GARTMORE INVESTMENT MANAGEMENT LIMITED

GARTMORE INVESTMENT MANAGEMENT LIMITED

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

    Company NameGARTMORE INVESTMENT MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00953703
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of GARTMORE INVESTMENT MANAGEMENT LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is GARTMORE INVESTMENT MANAGEMENT LIMITED located?

    Registered Office Address
    201 Bishopsgate
    EC2M 3AE London
    Undeliverable Registered Office AddressNo

    What were the previous names of GARTMORE INVESTMENT MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    GARTMORE INVESTMENT MANAGEMENT PLCDec 31, 1981Dec 31, 1981
    GARTMORE INVESTMENT LIMITEDMay 07, 1969May 07, 1969

    What are the latest accounts for GARTMORE INVESTMENT MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GARTMORE INVESTMENT MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJul 31, 2026
    Next Confirmation Statement DueAug 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2025
    OverdueNo

    What are the latest filings for GARTMORE INVESTMENT MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Confirmation statement made on Aug 12, 2024 with updates

    4 pagesCS01

    Statement of capital on Jul 26, 2024

    • Capital: GBP 200.1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 18/07/2024
    RES13

    Statement of capital following an allotment of shares on Jul 18, 2024

    • Capital: GBP 200.1
    3 pagesSH01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Aug 12, 2023 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Aug 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    27 pagesMA

    Secretary's details changed for Henderson Secretarial Services Limited on Mar 14, 2022

    1 pagesCH04

    Director's details changed for Ms Rhiannon Willow Chaudhuri on Aug 13, 2021

    2 pagesCH01

    Confirmation statement made on Aug 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Full accounts made up to Dec 31, 2019

    27 pagesAA

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

    2 pagesCH01

    Termination of appointment of Roger Martin James Thompson as a director on Nov 11, 2020

    1 pagesTM01

    Appointment of Ian Bassford as a director on Nov 11, 2020

    2 pagesAP01

    Confirmation statement made on Aug 05, 2020 with updates

    4 pagesCS01

    Statement of capital on Mar 16, 2020

    • Capital: GBP 200
    4 pagesSH19

    Who are the officers of GARTMORE INVESTMENT MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JANUS HENDERSON SECRETARIAL SERVICES UK LIMITED
    Bishopsgate
    EC2M 3AE London
    201
    Secretary
    Bishopsgate
    EC2M 3AE London
    201
    Identification TypeUK Limited Company
    Registration Number1471624
    6118210009
    BASSFORD, Ian
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomBritishCompany Director268954530001
    CHAUDHURI, Rhiannon Willow
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomBritishAccountant237305730003
    CLARKE, Dean Leonard
    8 Fenchurch Place
    EC3M 4PB London
    Gartmore House
    Secretary
    8 Fenchurch Place
    EC3M 4PB London
    Gartmore House
    British80923340002
    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 KingdomBritishCompany Director106316150001
    AYRES, Alexander John
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomBritishAccountant236922720001
    BARTLEY, Roger Michael
    Frankham Dene
    Wadhurst Road
    TN6 3PD Mark Cross
    East Sussex
    Director
    Frankham Dene
    Wadhurst Road
    TN6 3PD Mark Cross
    East Sussex
    United KingdomBritishInvestment Banker270594370001
    BAZALGETTE, Vivian Paul
    North House
    93 Dulwich Village
    SE21 7BJ London
    Director
    North House
    93 Dulwich Village
    SE21 7BJ London
    EnglandBritishFund Manager69074010001
    BEAZLEY, Charles John Sherard
    58 Bathgate Road
    Wimbledon
    SW19 5PH London
    Director
    58 Bathgate Road
    Wimbledon
    SW19 5PH London
    BritishCompany Director97040020001
    BISHOP, Michael John
    69 Church Road
    Wimbledon
    SW19 5AL London
    Director
    69 Church Road
    Wimbledon
    SW19 5AL London
    United KingdomBritishFund Manager76467900001
    BLOOM, Jonathan Simon
    8 Fenchurch Place
    EC3M 4PB London
    Gartmore House
    Director
    8 Fenchurch Place
    EC3M 4PB London
    Gartmore House
    United KingdomBritishSolicitor78140960002
    BOORMAN, Andrew John
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    EnglandBritishCompany Director98886190002
    BROWN, Andrew Jonathan
    Pilgrims
    Ebbisham Lane
    KT20 5BT Walton-On-The-Hill
    Surrey
    Director
    Pilgrims
    Ebbisham Lane
    KT20 5BT Walton-On-The-Hill
    Surrey
    EnglandBritishChartered Accountant73633340001
    CHAMBERS, Christopher Peter
    230 Petersham Road
    TW10 7AL Richmond
    Surrey
    Director
    230 Petersham Road
    TW10 7AL Richmond
    Surrey
    EnglandBritishInvestment Manager109921250001
    CHIN, Young D
    106 Cypress Point Place
    Blue Bell
    Pennsylvania Pa19422
    Usa
    Director
    106 Cypress Point Place
    Blue Bell
    Pennsylvania Pa19422
    Usa
    AmericanCompany Director104507450001
    CROSSETT, Kevin Stephen
    155 King Henrys Road, Flat 1
    NW3 3RD London
    Director
    155 King Henrys Road, Flat 1
    NW3 3RD London
    AmericanGeneral Counsel116230740003
    DARKINS, James Nicholas Barnard
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomBritishComopany Director80442590005
    DAVIES, Simon Howard
    25 The Park
    KT23 3LN Great Bookham
    Surrey
    Director
    25 The Park
    KT23 3LN Great Bookham
    Surrey
    BritishFund Manager45228940001
    DAVIES, Susanna Frances
    10 Liskeard Gardens
    Blackheath
    SE3 0PN London
    Director
    10 Liskeard Gardens
    Blackheath
    SE3 0PN London
    EnglandBritishHead Of Global Institutional142350460001
    DAVIRON, Pierre Henri
    16 Rue Jules Claretie
    17016 Paris
    Paris
    Director
    16 Rue Jules Claretie
    17016 Paris
    Paris
    FrenchSenior Vice-President20492120001
    DIAMOND, David Andrew
    1151 Baumock Burn Drive
    Columbus
    Ohio 43235
    Usa
    Director
    1151 Baumock Burn Drive
    Columbus
    Ohio 43235
    Usa
    AmericanCompany Director71142280001
    FEENEY, Paul William
    4 Warwicks Bench Road
    GU1 3TL Guildford
    Surrey
    Director
    4 Warwicks Bench Road
    GU1 3TL Guildford
    Surrey
    EnglandBritishCompany Director80923960002
    FLEMING, Andrew Neil Rithet
    The Rangers House
    GU9 0AB Farnham
    Surrey
    Director
    The Rangers House
    GU9 0AB Farnham
    Surrey
    EnglandBritishFund Manager39191400001
    FORMICA, Andrew James
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    EnglandAustralian,BritishChief Executive101294310010
    FRANCIS, David Antony
    8 Fenchurch Place
    EC3M 4PB London
    Gartmore House
    Director
    8 Fenchurch Place
    EC3M 4PB London
    Gartmore House
    EnglandBritishHead Of Operations67049310002
    FRANCIS, Paul
    7 Ayloffs Close
    Emerson Park
    RM11 2RH Hornchurch
    Essex
    Director
    7 Ayloffs Close
    Emerson Park
    RM11 2RH Hornchurch
    Essex
    BritishAdministrator31397920002
    GARROOD, Shirley Jill
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    EnglandBritishDirector31316970001
    GESLIN, Philippe Jean-Louis
    19 Rue Decamps Paris
    75116
    FOREIGN France
    Director
    19 Rue Decamps Paris
    75116
    FOREIGN France
    FrenchPresident And Chief Operating33990070001
    HARDGRAVE, Alan
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United KingdomBritishChief Operating Officer90336380001
    HENDERSON, Nicholas Alexander
    Millsmeade 67 Copthorne Road
    Croxley Green
    WD3 4AH Rickmansworth
    Hertfordshire
    Director
    Millsmeade 67 Copthorne Road
    Croxley Green
    WD3 4AH Rickmansworth
    Hertfordshire
    BritishFund Manager36615080001
    HEPBURN, Stuart Frankland
    Greenleaves
    Sewardstonebury Chingford
    E4 London
    Director
    Greenleaves
    Sewardstonebury Chingford
    E4 London
    BritishFund Manager16412590001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Henderson Global Investors Asset Management
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Apr 06, 2016
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Bact 2006
    Place RegisteredCompanies House Cardiff
    Registration Number02238069
    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.

    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