GAM INTERNATIONAL MANAGEMENT LIMITED

GAM INTERNATIONAL MANAGEMENT LIMITED

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

    Company NameGAM INTERNATIONAL MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01802911
    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 GAM INTERNATIONAL MANAGEMENT LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is GAM INTERNATIONAL MANAGEMENT LIMITED located?

    Registered Office Address
    8 Finsbury Circus
    EC2M 7GB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GAM INTERNATIONAL MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    FINCHTELL LIMITEDMar 26, 1984Mar 26, 1984

    What are the latest accounts for GAM INTERNATIONAL 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 GAM INTERNATIONAL MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJun 12, 2026
    Next Confirmation Statement DueJun 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2025
    OverdueNo

    What are the latest filings for GAM INTERNATIONAL MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 23, 2025

    • Capital: GBP 3,750,038
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 28, 2025

    • Capital: GBP 3,750,037
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 27, 2025

    • Capital: GBP 3,750,036
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 16, 2025

    • Capital: GBP 3,750,035
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 23, 2025

    • Capital: GBP 3,750,034
    3 pagesSH01

    Full accounts made up to Dec 31, 2024

    49 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 18/06/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 27, 2025

    • Capital: GBP 3,750,033
    3 pagesSH01

    Confirmation statement made on Jun 12, 2025 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on May 28, 2025

    • Capital: GBP 3,750,032
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re: company business 23/04/2025
    RES13

    Statement of capital following an allotment of shares on Apr 28, 2025

    • Capital: GBP 3,750,031
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 28/02/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Feb 28, 2025

    • Capital: GBP 3,750,030
    3 pagesSH01

    Full accounts made up to Dec 31, 2023

    53 pagesAA

    Statement of capital following an allotment of shares on Jan 30, 2025

    • Capital: GBP 3,750,029
    3 pagesSH01

    Director's details changed for Mr Duncan Steven Whale on Jan 17, 2025

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 20, 2024

    • Capital: GBP 3,750,028
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Allottment of share bwould promote the success of the company / the allotment at a nominal value of £1.00 and with a premium of £1,499,999 be approved / comopany business 25/11/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Nov 26, 2024

    • Capital: GBP 3,750,027
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Issue of shares 16/10/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of GAM INTERNATIONAL MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THURSTON, Claire
    Finsbury Circus
    EC2M 7GB London
    8
    England
    Secretary
    Finsbury Circus
    EC2M 7GB London
    8
    England
    286004700001
    KEMP, David Richard
    Finsbury Circus
    EC2M 7GB London
    8
    England
    Director
    Finsbury Circus
    EC2M 7GB London
    8
    England
    United KingdomBritish142898520001
    WHALE, Duncan
    Finsbury Circus
    EC2M 7GB London
    8
    England
    Director
    Finsbury Circus
    EC2M 7GB London
    8
    England
    EnglandBritish302564160001
    FLETCHER, Catriona Ann
    King Street
    SW1Y 6QY London
    20
    England
    Secretary
    King Street
    SW1Y 6QY London
    20
    England
    170953310001
    MIKE-EZE, Cynthia
    Finsbury Circus
    EC2M 7GB London
    8
    England
    Secretary
    Finsbury Circus
    EC2M 7GB London
    8
    England
    243650430001
    MILLER, David John
    10 Wildcroft Drive
    Finchampstead
    RG40 3HY Wokingham
    Berkshire
    Secretary
    10 Wildcroft Drive
    Finchampstead
    RG40 3HY Wokingham
    Berkshire
    British13125310001
    SULLIVAN, Scott
    Thornhill Road
    N1 1JS London
    37
    Secretary
    Thornhill Road
    N1 1JS London
    37
    British112277470003
    WILLS, Andrew Michael
    Haus 1 68 Saumerstrasse
    8800 Thalwil
    Switzerland
    Secretary
    Haus 1 68 Saumerstrasse
    8800 Thalwil
    Switzerland
    British65764100004
    BARBER, Jill Diane
    Finsbury Circus
    EC2M 7GB London
    8
    England
    Director
    Finsbury Circus
    EC2M 7GB London
    8
    England
    EnglandBritish330987710001
    BEESLEY, Matthew Charles
    Finsbury Circus
    EC2M 7GB London
    8
    England
    Director
    Finsbury Circus
    EC2M 7GB London
    8
    England
    EnglandBritish87336750004
    BENNETT, John
    Cedar House 64 Sevenoaks Road
    Borough Green
    TN15 8AP Sevenoaks
    Kent
    Director
    Cedar House 64 Sevenoaks Road
    Borough Green
    TN15 8AP Sevenoaks
    Kent
    United KingdomBritish87664240001
    BUNKER, Michael Stewart
    The Hyde Hyde Lane
    Danbury
    CM3 4LP Chelmsford
    Essex
    Director
    The Hyde Hyde Lane
    Danbury
    CM3 4LP Chelmsford
    Essex
    United KingdomBritish28451720001
    CLERKSON, Gregory Charles Robert
    Finsbury Circus
    EC2M 7GB London
    8
    England
    Director
    Finsbury Circus
    EC2M 7GB London
    8
    England
    EnglandBritish268398400001
    CREMERS, Jean Philippe
    74 Chesterfield House
    South Audley Street
    W1Y 5TD London
    Director
    74 Chesterfield House
    South Audley Street
    W1Y 5TD London
    Belgian66130390001
    CULL, Richard Brian
    King Street
    SW1Y 6QY London
    20
    England
    Director
    King Street
    SW1Y 6QY London
    20
    England
    United KingdomBritish170949260002
    DE BOTTON, Gilbert
    1 Eaton Close
    SW1W 8JX London
    Director
    1 Eaton Close
    SW1W 8JX London
    Swiss13057910001
    EELEY, Nicholas John
    33 Chalcot Crescent
    NW1 8YG London
    Director
    33 Chalcot Crescent
    NW1 8YG London
    British12424110001
    GINSBERG, Jeffrey
    Copper Beeches
    18 Adelaide Close
    HA7 3EN Stanmore
    Middlesex
    Director
    Copper Beeches
    18 Adelaide Close
    HA7 3EN Stanmore
    Middlesex
    United KingdomBritish88802800001
    GRENDER, Gordon David
    King Street
    SW1Y 6QY London
    20
    England
    Director
    King Street
    SW1Y 6QY London
    20
    England
    United KingdomBritish21613520001
    HANGES, Andrew
    King Street
    SW1Y 6QY London
    20
    England
    Director
    King Street
    SW1Y 6QY London
    20
    England
    EnglandBritish51692830003
    HATHEWAY, Lawrence Howell, Dr
    Finsbury Circus
    EC2M 7GB London
    8
    England
    Director
    Finsbury Circus
    EC2M 7GB London
    8
    England
    SwitzerlandBritish226042920002
    HAYWOOD, Timothy Christopher Ashley
    King Street
    SW1Y 6QY London
    20
    England
    Director
    King Street
    SW1Y 6QY London
    20
    England
    EnglandBritish167292680001
    HAZLETON, Tomas Joseph
    St James`S Place
    SW1A 1NX London
    12
    Director
    St James`S Place
    SW1A 1NX London
    12
    EnglandIreland & Usa170981320001
    JONES, Howard Roland
    Finsbury Circus
    EC2M 7GB London
    8
    England
    Director
    Finsbury Circus
    EC2M 7GB London
    8
    England
    EnglandBritish120664460003
    KIRKBY, Paul Stanley
    18 Dawson Place
    W2 4TJ London
    Director
    18 Dawson Place
    W2 4TJ London
    EnglandBritish81069810001
    KLEEMAN, Peter John
    37 Cottesmore Court
    Stanford Road
    W8 5QN London
    Director
    37 Cottesmore Court
    Stanford Road
    W8 5QN London
    EnglandBritish50503840003
    LANDAZABAL, Juan Antonio
    Finsbury Circus
    EC2M 7GB London
    8
    England
    Director
    Finsbury Circus
    EC2M 7GB London
    8
    England
    EnglandSpanish308563360001
    MCFARLANE, Alan
    6 Granville Road
    TN13 1ER Sevenoaks
    Kent
    Director
    6 Granville Road
    TN13 1ER Sevenoaks
    Kent
    British78249630001
    METCALFE, David Patrick
    15 Wilton Street
    SW1X 7AF London
    Director
    15 Wilton Street
    SW1X 7AF London
    British33538380001
    MILLER, David John
    10 Wildcroft Drive
    Finchampstead
    RG40 3HY Wokingham
    Berkshire
    Director
    10 Wildcroft Drive
    Finchampstead
    RG40 3HY Wokingham
    Berkshire
    United KingdomBritish13125310001
    MONEDERO, Clementa
    King Street
    SW1Y 6QY London
    20
    England
    Director
    King Street
    SW1Y 6QY London
    20
    England
    EnglandSpanish150911370001
    MYTTON, John Piers
    Apartment Ga Knightsbridge Court
    28 Barker Road
    FOREIGN Hong Kong
    Director
    Apartment Ga Knightsbridge Court
    28 Barker Road
    FOREIGN Hong Kong
    British96947630001
    NICHOLLS, Darren Edward
    Finsbury Circus
    EC2M 7GB London
    8
    England
    Director
    Finsbury Circus
    EC2M 7GB London
    8
    England
    EnglandBritish56878470002
    RAEBURN, Denis
    Residenza Degli Angioli
    Via Motta 31
    6900 Lugano
    Switzerland
    Director
    Residenza Degli Angioli
    Via Motta 31
    6900 Lugano
    Switzerland
    British82961920001
    RAFFERTY, Stephen James
    Finsbury Circus
    EC2M 7GB London
    8
    England
    Director
    Finsbury Circus
    EC2M 7GB London
    8
    England
    United KingdomBritish273466630001

    Who are the persons with significant control of GAM INTERNATIONAL MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    King Street
    SW1Y 6QY London
    20
    England
    Apr 06, 2016
    King Street
    SW1Y 6QY London
    20
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01664573
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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