GARTMORE INVESTMENT SERVICES LIMITED

Address:
201 Bishopsgate, London, EC2M 3AE

GARTMORE INVESTMENT SERVICES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00953592. The registration start date is May 6, 1969. The current status is Active.

Company Overview

Company Number 00953592
Company Name GARTMORE INVESTMENT SERVICES LIMITED
Registered Address 201 Bishopsgate
London
EC2M 3AE
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1969-05-06
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-10-13
Returns Last Update 2015-09-15
Confirmation Statement Due Date 2021-10-08
Confirmation Statement Last Update 2020-09-24
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address 201 BISHOPSGATE
Post Town LONDON
Post Code EC2M 3AE

Companies with the same location

Entity Name Office Address
ALPHAGEN CAPITAL LIMITED 201 Bishopsgate, London, EC2M 3AE
EARNRIVERS LTD 201 Bishopsgate, London, EC2M 3AB, England
ST. JAMES SQUARE HOLDING COMPANY LIMITED 201 Bishopsgate, London, EC2M 3BN, United Kingdom
GREDP II LENDING LIMITED 201 Bishopsgate, London, EC2M 3BN, United Kingdom
HENDERSON DIVERSIFIED INCOME TRUST PLC 201 Bishopsgate, London, EC2M 3AE
SPS UK TRUSTEE LIMITED 201 Bishopsgate, London, EC2M 3NS, United Kingdom
EDINBURGH ST JAMES HOTEL OPERATING COMPANY LIMITED 201 Bishopsgate, London, EC2M 3BN, United Kingdom
EDINBURGH ST JAMES APARTHOTEL LIMITED PARTNERSHIP 201 Bishopsgate, London, EC2M 3AE, United Kingdom
EDINBURGH ST JAMES HOTEL LIMITED PARTNERSHIP 201 Bishopsgate, London, EC2M 3AE, United Kingdom
EDINBURGH ST JAMES CAR PARK OPERATING COMPANY LIMITED 201 Bishopsgate, London, EC2M 3BN, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HENDERSON SECRETARIAL SERVICES LIMITED Secretary (Active) 201 Bishopsgate, London, EC2M 3AE /
4 April 2011
/
FORMICA, Andrew James Director (Active) 201 Bishopsgate, London, United Kingdom, EC2M 3AE April 1971 /
4 April 2011
Australian/British /
United Kingdom
Chief Executive
SKINNER, Martin Robert Director (Active) 201 Bishopsgate, London, United Kingdom, EC2M 3AE January 1970 /
20 February 2013
British /
United Kingdom
Chartered Accountant
CLARKE, Dean Leonard Secretary (Resigned) Gartmore House, 8 Fenchurch Place, London, EC3M 4PB /
26 February 2002
/
LEWIS, Sarah Secretary (Resigned) 6 Wentworth Court, Saint Marks Hill, Surbiton, Surrey, KT6 4PU /
16 March 2001
/
NICHOLSON, Ruth Secretary (Resigned) Willow Cottage, Dairyhouse Lane Bradfield, Manningtree, Essex, CO11 2XB /
26 April 1999
/
THORNTON, Jane Secretary (Resigned) 26 Coleshill Road, Teddington, Middlesex, TW11 0LJ /
3 September 2001
/
THORNTON, Jane Secretary (Resigned) 26 Coleshill Road, Teddington, Middlesex, TW11 0LJ /
2 September 1996
/
WILLOUGHBY, Thomas Jeremy Secretary (Resigned) 59 Gibson Square, London, N1 0RA /
/
AITKENHEAD, Leslie Allan Director (Resigned) 24 The Avenue, Hitchin, Hertfordshire, SG4 9RL June 1951 /
30 September 2005
British /
United Kingdom
Company Director
BOORMAN, Andrew John Director (Resigned) 201 Bishopsgate, London, United Kingdom, EC2M 3AE March 1969 /
4 April 2011
British /
England
Company Director
BROWN, Andrew Jonathan Director (Resigned) Pilgrims, Ebbisham Lane, Walton-On-The-Hill, Surrey, KT20 5BT July 1944 /
British /
England
Chartered Accountant
CLARKE, Dean Leonard Director (Resigned) Gartmore House, 8 Fenchurch Place, London, EC3M 4PB February 1969 /
26 May 2005
British /
England
Chartered Secretary
DARKINS, James Nicholas Barnard Director (Resigned) 201 Bishopsgate, London, United Kingdom, EC2M 3AE March 1957 /
4 April 2011
British /
United Kingdom
Company Director
FELTON, Keith David Director (Resigned) Fairways 50 St Botolphs Road, Sevenoaks, Kent, TN13 3AG June 1958 /
13 January 1995
British /
Financial Controller
FLEMING, Andrew Neil Rithet Director (Resigned) The Rangers House, Farnham, Surrey, GU9 0AB August 1959 /
26 July 1995
British /
Uk
Fund Manager
GARROOD, Shirley Jill Director (Resigned) 201 Bishopsgate, London, EC2M 3AE December 1957 /
4 April 2011
British /
England
Director
HARDGRAVE, Alan Director (Resigned) 201 Bishopsgate, London, EC2M 3AE November 1963 /
4 April 2011
British /
United Kingdom
Chief Operating Officer
JACOB, David Joseph Director (Resigned) 201 Bishopsgate, London, United Kingdom, EC2M 3AE June 1964 /
4 April 2011
British Citizen /
United Kingdom
Fund Manager
MYNERS, Paul Director (Resigned) 34 Groom Place, Belgravia, London, SW1X 7BA April 1948 /
British /
Company Director
SAMUEL, Christopher John Loraine Director (Resigned) 26 Irving Mews, Islington, London, N1 2FP July 1958 /
18 September 1997
English /
England
Chief Operating Officer
STARLING, Keith Andrew Director (Resigned) Gartmore House, 8 Fenchurch Place, London, EC3M 4PB March 1964 /
1 July 2009
British /
England
Chartered Accountant
TENNANT, Sally Jennifer Joan Director (Resigned) 11 Lawrence Street, London, SW3 5NB June 1955 /
13 January 1995
British /
England
Managing Director
THORNTON, Jane Director (Resigned) 26 Coleshill Road, Teddington, Middlesex, TW11 0LJ April 1966 /
18 September 1997
British /
Solicitor
WILLOUGHBY, Thomas Jeremy Director (Resigned) 59 Gibson Square, London, N1 0RA June 1948 /
British /
Solicitor

Competitor

Search similar business entities

Post Town LONDON
Post Code EC2M 3AE
Category investment
SIC Code 74990 - Non-trading company
Category + Posttown investment + LONDON

Improve Information

Please provide details on GARTMORE INVESTMENT SERVICES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches