- Company Overview for GAM (U.K.) LIMITED (01664573)
- Filing history for GAM (U.K.) LIMITED (01664573)
- People for GAM (U.K.) LIMITED (01664573)
- More for GAM (U.K.) LIMITED (01664573)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 11 February 2020
|
|
09 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 25 September 2019
|
|
27 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
04 Sep 2019 | AP01 | Appointment of Mrs Sarbjit Thandi as a director on 2 September 2019 | |
03 Sep 2019 | TM01 | Termination of appointment of Darren Edward Nicholls as a director on 2 September 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with updates | |
02 May 2019 | AP01 | Appointment of Mr Matthew Charles Beesley as a director on 1 May 2019 | |
11 Mar 2019 | TM01 | Termination of appointment of William Harold Norris as a director on 11 March 2019 | |
11 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2019 | AD01 | Registered office address changed from 20 King Street London SW1Y 6QY to 8 Finsbury Circus London EC2M 7GB on 8 February 2019 | |
24 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 21 January 2019
|
|
10 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 26 November 2018
|
|
13 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 29 October 2018
|
|
05 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 25 September 2018
|
|
20 Sep 2018 | TM01 | Termination of appointment of Abigail Julia Hawkes as a director on 12 September 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
22 May 2018 | TM01 | Termination of appointment of Andrew Hanges as a director on 22 May 2018 | |
26 Mar 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
28 Feb 2018 | AP03 | Appointment of Mrs Cynthia Mike-Eze as a secretary on 27 February 2018 | |
09 Jan 2018 | AP01 | Appointment of Mr Howard Roland Jones as a director on 9 January 2018 |