GARTMORE INVESTMENT SERVICES LIMITED

Company Documents

DateDescription
21/04/2221 April 2022 Final Gazette dissolved following liquidation

View Document

21/01/2221 January 2022 Return of final meeting in a members' voluntary winding up

View Document

02/07/212 July 2021 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-07-02

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANNA KURZON

View Document

14/05/1914 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MS RHIANNON WILLOW CHAUDHURI

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW FORMICA

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED ANNA NICOLE KURZON

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN SKINNER

View Document

20/06/1720 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

17/06/1617 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW JAMES FORMICA / 26/10/2015

View Document

18/09/1518 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/09/1426 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 AUDITOR'S RESIGNATION

View Document

13/05/1413 May 2014 AUDITOR'S RESIGNATION

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES DARKINS

View Document

16/09/1316 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

22/05/1322 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOORMAN

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY GARROOD

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MARTIN ROBERT SKINNER

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID JACOB

View Document

25/09/1225 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

23/04/1223 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/11/113 November 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

18/10/1118 October 2011 AUDITOR'S RESIGNATION

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM GARTMORE HOUSE 8 FENCHURCH PLACE LONDON EC3M 4PB

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN HARDGRAVE

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED JAMES NICHOLAS BARNARD DARKINS

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MR ANDREW JAMES FORMICA

View Document

27/05/1127 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MRS SHIRLEY JILL GARROOD

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED ANDREW JOHN BOORMAN

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED DAVID JOSEPH JACOB

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR ALAN HARDGRAVE

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY DEAN CLARKE

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR DEAN CLARKE

View Document

17/05/1117 May 2011 CORPORATE SECRETARY APPOINTED HENDERSON SECRETARIAL SERVICES LIMITED

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH STARLING

View Document

28/09/1028 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW STARLING / 25/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN LEONARD CLARKE / 25/11/2009

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DEAN LEONARD CLARKE / 25/11/2009

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/09/0918 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED KEITH ANDREW STARLING

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR LESLIE AITKENHEAD

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/09/0825 September 2008 COMPANY GIVEN AUTHORITY TO AUTHORISE ANY SITUATIONAL CONFLICT OF INTEREST OF ANY DIRECTOR 16/09/2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/10/0721 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0512 October 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/048 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/10/0315 October 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: GARTMORE HOUSE 8 FENCHURCH PLACE LONDON EC3M 4PH

View Document

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

View Document

20/09/0220 September 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 NEW SECRETARY APPOINTED

View Document

20/03/0220 March 2002 SECRETARY RESIGNED

View Document

15/10/0115 October 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/09/0111 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/017 September 2001 NEW SECRETARY APPOINTED

View Document

07/09/017 September 2001 SECRETARY RESIGNED

View Document

02/04/012 April 2001 NEW SECRETARY APPOINTED

View Document

02/04/012 April 2001 SECRETARY RESIGNED

View Document

12/10/0012 October 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/05/0018 May 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

18/05/0018 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/10/9915 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/9929 September 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

29/09/9929 September 1999 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/9929 September 1999 RETURN MADE UP TO 15/09/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 NEW SECRETARY APPOINTED

View Document

11/05/9911 May 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

11/05/9911 May 1999 SECRETARY RESIGNED

View Document

11/05/9911 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/9911 May 1999 REGISTERED OFFICE CHANGED ON 11/05/99 FROM: GARTMORE HOUSE 16-18 MONUMENT STREET LONDON EC3R 8AJ

View Document

14/10/9814 October 1998 RETURN MADE UP TO 15/09/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9822 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/988 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 RETURN MADE UP TO 15/09/97; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

03/03/973 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

16/12/9616 December 1996 AUDITOR'S RESIGNATION

View Document

30/09/9630 September 1996 RETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 NEW SECRETARY APPOINTED

View Document

18/09/9618 September 1996 SECRETARY RESIGNED

View Document

03/04/963 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 15/09/95; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/01/9522 January 1995 NEW DIRECTOR APPOINTED

View Document

22/01/9522 January 1995 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 COMPANY NAME CHANGED GARTMORE OVERSEAS LIMITED CERTIFICATE ISSUED ON 20/01/95

View Document

21/09/9421 September 1994 RETURN MADE UP TO 15/09/94; NO CHANGE OF MEMBERS

View Document

24/03/9424 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/10/9312 October 1993 RETURN MADE UP TO 15/09/93; FULL LIST OF MEMBERS

View Document

10/03/9310 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/11/9217 November 1992 RETURN MADE UP TO 15/09/92; FULL LIST OF MEMBERS

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/05/9228 May 1992 S369(4) SHT NOTICE MEET 19/05/92

View Document

28/05/9228 May 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/05/92

View Document

08/10/918 October 1991 RETURN MADE UP TO 15/09/91; FULL LIST OF MEMBERS

View Document

20/03/9120 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/01/9113 January 1991 RETURN MADE UP TO 17/07/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 NEW DIRECTOR APPOINTED

View Document

18/06/9018 June 1990 DIRECTOR RESIGNED

View Document

08/03/908 March 1990 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/01/9026 January 1990 NEW DIRECTOR APPOINTED

View Document

06/11/896 November 1989 DIRECTOR RESIGNED

View Document

02/05/892 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/02/898 February 1989 RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/11/8817 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/11/8817 November 1988 NEW DIRECTOR APPOINTED

View Document

06/10/876 October 1987 REGISTERED OFFICE CHANGED ON 06/10/87 FROM: CAYZER HSE 2 ST MARY AXE LONDON EC3A 8BP

View Document

10/08/8710 August 1987 RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/11/8613 November 1986 RETURN MADE UP TO 19/08/86; FULL LIST OF MEMBERS

View Document

08/10/868 October 1986 COMPANY NAME CHANGED GARTMORE INSURANCE SERVICES LIMI TED CERTIFICATE ISSUED ON 08/10/86

View Document

01/08/861 August 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

03/06/863 June 1986 RETURN MADE UP TO 20/05/85; FULL LIST OF MEMBERS

View Document

06/05/696 May 1969 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