Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BANK OF MONTREAL CAPITAL MARKETS (HOLDINGS) LIMITED
Company Information for

BANK OF MONTREAL CAPITAL MARKETS (HOLDINGS) LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
01175125
Private Limited Company
Liquidation

Company Overview

About Bank Of Montreal Capital Markets (holdings) Ltd
BANK OF MONTREAL CAPITAL MARKETS (HOLDINGS) LIMITED was founded on 1974-06-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Bank Of Montreal Capital Markets (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BANK OF MONTREAL CAPITAL MARKETS (HOLDINGS) LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in EC4V
 
Filing Information
Company Number 01175125
Company ID Number 01175125
Date formed 1974-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2019
Account next due 31/07/2021
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts GROUP
Last Datalog update: 2020-11-05 18:05:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANK OF MONTREAL CAPITAL MARKETS (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BANK OF MONTREAL CAPITAL MARKETS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
PAULA YOUNG
Company Secretary 2016-09-23
SCOTT JOSEPH MATTHEWS
Director 2005-02-01
JOAN Z MOHAMMED
Director 2017-10-09
WILLIAM KENNETH SPINNEY SMITH
Director 2011-04-28
ROBERT ANDREW YEUNG
Director 2016-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM THEODORE CLARKE
Company Secretary 2016-01-29 2016-09-23
PETER CHRISTOPHER HINMAN
Director 2013-05-30 2016-04-19
LISA ANNETTE RODRIGUEZ
Director 2013-09-25 2016-03-04
NEHA VADODARIA
Company Secretary 2014-08-01 2016-01-29
NICHOLAS JOHN HORNSEY
Company Secretary 2007-11-01 2014-08-01
GARY ANTHONY OLIVIER
Director 1999-04-29 2013-06-28
DAVID CADWELL FERGUSON
Director 2011-01-26 2012-12-31
HANS-JURGEN QUEISSER
Director 2000-01-14 2011-04-28
DAVID ELLIS HEDGE
Director 1992-03-07 2011-01-26
RICHARD NIKOLAS HOLTTUM
Company Secretary 2006-03-22 2007-09-13
PETER VINCENT GORMLEY
Company Secretary 2005-02-01 2005-09-16
JOHN ROBERT TUBBY
Company Secretary 1998-10-07 2005-02-01
ADRIAN CHRISTOPHER BERENDT
Director 1999-04-29 2000-06-12
BEVERLY ANN BLUCHER
Director 1998-10-07 1999-12-01
MICHAEL JAMES GEDDES CHAPMAN
Director 1996-10-23 1999-06-01
ATUL TIWARI
Company Secretary 1997-06-10 1998-10-07
FRANKLIN JAMES TECHAR
Director 1996-03-01 1998-10-07
PHILIP PAUL DART
Director 1996-10-23 1998-03-31
ROBIN LESLIE CAMERON BLACKWELL
Company Secretary 1992-03-07 1997-06-04
SOREN KENNETH CHRISTENSEN
Director 1992-03-07 1996-02-28
VINAY KUMAR SARIN
Director 1992-03-07 1994-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT JOSEPH MATTHEWS BLUE FINCO LIMITED Director 2016-03-18 CURRENT 2014-01-28 Liquidation
SCOTT JOSEPH MATTHEWS BMO CAPITAL MARKETS LIMITED Director 2013-06-19 CURRENT 1994-05-09 Active
SCOTT JOSEPH MATTHEWS COLUMBIA THREADNEEDLE (EM) INVESTMENTS LIMITED Director 2011-04-28 CURRENT 1995-02-28 Active
SCOTT JOSEPH MATTHEWS BMO CAPITAL MARKETS (NOMINEES) LIMITED Director 2009-06-09 CURRENT 2007-07-25 Active
SCOTT JOSEPH MATTHEWS PYRFORD INTERNATIONAL LIMITED Director 2009-06-09 CURRENT 1987-02-03 Active
JOAN Z MOHAMMED COLUMBIA THREADNEEDLE MANAGEMENT LIMITED Director 2017-07-03 CURRENT 1953-03-27 Active
JOAN Z MOHAMMED COLUMBIA THREADNEEDLE MANAGERS LIMITED Director 2017-07-03 CURRENT 1988-02-10 Active
JOAN Z MOHAMMED COLUMBIA THREADNEEDLE ASSET MANAGERS LIMITED Director 2017-07-03 CURRENT 1990-10-22 Active
JOAN Z MOHAMMED COLUMBIA THREADNEEDLE FUND MANAGEMENT LIMITED Director 2017-06-27 CURRENT 1987-09-29 Active
JOAN Z MOHAMMED COLUMBIA THREADNEEDLE INVESTMENT BUSINESS LIMITED Director 2017-06-27 CURRENT 1994-06-01 Active
JOAN Z MOHAMMED COLUMBIA THREADNEEDLE AM (HOLDINGS) PLC Director 2016-08-02 CURRENT 1980-12-18 Active
WILLIAM KENNETH SPINNEY SMITH ASSOCIATION OF FOREIGN BANKS Director 2014-07-14 CURRENT 1991-10-29 Active
WILLIAM KENNETH SPINNEY SMITH COLUMBIA THREADNEEDLE AM (HOLDINGS) PLC Director 2014-05-07 CURRENT 1980-12-18 Active
WILLIAM KENNETH SPINNEY SMITH BLUE FINCO LIMITED Director 2014-01-28 CURRENT 2014-01-28 Liquidation
WILLIAM KENNETH SPINNEY SMITH COLUMBIA THREADNEEDLE (EUROPE) LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
WILLIAM KENNETH SPINNEY SMITH BMO CAPITAL MARKETS (NOMINEES) LIMITED Director 2013-06-28 CURRENT 2007-07-25 Active
WILLIAM KENNETH SPINNEY SMITH BMO UK PENSION PLAN TRUSTEE COMPANY LIMITED Director 2011-04-28 CURRENT 1995-02-27 Active
WILLIAM KENNETH SPINNEY SMITH COLUMBIA THREADNEEDLE (EM) INVESTMENTS LIMITED Director 2011-04-28 CURRENT 1995-02-28 Active
WILLIAM KENNETH SPINNEY SMITH PYRFORD INTERNATIONAL LIMITED Director 2011-04-28 CURRENT 1987-02-03 Active
WILLIAM KENNETH SPINNEY SMITH CANADA-UNITED KINGDOM CHAMBER OF COMMERCE Director 2011-04-06 CURRENT 1927-07-29 Active
WILLIAM KENNETH SPINNEY SMITH BMO CAPITAL MARKETS LIMITED Director 2004-08-04 CURRENT 1994-05-09 Active
ROBERT ANDREW YEUNG BMO CAPITAL MARKETS LIMITED Director 2016-06-16 CURRENT 1994-05-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-07-21LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/20 FROM 95 Queen Victoria Street London EC4V 4HG
2020-10-21LRESSPResolutions passed:
  • Special resolution to wind up on 2020-09-30
2020-10-21600Appointment of a voluntary liquidator
2020-10-21LIQ01Voluntary liquidation declaration of solvency
2020-10-13AD03Registers moved to registered inspection location of 95 Queen Victoria Street London EC4V 4HG
2020-10-13AD02Register inspection address changed to 95 Queen Victoria Street London EC4V 4HG
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES
2020-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2019-12-16CH01Director's details changed for Ms Siobhan Pettit on 2019-12-10
2019-12-16AP01DIRECTOR APPOINTED MS SIOBHAN PETTIT
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW YEUNG
2019-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2019-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2018-08-24CH01Director's details changed for Ms. Joan Z Mohammed on 2018-08-24
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES
2018-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2017-10-10AP01DIRECTOR APPOINTED MS. JOAN MOHAMMED
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;CAD 21000000;GBP 78404966.2
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-02-09AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-09-27TM02Termination of appointment of William Theodore Clarke on 2016-09-23
2016-09-27AP03Appointment of Ms Paula Young as company secretary on 2016-09-23
2016-05-10CH01Director's details changed for Mr Scott Joseph Matthews on 2016-05-10
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHRISTOPHER HINMAN
2016-03-21AP01DIRECTOR APPOINTED MR ROBERT ANDREW YEUNG
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR LISA ANNETTE RODRIGUEZ
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;CAD 21000000;GBP 78404966.2
2016-03-02AR0127/02/16 ANNUAL RETURN FULL LIST
2016-02-11AP03Appointment of Mr William Theodore Clarke as company secretary on 2016-01-29
2016-02-10TM02Termination of appointment of Neha Vadodaria on 2016-01-29
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;CAD 21000000;GBP 101184929.2
2015-10-23SH0114/10/15 STATEMENT OF CAPITAL CAD 21000000
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;CAD 21000000;GBP 68404963.64
2015-03-27AR0127/02/15 ANNUAL RETURN FULL LIST
2015-02-24AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-02-22MISCSection 519
2014-08-05TM02Termination of appointment of Nicholas John Hornsey on 2014-08-01
2014-08-05AP03Appointment of Ms Neha Vadodaria as company secretary on 2014-08-01
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;CAD 21000000;GBP 68404963.64
2014-03-27AR0127/02/14 ANNUAL RETURN FULL LIST
2014-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2013-10-01AP01DIRECTOR APPOINTED LISA ANNETTE RODRIGUEZ
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY OLIVIER
2013-06-25AP01DIRECTOR APPOINTED MR PETER CHRISTOPHER HINMAN
2013-03-25AR0127/02/13 FULL LIST
2013-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FERGUSON
2012-05-11AR0127/02/12 FULL LIST
2012-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2011-04-28AP01DIRECTOR APPOINTED MR WILLIAM KENNETH SPINNEY SMITH
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR HANS-JURGEN QUEISSER
2011-03-28AR0127/02/11 FULL LIST
2011-03-03AP01DIRECTOR APPOINTED MR DAVID CADWELL FERGUSON
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEDGE
2011-02-17RES12VARYING SHARE RIGHTS AND NAMES
2011-02-17RES01ADOPT ARTICLES 26/01/2011
2011-02-17RES12VARYING SHARE RIGHTS AND NAMES
2011-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-02-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-04-06AR0127/02/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELLIS HEDGE / 16/03/2010
2010-03-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES 11/12/2009
2010-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-01-05CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-05MEM/ARTSARTICLES OF ASSOCIATION
2010-01-05SH0111/12/09 STATEMENT OF CAPITAL GBP 52325000.00 11/12/09 STATEMENT OF CAPITAL CAD 21000000
2009-03-10363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2008-03-20363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2007-11-05288bSECRETARY RESIGNED
2007-11-05288aNEW SECRETARY APPOINTED
2007-06-07288cDIRECTOR'S PARTICULARS CHANGED
2007-03-13363sRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2007-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2006-05-08287REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 11 WALBROOK LONDON EC4N 8ED
2006-04-27363sRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2006-04-05288aNEW SECRETARY APPOINTED
2006-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05
2005-10-17288bSECRETARY RESIGNED
2005-05-19363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2005-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04
2005-02-16288bSECRETARY RESIGNED
2005-02-16288aNEW SECRETARY APPOINTED
2005-02-16288aNEW DIRECTOR APPOINTED
2004-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03
2004-03-12AUDAUDITOR'S RESIGNATION
2004-03-12363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-03-17AUDAUDITOR'S RESIGNATION
2003-03-14363sRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2003-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02
2002-03-21363sRETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS
2002-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01
2001-06-27AAFULL GROUP ACCOUNTS MADE UP TO 31/10/00
2001-03-20363sRETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS
2000-08-18AAFULL GROUP ACCOUNTS MADE UP TO 31/10/99
2000-06-15288bDIRECTOR RESIGNED
2000-03-29363sRETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS
2000-03-29122NC DEC ALREADY ADJUSTED 21/06/94
2000-01-24288aNEW DIRECTOR APPOINTED
1999-12-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to BANK OF MONTREAL CAPITAL MARKETS (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-10-06
Notice of 2020-10-06
Resolution2020-10-06
Fines / Sanctions
No fines or sanctions have been issued against BANK OF MONTREAL CAPITAL MARKETS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CUSTOMER AGREEMENT 1987-10-28 Outstanding HARRIS FUTURES CORPORATION
MORTGAGE 1987-06-29 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BANK OF MONTREAL CAPITAL MARKETS (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of BANK OF MONTREAL CAPITAL MARKETS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANK OF MONTREAL CAPITAL MARKETS (HOLDINGS) LIMITED
Trademarks
We have not found any records of BANK OF MONTREAL CAPITAL MARKETS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANK OF MONTREAL CAPITAL MARKETS (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as BANK OF MONTREAL CAPITAL MARKETS (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BANK OF MONTREAL CAPITAL MARKETS (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBANK OF MONTREAL CAPITAL MARKETS (HOLDINGS) LIMITEDEvent Date2020-10-06
Company Number: 01175125 Name of Company: BANK OF MONTREAL CAPITAL MARKETS (HOLDINGS) LIMITED Nature of Business: Activities of financial services holding companies Type of Liquidation: Members' Volun…
 
Initiating party Event TypeNotice of
Defending partyBANK OF MONTREAL CAPITAL MARKETS (HOLDINGS) LIMITEDEvent Date2020-10-06
 
Initiating party Event TypeResolution
Defending partyBANK OF MONTREAL CAPITAL MARKETS (HOLDINGS) LIMITEDEvent Date2020-10-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANK OF MONTREAL CAPITAL MARKETS (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BANK OF MONTREAL CAPITAL MARKETS (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.