London
SW1Y 6LX
Director Name | Hashem Arouzi |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ennismore Gardens London SW7 1AA |
Director Name | Mr Joachim Walter Gottschalk |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 October 2000(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Route De Blonay 243 1814 La Tour De Pailz Switzerland |
Director Name | Maximillian Alexander Gottschalk |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 October 2000(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 04 December 2015) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | No. 1 Shek O Road Shek O Hong Kong |
Director Name | Peter William Bennett |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | Rose Cottage 1a Upper Woodcote Village Purley Surrey CR8 3HE |
Director Name | Timothy Stephen Roniger |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 March 2005(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 16 November 2015) |
Role | Chief Financial Officer |
Correspondence Address | Chemin Des Vignerons 6a Blonay 1807 Switzerland |
Director Name | Peter Bennett |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | Flat 33b Royal Court 3 Kennedy Road Hong Kong Foreign |
Director Name | Mr Andreas Ruben Keijsers |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 June 2012(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2015) |
Role | Senior M.D. |
Country of Residence | United Kingdom |
Correspondence Address | Westholme House Pinkhurst Lane Slinford Horsham RH13 0QR |
Director Name | Mr William Landes |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2013(14 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 2014) |
Role | Investment Management |
Country of Residence | United States |
Correspondence Address | 28 State Street Boston Ma United States |
Director Name | Mr Michael William Azlen |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(15 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Savile Row London W1S 3PB |
Director Name | James Richard Hughes |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(15 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 November 2015) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Savile Row London W1S 3PB |
Director Name | Mr Hywel Wyn Evans |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 November 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 5 Savile Row London W1S 3PB |
Director Name | William Henderson Woolverton |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2015(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 2017) |
Role | None Supplied |
Country of Residence | United States |
Correspondence Address | 10 Old England Road Chestnut Hill Ma 02467 United States |
Director Name | Ms Sonia Bhasin |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2016(17 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 21 November 2019) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 34 Tadema Road London SW10 0PZ |
Director Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | TSD Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(1 year, 1 month after company formation) |
Appointment Duration | 17 years, 1 month (resigned 24 November 2017) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Website | gottexholdings.com |
---|---|
Telephone | 020 73795151 |
Telephone region | London |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
850k at £1 | Gottex Fund Management Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,179,892 |
Gross Profit | £2,950,685 |
Net Worth | £1,343,748 |
Cash | £24,009 |
Current Liabilities | £1,828,881 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 August 2019 (4 years, 8 months ago) |
---|---|
Next Return Due | 5 October 2020 (overdue) |
8 March 2010 | Delivered on: 9 March 2010 Persons entitled: Fortress Investment Group (UK) LTD Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being the sum of £189,569.21 see image for full details. Outstanding |
---|---|
9 March 2007 | Delivered on: 29 March 2007 Persons entitled: Fortress Investment Group (UK) Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit as the sum of £303,632 together with any interest. Outstanding |
1 December 2003 | Delivered on: 6 December 2003 Persons entitled: Rio Tinto London Limited Classification: Rent deposit deed Secured details: £41,125.00 due or to become due from the company to the chargee. Particulars: The sum of £41,125.00. see the mortgage charge document for full details. Outstanding |
15 December 2017 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 24 November 2017 (1 page) |
---|---|
9 October 2017 | Director's details changed for Ms Sonia Bhasin-Woods on 2 October 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (32 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
28 July 2017 | Statement of capital following an allotment of shares on 11 May 2017
|
27 July 2017 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to 54 Jermyn Street London SW1Y 6LX on 27 July 2017 (1 page) |
27 July 2017 | Termination of appointment of William Henderson Woolverton as a director on 26 July 2017 (1 page) |
26 July 2017 | Director's details changed for Mr Pierre Udriot on 24 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Ms Sonia Bhasin-Woods on 24 July 2017 (2 pages) |
26 July 2017 | Change of details for Gottex Fund Management Holdings Limited as a person with significant control on 26 July 2017 (2 pages) |
21 April 2017 | Resolutions
|
18 November 2016 | Appointment of Ms Sonia Bhasin-Woods as a director on 9 November 2016 (2 pages) |
18 November 2016 | Termination of appointment of Hywel Wyn Evans as a director on 9 November 2016 (1 page) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
19 July 2016 | Statement of capital following an allotment of shares on 15 July 2016
|
6 May 2016 | Full accounts made up to 31 December 2015 (36 pages) |
11 March 2016 | Appointment of William Henderson Woolverton as a director on 22 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Pierre Udriot as a director on 16 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Timothy Stephen Roniger as a director on 16 November 2015 (1 page) |
22 December 2015 | Termination of appointment of Joachim Walter Gottschalk as a director on 15 July 2015 (1 page) |
22 December 2015 | Termination of appointment of Maximillian Alexander Gottschalk as a director on 4 December 2015 (1 page) |
22 December 2015 | Termination of appointment of James Richard Hughes as a director on 6 November 2015 (1 page) |
22 December 2015 | Termination of appointment of Michael William Azlen as a director on 20 November 2015 (1 page) |
16 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
29 July 2015 | Appointment of James Richard Hughes as a director on 28 April 2015 (3 pages) |
29 July 2015 | Appointment of Mr Hywel Wyn Evans as a director on 28 April 2015 (3 pages) |
3 June 2015 | Termination of appointment of Andreas Ruben Keijsers as a director on 30 April 2015 (1 page) |
13 May 2015 | Full accounts made up to 31 December 2014 (31 pages) |
21 October 2014 | Appointment of Mr Michael William Azlen as a director on 18 September 2014 (3 pages) |
21 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
10 October 2014 | Termination of appointment of William Landes as a director on 30 June 2014 (1 page) |
1 May 2014 | Full accounts made up to 31 December 2013 (32 pages) |
12 February 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
16 October 2013 | Appointment of Mr William Landes as a director (2 pages) |
5 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (16 pages) |
2 September 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
2 September 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
7 August 2013 | Director's details changed for Maximillian Alexander Gottschalk on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Andreas Ruben Keijsers on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Maximillian Alexander Gottschalk on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Andreas Ruben Keijsers on 7 August 2013 (2 pages) |
26 April 2013 | Full accounts made up to 31 December 2012 (27 pages) |
31 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (16 pages) |
29 August 2012 | Director's details changed for Mr Joachim Walter Gottschalk on 29 August 2012 (2 pages) |
4 July 2012 | Appointment of Andre Keijser as a director (2 pages) |
22 June 2012 | Director's details changed for Maximillian Alexander Gottschalk on 22 June 2012 (2 pages) |
26 April 2012 | Full accounts made up to 31 December 2011 (25 pages) |
24 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Full accounts made up to 31 December 2010 (25 pages) |
5 January 2011 | Director's details changed for Timothy Stephen Roniger on 5 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Timothy Stephen Roniger on 5 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Timothy Stephen Roniger on 5 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Timothy Stephen Roniger on 5 January 2011 (2 pages) |
26 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Full accounts made up to 31 December 2009 (24 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 January 2010 | Resolutions
|
25 January 2010 | Statement of company's objects (2 pages) |
21 January 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
29 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
10 September 2009 | Director's change of particulars / timothy roniger / 14/04/2007 (1 page) |
10 September 2009 | Director's change of particulars / joachim gottschalk / 03/09/2009 (1 page) |
10 June 2009 | Appointment terminated director peter bennett (1 page) |
12 May 2009 | Full accounts made up to 31 December 2008 (22 pages) |
28 August 2008 | Return made up to 24/08/08; full list of members (4 pages) |
28 April 2008 | Full accounts made up to 31 December 2007 (20 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: 5 st jamess square london SW1Y 4JU (1 page) |
26 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
20 August 2007 | New director appointed (2 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Full accounts made up to 31 December 2006 (19 pages) |
24 August 2006 | Return made up to 24/08/06; full list of members (4 pages) |
2 August 2006 | Director's particulars changed (1 page) |
3 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
7 September 2005 | Return made up to 24/08/05; full list of members (3 pages) |
3 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
14 April 2005 | New director appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: 5 st james's square london SW1Y 4SJ (1 page) |
31 August 2004 | Return made up to 24/08/04; full list of members (7 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 January 2004 | Registered office changed on 26/01/04 from: 11 st james'square london SW1Y 4LB (1 page) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
14 July 2003 | Director's particulars changed (1 page) |
28 June 2003 | Auditor's resignation (2 pages) |
1 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
30 August 2002 | Return made up to 24/08/02; full list of members (7 pages) |
7 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 August 2001 | Return made up to 24/08/01; full list of members (7 pages) |
28 June 2001 | Memorandum and Articles of Association (28 pages) |
20 June 2001 | Ad 29/05/01--------- £ si 199990@1=199990 £ ic 10/200000 (2 pages) |
19 June 2001 | Resolutions
|
19 June 2001 | Nc inc already adjusted 11/05/01 (1 page) |
23 March 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
14 December 2000 | Ad 22/11/00--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
21 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
6 October 2000 | Registered office changed on 06/10/00 from: 2 serjeants inn london EC4Y 1LT (1 page) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | Return made up to 24/08/00; full list of members (6 pages) |
24 August 2000 | Company name changed ibis (520) LIMITED\certificate issued on 24/08/00 (2 pages) |
24 August 1999 | Incorporation (34 pages) |