UKBizDB.co.uk

GARTMORE INVESTMENT LIMITED

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

This company is commonly known as Gartmore Investment Limited. The company was founded 43 years ago and was given the registration number 01508030. The firm's registered office is in LONDON. You can find them at 201 Bishopsgate, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:GARTMORE INVESTMENT LIMITED
Company Number:01508030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1980
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:201 Bishopsgate, London, EC2M 3AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201, Bishopsgate, London, EC2M 3AE

Corporate Secretary04 April 2011Active
201, Bishopsgate, London, United Kingdom, EC2M 3AE

Director02 July 2020Active
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT

Director16 April 2019Active
Gartmore House, 8 Fenchurch Place, London, EC3M 4PB

Secretary07 September 2005Active
Willow Cottage, Dairyhouse Lane Bradfield, Manningtree, CO11 2XB

Secretary26 April 1999Active
26 Coleshill Road, Teddington, TW11 0LJ

Secretary16 March 2001Active
26 Coleshill Road, Teddington, TW11 0LJ

Secretary02 September 1996Active
59 Gibson Square, London, N1 0RA

Secretary-Active
24 The Avenue, Hitchin, SG4 9RL

Director01 July 2005Active
Frankham Dene, Wadhurst Road, Mark Cross, TN6 3PD

Director12 September 1996Active
North House, 93 Dulwich Village, London, SE21 7BJ

Director-Active
58 Bathgate Road, Wimbledon, London, SW19 5PH

Director05 April 2004Active
69 Church Road, Wimbledon, London, SW19 5AL

Director-Active
Gartmore House, 8 Fenchurch Place, London, EC3M 4PB

Director23 September 2010Active
201, Bishopsgate, London, United Kingdom, EC2M 3AE

Director04 April 2011Active
Pilgrims, Ebbisham Lane, Walton-On-The-Hill, KT20 5BT

Director-Active
230 Petersham Road, Richmond, TW10 7AL

Director01 September 1998Active
106 Cypress Point Place, Blue Bell, Usa,

Director31 January 2005Active
155 King Henrys Road, Flat 1, London, NW3 3RD

Director29 September 2006Active
201, Bishopsgate, London, United Kingdom, EC2M 3AE

Director04 April 2011Active
10 Liskeard Gardens, Blackheath, London, SE3 0PN

Director01 March 2002Active
4 Warwicks Bench Road, Guildford, GU1 3TL

Director26 February 2002Active
The Rangers House, Farnham, GU9 0AB

Director12 September 1996Active
201, Bishopsgate, London, United Kingdom, EC2M 3AE

Director04 April 2011Active
Gartmore House, 8 Fenchurch Place, London, EC3M 4PB

Director01 July 2009Active
201, Bishopsgate, London, EC2M 3AE

Director04 April 2011Active
201, Bishopsgate, London, EC2M 3AE

Director04 April 2011Active
Millsmeade 67 Copthorne Road, Croxley Green, Rickmansworth, WD3 4AH

Director12 September 1996Active
805 Parkes Run Lane, Villanova, Pennsylvania, Usa,

Director31 January 2005Active
201, Bishopsgate, London, United Kingdom, EC2M 3AE

Director04 April 2011Active
Watlynge, Bitchet Green, Sevenoaks, TN15 0ND

Director11 December 2000Active
17 Clive Road, Esher, KT10 8PS

Director26 February 2002Active
Fairfield House, 9 Dulwich Village, London, SE21 7BU

Director12 September 1996Active
Gartmore House, 8 Fenchurch Place, London, EC3M 4PB

Director15 December 2008Active
Hawthorn Tree Cottage, Trigg Street, Newdigate, RH5 5DB

Director-Active

People with Significant Control

Henderson Global Investors (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:201, Bishopsgate, London, United Kingdom, EC2M 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-06-27Address

Move registers to sail company with new address.

Download
2023-06-27Address

Change sail address company with new address.

Download
2023-05-20Address

Change registered office address company with date old address new address.

Download
2022-07-19Address

Change registered office address company with date old address new address.

Download
2022-07-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-07-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-19Resolution

Resolution.

Download
2022-03-31Officers

Change corporate secretary company with change date.

Download
2021-11-11Capital

Capital statement capital company with date currency figure.

Download
2021-11-11Capital

Legacy.

Download
2021-11-11Insolvency

Legacy.

Download
2021-11-11Resolution

Resolution.

Download
2021-11-08Capital

Capital allotment shares.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-08-09Accounts

Accounts with accounts type full.

Download
2021-06-20Incorporation

Memorandum articles.

Download
2021-06-20Resolution

Resolution.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type full.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.