GARTMORE INVESTMENT LIMITED

GARTMORE INVESTMENT LIMITED

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

    Company NameGARTMORE INVESTMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01508030
    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 LIMITED?

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

    Where is GARTMORE INVESTMENT LIMITED located?

    Registered Office Address
    C/O TENEO FINANCIAL ADVISORY LIMITED
    The Colmore Building 20 Colmore Circus Queensway
    B4 6AT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of GARTMORE INVESTMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    E & C MANAGEMENT LIMITEDDec 31, 1981Dec 31, 1981
    WATLING EIGHTY SIX LIMITEDJul 16, 1980Jul 16, 1980

    What are the latest accounts for GARTMORE INVESTMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for GARTMORE INVESTMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 29, 2023

    8 pagesLIQ03

    Register(s) moved to registered inspection location 201 Bishopsgate London EC2M 3AE

    2 pagesAD03

    Register inspection address has been changed to 201 Bishopsgate London EC2M 3AE

    2 pagesAD02

    Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on May 20, 2023

    2 pagesAD01

    Registered office address changed from 201 Bishopsgate London EC2M 3AE to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jul 19, 2022

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 30, 2022

    LRESSP

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

    1 pagesCH04

    Statement of capital on Nov 11, 2021

    • Capital: GBP 100
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of entire share premium 08/11/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Nov 08, 2021

    • Capital: GBP 3,134.4223
    3 pagesSH01

    Confirmation statement made on Sep 27, 2021 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Company business 07/06/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    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

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Termination of appointment of Roger Martin James Thompson as a director on Jul 02, 2020

    1 pagesTM01

    Who are the officers of GARTMORE INVESTMENT 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 KingdomBritish268954530001
    CHAUDHURI, Rhiannon Willow
    20 Colmore Circus
    Queensway
    B4 6AT Birmingham
    The Colmore Building
    Director
    20 Colmore Circus
    Queensway
    B4 6AT Birmingham
    The Colmore Building
    United KingdomBritish237305730003
    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 KingdomBritish106316150001
    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 KingdomBritish270594370001
    BAZALGETTE, Vivian Paul
    North House
    93 Dulwich Village
    SE21 7BJ London
    Director
    North House
    93 Dulwich Village
    SE21 7BJ London
    EnglandBritish69074010001
    BEAZLEY, Charles John Sherard
    58 Bathgate Road
    Wimbledon
    SW19 5PH London
    Director
    58 Bathgate Road
    Wimbledon
    SW19 5PH London
    British97040020001
    BISHOP, Michael John
    69 Church Road
    Wimbledon
    SW19 5AL London
    Director
    69 Church Road
    Wimbledon
    SW19 5AL London
    United KingdomBritish76467900001
    BLOOM, Jonathan Simon
    8 Fenchurch Place
    EC3M 4PB London
    Gartmore House
    Director
    8 Fenchurch Place
    EC3M 4PB London
    Gartmore House
    United KingdomBritish78140960002
    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
    CHAMBERS, Christopher Peter
    230 Petersham Road
    TW10 7AL Richmond
    Surrey
    Director
    230 Petersham Road
    TW10 7AL Richmond
    Surrey
    EnglandBritish109921250001
    CHIN, Young D
    106 Cypress Point Place
    Blue Bell
    Pennsylvania Pa19422
    Usa
    Director
    106 Cypress Point Place
    Blue Bell
    Pennsylvania Pa19422
    Usa
    American104507450001
    CROSSETT, Kevin Stephen
    155 King Henrys Road, Flat 1
    NW3 3RD London
    Director
    155 King Henrys Road, Flat 1
    NW3 3RD London
    American116230740003
    DARKINS, James Nicholas Barnard
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomBritish80442590005
    DAVIES, Susanna Frances
    10 Liskeard Gardens
    Blackheath
    SE3 0PN London
    Director
    10 Liskeard Gardens
    Blackheath
    SE3 0PN London
    EnglandBritish142350460001
    FEENEY, Paul William
    4 Warwicks Bench Road
    GU1 3TL Guildford
    Surrey
    Director
    4 Warwicks Bench Road
    GU1 3TL Guildford
    Surrey
    EnglandBritish80923960002
    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
    FRANCIS, David Antony
    8 Fenchurch Place
    EC3M 4PB London
    Gartmore House
    Director
    8 Fenchurch Place
    EC3M 4PB London
    Gartmore House
    EnglandBritish67049310002
    GARR00D, Shirley Jill
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    EnglandBritish160319430001
    HARDGRAVE, Alan
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United KingdomBritish90336380001
    HENDERSON, Nicholas Alexander
    Millsmeade 67 Copthorne Road
    Croxley Green
    WD3 4AH Rickmansworth
    Hertfordshire
    Director
    Millsmeade 67 Copthorne Road
    Croxley Green
    WD3 4AH Rickmansworth
    Hertfordshire
    British36615080001
    HONDROS, Paul James
    805 Parkes Run Lane
    Villanova
    Pennsylvania
    19085
    Usa
    Director
    805 Parkes Run Lane
    Villanova
    Pennsylvania
    19085
    Usa
    American70144630001
    JACOB, David Joseph
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomAmerican,British84523150001
    JONES, Glyn Parry
    Watlynge
    Bitchet Green
    TN15 0ND Sevenoaks
    Kent
    Director
    Watlynge
    Bitchet Green
    TN15 0ND Sevenoaks
    Kent
    EnglandBritish148184690001
    JONES, Stephen Ransford
    17 Clive Road
    KT10 8PS Esher
    Surrey
    Director
    17 Clive Road
    KT10 8PS Esher
    Surrey
    British80920780001
    MARSDEN, Helen Bridgit
    Fairfield House
    9 Dulwich Village
    SE21 7BU London
    Director
    Fairfield House
    9 Dulwich Village
    SE21 7BU London
    EnglandBritish122149260001
    MCGOWAN, William Lindsay
    8 Fenchurch Place
    EC3M 4PB London
    Gartmore House
    Director
    8 Fenchurch Place
    EC3M 4PB London
    Gartmore House
    United KingdomBritish156396200001
    MCNAUGHT, Lewis John
    Hawthorn Tree Cottage
    Trigg Street
    RH5 5DB Newdigate
    Surrey
    Director
    Hawthorn Tree Cottage
    Trigg Street
    RH5 5DB Newdigate
    Surrey
    British16517600003

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Henderson Global Investors (Holdings) Limited
    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 Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number1721385
    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 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 30, 2022Commencement of winding up
    Jul 21, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    Stephen Roland Browne
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham

    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