Advanced company searchLink opens in new window

BMO CAPITAL MARKETS LIMITED

Company number 02928224

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Oct 2015 SH01 Statement of capital following an allotment of shares on 14 October 2015
  • GBP 88,169,895.35
16 Oct 2015 MA Memorandum and Articles of Association
16 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Sep 2015 AP01 Appointment of Mrs Kathleen Child-Villiers as a director on 22 September 2015
29 Sep 2015 AP01 Appointment of Mr Ian Ramsay Henderson as a director on 22 September 2015
28 Sep 2015 TM01 Termination of appointment of Norbert Joseph Bannon as a director on 21 September 2015
05 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 59,169,895.35
12 May 2015 AP01 Appointment of Mr Patrick Cronin as a director on 18 March 2015
17 Apr 2015 AUD Auditor's resignation
14 Apr 2015 AUD Auditor's resignation
18 Mar 2015 TM01 Termination of appointment of Michael John Miller as a director on 6 March 2015
03 Mar 2015 CH01 Director's details changed for Mr Matthieu Pierre Albert Debost on 31 July 2014
24 Feb 2015 AA Full accounts made up to 31 October 2014
19 Feb 2015 AP01 Appointment of Mr William Kenneth Spinney Smith as a director on 4 August 2004
10 Feb 2015 TM01 Termination of appointment of Eric Clifton Tripp as a director on 29 January 2015
28 Oct 2014 AP01 Appointment of Mr Rupert Julian Newall as a director on 24 September 2014
20 Oct 2014 SH14 Redenomination of shares. Statement of capital 30 September 2014
  • CAD 24,565,000
  • GBP 45,625,000.00
20 Oct 2014 SH10 Particulars of variation of rights attached to shares
20 Oct 2014 SH08 Change of share class name or designation
20 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 30/09/2014
20 Oct 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 30/09/2014
05 Aug 2014 TM02 Termination of appointment of Nicholas John Hornsey as a secretary on 1 August 2014
05 Aug 2014 AP03 Appointment of Ms Neha Vadodaria as a secretary on 1 August 2014
02 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • CAD 24,565,000
  • GBP 45,625,000
13 Feb 2014 AA Full accounts made up to 31 October 2013