GAM INTERNATIONAL MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 6QY

Company number 01802911
Status Active
Incorporation Date 26 March 1984
Company Type Private Limited Company
Address 20 KING STREET, LONDON, SW1Y 6QY
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Appointment of Dr Lawrence Howell Hatheway as a director on 3 March 2017; Termination of appointment of Craig Brian Wallis as a director on 31 December 2016; Termination of appointment of David Ian Smith as a director on 14 November 2016. The most likely internet sites of GAM INTERNATIONAL MANAGEMENT LIMITED are www.gaminternationalmanagement.co.uk, and www.gam-international-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. The distance to to Battersea Park Rail Station is 2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gam International Management Limited is a Private Limited Company. The company registration number is 01802911. Gam International Management Limited has been working since 26 March 1984. The present status of the company is Active. The registered address of Gam International Management Limited is 20 King Street London Sw1y 6qy. . FLETCHER, Catriona Ann is a Secretary of the company. CULL, Richard Brian is a Director of the company. HANGES, Andrew is a Director of the company. HATHEWAY, Lawrence Howell, Dr is a Director of the company. HAYWOOD, Timothy Christopher Ashley is a Director of the company. MONEDERO, Clementa is a Director of the company. NICHOLLS, Darren Edward is a Director of the company. Secretary MILLER, David John has been resigned. Secretary SULLIVAN, Scott has been resigned. Secretary WILLS, Andrew Michael has been resigned. Director BENNETT, John has been resigned. Director BUNKER, Michael Stewart has been resigned. Director CREMERS, Jean Philippe has been resigned. Director DE BOTTON, Gilbert has been resigned. Director EELEY, Nicholas John has been resigned. Director GINSBERG, Jeffrey has been resigned. Director GRENDER, Gordon David has been resigned. Director HAZLETON, Tomas Joseph has been resigned. Director KIRKBY, Paul Stanley has been resigned. Director KLEEMAN, Peter John has been resigned. Director MCFARLANE, Alan has been resigned. Director METCALFE, David Patrick has been resigned. Director MILLER, David John has been resigned. Director MYTTON, John Piers has been resigned. Director RAEBURN, Denis has been resigned. Director SMITH, David Ian has been resigned. Director SMOUHA, Jeremy Alan has been resigned. Director SULLIVAN, Scott has been resigned. Director TONNER, James Elliot has been resigned. Director VON ROSEN, Ulrich, Count has been resigned. Director WAINER, Graham Derek has been resigned. Director WALLIS, Craig Brian has been resigned. Director WILLS, Andrew Michael has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
FLETCHER, Catriona Ann
Appointed Date: 26 July 2012

Director
CULL, Richard Brian
Appointed Date: 26 July 2012
49 years old

Director
HANGES, Andrew
Appointed Date: 10 November 2000
76 years old

Director
HATHEWAY, Lawrence Howell, Dr
Appointed Date: 03 March 2017
66 years old

Director
HAYWOOD, Timothy Christopher Ashley
Appointed Date: 26 July 2012
60 years old

Director
MONEDERO, Clementa
Appointed Date: 23 April 2010
67 years old

Director
NICHOLLS, Darren Edward
Appointed Date: 11 November 2013
60 years old

Resigned Directors

Secretary
MILLER, David John
Resigned: 19 June 2000

Secretary
SULLIVAN, Scott
Resigned: 26 July 2012
Appointed Date: 01 April 2006

Secretary
WILLS, Andrew Michael
Resigned: 01 April 2006
Appointed Date: 19 June 2000

Director
BENNETT, John
Resigned: 27 March 2007
Appointed Date: 31 January 2003
62 years old

Director
BUNKER, Michael Stewart
Resigned: 31 December 2011
Appointed Date: 26 March 2003
75 years old

Director
CREMERS, Jean Philippe
Resigned: 26 March 2001
Appointed Date: 09 September 1999
57 years old

Director
DE BOTTON, Gilbert
Resigned: 19 May 2000
90 years old

Director
EELEY, Nicholas John
Resigned: 30 April 1997
89 years old

Director
GINSBERG, Jeffrey
Resigned: 10 July 2006
Appointed Date: 26 March 2003
70 years old

Director
GRENDER, Gordon David
Resigned: 13 May 2016
Appointed Date: 05 December 1994
81 years old

Director
HAZLETON, Tomas Joseph
Resigned: 05 July 2013
Appointed Date: 26 July 2012
59 years old

Director
KIRKBY, Paul Stanley
Resigned: 30 April 2001
67 years old

Director
KLEEMAN, Peter John
Resigned: 01 March 2006
Appointed Date: 31 January 2003
81 years old

Director
MCFARLANE, Alan
Resigned: 30 November 2000
69 years old

Director
METCALFE, David Patrick
Resigned: 31 December 1992
98 years old

Director
MILLER, David John
Resigned: 19 June 2000
76 years old

Director
MYTTON, John Piers
Resigned: 20 December 2004
Appointed Date: 01 April 2004
67 years old

Director
RAEBURN, Denis
Resigned: 19 May 2000
81 years old

Director
SMITH, David Ian
Resigned: 14 November 2016
Appointed Date: 26 March 2003
59 years old

Director
SMOUHA, Jeremy Alan
Resigned: 01 April 2006
Appointed Date: 31 January 2003
66 years old

Director
SULLIVAN, Scott
Resigned: 26 July 2012
Appointed Date: 12 September 2005
57 years old

Director
TONNER, James Elliot
Resigned: 31 October 1992
91 years old

Director
VON ROSEN, Ulrich, Count
Resigned: 19 May 2000
80 years old

Director
WAINER, Graham Derek
Resigned: 26 July 2012
Appointed Date: 12 April 2006
64 years old

Director
WALLIS, Craig Brian
Resigned: 31 December 2016
Appointed Date: 12 April 2006
63 years old

Director
WILLS, Andrew Michael
Resigned: 01 April 2010
Appointed Date: 16 August 2000
63 years old

GAM INTERNATIONAL MANAGEMENT LIMITED Events

03 Mar 2017
Appointment of Dr Lawrence Howell Hatheway as a director on 3 March 2017
10 Jan 2017
Termination of appointment of Craig Brian Wallis as a director on 31 December 2016
30 Nov 2016
Termination of appointment of David Ian Smith as a director on 14 November 2016
30 Sep 2016
Statement of capital following an allotment of shares on 29 September 2016
  • GBP 3,750,000

19 Sep 2016
Full accounts made up to 31 December 2015
...
... and 174 more events
02 May 1986
Full accounts made up to 31 March 1985
02 May 1984
Memorandum and Articles of Association
13 Apr 1984
Company name changed\certificate issued on 13/04/84
11 Apr 1984
Articles of association
26 Mar 1984
Incorporation