GVQ INVESTMENT MANAGEMENT LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Removal of liquidator by court order

View Document

18/11/2418 November 2024 Appointment of a voluntary liquidator

View Document

16/07/2416 July 2024 Declaration of solvency

View Document

01/07/241 July 2024 Registered office address changed from 16 Berkeley Street London W1J 8DZ United Kingdom to 22 York Buildings London WC2N 6JU on 2024-07-01

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Appointment of a voluntary liquidator

View Document

02/01/242 January 2024 Termination of appointment of William Robert Arthur Pamment as a secretary on 2023-12-31

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Statement of capital following an allotment of shares on 2023-09-27

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

03/06/203 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

09/04/199 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / GVQIM HOLDINGS LIMITED / 05/07/2018

View Document

09/07/189 July 2018 CESSATION OF RIT CAPITAL PARTNERS PLC AS A PSC

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GVQIM HOLDINGS LIMITED

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 12-13 ST. JAMES'S PLACE LONDON SW1A 1NX

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 16 BERKELEY STREET, LONDON, W1J 8DZ ENGLAND

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR JONATHAN WINDSOR MORGAN

View Document

13/03/1813 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR ARON BALAS

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KESTENBAUM

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR STUART WIDDOWSON

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROSINA TUFNELL

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/11/1519 November 2015 AUDITOR'S RESIGNATION

View Document

19/11/1519 November 2015 AUDITOR'S RESIGNATION

View Document

11/08/1511 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT ARTHUR PAMMENT / 23/07/2015

View Document

11/08/1511 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 12-13 ST JAME'S PLACE ST. JAMES'S PLACE LONDON SW1A 1NX ENGLAND

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 25 NORTH ROW LONDON W1K 6DJ

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MRS ROSINA JANE TUFNELL

View Document

18/05/1518 May 2015 COMPANY NAME CHANGED GVO INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 18/05/15

View Document

06/05/156 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAMBERS

View Document

01/04/151 April 2015 DIRECTOR APPOINTED LORD JONATHAN ANDREW KESTENBAUM

View Document

05/03/155 March 2015 ARTICLES OF ASSOCIATION

View Document

03/03/153 March 2015 17/02/15 STATEMENT OF CAPITAL GBP 800000.01

View Document

20/02/1520 February 2015 ADOPT ARTICLES 20/01/2015

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR ARON PETER BALAS

View Document

04/02/154 February 2015 ADOPT ARTICLES 21/01/2015

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VON BRUEMMER

View Document

11/12/1411 December 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

11/12/1411 December 2014 01/12/14 STATEMENT OF CAPITAL GBP 300000.01

View Document

11/12/1411 December 2014 ADOPT ARTICLES 01/12/2014

View Document

06/08/146 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR JAMES CLIVE RICHARD SEATON

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR STUART GUY WIDDOWSON

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM STEINER

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MORGAN

View Document

28/04/1428 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL CHAMBERS

View Document

20/12/1320 December 2013 ARTICLES OF ASSOCIATION

View Document

12/12/1312 December 2013 COMPANY NAME CHANGED SVG INVESTMENT MANAGERS LIMITED CERTIFICATE ISSUED ON 12/12/13

View Document

12/12/1312 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1330 September 2013 AUDITOR'S RESIGNATION

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MR BENJAMIN JAMES RUSSELL

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED BARON NICHOLAS MARIA BODO VON BRUEMMER

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR LYNN FORDHAM

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 61 ALDWYCH LONDON WC2B 4AE

View Document

29/07/1329 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, SECRETARY EDWARD WILLIAMSON

View Document

24/06/1324 June 2013 SECRETARY APPOINTED MR WILLIAM ROBERT ARTHUR PAMMENT

View Document

29/04/1329 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/08/128 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

01/05/121 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR DENIS RAEBURN

View Document

07/03/127 March 2012 SECRETARY APPOINTED MR EDWARD LEIGH WILLIAMSON

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM PAMMENT

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MALCOLM DOMINIC MANN STEINER / 16/08/2011

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MR DENIS GRAHAM RAEBURN

View Document

16/08/1116 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

18/04/1118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DALWOOD

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WINDSOR MORGAN / 23/07/2010

View Document

18/08/1018 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ROBERT ARTHUR PAMMENT / 23/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN ROSANNE FORDHAM / 23/07/2010

View Document

17/05/1017 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR ANTHONY LIONEL DALWOOD

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MR ADAM MALCOLM DOMINIC MANN STEINER

View Document

04/08/094 August 2009 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM PAMMENT / 20/07/2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW WILLIAMS

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR GERARD LLOYD

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT MORRIS

View Document

09/05/099 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM 111 STRAND LONDON WC2R 0AG

View Document

08/09/088 September 2008 DIRECTOR APPOINTED LYNN ROSANNE FORDHAM

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS FERGUSON

View Document

19/08/0819 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED JONATHAN WINDSOR MORGAN

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/02/088 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/088 February 2008 S-DIV 31/01/08

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

14/08/0714 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 REGISTERED OFFICE CHANGED ON 02/06/04 FROM: BURLEIGH HOUSE 357 STRAND LONDON WC2R 0HS

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/047 May 2004 COMPANY NAME CHANGED SVIIT INVESTMENT MANAGERS LIMITE D CERTIFICATE ISSUED ON 07/05/04

View Document

01/08/031 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 S366A DISP HOLDING AGM 30/04/03

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 NC INC ALREADY ADJUSTED 14/10/02

View Document

28/10/0228 October 2002 £ NC 100/2500000 14/1

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 SECRETARY RESIGNED

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

18/10/0218 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/0215 October 2002 COMPANY NAME CHANGED TRUSHELFCO (NO.2910) LIMITED CERTIFICATE ISSUED ON 15/10/02

View Document

24/07/0224 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company