Greenwich
Connecticut
06831
Usa
Director Name | Mr Evan David Miller |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2004(4 years, 5 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Portfolio Manager |
Country of Residence | Italy |
Correspondence Address | 3 St. James's Place London SW1A 1NP |
Director Name | Mr David Goldman |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 May 2016(16 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 3 St. James's Place London SW1A 1NP |
Director Name | Mr Gustavo Pifano |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 26 July 2022(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Co-Ceo |
Country of Residence | England |
Correspondence Address | 3 St. James's Place London SW1A 1NP |
Director Name | Joseph R Rindler |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2006) |
Role | Chairman |
Correspondence Address | 4 Laurel Lane Spur Greenwich Connecticut 06830 United States |
Director Name | Anthony Hartwell Woodson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 2001(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2004) |
Role | President |
Correspondence Address | Flat 10 23 Rutland Gate London SW7 1PD |
Secretary Name | Joy Alphonsine Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 April 2008) |
Role | Company Director |
Correspondence Address | 10 Dalyell Road London SW9 9QR |
Secretary Name | Anna Maria Raszke |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 29 April 2008(8 years after company formation) |
Appointment Duration | 10 years (resigned 04 May 2018) |
Role | Company Director |
Correspondence Address | 49 Hollister House 80 Kilburn Park Road London NW6 5DF |
Director Name | Jeffrey M Farber |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2009(9 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 April 2011) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5 Princes Gate London SW7 1QJ |
Director Name | Robert Steven Zuccaro |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 2011(11 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 October 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 54 Harbor Lane Massapequa Park New York 11762 United States |
Director Name | Mr Robert Alexander Hammond- Chambers |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Liberton Tower Lane Edinburgh EH16 6TQ Scotland |
Secretary Name | Victor Bundhoo |
---|---|
Status | Resigned |
Appointed | 04 May 2018(18 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 April 2019) |
Role | Company Director |
Correspondence Address | 64 St. James's Street London SW1A 1NF |
Director Name | Mr Marc Joseph Gabelli |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 December 2019(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 July 2022) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 3 St. James's Place London SW1A 1NP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Matsack Nominees UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Matsack UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
Website | gabelli.com |
---|
Registered Address | 3 St. James's Place London SW1A 1NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
127.3k at £1 | Gamco Investors Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,109,495 |
Net Worth | £599,160 |
Cash | £421,717 |
Current Liabilities | £213,358 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
14 March 2011 | Delivered 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 |
---|
11 January 2021 | Registered 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 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
29 April 2020 | Full accounts made up to 31 December 2019 (24 pages) |
18 February 2020 | Director's details changed for Mr Marc Joseph Gabelli on 18 February 2020 (2 pages) |
23 December 2019 | Appointment of Mr Marc Joseph Gabelli as a director on 23 December 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
17 May 2019 | Termination of appointment of Victor Bundhoo as a secretary on 15 April 2019 (1 page) |
13 May 2019 | Full accounts made up to 31 December 2018 (21 pages) |
20 September 2018 | Termination of appointment of Robert Alexander Hammond- Chambers as a director on 14 September 2018 (1 page) |
14 May 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
8 May 2018 | Full accounts made up to 31 December 2017 (21 pages) |
4 May 2018 | Termination of appointment of Anna Maria Raszke as a secretary on 4 May 2018 (1 page) |
4 May 2018 | Appointment of Victor Bundhoo as a secretary on 4 May 2018 (2 pages) |
9 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
9 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
31 July 2017 | Notification of Gamco Investors Inc. as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Gamco Investors Inc. as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Withdrawal of a person with significant control statement on 28 July 2017 (2 pages) |
28 July 2017 | Withdrawal of a person with significant control statement on 28 July 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
23 May 2017 | Director's details changed for Evan Miller on 14 May 2016 (2 pages) |
23 May 2017 | Director's details changed for Evan Miller on 1 April 2016 (2 pages) |
23 May 2017 | Director's details changed for Evan Miller on 14 May 2016 (2 pages) |
23 May 2017 | Director's details changed for Evan Miller on 1 April 2016 (2 pages) |
19 December 2016 | Appointment of Mr David Goldman as a director on 5 May 2016 (2 pages) |
19 December 2016 | Appointment of Mr David Goldman as a director on 5 May 2016 (2 pages) |
6 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
26 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
21 October 2015 | Termination of appointment of Robert Steven Zuccaro as a director on 20 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Robert Steven Zuccaro as a director on 20 October 2015 (1 page) |
11 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 July 2015 | Appointment of Mr Robert Alexander Hammond- Chambers as a director on 1 February 2015 (2 pages) |
9 July 2015 | Appointment of Mr Robert Alexander Hammond- Chambers as a director on 1 February 2015 (2 pages) |
9 July 2015 | Appointment of Mr Robert Alexander Hammond- Chambers as a director on 1 February 2015 (2 pages) |
19 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
18 May 2015 | Registered 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 2015 | Director's details changed for Evan Miller on 12 May 2015 (2 pages) |
18 May 2015 | Director's details changed for Evan Miller on 12 May 2015 (2 pages) |
18 May 2015 | Registered 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 2015 | Secretary's details changed for Anna Maria Raszke on 12 May 2015 (1 page) |
18 May 2015 | Secretary's details changed for Anna Maria Raszke on 12 May 2015 (1 page) |
20 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
19 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
24 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
17 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
25 May 2012 | Appointment of Robert Steven Zuccaro as a director (2 pages) |
25 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Termination of appointment of Jeffrey Farber as a director (1 page) |
25 May 2012 | Termination of appointment of Jeffrey Farber as a director (1 page) |
25 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Appointment of Robert Steven Zuccaro as a director (2 pages) |
28 June 2011 | Registered office address changed from 5 Princes Gate London SW7 1QJ on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from 5 Princes Gate London SW7 1QJ on 28 June 2011 (1 page) |
6 June 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Director's details changed for Jeffrey M Farber on 1 January 2011 (2 pages) |
3 June 2011 | Director's details changed for Douglas Richard Jamieson on 1 January 2011 (2 pages) |
3 June 2011 | Director's details changed for Jeffrey M Farber on 1 January 2011 (2 pages) |
3 June 2011 | Director's details changed for Douglas Richard Jamieson on 1 January 2011 (2 pages) |
3 June 2011 | Director's details changed for Evan Miller on 1 January 2011 (2 pages) |
3 June 2011 | Director's details changed for Douglas Richard Jamieson on 1 January 2011 (2 pages) |
3 June 2011 | Director's details changed for Evan Miller on 1 January 2011 (2 pages) |
3 June 2011 | Director's details changed for Evan Miller on 1 January 2011 (2 pages) |
3 June 2011 | Director's details changed for Jeffrey M Farber on 1 January 2011 (2 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 May 2010 | Annual return made up to 13 April 2010 (14 pages) |
6 May 2010 | Annual return made up to 13 April 2010 (14 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
18 August 2009 | Return made up to 13/04/09; full list of members (10 pages) |
18 August 2009 | Return made up to 13/04/09; full list of members (10 pages) |
13 July 2009 | Director appointed jeffrey m farber (2 pages) |
13 July 2009 | Director appointed jeffrey m farber (2 pages) |
9 July 2009 | Appointment terminated secretary joy gardner (1 page) |
9 July 2009 | Appointment terminated secretary joy gardner (1 page) |
29 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
29 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
16 July 2008 | Return made up to 13/04/08; full list of members (7 pages) |
16 July 2008 | Return made up to 13/04/08; full list of members (7 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 May 2008 | Secretary appointed anna maria raszke (2 pages) |
2 May 2008 | Secretary appointed anna maria raszke (2 pages) |
3 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
21 May 2007 | Return made up to 13/04/07; full list of members (7 pages) |
21 May 2007 | Return made up to 13/04/07; full list of members (7 pages) |
24 November 2006 | Secretary's particulars changed (1 page) |
24 November 2006 | Secretary's particulars changed (1 page) |
6 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
24 April 2006 | Return made up to 13/04/06; full list of members
|
24 April 2006 | Return made up to 13/04/06; full list of members
|
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
21 November 2005 | Company name changed gabelli asset management (uk) li mited\certificate issued on 21/11/05 (2 pages) |
21 November 2005 | Company name changed gabelli asset management (uk) li mited\certificate issued on 21/11/05 (2 pages) |
13 May 2005 | Return made up to 13/04/05; no change of members
|
13 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
13 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
13 May 2005 | Return made up to 13/04/05; no change of members
|
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | Director resigned (1 page) |
7 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
7 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
28 April 2004 | Return made up to 13/04/04; no change of members (8 pages) |
28 April 2004 | Return made up to 13/04/04; no change of members (8 pages) |
14 April 2004 | Secretary's particulars changed (1 page) |
14 April 2004 | Secretary's particulars changed (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
26 June 2003 | Director's particulars changed (1 page) |
26 June 2003 | Director's particulars changed (1 page) |
26 June 2003 | Return made up to 13/05/03; full list of members (7 pages) |
26 June 2003 | Return made up to 13/05/03; full list of members (7 pages) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Secretary resigned (1 page) |
4 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
21 August 2002 | Registered office changed on 21/08/02 from: third floor, 23-26 st dunstans hill, london, EC3 8HN (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: third floor, 23-26 st dunstans hill, london, EC3 8HN (1 page) |
17 June 2002 | Return made up to 13/05/02; full list of members (7 pages) |
17 June 2002 | Return made up to 13/05/02; full list of members (7 pages) |
22 April 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
22 April 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: 1ST floor offices, pountney hill house, 6 laurence pountney hill, london EC4R 0BL (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: 1ST floor offices, pountney hill house, 6 laurence pountney hill, london EC4R 0BL (1 page) |
20 February 2002 | New director appointed (4 pages) |
20 February 2002 | New director appointed (4 pages) |
6 November 2001 | Ad 26/01/01--------- us$ si 184998@1 (2 pages) |
6 November 2001 | Ad 26/01/01--------- us$ si 184998@1 (2 pages) |
5 November 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
5 November 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
20 June 2001 | Return made up to 13/04/01; full list of members (7 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Return made up to 13/04/01; full list of members (7 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (3 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (3 pages) |
10 December 2000 | New director appointed (2 pages) |
18 April 2000 | Resolutions
|
18 April 2000 | Resolutions
|
18 April 2000 | Director resigned (1 page) |
18 April 2000 | New secretary appointed (4 pages) |
18 April 2000 | New secretary appointed;new director appointed (3 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Memorandum and Articles of Association (13 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New secretary appointed (4 pages) |
18 April 2000 | New secretary appointed;new director appointed (3 pages) |
18 April 2000 | Memorandum and Articles of Association (13 pages) |
13 April 2000 | Incorporation (18 pages) |
13 April 2000 | Incorporation (18 pages) |