London
EC2M 2AT
Director Name | Mr William Kenneth Spinney Smith |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 28 June 2013(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 100 Liverpool Street London EC2M 2AT |
Secretary Name | Ms Paula Young |
---|---|
Status | Current |
Appointed | 26 January 2017(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Sixth Floor, 100 Liverpool Street London EC2M 2AT |
Director Name | Mr Gary Anthony Olivier |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 24 Oakroyd Close Potters Bar Hertfordshire EN6 2EW |
Secretary Name | Nick Hornsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Avenue Hampton Middlesex TW12 3RS |
Director Name | Mr Cyril Charles Jacques Vaillancourt |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 April 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 172 Holland Park Avenue London W11 4UH |
Secretary Name | Ms Neha Vadodaria |
---|---|
Status | Resigned |
Appointed | 01 August 2014(7 years 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 |
Secretary Name | Mr William Theodore Clarke |
---|---|
Status | Resigned |
Appointed | 29 January 2016(8 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 26 January 2017) |
Role | Company Director |
Correspondence Address | 95 Queen Victoria Street London EC4V 4HG |
Website | bmocm.com |
---|
Registered Address | Sixth Floor, 100 Liverpool Street London EC2M 2AT |
---|---|
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Bmo Capital Markets LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
18 January 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
---|---|
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
3 February 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
6 February 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
29 January 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
27 January 2017 | Appointment of Ms Paula Young as a secretary on 26 January 2017 (2 pages) |
27 January 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
27 January 2017 | Termination of appointment of William Theodore Clarke as a secretary on 26 January 2017 (1 page) |
27 January 2017 | Termination of appointment of William Theodore Clarke as a secretary on 26 January 2017 (1 page) |
27 January 2017 | Appointment of Ms Paula Young as a secretary on 26 January 2017 (2 pages) |
27 January 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
17 May 2016 | Director's details changed for Mr Scott Joseph Matthews on 17 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Scott Joseph Matthews on 17 May 2016 (2 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) |
12 January 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
12 January 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
18 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
18 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
18 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
5 August 2014 | Termination of appointment of Nick Hornsey as a secretary on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Nick 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 | 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 Nick Hornsey as a secretary on 1 August 2014 (1 page) |
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
28 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
12 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
26 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
1 July 2013 | Appointment of Mr William Kenneth Spinney Smith as a director (2 pages) |
1 July 2013 | Appointment of Mr William Kenneth Spinney Smith as a director (2 pages) |
28 June 2013 | Termination of appointment of Gary Olivier as a director (1 page) |
28 June 2013 | Termination of appointment of Gary Olivier as a director (1 page) |
10 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
18 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
29 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
4 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
8 August 2009 | Accounts for a dormant company made up to 31 July 2008 (4 pages) |
8 August 2009 | Accounts for a dormant company made up to 31 July 2008 (4 pages) |
5 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
7 July 2009 | Director appointed mr scott matthews (2 pages) |
7 July 2009 | Director appointed mr scott matthews (2 pages) |
21 April 2009 | Accounting reference date extended from 31/07/2009 to 31/10/2009 (1 page) |
21 April 2009 | Accounting reference date extended from 31/07/2009 to 31/10/2009 (1 page) |
16 April 2009 | Appointment terminated director cyril vaillancourt (1 page) |
16 April 2009 | Appointment terminated director cyril vaillancourt (1 page) |
11 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
25 July 2007 | Incorporation (12 pages) |
25 July 2007 | Incorporation (12 pages) |