GCA ALTIUM LIMITED
LONDON ALTIUM CAPITAL LIMITED APAX PARTNERS & CO. CAPITAL LIMITED APAX PARTNERS & CO. CORPORATE FINANCE LTD

Hellopages » Greater London » Westminster » WC2R 0LR

Company number 01072627
Status Active
Incorporation Date 19 September 1972
Company Type Private Limited Company
Address 3RD FLOOR, 1 SOUTHAMPTON STREET, LONDON, ENGLAND, WC2R 0LR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration two hundred and six events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 20 September 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-07-29 . The most likely internet sites of GCA ALTIUM LIMITED are www.gcaaltium.co.uk, and www.gca-altium.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. The distance to to Battersea Park Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gca Altium Limited is a Private Limited Company. The company registration number is 01072627. Gca Altium Limited has been working since 19 September 1972. The present status of the company is Active. The registered address of Gca Altium Limited is 3rd Floor 1 Southampton Street London England Wc2r 0lr. . SHELDON, John Richard is a Secretary of the company. ADAMS, Philip Christopher is a Director of the company. FULLER, Samuel Edward Geoffrey is a Director of the company. GEORGIADIS, Stephen Byron Kendall is a Director of the company. LORD, Simon Martin is a Director of the company. MYERS, Neil David is a Director of the company. NEWBY, Marcus Clive is a Director of the company. Secretary COHEN, Michael Mourad has been resigned. Secretary OLIVER, Royston Walter has been resigned. Director BOTTOMS, Wilmer has been resigned. Director BROWN, Melvyn Paul has been resigned. Director CLUBB, Mark Jonathan Gordon has been resigned. Director COHEN, Ronald Mourad, Sir has been resigned. Director COOPER, Glenn Bevis Olleson has been resigned. Director CURRIE, Ian William has been resigned. Director DICKSON, Hamish Richmond has been resigned. Director GRIEVES, John Kerr has been resigned. Director HARRIS, Keith Reginald has been resigned. Director HICKINBOTHAM, Richard has been resigned. Director HILL, John Rupert Crassweller has been resigned. Director HOUGH, Michael James has been resigned. Director HUGHES, Richard Ian has been resigned. Director JENKINSON, Antonia Scarlett has been resigned. Director KILSBY, Helen Alexandra Catherine has been resigned. Director LEVIN, Garry Joseph has been resigned. Director MCINTYRE, Charles Alexander has been resigned. Director MOSS, Alexander Ronald has been resigned. Director MOULTON, Jonathan Paul has been resigned. Director NEWELL, Christopher David has been resigned. Director NOTT, John William Frederic, Sir has been resigned. Director PARKER, Stephen Barry, Dr has been resigned. Director PATRICOF, Alan has been resigned. Director RASTEGAR, Farzad has been resigned. Director ROSENBLOOM, Arthur has been resigned. Director SMALL, Cameron has been resigned. Director SMEDVIG, Peter Thomas has been resigned. Director SMITH, Joseph has been resigned. Director SOLOMON, Harry, Sir has been resigned. Director STEBBINGS, Christopher Morley has been resigned. Director TCHENIO, Maurice has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SHELDON, John Richard
Appointed Date: 22 October 1999

Director
ADAMS, Philip Christopher
Appointed Date: 21 September 2000
58 years old

Director
FULLER, Samuel Edward Geoffrey
Appointed Date: 18 May 2015
48 years old

Director

Director
LORD, Simon Martin
Appointed Date: 07 September 2010
54 years old

Director
MYERS, Neil David
Appointed Date: 11 June 2012
53 years old

Director
NEWBY, Marcus Clive

65 years old

Resigned Directors

Secretary
COHEN, Michael Mourad
Resigned: 08 September 1997

Secretary
OLIVER, Royston Walter
Resigned: 22 October 1999
Appointed Date: 08 September 1997

Director
BOTTOMS, Wilmer
Resigned: 28 February 1994
82 years old

Director
BROWN, Melvyn Paul
Resigned: 19 December 2011
Appointed Date: 06 April 2007
64 years old

Director
CLUBB, Mark Jonathan Gordon
Resigned: 27 February 2008
Appointed Date: 23 July 1998
64 years old

Director
COHEN, Ronald Mourad, Sir
Resigned: 22 October 1999
80 years old

Director
COOPER, Glenn Bevis Olleson
Resigned: 30 September 2004
Appointed Date: 17 June 1996
81 years old

Director
CURRIE, Ian William
Resigned: 21 October 2003
Appointed Date: 07 August 1997
63 years old

Director
DICKSON, Hamish Richmond
Resigned: 31 August 2011
Appointed Date: 02 November 2009
62 years old

Director
GRIEVES, John Kerr
Resigned: 22 October 1999
Appointed Date: 01 September 1996
89 years old

Director
HARRIS, Keith Reginald
Resigned: 31 August 1994
72 years old

Director
HICKINBOTHAM, Richard
Resigned: 05 October 2005
Appointed Date: 28 February 2005
66 years old

Director
HILL, John Rupert Crassweller
Resigned: 31 August 2003
Appointed Date: 01 February 2001
53 years old

Director
HOUGH, Michael James
Resigned: 27 February 2008
Appointed Date: 31 March 1994
65 years old

Director
HUGHES, Richard Ian
Resigned: 21 October 2003
Appointed Date: 01 November 1999
57 years old

Director
JENKINSON, Antonia Scarlett
Resigned: 07 September 2001
Appointed Date: 21 September 2000
56 years old

Director
KILSBY, Helen Alexandra Catherine
Resigned: 06 February 2004
Appointed Date: 21 September 2000
56 years old

Director
LEVIN, Garry Joseph
Resigned: 31 December 2007
Appointed Date: 01 February 2001
62 years old

Director
MCINTYRE, Charles Alexander
Resigned: 28 June 2002
Appointed Date: 21 July 1999
56 years old

Director
MOSS, Alexander Ronald
Resigned: 06 May 2002
Appointed Date: 15 July 1998
67 years old

Director
MOULTON, Jonathan Paul
Resigned: 07 February 2001
Appointed Date: 17 June 1996
74 years old

Director
NEWELL, Christopher David
Resigned: 27 February 2008
65 years old

Director
NOTT, John William Frederic, Sir
Resigned: 22 October 1999
Appointed Date: 17 June 1996
93 years old

Director
PARKER, Stephen Barry, Dr
Resigned: 14 November 2000
Appointed Date: 01 June 1998
67 years old

Director
PATRICOF, Alan
Resigned: 16 May 1994
90 years old

Director
RASTEGAR, Farzad
Resigned: 28 September 1998
Appointed Date: 17 June 1996
69 years old

Director
ROSENBLOOM, Arthur
Resigned: 28 February 1994
91 years old

Director
SMALL, Cameron
Resigned: 21 October 2011
Appointed Date: 29 March 2006
56 years old

Director
SMEDVIG, Peter Thomas
Resigned: 30 October 2002
Appointed Date: 17 June 1996
79 years old

Director
SMITH, Joseph
Resigned: 31 May 2007
Appointed Date: 20 February 2001
74 years old

Director
SOLOMON, Harry, Sir
Resigned: 15 December 1999
Appointed Date: 01 June 1998
88 years old

Director
STEBBINGS, Christopher Morley
Resigned: 02 April 2007
Appointed Date: 27 March 2003
60 years old

Director
TCHENIO, Maurice
Resigned: 16 May 1994
82 years old

Persons With Significant Control

Gca Altium Corporate Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GCA ALTIUM LIMITED Events

09 Nov 2016
Full accounts made up to 31 December 2015
20 Sep 2016
Confirmation statement made on 20 September 2016 with updates
29 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-29

26 May 2016
Director's details changed for Samuel Edward Geoffrey Fuller on 25 May 2016
22 Mar 2016
Registered office address changed from 30 st James's Square London SW1Y 4AL to 3rd Floor 1 Southampton Street London WC2R 0LR on 22 March 2016
...
... and 196 more events
07 Aug 1987
Return made up to 22/06/87; full list of members

28 Jul 1986
Full accounts made up to 31 December 1985

28 Jul 1986
Return made up to 28/04/86; full list of members

09 Dec 1985
Memorandum and Articles of Association
19 Sep 1972
Incorporation

GCA ALTIUM LIMITED Charges

19 February 2002
Security deed
Delivered: 6 March 2002
Status: Satisfied on 26 October 2012
Persons entitled: National Westminster Bank PLC
Description: First fixed charge over all sums and payments received by…
23 June 2000
Security deed dated 23 june 2000 (the "security deed") between the company and national westminster bank PLC (the "bank")
Delivered: 10 July 2000
Status: Satisfied on 5 August 2009
Persons entitled: National Westminster Bank PLC
Description: By way of first fixed charge all sums and payments at the…
13 September 1999
Supplemental security deed (supplemental to a security deed dated 31 july 1998)
Delivered: 20 September 1999
Status: Satisfied on 5 August 2009
Persons entitled: National Westminster Bank PLC
Description: The principal deed was amended to include a first fixed…