BRYAN GARNIER ASSET MANAGEMENT LIMITED
LONDON WALCOT ASSET MANAGEMENT LIMITED

Hellopages » City of London » City of London » EC3A 7BB
Company number 03211865
Status Active
Incorporation Date 13 June 1996
Company Type Private Limited Company
Address BEAUFORT HOUSE, 15 ST BOTOLPH STREET, LONDON, UNITED KINGDOM, EC3A 7BB
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Termination of appointment of Adriaan Klop as a director on 25 October 2016; Termination of appointment of Vincent Gardner Kuhn as a director on 25 October 2016. The most likely internet sites of BRYAN GARNIER ASSET MANAGEMENT LIMITED are www.bryangarnierassetmanagement.co.uk, and www.bryan-garnier-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bryan Garnier Asset Management Limited is a Private Limited Company. The company registration number is 03211865. Bryan Garnier Asset Management Limited has been working since 13 June 1996. The present status of the company is Active. The registered address of Bryan Garnier Asset Management Limited is Beaufort House 15 St Botolph Street London United Kingdom Ec3a 7bb. . GARNIER DE FALLETANS, Olivier is a Secretary of the company. GARNIER DE FALLETANS, Olivier is a Director of the company. REVENU, Gregoire is a Director of the company. Secretary GARNIER DE FALLETANS, Lionel has been resigned. Secretary GERTH, Frances Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAM, Cyril Louis has been resigned. Director GARNIER DE FALLETANS, Lionel has been resigned. Director GERTH, Frances Mary has been resigned. Director GERTH, Johannes Antonius has been resigned. Director KLOP, Adriaan has been resigned. Director KUHN, Vincent Gardner has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Secretary
GARNIER DE FALLETANS, Olivier
Appointed Date: 01 June 2003

Director
GARNIER DE FALLETANS, Olivier
Appointed Date: 06 December 1999
66 years old

Director
REVENU, Gregoire
Appointed Date: 01 June 2003
55 years old

Resigned Directors

Secretary
GARNIER DE FALLETANS, Lionel
Resigned: 01 June 2003
Appointed Date: 06 December 1999

Secretary
GERTH, Frances Mary
Resigned: 06 December 1999
Appointed Date: 03 July 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 July 1996
Appointed Date: 13 June 1996

Director
ADAM, Cyril Louis
Resigned: 22 October 1998
Appointed Date: 01 May 1998
96 years old

Director
GARNIER DE FALLETANS, Lionel
Resigned: 01 June 2003
Appointed Date: 06 December 1999
59 years old

Director
GERTH, Frances Mary
Resigned: 06 December 1999
Appointed Date: 03 July 1996
67 years old

Director
GERTH, Johannes Antonius
Resigned: 31 March 2001
Appointed Date: 03 July 1996
76 years old

Director
KLOP, Adriaan
Resigned: 25 October 2016
Appointed Date: 13 April 2006
74 years old

Director
KUHN, Vincent Gardner
Resigned: 25 October 2016
Appointed Date: 13 April 2006
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 July 1996
Appointed Date: 13 June 1996

Persons With Significant Control

Mr Olivier Garnier De Falletans
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

BRYAN GARNIER ASSET MANAGEMENT LIMITED Events

25 Apr 2017
Confirmation statement made on 16 March 2017 with updates
27 Oct 2016
Termination of appointment of Adriaan Klop as a director on 25 October 2016
27 Oct 2016
Termination of appointment of Vincent Gardner Kuhn as a director on 25 October 2016
27 Sep 2016
Full accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 798,757

...
... and 95 more events
08 Jul 1996
Secretary resigned
08 Jul 1996
Registered office changed on 08/07/96 from: 1 mitchell lane bristol BS1 6BU
08 Jul 1996
Memorandum and Articles of Association
08 Jul 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 Jun 1996
Incorporation