Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GAM STERLING MANAGEMENT LIMITED
Company Information for

GAM STERLING MANAGEMENT LIMITED

8 FINSBURY CIRCUS, LONDON, EC2M 7GB,
Company Registration Number
01750352
Private Limited Company
Active

Company Overview

About Gam Sterling Management Ltd
GAM STERLING MANAGEMENT LIMITED was founded on 1983-09-06 and has its registered office in London. The organisation's status is listed as "Active". Gam Sterling Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GAM STERLING MANAGEMENT LIMITED
 
Legal Registered Office
8 FINSBURY CIRCUS
LONDON
EC2M 7GB
Other companies in SW1Y
 
Filing Information
Company Number 01750352
Company ID Number 01750352
Date formed 1983-09-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 02:28:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAM STERLING MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GAM STERLING MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CYNTHIA MIKE-EZE
Company Secretary 2018-02-27
DOUG BRANSON
Director 2017-12-05
DANIEL MARK CAPLAN
Director 2017-12-05
TOM MARTIN DOWD
Director 2017-12-05
DARREN EDWARD NICHOLLS
Director 2013-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW HANGES
Director 2000-11-10 2018-05-18
RICHARD BRIAN CULL
Director 2012-08-13 2017-12-12
CLEMENTA MONEDERO
Director 2010-04-23 2017-12-05
CATRIONA ANN FLETCHER
Company Secretary 2012-08-13 2017-09-19
NORA AGNES O'MAHONY
Director 2016-03-08 2017-05-22
CRAIG BRIAN WALLIS
Director 2006-04-12 2016-03-08
TOMAS JOSEPH HAZLETON
Director 2012-08-13 2013-07-05
SCOTT SULLIVAN
Company Secretary 2006-04-01 2012-08-13
DAVID IAN SMITH
Director 2003-04-07 2012-08-13
SCOTT SULLIVAN
Director 2005-09-12 2012-08-13
GRAHAM DEREK WAINER
Director 2003-04-07 2012-08-13
JEFFREY GINSBERG
Director 2006-07-10 2011-06-30
JEREMY ALAN SMOUHA
Director 2006-04-12 2011-06-30
ANDREW MICHAEL WILLS
Director 1999-08-16 2010-04-01
ANDREW MICHAEL WILLS
Company Secretary 2000-06-19 2006-04-01
CLARE JULIET DOBIE
Director 2003-04-07 2005-03-15
MELANIE ADRIENNE TITMAN
Director 2003-04-07 2005-02-28
MICHAEL STEWART BUNKER
Director 1992-06-12 2003-03-26
JOHN BENNETT
Director 1993-05-14 2003-01-31
MARTIN EDWARD HARRISON
Director 1996-01-01 2003-01-31
PAUL STANLEY KIRKBY
Director 1993-06-12 2001-04-30
DAVID JOHN MILLER
Company Secretary 1992-06-12 2000-06-19
EDOUARD ARGI
Director 1992-06-12 2000-05-19
GILBERT DE BOTTON
Director 1992-06-12 2000-05-19
DENIS RAEBURN
Director 1992-06-12 2000-05-19
JOHN HORSEMAN
Director 1992-06-12 1999-07-23
DAVID ARTHUR HOUSTON
Director 1994-03-01 1996-07-12
JOHN GRAHAM CRERAR
Director 1993-05-14 1994-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUG BRANSON GAM UNIT TRUST MANAGEMENT COMPANY LIMITED Director 2017-12-05 CURRENT 1993-11-19 Active
DANIEL MARK CAPLAN RB REFS 2 LIMITED Director 2018-03-14 CURRENT 2014-04-09 Active
DANIEL MARK CAPLAN RB REFS 1 LIMITED Director 2018-03-14 CURRENT 2014-04-09 Active
DANIEL MARK CAPLAN RB REFS ORIGINATION LIMITED Director 2018-03-14 CURRENT 2014-04-16 Liquidation
DANIEL MARK CAPLAN GAM INVESTMENT MANAGERS LIMITED Director 2017-12-05 CURRENT 1980-06-12 Active
DANIEL MARK CAPLAN GAM UNIT TRUST MANAGEMENT COMPANY LIMITED Director 2017-12-05 CURRENT 1993-11-19 Active
TOM MARTIN DOWD RB REFS 2 LIMITED Director 2017-12-05 CURRENT 2014-04-09 Active
TOM MARTIN DOWD RB REFS 1 LIMITED Director 2017-12-05 CURRENT 2014-04-09 Active
TOM MARTIN DOWD RB REFS ORIGINATION LIMITED Director 2017-12-05 CURRENT 2014-04-16 Liquidation
TOM MARTIN DOWD GAM UNIT TRUST MANAGEMENT COMPANY LIMITED Director 2017-12-05 CURRENT 1993-11-19 Active
DARREN EDWARD NICHOLLS GAM SYSTEMATIC SERVICES LIMITED Director 2017-12-05 CURRENT 2016-06-16 Active
DARREN EDWARD NICHOLLS RB REFS 2 LIMITED Director 2017-06-05 CURRENT 2014-04-09 Active
DARREN EDWARD NICHOLLS RB REFS 1 LIMITED Director 2017-06-05 CURRENT 2014-04-09 Active
DARREN EDWARD NICHOLLS RB REFS ORIGINATION LIMITED Director 2017-06-05 CURRENT 2014-04-16 Liquidation
DARREN EDWARD NICHOLLS GAM SYSTEMATIC HOLDING LIMITED Director 2017-05-23 CURRENT 2016-06-16 Active
DARREN EDWARD NICHOLLS GAM UNIT TRUST MANAGEMENT COMPANY LIMITED Director 2016-08-31 CURRENT 1993-11-19 Active
DARREN EDWARD NICHOLLS GAM LONDON LIMITED Director 2013-11-12 CURRENT 1966-03-24 Active
DARREN EDWARD NICHOLLS GAM (U.K.) LIMITED Director 2013-11-12 CURRENT 1982-09-16 Active
DARREN EDWARD NICHOLLS GAM INTERNATIONAL MANAGEMENT LIMITED Director 2013-11-11 CURRENT 1984-03-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-20CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2022-09-06APPOINTMENT TERMINATED, DIRECTOR KASPAR BOEHNI
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2022-05-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEONARD PRATT
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DARREN EDWARD NICHOLLS
2021-08-10AP03Appointment of Mrs Claire Thurston as company secretary on 2021-08-02
2021-08-10TM02Termination of appointment of Cynthia Mike-Eze on 2021-08-02
2021-07-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2021-02-18AP01DIRECTOR APPOINTED MR CHARLES NAYLOR
2020-10-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CAMERON RAINSFORD
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2020-05-08TM01APPOINTMENT TERMINATED, DIRECTOR DOUG BRANSON
2020-05-08TM01APPOINTMENT TERMINATED, DIRECTOR DOUG BRANSON
2020-03-10AP01DIRECTOR APPOINTED MR KASPAR BOEHNI
2020-03-10AP01DIRECTOR APPOINTED MR KASPAR BOEHNI
2020-03-02AP01DIRECTOR APPOINTED MR TIMOTHY CAMERON RAINSFORD
2020-03-02AP01DIRECTOR APPOINTED MR TIMOTHY CAMERON RAINSFORD
2019-12-09AP01DIRECTOR APPOINTED MR SIMON CHARLES ELLIS
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES BEESLEY
2019-11-13AP01DIRECTOR APPOINTED MR ANDREW LEONARD PRATT
2019-11-11AP01DIRECTOR APPOINTED MRS SYBILLE HOFMANN
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MARK CAPLAN
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR TOM MARTIN DOWD
2019-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/19 FROM 20 King Street London SW1Y 6QY
2018-10-24AP01DIRECTOR APPOINTED MR MATTHEW CHARLES BEESLEY
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HANGES
2018-03-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-28AP03Appointment of Mrs Cynthia Mike-Eze as company secretary on 2018-02-27
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIAN CULL
2017-12-09AP01DIRECTOR APPOINTED MR DOUG BRANSON
2017-12-05AP01DIRECTOR APPOINTED MR TOM MARTIN DOWD
2017-12-05AP01DIRECTOR APPOINTED MR DANIEL MARK CAPLAN
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CLEMENTA MONEDERO
2017-10-09TM02Termination of appointment of Catriona Ann Fletcher on 2017-09-19
2017-07-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR NORA AGNES O'MAHONY
2016-09-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-15CH01Director's details changed for Mr Richard Brian Cull on 2016-09-09
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-24AR0112/06/16 ANNUAL RETURN FULL LIST
2016-03-08AP01DIRECTOR APPOINTED MS NORA O'MAHONY
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BRIAN WALLIS
2015-09-07CH01Director's details changed for Mr Darren Edward Nicholls on 2015-09-07
2015-07-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-12AR0112/06/15 ANNUAL RETURN FULL LIST
2015-04-01CH01Director's details changed for Mr Andrew Hanges on 2015-04-01
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 12 ST JAMES`S PLACE LONDON SW1A 1NX
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-26AR0112/06/14 FULL LIST
2014-03-27MISCSECTION 519
2014-03-27AUDAUDITOR'S RESIGNATION
2013-11-14AP01DIRECTOR APPOINTED MR DARREN EDWARD NICHOLLS
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-08AR0112/06/13 FULL LIST
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR TOMAS HAZLETON
2012-12-17RES01ADOPT ARTICLES 26/11/2012
2012-12-17CC04STATEMENT OF COMPANY'S OBJECTS
2012-12-11RES13DIRS AUTH S175 26/11/2012
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT SULLIVAN
2012-08-17TM02APPOINTMENT TERMINATED, SECRETARY SCOTT SULLIVAN
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WAINER
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2012-08-17AP03SECRETARY APPOINTED CATRIONA ANN FLETCHER
2012-08-17AP01DIRECTOR APPOINTED TOMAS JOSEPH HAZLETON
2012-08-17AP01DIRECTOR APPOINTED RICHARD BRIAN CULL
2012-07-02AR0112/06/12 FULL LIST
2012-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SMOUHA
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY GINSBERG
2011-06-14AR0112/06/11 FULL LIST
2011-03-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-28AR0112/06/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY GINSBERG / 12/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ALAN SMOUHA / 12/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BRIAN WALLIS / 12/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DEREK WAINER / 12/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SULLIVAN / 12/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN SMITH / 12/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HANGES / 12/06/2010
2010-04-30AP01DIRECTOR APPOINTED MISS CLEMENTA MONEDERO
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLS
2010-03-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLS / 13/08/2009
2009-06-13363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-03-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SCOTT SULLIVAN / 24/06/2008
2008-06-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SCOTT SULLIVAN / 24/06/2008
2008-06-17363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-06-17287REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 12 ST JAMES`S PLACE LONDON SW1A 1NX
2008-03-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-18288cDIRECTOR'S PARTICULARS CHANGED
2007-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-16363sRETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS
2007-04-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-14288cDIRECTOR'S PARTICULARS CHANGED
2006-09-13288cDIRECTOR'S PARTICULARS CHANGED
2006-07-21288aNEW DIRECTOR APPOINTED
2006-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-12363sRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-06-12288cDIRECTOR'S PARTICULARS CHANGED
2006-04-21288aNEW DIRECTOR APPOINTED
2006-04-21288aNEW DIRECTOR APPOINTED
2006-04-20288bSECRETARY RESIGNED
2006-04-20288aNEW SECRETARY APPOINTED
2006-03-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-26288cDIRECTOR'S PARTICULARS CHANGED
2005-09-27288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to GAM STERLING MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GAM STERLING MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GAM STERLING MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5096
MortgagesNumMortOutstanding0.3796
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GAM STERLING MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of GAM STERLING MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAM STERLING MANAGEMENT LIMITED
Trademarks
We have not found any records of GAM STERLING MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAM STERLING MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as GAM STERLING MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GAM STERLING MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAM STERLING MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GAM STERLING MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.