Company NameBryan Garnier Asset Management Limited
Company StatusDissolved
Company Number03211865
CategoryPrivate Limited Company
Incorporation Date13 June 1996(27 years, 10 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)
Previous NamesAccenthalf Limited and Walcot Asset Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Olivier Garnier De Falletans
Date of BirthApril 1959 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed06 December 1999(3 years, 5 months after company formation)
Appointment Duration19 years (closed 11 December 2018)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address18a Alexandra Avenue
London
SW11 4DZ
Director NameGregoire Revenu
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed01 June 2003(6 years, 11 months after company formation)
Appointment Duration15 years, 6 months (closed 11 December 2018)
RoleManaging Director
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7BB
Secretary NameMr Olivier Garnier De Falletans
NationalityFrench
StatusClosed
Appointed01 June 2003(6 years, 11 months after company formation)
Appointment Duration15 years, 6 months (closed 11 December 2018)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address18a Alexandra Avenue
London
SW11 4DZ
Director NameFrances Mary Gerth
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(2 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 1999)
RoleCompany Director
Correspondence AddressGreat Catts Farm
Lower Hardres
Canterbury
Kent
CT4 5PH
Director NameJohannes Antonius Gerth
Date of BirthMay 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed03 July 1996(2 weeks, 6 days after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2001)
RoleFund Manager
Correspondence AddressGreat Catts Farm
Lower Hardres
Canterbury
Kent
CT4 5PH
Secretary NameFrances Mary Gerth
NationalityBritish
StatusResigned
Appointed03 July 1996(2 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 1999)
RoleCompany Director
Correspondence AddressGreat Catts Farm
Lower Hardres
Canterbury
Kent
CT4 5PH
Director NameCyril Louis Adam
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(1 year, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 October 1998)
RoleRetired
Correspondence AddressDomaine Du Golf
30 Chem In Du Bois
D Opio Opio
06650
Director NameLionel Garnier De Falletans
Date of BirthAugust 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed06 December 1999(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2003)
RoleCompany Director
Correspondence Address11-12 Pencombe Mews
London
W111
Secretary NameLionel Garnier De Falletans
NationalityFrench
StatusResigned
Appointed06 December 1999(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2003)
RoleCompany Director
Correspondence Address11-12 Pencombe Mews
London
W111
Director NameAdriaan Klop
Date of BirthMarch 1951 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed13 April 2006(9 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 25 October 2016)
RoleCompany Director
Correspondence Address12 Rue De La Raffiere
78112 Fourqueux
France
Director NameVincent Gardner Kuhn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2006(9 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 25 October 2016)
RoleCompany Director
Correspondence Address12 Chemin Des Roses
92150 Suresnes
France
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebryangarnier.com
Telephone020 73322500
Telephone regionLondon

Location

Registered AddressBeaufort House
15 St Botolph Street
London
EC3A 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

722.3k at £1Bryan Garnier Capital Holdings Bv
90.43%
Ordinary A
38.1k at £1Adriaan Klop
4.77%
Ordinary A
38.1k at £1Vincent Gardner Kuhn
4.77%
Ordinary A
142 at £1Bryan Garnier Capital Holdings Bv
0.02%
Ordinary
49 at £1Adriaan Klop
0.01%
Ordinary
9 at £1Vincent Gardner Kuhn
0.00%
Ordinary

Financials

Year2014
Net Worth£51,825
Cash£3,198
Current Liabilities£116,565

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018Voluntary strike-off action has been suspended (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
14 August 2018Application to strike the company off the register (4 pages)
27 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
8 September 2017Full accounts made up to 31 December 2016 (22 pages)
8 September 2017Full accounts made up to 31 December 2016 (22 pages)
2 September 2017Director's details changed for Gregoire Revenu on 1 August 2017 (2 pages)
2 September 2017Director's details changed for Gregoire Revenu on 1 August 2017 (2 pages)
25 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
27 October 2016Termination of appointment of Adriaan Klop as a director on 25 October 2016 (1 page)
27 October 2016Termination of appointment of Adriaan Klop as a director on 25 October 2016 (1 page)
27 October 2016Termination of appointment of Vincent Gardner Kuhn as a director on 25 October 2016 (1 page)
27 October 2016Termination of appointment of Vincent Gardner Kuhn as a director on 25 October 2016 (1 page)
27 September 2016Full accounts made up to 31 December 2015 (22 pages)
27 September 2016Full accounts made up to 31 December 2015 (22 pages)
11 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 798,757
(9 pages)
11 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 798,757
(9 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
28 September 2015Registered office address changed from 110 Bishopsgate 20th Floor London EC2N 4AY to Beaufort House 15 st Botolph Street London EC3A 7BB on 28 September 2015 (1 page)
28 September 2015Registered office address changed from 110 Bishopsgate 20th Floor London EC2N 4AY to Beaufort House 15 st Botolph Street London EC3A 7BB on 28 September 2015 (1 page)
9 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 798,757
(9 pages)
9 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 798,757
(9 pages)
30 June 2014Registered office address changed from 53 Chandos Place London WC2N 4HS on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 53 Chandos Place London WC2N 4HS on 30 June 2014 (1 page)
23 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 798,757
(9 pages)
23 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 798,757
(9 pages)
14 May 2014Full accounts made up to 31 December 2013 (18 pages)
14 May 2014Full accounts made up to 31 December 2013 (18 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (9 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (9 pages)
1 May 2013Director's details changed for Gregoire Revenu on 18 March 2012 (2 pages)
1 May 2013Director's details changed for Gregoire Revenu on 18 March 2012 (2 pages)
1 May 2013Director's details changed for Gregoire Revenu on 17 March 2012 (2 pages)
1 May 2013Director's details changed for Gregoire Revenu on 17 March 2012 (2 pages)
22 April 2013Registered office address changed from 2Nd Floor 14-16 Dowgate Hill London EC4R 2SU United Kingdom on 22 April 2013 (1 page)
22 April 2013Registered office address changed from 2Nd Floor 14-16 Dowgate Hill London EC4R 2SU United Kingdom on 22 April 2013 (1 page)
18 September 2012Full accounts made up to 31 December 2011 (18 pages)
18 September 2012Full accounts made up to 31 December 2011 (18 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (9 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (9 pages)
30 November 2011Registered office address changed from 36 Queen Street London EC4R 1BN on 30 November 2011 (1 page)
30 November 2011Registered office address changed from 36 Queen Street London EC4R 1BN on 30 November 2011 (1 page)
5 August 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
5 August 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
5 July 2011Full accounts made up to 30 September 2010 (17 pages)
5 July 2011Full accounts made up to 30 September 2010 (17 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (9 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (9 pages)
5 August 2010Full accounts made up to 30 September 2009 (19 pages)
5 August 2010Full accounts made up to 30 September 2009 (19 pages)
16 July 2010Statement of capital following an allotment of shares on 16 June 2010
  • GBP 798,757
(4 pages)
16 July 2010Memorandum and Articles of Association (18 pages)
16 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2010Statement of capital following an allotment of shares on 16 June 2010
  • GBP 798,757
(4 pages)
16 July 2010Memorandum and Articles of Association (18 pages)
16 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
1 April 2010Register(s) moved to registered inspection location (2 pages)
1 April 2010Register(s) moved to registered inspection location (2 pages)
24 March 2010Register inspection address has been changed (1 page)
24 March 2010Register inspection address has been changed (1 page)
1 August 2009Full accounts made up to 30 September 2008 (20 pages)
1 August 2009Full accounts made up to 30 September 2008 (20 pages)
1 June 2009Return made up to 31/05/09; full list of members (5 pages)
1 June 2009Return made up to 31/05/09; full list of members (5 pages)
28 July 2008Full accounts made up to 30 September 2007 (17 pages)
28 July 2008Full accounts made up to 30 September 2007 (17 pages)
16 June 2008Return made up to 31/05/08; full list of members (5 pages)
16 June 2008Return made up to 31/05/08; full list of members (5 pages)
4 April 2008Resolutions
  • RES13 ‐ Redesignation 13/03/2008
(1 page)
4 April 2008Ad 13/03/08\gbp si 228659@1=228659\gbp ic 500098/728757\ (2 pages)
4 April 2008Resolutions
  • RES13 ‐ Redesignation 13/03/2008
(1 page)
4 April 2008Ad 13/03/08\gbp si 228659@1=228659\gbp ic 500098/728757\ (2 pages)
1 June 2007Return made up to 31/05/07; full list of members (3 pages)
1 June 2007Return made up to 31/05/07; full list of members (3 pages)
30 January 2007Accounts made up to 30 September 2006 (18 pages)
30 January 2007Accounts made up to 30 September 2006 (18 pages)
24 July 2006New director appointed (2 pages)
24 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 July 2006Ad 13/04/06--------- £ si 98@1 (2 pages)
24 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 July 2006Ad 13/04/06--------- £ si 98@1 (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
6 June 2006Return made up to 31/05/06; full list of members (2 pages)
6 June 2006Return made up to 31/05/06; full list of members (2 pages)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
4 January 2006Accounts made up to 30 September 2005 (14 pages)
4 January 2006Accounts made up to 30 September 2005 (14 pages)
3 June 2005Return made up to 31/05/05; full list of members (2 pages)
3 June 2005Return made up to 31/05/05; full list of members (2 pages)
29 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2005Accounts made up to 30 September 2004 (14 pages)
2 February 2005Accounts made up to 30 September 2004 (14 pages)
24 June 2004Return made up to 31/05/04; full list of members (5 pages)
24 June 2004Return made up to 31/05/04; full list of members (5 pages)
30 December 2003Accounts made up to 30 September 2003 (14 pages)
30 December 2003Accounts made up to 30 September 2003 (14 pages)
8 June 2003Return made up to 31/05/03; full list of members (5 pages)
8 June 2003New director appointed (3 pages)
8 June 2003Secretary resigned;director resigned (1 page)
8 June 2003New director appointed (3 pages)
8 June 2003Return made up to 31/05/03; full list of members (5 pages)
8 June 2003New secretary appointed (2 pages)
8 June 2003New secretary appointed (2 pages)
8 June 2003Secretary resigned;director resigned (1 page)
31 December 2002Accounts made up to 30 September 2002 (15 pages)
31 December 2002Accounts made up to 30 September 2002 (15 pages)
12 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2002Ad 28/03/02--------- £ si 150000@1=150000 £ ic 350000/500000 (2 pages)
12 June 2002Nc inc already adjusted 28/03/02 (1 page)
12 June 2002Return made up to 31/05/02; full list of members (5 pages)
12 June 2002Nc inc already adjusted 28/03/02 (1 page)
12 June 2002Return made up to 31/05/02; full list of members (5 pages)
12 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2002Ad 28/03/02--------- £ si 150000@1=150000 £ ic 350000/500000 (2 pages)
7 February 2002Accounts made up to 30 September 2001 (15 pages)
7 February 2002Accounts made up to 30 September 2001 (15 pages)
26 June 2001Return made up to 13/06/01; full list of members (5 pages)
26 June 2001Director resigned (1 page)
26 June 2001Return made up to 13/06/01; full list of members (5 pages)
26 June 2001Director resigned (1 page)
25 June 2001Return made up to 13/06/00; full list of members (6 pages)
25 June 2001Return made up to 13/06/00; full list of members (6 pages)
15 January 2001New secretary appointed;new director appointed (2 pages)
15 January 2001New secretary appointed;new director appointed (2 pages)
27 December 2000Accounts made up to 30 September 2000 (16 pages)
27 December 2000Accounts made up to 30 September 2000 (16 pages)
6 December 2000Secretary resigned;director resigned (1 page)
6 December 2000New director appointed (3 pages)
6 December 2000Secretary resigned;director resigned (1 page)
6 December 2000New director appointed (3 pages)
16 October 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
16 October 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
29 March 2000Registered office changed on 29/03/00 from: 66 walcot square london SE11 4TZ (1 page)
29 March 2000Registered office changed on 29/03/00 from: 66 walcot square london SE11 4TZ (1 page)
20 March 2000Company name changed walcot asset management LIMITED\certificate issued on 21/03/00 (2 pages)
20 March 2000Company name changed walcot asset management LIMITED\certificate issued on 21/03/00 (2 pages)
7 March 2000Ad 06/12/99--------- £ si 70000@1=70000 £ ic 280000/350000 (2 pages)
7 March 2000Ad 06/12/99--------- £ si 70000@1=70000 £ ic 280000/350000 (2 pages)
28 February 2000Nc inc already adjusted 06/12/99 (1 page)
28 February 2000Nc inc already adjusted 06/12/99 (1 page)
28 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 November 1999Accounts made up to 30 June 1999 (16 pages)
10 November 1999Accounts made up to 30 June 1999 (16 pages)
4 July 1999Return made up to 13/06/99; no change of members (4 pages)
4 July 1999Return made up to 13/06/99; no change of members (4 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
3 November 1998Accounts made up to 30 June 1998 (16 pages)
3 November 1998Accounts made up to 30 June 1998 (16 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
11 November 1997Accounts made up to 30 June 1997 (15 pages)
11 November 1997Accounts made up to 30 June 1997 (15 pages)
28 July 1997Return made up to 13/06/97; full list of members (6 pages)
28 July 1997Return made up to 13/06/97; full list of members (6 pages)
23 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 June 1997£ nc 100000/280000 09/04/97 (1 page)
23 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 June 1997Ad 14/04/97--------- £ si 180000@1=180000 £ ic 100000/280000 (2 pages)
23 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 June 1997£ nc 100000/280000 09/04/97 (1 page)
23 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 June 1997Ad 14/04/97--------- £ si 180000@1=180000 £ ic 100000/280000 (2 pages)
23 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 November 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 November 1996£ nc 1000/100000 29/10/96 (1 page)
11 November 1996Ad 29/10/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
11 November 1996£ nc 1000/100000 29/10/96 (1 page)
11 November 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 November 1996Ad 29/10/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
11 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 July 1996Company name changed accenthalf LIMITED\certificate issued on 19/07/96 (2 pages)
18 July 1996Company name changed accenthalf LIMITED\certificate issued on 19/07/96 (2 pages)
16 July 1996Registered office changed on 16/07/96 from: 66 walcott square london SE11 4TZ (1 page)
16 July 1996Registered office changed on 16/07/96 from: 66 walcott square london SE11 4TZ (1 page)
8 July 1996Registered office changed on 08/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 July 1996New secretary appointed;new director appointed (2 pages)
8 July 1996Registered office changed on 08/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 July 1996Memorandum and Articles of Association (12 pages)
8 July 1996Secretary resigned (1 page)
8 July 1996Director resigned (1 page)
8 July 1996New director appointed (2 pages)
8 July 1996New secretary appointed;new director appointed (2 pages)
8 July 1996Secretary resigned (1 page)
8 July 1996Memorandum and Articles of Association (12 pages)
8 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
8 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
8 July 1996New director appointed (2 pages)
8 July 1996Director resigned (1 page)
13 June 1996Incorporation (9 pages)
13 June 1996Incorporation (9 pages)