Company NameGem Money Management
Company StatusDissolved
Company Number01149341
CategoryPrivate Unlimited Company
Incorporation Date4 December 1973(50 years, 4 months ago)
Dissolution Date24 November 2009 (14 years, 4 months ago)
Previous NameGartmore Money Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Secretary NameMiss Carolyn Jean Whittaker
StatusClosed
Appointed05 December 2005(32 years after company formation)
Appointment Duration3 years, 11 months (closed 24 November 2009)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Director NameMr Neil Clark Macarthur
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(34 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 24 November 2009)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address3 Wardie Avenue
Edinburgh
EH5 2AB
Scotland
Director NameMr Gary Robert McNeilly Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(34 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 24 November 2009)
RoleBanker
Country of ResidenceScotland
Correspondence Address10 Burnbrae Avenue
Edinburgh
EH12 8AU
Scotland
Director NameThomas Jeremy Willoughby
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(18 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 June 1997)
RoleSolicitor
Correspondence Address59 Gibson Square
London
N1 0RA
Director NameMichael Raymond Purkiss
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(18 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 October 1996)
RoleBanker
Correspondence Address21 Castle Avenue
East Ewell
Surrey
KT17 2PL
Director NamePeter Graham Pearson Lund
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(18 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 February 1996)
RoleCompany Director
Correspondence Address69 Thurleigh Road
London
SW12 8TZ
Director NamePaul Myners
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(18 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 February 1996)
RoleCompany Director
Correspondence Address34 Groom Place
Belgravia
London
SW1X 7BA
Director NameAnthony Andrew Myers
Date of BirthJuly 1945 (Born 78 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 March 1992(18 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 July 1996)
RoleAdministrator
Correspondence Address8a Sterne Street
London
W12 8AD
Director NameLilian May Dungate
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(18 years, 3 months after company formation)
Appointment Duration3 months (resigned 30 June 1992)
RoleAdministrator
Correspondence Address3 Sunningvale Avenue
Biggin Hill
Westerham
Kent
TN16 3BU
Director NameAndrew Jonathan Brown
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(18 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 November 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPilgrims
Ebbisham Lane
Walton-On-The-Hill
Surrey
KT20 5BT
Secretary NameThomas Jeremy Willoughby
NationalityBritish
StatusResigned
Appointed28 March 1992(18 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 September 1996)
RoleCompany Director
Correspondence Address59 Gibson Square
London
N1 0RA
Director NameJozek Fiedosiuk
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(22 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 August 1998)
RoleInvestment Administration
Correspondence Address44 Charlwood Road
Putney
London
SW15 1PW
Director NameMark Purdy
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(22 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 August 1998)
RoleFund Manager
Correspondence Address97 Calabria Road
London
N5 1HX
Director NameAdrian Charles Rickards
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(22 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address138 Admirals Walk
Shoeburyness
Essex
SS3 9FN
Secretary NameJane Thornton
NationalityBritish
StatusResigned
Appointed02 September 1996(22 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 April 1999)
RoleCompany Director
Correspondence Address26 Coleshill Road
Teddington
Middlesex
TW11 0LJ
Director NameBrian William Ott
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(22 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1997)
RoleBanker
Correspondence Address8 Kingsmead Close
Sidcup
Kent
DA15 7LA
Director NameRichard James Frederick Arnold
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(24 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 2000)
RoleManager
Correspondence Address1 Greenfinches
New Barn
Longfield
Kent
DA3 7ND
Director NameMr Christopher John Loraine Samuel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(24 years, 9 months after company formation)
Appointment Duration2 months (resigned 04 November 1998)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address26 Irving Mews
Islington
London
N1 2FP
Secretary NameRuth Nicholson
NationalityBritish
StatusResigned
Appointed26 April 1999(25 years, 4 months after company formation)
Appointment Duration12 months (resigned 20 April 2000)
RoleCompany Director
Correspondence AddressWillow Cottage
Dairyhouse Lane Bradfield
Manningtree
Essex
CO11 2XB
Director NameLeslie Allan Aitkenhead
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(26 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 April 2000)
RoleHead Of Investment Admin
Correspondence AddressLaw Hall House
Law Hall Lane, Whitwell
Hitchin
Hertfordshire
SG4 8JJ
Director NameMr Lawrence Charles Nicholls
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(26 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenwood
7 Oast Road
Oxted
Surrey
RH8 9DX
Secretary NameDavid John Hofmann
NationalityBritish
StatusResigned
Appointed20 April 2000(26 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 December 2000)
RoleCompany Director
Correspondence Address16 Sheredes Drive
Hoddesdon
Hertfordshire
EN11 8LJ
Director NameMr William Kenneth Enderby
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2000(26 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Wood Bank Lane
Hildenborough
Kent
TN11 8NR
Secretary NameCarolyn Smith
NationalityBritish
StatusResigned
Appointed05 December 2000(27 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 March 2001)
RoleCompany Director
Correspondence Address9 Bedford Court
Mowbray Road Upper Norwood
London
SE19 2RW
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed30 March 2001(27 years, 4 months after company formation)
Appointment Duration3 years (resigned 20 April 2004)
RoleCompany Director
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameAntoinette Una Moriarty
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(29 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 April 2004)
RoleBank Official
Correspondence Address555 Rayners Lane
Pinner
Middlesex
HA5 5HP
Director NameJohn Albert Lea
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(29 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 April 2004)
RoleBank Official
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameMr Richard James Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(30 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2008)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressFlat 4 Kings View Court
115 Ridgway Wimbledon
London
SW19 4RW
Director NameMs Angela Mary Cunningham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(30 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2008)
RoleAsst Co Secretary
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Secretary NameMiss Carolyn Jean Whittaker
StatusResigned
Appointed20 April 2004(30 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2005)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Secretary NameMr Marcos Castro
StatusResigned
Appointed23 November 2005(31 years, 12 months after company formation)
Appointment Duration1 week, 5 days (resigned 05 December 2005)
RoleCompany Director
Correspondence Address10 Maidenshaw Road
Epsom
Surrey
KT19 8HE

Location

Registered Address1 Princes Street
London
EC2R 8BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2009First Gazette notice for voluntary strike-off (1 page)
28 July 2009Application for striking-off (1 page)
23 July 2009Registered office changed on 23/07/2009 from waterhouse square 138-142 holborn london EC1N 2TH (1 page)
15 May 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 April 2009Re-registration of Memorandum and Articles (17 pages)
21 April 2009Declaration of assent for reregistration to UNLTD (1 page)
21 April 2009Application for reregistration from LTD to UNLTD (2 pages)
21 April 2009Certificate of re-registration from Limited to Unlimited (1 page)
21 April 2009Members' assent for rereg from LTD to UNLTD (1 page)
18 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
24 December 2008Return made up to 01/12/08; full list of members (3 pages)
30 June 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
1 March 2008Director appointed mr neil clark macarthur (1 page)
1 March 2008Director appointed mr gary robert, mcneilly stewart (1 page)
29 February 2008Appointment terminated director richard hopkins (1 page)
29 February 2008Appointment terminated director angela cunningham (1 page)
19 December 2007Return made up to 01/12/07; full list of members (5 pages)
12 July 2007Full accounts made up to 31 December 2006 (16 pages)
1 March 2007Director's particulars changed (1 page)
11 December 2006Return made up to 01/12/06; full list of members (2 pages)
5 July 2006Full accounts made up to 31 December 2005 (16 pages)
21 December 2005Return made up to 01/12/05; full list of members (5 pages)
14 December 2005New secretary appointed (2 pages)
13 December 2005Secretary resigned (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
7 October 2005Return made up to 01/10/05; full list of members (5 pages)
25 June 2005Full accounts made up to 31 December 2004 (13 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
30 October 2004Return made up to 01/10/04; full list of members (5 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Director resigned (1 page)
8 May 2004Director resigned (1 page)
8 May 2004New secretary appointed (2 pages)
8 May 2004New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
30 October 2003Return made up to 01/10/03; full list of members (5 pages)
16 April 2003Full accounts made up to 31 December 2002 (14 pages)
5 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2002Return made up to 01/10/02; full list of members (5 pages)
2 June 2002Full accounts made up to 31 December 2001 (16 pages)
2 November 2001Return made up to 01/10/01; full list of members (5 pages)
11 July 2001Full accounts made up to 31 December 2000 (16 pages)
5 June 2001Return made up to 03/05/01; full list of members (5 pages)
14 April 2001Secretary resigned (1 page)
13 April 2001New secretary appointed (2 pages)
12 January 2001Location of register of directors' interests (1 page)
12 January 2001Location of register of members (1 page)
20 December 2000Secretary resigned (1 page)
7 August 2000Auditor's resignation (2 pages)
26 July 2000Registered office changed on 26/07/00 from: 6TH floor 27 leadenhall street london EC3A 1DD (1 page)
18 July 2000Location of register of members (1 page)
25 May 2000Return made up to 03/05/00; full list of members (5 pages)
18 May 2000Company name changed gartmore money management limite d\certificate issued on 19/05/00 (2 pages)
17 May 2000New secretary appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Full accounts made up to 31 December 1999 (14 pages)
8 May 2000Location of register of members (1 page)
8 May 2000Secretary resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000Location of register of directors' interests (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Registered office changed on 08/05/00 from: gartmore house 8 fenchurch place london EC3M 4PH (1 page)
19 December 1999Director resigned (1 page)
19 December 1999New director appointed (2 pages)
15 October 1999Secretary's particulars changed (1 page)
15 October 1999Full accounts made up to 31 December 1998 (13 pages)
3 June 1999Return made up to 03/05/99; no change of members (5 pages)
11 May 1999Registered office changed on 11/05/99 from: gartmore house 16-18 monument st london EC3R 8AJ (1 page)
11 May 1999New secretary appointed (2 pages)
11 May 1999Secretary resigned (1 page)
9 November 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 June 1998Return made up to 03/05/98; full list of members (7 pages)
5 May 1998Full accounts made up to 31 December 1997 (14 pages)
16 March 1998Director resigned (1 page)
9 July 1997Director resigned (1 page)
22 May 1997Return made up to 03/05/97; full list of members (9 pages)
20 May 1997Location of register of members (1 page)
7 May 1997Full accounts made up to 31 December 1996 (13 pages)
16 December 1996Auditor's resignation (1 page)
27 October 1996New director appointed (2 pages)
26 October 1996Director resigned (1 page)
18 September 1996Secretary resigned (1 page)
17 September 1996New secretary appointed (2 pages)
30 July 1996Director resigned (2 pages)
30 July 1996New director appointed (1 page)
21 May 1996Return made up to 03/05/96; full list of members (8 pages)
26 April 1996Full accounts made up to 31 December 1995 (16 pages)
1 March 1996New director appointed (2 pages)
25 February 1996New director appointed (4 pages)
22 February 1996Director resigned (2 pages)
19 December 1995Ad 14/12/95--------- £ si 1300000@1=1300000 £ ic 6000000/7300000 (4 pages)
19 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
19 December 1995£ nc 6000000/7300000 14/12/95 (1 page)
22 May 1995Return made up to 03/05/95; no change of members (14 pages)
11 April 1995Full accounts made up to 31 December 1994 (15 pages)
19 February 1994Ad 31/12/93--------- £ si 3000000@1=3000000 £ ic 3000000/6000000 (2 pages)
19 February 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 June 1992Full accounts made up to 31 December 1991 (13 pages)
23 December 1991Full accounts made up to 31 December 1990 (13 pages)
14 November 1989Ad 07/09/89--------- £ si 1050000@1=1050000 £ ic 1950000/3000000 (2 pages)
14 November 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 March 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
4 December 1973Incorporation (13 pages)