GIML LIMITED
LONDON GENESIS INVESTMENT MANAGEMENT LIMITED

Hellopages » Greater London » Westminster » SW1X 7HU

Company number 02211418
Status Active
Incorporation Date 18 January 1988
Company Type Private Limited Company
Address 21 GROSVENOR PLACE, LONDON, SW1X 7HU
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 December 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of GIML LIMITED are www.giml.co.uk, and www.giml.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. Giml Limited is a Private Limited Company. The company registration number is 02211418. Giml Limited has been working since 18 January 1988. The present status of the company is Active. The registered address of Giml Limited is 21 Grosvenor Place London Sw1x 7hu. . DELANEY, Louise is a Secretary of the company. BRICOUT, Robert Gary is a Director of the company. ELLYATT, Christopher Roy is a Director of the company. Secretary BRICOUT, Robert Gary has been resigned. Secretary MILLS, Marguerite has been resigned. Secretary NEWSOME, Anthony John has been resigned. Secretary ROSS, David Graham has been resigned. Secretary RYAN, Martyn has been resigned. Director BALLANTYNE, Paul Dean has been resigned. Director BYRNE, Susan Margaret has been resigned. Director CARSS, Richard George Passmore has been resigned. Director ELDER, Andrew has been resigned. Director GREATBATCH, Paul has been resigned. Director JURACKA, James has been resigned. Director KUZNETSOV, Evgeny has been resigned. Director LIGHTBOWN, Mark has been resigned. Director MACDONALD, Colin James has been resigned. Director MILLS, Marguerite has been resigned. Director MILLS, Marguerite has been resigned. Director NEWSOME, Anthony John has been resigned. Director OLAJIDE HUESLER, Stephan has been resigned. Director ORR, Jane Sylvia has been resigned. Director PAULSON-ELLIS, Jeremy David has been resigned. Director PAULSON-ELLIS, Jeremy David has been resigned. Director POINTS, Jonathan Henry has been resigned. Director ROSS, David Graham has been resigned. Director RYAN, Martyn has been resigned. Director RYAN, Martyn has been resigned. Director VLASTO, Catherine Jane has been resigned. Director YERBURGH, Karen Lucinda has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
DELANEY, Louise
Appointed Date: 22 March 2016

Director
BRICOUT, Robert Gary
Appointed Date: 30 June 2015
62 years old

Director
ELLYATT, Christopher Roy
Appointed Date: 30 June 2015
63 years old

Resigned Directors

Secretary
BRICOUT, Robert Gary
Resigned: 22 March 2016
Appointed Date: 30 June 2015

Secretary
MILLS, Marguerite
Resigned: 30 June 2015
Appointed Date: 08 December 1998

Secretary
NEWSOME, Anthony John
Resigned: 06 February 1995
Appointed Date: 01 December 1993

Secretary
ROSS, David Graham
Resigned: 01 December 1993

Secretary
RYAN, Martyn
Resigned: 08 December 1998
Appointed Date: 06 February 1995

Director
BALLANTYNE, Paul Dean
Resigned: 16 June 2004
Appointed Date: 17 August 2000
61 years old

Director
BYRNE, Susan Margaret
Resigned: 13 October 2005
Appointed Date: 01 July 1997
69 years old

Director
CARSS, Richard George Passmore
Resigned: 31 December 2003
85 years old

Director
ELDER, Andrew
Resigned: 16 June 2004
Appointed Date: 21 May 2002
57 years old

Director
GREATBATCH, Paul
Resigned: 16 June 2004
Appointed Date: 01 September 1994
67 years old

Director
JURACKA, James
Resigned: 30 September 2001
Appointed Date: 02 July 1997
61 years old

Director
KUZNETSOV, Evgeny
Resigned: 16 June 2004
Appointed Date: 17 August 2000
56 years old

Director
LIGHTBOWN, Mark
Resigned: 30 September 2003
61 years old

Director
MACDONALD, Colin James
Resigned: 04 December 2002
Appointed Date: 17 August 2000
62 years old

Director
MILLS, Marguerite
Resigned: 30 June 2015
Appointed Date: 01 July 2009
63 years old

Director
MILLS, Marguerite
Resigned: 13 October 2005
Appointed Date: 17 August 2000
63 years old

Director
NEWSOME, Anthony John
Resigned: 31 March 2001
76 years old

Director
OLAJIDE HUESLER, Stephan
Resigned: 16 June 2004
Appointed Date: 21 May 2002
58 years old

Director
ORR, Jane Sylvia
Resigned: 13 October 2005
Appointed Date: 13 April 2004
65 years old

Director
PAULSON-ELLIS, Jeremy David
Resigned: 30 June 2009
Appointed Date: 13 October 2005
82 years old

Director
PAULSON-ELLIS, Jeremy David
Resigned: 16 June 2004
82 years old

Director
POINTS, Jonathan Henry
Resigned: 30 June 1997
65 years old

Director
ROSS, David Graham
Resigned: 01 December 1993
79 years old

Director
RYAN, Martyn
Resigned: 30 June 2015
Appointed Date: 13 October 2005
67 years old

Director
RYAN, Martyn
Resigned: 16 June 2004
Appointed Date: 01 July 1997
67 years old

Director
VLASTO, Catherine Jane
Resigned: 16 June 2004
Appointed Date: 09 May 1995
61 years old

Director
YERBURGH, Karen Lucinda
Resigned: 16 June 2004
63 years old

Persons With Significant Control

Affiliated Managers Group, Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GIML LIMITED Events

30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
05 Sep 2016
Full accounts made up to 31 December 2015
15 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

23 Mar 2016
Appointment of Louise Delaney as a secretary on 22 March 2016
23 Mar 2016
Termination of appointment of Robert Gary Bricout as a secretary on 22 March 2016
...
... and 148 more events
15 Mar 1988
New director appointed
15 Mar 1988
Accounting reference date notified as 31/12

18 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
18 Feb 1988
Registered office changed on 18/02/88 from: 84 temple chambers temple avenue london EC4Y ohp
18 Jan 1988
Incorporation