GARTMORE INVESTMENT SERVICES LIMITED

GARTMORE INVESTMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameGARTMORE INVESTMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00953592
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GARTMORE INVESTMENT SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GARTMORE INVESTMENT SERVICES LIMITED located?

    Registered Office Address
    C/O Tenco Restructuring Limited 156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of GARTMORE INVESTMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GARTMORE OVERSEAS LIMITEDOct 08, 1986Oct 08, 1986
    GARTMORE INSURANCE SERVICES LIMITEDDec 31, 1977Dec 31, 1977
    GARTMORE INVESTMENT (SERVICES) LIMITEDMay 06, 1969May 06, 1969

    What are the latest accounts for GARTMORE INVESTMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for GARTMORE INVESTMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Tenco Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Sep 09, 2021

    2 pagesAD01

    Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jul 02, 2021

    2 pagesAD01

    Registered office address changed from 201 Bishopsgate London EC2M 3AE to Hill House 1 Little New Street London EC4A 3TR on Feb 03, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 12, 2020

    LRESSP

    Director's details changed for Ms Rhiannon Willow Chaudhuri on Aug 12, 2020

    2 pagesCH01

    Confirmation statement made on Sep 24, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 17, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Anna Nicole Kurzon as a director on Aug 23, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Appointment of Ms Rhiannon Willow Chaudhuri as a director on May 02, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on Sep 15, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Andrew James Formica as a director on Jul 31, 2018

    1 pagesTM01

    Confirmation statement made on Sep 15, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Sep 05, 2017 with updates

    4 pagesCS01

    Appointment of Anna Nicole Kurzon as a director on Aug 02, 2017

    3 pagesAP01

    Termination of appointment of Martin Robert Skinner as a director on Jun 29, 2017

    2 pagesTM01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Confirmation statement made on Sep 15, 2016 with updates

    8 pagesCS01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Director's details changed for Mr. Andrew James Formica on Oct 26, 2015

    3 pagesCH01

    Who are the officers of GARTMORE INVESTMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDERSON SECRETARIAL SERVICES LIMITED
    Bishopsgate
    EC2M 3AE London
    201
    Secretary
    Bishopsgate
    EC2M 3AE London
    201
    Identification TypeUK Limited Company
    Registration Number1471624
    6118210006
    CHAUDHURI, Rhiannon Willow
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Tenco Restructuring Limited
    West Midlands
    Director
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Tenco Restructuring Limited
    West Midlands
    United KingdomBritish237305730002
    CLARKE, Dean Leonard
    8 Fenchurch Place
    EC3M 4PB London
    Gartmore House
    Secretary
    8 Fenchurch Place
    EC3M 4PB London
    Gartmore House
    British80923340002
    LEWIS, Sarah
    6 Wentworth Court
    Saint Marks Hill
    KT6 4PU Surbiton
    Surrey
    Secretary
    6 Wentworth Court
    Saint Marks Hill
    KT6 4PU Surbiton
    Surrey
    British75185060001
    NICHOLSON, Ruth
    Willow Cottage
    Dairyhouse Lane Bradfield
    CO11 2XB Manningtree
    Essex
    Secretary
    Willow Cottage
    Dairyhouse Lane Bradfield
    CO11 2XB Manningtree
    Essex
    British78645840001
    THORNTON, Jane
    26 Coleshill Road
    TW11 0LJ Teddington
    Middlesex
    Secretary
    26 Coleshill Road
    TW11 0LJ Teddington
    Middlesex
    British52019280002
    THORNTON, Jane
    26 Coleshill Road
    TW11 0LJ Teddington
    Middlesex
    Secretary
    26 Coleshill Road
    TW11 0LJ Teddington
    Middlesex
    British52019280002
    WILLOUGHBY, Thomas Jeremy
    59 Gibson Square
    N1 0RA London
    Secretary
    59 Gibson Square
    N1 0RA London
    British28335850001
    AITKENHEAD, Leslie Allan
    24 The Avenue
    SG4 9RL Hitchin
    Hertfordshire
    Director
    24 The Avenue
    SG4 9RL Hitchin
    Hertfordshire
    United KingdomBritish106316150001
    BOORMAN, Andrew John
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    EnglandBritish98886190002
    BROWN, Andrew Jonathan
    Pilgrims
    Ebbisham Lane
    KT20 5BT Walton-On-The-Hill
    Surrey
    Director
    Pilgrims
    Ebbisham Lane
    KT20 5BT Walton-On-The-Hill
    Surrey
    EnglandBritish73633340001
    CLARKE, Dean Leonard
    8 Fenchurch Place
    EC3M 4PB London
    Gartmore House
    Director
    8 Fenchurch Place
    EC3M 4PB London
    Gartmore House
    EnglandBritish80923340002
    DARKINS, James Nicholas Barnard
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomBritish80442590005
    FELTON, Keith David
    Fairways 50 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    Director
    Fairways 50 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    British33991890002
    FLEMING, Andrew Neil Rithet
    The Rangers House
    GU9 0AB Farnham
    Surrey
    Director
    The Rangers House
    GU9 0AB Farnham
    Surrey
    EnglandBritish39191400001
    FORMICA, Andrew James
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    EnglandAustralian,British101294310010
    GARROOD, Shirley Jill
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    EnglandBritish31316970001
    HARDGRAVE, Alan
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United KingdomBritish90336380001
    JACOB, David Joseph
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomAmerican,British84523150001
    KURZON, Anna Nicole
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    EnglandBritish200386780001
    MYNERS, Paul
    34 Groom Place
    Belgravia
    SW1X 7BA London
    Director
    34 Groom Place
    Belgravia
    SW1X 7BA London
    British85063790001
    SAMUEL, Christopher John Loraine
    26 Irving Mews
    Islington
    N1 2FP London
    Director
    26 Irving Mews
    Islington
    N1 2FP London
    EnglandBritish50729210001
    SKINNER, Martin Robert
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomBritish176246730001
    STARLING, Keith Andrew
    8 Fenchurch Place
    EC3M 4PB London
    Gartmore House
    Director
    8 Fenchurch Place
    EC3M 4PB London
    Gartmore House
    EnglandBritish67821440001
    TENNANT, Sally Jennifer Joan
    11 Lawrence Street
    SW3 5NB London
    Director
    11 Lawrence Street
    SW3 5NB London
    EnglandBritish17094880001
    THORNTON, Jane
    26 Coleshill Road
    TW11 0LJ Teddington
    Middlesex
    Director
    26 Coleshill Road
    TW11 0LJ Teddington
    Middlesex
    British52019280002
    WILLOUGHBY, Thomas Jeremy
    59 Gibson Square
    N1 0RA London
    Director
    59 Gibson Square
    N1 0RA London
    British28335850001

    Who are the persons with significant control of GARTMORE INVESTMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gartmore Investment Management Limited
    Bishopsgate
    EC2M 3AE London
    201
    Apr 06, 2016
    Bishopsgate
    EC2M 3AE London
    201
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number953703
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GARTMORE INVESTMENT SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 12, 2020Commencement of winding up
    Apr 21, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Ian Harvey Dean
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0