Company NameGamco Asset Management (UK) Limited
Company StatusActive
Company Number03971855
CategoryPrivate Limited Company
Incorporation Date13 April 2000(24 years ago)
Previous NameGabelli Asset Management (UK) Limited

Business Activity

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

Directors

Director NameDouglas Richard Jamieson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed28 September 2000(5 months, 2 weeks after company formation)
Appointment Duration23 years, 7 months
RolePresident & Coo
Country of ResidenceUnited States
Correspondence Address556 Riversville Road
Greenwich
Connecticut
06831
Usa
Director NameMr Evan David Miller
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(4 years, 5 months after company formation)
Appointment Duration19 years, 7 months
RolePortfolio Manager
Country of ResidenceItaly
Correspondence Address3 St. James's Place
London
SW1A 1NP
Director NameMr David Goldman
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed05 May 2016(16 years after company formation)
Appointment Duration7 years, 11 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address3 St. James's Place
London
SW1A 1NP
Director NameMr Gustavo Pifano
Date of BirthMay 1986 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed26 July 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCo-Ceo
Country of ResidenceEngland
Correspondence Address3 St. James's Place
London
SW1A 1NP
Director NameJoseph R Rindler
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2000(5 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2006)
RoleChairman
Correspondence Address4 Laurel Lane Spur
Greenwich
Connecticut
06830
United States
Director NameAnthony Hartwell Woodson
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2001(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2004)
RolePresident
Correspondence AddressFlat 10
23 Rutland Gate
London
SW7 1PD
Secretary NameJoy Alphonsine Gardner
NationalityBritish
StatusResigned
Appointed12 August 2002(2 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 April 2008)
RoleCompany Director
Correspondence Address10 Dalyell Road
London
SW9 9QR
Secretary NameAnna Maria Raszke
NationalityPolish
StatusResigned
Appointed29 April 2008(8 years after company formation)
Appointment Duration10 years (resigned 04 May 2018)
RoleCompany Director
Correspondence Address49 Hollister House
80 Kilburn Park Road
London
NW6 5DF
Director NameJeffrey M Farber
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2009(9 years after company formation)
Appointment Duration1 year, 12 months (resigned 21 April 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5 Princes Gate
London
SW7 1QJ
Director NameRobert Steven Zuccaro
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 2011(11 years after company formation)
Appointment Duration4 years, 6 months (resigned 20 October 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address54 Harbor Lane
Massapequa Park
New York
11762
United States
Director NameMr Robert Alexander Hammond- Chambers
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(14 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Liberton Tower Lane
Edinburgh
EH16 6TQ
Scotland
Secretary NameVictor Bundhoo
StatusResigned
Appointed04 May 2018(18 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 April 2019)
RoleCompany Director
Correspondence Address64 St. James's Street
London
SW1A 1NF
Director NameMr Marc Joseph Gabelli
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed23 December 2019(19 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 July 2022)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address3 St. James's Place
London
SW1A 1NP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameMatsack Nominees UK Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence AddressPountney Hill House
6 Laurence Pountney Hill
London
EC4R 0BL
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameMatsack UK Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence AddressPountney Hill House
6 Laurence Pountney Hill
London
EC4R 0BL

Contact

Websitegabelli.com

Location

Registered Address3 St. James's Place
London
SW1A 1NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

127.3k at £1Gamco Investors Inc
100.00%
Ordinary

Financials

Year2014
Turnover£1,109,495
Net Worth£599,160
Cash£421,717
Current Liabilities£213,358

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

14 March 2011Delivered on: 17 March 2011
Persons entitled: The Pollen Estate Trustee Company Limited

Classification: Rent 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: First fixed equitable charge the deposit balance see image for full details.
Outstanding

Filing History

11 January 2021Registered office address changed from 64 st. James's Street London SW1A 1NF to 3 st. James's Place London SW1A 1NP on 11 January 2021 (1 page)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
29 April 2020Full accounts made up to 31 December 2019 (24 pages)
18 February 2020Director's details changed for Mr Marc Joseph Gabelli on 18 February 2020 (2 pages)
23 December 2019Appointment of Mr Marc Joseph Gabelli as a director on 23 December 2019 (2 pages)
17 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
17 May 2019Termination of appointment of Victor Bundhoo as a secretary on 15 April 2019 (1 page)
13 May 2019Full accounts made up to 31 December 2018 (21 pages)
20 September 2018Termination of appointment of Robert Alexander Hammond- Chambers as a director on 14 September 2018 (1 page)
14 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
8 May 2018Full accounts made up to 31 December 2017 (21 pages)
4 May 2018Termination of appointment of Anna Maria Raszke as a secretary on 4 May 2018 (1 page)
4 May 2018Appointment of Victor Bundhoo as a secretary on 4 May 2018 (2 pages)
9 August 2017Full accounts made up to 31 December 2016 (20 pages)
9 August 2017Full accounts made up to 31 December 2016 (20 pages)
31 July 2017Notification of Gamco Investors Inc. as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Gamco Investors Inc. as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Withdrawal of a person with significant control statement on 28 July 2017 (2 pages)
28 July 2017Withdrawal of a person with significant control statement on 28 July 2017 (2 pages)
26 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
23 May 2017Director's details changed for Evan Miller on 14 May 2016 (2 pages)
23 May 2017Director's details changed for Evan Miller on 1 April 2016 (2 pages)
23 May 2017Director's details changed for Evan Miller on 14 May 2016 (2 pages)
23 May 2017Director's details changed for Evan Miller on 1 April 2016 (2 pages)
19 December 2016Appointment of Mr David Goldman as a director on 5 May 2016 (2 pages)
19 December 2016Appointment of Mr David Goldman as a director on 5 May 2016 (2 pages)
6 June 2016Full accounts made up to 31 December 2015 (20 pages)
6 June 2016Full accounts made up to 31 December 2015 (20 pages)
26 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 127,302
(6 pages)
26 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 127,302
(6 pages)
21 October 2015Termination of appointment of Robert Steven Zuccaro as a director on 20 October 2015 (1 page)
21 October 2015Termination of appointment of Robert Steven Zuccaro as a director on 20 October 2015 (1 page)
11 September 2015Full accounts made up to 31 December 2014 (17 pages)
11 September 2015Full accounts made up to 31 December 2014 (17 pages)
9 July 2015Appointment of Mr Robert Alexander Hammond- Chambers as a director on 1 February 2015 (2 pages)
9 July 2015Appointment of Mr Robert Alexander Hammond- Chambers as a director on 1 February 2015 (2 pages)
9 July 2015Appointment of Mr Robert Alexander Hammond- Chambers as a director on 1 February 2015 (2 pages)
19 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 127,302
(6 pages)
19 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 127,302
(6 pages)
18 May 2015Registered office address changed from Clarebell House 4th Floor, 5-6 Cork Street London W1S 3NX to 64 st. James's Street London SW1A 1NF on 18 May 2015 (1 page)
18 May 2015Director's details changed for Evan Miller on 12 May 2015 (2 pages)
18 May 2015Director's details changed for Evan Miller on 12 May 2015 (2 pages)
18 May 2015Registered office address changed from Clarebell House 4th Floor, 5-6 Cork Street London W1S 3NX to 64 st. James's Street London SW1A 1NF on 18 May 2015 (1 page)
18 May 2015Secretary's details changed for Anna Maria Raszke on 12 May 2015 (1 page)
18 May 2015Secretary's details changed for Anna Maria Raszke on 12 May 2015 (1 page)
20 August 2014Full accounts made up to 31 December 2013 (18 pages)
20 August 2014Full accounts made up to 31 December 2013 (18 pages)
19 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 127,302
(6 pages)
19 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 127,302
(6 pages)
24 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
17 May 2013Full accounts made up to 31 December 2012 (17 pages)
17 May 2013Full accounts made up to 31 December 2012 (17 pages)
10 July 2012Full accounts made up to 31 December 2011 (17 pages)
10 July 2012Full accounts made up to 31 December 2011 (17 pages)
25 May 2012Appointment of Robert Steven Zuccaro as a director (2 pages)
25 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
25 May 2012Termination of appointment of Jeffrey Farber as a director (1 page)
25 May 2012Termination of appointment of Jeffrey Farber as a director (1 page)
25 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
25 May 2012Appointment of Robert Steven Zuccaro as a director (2 pages)
28 June 2011Registered office address changed from 5 Princes Gate London SW7 1QJ on 28 June 2011 (1 page)
28 June 2011Registered office address changed from 5 Princes Gate London SW7 1QJ on 28 June 2011 (1 page)
6 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
3 June 2011Director's details changed for Jeffrey M Farber on 1 January 2011 (2 pages)
3 June 2011Director's details changed for Douglas Richard Jamieson on 1 January 2011 (2 pages)
3 June 2011Director's details changed for Jeffrey M Farber on 1 January 2011 (2 pages)
3 June 2011Director's details changed for Douglas Richard Jamieson on 1 January 2011 (2 pages)
3 June 2011Director's details changed for Evan Miller on 1 January 2011 (2 pages)
3 June 2011Director's details changed for Douglas Richard Jamieson on 1 January 2011 (2 pages)
3 June 2011Director's details changed for Evan Miller on 1 January 2011 (2 pages)
3 June 2011Director's details changed for Evan Miller on 1 January 2011 (2 pages)
3 June 2011Director's details changed for Jeffrey M Farber on 1 January 2011 (2 pages)
12 May 2011Full accounts made up to 31 December 2010 (17 pages)
12 May 2011Full accounts made up to 31 December 2010 (17 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 May 2010Annual return made up to 13 April 2010 (14 pages)
6 May 2010Annual return made up to 13 April 2010 (14 pages)
4 May 2010Full accounts made up to 31 December 2009 (17 pages)
4 May 2010Full accounts made up to 31 December 2009 (17 pages)
18 August 2009Return made up to 13/04/09; full list of members (10 pages)
18 August 2009Return made up to 13/04/09; full list of members (10 pages)
13 July 2009Director appointed jeffrey m farber (2 pages)
13 July 2009Director appointed jeffrey m farber (2 pages)
9 July 2009Appointment terminated secretary joy gardner (1 page)
9 July 2009Appointment terminated secretary joy gardner (1 page)
29 April 2009Full accounts made up to 31 December 2008 (19 pages)
29 April 2009Full accounts made up to 31 December 2008 (19 pages)
16 July 2008Return made up to 13/04/08; full list of members (7 pages)
16 July 2008Return made up to 13/04/08; full list of members (7 pages)
13 May 2008Full accounts made up to 31 December 2007 (17 pages)
13 May 2008Full accounts made up to 31 December 2007 (17 pages)
2 May 2008Secretary appointed anna maria raszke (2 pages)
2 May 2008Secretary appointed anna maria raszke (2 pages)
3 June 2007Full accounts made up to 31 December 2006 (13 pages)
3 June 2007Full accounts made up to 31 December 2006 (13 pages)
21 May 2007Return made up to 13/04/07; full list of members (7 pages)
21 May 2007Return made up to 13/04/07; full list of members (7 pages)
24 November 2006Secretary's particulars changed (1 page)
24 November 2006Secretary's particulars changed (1 page)
6 June 2006Full accounts made up to 31 December 2005 (13 pages)
6 June 2006Full accounts made up to 31 December 2005 (13 pages)
24 April 2006Return made up to 13/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 April 2006Return made up to 13/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
21 November 2005Company name changed gabelli asset management (uk) li mited\certificate issued on 21/11/05 (2 pages)
21 November 2005Company name changed gabelli asset management (uk) li mited\certificate issued on 21/11/05 (2 pages)
13 May 2005Return made up to 13/04/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2005Full accounts made up to 31 December 2004 (13 pages)
13 May 2005Full accounts made up to 31 December 2004 (13 pages)
13 May 2005Return made up to 13/04/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2004New director appointed (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004Director resigned (1 page)
7 May 2004Full accounts made up to 31 December 2003 (13 pages)
7 May 2004Full accounts made up to 31 December 2003 (13 pages)
28 April 2004Return made up to 13/04/04; no change of members (8 pages)
28 April 2004Return made up to 13/04/04; no change of members (8 pages)
14 April 2004Secretary's particulars changed (1 page)
14 April 2004Secretary's particulars changed (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
26 June 2003Director's particulars changed (1 page)
26 June 2003Director's particulars changed (1 page)
26 June 2003Return made up to 13/05/03; full list of members (7 pages)
26 June 2003Return made up to 13/05/03; full list of members (7 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003Secretary resigned (1 page)
4 May 2003Full accounts made up to 31 December 2002 (13 pages)
4 May 2003Full accounts made up to 31 December 2002 (13 pages)
31 October 2002Full accounts made up to 31 December 2001 (13 pages)
31 October 2002Full accounts made up to 31 December 2001 (13 pages)
21 August 2002Registered office changed on 21/08/02 from: third floor, 23-26 st dunstans hill, london, EC3 8HN (1 page)
21 August 2002Registered office changed on 21/08/02 from: third floor, 23-26 st dunstans hill, london, EC3 8HN (1 page)
17 June 2002Return made up to 13/05/02; full list of members (7 pages)
17 June 2002Return made up to 13/05/02; full list of members (7 pages)
22 April 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
22 April 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
20 February 2002Registered office changed on 20/02/02 from: 1ST floor offices, pountney hill house, 6 laurence pountney hill, london EC4R 0BL (1 page)
20 February 2002Registered office changed on 20/02/02 from: 1ST floor offices, pountney hill house, 6 laurence pountney hill, london EC4R 0BL (1 page)
20 February 2002New director appointed (4 pages)
20 February 2002New director appointed (4 pages)
6 November 2001Ad 26/01/01--------- us$ si 184998@1 (2 pages)
6 November 2001Ad 26/01/01--------- us$ si 184998@1 (2 pages)
5 November 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
5 November 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
20 June 2001Return made up to 13/04/01; full list of members (7 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Return made up to 13/04/01; full list of members (7 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (3 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (3 pages)
10 December 2000New director appointed (2 pages)
18 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 April 2000Director resigned (1 page)
18 April 2000New secretary appointed (4 pages)
18 April 2000New secretary appointed;new director appointed (3 pages)
18 April 2000Director resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000Memorandum and Articles of Association (13 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000New secretary appointed (4 pages)
18 April 2000New secretary appointed;new director appointed (3 pages)
18 April 2000Memorandum and Articles of Association (13 pages)
13 April 2000Incorporation (18 pages)
13 April 2000Incorporation (18 pages)