UKBizDB.co.uk

GAM INTERNATIONAL MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gam International Management Limited. The company was founded 40 years ago and was given the registration number 01802911. The firm's registered office is in LONDON. You can find them at 8 Finsbury Circus, , London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:GAM INTERNATIONAL MANAGEMENT LIMITED
Company Number:01802911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1984
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:8 Finsbury Circus, London, England, EC2M 7GB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Finsbury Circus, London, England, EC2M 7GB

Secretary02 August 2021Active
8, Finsbury Circus, London, England, EC2M 7GB

Director26 September 2023Active
8, Finsbury Circus, London, England, EC2M 7GB

Director26 September 2023Active
20, King Street, London, England, SW1Y 6QY

Secretary26 July 2012Active
8, Finsbury Circus, London, England, EC2M 7GB

Secretary27 February 2018Active
10 Wildcroft Drive, Finchampstead, Wokingham, RG40 3HY

Secretary-Active
37, Thornhill Road, London, N1 1JS

Secretary01 April 2006Active
Haus 1 68 Saumerstrasse, 8800 Thalwil, Switzerland,

Secretary19 June 2000Active
8, Finsbury Circus, London, England, EC2M 7GB

Director27 January 2023Active
8, Finsbury Circus, London, England, EC2M 7GB

Director16 May 2017Active
Cedar House 64 Sevenoaks Road, Borough Green, Sevenoaks, TN15 8AP

Director31 January 2003Active
The Hyde Hyde Lane, Danbury, Chelmsford, CM3 4LP

Director26 March 2003Active
8, Finsbury Circus, London, England, EC2M 7GB

Director23 March 2020Active
74 Chesterfield House, South Audley Street, London, W1Y 5TD

Director09 September 1999Active
20, King Street, London, England, SW1Y 6QY

Director26 July 2012Active
1 Eaton Close, London, SW1W 8JX

Director-Active
33 Chalcot Crescent, London, NW1 8YG

Director-Active
Copper Beeches, 18 Adelaide Close, Stanmore, HA7 3EN

Director26 March 2003Active
20, King Street, London, England, SW1Y 6QY

Director05 December 1994Active
20, King Street, London, England, SW1Y 6QY

Director10 November 2000Active
8, Finsbury Circus, London, England, EC2M 7GB

Director03 March 2017Active
20, King Street, London, England, SW1Y 6QY

Director26 July 2012Active
12, St James`S Place, London, SW1A 1NX

Director26 July 2012Active
8, Finsbury Circus, London, England, EC2M 7GB

Director09 January 2018Active
18 Dawson Place, London, W2 4TJ

Director-Active
37 Cottesmore Court, Stanford Road, London, W8 5QN

Director31 January 2003Active
8, Finsbury Circus, London, England, EC2M 7GB

Director10 February 2023Active
6 Granville Road, Sevenoaks, TN13 1ER

Director-Active
15 Wilton Street, London, SW1X 7AF

Director-Active
10 Wildcroft Drive, Finchampstead, Wokingham, RG40 3HY

Director-Active
20, King Street, London, England, SW1Y 6QY

Director23 April 2010Active
Apartment Ga Knightsbridge Court, 28 Barker Road, Hong Kong, FOREIGN

Director01 April 2004Active
8, Finsbury Circus, London, England, EC2M 7GB

Director11 November 2013Active
Residenza Degli Angioli, Via Motta 31, 6900 Lugano, Switzerland,

Director-Active
8, Finsbury Circus, London, England, EC2M 7GB

Director17 August 2020Active

People with Significant Control

Gam Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, King Street, London, England, SW1Y 6QY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Capital

Capital allotment shares.

Download
2024-03-15Capital

Capital allotment shares.

Download
2024-01-18Capital

Capital allotment shares.

Download
2023-12-19Capital

Capital allotment shares.

Download
2023-11-06Capital

Capital allotment shares.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-09-11Capital

Capital allotment shares.

Download
2023-09-11Mortgage

Mortgage satisfy charge full.

Download
2023-09-06Capital

Capital allotment shares.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-04Capital

Second filing capital allotment shares.

Download
2023-06-24Confirmation statement

Confirmation statement with updates.

Download
2023-06-24Capital

Capital allotment shares.

Download
2023-05-10Capital

Second filing capital allotment shares.

Download
2023-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-04-30Capital

Capital allotment shares.

Download
2023-03-01Resolution

Resolution.

Download
2023-02-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.