GAM SYSTEMATIC SERVICES LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

27/01/2527 January 2025 Full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Appointment of Mr Richard William Kent as a director on 2024-09-27

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

20/06/2420 June 2024 Notification of Gam Systematic Llp as a person with significant control on 2016-10-03

View Document

22/04/2422 April 2024 Full accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

31/01/2331 January 2023 Full accounts made up to 2021-12-31

View Document

09/08/219 August 2021 Appointment of Mrs Claire Thurston as a secretary on 2021-08-02

View Document

09/08/219 August 2021 Termination of appointment of Cynthia Mike-Eze as a secretary on 2021-08-02

View Document

05/07/215 July 2021 Full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR PAUL COLE

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR MATTHEW CHARLES BEESLEY

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN NICHOLLS

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR MEGHRAJ KATTI

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR FRASER MCINTYRE

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LAWLER

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 20 KING STREET LONDON SW1Y 6QY UNITED KINGDOM

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

26/03/1826 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR ANTHONY MICHAEL LAWLER

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR DARREN EDWARD NICHOLLS

View Document

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

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR DANIEL HAWKSLEY

View Document

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

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR FRASER ROBERT MCINTYRE

View Document

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

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

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 CURRSHO FROM 30/06/2017 TO 31/12/2016

View Document

16/06/1616 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information