Company NameGabelli Securities International UK Limited
Company StatusActive
Company Number07118844
CategoryPrivate Limited Company
Incorporation Date7 January 2010(14 years, 2 months ago)
Previous NameHallco 1730 Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMarc Joseph Gabelli
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed28 January 2010(3 weeks after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 St James's Place St. James's Place
London
SW1A 1NP
Director NameDouglas Jamieson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed28 April 2011(1 year, 3 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 St James's Place St. James's Place
London
SW1A 1NP
Director NameMr Evan David Miller
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2011(1 year, 3 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address3 St James's Place St. James's Place
London
SW1A 1NP
Director NameMr Manjit Singh Kalha
Date of BirthMay 1975 (Born 48 years ago)
NationalityIndian
StatusCurrent
Appointed20 August 2013(3 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleInvestment Management
Country of ResidenceIndia
Correspondence Address47 A, Hanuman Road Connaught Place
Delhi
110001
Director NameMr Gustavo Pifano
Date of BirthMay 1986 (Born 37 years ago)
NationalityItalian
StatusCurrent
Appointed26 July 2022(12 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCo-Ceo
Country of ResidenceEngland
Correspondence Address3 St James's Place St. James's Place
London
SW1A 1NP
Director NameMr Mark Halliwell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameRolf Heinrich Kung
Date of BirthNovember 1954 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed28 January 2010(3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 20 August 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address5-6 Cork Street
4th Floor
London
W1S 3NX
Director NameRobert Steven Zuccaro
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2010(3 weeks after company formation)
Appointment Duration3 years (resigned 25 February 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5-6 Cork Street
4th Floor
London
W1S 3NX
Director NameMr David Lawrence Fitzgerald
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2016(6 years after company formation)
Appointment Duration5 years, 4 months (resigned 27 May 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address3 St James's Place St. James's Place
London
SW1A 1NP
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed07 January 2010(same day as company formation)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Contact

Websitegabelli.com

Location

Registered Address3 St James's Place
St. James's Place
London
SW1A 1NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

125k at £1Gabelli Securities International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£128,306
Cash£303,437
Current Liabilities£180,758

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

7 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
24 April 2023Full accounts made up to 31 December 2022 (19 pages)
20 September 2022Director's details changed for Mr Gustavo Pifano on 20 September 2022 (2 pages)
9 August 2022Appointment of Mr Gustavo Pifano as a director on 26 July 2022 (2 pages)
3 August 2022Director's details changed for Evan Miller on 25 July 2022 (2 pages)
7 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
27 April 2022Full accounts made up to 31 December 2021 (22 pages)
7 July 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
27 May 2021Termination of appointment of David Lawrence Fitzgerald as a director on 27 May 2021 (1 page)
22 April 2021Full accounts made up to 31 December 2020 (23 pages)
8 January 2021Registered office address changed from 64 st. James's Street London SW1A 1NF England to 3 st James's Place St. James's Place London SW1A 1NP on 8 January 2021 (1 page)
1 July 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
28 April 2020Full accounts made up to 31 December 2019 (22 pages)
23 December 2019Director's details changed for Douglas Jamieson on 23 December 2019 (2 pages)
23 December 2019Director's details changed for Evan Miller on 23 December 2019 (2 pages)
6 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
24 April 2019Full accounts made up to 31 December 2018 (20 pages)
8 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
2 May 2018Full accounts made up to 31 December 2017 (20 pages)
26 February 2018Withdrawal of a person with significant control statement on 26 February 2018 (2 pages)
12 February 2018Notification of Associated Capital Group, Inc. as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
21 July 2017Full accounts made up to 31 December 2016 (19 pages)
21 July 2017Full accounts made up to 31 December 2016 (19 pages)
12 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
7 November 2016Appointment of Mr David Fitzgerald as a director on 15 January 2016 (2 pages)
7 November 2016Appointment of Mr David Fitzgerald as a director on 15 January 2016 (2 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 125,000
(6 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 125,000
(6 pages)
1 June 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 125,000
(6 pages)
1 June 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 125,000
(6 pages)
8 May 2016Full accounts made up to 31 December 2015 (18 pages)
8 May 2016Amended full accounts made up to 31 December 2014 (17 pages)
8 May 2016Amended full accounts made up to 31 December 2014 (17 pages)
8 May 2016Full accounts made up to 31 December 2015 (18 pages)
17 March 2016Auditor's resignation (1 page)
17 March 2016Auditor's resignation (1 page)
13 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 April 2015Auditor's resignation (1 page)
23 April 2015Auditor's resignation (1 page)
21 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 125,000
(16 pages)
21 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 125,000
(16 pages)
21 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 125,000
(16 pages)
23 March 2015Registered office address changed from 64 St. James's Street St. James's Street London SW1A 1NF England to 64 St. James's Street London SW1A 1NF on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 5-6 Cork Street 4Th Floor London W1S 3NX to 64 St. James's Street London SW1A 1NF on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 64 St. James's Street St. James's Street London SW1A 1NF England to 64 St. James's Street London SW1A 1NF on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 5-6 Cork Street 4Th Floor London W1S 3NX to 64 St. James's Street London SW1A 1NF on 23 March 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
21 April 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 125,000
(6 pages)
21 April 2014Termination of appointment of Rolf Kung as a director (1 page)
21 April 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 125,000
(6 pages)
21 April 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 125,000
(6 pages)
21 April 2014Appointment of Mr. Manjit Singh Kalha as a director (2 pages)
21 April 2014Termination of appointment of Rolf Kung as a director (1 page)
21 April 2014Appointment of Mr. Manjit Singh Kalha as a director (2 pages)
28 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
28 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
10 April 2013Appointment of Evan Miller as a director (2 pages)
10 April 2013Appointment of Evan Miller as a director (2 pages)
26 March 2013Termination of appointment of Robert Zuccaro as a director (1 page)
26 March 2013Termination of appointment of Robert Zuccaro as a director (1 page)
26 March 2013Appointment of Douglas Jamieson as a director (2 pages)
26 March 2013Appointment of Douglas Jamieson as a director (2 pages)
24 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 May 2012Statement of capital following an allotment of shares on 28 July 2011
  • GBP 125,000
(4 pages)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Statement of capital following an allotment of shares on 28 July 2011
  • GBP 125,000
(4 pages)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
10 May 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
10 May 2012Director's details changed for Rolf Heinrich Kung on 31 January 2012 (2 pages)
10 May 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
10 May 2012Director's details changed for Marc Joseph Gabelli on 31 January 2012 (2 pages)
10 May 2012Director's details changed for Rolf Heinrich Kung on 31 January 2012 (2 pages)
10 May 2012Director's details changed for Robert Steven Zuccaro on 31 January 2012 (2 pages)
10 May 2012Director's details changed for Marc Joseph Gabelli on 31 January 2012 (2 pages)
10 May 2012Director's details changed for Robert Steven Zuccaro on 31 January 2012 (2 pages)
19 March 2012Registered office address changed from 5-6 Cork Street 4Th Floor London W1S 3NX on 19 March 2012 (1 page)
19 March 2012Registered office address changed from 5-6 Cork Street 4Th Floor London W1S 3NX on 19 March 2012 (1 page)
29 February 2012Registered office address changed from 5 Princes Gate London SW7 1QJ on 29 February 2012 (2 pages)
29 February 2012Registered office address changed from 5 Princes Gate London SW7 1QJ on 29 February 2012 (2 pages)
18 January 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 January 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
9 February 2010Appointment of Robert Zuccaro as a director (3 pages)
9 February 2010Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 9 February 2010 (2 pages)
9 February 2010Termination of appointment of Halliwells Directors Limited as a director (2 pages)
9 February 2010Termination of appointment of Halliwells Directors Limited as a director (2 pages)
9 February 2010Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 9 February 2010 (2 pages)
9 February 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
9 February 2010Appointment of Marc Joseph Gabelli as a director (3 pages)
9 February 2010Company name changed hallco 1730 LIMITED\certificate issued on 09/02/10
  • RES15 ‐ Change company name resolution on 2010-01-28
(2 pages)
9 February 2010Termination of appointment of Mark Halliwell as a director (2 pages)
9 February 2010Company name changed hallco 1730 LIMITED\certificate issued on 09/02/10
  • RES15 ‐ Change company name resolution on 2010-01-28
(2 pages)
9 February 2010Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 9 February 2010 (2 pages)
9 February 2010Appointment of Rolf Heinrich Kung as a director (3 pages)
9 February 2010Appointment of Marc Joseph Gabelli as a director (3 pages)
9 February 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
9 February 2010Appointment of Rolf Heinrich Kung as a director (3 pages)
9 February 2010Appointment of Robert Zuccaro as a director (3 pages)
9 February 2010Termination of appointment of Mark Halliwell as a director (2 pages)
3 February 2010Change of name notice (2 pages)
3 February 2010Change of name notice (2 pages)
7 January 2010Incorporation (17 pages)
7 January 2010Incorporation (17 pages)