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 January 2014(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 100 Liverpool Street London EC2M 2AT |
Director Name | Mr Scott Joseph Matthews |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 18 March 2016(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sixth Floor, 100 Liverpool Street London EC2M 2AT |
Secretary Name | Ms Katherine Lam |
---|---|
Status | Current |
Appointed | 27 May 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Sixth Floor, 100 Liverpool Street London EC2M 2AT |
Director Name | Miss Lisa Annette Rodriguez |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2014(same day as company formation) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 95 Queen Victoria Street London EC4V 4HG |
Secretary Name | Mr Richard James Stewart |
---|---|
Status | Resigned |
Appointed | 28 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Queen Victoria Street London EC4V 4HG |
Secretary Name | Ms Neha Vadodaria |
---|---|
Status | Resigned |
Appointed | 01 August 2014(6 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 |
Secretary Name | Mr William Theodore Clarke |
---|---|
Status | Resigned |
Appointed | 29 January 2016(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 May 2021) |
Role | Company Director |
Correspondence Address | 95 Queen Victoria Street London EC4V 4HG |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2.1k at £1 | Bmo Finance Company V S.a.r.l. 100.00% Ordinary |
---|
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 19 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 2 January 2024 (overdue) |
22 June 2023 | Register inspection address has been changed to Sixth Floor 100 Liverpool Street London EC2M 2AT (2 pages) |
---|---|
22 June 2023 | Register(s) moved to registered inspection location Sixth Floor 100 Liverpool Street London EC2M 2AT (2 pages) |
20 May 2023 | Declaration of solvency (5 pages) |
20 May 2023 | Resolutions
|
20 May 2023 | Registered office address changed from Sixth Floor, 100 Liverpool Street London EC2M 2AT England to 1 More London Place London SE1 2AF on 20 May 2023 (2 pages) |
20 May 2023 | Appointment of a voluntary liquidator (3 pages) |
5 May 2023 | Statement of capital on 5 May 2023
|
19 April 2023 | Statement of capital on 19 April 2023
|
19 April 2023 | Solvency Statement dated 14/04/23 (1 page) |
19 April 2023 | Resolutions
|
19 April 2023 | Statement by Directors (1 page) |
28 February 2023 | Statement of capital following an allotment of shares on 28 February 2023
|
19 December 2022 | Confirmation statement made on 19 December 2022 with updates (4 pages) |
19 July 2022 | Full accounts made up to 31 October 2021 (23 pages) |
4 January 2022 | Registered office address changed from 95 Queen Victoria Street London EC4V 4HG to Sixth Floor, 100 Liverpool Street London EC2M 2AT on 4 January 2022 (1 page) |
13 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
20 October 2021 | Full accounts made up to 31 October 2020 (23 pages) |
1 June 2021 | Appointment of Ms Katherine Lam as a secretary on 27 May 2021 (2 pages) |
1 June 2021 | Termination of appointment of William Theodore Clarke as a secretary on 27 May 2021 (1 page) |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
8 October 2020 | Full accounts made up to 31 October 2019 (23 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with updates (4 pages) |
23 July 2019 | Full accounts made up to 31 October 2018 (24 pages) |
7 May 2019 | Statement of capital following an allotment of shares on 7 May 2019
|
2 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
31 July 2018 | Full accounts made up to 31 October 2017 (23 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with updates (5 pages) |
21 July 2017 | Full accounts made up to 31 October 2016 (20 pages) |
21 July 2017 | Full accounts made up to 31 October 2016 (20 pages) |
25 April 2017 | Second filing of a statement of capital following an allotment of shares on 10 May 2016
|
25 April 2017 | Second filing of Confirmation Statement dated 09/01/2017 (5 pages) |
25 April 2017 | Second filing of a statement of capital following an allotment of shares on 10 May 2016
|
25 April 2017 | Second filing of a statement of capital following an allotment of shares on 31 March 2017
|
25 April 2017 | Second filing of a statement of capital following an allotment of shares on 31 March 2017
|
25 April 2017 | Second filing of Confirmation Statement dated 09/01/2017 (5 pages) |
31 March 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
31 March 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
26 January 2017 | Full accounts made up to 30 April 2016 (19 pages) |
26 January 2017 | Full accounts made up to 30 April 2016 (19 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates
|
9 January 2017 | Confirmation statement made on 9 January 2017 with updates
|
8 November 2016 | Previous accounting period shortened from 30 April 2017 to 31 October 2016 (1 page) |
8 November 2016 | Previous accounting period shortened from 30 April 2017 to 31 October 2016 (1 page) |
10 May 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
10 May 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
10 May 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
21 March 2016 | Appointment of Mr Scott Joseph Matthews as a director on 18 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Scott Joseph Matthews as a director on 18 March 2016 (2 pages) |
18 March 2016 | Termination of appointment of Lisa Annette Rodriguez as a director on 4 March 2016 (1 page) |
18 March 2016 | Termination of appointment of Lisa Annette Rodriguez as a director on 4 March 2016 (1 page) |
15 March 2016 | Full accounts made up to 30 April 2015 (19 pages) |
15 March 2016 | Full accounts made up to 30 April 2015 (19 pages) |
2 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
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) |
21 October 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
21 October 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
21 October 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
30 April 2015 | Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page) |
30 April 2015 | Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page) |
11 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
5 August 2014 | Termination of appointment of Richard James Stewart 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 | Current accounting period shortened from 31 January 2015 to 31 October 2014 (1 page) |
5 August 2014 | Termination of appointment of Richard James Stewart 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 Richard James Stewart as a secretary on 1 August 2014 (1 page) |
5 August 2014 | Current accounting period shortened from 31 January 2015 to 31 October 2014 (1 page) |
5 August 2014 | Appointment of Ms Neha Vadodaria as a secretary on 1 August 2014 (2 pages) |
22 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
22 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
22 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
28 January 2014 | Incorporation (24 pages) |
28 January 2014 | Incorporation (24 pages) |