Company NameGT Global Fund Management Ltd
DirectorsRobert Clyde and Robert Clinton Ropner
Company StatusDissolved
Company Number00903827
CategoryPrivate Limited Company
Incorporation Date17 April 1967(56 years, 12 months ago)
Previous NameG.T.Unit Managers Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Clyde
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2002(35 years, 5 months after company formation)
Appointment Duration21 years, 6 months
RoleChartered Secretary
Correspondence Address62 Farleigh Road
Warlingham
Surrey
CR6 9EB
Director NameSir Robert Clinton Ropner
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2002(35 years, 5 months after company formation)
Appointment Duration21 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address152 Bishops Road
London
SW6 7JG
Secretary NameInvesco Asset Management Limited (Corporation)
StatusCurrent
Appointed16 October 1998(31 years, 6 months after company formation)
Appointment Duration25 years, 5 months
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NamePeter George Glossop
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(24 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RoleInvestment Adviser
Correspondence AddressPenlan Hall
Fordham
Colchester
Essex
CO6 3LP
Director NameNicholas John Train
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(24 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 July 1998)
RoleInvestment Manager
Correspondence Address26 Stonehill Road
London
SW14 8RW
Director NamePeter Rupert Stevens
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(24 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 January 1995)
RoleInvestment Manager
Correspondence AddressHighmead House
Old Odiham Road
Alton
Hampshire
GU34 4BN
Director NameMr Anthony David Findon Littlejohn
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(24 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLythe Farm
Steep
Petersfield
Hampshire
GU32 1AU
Director NameMr John Edward James Hawkes
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(24 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 November 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 High Street
Ridgmont
Buckinghamshire
MK11 1BA
Director NameJohn Anthony Griffin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(24 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address56 Gwynne Park Avenue
Gwynne Heights
Woodford Bridge
Essex
IG8 8AB
Director NameRichard John Drake Eats
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(24 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 May 1992)
RoleInvestment Adviser
Correspondence Address2 Muncaster Road
London
SW11 6NT
Director NamePhilip Douglas
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(24 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 July 1993)
RoleCompany Director
Correspondence Address96 Hurlingham Road
London
SW6 3NR
Secretary NameAnnette Barbara Powley
NationalityBritish
StatusResigned
Appointed24 March 1992(24 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 August 1996)
RoleCompany Director
Correspondence Address11 Walden Place
Welwyn Garden City
Hertfordshire
AL8 7PG
Director NameMartin Edward Harrison
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(25 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 16 November 1995)
RoleUnit Trust Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBallards Corner Ballards Lane
Limpsfield
Oxted
Surrey
RH8 0JN
Secretary NameMichael Bernard Walsh
NationalityBritish
StatusResigned
Appointed11 July 1994(27 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 October 1998)
RoleCompany Director
Correspondence Address44 High View Avenue
Grays
Essex
RM17 6RU
Director NameGrant Thomson Cook
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(27 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 1996)
RoleRegional Sales Manager
Country of ResidenceScotland
Correspondence Address4 Cadogan Road
Edinburgh
Lothian
EH16 6LX
Scotland
Director NameRichard Cardiff
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(27 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 1995)
RoleMarketing
Correspondence Address9 Cristowe Road
London
SW6 3QF
Director NameChristopher Butterwick
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(27 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 July 1995)
RoleMarketing
Correspondence AddressThe Gables
Wavendon
Buckinghamshire
MK17 8LU
Director NameNicholas Spencer Winder
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(27 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 1996)
RoleRegional Manager
Correspondence AddressBeechdene 10 Kings Close
Bramhall
Stockport
Cheshire
SK7 3BN
Director NamePaul Loach
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(27 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 June 1998)
RoleManaging Director
Correspondence Address17 Stanhope Road
London
N6 5AW
Director NameMr Maurice Gerard Quirke
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(28 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 November 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBuxshalls Lodge
Ardingly Road
Lindfield
West Sussex
RH16 2QY
Director NameMichael Mark Webb
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(29 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 September 2002)
RoleChief Executive Officer Invesc
Correspondence Address57 Fernside Road
Balham
London
SW12 8LN
Director NameMr Nicholas David Alford
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(30 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedars
Little Lane, East Common
Harpenden
Hertfordshire
AL5 1DF
Director NameMr Hugh Roderick Ward
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(31 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 January 2002)
RoleHead Of Investments Services D
Country of ResidenceJersey
Correspondence AddressSunset Lodge
La Rue De Haute
St Brelade
Jersey
JE3 8AR
Director NameMr Jeremy Charles Lambourne
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(34 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 September 2002)
RoleCheif Operating Officer Invesc
Country of ResidenceEngland
Correspondence AddressHatchett End
Luxted Road
Downe
Kent
BR6 7JT
Secretary NameInvesco Services Ltd (Corporation)
StatusResigned
Appointed02 August 1996(29 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 October 1998)
Correspondence Address14th Floor
125 London Wall
London
EC2Y 5AS

Location

Registered Address11 Devonshire Square
London
EC2M 4YR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£930,376
Current Liabilities£87,549

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 January 2004Dissolved (1 page)
1 October 2003Return of final meeting in a members' voluntary winding up (4 pages)
30 September 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
27 September 2002Declaration of solvency (3 pages)
27 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 September 2002Appointment of a voluntary liquidator (1 page)
29 July 2002Auditor's resignation (1 page)
19 July 2002Full accounts made up to 31 December 2001 (10 pages)
26 April 2002Return made up to 23/03/02; full list of members (6 pages)
9 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
28 December 2001Director resigned (1 page)
21 December 2001Director's particulars changed (1 page)
23 May 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2001Full accounts made up to 31 December 2000 (9 pages)
23 May 2000Return made up to 24/03/00; no change of members (6 pages)
18 April 2000Full accounts made up to 31 December 1999 (10 pages)
21 June 1999Return made up to 24/03/99; no change of members (7 pages)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999New secretary appointed (2 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999Director resigned (1 page)
19 May 1999Full accounts made up to 31 December 1998 (11 pages)
19 January 1999Registered office changed on 19/01/99 from: alban gate 14TH floor 125 london wall london EC2Y 5AS (1 page)
16 June 1998Director resigned (1 page)
31 March 1998Return made up to 24/03/98; full list of members (16 pages)
11 March 1998Full accounts made up to 31 December 1997 (11 pages)
20 January 1998New director appointed (2 pages)
30 June 1997Return made up to 24/03/97; full list of members (14 pages)
18 April 1997Full accounts made up to 31 December 1996 (12 pages)
7 April 1997Ad 28/03/96--------- £ si 750000@1=750000 £ ic 100000/850000 (2 pages)
10 October 1996New director appointed (2 pages)
18 August 1996New secretary appointed (2 pages)
18 August 1996Secretary resigned (1 page)
14 May 1996Full accounts made up to 31 December 1995 (11 pages)
30 April 1996Director resigned (1 page)
21 April 1996Return made up to 24/03/96; full list of members (13 pages)
21 April 1996Director resigned (1 page)
10 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
18 March 1996Director's particulars changed (2 pages)
29 December 1995Company name changed G.T.unit managers LIMITED\certificate issued on 02/01/96 (4 pages)
11 December 1995Director resigned (4 pages)
27 June 1995New director appointed (3 pages)
6 June 1995Director resigned (4 pages)
19 April 1995Director resigned (4 pages)
13 April 1995Full accounts made up to 31 December 1994 (11 pages)
30 March 1995Return made up to 24/03/95; full list of members (24 pages)
27 June 1986Return made up to 30/05/86; full list of members (17 pages)