 2013 | Full accounts made up to 31 October 2012 (37 pages) |
16 October 2012 | Appointment of Jonathan Stuart Graham Dunn as a director (2 pages) |
16 October 2012 | Appointment of Jonathan Stuart Graham Dunn as a director (2 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (10 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (10 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (10 pages) |
29 February 2012 | Termination of appointment of Christophe Sailland as a director (1 page) |
29 February 2012 | Termination of appointment of Christophe Sailland as a director (1 page) |
15 February 2012 | Full accounts made up to 31 October 2011 (40 pages) |
15 February 2012 | Full accounts made up to 31 October 2011 (40 pages) |
13 October 2011 | Appointment of Mr Jeffrey Edmund Couch as a director (2 pages) |
13 October 2011 | Appointment of Mr Jeffrey Edmund Couch as a director (2 pages) |
12 May 2011 | Termination of appointment of William Smith as a director (1 page) |
12 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (10 pages) |
12 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (10 pages) |
12 May 2011 | Termination of appointment of William Smith as a director (1 page) |
12 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (10 pages) |
28 April 2011 | Termination of appointment of Hans-Jurgen Queisser as a director (1 page) |
28 April 2011 | Termination of appointment of Hans-Jurgen Queisser as a director (1 page) |
9 February 2011 | Full accounts made up to 31 October 2010 (37 pages) |
9 February 2011 | Full accounts made up to 31 October 2010 (37 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (9 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (9 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (9 pages) |
4 June 2010 | Director's details changed for Michael John Miller on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Michael John Miller on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Michael John Miller on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for William Kenneth Spinney Smith on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Matthieu Pierre Albert Debost on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for William Kenneth Spinney Smith on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Matthieu Pierre Albert Debost on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Eric Clifton Tripp on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for William Kenneth Spinney Smith on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Eric Clifton Tripp on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Matthieu Pierre Albert Debost on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Eric Clifton Tripp on 9 May 2010 (2 pages) |
31 March 2010 | Resolutions
|
31 March 2010 | Resolutions
|
26 March 2010 | Appointment of Mr Norbert Joseph Bannon as a director (2 pages) |
26 March 2010 | Appointment of Mr Norbert Joseph Bannon as a director (2 pages) |
26 February 2010 | Appointment of Mr Christophe Michel Nicolas Sailland as a director (2 pages) |
26 February 2010 | Appointment of Mr Christophe Michel Nicolas Sailland as a director (2 pages) |
10 February 2010 | Full accounts made up to 31 October 2009 (20 pages) |
10 February 2010 | Full accounts made up to 31 October 2009 (20 pages) |
5 January 2010 | Memorandum and Articles of Association (14 pages) |
5 January 2010 | Statement of capital following an allotment of shares on 11 December 2009
|
5 January 2010 | Statement of company's objects (2 pages) |
5 January 2010 | Memorandum and Articles of Association (14 pages) |
5 January 2010 | Statement of company's objects (2 pages) |
5 January 2010 | Statement of capital following an allotment of shares on 11 December 2009
|
7 July 2009 | Director appointed mr matthieu pierre albert debost (1 page) |
7 July 2009 | Director appointed mr matthieu pierre albert debost (1 page) |
14 May 2009 | Return made up to 09/05/09; full list of members (5 pages) |
14 May 2009 | Return made up to 09/05/09; full list of members (5 pages) |
16 April 2009 | Appointment terminated director jacques vaillancourt (1 page) |
16 April 2009 | Appointment terminated director jacques vaillancourt (1 page) |
10 February 2009 | Director appointed eric clifton tripp (2 pages) |
10 February 2009 | Director appointed eric clifton tripp (2 pages) |
5 February 2009 | Full accounts made up to 31 October 2008 (28 pages) |
5 February 2009 | Full accounts made up to 31 October 2008 (28 pages) |
21 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
28 November 2008 | Appointment terminated director yvan bourdeau (1 page) |
28 November 2008 | Appointment terminated director yvan bourdeau (1 page) |
13 October 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 October 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 June 2008 | Director appointed michael john miller (2 pages) |
9 June 2008 | Director appointed michael john miller (2 pages) |
9 June 2008 | Return made up to 09/05/08; full list of members (5 pages) |
9 June 2008 | Appointment terminate, director david alexander fleck logged form (1 page) |
9 June 2008 | Return made up to 09/05/08; full list of members (5 pages) |
9 June 2008 | Appointment terminate, director david alexander fleck logged form (1 page) |
25 March 2008 | Appointment terminated director david fleck (1 page) |
25 March 2008 | Appointment terminated director david fleck (1 page) |
23 January 2008 | Full accounts made up to 31 October 2007 (17 pages) |
23 January 2008 | Full accounts made up to 31 October 2007 (17 pages) |
9 July 2007 | Return made up to 09/05/07; full list of members (9 pages) |
9 July 2007 | Return made up to 09/05/07; full list of members (9 pages) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | New secretary appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
12 February 2007 | Full accounts made up to 31 October 2006 (17 pages) |
12 February 2007 | Full accounts made up to 31 October 2006 (17 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
12 July 2006 | Memorandum and Articles of Association (11 pages) |
12 July 2006 | Memorandum and Articles of Association (11 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
19 June 2006 | Company name changed bmo nesbitt burns LIMITED\certificate issued on 19/06/06 (2 pages) |
19 June 2006 | Company name changed bmo nesbitt burns LIMITED\certificate issued on 19/06/06 (2 pages) |
9 June 2006 | Return made up to 09/05/06; full list of members (9 pages) |
9 June 2006 | Return made up to 09/05/06; full list of members (9 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: 11 walbrook london EC4N 8ED (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 11 walbrook london EC4N 8ED (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
3 April 2006 | Full accounts made up to 31 October 2005 (19 pages) |
3 April 2006 | Full accounts made up to 31 October 2005 (19 pages) |
13 February 2006 | New secretary appointed (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | New secretary appointed (1 page) |
13 February 2006 | Secretary resigned (1 page) |
17 October 2005 | New secretary appointed (1 page) |
17 October 2005 | New secretary appointed (1 page) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | Secretary resigned (1 page) |
26 July 2005 | Resolutions
|
26 July 2005 | Resolutions
|
16 June 2005 | Secretary's particulars changed (1 page) |
16 June 2005 | Secretary's particulars changed (1 page) |
2 June 2005 | Return made up to 09/05/05; no change of members (10 pages) |
2 June 2005 | Return made up to 09/05/05; no change of members (10 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Full accounts made up to 31 October 2004 (19 pages) |
7 February 2005 | Full accounts made up to 31 October 2004 (19 pages) |
19 July 2004 | New director appointed (1 page) |
19 July 2004 | New director appointed (1 page) |
19 July 2004 | New director appointed (1 page) |
19 July 2004 | New director appointed (1 page) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
15 June 2004 | Return made up to 09/05/04; no change of members (10 pages) |
15 June 2004 | Return made up to 09/05/04; no change of members (10 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
12 March 2004 | Auditor's resignation (1 page) |
12 March 2004 | Auditor's resignation (1 page) |
9 February 2004 | Full accounts made up to 31 October 2003 (38 pages) |
9 February 2004 | Full accounts made up to 31 October 2003 (38 pages) |
31 May 2003 | Return made up to 09/05/03; full list of members (10 pages) |
31 May 2003 | Return made up to 09/05/03; full list of members (10 pages) |
7 February 2003 | Full accounts made up to 31 October 2002 (19 pages) |
7 February 2003 | Full accounts made up to 31 October 2002 (19 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | Director resigned (1 page) |
22 May 2002 | Return made up to 09/05/02; full list of members
|
22 May 2002 | Return made up to 09/05/02; full list of members
|
11 February 2002 | Full accounts made up to 31 October 2001 (17 pages) |
11 February 2002 | Full accounts made up to 31 October 2001 (17 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
24 May 2001 | Return made up to 09/05/01; full list of members (8 pages) |
24 May 2001 | Return made up to 09/05/01; full list of members (8 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
26 February 2001 | Full accounts made up to 31 October 2000 (15 pages) |
26 February 2001 | Full accounts made up to 31 October 2000 (15 pages) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Return made up to 09/05/00; full list of members (8 pages) |
7 June 2000 | Return made up to 09/05/00; full list of members (8 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
22 February 2000 | Memorandum and Articles of Association (11 pages) |
22 February 2000 | Memorandum and Articles of Association (11 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: bucklersbury house 3 queen victoria street london EC4N8NT (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: bucklersbury house 3 queen victoria street london EC4N8NT (1 page) |
15 February 2000 | Company name changed bmo nesbitt burns international LTD.\certificate issued on 15/02/00 (2 pages) |
15 February 2000 | Company name changed bmo nesbitt burns international LTD.\certificate issued on 15/02/00 (2 pages) |
7 February 2000 | Full accounts made up to 31 October 1999 (16 pages) |
7 February 2000 | Full accounts made up to 31 October 1999 (16 pages) |
26 January 2000 | Auditor's resignation (1 page) |
26 January 2000 | Auditor's resignation (1 page) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
27 July 1999 | Return made up to 09/05/99; full list of members
|
27 July 1999 | Return made up to 09/05/99; full list of members
|
20 July 1999 | Accounting reference date extended from 30/09/99 to 31/10/99 (1 page) |
20 July 1999 | Accounting reference date extended from 30/09/99 to 31/10/99 (1 page) |
12 July 1999 | Secretary's particulars changed (1 page) |
12 July 1999 | Secretary's particulars changed (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
17 May 1999 | Full accounts made up to 30 September 1998 (17 pages) |
17 May 1999 | Full accounts made up to 30 September 1998 (17 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
15 June 1998 | Return made up to 09/05/98; full list of members (12 pages) |
15 June 1998 | Return made up to 09/05/98; full list of members (12 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Secretary resigned;director resigned (1 page) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Secretary resigned;director resigned (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
20 January 1998 | Ad 09/01/98--------- c$ si 8000000@1=8000000 c$ ic 16565000/24565000 (2 pages) |
20 January 1998 | Ad 09/01/98--------- c$ si 8000000@1=8000000 c$ ic 16565000/24565000 (2 pages) |
29 December 1997 | Full accounts made up to 30 September 1997 (16 pages) |
29 December 1997 | Full accounts made up to 30 September 1997 (16 pages) |
22 December 1997 | Particulars of mortgage/charge (14 pages) |
22 December 1997 | Particulars of mortgage/charge (14 pages) |
24 November 1997 | Particulars of mortgage/charge (3 pages) |
24 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
26 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 June 1997 | Return made up to 09/05/97; full list of members
|
8 June 1997 | Return made up to 09/05/97; full list of members
|
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | New secretary appointed;new director appointed (2 pages) |
20 May 1997 | New secretary appointed;new director appointed (2 pages) |
20 May 1997 | Secretary resigned (1 page) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
26 November 1996 | Full accounts made up to 30 September 1996 (19 pages) |
26 November 1996 | Full accounts made up to 30 September 1996 (19 pages) |
20 November 1996 | Director's particulars changed (1 page) |
20 November 1996 | Director's particulars changed (1 page) |
29 August 1996 | Particulars of contract relating to shares (4 pages) |
29 August 1996 | Ad 01/08/96--------- c$ si 565000@1 (2 pages) |
29 August 1996 | Ad 01/08/96--------- c$ si 565000@1 (2 pages) |
29 August 1996 | Particulars of contract relating to shares (4 pages) |
23 August 1996 | Ad 01/08/96--------- c$ si 565000@1=565000 c$ ic 16000000/16565000 (2 pages) |
23 August 1996 | Ad 01/08/96--------- c$ si 565000@1=565000 c$ ic 16000000/16565000 (2 pages) |
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
6 July 1996 | Return made up to 09/05/96; no change of members (10 pages) |
6 July 1996 | New director appointed (2 pages) |
6 July 1996 | New director appointed (2 pages) |
6 July 1996 | Return made up to 09/05/96; no change of members (10 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
13 February 1996 | Director resigned (2 pages) |
13 February 1996 | Director resigned (2 pages) |
17 January 1996 | Director resigned (2 pages) |
17 January 1996 | Director resigned (2 pages) |
12 January 1996 | Full group accounts made up to 30 September 1995 (23 pages) |
12 January 1996 | Full group accounts made up to 30 September 1995 (23 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | New director appointed (2 pages) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | Director resigned (2 pages) |
4 July 1995 | Return made up to 09/05/95; full list of members
|
4 July 1995 | Return made up to 09/05/95; full list of members
|
26 May 1995 | Statement of rights attached to allotted shares (8 pages) |
26 May 1995 | Statement of rights attached to allotted shares (8 pages) |
27 April 1995 | Director resigned (2 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | Director resigned (2 pages) |
27 April 1995 | New director appointed (2 pages) |
10 April 1995 | Ad 03/10/94--------- c$ si 16000000@1 (2 pages) |
10 April 1995 | Particulars of contract relating to shares (4 pages) |
10 April 1995 | Ad 03/10/94--------- c$ si 16000000@1 (2 pages) |
10 April 1995 | Particulars of contract relating to shares (4 pages) |
3 November 1994 | Resolutions
|
3 November 1994 | Resolutions
|
1 November 1994 | Resolutions
|
1 November 1994 | Resolutions
|
1 November 1994 | Resolutions
|
1 November 1994 | Statement of rights attached to allotted shares (3 pages) |
1 November 1994 | Resolutions
|
1 November 1994 | Resolutions
|
1 November 1994 | Statement of rights attached to allotted shares (3 pages) |
1 November 1994 | Resolutions
|
30 September 1994 | Company name changed bmo nesbitt thomson internationa l LTD.\certificate issued on 30/09/94 (2 pages) |
30 September 1994 | Company name changed bmo nesbitt thomson internationa l LTD.\certificate issued on 30/09/94 (2 pages) |
9 May 1994 | Incorporation (17 pages) |
9 May 1994 | Incorporation (17 pages) |