GARTMORE CAPITAL MANAGEMENT LIMITED

GARTMORE CAPITAL MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameGARTMORE CAPITAL MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01815329
    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 CAPITAL MANAGEMENT LIMITED?

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

    Where is GARTMORE CAPITAL MANAGEMENT LIMITED located?

    Registered Office Address
    KPMG LLP
    15 Canada Square Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of GARTMORE CAPITAL MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    GARTMORE SAVINGS SCHEME NOMINEES LIMITEDJul 17, 1990Jul 17, 1990
    GARTMORE ADVISORY SERVICES LIMITED.May 22, 1984May 22, 1984
    VALEGROUND LIMITEDMay 11, 1984May 11, 1984

    What are the latest accounts for GARTMORE CAPITAL MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for GARTMORE CAPITAL MANAGEMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GARTMORE CAPITAL MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Dec 12, 2015

    12 pages4.68

    Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on Apr 10, 2015

    2 pagesAD01

    Liquidators' statement of receipts and payments to Dec 12, 2014

    4 pages4.68

    Termination of appointment of James Darkins as a director

    2 pagesTM01

    Registered office address changed from * 201 Bishopsgate London EC2M 3AE* on Dec 23, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Dec 12, 2013

    • Capital: GBP 1,300.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Sep 15, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Termination of appointment of Andrew Boorman as a director

    2 pagesTM01

    Termination of appointment of Shirley Garrood as a director

    2 pagesTM01

    Appointment of Martin Robert Skinner as a director

    3 pagesAP01

    Termination of appointment of David Jacob as a director

    2 pagesTM01

    Annual return made up to Sep 15, 2012 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Auditor's resignation

    2 pagesAUD

    Annual return made up to Sep 15, 2011 with full list of shareholders

    17 pagesAR01

    Registered office address changed from * Gartmore House 8 Fenchurch Place London EC3M 4PB* on Jul 14, 2011

    2 pagesAD01

    Who are the officers of GARTMORE CAPITAL MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDERSON SECRETARIAL SERVICES LIMITED
    Bishopsgate
    EC2M 3AE London
    201
    England
    Secretary
    Bishopsgate
    EC2M 3AE London
    201
    England
    Identification TypeEuropean Economic Area
    Registration Number1471624
    6118210006
    FORMICA, Andrew James
    Bishopsgate
    EC2M 3AE London
    201
    England
    Director
    Bishopsgate
    EC2M 3AE London
    201
    England
    EnglandAustralian,British101294310003
    SKINNER, Martin Robert
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomBritish176246730001
    CLARKE, Dean Leonard
    8 Fenchurch Place
    EC3M 4PB London
    Gartmore House
    Secretary
    8 Fenchurch Place
    EC3M 4PB London
    Gartmore House
    British80923340002
    EBLING, Paul
    7 Kilcorral Close
    KT17 4HX Epsom
    Surrey
    Secretary
    7 Kilcorral Close
    KT17 4HX Epsom
    Surrey
    British16405220001
    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
    BAKER, Andrew John
    32 Dunmore House
    West Wimbledon
    SW20 8TN London
    Director
    32 Dunmore House
    West Wimbledon
    SW20 8TN London
    British42354190001
    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
    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
    BOORMAN, Andrew John
    Bishopsgate
    EC2M 3AE London
    201
    England
    Director
    Bishopsgate
    EC2M 3AE London
    201
    England
    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
    CLARKE, Dean Leonard
    8 Fenchurch Place
    EC3M 4PB London
    Gartmore House
    Director
    8 Fenchurch Place
    EC3M 4PB London
    Gartmore House
    EnglandBritish80923340002
    CREMEN, Gregory David
    12 Brook Mews North
    W2 3BW London
    Director
    12 Brook Mews North
    W2 3BW London
    Australia41245570001
    DARKINS, James Nicholas Barnard
    Bishopsgate
    EC2M 3AE London
    201
    England
    Director
    Bishopsgate
    EC2M 3AE London
    201
    England
    United KingdomBritish80442590005
    DAVIES, Simon Howard
    25 The Park
    KT23 3LN Great Bookham
    Surrey
    Director
    25 The Park
    KT23 3LN Great Bookham
    Surrey
    British45228940001
    DAVIES, Susanna Frances
    10 Liskeard Gardens
    Blackheath
    SE3 0PN London
    Director
    10 Liskeard Gardens
    Blackheath
    SE3 0PN London
    EnglandBritish142350460001
    EBLING, Paul
    7 Kilcorral Close
    KT17 4HX Epsom
    Surrey
    Director
    7 Kilcorral Close
    KT17 4HX Epsom
    Surrey
    United KingdomBritish16405220001
    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
    GARROOD, Shirley Jill
    Bishopsgate
    EC2M 3AE London
    201
    England
    Director
    Bishopsgate
    EC2M 3AE London
    201
    England
    EnglandBritish31316970001
    HARDGRAVE, Alan
    Bishopsgate
    EC2M 3AE London
    201
    England
    Director
    Bishopsgate
    EC2M 3AE London
    201
    England
    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
    England
    Director
    Bishopsgate
    EC2M 3AE London
    201
    England
    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
    KHAYAT, Antoine Fouad
    Hitcham House
    Hitcham
    IP7 7NW Ipswich
    Suffolk
    Director
    Hitcham House
    Hitcham
    IP7 7NW Ipswich
    Suffolk
    British38943450002
    LOWE, Stephen William
    20 Burlington Road
    W4 4BG London
    Director
    20 Burlington Road
    W4 4BG London
    British36615040001

    Does GARTMORE CAPITAL MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 03, 2016Dissolved on
    Dec 13, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB 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