Company NameGartmore Us Limited
Company StatusDissolved
Company Number02937734
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 9 months ago)
Dissolution Date3 July 2016 (7 years, 9 months ago)
Previous NameTrushelfco (No. 2031) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew James Formica
Date of BirthApril 1971 (Born 53 years ago)
NationalityAustralian,British
StatusClosed
Appointed04 April 2011(16 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 03 July 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMartin Robert Skinner
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2013(18 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 03 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusClosed
Appointed04 April 2011(16 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 03 July 2016)
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameChristine Anne Chandler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address31 Chesnut Grove
New Malden
Surrey
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameThomas Jeremy Willoughby
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 1997)
RoleSolicitor
Correspondence Address59 Gibson Square
London
N1 0RA
Director NameAndrew Jonathan Brown
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(4 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPilgrims
Ebbisham Lane
Walton-On-The-Hill
Surrey
KT20 5BT
Director NameKeith David Felton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(4 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 26 April 1999)
RoleFinancial Controller
Correspondence AddressFairways 50 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Secretary NameThomas Jeremy Willoughby
NationalityBritish
StatusResigned
Appointed01 November 1994(4 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 02 September 1996)
RoleCompany Director
Correspondence Address59 Gibson Square
London
N1 0RA
Director NameJane Thornton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(3 years, 3 months after company formation)
Appointment Duration8 years (resigned 30 September 2005)
RoleSolicitor
Correspondence Address26 Coleshill Road
Teddington
Middlesex
TW11 0LJ
Director NameMr Christopher John Loraine Samuel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(3 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 May 2005)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address26 Irving Mews
Islington
London
N1 2FP
Secretary NameRuth Nicholson
NationalityBritish
StatusResigned
Appointed26 April 1999(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 2001)
RoleCompany Director
Correspondence AddressWillow Cottage
Dairyhouse Lane Bradfield
Manningtree
Essex
CO11 2XB
Secretary NameSarah Lewis
NationalityBritish
StatusResigned
Appointed16 March 2001(6 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 September 2001)
RoleCompany Director
Correspondence Address6 Wentworth Court
Saint Marks Hill
Surbiton
Surrey
KT6 4PU
Secretary NameJane Thornton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(7 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 February 2002)
RoleCompany Director
Correspondence Address26 Coleshill Road
Teddington
Middlesex
TW11 0LJ
Secretary NameJane Thornton
NationalityBritish
StatusResigned
Appointed03 September 2001(7 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 February 2002)
RoleCompany Director
Correspondence Address26 Coleshill Road
Teddington
Middlesex
TW11 0LJ
Secretary NameMr Dean Leonard Clarke
NationalityBritish
StatusResigned
Appointed26 February 2002(7 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGartmore House 8 Fenchurch Place
London
EC3M 4PB
Director NameMr Dean Leonard Clarke
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(10 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 April 2011)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGartmore House 8 Fenchurch Place
London
EC3M 4PB
Director NameLeslie Allan Aitkenhead
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(11 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 The Avenue
Hitchin
Hertfordshire
SG4 9RL
Director NameMr Keith Andrew Starling
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(15 years after company formation)
Appointment Duration1 year, 9 months (resigned 04 April 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGartmore House 8 Fenchurch Place
London
EC3M 4PB
Director NameMrs Shirley Jill Garrood
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(16 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Alan Hardgrave
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(16 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 June 2011)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr David Joseph Jacob
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican,British
StatusResigned
Appointed04 April 2011(16 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 December 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr James Nicholas Barnard Darkins
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(16 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Andrew John Boorman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(16 years, 10 months after company formation)
Appointment Duration2 years (resigned 08 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered AddressKpmg Llp
15 Canada Square Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,754,000
Current Liabilities£31,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 July 2016Final Gazette dissolved following liquidation (1 page)
3 April 2016Return of final meeting in a members' voluntary winding up (4 pages)
10 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
27 January 2015Liquidators' statement of receipts and payments to 12 December 2014 (5 pages)
27 January 2015Liquidators statement of receipts and payments to 12 December 2014 (5 pages)
9 April 2014Termination of appointment of James Darkins as a director (2 pages)
23 December 2013Registered office address changed from 201 Bishopsgate London EC2M 3AE on 23 December 2013 (2 pages)
20 December 2013Appointment of a voluntary liquidator (1 page)
20 December 2013Declaration of solvency (4 pages)
20 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 December 2013Solvency statement dated 11/12/13 (1 page)
12 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 December 2013Statement of capital on 12 December 2013
  • GBP 958.096
(4 pages)
12 December 2013Statement by directors (1 page)
19 July 2013Full accounts made up to 31 December 2012 (16 pages)
1 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
15 April 2013Termination of appointment of Andrew Boorman as a director (2 pages)
1 March 2013Termination of appointment of Shirley Garrood as a director (2 pages)
1 March 2013Appointment of Martin Robert Skinner as a director (3 pages)
8 January 2013Termination of appointment of David Jacob as a director (2 pages)
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (8 pages)
4 May 2012Full accounts made up to 31 December 2011 (16 pages)
18 October 2011Auditor's resignation (2 pages)
14 July 2011Registered office address changed from Gartmore House 8 Fenchurch Place London EC3M 4PB on 14 July 2011 (2 pages)
23 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (8 pages)
16 June 2011Termination of appointment of Alan Hardgrave as a director (2 pages)
10 June 2011Appointment of James Nicholas Barnard Darkins as a director (3 pages)
27 May 2011Full accounts made up to 31 December 2010 (14 pages)
25 May 2011Appointment of Mrs Shirley Jill Garrood as a director (3 pages)
23 May 2011Appointment of Andrew John Boorman as a director (3 pages)
23 May 2011Appointment of Mr Andrew James Formica as a director (3 pages)
20 May 2011Appointment of David Joseph Jacob as a director (3 pages)
20 May 2011Appointment of Mr Alan Hardgrave as a director (3 pages)
17 May 2011Termination of appointment of Dean Clarke as a secretary (2 pages)
17 May 2011Termination of appointment of Dean Clarke as a director (2 pages)
17 May 2011Termination of appointment of Keith Starling as a director (2 pages)
17 May 2011Appointment of Henderson Secretarial Services Limited as a secretary (3 pages)
8 September 2010Full accounts made up to 31 December 2009 (14 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Keith Andrew Starling on 25 November 2009 (3 pages)
9 December 2009Director's details changed for Dean Leonard Clarke on 25 November 2009 (3 pages)
9 December 2009Secretary's details changed for Dean Leonard Clarke on 25 November 2009 (3 pages)
22 October 2009Full accounts made up to 31 December 2008 (14 pages)
10 July 2009Appointment terminated director leslie aitkenhead (1 page)
10 July 2009Director appointed keith andrew starling (3 pages)
16 June 2009Return made up to 10/06/09; full list of members (3 pages)
31 October 2008Full accounts made up to 31 December 2007 (11 pages)
25 September 2008Resolutions
  • RES13 ‐ Company given authority to authorise any situational conflict of interest of any director 16/09/2008
(2 pages)
3 July 2008Return made up to 10/06/08; full list of members (5 pages)
26 October 2007Full accounts made up to 31 December 2006 (11 pages)
25 June 2007Return made up to 10/06/07; full list of members (5 pages)
7 November 2006Full accounts made up to 31 December 2005 (11 pages)
14 July 2006Return made up to 10/06/06; full list of members (7 pages)
1 November 2005Full accounts made up to 31 December 2004 (11 pages)
11 October 2005Director resigned (1 page)
11 October 2005New director appointed (2 pages)
24 June 2005Return made up to 10/06/05; full list of members (5 pages)
16 June 2005Director resigned (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
22 March 2005Return made up to 10/06/04; full list of members (5 pages)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
30 October 2003Full accounts made up to 31 December 2002 (10 pages)
10 October 2003Secretary's particulars changed (1 page)
17 July 2003Return made up to 10/06/03; full list of members (7 pages)
9 January 2003Registered office changed on 09/01/03 from: gartmore house 8 fenchurch place london EC3M 4PH (1 page)
31 October 2002Full accounts made up to 31 December 2001 (10 pages)
11 July 2002Return made up to 10/06/02; full list of members (7 pages)
20 March 2002New secretary appointed (2 pages)
20 March 2002Secretary resigned (1 page)
4 October 2001Full accounts made up to 31 December 2000 (12 pages)
11 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 September 2001Secretary resigned (1 page)
7 September 2001New secretary appointed (2 pages)
29 June 2001Return made up to 10/06/01; full list of members (5 pages)
2 April 2001Secretary resigned (1 page)
2 April 2001New secretary appointed (2 pages)
11 October 2000Full accounts made up to 31 December 1999 (11 pages)
26 June 2000Return made up to 10/06/00; full list of members (5 pages)
18 May 2000Location of register of members (1 page)
18 May 2000Location of register of directors' interests (1 page)
10 December 1999Director resigned (1 page)
15 October 1999Full accounts made up to 31 December 1998 (12 pages)
15 October 1999Secretary's particulars changed (1 page)
13 July 1999Return made up to 10/06/99; no change of members (7 pages)
12 May 1999Director resigned (1 page)
11 May 1999New secretary appointed (2 pages)
11 May 1999Registered office changed on 11/05/99 from: 16/18 monument street london EC3R 8AJ (1 page)
11 May 1999Secretary resigned (1 page)
9 July 1998Return made up to 10/06/98; no change of members (7 pages)
8 July 1998Director's particulars changed (1 page)
5 May 1998Full accounts made up to 31 December 1997 (11 pages)
14 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
18 August 1997Full accounts made up to 31 December 1996 (10 pages)
11 July 1997Director resigned (1 page)
1 July 1997Return made up to 10/06/97; full list of members (8 pages)
3 March 1997Location of register of members (1 page)
16 December 1996Auditor's resignation (1 page)
18 September 1996Secretary resigned (1 page)
18 September 1996New secretary appointed (2 pages)
18 June 1996Return made up to 10/06/96; full list of members (7 pages)
24 April 1996Full accounts made up to 31 December 1995 (12 pages)
8 December 1995Full accounts made up to 31 December 1994 (8 pages)
6 July 1995Return made up to 10/06/95; full list of members (16 pages)
3 July 1995Ad 28/04/95--------- £ si 318513@1=318513 £ ic 321070/639583 (4 pages)
3 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 July 1995Ad 04/05/95--------- £ si 318513@1=318513 £ ic 639583/958096 (4 pages)
3 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 July 1995£ nc 750000/1100000 28/04/95 (1 page)
3 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
10 June 1994Incorporation (18 pages)