Company NameBMO Capital Markets (Nominees) Limited
DirectorsScott Joseph Matthews and William Kenneth Spinney Smith
Company StatusActive
Company Number06323340
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Scott Joseph Matthews
Date of BirthApril 1969 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed09 June 2009(1 year, 10 months after company formation)
Appointment Duration14 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSixth Floor, 100 Liverpool Street
London
EC2M 2AT
Director NameMr William Kenneth Spinney Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed28 June 2013(5 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 100 Liverpool Street
London
EC2M 2AT
Secretary NameMs Paula Young
StatusCurrent
Appointed26 January 2017(9 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressSixth Floor, 100 Liverpool Street
London
EC2M 2AT
Director NameMr Gary Anthony Olivier
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address24 Oakroyd Close
Potters Bar
Hertfordshire
EN6 2EW
Secretary NameNick Hornsey
NationalityBritish
StatusResigned
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Avenue
Hampton
Middlesex
TW12 3RS
Director NameMr Cyril Charles Jacques Vaillancourt
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(2 days after company formation)
Appointment Duration1 year, 8 months (resigned 14 April 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address172 Holland Park Avenue
London
W11 4UH
Secretary NameMs Neha Vadodaria
StatusResigned
Appointed01 August 2014(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 2016)
RoleCompany Director
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Secretary NameMr William Theodore Clarke
StatusResigned
Appointed29 January 2016(8 years, 6 months after company formation)
Appointment Duration12 months (resigned 26 January 2017)
RoleCompany Director
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG

Contact

Websitebmocm.com

Location

Registered AddressSixth Floor, 100 Liverpool Street
London
EC2M 2AT
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Bmo Capital Markets LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Filing History

18 January 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
3 February 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
6 February 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
10 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
27 January 2017Appointment of Ms Paula Young as a secretary on 26 January 2017 (2 pages)
27 January 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 January 2017Termination of appointment of William Theodore Clarke as a secretary on 26 January 2017 (1 page)
27 January 2017Termination of appointment of William Theodore Clarke as a secretary on 26 January 2017 (1 page)
27 January 2017Appointment of Ms Paula Young as a secretary on 26 January 2017 (2 pages)
27 January 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
17 May 2016Director's details changed for Mr Scott Joseph Matthews on 17 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Scott Joseph Matthews on 17 May 2016 (2 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)
12 January 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
12 January 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
18 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
18 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
18 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
5 August 2014Termination of appointment of Nick Hornsey as a secretary on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Nick 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 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 Nick Hornsey as a secretary on 1 August 2014 (1 page)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
12 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
26 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
26 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 July 2013Appointment of Mr William Kenneth Spinney Smith as a director (2 pages)
1 July 2013Appointment of Mr William Kenneth Spinney Smith as a director (2 pages)
28 June 2013Termination of appointment of Gary Olivier as a director (1 page)
28 June 2013Termination of appointment of Gary Olivier as a director (1 page)
10 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
18 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
18 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
29 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
4 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
22 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
22 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
8 August 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
8 August 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
5 August 2009Return made up to 25/07/09; full list of members (3 pages)
5 August 2009Return made up to 25/07/09; full list of members (3 pages)
7 July 2009Director appointed mr scott matthews (2 pages)
7 July 2009Director appointed mr scott matthews (2 pages)
21 April 2009Accounting reference date extended from 31/07/2009 to 31/10/2009 (1 page)
21 April 2009Accounting reference date extended from 31/07/2009 to 31/10/2009 (1 page)
16 April 2009Appointment terminated director cyril vaillancourt (1 page)
16 April 2009Appointment terminated director cyril vaillancourt (1 page)
11 August 2008Return made up to 25/07/08; full list of members (3 pages)
11 August 2008Return made up to 25/07/08; full list of members (3 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
25 July 2007Incorporation (12 pages)
25 July 2007Incorporation (12 pages)