Company number 08003389
Status Active
Incorporation Date 23 March 2012
Company Type Private Limited Company
Address UNIT 20 FIRST FLOOR, 211 TORRINGTON AVENUE, COVENTRY, ENGLAND, CV4 9AP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Registered office address changed from 3rd Floor 62-64 Baker Street London W1U 7DF to Unit 20 First Floor 211 Torrington Avenue Coventry CV4 9AP on 26 May 2016; Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
GBP 453,900
. The most likely internet sites of GAM (HOLDINGS) LIMITED are www.gamholdings.co.uk, and www.gam-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Gam Holdings Limited is a Private Limited Company.
The company registration number is 08003389. Gam Holdings Limited has been working since 23 March 2012.
The present status of the company is Active. The registered address of Gam Holdings Limited is Unit 20 First Floor 211 Torrington Avenue Coventry England Cv4 9ap. . BROOK, Timothy James is a Director of the company. JOBBURN, Stephen John is a Director of the company. RHOADES, Simon Charles is a Director of the company. RICHARDSON, Marcus is a Director of the company. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
GAM (HOLDINGS) LIMITED Events
13 Dec 2016
Accounts for a small company made up to 31 March 2016
26 May 2016
Registered office address changed from 3rd Floor 62-64 Baker Street London W1U 7DF to Unit 20 First Floor 211 Torrington Avenue Coventry CV4 9AP on 26 May 2016
31 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
12 Jan 2016
Satisfaction of charge 080033890003 in full
24 Dec 2015
Accounts for a small company made up to 31 March 2015
...
... and 26 more events
25 Jun 2012
Solvency statement dated 14/06/12
25 Jun 2012
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
-
RES06 ‐
Resolution of reduction in issued share capital
-
RES13 ‐
Deferred shares rights 14/06/2012
-
RES14 ‐
£300,000 14/06/2012
25 Jun 2012
Statement of capital following an allotment of shares on 14 June 2012
18 Apr 2012
Statement of capital following an allotment of shares on 28 March 2012
23 Mar 2012
Incorporation
25 November 2015
Charge code 0800 3389 0003
Delivered: 11 December 2015
Status: Satisfied
on 12 January 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
19 June 2014
Charge code 0800 3389 0002
Delivered: 24 June 2014
Status: Outstanding
Persons entitled: The Secretary of State for Business Innovation and Skills
Description: Contains fixed charge…
28 March 2013
Share mortgage
Delivered: 18 April 2013
Status: Outstanding
Persons entitled: Royal Mail Group Limited
Description: Full title guarantee all of the shares and all…