Company NameGam Investment Managers Limited
Company StatusDissolved
Company Number01501553
CategoryPrivate Limited Company
Incorporation Date12 June 1980(43 years, 10 months ago)
Dissolution Date29 April 2019 (4 years, 11 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Caplan
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2017(37 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 29 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameMrs Cynthia Mike-Eze
StatusClosed
Appointed28 February 2018(37 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 29 April 2019)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NamePeter Joseph Widmer
Date of BirthMarch 1937 (Born 87 years ago)
NationalitySwiss
StatusResigned
Appointed01 August 1991(11 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 30 March 1999)
RoleBanker/Director
Correspondence AddressWeidstr 23
8800 Thalwil
Foreign
Director NameHelmuth Saurer
Date of BirthJune 1937 (Born 86 years ago)
NationalitySwiss
StatusResigned
Appointed01 August 1991(11 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 22 November 1994)
RoleBanker/Director
Correspondence AddressBuhlstrasse 18
8954 Geroldswil
Foreign
Director NameJonathan Charles Minter
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(11 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2001)
RoleBanker/Director
Correspondence AddressHill Farm House
Langham
Colchester
Essex
CO4 5NX
Director NameJay Alan Dirnberger
Date of BirthMay 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1991(11 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1997)
RoleBanker/Director
Correspondence Address105 East 29th Street
Manhattan
New York
10022
United States
Secretary NameDavid Boyd Clasper
NationalityAmerican
StatusResigned
Appointed01 August 1991(11 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 13 April 1995)
RoleCompany Director
Correspondence Address2 Pleydell Avenue
London
W6 0XX
Secretary NameKaren Lorraine Brady
NationalityBritish
StatusResigned
Appointed13 April 1995(14 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 1996)
RoleCompany Director
Correspondence AddressFlat 1 14 Riverdale Road
Twickenham
TW1 2BS
Secretary NameJonathan Charles Minter
NationalityBritish
StatusResigned
Appointed13 September 1996(16 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 August 1998)
RoleCompany Director
Correspondence AddressHill Farm House
Langham
Colchester
Essex
CO4 5NX
Director NameMr Edward Craig Dove
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(17 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 29 May 2009)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address52 Turnstone House
City Quay Star Place
London
E1W 1AE
Secretary NameMr Jeremy St George Shacklock
NationalityBritish
StatusResigned
Appointed25 August 1998(18 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 29 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Station Road
Harpenden
Herts
AL5 4TL
Director NameDr Leo Thomas Schrutt
Date of BirthApril 1957 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed05 November 1998(18 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2002)
RoleBanker And Director
Correspondence AddressCh- 4132 Muttenz
Brunnmattstr Z
Muttenz
Switzerland
Director NameChristian James Kurt Yates
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(21 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressLower Silton
Silton
Gillingham
Dorset
SP8 5AQ
Director NameVeit Otto Schuhen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed21 February 2003(22 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 2003)
RoleBanker And Director
Correspondence AddressKonradsweg 16
Wilen B Wolleray
8832
Switzerland
Director NameDr Rudolf Ziegler
Date of BirthDecember 1946 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed01 December 2003(23 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 2006)
RoleBanker And Director
Correspondence AddressKlosbachstrasse 136
Zurich
8032
Foreign
Director NameGlen Frederick Wisher
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(23 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 June 2004)
RoleInvestment Manager
Correspondence Address76 Turkey Hill Road Sourth
Westport
Connecticut 06880
Irish
Director NameRoman Von Ah
Date of BirthMay 1962 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed06 September 2004(24 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 2006)
RoleInvestment Manager
Correspondence AddressHofstrasse 127
Zurich
8077
Foreign
Director NameMr Timothy Christopher Ashley Haywood
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(24 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 08 September 2015)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 King Street
London
SW1Y 6QY
Director NameMarkus Kobler
Date of BirthApril 1967 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed07 April 2005(24 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 January 2006)
RoleCompany Director
Correspondence AddressMettenstrasse 20c
Pfaeffikon
8330
Switzerland
Director NamePhilipp Rickenbacher
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed18 April 2006(25 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 11 January 2007)
RoleBusiness Development Director
Correspondence AddressJuchstrasse 14
Neerach
8173
Switzerland
Director NameMr Adrian David Owens
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(26 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 May 2009)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressSpindles House
Hascombe Road
Godalming
Surrey
GU8 4AD
Director NameMr Thomas Francis O'Shea
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(26 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 May 2009)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address8 Lancaster Road
Wimbledon
London
SW19 5DD
Director NameHoward Carter
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(26 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 May 2009)
RoleNon Executive Director
Correspondence AddressApartment 39
36 Chapter Street
London
SW1P 4NS
Director NameMr Craig Brian Wallis
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(28 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 St. James's Place
London
SW1A 1NX
Director NameAndrew Michael Wills
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(28 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 April 2010)
RoleGroup Finance Director
Correspondence Address54 Seestrasse
8806 Bach
Switzerland
Director NameScott Sullivan
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(28 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 May 2013)
RoleLegal & Compliance
Country of ResidenceEngland
Correspondence Address12 St. James's Place
London
SW1A 1NX
Director NameMr Andrew Hanges
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(28 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 May 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address12 St. James's Place
London
SW1A 1NX
Secretary NameScott Sullivan
NationalityBritish
StatusResigned
Appointed29 May 2009(28 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 May 2013)
RoleLegal & Compliance
Country of ResidenceEngland
Correspondence Address37 Thornhill Road
London
N1 1JS
Director NameMs Clementa Monedero
Date of BirthDecember 1957 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed23 April 2010(29 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 December 2017)
RoleDirector - Finance
Country of ResidenceEngland
Correspondence Address20 King Street
London
SW1Y 6QY
Director NameMr Richard Brian Cull
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(32 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 King Street
London
SW1Y 6QY
Secretary NameMiss Catriona Ann Fletcher
StatusResigned
Appointed14 May 2013(32 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 September 2017)
RoleCompany Director
Correspondence Address20 King Street
London
SW1Y 6QY

Contact

Websitegam.com

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

200k at £1Gam (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 December 2017Appointment of Mr Daniel Mark Caplan as a director on 5 December 2017 (2 pages)
12 December 2017Termination of appointment of Clementa Monedero as a director on 5 December 2017 (1 page)
12 December 2017Termination of appointment of Richard Brian Cull as a director on 12 December 2017 (1 page)
9 October 2017Termination of appointment of Catriona Ann Fletcher as a secretary on 19 September 2017 (1 page)
25 July 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
15 September 2016Director's details changed for Mr Richard Brian Cull on 9 September 2016 (2 pages)
24 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 200,000
(4 pages)
17 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
15 September 2015Termination of appointment of Timothy Christopher Ashley Haywood as a director on 8 September 2015 (1 page)
15 September 2015Termination of appointment of Timothy Christopher Ashley Haywood as a director on 8 September 2015 (1 page)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 200,000
(4 pages)
12 June 2015Secretary's details changed for Miss Catriona Ann Fletcher on 30 June 2014 (1 page)
15 July 2014Full accounts made up to 31 December 2013 (12 pages)
30 June 2014Registered office address changed from 12 St. James's Place London SW1A 1NX on 30 June 2014 (1 page)
26 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 200,000
(4 pages)
22 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (39 pages)
22 July 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
22 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
22 July 2013Audit exemption subsidiary accounts made up to 31 December 2012 (13 pages)
8 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
19 June 2013Statement of company's objects (2 pages)
19 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 June 2013Resolutions
  • RES13 ‐ Section 175 conflict of interest 23/05/2013
(1 page)
14 May 2013Termination of appointment of Scott Sullivan as a secretary (1 page)
14 May 2013Appointment of Mr Richard Brian Cull as a director (2 pages)
14 May 2013Appointment of Miss Catriona Ann Fletcher as a secretary (2 pages)
14 May 2013Termination of appointment of Scott Sullivan as a director (1 page)
14 May 2013Termination of appointment of Andrew Hanges as a director (1 page)
14 May 2013Termination of appointment of Craig Wallis as a director (1 page)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
3 April 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
25 March 2011Full accounts made up to 31 December 2010 (24 pages)
23 September 2010Company name changed augustus asset managers LIMITED\certificate issued on 23/09/10
  • RES15 ‐ Change company name resolution on 2010-09-20
(2 pages)
23 September 2010Change of name notice (2 pages)
3 August 2010Director's details changed for Craig Brian Wallis on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Scott Sullivan on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Timothy Christopher Ashley Haywood on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Mr Andrew Hanges on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Scott Sullivan on 1 August 2010 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Timothy Christopher Ashley Haywood on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Craig Brian Wallis on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Mr Andrew Hanges on 1 August 2010 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
29 April 2010Appointment of Miss Clementa Monedero as a director (2 pages)
7 April 2010Termination of appointment of Andrew Wills as a director (1 page)
25 March 2010Full accounts made up to 31 December 2009 (23 pages)
27 August 2009Director's change of particulars / andrew wills / 13/08/2009 (1 page)
26 August 2009Resolutions
  • RES13 ‐ Re-classify shares 25/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
25 August 2009Location of register of members (1 page)
25 August 2009Location of debenture register (1 page)
25 August 2009Location of debenture register (1 page)
25 August 2009Registered office changed on 25/08/2009 from 12 st. James's place london SW1A 1NX (1 page)
25 August 2009Location of register of members (1 page)
25 August 2009Return made up to 01/08/09; full list of members (5 pages)
5 August 2009Director appointed mr andrew hanges (2 pages)
24 July 2009Registered office changed on 24/07/2009 from bevis marks house bevis marks london EC3A 7NE (1 page)
15 June 2009Appointment terminated director howard carter (1 page)
15 June 2009Appointment terminated secretary jeremy shacklock (1 page)
15 June 2009Director appointed andrew michael wills (2 pages)
15 June 2009Director appointed craig brian wallis (2 pages)
15 June 2009Director and secretary appointed scott sullivan (2 pages)
15 June 2009Appointment terminated director edward dove (1 page)
15 June 2009Appointment terminated director thomas o'shea (1 page)
15 June 2009Appointment terminated director adrian owens (1 page)
5 May 2009Full accounts made up to 31 December 2008 (19 pages)
7 October 2008Full accounts made up to 31 December 2007 (19 pages)
28 August 2008Return made up to 01/08/08; full list of members (5 pages)
17 August 2007Conso s-div 19/01/07 (1 page)
10 August 2007Return made up to 01/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2007Full accounts made up to 31 December 2006 (20 pages)
31 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
24 January 2007New director appointed (4 pages)
19 January 2007Memorandum and Articles of Association (37 pages)
19 January 2007New director appointed (2 pages)
19 January 2007Memorandum and Articles of Association (5 pages)
19 January 2007New director appointed (2 pages)
19 January 2007Director resigned (1 page)
11 January 2007Company name changed julius baer investments LIMITED\certificate issued on 11/01/07 (2 pages)
8 December 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 2006Full accounts made up to 31 December 2005 (17 pages)
11 May 2006Director resigned (1 page)
25 April 2006New director appointed (2 pages)
21 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
10 August 2005Return made up to 01/08/05; full list of members (8 pages)
20 July 2005Full accounts made up to 31 December 2004 (17 pages)
22 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
5 August 2004Return made up to 01/08/04; full list of members (7 pages)
5 August 2004Full accounts made up to 31 December 2003 (16 pages)
6 July 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
22 December 2003New director appointed (2 pages)
13 December 2003Director resigned (1 page)
10 December 2003New director appointed (2 pages)
7 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2003Full accounts made up to 31 December 2002 (18 pages)
2 April 2003Auditor's resignation (1 page)
10 March 2003New director appointed (2 pages)
15 January 2003Director resigned (1 page)
10 September 2002Full accounts made up to 31 December 2001 (17 pages)
8 August 2002Return made up to 01/08/02; full list of members (7 pages)
9 January 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
3 August 2001Return made up to 01/08/01; full list of members (7 pages)
25 July 2001Full accounts made up to 31 December 2000 (18 pages)
22 September 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2000Full accounts made up to 31 December 1999 (17 pages)
6 August 1999Return made up to 01/08/99; full list of members (6 pages)
6 August 1999Director resigned (1 page)
6 August 1999Full accounts made up to 31 December 1998 (17 pages)
27 January 1999New director appointed (2 pages)
28 August 1998Secretary resigned (1 page)
28 August 1998New secretary appointed (2 pages)
26 August 1998Full accounts made up to 31 December 1997 (14 pages)
19 August 1998Return made up to 01/08/98; full list of members (6 pages)
3 February 1998Director resigned (1 page)
3 February 1998New director appointed (2 pages)
1 December 1997Full accounts made up to 31 December 1996 (14 pages)
26 August 1997Return made up to 01/08/97; no change of members (4 pages)
18 June 1997New secretary appointed (2 pages)
18 June 1997Secretary resigned (1 page)
16 August 1996Return made up to 01/08/96; no change of members (4 pages)
3 June 1996Full accounts made up to 31 December 1995 (25 pages)
12 October 1995Full accounts made up to 31 December 1994 (14 pages)
25 August 1995Return made up to 01/08/95; full list of members (6 pages)
4 May 1995Secretary resigned;new secretary appointed (2 pages)
20 July 1990£ nc 100000/250000 12/06/90 (1 page)
20 July 1990Ad 12/07/90--------- £ si 100000@1=100000 £ ic 5000/105000 (2 pages)
19 December 1989Memorandum and Articles of Association (13 pages)
12 June 1980Certificate of incorporation (1 page)