GARBAN-INTERCAPITAL US INVESTMENTS (HOLDINGS) LIMITED
LONDON

Hellopages » City of London » City of London » EC2N 1HQ

Company number 04157728
Status Active
Incorporation Date 9 February 2001
Company Type Private Limited Company
Address TOWER 42, LEVEL 37, 25 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1HQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Auditor's resignation; Confirmation statement made on 9 February 2017 with updates; Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 9 January 2017. The most likely internet sites of GARBAN-INTERCAPITAL US INVESTMENTS (HOLDINGS) LIMITED are www.garbanintercapitalusinvestmentsholdings.co.uk, and www.garban-intercapital-us-investments-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Garban Intercapital Us Investments Holdings Limited is a Private Limited Company. The company registration number is 04157728. Garban Intercapital Us Investments Holdings Limited has been working since 09 February 2001. The present status of the company is Active. The registered address of Garban Intercapital Us Investments Holdings Limited is Tower 42 Level 37 25 Old Broad Street London England Ec2n 1hq. . DUNCAN, Virginia is a Secretary of the company. CASTERTON, David Anthony is a Director of the company. MCCLUMPHA, Donald Stuart is a Director of the company. Secretary ABREHART, Deborah Anne has been resigned. Secretary BROOMFIELD, Helen Frances has been resigned. Secretary CAVANAGH, Teri-Anne has been resigned. Secretary DICKINSON, Kathryn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ABREHART, Deborah Anne has been resigned. Director BARCLAY, Lorraine Emma has been resigned. Director BROOMFIELD, Helen Frances has been resigned. Director CAPLEN, Stephen Gerard has been resigned. Director DARGAN, Nicholas James has been resigned. Director GELBER, David has been resigned. Director IRELAND, David Charles has been resigned. Director KIDD, Timothy Charles has been resigned. Director PANK, Edward Charles, Dr has been resigned. Director PETTIGREW, James Neilson has been resigned. Director TORRENS, Iain William has been resigned. Director WREN, Samantha Anne has been resigned. Director YALLOP, John Mark has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DUNCAN, Virginia
Appointed Date: 01 September 2016

Director
CASTERTON, David Anthony
Appointed Date: 30 December 2016
67 years old

Director
MCCLUMPHA, Donald Stuart
Appointed Date: 01 September 2016
61 years old

Resigned Directors

Secretary
ABREHART, Deborah Anne
Resigned: 05 October 2011
Appointed Date: 02 June 2006

Secretary
BROOMFIELD, Helen Frances
Resigned: 05 January 2004
Appointed Date: 09 February 2001

Secretary
CAVANAGH, Teri-Anne
Resigned: 01 September 2016
Appointed Date: 05 October 2011

Secretary
DICKINSON, Kathryn
Resigned: 02 June 2006
Appointed Date: 05 January 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 February 2001
Appointed Date: 09 February 2001

Director
ABREHART, Deborah Anne
Resigned: 01 September 2016
Appointed Date: 09 January 2006
68 years old

Director
BARCLAY, Lorraine Emma
Resigned: 15 November 2012
Appointed Date: 05 October 2011
59 years old

Director
BROOMFIELD, Helen Frances
Resigned: 09 January 2006
Appointed Date: 01 August 2003
59 years old

Director
CAPLEN, Stephen Gerard
Resigned: 26 January 2015
Appointed Date: 15 November 2012
58 years old

Director
DARGAN, Nicholas James
Resigned: 30 December 2016
Appointed Date: 01 September 2016
54 years old

Director
GELBER, David
Resigned: 13 July 2005
Appointed Date: 09 February 2001
77 years old

Director
IRELAND, David Charles
Resigned: 01 September 2016
Appointed Date: 05 October 2011
55 years old

Director
KIDD, Timothy Charles
Resigned: 24 July 2008
Appointed Date: 09 February 2001
60 years old

Director
PANK, Edward Charles, Dr
Resigned: 01 August 2003
Appointed Date: 09 February 2001
80 years old

Director
PETTIGREW, James Neilson
Resigned: 02 June 2006
Appointed Date: 09 February 2001
67 years old

Director
TORRENS, Iain William
Resigned: 17 November 2010
Appointed Date: 24 July 2008
57 years old

Director
WREN, Samantha Anne
Resigned: 05 October 2011
Appointed Date: 17 November 2010
58 years old

Director
YALLOP, John Mark
Resigned: 23 January 2007
Appointed Date: 13 July 2005
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 February 2001
Appointed Date: 09 February 2001

Persons With Significant Control

Garban-Intercapital (2001) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GARBAN-INTERCAPITAL US INVESTMENTS (HOLDINGS) LIMITED Events

16 Feb 2017
Auditor's resignation
10 Feb 2017
Confirmation statement made on 9 February 2017 with updates
09 Jan 2017
Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 9 January 2017
30 Dec 2016
Appointment of Mr David Casterton as a director on 30 December 2016
30 Dec 2016
Termination of appointment of Nicholas James Dargan as a director on 30 December 2016
...
... and 88 more events
23 Feb 2001
New director appointed
23 Feb 2001
New secretary appointed
19 Feb 2001
Secretary resigned
19 Feb 2001
Director resigned
09 Feb 2001
Incorporation