GARTMORE NOMINEES LIMITED

Register to unlock more data on OkredoRegister

GARTMORE NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00981777

Incorporation date

11/06/1970

Size

Dormant

Contacts

Registered address

Registered address

KPMG LLP, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1970)
dot icon28/06/2013
Final Gazette dissolved following liquidation
dot icon28/03/2013
Return of final meeting in a members' voluntary winding up
dot icon08/01/2013
Termination of appointment of David Joseph Jacob as a director on 2012-12-13
dot icon30/11/2012
Registered office address changed from 201 Bishopsgate London EC2M 3AE on 2012-11-30
dot icon23/11/2012
Declaration of solvency
dot icon23/11/2012
Insolvency resolution
dot icon23/11/2012
Resolutions
dot icon23/11/2012
Appointment of a voluntary liquidator
dot icon24/10/2012
Statement by Directors
dot icon24/10/2012
Solvency Statement dated 24/10/12
dot icon24/10/2012
Statement of capital on 2012-10-24
dot icon24/10/2012
Resolutions
dot icon25/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon22/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/10/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon14/07/2011
Registered office address changed from Gartmore House 8 Fenchurch Place London EC3M 4PB on 2011-07-14
dot icon16/06/2011
Termination of appointment of Alan Hardgrave as a director
dot icon10/06/2011
Appointment of James Nicholas Barnard Darkins as a director
dot icon27/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/05/2011
Appointment of Mrs Shirley Jill Garrood as a director
dot icon23/05/2011
Appointment of Andrew John Boorman as a director
dot icon23/05/2011
Appointment of Mr Andrew James Formica as a director
dot icon20/05/2011
Appointment of Mr Alan Hardgrave as a director
dot icon20/05/2011
Appointment of David Joseph Jacob as a director
dot icon17/05/2011
Termination of appointment of Dean Clarke as a secretary
dot icon17/05/2011
Termination of appointment of Dean Clarke as a director
dot icon17/05/2011
Appointment of Henderson Secretarial Services Limited as a secretary
dot icon17/05/2011
Termination of appointment of Keith Starling as a director
dot icon28/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon08/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/12/2009
Director's details changed for Keith Andrew Starling on 2009-11-25
dot icon09/12/2009
Secretary's details changed for Dean Leonard Clarke on 2009-11-25
dot icon09/12/2009
Director's details changed for Dean Leonard Clarke on 2009-11-25
dot icon22/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/09/2009
Return made up to 15/09/09; full list of members
dot icon10/07/2009
Appointment Terminated Director leslie aitkenhead
dot icon10/07/2009
Director appointed keith andrew starling
dot icon31/10/2008
Accounts made up to 2007-12-31
dot icon25/09/2008
Resolutions
dot icon23/09/2008
Return made up to 15/09/08; full list of members
dot icon31/10/2007
Accounts made up to 2006-12-31
dot icon21/10/2007
Return made up to 15/09/07; full list of members
dot icon07/11/2006
Accounts made up to 2005-12-31
dot icon11/10/2006
Return made up to 15/09/06; full list of members
dot icon01/11/2005
Accounts made up to 2004-12-31
dot icon12/10/2005
Return made up to 15/09/05; full list of members
dot icon11/10/2005
Director resigned
dot icon11/10/2005
New director appointed
dot icon16/06/2005
New director appointed
dot icon16/06/2005
New director appointed
dot icon16/06/2005
Director resigned
dot icon03/11/2004
Accounts made up to 2003-12-31
dot icon08/10/2004
Return made up to 15/09/04; full list of members
dot icon30/10/2003
Accounts made up to 2002-12-31
dot icon15/10/2003
Return made up to 15/09/03; full list of members
dot icon10/10/2003
Secretary's particulars changed
dot icon09/01/2003
Registered office changed on 09/01/03 from: gartmore house 8 fenchurch place london EC3M 4PH
dot icon31/10/2002
Accounts made up to 2001-12-31
dot icon20/09/2002
Return made up to 15/09/02; full list of members
dot icon20/03/2002
Secretary resigned
dot icon20/03/2002
New secretary appointed
dot icon15/10/2001
Return made up to 15/09/01; full list of members
dot icon04/10/2001
Accounts made up to 2000-12-31
dot icon11/09/2001
Resolutions
dot icon07/09/2001
New secretary appointed
dot icon07/09/2001
Secretary resigned
dot icon02/04/2001
New secretary appointed
dot icon02/04/2001
Secretary resigned
dot icon12/10/2000
Return made up to 15/09/00; full list of members
dot icon11/10/2000
Accounts made up to 1999-12-31
dot icon10/05/2000
Location of register of members
dot icon10/05/2000
Location of register of directors' interests
dot icon15/10/1999
Accounts made up to 1998-12-31
dot icon15/10/1999
Secretary's particulars changed
dot icon29/09/1999
Return made up to 15/09/99; no change of members
dot icon29/09/1999
Location of register of directors' interests
dot icon29/09/1999
Location of register of members
dot icon12/05/1999
Director resigned
dot icon11/05/1999
Location of register of members
dot icon11/05/1999
New secretary appointed
dot icon11/05/1999
Registered office changed on 11/05/99 from: gartmore house 16-18 monument street london EC3R 8AJ
dot icon11/05/1999
Location of register of directors' interests
dot icon11/05/1999
Secretary resigned
dot icon14/10/1998
Return made up to 15/09/98; no change of members
dot icon22/07/1998
Secretary's particulars changed;director's particulars changed
dot icon08/07/1998
Director's particulars changed
dot icon05/05/1998
Accounts made up to 1997-12-31
dot icon14/10/1997
New director appointed
dot icon09/10/1997
New director appointed
dot icon07/10/1997
Director resigned
dot icon07/10/1997
Director resigned
dot icon07/10/1997
New director appointed
dot icon24/09/1997
Return made up to 15/09/97; full list of members
dot icon09/07/1997
Director resigned
dot icon20/05/1997
Accounts made up to 1996-12-31
dot icon12/05/1997
Director resigned
dot icon03/03/1997
Location of register of members
dot icon30/09/1996
Return made up to 15/09/96; full list of members
dot icon18/09/1996
Secretary resigned
dot icon18/09/1996
New secretary appointed
dot icon30/07/1996
Director resigned
dot icon03/04/1996
Accounts made up to 1995-12-31
dot icon06/10/1995
Return made up to 15/09/95; no change of members
dot icon12/09/1995
Accounts made up to 1994-12-31
dot icon09/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Return made up to 15/09/94; no change of members
dot icon06/09/1994
Director resigned
dot icon05/07/1994
Director resigned
dot icon24/03/1994
Accounts made up to 1993-12-31
dot icon12/10/1993
Return made up to 15/09/93; full list of members
dot icon17/08/1993
Director resigned
dot icon11/03/1993
Accounts made up to 1992-12-31
dot icon09/03/1993
New director appointed
dot icon09/03/1993
New director appointed
dot icon16/11/1992
Return made up to 15/09/92; full list of members
dot icon20/07/1992
Director resigned
dot icon23/06/1992
Accounts made up to 1991-12-31
dot icon27/05/1992
Resolutions
dot icon27/05/1992
Resolutions
dot icon27/05/1992
Resolutions
dot icon27/05/1992
Resolutions
dot icon27/05/1992
Resolutions
dot icon08/10/1991
Return made up to 15/09/91; full list of members
dot icon10/04/1991
Director resigned
dot icon22/01/1991
Accounts made up to 1990-12-31
dot icon11/01/1991
Return made up to 17/07/90; full list of members
dot icon03/01/1991
Director resigned
dot icon18/06/1990
Director resigned
dot icon29/03/1990
New director appointed
dot icon08/03/1990
Return made up to 15/09/89; full list of members
dot icon22/02/1990
Accounts made up to 1989-12-31
dot icon12/01/1990
Director resigned
dot icon04/05/1989
New director appointed
dot icon03/05/1989
Accounts made up to 1988-12-31
dot icon14/02/1989
Return made up to 12/10/88; full list of members
dot icon25/11/1988
Accounts made up to 1987-12-31
dot icon23/11/1988
New director appointed
dot icon18/11/1988
Director resigned
dot icon19/01/1988
New director appointed
dot icon19/01/1988
New director appointed
dot icon06/10/1987
Registered office changed on 06/10/87 from: cayzer house, 2 & 4, st mary axe, london EC3
dot icon10/08/1987
Return made up to 13/07/87; full list of members
dot icon29/07/1987
Accounts made up to 1986-12-31
dot icon14/03/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon13/11/1986
Return made up to 19/08/86; full list of members
dot icon01/08/1986
Accounts made up to 1985-12-31
dot icon03/06/1986
Return made up to 20/05/85; full list of members
dot icon27/06/1979
Memorandum and Articles of Association
dot icon11/06/1970
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boorman, Andrew John
Director
04/04/2011 - Present
30
Hardgrave, Alan
Director
04/04/2011 - 10/06/2011
18
Lewis, Sarah
Secretary
16/03/2001 - 03/09/2001
2
Samuel, Christopher John Loraine
Director
22/09/1997 - 26/05/2005
46
Thornton, Jane
Secretary
03/09/2001 - 26/02/2002
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GARTMORE NOMINEES LIMITED

GARTMORE NOMINEES LIMITED is an(a) Dissolved company incorporated on 11/06/1970 with the registered office located at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GARTMORE NOMINEES LIMITED?

toggle

GARTMORE NOMINEES LIMITED is currently Dissolved. It was registered on 11/06/1970 and dissolved on 28/06/2013.

Where is GARTMORE NOMINEES LIMITED located?

toggle

GARTMORE NOMINEES LIMITED is registered at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB.

What does GARTMORE NOMINEES LIMITED do?

toggle

GARTMORE NOMINEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GARTMORE NOMINEES LIMITED?

toggle

The latest filing was on 28/06/2013: Final Gazette dissolved following liquidation.