GAM STERLING MANAGEMENT LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewFull accounts made up to 2024-12-31

View Document

09/06/259 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

06/01/256 January 2025 Full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Appointment of Mr Christopher Beevor as a director on 2024-07-02

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

23/02/2423 February 2024 Termination of appointment of Charles Edmiund Francis Naylor as a director on 2024-02-22

View Document

08/02/248 February 2024 Full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

24/11/2124 November 2021 Termination of appointment of Darren Edward Nicholls as a director on 2021-11-23

View Document

10/08/2110 August 2021 Appointment of Mrs Claire Thurston as a secretary on 2021-08-02

View Document

10/08/2110 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

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR TOM DOWD

View Document

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

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR MATTHEW CHARLES BEESLEY

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HANGES

View Document

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

View Document

28/02/1828 February 2018 SECRETARY APPOINTED MRS CYNTHIA MIKE-EZE

View Document

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

View Document

09/12/179 December 2017 DIRECTOR APPOINTED MR DOUG BRANSON

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR TOM MARTIN DOWD

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR DANIEL MARK CAPLAN

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR CLEMENTA MONEDERO

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

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

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR NORA O'MAHONY

View Document

18/09/1618 September 2016 FULL ACCOUNTS 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

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG WALLIS

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MS NORA O'MAHONY

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN EDWARD NICHOLLS / 07/09/2015

View Document

29/07/1529 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HANGES / 01/04/2015

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

27/03/1427 March 2014 SECTION 519

View Document

27/03/1427 March 2014 AUDITOR'S RESIGNATION

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MR DARREN EDWARD NICHOLLS

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 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

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR TOMAS HAZLETON

View Document

17/12/1217 December 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

17/12/1217 December 2012 ADOPT ARTICLES 26/11/2012

View Document

11/12/1211 December 2012 DIRS AUTH S175 26/11/2012

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT SULLIVAN

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WAINER

View Document

17/08/1217 August 2012 SECRETARY APPOINTED CATRIONA ANN FLETCHER

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, SECRETARY SCOTT SULLIVAN

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED TOMAS JOSEPH HAZLETON

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED RICHARD BRIAN CULL

View Document

02/07/122 July 2012 Annual return made up to 12 June 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

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY SMOUHA

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY GINSBERG

View Document

14/06/1114 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

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

View Document

28/06/1028 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SULLIVAN / 12/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HANGES / 12/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN SMITH / 12/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BRIAN WALLIS / 12/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DEREK WAINER / 12/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY GINSBERG / 12/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ALAN SMOUHA / 12/06/2010

View Document

30/04/1030 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

13/06/0913 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/06/0824 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SCOTT SULLIVAN / 24/06/2008

View Document

24/06/0824 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SCOTT SULLIVAN / 24/06/2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 12 ST JAMES`S PLACE LONDON SW1A 1NX

View Document

26/03/0826 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS

View Document

03/04/073 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/03/076 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0412 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0425 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

08/12/028 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0227 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0227 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: GAM HOUSE 12 ST JAMES PLACE LONDON SW1A 1PD

View Document

09/07/019 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 NEW SECRETARY APPOINTED

View Document

19/07/0019 July 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 SECRETARY RESIGNED

View Document

29/06/0029 June 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9722 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/9722 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9722 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9713 July 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9713 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9713 July 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

13/07/9713 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/08/969 August 1996 DIRECTOR RESIGNED

View Document

30/06/9630 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/06/9630 June 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 DIRECTOR'S PARTICULARS CHANGED

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

11/07/9411 July 1994 RETURN MADE UP TO 12/06/94; FULL LIST OF MEMBERS

View Document

11/07/9411 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/9411 July 1994 DIRECTOR RESIGNED

View Document

11/07/9411 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/04/9411 April 1994 NEW DIRECTOR APPOINTED

View Document

26/07/9326 July 1993 NEW DIRECTOR APPOINTED

View Document

26/07/9326 July 1993 RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS

View Document

26/07/9326 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9326 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/06/9311 June 1993 NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993 S386 DISP APP AUDS 31/03/93

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/06/9222 June 1992 RETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS

View Document

28/05/9228 May 1992 DIRECTOR RESIGNED

View Document

08/08/918 August 1991 DIRECTOR RESIGNED

View Document

18/07/9118 July 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/07/9118 July 1991 RETURN MADE UP TO 12/06/91; FULL LIST OF MEMBERS

View Document

02/07/912 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/08/902 August 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/06/908 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9027 March 1990 DIRECTOR RESIGNED

View Document

08/08/898 August 1989 RETURN MADE UP TO 13/06/89; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/03/8923 March 1989 DIRECTOR RESIGNED

View Document

26/10/8826 October 1988 LOCATION OF REGISTER OF MEMBERS

View Document

26/10/8826 October 1988 RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS

View Document

13/09/8813 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/04/8820 April 1988 NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/10/8714 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/10/8714 October 1987 RETURN MADE UP TO 17/08/87; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 NEW DIRECTOR APPOINTED

View Document

10/09/8610 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/09/8610 September 1986 RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

02/12/832 December 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/12/83

View Document

06/09/836 September 1983 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