GARTMORE INVESTMENT MANAGEMENT LIMITED

Address:
201 Bishopsgate, London, EC2M 3AE

GARTMORE INVESTMENT MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00953703. The registration start date is May 7, 1969. The current status is Active.

Company Overview

Company Number 00953703
Company Name GARTMORE INVESTMENT MANAGEMENT LIMITED
Registered Address 201 Bishopsgate
London
EC2M 3AE
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1969-05-07
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-08-14
Returns Last Update 2015-07-17
Confirmation Statement Due Date 2021-08-19
Confirmation Statement Last Update 2020-08-05
Mortgage Charges 6
Mortgage Satisfied 6
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

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 /
31 July 2015
British /
United Kingdom
Chartered Accountant
CLARKE, Dean Leonard Secretary (Resigned) Gartmore House, 8 Fenchurch Place, London, EC3M 4PB /
7 September 2005
/
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 /
16 March 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 /
1 July 2005
British /
United Kingdom
Company Director
BARTLEY, Roger Michael Director (Resigned) Frankham Dene, Wadhurst Road, Mark Cross, East Sussex, TN6 3PD April 1952 /
12 September 1996
British /
United Kingdom
Investment Banker
BAZALGETTE, Vivian Paul Director (Resigned) North House, 93 Dulwich Village, London, SE21 7BJ May 1951 /
British /
England
Fund Manager
BEAZLEY, Charles John Sherard Director (Resigned) 58 Bathgate Road, Wimbledon, London, SW19 5PH September 1959 /
5 April 2004
British /
Company Director
BISHOP, Michael John Director (Resigned) 69 Church Road, Wimbledon, London, SW19 5AL October 1950 /
British /
England
Fund Manager
BLOOM, Jonathan Simon Director (Resigned) Gartmore House, 8 Fenchurch Place, London, EC3M 4PB November 1967 /
23 September 2010
British /
United Kingdom
Solicitor
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
CHAMBERS, Christopher Peter Director (Resigned) 230 Petersham Road, Richmond, Surrey, TW10 7AL February 1958 /
30 July 1998
British /
England
Investment Manager
CHIN, Young D Director (Resigned) 106 Cypress Point Place, Blue Bell, Pennsylvania Pa19422, Usa March 1957 /
31 January 2005
American /
Company Director
CROSSETT, Kevin Stephen Director (Resigned) 155 King Henrys Road, Flat 1, London, NW3 3RD September 1960 /
29 September 2006
American /
General Counsel
DARKINS, James Nicholas Barnard Director (Resigned) 201 Bishopsgate, London, United Kingdom, EC2M 3AE March 1957 /
4 April 2011
British /
United Kingdom
Comopany Director
DAVIES, Simon Howard Director (Resigned) 25 The Park, Great Bookham, Surrey, KT23 3LN April 1959 /
11 October 1993
British /
Fund Manager
DAVIES, Susanna Frances Director (Resigned) 10 Liskeard Gardens, Blackheath, London, SE3 0PN January 1959 /
1 March 2002
British /
United Kingdom
Head Of Global Institutional
DAVIRON, Pierre Henri Director (Resigned) 16 Rue Jules Claretie, 17016 Paris, Paris March 1942 /
French /
Senior Vice-President
DIAMOND, David Andrew Director (Resigned) 1151 Baumock Burn Drive, Columbus, Ohio 43235, Usa March 1955 /
31 May 2000
American /
Company Director
FEENEY, Paul William Director (Resigned) 4 Warwicks Bench Road, Guildford, Surrey, GU1 3TL November 1963 /
26 February 2002
British /
England
Company Director
FLEMING, Andrew Neil Rithet Director (Resigned) The Rangers House, Farnham, Surrey, GU9 0AB August 1959 /
11 October 1993
British /
Uk
Fund Manager
FRANCIS, David Antony Director (Resigned) Gartmore House, 8 Fenchurch Place, London, EC3M 4PB January 1962 /
1 July 2009
British /
England
Head Of Operations
FRANCIS, Paul Director (Resigned) 7 Ayloffs Close, Emerson Park, Hornchurch, Essex, RM11 2RH May 1947 /
11 October 1993
British /
Administrator
GARROOD, Shirley Jill Director (Resigned) 201 Bishopsgate, London, EC2M 3AE December 1957 /
4 April 2011
British /
England
Director
GESLIN, Philippe Jean-Louis Director (Resigned) 19 Rue Decamps Paris, 75116, France, FOREIGN July 1940 /
15 February 1993
French /
President And Chief Operating
HARDGRAVE, Alan Director (Resigned) 201 Bishopsgate, London, EC2M 3AE November 1963 /
4 April 2011
British /
United Kingdom
Chief Operating Officer
HENDERSON, Nicholas Alexander Director (Resigned) Millsmeade 67 Copthorne Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 4AH November 1958 /
11 October 1993
British /
Fund Manager
HEPBURN, Stuart Frankland Director (Resigned) Greenleaves, Sewardstonebury Chingford, London, E4 February 1954 /
11 October 1993
British /
Fund Manager
HONDROS, Paul James Director (Resigned) 805 Parkes Run Lane, Villanova, Pennsylvania, 19085, Usa June 1948 /
31 May 2000
American /
Company Director
JACOB, David Joseph Director (Resigned) 201 Bishopsgate, London, United Kingdom, EC2M 3AE June 1964 /
4 April 2011
British Citizen /
United Kingdom
Fund Manager

Competitor

Search similar business entities

Post Town LONDON
Post Code EC2M 3AE
Category investment
SIC Code 70100 - Activities of head offices
Category + Posttown investment + LONDON

Improve Information

Please provide details on GARTMORE INVESTMENT MANAGEMENT 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