GAM INVESTMENT MANAGERS LIMITED

Company Documents

DateDescription
29/04/1929 April 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/01/1929 January 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 20 KING STREET LONDON SW1Y 6QY

View Document

08/10/188 October 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

08/10/188 October 2018 SPECIAL RESOLUTION TO WIND UP

View Document

08/10/188 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

07/03/187 March 2018 SECRETARY APPOINTED MRS CYNTHIA MIKE-EZE

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD CULL

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR CLEMENTA MONEDERO

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR DANIEL MARK CAPLAN

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, SECRETARY CATRIONA FLETCHER

View Document

25/07/1725 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRIAN CULL / 09/09/2016

View Document

24/06/1624 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

17/10/1517 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAYWOOD

View Document

12/06/1512 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

12/06/1512 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS CATRIONA ANN FLETCHER / 30/06/2014

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 12 ST. JAMES'S PLACE LONDON SW1A 1NX

View Document

26/06/1426 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

22/07/1322 July 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

22/07/1322 July 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

22/07/1322 July 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12

View Document

22/07/1322 July 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

08/07/138 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 ADOPT ARTICLES 23/05/2013

View Document

19/06/1319 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

14/06/1314 June 2013 SECTION 175 CONFLICT OF INTEREST 23/05/2013

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, SECRETARY SCOTT SULLIVAN

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR RICHARD BRIAN CULL

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HANGES

View Document

14/05/1314 May 2013 SECRETARY APPOINTED MISS CATRIONA ANN FLETCHER

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR SCOTT SULLIVAN

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG WALLIS

View Document

06/08/126 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

03/04/123 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

08/08/118 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

25/03/1125 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/09/1023 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/09/1023 September 2010 COMPANY NAME CHANGED AUGUSTUS ASSET MANAGERS LIMITED CERTIFICATE ISSUED ON 23/09/10

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHRISTOPHER ASHLEY HAYWOOD / 01/08/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SULLIVAN / 01/08/2010

View Document

03/08/103 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BRIAN WALLIS / 01/08/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HANGES / 01/08/2010

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MISS CLEMENTA MONEDERO

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLS

View Document

25/03/1025 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLS / 13/08/2009

View Document

26/08/0926 August 2009 RE-CLASSIFY SHARES 25/06/2009

View Document

25/08/0925 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/08/0925 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/08/0925 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 12 ST. JAMES'S PLACE LONDON SW1A 1NX

View Document

25/08/0925 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/08/0925 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/08/095 August 2009 DIRECTOR APPOINTED MR ANDREW HANGES

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM BEVIS MARKS HOUSE BEVIS MARKS LONDON EC3A 7NE

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD DOVE

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN OWENS

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR HOWARD CARTER

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED SECRETARY JEREMY SHACKLOCK

View Document

15/06/0915 June 2009 DIRECTOR AND SECRETARY APPOINTED SCOTT SULLIVAN

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED ANDREW MICHAEL WILLS

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS O'SHEA

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED CRAIG BRIAN WALLIS

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/08/0828 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 CONSO S-DIV 19/01/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/01/0731 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 ARTICLES OF ASSOCIATION

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 MEMORANDUM OF ASSOCIATION

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 COMPANY NAME CHANGED JULIUS BAER INVESTMENTS LIMITED CERTIFICATE ISSUED ON 11/01/07

View Document

08/12/068 December 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/08/045 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

13/12/0313 December 2003 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/04/032 April 2003 AUDITOR'S RESIGNATION

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/08/028 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/08/996 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 SECRETARY RESIGNED

View Document

28/08/9828 August 1998 NEW SECRETARY APPOINTED

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/08/9819 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/08/9726 August 1997 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS

View Document

18/06/9718 June 1997 SECRETARY RESIGNED

View Document

18/06/9718 June 1997 NEW SECRETARY APPOINTED

View Document

16/08/9616 August 1996 RETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/08/9525 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9524 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/08/948 August 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/08/9322 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/08/9219 August 1992 RETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS

View Document

14/04/9214 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/08/917 August 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

07/08/917 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/07/9115 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/9126 June 1991 DIRECTOR RESIGNED

View Document

19/09/9019 September 1990 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/07/9020 July 1990 £ NC 100000/250000 12/06/90

View Document

03/01/903 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/8919 December 1989 NC INC ALREADY ADJUSTED 30/11/89

View Document

19/12/8919 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/8919 December 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/11/89

View Document

06/10/896 October 1989 RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/10/896 October 1989 NEW DIRECTOR APPOINTED

View Document

12/04/8912 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/10/872 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/08/8713 August 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

10/07/8610 July 1986 RETURN MADE UP TO 29/04/86; FULL LIST OF MEMBERS

View Document

12/06/8012 June 1980 CERTIFICATE OF INCORPORATION

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