BMO CAPITAL MARKETS LIMITED
BMO NESBITT BURNS LIMITED BMO NESBITT BURNS INTERNATIONAL LTD.

Hellopages » City of London » City of London » EC4V 4HG

Company number 02928224
Status Active
Incorporation Date 9 May 1994
Company Type Private Limited Company
Address 95 QUEEN VICTORIA STREET, LONDON, EC4V 4HG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration two hundred and forty events have happened. The last three records are Full accounts made up to 31 October 2016; Satisfaction of charge 4 in full; Termination of appointment of William Theodore Clarke as a secretary on 23 September 2016. The most likely internet sites of BMO CAPITAL MARKETS LIMITED are www.bmocapitalmarkets.co.uk, and www.bmo-capital-markets.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bmo Capital Markets Limited is a Private Limited Company. The company registration number is 02928224. Bmo Capital Markets Limited has been working since 09 May 1994. The present status of the company is Active. The registered address of Bmo Capital Markets Limited is 95 Queen Victoria Street London Ec4v 4hg. . YOUNG, Paula is a Secretary of the company. CHILD-VILLIERS, Kathleen is a Director of the company. COUCH, Jeffrey Edmund is a Director of the company. CRONIN, Patrick is a Director of the company. DEBOST, Matthieu Pierre Albert is a Director of the company. DUNN, Jonathan Stuart Graham is a Director of the company. HENDERSON, Ian Ramsay is a Director of the company. MATTHEWS, Scott Joseph is a Director of the company. SMITH, William Kenneth Spinney is a Director of the company. YEUNG, Robert Andrew is a Director of the company. Secretary CLARKE, William Theodore has been resigned. Secretary GORMLEY, Peter Vincent has been resigned. Secretary HOLTTUM, Richard Nikolas has been resigned. Secretary HORNSEY, Nicholas John has been resigned. Secretary MITCHISON, Jack has been resigned. Secretary PRINGLE, Lawrence Dale has been resigned. Secretary TIWARI, Atul has been resigned. Secretary TUBBY, John Robert has been resigned. Secretary VADODARIA, Neha has been resigned. Secretary VAN HELTEN, Jean Jacques, Dr has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BAILLIE, Aubrey Wilton has been resigned. Director BANNON, Norbert Joseph has been resigned. Director BEQAJ, Jim Kujtim has been resigned. Director BERENDT, Adrian Christopher has been resigned. Director BERNASCONI, Paolo has been resigned. Director BLUCHER, Beverly Ann has been resigned. Director BOURDEAU, Yvan Joseph Pierre has been resigned. Director CHAPMAN, Michael James Geddes has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CREIGHTON, David Garneau has been resigned. Director DART, Philip Paul has been resigned. Director DOWNE, William Arthur has been resigned. Director DRAKE, Kenneth James has been resigned. Director FEAST, James Anthony has been resigned. Director FLECK, David Alexander has been resigned. Director FULLERTON, Brian Allan has been resigned. Director GAFFNEY, Thomas Benedict has been resigned. Director GIROUX, Eric has been resigned. Director JONES, Roderick Stephen has been resigned. Director KEOGH, John has been resigned. Director LACKENBAUER, Gordon Stanley has been resigned. Director LAJEUNESSE, Andre Pierre has been resigned. Director MILLER, Michael John has been resigned. Director MILROY, Thomas Voysey has been resigned. Director MITCHELL, Paul Ronald has been resigned. Director NEWALL, Rupert Julian has been resigned. Director OLIVIER, Gary Anthony has been resigned. Director ORR, Robert Jeffrey has been resigned. Director PAPICH, Filip has been resigned. Director PRINGLE, Lawrence Dale has been resigned. Director QUEISSER, Hans-Jurgen has been resigned. Director RAINEY, Michael John has been resigned. Director ROBERTS, Graham Stuart has been resigned. Director SAILLAND, Christophe Michel Nicolas has been resigned. Director SANDE, Ervin Elder has been resigned. Director SCHMORLEITZ, Rainer has been resigned. Director SECCHIA, Paul Francis has been resigned. Director SLOPER, David Jonathan has been resigned. Director SMITH, William Kenneth Spinney has been resigned. Director STECK, Brian Jason has been resigned. Director STEVENSON, Paul Desmond has been resigned. Director TAYLOR, Christopher Charles has been resigned. Director TIWARI, Atul has been resigned. Director TRIPP, Eric Clifton has been resigned. Director TRIPP, Eric Clifton has been resigned. Director VAILLANCOURT, Jacques has been resigned. Director VAILLANCOURT, Jacques has been resigned. Director VILLENEAU, Michael Alexandre has been resigned. Director WINTERBURN, David has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
YOUNG, Paula
Appointed Date: 23 September 2016

Director
CHILD-VILLIERS, Kathleen
Appointed Date: 22 September 2015
59 years old

Director
COUCH, Jeffrey Edmund
Appointed Date: 11 October 2011
56 years old

Director
CRONIN, Patrick
Appointed Date: 18 March 2015
58 years old

Director
DEBOST, Matthieu Pierre Albert
Appointed Date: 16 June 2009
60 years old

Director
DUNN, Jonathan Stuart Graham
Appointed Date: 24 September 2012
52 years old

Director
HENDERSON, Ian Ramsay
Appointed Date: 22 September 2015
76 years old

Director
MATTHEWS, Scott Joseph
Appointed Date: 19 June 2013
56 years old

Director
SMITH, William Kenneth Spinney
Appointed Date: 04 August 2004
66 years old

Director
YEUNG, Robert Andrew
Appointed Date: 16 June 2016
53 years old

Resigned Directors

Secretary
CLARKE, William Theodore
Resigned: 23 September 2016
Appointed Date: 29 January 2016

Secretary
GORMLEY, Peter Vincent
Resigned: 16 September 2005
Appointed Date: 01 February 2005

Secretary
HOLTTUM, Richard Nikolas
Resigned: 05 June 2007
Appointed Date: 26 January 2006

Secretary
HORNSEY, Nicholas John
Resigned: 01 August 2014
Appointed Date: 05 June 2007

Secretary
MITCHISON, Jack
Resigned: 20 May 1997
Appointed Date: 03 October 1994

Secretary
PRINGLE, Lawrence Dale
Resigned: 30 April 1998
Appointed Date: 09 May 1994

Secretary
TIWARI, Atul
Resigned: 13 June 2000
Appointed Date: 20 May 1997

Secretary
TUBBY, John Robert
Resigned: 01 February 2005
Appointed Date: 13 June 2000

Secretary
VADODARIA, Neha
Resigned: 29 January 2016
Appointed Date: 01 August 2014

Secretary
VAN HELTEN, Jean Jacques, Dr
Resigned: 26 January 2006
Appointed Date: 16 September 2005

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 May 1994
Appointed Date: 09 May 1994

Director
BAILLIE, Aubrey Wilton
Resigned: 06 October 1999
Appointed Date: 03 October 1994
80 years old

Director
BANNON, Norbert Joseph
Resigned: 21 September 2015
Appointed Date: 25 March 2010
76 years old

Director
BEQAJ, Jim Kujtim
Resigned: 04 January 1999
Appointed Date: 20 August 1997
71 years old

Director
BERENDT, Adrian Christopher
Resigned: 24 March 2000
Appointed Date: 10 February 1999
67 years old

Director
BERNASCONI, Paolo
Resigned: 24 March 2000
Appointed Date: 25 March 1998
64 years old

Director
BLUCHER, Beverly Ann
Resigned: 01 December 1999
Appointed Date: 10 February 1999
75 years old

Director
BOURDEAU, Yvan Joseph Pierre
Resigned: 31 October 2008
Appointed Date: 02 September 1999
77 years old

Director
CHAPMAN, Michael James Geddes
Resigned: 01 April 1999
Appointed Date: 03 October 1994
84 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 09 May 1994
Appointed Date: 09 May 1994
35 years old

Director
CREIGHTON, David Garneau
Resigned: 09 November 1998
Appointed Date: 03 October 1994
66 years old

Director
DART, Philip Paul
Resigned: 31 March 1998
Appointed Date: 18 September 1995
73 years old

Director
DOWNE, William Arthur
Resigned: 20 June 2006
Appointed Date: 01 May 2001
73 years old

Director
DRAKE, Kenneth James
Resigned: 30 April 2004
Appointed Date: 31 October 2002
62 years old

Director
FEAST, James Anthony
Resigned: 20 October 1995
Appointed Date: 09 May 1994
81 years old

Director
FLECK, David Alexander
Resigned: 15 February 2008
Appointed Date: 18 March 2004
66 years old

Director
FULLERTON, Brian Allan
Resigned: 24 March 2000
Appointed Date: 03 April 1996
77 years old

Director
GAFFNEY, Thomas Benedict
Resigned: 13 September 1995
Appointed Date: 03 October 1994
67 years old

Director
GIROUX, Eric
Resigned: 08 February 1998
Appointed Date: 28 July 1997
59 years old

Director
JONES, Roderick Stephen
Resigned: 31 March 2006
Appointed Date: 24 March 2000
68 years old

Director
KEOGH, John
Resigned: 31 October 1999
Appointed Date: 28 July 1997
77 years old

Director
LACKENBAUER, Gordon Stanley
Resigned: 24 March 2000
Appointed Date: 03 October 1994
81 years old

Director
LAJEUNESSE, Andre Pierre
Resigned: 22 September 1999
Appointed Date: 03 April 1996
64 years old

Director
MILLER, Michael John
Resigned: 06 March 2015
Appointed Date: 19 March 2008
63 years old

Director
MILROY, Thomas Voysey
Resigned: 01 May 2005
Appointed Date: 02 September 1999
70 years old

Director
MITCHELL, Paul Ronald
Resigned: 19 November 1998
Appointed Date: 03 October 1994
65 years old

Director
NEWALL, Rupert Julian
Resigned: 27 June 2016
Appointed Date: 24 September 2014
54 years old

Director
OLIVIER, Gary Anthony
Resigned: 19 June 2013
Appointed Date: 21 March 2007
72 years old

Director
ORR, Robert Jeffrey
Resigned: 01 May 2001
Appointed Date: 02 September 1999
66 years old

Director
PAPICH, Filip
Resigned: 24 March 2000
Appointed Date: 05 May 1998
64 years old

Director
PRINGLE, Lawrence Dale
Resigned: 30 April 1998
Appointed Date: 09 May 1994
77 years old

Director
QUEISSER, Hans-Jurgen
Resigned: 28 April 2011
Appointed Date: 03 April 1995
77 years old

Director
RAINEY, Michael John
Resigned: 24 March 2000
Appointed Date: 03 April 1995
78 years old

Director
ROBERTS, Graham Stuart
Resigned: 31 October 2002
Appointed Date: 06 January 1997
74 years old

Director
SAILLAND, Christophe Michel Nicolas
Resigned: 20 February 2012
Appointed Date: 19 February 2010
61 years old

Director
SANDE, Ervin Elder
Resigned: 24 April 1995
Appointed Date: 03 October 1994
93 years old

Director
SCHMORLEITZ, Rainer
Resigned: 24 March 2000
Appointed Date: 25 March 1998
70 years old

Director
SECCHIA, Paul Francis
Resigned: 24 March 2000
Appointed Date: 04 December 1997
65 years old

Director
SLOPER, David Jonathan
Resigned: 24 March 2000
Appointed Date: 05 May 1998
62 years old

Director
SMITH, William Kenneth Spinney
Resigned: 28 April 2011
Appointed Date: 24 June 2004
66 years old

Director
STECK, Brian Jason
Resigned: 22 June 1999
Appointed Date: 03 October 1994
78 years old

Director
STEVENSON, Paul Desmond
Resigned: 21 March 2007
Appointed Date: 28 July 1997
69 years old

Director
TAYLOR, Christopher Charles
Resigned: 19 January 1996
Appointed Date: 03 April 1995
66 years old

Director
TIWARI, Atul
Resigned: 06 October 1998
Appointed Date: 20 May 1997
60 years old

Director
TRIPP, Eric Clifton
Resigned: 29 January 2015
Appointed Date: 27 January 2009
69 years old

Director
TRIPP, Eric Clifton
Resigned: 18 March 2004
Appointed Date: 02 September 1999
69 years old

Director
VAILLANCOURT, Jacques
Resigned: 14 April 2009
Appointed Date: 24 June 2004
68 years old

Director
VAILLANCOURT, Jacques
Resigned: 24 March 2000
Appointed Date: 25 March 1998
68 years old

Director
VILLENEAU, Michael Alexandre
Resigned: 24 March 2000
Appointed Date: 03 April 1995
70 years old

Director
WINTERBURN, David
Resigned: 14 February 1998
Appointed Date: 03 April 1995
71 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 May 1994
Appointed Date: 09 May 1994

Persons With Significant Control

Bank Of Montreal Capital Markets (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BMO CAPITAL MARKETS LIMITED Events

16 Feb 2017
Full accounts made up to 31 October 2016
09 Dec 2016
Satisfaction of charge 4 in full
27 Sep 2016
Termination of appointment of William Theodore Clarke as a secretary on 23 September 2016
27 Sep 2016
Appointment of Ms Paula Young as a secretary on 23 September 2016
01 Jul 2016
Confirmation statement made on 1 July 2016 with updates
...
... and 230 more events
08 Jun 1994
Secretary resigned;new secretary appointed

08 Jun 1994
Director resigned;new director appointed

08 Jun 1994
Director resigned;new director appointed

08 Jun 1994
Registered office changed on 08/06/94 from: 33 crwys road cardiff CF2 4YF

09 May 1994
Incorporation

BMO CAPITAL MARKETS LIMITED Charges

18 March 2016
Charge code 0292 8224 0005
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Bnp Paribas Securities Services
Description: Contains floating charge…
9 October 2008
A deed of charge
Delivered: 13 October 2008
Status: Satisfied on 9 December 2016
Persons entitled: Jp Morgan Chase Bank National Association London Branch
Description: The charged assets being all securities and all other…
16 December 1997
Declaration of pledge of securities and claims
Delivered: 22 December 1997
Status: Satisfied on 19 December 2008
Persons entitled: Citibank N.A.(Brussels Branch)
Description: All prseent and future securities,bonds,notes,certificates…
20 November 1997
Custody agreement
Delivered: 24 November 1997
Status: Satisfied on 19 December 2008
Persons entitled: Gilliane Philip-Courtines
Description: All cash and securities held in any account opened by the…
9 January 1995
Collateral agreement
Delivered: 17 January 1995
Status: Satisfied on 19 December 2008
Persons entitled: Morgan Guarantee Trust Company of New York
Description: All "collateral" (as defined in section 1 of the collateral…