London
E14 5GL
Secretary Name | Mrs Cynthia Mike-Eze |
---|---|
Status | Closed |
Appointed | 28 February 2018(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 29 April 2019) |
Role | Company Director |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Peter Joseph Widmer |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 August 1991(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 March 1999) |
Role | Banker/Director |
Correspondence Address | Weidstr 23 8800 Thalwil Foreign |
Director Name | Helmuth Saurer |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 August 1991(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 November 1994) |
Role | Banker/Director |
Correspondence Address | Buhlstrasse 18 8954 Geroldswil Foreign |
Director Name | Jonathan Charles Minter |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2001) |
Role | Banker/Director |
Correspondence Address | Hill Farm House Langham Colchester Essex CO4 5NX |
Director Name | Jay Alan Dirnberger |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1991(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1997) |
Role | Banker/Director |
Correspondence Address | 105 East 29th Street Manhattan New York 10022 United States |
Secretary Name | David Boyd Clasper |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 August 1991(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 April 1995) |
Role | Company Director |
Correspondence Address | 2 Pleydell Avenue London W6 0XX |
Secretary Name | Karen Lorraine Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 September 1996) |
Role | Company Director |
Correspondence Address | Flat 1 14 Riverdale Road Twickenham TW1 2BS |
Secretary Name | Jonathan Charles Minter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 August 1998) |
Role | Company Director |
Correspondence Address | Hill Farm House Langham Colchester Essex CO4 5NX |
Director Name | Mr Edward Craig Dove |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(17 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 29 May 2009) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 52 Turnstone House City Quay Star Place London E1W 1AE |
Secretary Name | Mr Jeremy St George Shacklock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(18 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 29 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Station Road Harpenden Herts AL5 4TL |
Director Name | Dr Leo Thomas Schrutt |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 November 1998(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2002) |
Role | Banker And Director |
Correspondence Address | Ch- 4132 Muttenz Brunnmattstr Z Muttenz Switzerland |
Director Name | Christian James Kurt Yates |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Lower Silton Silton Gillingham Dorset SP8 5AQ |
Director Name | Veit Otto Schuhen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 February 2003(22 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 September 2003) |
Role | Banker And Director |
Correspondence Address | Konradsweg 16 Wilen B Wolleray 8832 Switzerland |
Director Name | Dr Rudolf Ziegler |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 December 2003(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 January 2006) |
Role | Banker And Director |
Correspondence Address | Klosbachstrasse 136 Zurich 8032 Foreign |
Director Name | Glen Frederick Wisher |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(23 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 June 2004) |
Role | Investment Manager |
Correspondence Address | 76 Turkey Hill Road Sourth Westport Connecticut 06880 Irish |
Director Name | Roman Von Ah |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 September 2004(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 April 2006) |
Role | Investment Manager |
Correspondence Address | Hofstrasse 127 Zurich 8077 Foreign |
Director Name | Mr Timothy Christopher Ashley Haywood |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(24 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 September 2015) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 King Street London SW1Y 6QY |
Director Name | Markus Kobler |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 April 2005(24 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 January 2006) |
Role | Company Director |
Correspondence Address | Mettenstrasse 20c Pfaeffikon 8330 Switzerland |
Director Name | Philipp Rickenbacher |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 18 April 2006(25 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 11 January 2007) |
Role | Business Development Director |
Correspondence Address | Juchstrasse 14 Neerach 8173 Switzerland |
Director Name | Mr Adrian David Owens |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 May 2009) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Spindles House Hascombe Road Godalming Surrey GU8 4AD |
Director Name | Mr Thomas Francis O'Shea |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 May 2009) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 8 Lancaster Road Wimbledon London SW19 5DD |
Director Name | Howard Carter |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 May 2009) |
Role | Non Executive Director |
Correspondence Address | Apartment 39 36 Chapter Street London SW1P 4NS |
Director Name | Mr Craig Brian Wallis |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 St. James's Place London SW1A 1NX |
Director Name | Andrew Michael Wills |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(28 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 April 2010) |
Role | Group Finance Director |
Correspondence Address | 54 Seestrasse 8806 Bach Switzerland |
Director Name | Scott Sullivan |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 May 2013) |
Role | Legal & Compliance |
Country of Residence | England |
Correspondence Address | 12 St. James's Place London SW1A 1NX |
Director Name | Mr Andrew Hanges |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 May 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 12 St. James's Place London SW1A 1NX |
Secretary Name | Scott Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 May 2013) |
Role | Legal & Compliance |
Country of Residence | England |
Correspondence Address | 37 Thornhill Road London N1 1JS |
Director Name | Ms Clementa Monedero |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 April 2010(29 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 December 2017) |
Role | Director - Finance |
Country of Residence | England |
Correspondence Address | 20 King Street London SW1Y 6QY |
Director Name | Mr Richard Brian Cull |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 King Street London SW1Y 6QY |
Secretary Name | Miss Catriona Ann Fletcher |
---|---|
Status | Resigned |
Appointed | 14 May 2013(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 September 2017) |
Role | Company Director |
Correspondence Address | 20 King Street London SW1Y 6QY |
Website | gam.com |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
200k at £1 | Gam (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 December 2017 | Appointment of Mr Daniel Mark Caplan as a director on 5 December 2017 (2 pages) |
---|---|
12 December 2017 | Termination of appointment of Clementa Monedero as a director on 5 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Richard Brian Cull as a director on 12 December 2017 (1 page) |
9 October 2017 | Termination of appointment of Catriona Ann Fletcher as a secretary on 19 September 2017 (1 page) |
25 July 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
15 September 2016 | Director's details changed for Mr Richard Brian Cull on 9 September 2016 (2 pages) |
24 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
17 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
15 September 2015 | Termination of appointment of Timothy Christopher Ashley Haywood as a director on 8 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Timothy Christopher Ashley Haywood as a director on 8 September 2015 (1 page) |
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Secretary's details changed for Miss Catriona Ann Fletcher on 30 June 2014 (1 page) |
15 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
30 June 2014 | Registered office address changed from 12 St. James's Place London SW1A 1NX on 30 June 2014 (1 page) |
26 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
22 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (39 pages) |
22 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
22 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
22 July 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (13 pages) |
8 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Statement of company's objects (2 pages) |
19 June 2013 | Resolutions
|
14 June 2013 | Resolutions
|
14 May 2013 | Termination of appointment of Scott Sullivan as a secretary (1 page) |
14 May 2013 | Appointment of Mr Richard Brian Cull as a director (2 pages) |
14 May 2013 | Appointment of Miss Catriona Ann Fletcher as a secretary (2 pages) |
14 May 2013 | Termination of appointment of Scott Sullivan as a director (1 page) |
14 May 2013 | Termination of appointment of Andrew Hanges as a director (1 page) |
14 May 2013 | Termination of appointment of Craig Wallis as a director (1 page) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Full accounts made up to 31 December 2010 (24 pages) |
23 September 2010 | Company name changed augustus asset managers LIMITED\certificate issued on 23/09/10
|
23 September 2010 | Change of name notice (2 pages) |
3 August 2010 | Director's details changed for Craig Brian Wallis on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Scott Sullivan on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Timothy Christopher Ashley Haywood on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Andrew Hanges on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Scott Sullivan on 1 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Timothy Christopher Ashley Haywood on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Craig Brian Wallis on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Andrew Hanges on 1 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Appointment of Miss Clementa Monedero as a director (2 pages) |
7 April 2010 | Termination of appointment of Andrew Wills as a director (1 page) |
25 March 2010 | Full accounts made up to 31 December 2009 (23 pages) |
27 August 2009 | Director's change of particulars / andrew wills / 13/08/2009 (1 page) |
26 August 2009 | Resolutions
|
25 August 2009 | Location of register of members (1 page) |
25 August 2009 | Location of debenture register (1 page) |
25 August 2009 | Location of debenture register (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from 12 st. James's place london SW1A 1NX (1 page) |
25 August 2009 | Location of register of members (1 page) |
25 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
5 August 2009 | Director appointed mr andrew hanges (2 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from bevis marks house bevis marks london EC3A 7NE (1 page) |
15 June 2009 | Appointment terminated director howard carter (1 page) |
15 June 2009 | Appointment terminated secretary jeremy shacklock (1 page) |
15 June 2009 | Director appointed andrew michael wills (2 pages) |
15 June 2009 | Director appointed craig brian wallis (2 pages) |
15 June 2009 | Director and secretary appointed scott sullivan (2 pages) |
15 June 2009 | Appointment terminated director edward dove (1 page) |
15 June 2009 | Appointment terminated director thomas o'shea (1 page) |
15 June 2009 | Appointment terminated director adrian owens (1 page) |
5 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
28 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
17 August 2007 | Conso s-div 19/01/07 (1 page) |
10 August 2007 | Return made up to 01/08/07; full list of members
|
9 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
31 January 2007 | Resolutions
|
24 January 2007 | New director appointed (4 pages) |
19 January 2007 | Memorandum and Articles of Association (37 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | Memorandum and Articles of Association (5 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | Director resigned (1 page) |
11 January 2007 | Company name changed julius baer investments LIMITED\certificate issued on 11/01/07 (2 pages) |
8 December 2006 | Return made up to 01/08/06; full list of members
|
6 December 2006 | Full accounts made up to 31 December 2005 (17 pages) |
11 May 2006 | Director resigned (1 page) |
25 April 2006 | New director appointed (2 pages) |
21 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
10 August 2005 | Return made up to 01/08/05; full list of members (8 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
22 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
5 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
6 July 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
22 December 2003 | New director appointed (2 pages) |
13 December 2003 | Director resigned (1 page) |
10 December 2003 | New director appointed (2 pages) |
7 August 2003 | Return made up to 01/08/03; full list of members
|
19 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
2 April 2003 | Auditor's resignation (1 page) |
10 March 2003 | New director appointed (2 pages) |
15 January 2003 | Director resigned (1 page) |
10 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
8 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | Director resigned (1 page) |
3 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
22 September 2000 | Return made up to 01/08/00; full list of members
|
22 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
6 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
27 January 1999 | New director appointed (2 pages) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
19 August 1998 | Return made up to 01/08/98; full list of members (6 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | New director appointed (2 pages) |
1 December 1997 | Full accounts made up to 31 December 1996 (14 pages) |
26 August 1997 | Return made up to 01/08/97; no change of members (4 pages) |
18 June 1997 | New secretary appointed (2 pages) |
18 June 1997 | Secretary resigned (1 page) |
16 August 1996 | Return made up to 01/08/96; no change of members (4 pages) |
3 June 1996 | Full accounts made up to 31 December 1995 (25 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
25 August 1995 | Return made up to 01/08/95; full list of members (6 pages) |
4 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 July 1990 | £ nc 100000/250000 12/06/90 (1 page) |
20 July 1990 | Ad 12/07/90--------- £ si 100000@1=100000 £ ic 5000/105000 (2 pages) |
19 December 1989 | Memorandum and Articles of Association (13 pages) |
12 June 1980 | Certificate of incorporation (1 page) |