BMO CAPITAL MARKETS LIMITED

Register to unlock more data on OkredoRegister

BMO CAPITAL MARKETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02928224

Incorporation date

09/05/1994

Size

Full

Contacts

Registered address

Registered address

Sixth Floor, 100 Liverpool Street, London EC2M 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1994)
dot icon07/02/2026
Full accounts made up to 2025-10-31
dot icon02/02/2026
Termination of appointment of Kathleen Child-Villiers as a director on 2026-01-31
dot icon15/12/2025
Appointment of Mr Tyler Gebert Kyle as a director on 2025-12-15
dot icon05/11/2025
Appointment of Pui Kei Yuen as a director on 2025-11-05
dot icon04/11/2025
Termination of appointment of William Kenneth Spinney Smith as a director on 2025-10-28
dot icon17/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon26/03/2025
Termination of appointment of James Joseph Vassak as a director on 2025-03-25
dot icon06/02/2025
Full accounts made up to 2024-10-31
dot icon06/01/2025
Termination of appointment of Scott Joseph Matthews as a director on 2025-01-06
dot icon13/11/2024
Appointment of Mr Barry John Pearce as a director on 2024-11-13
dot icon01/10/2024
Termination of appointment of Ian Ramsay Henderson as a director on 2024-09-30
dot icon22/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon03/05/2024
Registration of charge 029282240006, created on 2024-04-22
dot icon06/02/2024
Full accounts made up to 2023-10-31
dot icon17/08/2023
Appointment of Mr James Joseph Vassak as a director on 2023-08-10
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon31/01/2023
Full accounts made up to 2022-10-31
dot icon17/01/2023
Termination of appointment of Robert Andrew Yeung as a director on 2023-01-10
dot icon18/11/2022
Director's details changed for Ms Rebecca Shelley Fuller on 2022-10-11
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon28/01/2022
Director's details changed for Mr Robert Andrew Yeung on 2022-01-21
dot icon25/01/2022
Full accounts made up to 2021-10-31
dot icon04/01/2022
Registered office address changed from 95 Queen Victoria Street London EC4V 4HG to Sixth Floor, 100 Liverpool Street London EC2M 2AT on 2022-01-04
dot icon13/07/2021
Director's details changed for Ms Rebecca Shelley Fuller on 2021-07-09
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon11/03/2021
Full accounts made up to 2020-10-31
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with updates
dot icon14/10/2020
Cessation of Bank of Montreal Capital Markets (Holdings) Limited as a person with significant control on 2020-09-30
dot icon14/10/2020
Notification of Bank of Montreal as a person with significant control on 2020-09-30
dot icon07/07/2020
Confirmation statement made on 2020-07-07 with updates
dot icon11/06/2020
Statement of capital following an allotment of shares on 2020-06-02
dot icon07/04/2020
Director's details changed for Ms Rebecca Shelley Fuller on 2020-04-03
dot icon27/01/2020
Full accounts made up to 2019-10-31
dot icon14/11/2019
Termination of appointment of Jeffrey Edmund Couch as a director on 2019-11-13
dot icon12/09/2019
Termination of appointment of Jonathan Stuart Graham Dunn as a director on 2019-09-12
dot icon11/09/2019
Termination of appointment of Matthieu Pierre Albert Debost as a director on 2019-09-11
dot icon30/08/2019
Director's details changed for Mr Richard Couzens on 2019-08-23
dot icon01/08/2019
Appointment of Mr Richard Couzens as a director on 2019-07-30
dot icon15/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon11/04/2019
Termination of appointment of Kelsey Charles Gunderson as a director on 2019-04-08
dot icon31/01/2019
Full accounts made up to 2018-10-31
dot icon06/12/2018
Appointment of Mr Kelsey Charles Gunderson as a director on 2018-12-04
dot icon01/08/2018
Termination of appointment of Patrick Cronin as a director on 2018-07-13
dot icon26/07/2018
Statement of capital following an allotment of shares on 2018-07-06
dot icon03/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon14/02/2018
Appointment of Ms Rebecca Shelley Fuller as a director on 2018-02-14
dot icon08/02/2018
Full accounts made up to 2017-10-31
dot icon12/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon16/02/2017
Full accounts made up to 2016-10-31
dot icon09/12/2016
Satisfaction of charge 4 in full
dot icon27/09/2016
Termination of appointment of William Theodore Clarke as a secretary on 2016-09-23
dot icon27/09/2016
Appointment of Ms Paula Young as a secretary on 2016-09-23
dot icon01/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon01/07/2016
Appointment of Mr Robert Andrew Yeung as a director on 2016-06-16
dot icon28/06/2016
Termination of appointment of Rupert Julian Newall as a director on 2016-06-27
dot icon10/05/2016
Director's details changed for Mr William Kenneth Spinney Smith on 2016-05-10
dot icon10/05/2016
Director's details changed for Mr Matthieu Pierre Albert Debost on 2016-05-10
dot icon10/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon24/03/2016
Registration of charge 029282240005, created on 2016-03-18
dot icon16/03/2016
Amended full accounts made up to 2015-10-31
dot icon09/03/2016
Full accounts made up to 2015-10-31
dot icon11/02/2016
Appointment of Mr William Theodore Clarke as a secretary on 2016-01-29
dot icon10/02/2016
Termination of appointment of Neha Vadodaria as a secretary on 2016-01-29
dot icon23/10/2015
Statement of capital following an allotment of shares on 2015-10-14
dot icon16/10/2015
Memorandum and Articles of Association
dot icon16/10/2015
Resolutions
dot icon29/09/2015
Appointment of Mrs Kathleen Child-Villiers as a director on 2015-09-22
dot icon29/09/2015
Appointment of Mr Ian Ramsay Henderson as a director on 2015-09-22
dot icon28/09/2015
Termination of appointment of Norbert Joseph Bannon as a director on 2015-09-21
dot icon05/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon12/05/2015
Appointment of Mr Patrick Cronin as a director on 2015-03-18
dot icon17/04/2015
Auditor's resignation
dot icon14/04/2015
Auditor's resignation
dot icon18/03/2015
Termination of appointment of Michael John Miller as a director on 2015-03-06
dot icon03/03/2015
Director's details changed for Mr Matthieu Pierre Albert Debost on 2014-07-31
dot icon24/02/2015
Full accounts made up to 2014-10-31
dot icon19/02/2015
Appointment of Mr William Kenneth Spinney Smith as a director on 2004-08-04
dot icon10/02/2015
Termination of appointment of Eric Clifton Tripp as a director on 2015-01-29
dot icon28/10/2014
Appointment of Mr Rupert Julian Newall as a director on 2014-09-24
dot icon20/10/2014
Redenomination of shares. Statement of capital 2014-09-30
dot icon20/10/2014
Particulars of variation of rights attached to shares
dot icon20/10/2014
Change of share class name or designation
dot icon20/10/2014
Resolutions
dot icon20/10/2014
Resolutions
dot icon05/08/2014
Termination of appointment of Nicholas John Hornsey as a secretary on 2014-08-01
dot icon05/08/2014
Appointment of Ms Neha Vadodaria as a secretary on 2014-08-01
dot icon02/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon13/02/2014
Full accounts made up to 2013-10-31
dot icon25/06/2013
Appointment of Mr Scott Joseph Matthews as a director
dot icon25/06/2013
Termination of appointment of Gary Olivier as a director
dot icon13/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon21/02/2013
Full accounts made up to 2012-10-31
dot icon16/10/2012
Appointment of Jonathan Stuart Graham Dunn as a director
dot icon09/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon29/02/2012
Termination of appointment of Christophe Sailland as a director
dot icon15/02/2012
Full accounts made up to 2011-10-31
dot icon13/10/2011
Appointment of Mr Jeffrey Edmund Couch as a director
dot icon12/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon12/05/2011
Termination of appointment of William Smith as a director
dot icon28/04/2011
Termination of appointment of Hans-Jurgen Queisser as a director
dot icon28/04/2011
Rectified AP01 was removed from the register on 19/02/2015 as it was invalid
dot icon09/02/2011
Full accounts made up to 2010-10-31
dot icon07/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon04/06/2010
Director's details changed for Michael John Miller on 2010-05-09
dot icon04/06/2010
Director's details changed for Eric Clifton Tripp on 2010-05-09
dot icon04/06/2010
Director's details changed for William Kenneth Spinney Smith on 2010-05-09
dot icon04/06/2010
Director's details changed for Mr Matthieu Pierre Albert Debost on 2010-05-09
dot icon31/03/2010
Resolutions
dot icon26/03/2010
Appointment of Mr Norbert Joseph Bannon as a director
dot icon26/02/2010
Appointment of Mr Christophe Michel Nicolas Sailland as a director
dot icon10/02/2010
Full accounts made up to 2009-10-31
dot icon05/01/2010
Memorandum and Articles of Association
dot icon05/01/2010
Statement of company's objects
dot icon05/01/2010
Statement of capital following an allotment of shares on 2009-12-11
dot icon07/07/2009
Director appointed mr matthieu pierre albert debost
dot icon14/05/2009
Return made up to 09/05/09; full list of members
dot icon16/04/2009
Appointment terminated director jacques vaillancourt
dot icon10/02/2009
Director appointed eric clifton tripp
dot icon05/02/2009
Full accounts made up to 2008-10-31
dot icon21/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/11/2008
Appointment terminated director yvan bourdeau
dot icon13/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon09/06/2008
Return made up to 09/05/08; full list of members
dot icon09/06/2008
Appointment terminate, director david alexander fleck logged form
dot icon09/06/2008
Director appointed michael john miller
dot icon25/03/2008
Appointment terminated director david fleck
dot icon23/01/2008
Full accounts made up to 2007-10-31
dot icon09/07/2007
Return made up to 09/05/07; full list of members
dot icon19/06/2007
New secretary appointed
dot icon19/06/2007
Director resigned
dot icon19/06/2007
Secretary resigned
dot icon03/05/2007
New director appointed
dot icon12/02/2007
Full accounts made up to 2006-10-31
dot icon14/11/2006
Director resigned
dot icon12/07/2006
Memorandum and Articles of Association
dot icon28/06/2006
Director resigned
dot icon19/06/2006
Certificate of change of name
dot icon09/06/2006
Return made up to 09/05/06; full list of members
dot icon08/05/2006
Registered office changed on 08/05/06 from: 11 walbrook london EC4N 8ED
dot icon10/04/2006
Director resigned
dot icon03/04/2006
Full accounts made up to 2005-10-31
dot icon13/02/2006
New secretary appointed
dot icon13/02/2006
Secretary resigned
dot icon17/10/2005
New secretary appointed
dot icon21/09/2005
Secretary resigned
dot icon26/07/2005
Resolutions
dot icon16/06/2005
Secretary's particulars changed
dot icon02/06/2005
Return made up to 09/05/05; no change of members
dot icon31/05/2005
Director resigned
dot icon16/02/2005
New secretary appointed
dot icon16/02/2005
Secretary resigned
dot icon07/02/2005
Full accounts made up to 2004-10-31
dot icon19/07/2004
New director appointed
dot icon19/07/2004
New director appointed
dot icon18/06/2004
New director appointed
dot icon15/06/2004
Return made up to 09/05/04; no change of members
dot icon03/06/2004
Director resigned
dot icon03/06/2004
Director resigned
dot icon12/03/2004
Auditor's resignation
dot icon09/02/2004
Full accounts made up to 2003-10-31
dot icon31/05/2003
Return made up to 09/05/03; full list of members
dot icon07/02/2003
Full accounts made up to 2002-10-31
dot icon07/11/2002
Director resigned
dot icon07/11/2002
New director appointed
dot icon22/05/2002
Return made up to 09/05/02; full list of members
dot icon11/02/2002
Full accounts made up to 2001-10-31
dot icon07/01/2002
New director appointed
dot icon24/05/2001
Return made up to 09/05/01; full list of members
dot icon11/05/2001
Director resigned
dot icon26/02/2001
Full accounts made up to 2000-10-31
dot icon26/06/2000
Secretary resigned
dot icon26/06/2000
New secretary appointed
dot icon07/06/2000
Return made up to 09/05/00; full list of members
dot icon25/05/2000
New director appointed
dot icon13/04/2000
Director resigned
dot icon13/04/2000
Director resigned
dot icon13/04/2000
Director resigned
dot icon13/04/2000
Director resigned
dot icon13/04/2000
Director resigned
dot icon13/04/2000
Director resigned
dot icon13/04/2000
Director resigned
dot icon13/04/2000
Director resigned
dot icon13/04/2000
Director resigned
dot icon13/04/2000
Director resigned
dot icon13/04/2000
Director resigned
dot icon22/02/2000
Memorandum and Articles of Association
dot icon18/02/2000
Registered office changed on 18/02/00 from: bucklersbury house 3 queen victoria street london EC4N8NT
dot icon15/02/2000
Certificate of change of name
dot icon07/02/2000
Full accounts made up to 1999-10-31
dot icon26/01/2000
Auditor's resignation
dot icon08/12/1999
Director resigned
dot icon29/10/1999
Director resigned
dot icon28/10/1999
Director resigned
dot icon27/10/1999
Director resigned
dot icon21/10/1999
New director appointed
dot icon21/10/1999
New director appointed
dot icon21/10/1999
New director appointed
dot icon21/10/1999
New director appointed
dot icon15/10/1999
Director resigned
dot icon27/07/1999
Return made up to 09/05/99; full list of members
dot icon20/07/1999
Accounting reference date extended from 30/09/99 to 31/10/99
dot icon12/07/1999
Secretary's particulars changed
dot icon02/07/1999
Director resigned
dot icon17/05/1999
Full accounts made up to 1998-09-30
dot icon28/04/1999
Director resigned
dot icon23/03/1999
Director resigned
dot icon25/02/1999
New director appointed
dot icon25/02/1999
New director appointed
dot icon04/01/1999
Director resigned
dot icon04/01/1999
Director resigned
dot icon19/10/1998
Director resigned
dot icon15/06/1998
Return made up to 09/05/98; full list of members
dot icon09/06/1998
New director appointed
dot icon05/06/1998
New director appointed
dot icon05/06/1998
New director appointed
dot icon05/06/1998
New director appointed
dot icon05/06/1998
New director appointed
dot icon05/06/1998
Director resigned
dot icon05/06/1998
Secretary resigned;director resigned
dot icon03/04/1998
Director resigned
dot icon11/03/1998
New director appointed
dot icon25/01/1998
Director resigned
dot icon20/01/1998
Ad 09/01/98--------- c$ si 8000000@1=8000000 c$ ic 16565000/24565000
dot icon29/12/1997
Full accounts made up to 1997-09-30
dot icon22/12/1997
Particulars of mortgage/charge
dot icon24/11/1997
Particulars of mortgage/charge
dot icon05/11/1997
New director appointed
dot icon30/10/1997
New director appointed
dot icon26/08/1997
Secretary's particulars changed;director's particulars changed
dot icon08/08/1997
New director appointed
dot icon08/08/1997
New director appointed
dot icon08/06/1997
Return made up to 09/05/97; full list of members
dot icon20/05/1997
Secretary resigned
dot icon20/05/1997
New secretary appointed;new director appointed
dot icon14/01/1997
New director appointed
dot icon26/11/1996
Full accounts made up to 1996-09-30
dot icon20/11/1996
Director's particulars changed
dot icon29/08/1996
Particulars of contract relating to shares
dot icon29/08/1996
Ad 01/08/96--------- c$ si 565000@1
dot icon23/08/1996
Ad 01/08/96--------- c$ si 565000@1=565000 c$ ic 16000000/16565000
dot icon13/08/1996
Resolutions
dot icon13/08/1996
Resolutions
dot icon06/07/1996
Return made up to 09/05/96; no change of members
dot icon06/07/1996
New director appointed
dot icon13/06/1996
New director appointed
dot icon13/02/1996
Director resigned
dot icon17/01/1996
Director resigned
dot icon12/01/1996
Full group accounts made up to 1995-09-30
dot icon25/09/1995
New director appointed
dot icon11/09/1995
Director resigned
dot icon04/07/1995
Return made up to 09/05/95; full list of members
dot icon26/05/1995
Statement of rights attached to allotted shares
dot icon27/04/1995
New director appointed
dot icon27/04/1995
New director appointed
dot icon27/04/1995
New director appointed
dot icon27/04/1995
New director appointed
dot icon27/04/1995
New director appointed
dot icon27/04/1995
Director resigned
dot icon10/04/1995
Particulars of contract relating to shares
dot icon10/04/1995
Ad 03/10/94--------- c$ si 16000000@1
dot icon17/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/11/1994
Ad 03/10/94--------- c$ si 15999998@1=15999998 c$ ic 2/16000000
dot icon03/11/1994
Resolutions
dot icon01/11/1994
Resolutions
dot icon01/11/1994
Resolutions
dot icon01/11/1994
Resolutions
dot icon01/11/1994
Statement of rights attached to allotted shares
dot icon01/11/1994
Memorandum and Articles of Association
dot icon01/11/1994
Resolutions
dot icon01/11/1994
Resolutions
dot icon01/11/1994
C$ nc 100/50000000 03/10/94
dot icon20/10/1994
Accounting reference date notified as 30/09
dot icon20/10/1994
New director appointed
dot icon20/10/1994
New director appointed
dot icon20/10/1994
New director appointed
dot icon20/10/1994
New secretary appointed
dot icon20/10/1994
New director appointed
dot icon20/10/1994
New director appointed
dot icon20/10/1994
New director appointed
dot icon20/10/1994
New director appointed
dot icon20/10/1994
New director appointed
dot icon30/09/1994
Certificate of change of name
dot icon08/06/1994
Secretary resigned;new secretary appointed
dot icon08/06/1994
Director resigned;new director appointed
dot icon08/06/1994
Director resigned;new director appointed
dot icon08/06/1994
Registered office changed on 08/06/94 from: 33 crwys road cardiff CF2 4YF
dot icon09/05/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

78
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yuen, Pui Kei
Director
05/11/2025 - Present
6
Pearce, Barry John
Director
13/11/2024 - Present
2
Keogh, John
Director
27/07/1997 - 30/10/1999
5
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
08/05/1994 - 08/05/1994
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
08/05/1994 - 08/05/1994
16826

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BMO CAPITAL MARKETS LIMITED

BMO CAPITAL MARKETS LIMITED is an(a) Active company incorporated on 09/05/1994 with the registered office located at Sixth Floor, 100 Liverpool Street, London EC2M 2AT. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BMO CAPITAL MARKETS LIMITED?

toggle

BMO CAPITAL MARKETS LIMITED is currently Active. It was registered on 09/05/1994 .

Where is BMO CAPITAL MARKETS LIMITED located?

toggle

BMO CAPITAL MARKETS LIMITED is registered at Sixth Floor, 100 Liverpool Street, London EC2M 2AT.

What does BMO CAPITAL MARKETS LIMITED do?

toggle

BMO CAPITAL MARKETS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BMO CAPITAL MARKETS LIMITED?

toggle

The latest filing was on 07/02/2026: Full accounts made up to 2025-10-31.