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

GAM (HOLDINGS) LIMITED

UNIT 20 FIRST FLOOR, 211 TORRINGTON AVENUE, COVENTRY, CV4 9AP,
Company Registration Number
08003389
Private Limited Company
Active

Company Overview

About Gam (holdings) Ltd
GAM (HOLDINGS) LIMITED was founded on 2012-03-23 and has its registered office in Coventry. The organisation's status is listed as "Active". Gam (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GAM (HOLDINGS) LIMITED
 
Legal Registered Office
UNIT 20 FIRST FLOOR
211 TORRINGTON AVENUE
COVENTRY
CV4 9AP
Other companies in W1U
 
Filing Information
Company Number 08003389
Company ID Number 08003389
Date formed 2012-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 22:10:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAM (HOLDINGS) 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 (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JAMES BROOK
Director 2012-03-23
STEPHEN JOHN JOBBURN
Director 2012-03-23
SIMON CHARLES RHOADES
Director 2012-03-23
MARCUS RICHARDSON
Director 2012-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JAMES BROOK IVRE (SHEPPERTON) LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active - Proposal to Strike off
TIMOTHY JAMES BROOK IVRE (EASTBOURNE) LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active - Proposal to Strike off
TIMOTHY JAMES BROOK IVRE (LEAMINGTON) LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active - Proposal to Strike off
TIMOTHY JAMES BROOK IVRE NO 2 LIMITED Director 2015-09-29 CURRENT 2015-09-29 Active
TIMOTHY JAMES BROOK GREENHILLS ASSET SOLUTIONS NO 2 LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active
TIMOTHY JAMES BROOK GREENHILLS ASSET SOLUTIONS LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active - Proposal to Strike off
TIMOTHY JAMES BROOK IVRE LIMITED Director 2011-02-08 CURRENT 2011-02-08 Active
TIMOTHY JAMES BROOK BROOK 11 LIMITED Director 2011-02-07 CURRENT 2011-02-07 Active
TIMOTHY JAMES BROOK GREENHILLS ASSET MANAGEMENT LIMITED Director 2006-02-01 CURRENT 2006-02-01 Active
TIMOTHY JAMES BROOK JHB ESTATES LIMITED Director 2005-09-09 CURRENT 2005-09-09 Active
STEPHEN JOHN JOBBURN IVRE (SHEPPERTON) LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active - Proposal to Strike off
STEPHEN JOHN JOBBURN IVRE (EASTBOURNE) LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active - Proposal to Strike off
STEPHEN JOHN JOBBURN IVRE (LEAMINGTON) LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active - Proposal to Strike off
STEPHEN JOHN JOBBURN IVRE NO 2 LIMITED Director 2015-09-29 CURRENT 2015-09-29 Active
STEPHEN JOHN JOBBURN GREENHILLS ASSET SOLUTIONS NO 2 LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active
STEPHEN JOHN JOBBURN GREENHILLS ASSET SOLUTIONS LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active - Proposal to Strike off
STEPHEN JOHN JOBBURN IVRE LIMITED Director 2011-02-08 CURRENT 2011-02-08 Active
STEPHEN JOHN JOBBURN VOLPONE VENTURES LIMITED Director 2011-02-07 CURRENT 2011-02-07 Active
STEPHEN JOHN JOBBURN GREENHILLS PROPERTY (BATH) LIMITED Director 2006-02-27 CURRENT 2005-05-31 Active - Proposal to Strike off
STEPHEN JOHN JOBBURN GREENHILLS ASSET MANAGEMENT LIMITED Director 2006-02-01 CURRENT 2006-02-01 Active
SIMON CHARLES RHOADES IVRE (SHEPPERTON) LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active - Proposal to Strike off
SIMON CHARLES RHOADES IVRE (EASTBOURNE) LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active - Proposal to Strike off
SIMON CHARLES RHOADES IVRE (LEAMINGTON) LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active - Proposal to Strike off
SIMON CHARLES RHOADES HEMINGWAY PROPERTIES LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
SIMON CHARLES RHOADES HEMINGWAY GROUP HOLDINGS LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active
SIMON CHARLES RHOADES IVRE NO 2 LIMITED Director 2015-09-29 CURRENT 2015-09-29 Active
SIMON CHARLES RHOADES GREENHILLS ASSET SOLUTIONS NO 2 LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active
SIMON CHARLES RHOADES GREENHILLS ASSET SOLUTIONS LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active - Proposal to Strike off
SIMON CHARLES RHOADES IVRE LIMITED Director 2011-02-08 CURRENT 2011-02-08 Active
SIMON CHARLES RHOADES CLEARVIEW NO 1 LIMITED Director 2011-02-07 CURRENT 2011-02-07 Active
SIMON CHARLES RHOADES THE GREENHILLS BASINGSTOKE GENERAL PARTNER (SCOTLAND) LIMITED Director 2006-10-18 CURRENT 2006-09-05 Active
SIMON CHARLES RHOADES GREENHILLS PROPERTY (BATH) LIMITED Director 2006-02-27 CURRENT 2005-05-31 Active - Proposal to Strike off
SIMON CHARLES RHOADES GREENHILLS ASSET MANAGEMENT LIMITED Director 2006-02-01 CURRENT 2006-02-01 Active
MARCUS RICHARDSON GREENHILLS ASSET SOLUTIONS NO 2 LIMITED Director 2014-03-20 CURRENT 2014-03-20 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
2024-02-02CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-11-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-13CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12DISS40Compulsory strike-off action has been discontinued
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2022-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-28DISS40Compulsory strike-off action has been discontinued
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES BROOK
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-07-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 453900
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/16 FROM 3rd Floor 62-64 Baker Street London W1U 7DF
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 453900
2016-03-31AR0123/03/16 ANNUAL RETURN FULL LIST
2016-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080033890003
2015-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 080033890003
2015-05-26SH20Statement by Directors
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 453900
2015-05-26SH19Statement of capital on 2015-05-26 GBP 453,900
2015-05-26CAP-SSSolvency Statement dated 11/05/15
2015-05-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-04-14AR0123/03/15 ANNUAL RETURN FULL LIST
2015-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS RICHARDSON / 06/01/2013
2015-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN JOBBURN / 06/01/2013
2015-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES RHOADES / 06/01/2013
2015-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BROOK / 06/01/2013
2014-12-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-01RES01ADOPT ARTICLES 01/12/14
2014-12-01SH0113/11/14 STATEMENT OF CAPITAL GBP 553900
2014-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 080033890002
2014-05-08AR0123/03/14 FULL LIST
2013-12-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-04-04AR0123/03/13 FULL LIST
2013-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 7 PORTMAN MEWS SOUTH LONDON W1H 6AY UNITED KINGDOM
2013-01-15SH1915/01/13 STATEMENT OF CAPITAL GBP 10100
2013-01-15SH20STATEMENT BY DIRECTORS
2013-01-15CAP-SSSOLVENCY STATEMENT DATED 12/12/12
2013-01-15RES04NC INC ALREADY ADJUSTED 12/12/2012
2013-01-15RES06REDUCE ISSUED CAPITAL 12/12/2012
2013-01-15SH0112/12/12 STATEMENT OF CAPITAL GBP 310100
2012-06-25SH20STATEMENT BY DIRECTORS
2012-06-25SH1925/06/12 STATEMENT OF CAPITAL GBP 10100
2012-06-25CAP-SSSOLVENCY STATEMENT DATED 14/06/12
2012-06-25RES06REDUCE ISSUED CAPITAL 14/06/2012
2012-06-25RES04NC INC ALREADY ADJUSTED 14/06/2012
2012-06-25SH0114/06/12 STATEMENT OF CAPITAL GBP 310100
2012-04-18SH0128/03/12 STATEMENT OF CAPITAL GBP 10100
2012-03-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to GAM (HOLDINGS) 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 (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-24 Outstanding THE SECRETARY OF STATE FOR BUSINESS INNOVATION AND SKILLS
SHARE MORTGAGE 2013-04-18 Outstanding ROYAL MAIL GROUP LIMITED
Intangible Assets
Patents
We have not found any records of GAM (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAM (HOLDINGS) LIMITED
Trademarks
We have not found any records of GAM (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAM (HOLDINGS) 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 (68320 - Management of real estate on a fee or contract basis) as GAM (HOLDINGS) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where GAM (HOLDINGS) 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 (HOLDINGS) 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 (HOLDINGS) 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.