GAM LONDON LIMITED

8 Finsbury Circus, London, EC2M 7GB, England
StatusACTIVE
Company No.00874802
CategoryPrivate Limited Company
Incorporated24 Mar 1966
Age58 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

GAM LONDON LIMITED is an active private limited company with number 00874802. It was incorporated 58 years, 1 month, 4 days ago, on 24 March 1966. The company address is 8 Finsbury Circus, London, EC2M 7GB, England.



Company Fillings

Resolution

Date: 13 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2024

Action Date: 21 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-21

Capital : 2,025,008 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2024

Action Date: 21 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-21

Capital : 2,025,007 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2024

Action Date: 29 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-29

Capital : 2,025,006 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2024

Action Date: 14 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-14

Capital : 2,025,005 GBP

Documents

View document PDF

Resolution

Date: 06 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2023

Action Date: 16 Oct 2023

Category: Capital

Type: SH01

Capital : 2,025,004 GBP

Date: 2023-10-16

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2023

Action Date: 21 Sep 2023

Category: Capital

Type: SH01

Capital : 2,025,003 GBP

Date: 2023-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2023

Action Date: 13 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-13

Officer name: Gary Nigel Withers

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Duncan Steven Whale

Appointment date: 2023-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-26

Officer name: Mr David Richard Kemp

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen James Rafferty

Termination date: 2023-09-26

Documents

View document PDF

Resolution

Date: 30 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2023

Action Date: 21 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-21

Capital : 2,025,002 GBP

Documents

View document PDF

Resolution

Date: 12 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2023

Action Date: 16 Jun 2023

Category: Capital

Type: SH01

Capital : 2,025,001 GBP

Date: 2023-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-29

Officer name: Juan Antonio Landazabal

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-29

Officer name: Jill Diane Barber

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-10

Officer name: Juan Antonio Landazabal

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-27

Officer name: Jill Diane Barber

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Roland Jones

Termination date: 2023-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-28

Officer name: Gregory Charles Robert Clerkson

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-22

Officer name: Darren Edward Nicholls

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-08-02

Officer name: Ms Claire Thurston

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cynthia Mike-Eze

Termination date: 2021-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-17

Officer name: Mr Stephen James Rafferty

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-23

Officer name: Mr Greg Charles Robert Clerkson

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Charles Beesley

Termination date: 2020-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-30

Officer name: Timothy Cameron Rainsford

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-13

Officer name: Mr Gary Withers

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-06

Officer name: Larry Hatheway

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Address

Type: AD01

New address: 8 Finsbury Circus London EC2M 7GB

Change date: 2019-02-08

Old address: 20 King Street London SW1Y 6QY

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-16

Officer name: Mr Matthew Charles Beesley

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-18

Officer name: Andrew Hanges

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-02-27

Officer name: Mrs Cynthia Mike-Eze

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-09

Officer name: Mr Howard Roland Jones

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-12

Officer name: Richard Brian Cull

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-05

Officer name: Mr Larry Hatheway

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clementa Monedero

Termination date: 2017-12-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catriona Ann Fletcher

Termination date: 2017-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nora Agnes O'mahony

Termination date: 2017-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Cameron Rainsford

Appointment date: 2017-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-09

Officer name: Mr Richard Brian Cull

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Derek Wainer

Termination date: 2016-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-08

Officer name: Ms Nora O'mahony

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-08

Officer name: Craig Brian Wallis

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-07

Officer name: Mr Darren Edward Nicholls

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Mr Andrew Hanges

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Address

Type: AD01

Old address: 12 St James's Place London SW1A 1NX

Change date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Auditors resignation company

Date: 27 Mar 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 14 Mar 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Edward Nicholls

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 12 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-12

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tomas Hazleton

Documents

View document PDF

Resolution

Date: 17 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 17 Dec 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 11 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Sullivan

Documents

View document PDF

Termination secretary company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Scott Sullivan

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Smith

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Catriona Ann Fletcher

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tomas Joseph Hazleton

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Brian Cull

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 12 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-12

Documents

View document PDF

Accounts with accounts type group

Date: 03 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 12 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2010

Action Date: 12 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-12

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 12 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-12

Officer name: Craig Brian Wallis

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 12 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Ian Smith

Change date: 2010-06-12

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 12 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-12

Officer name: Graham Derek Wainer

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 12 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Hanges

Change date: 2010-06-12

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 12 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-12

Officer name: Scott Sullivan

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Clementa Monedero

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Wills

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew wills / 13/08/2009

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/12/95

Documents

View document PDF


Some Companies

BRADNOR TRANSPORT LTD

5 HURST GROVE,ASHTON-UNDER-LYNE,OL6 9EN

Number:08995665
Status:ACTIVE
Category:Private Limited Company

CHALLS INTERNATIONAL LIMITED

UNIT 46, LADY LANE INDUSTRIAL ESTATE,IPSWICH,IP7 6BQ

Number:02707348
Status:ACTIVE
Category:Private Limited Company

GENTEX LIMITED

UNIT 8, DOCK OFFICES,LONDON,SE16 2XU

Number:07716576
Status:ACTIVE
Category:Private Limited Company
Number:10863217
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NERIAN CONSULTANTS LTD

6 CHURCH LANE,HUNTINGDON,PE29 1XP

Number:09900555
Status:ACTIVE
Category:Private Limited Company

TG FINANCIAL ADVISORY SERVICE LIMITED

34 CORINTHIAN CLOSE,BASINGSTOKE,RG22 4TN

Number:10778836
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source