You are here: bizstats.co.uk > a-z index > G list > GV list

Gvq Investment Management Limited LONDON


Gvq Investment Management started in year 2002 as Private Limited Company with registration number 04493500. The Gvq Investment Management company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at 16 Berkeley Street. Postal code: W1J 8DZ. Since 2015/05/18 Gvq Investment Management Limited is no longer carrying the name Gvo Investment Management.

The firm has 3 directors, namely Jonathan M., James S. and Benjamin R.. Of them, Benjamin R. has been with the company the longest, being appointed on 20 September 2013 and Jonathan M. has been with the company for the least time - from 14 March 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gvq Investment Management Limited Address / Contact

Office Address 16 Berkeley Street
Town London
Post code W1J 8DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04493500
Date of Incorporation Wed, 24th Jul 2002
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Jonathan M.

Position: Director

Appointed: 14 March 2018

James S.

Position: Director

Appointed: 15 May 2014

Benjamin R.

Position: Director

Appointed: 20 September 2013

Rosina T.

Position: Director

Appointed: 29 June 2015

Resigned: 28 November 2016

Jonathan K.

Position: Director

Appointed: 01 April 2015

Resigned: 27 February 2018

Aron B.

Position: Director

Appointed: 05 February 2015

Resigned: 27 February 2018

Stuart W.

Position: Director

Appointed: 15 May 2014

Resigned: 06 February 2017

Christopher C.

Position: Director

Appointed: 25 March 2014

Resigned: 27 April 2015

Nicholas V.

Position: Director

Appointed: 20 September 2013

Resigned: 20 January 2015

William P.

Position: Secretary

Appointed: 24 June 2013

Resigned: 31 December 2023

Edward W.

Position: Secretary

Appointed: 07 March 2012

Resigned: 24 June 2013

Denis R.

Position: Director

Appointed: 16 August 2011

Resigned: 23 March 2012

Adam S.

Position: Director

Appointed: 28 October 2009

Resigned: 30 April 2014

Anthony D.

Position: Director

Appointed: 23 October 2009

Resigned: 24 March 2011

Lynn F.

Position: Director

Appointed: 01 September 2008

Resigned: 20 September 2013

Jonathan M.

Position: Director

Appointed: 21 July 2008

Resigned: 30 April 2014

William P.

Position: Secretary

Appointed: 11 October 2007

Resigned: 07 March 2012

Gerard L.

Position: Secretary

Appointed: 16 October 2002

Resigned: 11 October 2007

Nicholas F.

Position: Director

Appointed: 16 October 2002

Resigned: 26 August 2008

Henry E.

Position: Director

Appointed: 16 October 2002

Resigned: 11 October 2007

Gerard L.

Position: Director

Appointed: 16 October 2002

Resigned: 04 June 2009

Robert M.

Position: Director

Appointed: 16 October 2002

Resigned: 04 June 2009

Andrew W.

Position: Director

Appointed: 16 October 2002

Resigned: 30 June 2009

Robin O.

Position: Director

Appointed: 14 October 2002

Resigned: 16 October 2002

Erica P.

Position: Director

Appointed: 14 October 2002

Resigned: 16 October 2002

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 24 July 2002

Resigned: 16 October 2002

Eleanor Z.

Position: Director

Appointed: 24 July 2002

Resigned: 14 October 2002

Louise S.

Position: Director

Appointed: 24 July 2002

Resigned: 14 October 2002

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we researched, there is Gvqim Holdings Limited from London, England. The abovementioned PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Rit Capital Partners Plc that entered London, England as the address. This PSC has a legal form of "a public company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gvqim Holdings Limited

16 Berkeley Street, London, W1J 8DZ, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 11110161
Notified on 5 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rit Capital Partners Plc

27 St. James's Place, London, SW1A 1NR, England

Legal authority England & Wales
Legal form Public Company
Country registered England & Wales
Place registered England & Wales
Registration number 2129188
Notified on 6 April 2016
Ceased on 5 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Gvo Investment Management May 18, 2015
Svg Investment Managers December 12, 2013
Sviit Investment Managers May 7, 2004
Trushelfco (no.2910) October 15, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 29th, September 2023
Free Download (28 pages)

Company search

Advertisements