GAMCO ASSET MANAGEMENT (UK) LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

02/04/252 April 2025 Full accounts made up to 2024-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

09/05/249 May 2024 Full accounts made up to 2023-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

01/05/231 May 2023 Full accounts made up to 2022-12-31

View Document

20/09/2220 September 2022 Director's details changed for Mr Gustavo Pifano on 2022-09-20

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/04/2128 April 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

11/01/2111 January 2021 REGISTERED OFFICE CHANGED ON 11/01/2021 FROM 64 ST. JAMES'S STREET LONDON SW1A 1NF

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

29/04/2029 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC JOSEPH GABELLI / 18/02/2020

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR MARC JOSEPH GABELLI

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, SECRETARY VICTOR BUNDHOO

View Document

13/05/1913 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT CHAMBERS

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

08/05/188 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 SECRETARY APPOINTED VICTOR BUNDHOO

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, SECRETARY ANNA RASZKE

View Document

09/08/179 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAMCO INVESTORS INC.

View Document

28/07/1728 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/07/2017

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / EVAN MILLER / 14/05/2016

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / EVAN MILLER / 01/04/2016

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR DAVID GOLDMAN

View Document

06/06/166 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/05/1626 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT ZUCCARO

View Document

11/09/1511 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR ROBERT ALEXANDER HAMMOND- CHAMBERS

View Document

19/05/1519 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

18/05/1518 May 2015 SECRETARY'S CHANGE OF PARTICULARS / ANNA MARIA RASZKE / 12/05/2015

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / EVAN MILLER / 12/05/2015

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM CLAREBELL HOUSE 4TH FLOOR, 5-6 CORK STREET LONDON W1S 3NX

View Document

20/08/1420 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

24/06/1324 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/07/1210 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY FARBER

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED ROBERT STEVEN ZUCCARO

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 5 PRINCES GATE LONDON SW7 1QJ

View Document

06/06/116 June 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / EVAN MILLER / 01/01/2011

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY M FARBER / 01/01/2011

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS RICHARD JAMIESON / 01/01/2011

View Document

12/05/1112 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/05/106 May 2010 13/04/10 NO CHANGES

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED JEFFREY M FARBER

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED SECRETARY JOY GARDNER

View Document

29/04/0929 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/05/082 May 2008 SECRETARY APPOINTED ANNA MARIA RASZKE

View Document

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

View Document

21/05/0721 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

24/04/0624 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 COMPANY NAME CHANGED GABELLI ASSET MANAGEMENT (UK) LI MITED CERTIFICATE ISSUED ON 21/11/05

View Document

13/05/0513 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 13/04/05; NO CHANGE OF MEMBERS

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 13/04/04; NO CHANGE OF MEMBERS

View Document

14/04/0414 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0326 June 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 SECRETARY RESIGNED

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/08/0221 August 2002 REGISTERED OFFICE CHANGED ON 21/08/02 FROM: THIRD FLOOR, 23-26 ST DUNSTANS HILL, LONDON, EC3 8HN

View Document

17/06/0217 June 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM: 1ST FLOOR OFFICES, POUNTNEY HILL HOUSE, 6 LAURENCE POUNTNEY HILL, LONDON EC4R 0BL

View Document

05/11/015 November 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 SECRETARY RESIGNED

View Document

18/04/0018 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document

18/04/0018 April 2000 ALTERMEMORANDUM13/04/00

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 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