Company NameGlobal Asset Management (Institutional) Limited
DirectorAlan McFarlane
Company StatusDissolved
Company Number02728666
CategoryPrivate Limited Company
Incorporation Date3 July 1992(31 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan McFarlane
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1992(5 months, 3 weeks after company formation)
Appointment Duration31 years, 4 months
RoleManaging Director
Correspondence Address6 Granville Road
Sevenoaks
Kent
TN13 1ER
Secretary NameMr Andrew Michael Wills
NationalityBritish
StatusCurrent
Appointed19 June 2000(7 years, 11 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunglade 33 Cromwell Place
Cranleigh
Surrey
GU6 7LF
Director NameDenis Raeburn
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(1 month, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 15 May 2000)
RoleManaging Director
Correspondence AddressResidenza Degli Angioli
Via Motta 31
6900 Lugano
Switzerland
Secretary NameMr David John Miller
NationalityBritish
StatusResigned
Appointed02 September 1992(2 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 June 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wildcroft Drive
Finchampstead
Wokingham
Berkshire
RG40 3HY
Director NameJohn Bennett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(5 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 15 May 2000)
RoleSenior Portfolio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House 64 Sevenoaks Road
Borough Green
Sevenoaks
Kent
TN15 8AP
Director NameMr Michael Stewart Bunker
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(5 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 15 May 2000)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hyde Hyde Lane
Danbury
Chelmsford
Essex
CM3 4LP
Director NameJohn Graham Crerar
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1995)
RoleSenior Fund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChaplins
Heath Road, East Bergholt
Colchester
Essex
CO7 6RA
Director NameGilbert De Botton
Date of BirthFebruary 1935 (Born 89 years ago)
NationalitySwiss
StatusResigned
Appointed21 December 1992(5 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 15 May 2000)
RoleCompany Director
Correspondence Address1 Eaton Close
London
SW1W 8JX
Director NameMr David John Miller
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(7 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 June 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Wildcroft Drive
Finchampstead
Wokingham
Berkshire
RG40 3HY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed03 July 1992(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed03 July 1992(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed03 July 1992(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressPricewaterhouse Coopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£250,002

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 August 2001Dissolved (1 page)
15 May 2001Return of final meeting in a members' voluntary winding up (3 pages)
10 October 2000Registered office changed on 10/10/00 from: gam house 12 st james's place london SW1A 1NX (1 page)
6 October 2000Appointment of a voluntary liquidator (1 page)
6 October 2000Declaration of solvency (3 pages)
6 October 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 August 2000New secretary appointed (2 pages)
19 July 2000Return made up to 12/06/00; full list of members (6 pages)
13 July 2000Secretary resigned;director resigned (1 page)
29 June 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
30 September 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
9 July 1999Return made up to 12/06/99; full list of members (8 pages)
23 June 1998Director's particulars changed (1 page)
23 June 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
23 June 1998Director's particulars changed (1 page)
23 June 1998Return made up to 12/06/98; full list of members (8 pages)
13 July 1997Secretary's particulars changed (1 page)
13 July 1997Return made up to 12/06/97; full list of members (8 pages)
13 July 1997Director's particulars changed (1 page)
13 July 1997Director's particulars changed (1 page)
30 June 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
30 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
30 June 1996Return made up to 12/06/96; full list of members (9 pages)
31 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 June 1995Full accounts made up to 31 March 1995 (7 pages)
20 June 1995Return made up to 12/06/95; full list of members (18 pages)