GAM STERLING MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 6QY

Company number 01750352
Status Active
Incorporation Date 6 September 1983
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 sixty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Director's details changed for Mr Richard Brian Cull on 9 September 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 50,000 . The most likely internet sites of GAM STERLING MANAGEMENT LIMITED are www.gamsterlingmanagement.co.uk, and www.gam-sterling-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one 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 Sterling Management Limited is a Private Limited Company. The company registration number is 01750352. Gam Sterling Management Limited has been working since 06 September 1983. The present status of the company is Active. The registered address of Gam Sterling 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. MONEDERO, Clementa is a Director of the company. NICHOLLS, Darren Edward is a Director of the company. O'MAHONY, Nora Agnes 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 ARGI, Edouard has been resigned. Director BENNETT, John has been resigned. Director BUNKER, Michael Stewart has been resigned. Director CRERAR, John Graham has been resigned. Director DE BOTTON, Gilbert has been resigned. Director DOBIE, Clare Juliet has been resigned. Director GINSBERG, Jeffrey has been resigned. Director HARRISON, Martin Edward has been resigned. Director HAZLETON, Tomas Joseph has been resigned. Director HORSEMAN, John has been resigned. Director HOUSTON, David Arthur has been resigned. Director KIRKBY, Paul Stanley 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 TITMAN, Melanie Adrienne 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: 13 August 2012

Director
CULL, Richard Brian
Appointed Date: 13 August 2012
49 years old

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

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

Director
NICHOLLS, Darren Edward
Appointed Date: 12 November 2013
60 years old

Director
O'MAHONY, Nora Agnes
Appointed Date: 08 March 2016
58 years old

Resigned Directors

Secretary
MILLER, David John
Resigned: 19 June 2000

Secretary
SULLIVAN, Scott
Resigned: 13 August 2012
Appointed Date: 01 April 2006

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

Director
ARGI, Edouard
Resigned: 19 May 2000
66 years old

Director
BENNETT, John
Resigned: 31 January 2003
Appointed Date: 14 May 1993
62 years old

Director
BUNKER, Michael Stewart
Resigned: 26 March 2003
75 years old

Director
CRERAR, John Graham
Resigned: 30 June 1994
Appointed Date: 14 May 1993
64 years old

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

Director
DOBIE, Clare Juliet
Resigned: 15 March 2005
Appointed Date: 07 April 2003
68 years old

Director
GINSBERG, Jeffrey
Resigned: 30 June 2011
Appointed Date: 10 July 2006
70 years old

Director
HARRISON, Martin Edward
Resigned: 31 January 2003
Appointed Date: 01 January 1996
75 years old

Director
HAZLETON, Tomas Joseph
Resigned: 05 July 2013
Appointed Date: 13 August 2012
59 years old

Director
HORSEMAN, John
Resigned: 23 July 1999
66 years old

Director
HOUSTON, David Arthur
Resigned: 12 July 1996
Appointed Date: 01 March 1994
68 years old

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

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

Director
SMITH, David Ian
Resigned: 13 August 2012
Appointed Date: 07 April 2003
59 years old

Director
SMOUHA, Jeremy Alan
Resigned: 30 June 2011
Appointed Date: 12 April 2006
66 years old

Director
SULLIVAN, Scott
Resigned: 13 August 2012
Appointed Date: 12 September 2005
57 years old

Director
TITMAN, Melanie Adrienne
Resigned: 28 February 2005
Appointed Date: 07 April 2003
59 years old

Director
WAINER, Graham Derek
Resigned: 13 August 2012
Appointed Date: 07 April 2003
64 years old

Director
WALLIS, Craig Brian
Resigned: 08 March 2016
Appointed Date: 12 April 2006
63 years old

Director
WILLS, Andrew Michael
Resigned: 01 April 2010
Appointed Date: 16 August 1999
63 years old

GAM STERLING MANAGEMENT LIMITED Events

18 Sep 2016
Full accounts made up to 31 December 2015
15 Sep 2016
Director's details changed for Mr Richard Brian Cull on 9 September 2016
24 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 50,000

08 Mar 2016
Appointment of Ms Nora O'mahony as a director on 8 March 2016
08 Mar 2016
Termination of appointment of Craig Brian Wallis as a director on 8 March 2016
...
... and 159 more events
10 Sep 1986
Full accounts made up to 31 March 1986
10 Sep 1986
Return made up to 01/08/86; full list of members

02 May 1986
Full accounts made up to 31 March 1985
02 Dec 1983
Company name changed\certificate issued on 02/12/83
06 Sep 1983
Incorporation