London
EC2M 3AE
Director Name | Mr Andrew James Formica |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Australian,British |
Status | Closed |
Appointed | 04 April 2011(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 25 December 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mrs Shirley Jill Garrood |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2011(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 25 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr Andrew John Boorman |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2011(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 25 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 April 2011(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 25 December 2013) |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Stuart Banks |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 103 Lauderdale Mansions Lauderdale Road London W9 1LY |
Director Name | Georgia Lee |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Investments |
Correspondence Address | 10 Presidio Terrace San Fransisco California 94118 |
Director Name | Ms Sharmin Takin |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 4 2 Avenue Road London NW8 7PU |
Director Name | Allen Russell Thorpe |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Managing Director |
Correspondence Address | 1930 Broadway 5j New York 10023 United States |
Secretary Name | Allen Russell Thorpe |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Managing Director |
Correspondence Address | 1930 Broadway 5j New York 10023 United States |
Secretary Name | Stuart Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 103 Lauderdale Mansions Lauderdale Road London W9 1LY |
Director Name | Mr Blake Kleinman |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 2006(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 December 2009) |
Role | Investment Manager |
Correspondence Address | 10 Empire House Thurloe Place London SW7 2RU |
Director Name | Leonora Saurel |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 25 September 2006(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 December 2009) |
Role | Investment Manager |
Correspondence Address | 7 Saxon Hall Palace Court London W2 4SW |
Secretary Name | Blake Christopher Kleinman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(3 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 December 2009) |
Role | Company Director |
Correspondence Address | Empire House Flat 10 Thurloe Place London SW7 2RU |
Director Name | Mr Dean Leonard Clarke |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 April 2011) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 163 Rochester Avenue Rochester Kent ME1 2DS |
Director Name | Mr Keith Andrew Starling |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 April 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Holden Way Upminster Essex RM14 1BP |
Secretary Name | Dean Leonard Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 April 2011) |
Role | Company Director |
Correspondence Address | 163 Rochester Avenue Rochester Kent ME1 2DS |
Director Name | Mr Alan Hardgrave |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(4 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 June 2011) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr David Joseph Jacob |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 04 April 2011(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 December 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Registered Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
400m at £1 | Gartmore Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £221,702,000 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 December 2013 | Final Gazette dissolved following liquidation (1 page) |
25 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 September 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
25 September 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
20 September 2013 | Appointment of a voluntary liquidator (1 page) |
20 September 2013 | Appointment of a voluntary liquidator (1 page) |
20 September 2013 | Court order insolvency:re oc block transfer order replace liq (24 pages) |
20 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2013 | Court order insolvency:re oc block transfer order replace liq (24 pages) |
8 January 2013 | Termination of appointment of David Joseph Jacob as a director on 13 December 2012 (2 pages) |
8 January 2013 | Termination of appointment of David Jacob as a director (2 pages) |
30 November 2012 | Registered office address changed from 201 Bishopsgate London EC2M 3AE on 30 November 2012 (2 pages) |
30 November 2012 | Registered office address changed from 201 Bishopsgate London EC2M 3AE on 30 November 2012 (2 pages) |
22 November 2012 | Resolutions
|
22 November 2012 | Appointment of a voluntary liquidator (1 page) |
22 November 2012 | Declaration of solvency (3 pages) |
22 November 2012 | Declaration of solvency (3 pages) |
22 November 2012 | Resolutions
|
22 November 2012 | Resolution insolvency:special resolution ;-"in specie" (1 page) |
22 November 2012 | Appointment of a voluntary liquidator (1 page) |
22 November 2012 | Resolution INSOLVENCY:Special Resolution ;-"In Specie" (1 page) |
6 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 17 May 2012 (19 pages) |
6 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 17 May 2012 (19 pages) |
8 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders Statement of capital on 2012-11-06
|
8 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders Statement of capital on 2012-11-06
|
23 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
21 December 2011 | Statement by directors (2 pages) |
21 December 2011 | Solvency statement dated 21/12/11 (2 pages) |
21 December 2011 | Statement of capital on 21 December 2011
|
21 December 2011 | Resolutions
|
21 December 2011 | Statement of capital on 21 December 2011
|
21 December 2011 | Solvency Statement dated 21/12/11 (2 pages) |
21 December 2011 | Resolutions
|
21 December 2011 | Statement by Directors (2 pages) |
18 October 2011 | Auditor's resignation (2 pages) |
18 October 2011 | Auditor's resignation (2 pages) |
14 July 2011 | Registered office address changed from Gartmore House 8 Fenchurch Place London EC3M 4PB on 14 July 2011 (2 pages) |
14 July 2011 | Registered office address changed from Gartmore House 8 Fenchurch Place London EC3M 4PB on 14 July 2011 (2 pages) |
7 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (18 pages) |
7 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (18 pages) |
16 June 2011 | Termination of appointment of Alan Hardgrave as a director (2 pages) |
16 June 2011 | Termination of appointment of Alan Hardgrave as a director (2 pages) |
27 May 2011 | Group of companies' accounts made up to 31 December 2010 (45 pages) |
27 May 2011 | Group of companies' accounts made up to 31 December 2010 (45 pages) |
7 April 2011 | Appointment of Mr Andrew James Formica as a director (3 pages) |
7 April 2011 | Termination of appointment of Keith Starling as a director (2 pages) |
7 April 2011 | Appointment of Andrew John Boorman as a director (3 pages) |
7 April 2011 | Appointment of Mr Alan Hardgrave as a director (3 pages) |
7 April 2011 | Appointment of Mrs Shirley Jill Garrood as a director (3 pages) |
7 April 2011 | Termination of appointment of Keith Starling as a director (2 pages) |
7 April 2011 | Termination of appointment of Dean Clarke as a director (2 pages) |
7 April 2011 | Termination of appointment of Dean Clarke as a secretary (2 pages) |
7 April 2011 | Appointment of Henderson Secretarial Services Limited as a secretary (3 pages) |
7 April 2011 | Appointment of James Nicholas Barnard Darkins as a director (3 pages) |
7 April 2011 | Appointment of Mrs Shirley Jill Garrood as a director (3 pages) |
7 April 2011 | Appointment of Mr Andrew James Formica as a director (3 pages) |
7 April 2011 | Appointment of James Nicholas Barnard Darkins as a director (3 pages) |
7 April 2011 | Appointment of David Joseph Jacob as a director (3 pages) |
7 April 2011 | Termination of appointment of Dean Clarke as a director (2 pages) |
7 April 2011 | Appointment of Mr Alan Hardgrave as a director (3 pages) |
7 April 2011 | Termination of appointment of Dean Clarke as a secretary (2 pages) |
7 April 2011 | Appointment of David Joseph Jacob as a director (3 pages) |
7 April 2011 | Appointment of Andrew John Boorman as a director (3 pages) |
7 April 2011 | Appointment of Henderson Secretarial Services Limited as a secretary (3 pages) |
4 April 2011 | Statement of capital on 4 April 2011
|
4 April 2011 | Statement by Directors (2 pages) |
4 April 2011 | Resolutions
|
4 April 2011 | Statement of capital on 4 April 2011
|
4 April 2011 | Solvency Statement dated 04/04/11 (2 pages) |
4 April 2011 | Solvency statement dated 04/04/11 (2 pages) |
4 April 2011 | Resolutions
|
4 April 2011 | Statement of capital on 4 April 2011
|
4 April 2011 | Statement by directors (2 pages) |
8 September 2010 | Group of companies' accounts made up to 31 December 2009 (40 pages) |
8 September 2010 | Group of companies' accounts made up to 31 December 2009 (40 pages) |
28 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (14 pages) |
28 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (14 pages) |
15 February 2010 | Appointment of Dean Leonard Clarke as a secretary (3 pages) |
15 February 2010 | Appointment of Keith Andrew Starling as a director (3 pages) |
15 February 2010 | Appointment of Keith Andrew Starling as a director (3 pages) |
15 February 2010 | Appointment of Dean Leonard Clarke as a director (3 pages) |
15 February 2010 | Appointment of Dean Leonard Clarke as a director (3 pages) |
15 February 2010 | Appointment of Dean Leonard Clarke as a secretary (3 pages) |
11 February 2010 | Termination of appointment of Blake Kleinman as a director (2 pages) |
11 February 2010 | Termination of appointment of Georgia Lee as a director (2 pages) |
11 February 2010 | Termination of appointment of Leonora Saurel as a director (2 pages) |
11 February 2010 | Termination of appointment of Blake Kleinman as a secretary (2 pages) |
11 February 2010 | Termination of appointment of Blake Kleinman as a secretary (2 pages) |
11 February 2010 | Termination of appointment of Blake Kleinman as a director (2 pages) |
11 February 2010 | Termination of appointment of Georgia Lee as a director (2 pages) |
11 February 2010 | Termination of appointment of Leonora Saurel as a director (2 pages) |
22 October 2009 | Group of companies' accounts made up to 31 December 2008 (38 pages) |
22 October 2009 | Group of companies' accounts made up to 31 December 2008 (38 pages) |
15 October 2009 | Termination of appointment of Allen Thorpe as a secretary (1 page) |
15 October 2009 | Appointment of Blake Christopher Kleinman as a secretary (2 pages) |
15 October 2009 | Termination of appointment of Allen Thorpe as a director (1 page) |
15 October 2009 | Termination of appointment of Allen Thorpe as a director (1 page) |
15 October 2009 | Appointment of Blake Christopher Kleinman as a secretary (2 pages) |
15 October 2009 | Termination of appointment of Allen Thorpe as a secretary (1 page) |
28 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
31 October 2008 | Group of companies' accounts made up to 31 December 2007 (50 pages) |
31 October 2008 | Group of companies' accounts made up to 31 December 2007 (50 pages) |
25 September 2008 | Resolutions
|
25 September 2008 | Resolutions
|
24 June 2008 | Return made up to 17/05/08; full list of members (6 pages) |
24 June 2008 | Return made up to 17/05/08; full list of members (6 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (32 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (32 pages) |
27 July 2007 | Return made up to 17/05/07; full list of members (7 pages) |
27 July 2007 | Return made up to 17/05/07; full list of members (7 pages) |
5 June 2007 | Resolutions
|
5 June 2007 | Ad 17/05/07--------- £ si 500000000@1=500000000 £ ic 100/500000100 (2 pages) |
5 June 2007 | Ad 17/05/07--------- £ si 500000000@1=500000000 £ ic 100/500000100 (2 pages) |
5 June 2007 | Resolutions
|
1 June 2007 | Memorandum and Articles of Association (32 pages) |
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
1 June 2007 | Memorandum and Articles of Association (32 pages) |
31 May 2007 | Declaration of assistance for shares acquisition (13 pages) |
31 May 2007 | Declaration of assistance for shares acquisition (13 pages) |
31 May 2007 | Resolutions
|
31 May 2007 | Declaration of assistance for shares acquisition (13 pages) |
31 May 2007 | Declaration of assistance for shares acquisition (20 pages) |
31 May 2007 | Declaration of assistance for shares acquisition (19 pages) |
31 May 2007 | Declaration of assistance for shares acquisition (19 pages) |
31 May 2007 | Resolutions
|
31 May 2007 | Declaration of assistance for shares acquisition (13 pages) |
31 May 2007 | Declaration of assistance for shares acquisition (20 pages) |
4 December 2006 | Registered office changed on 04/12/06 from: burdett house sixth floor 15-16 buckingham street london WC2N 6DU (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: burdett house sixth floor 15-16 buckingham street london WC2N 6DU (1 page) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
27 September 2006 | Company name changed oxford acquisition ii LIMITED\certificate issued on 27/09/06 (2 pages) |
27 September 2006 | Company name changed oxford acquisition ii LIMITED\certificate issued on 27/09/06 (2 pages) |
6 September 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
6 September 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New secretary appointed;new director appointed (2 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | New secretary appointed;new director appointed (2 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Secretary resigned;director resigned (1 page) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | Secretary resigned;director resigned (1 page) |
17 May 2006 | Incorporation (37 pages) |
17 May 2006 | Incorporation (37 pages) |