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

PROMARK GLOBAL ADVISORS LIMITED

8 SALISBURY SQUARE, LONDON, EC4Y,
Company Registration Number
04257525
Private Limited Company
Dissolved

Dissolved 2015-03-12

Company Overview

About Promark Global Advisors Ltd
PROMARK GLOBAL ADVISORS LIMITED was founded on 2001-07-23 and had its registered office in 8 Salisbury Square. The company was dissolved on the 2015-03-12 and is no longer trading or active.

Key Data
Company Name
PROMARK GLOBAL ADVISORS LIMITED
 
Legal Registered Office
8 SALISBURY SQUARE
LONDON
 
Previous Names
GM ASSET MANAGEMENT (UK) LIMITED16/03/2009
IBIS (677) LIMITED23/10/2001
Filing Information
Company Number 04257525
Date formed 2001-07-23
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2015-03-12
Type of accounts GROUP
Last Datalog update: 2015-09-23 03:47:14
Primary Source:Companies House
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 PROMARK GLOBAL ADVISORS LIMITED

Current Directors
Officer Role Date Appointed
WALTER GERHARDT BORST
Director 2010-05-01
VIKAS KHARE
Director 2008-11-01
ANDREW SAMUEL MCGAW
Director 2001-10-18
CELESTINO FRANCIS O`ROURKE
Director 2003-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES HUNTER SCOTT
Director 2010-09-16 2012-02-02
MICHAEL PATRICK CLOHERTY
Director 2010-09-16 2011-03-31
DUEN LI KAO
Director 2006-04-03 2010-07-30
NANCY COGGESHALL EVERETT
Director 2005-09-02 2010-04-30
KEITH JOHN BENJAMIN
Company Secretary 2001-10-18 2009-02-27
ANDREW STEWART DUTHIE
Director 2001-10-18 2008-11-01
WILLIAM ALLEN REED
Director 2001-10-18 2006-04-03
DAVID F HOLSTEIN
Director 2001-10-18 2005-09-30
DAMIAN ASHLEY SIMMONS
Director 2003-05-05 2004-11-23
SUSAN DEBORAH LEIGH FLYNN
Director 2001-10-18 2003-05-05
DECHERT SECRETARIES LIMITED
Nominated Secretary 2001-07-23 2001-10-18
DECHERT NOMINEES LIMITED
Nominated Director 2001-07-23 2001-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIKAS KHARE CHEVROLET UK LIMITED Director 2017-08-01 CURRENT 2002-09-12 Liquidation
VIKAS KHARE GM HOLDINGS U.K. NO. 1 LIMITED Director 2017-07-31 CURRENT 2011-03-02 Active
VIKAS KHARE GENERAL MOTORS EUROPE LIMITED Director 2017-07-31 CURRENT 2011-03-09 Active
VIKAS KHARE GENERAL MOTORS LIMITED Director 2017-07-31 CURRENT 1982-11-30 Active
VIKAS KHARE GM GLOBAL TREASURY CENTRE LIMITED Director 2017-07-21 CURRENT 2016-07-07 Active
VIKAS KHARE GM INVESTMENT TRUSTEES LIMITED Director 2008-11-01 CURRENT 1988-03-08 Active
ANDREW SAMUEL MCGAW GM INVESTMENT TRUSTEES LIMITED Director 2001-01-12 CURRENT 1988-03-08 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
2015-03-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-03-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2014
2013-09-16LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT LIQUIDATORS
2013-09-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-164.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-04-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2013
2012-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2012 FROM GRIFFIN HOUSE UK1-101-135 OSBORNE ROAD LUTON BEDFORDSHIRE LU1 3YT
2012-04-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-04-05LRESSPSPECIAL RESOLUTION TO WIND UP
2012-04-054.70DECLARATION OF SOLVENCY
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT
2011-08-01LATEST SOC01/08/11 STATEMENT OF CAPITAL;GBP 50001
2011-08-01AR0123/07/11 FULL LIST
2011-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLOHERTY
2010-10-04AP01DIRECTOR APPOINTED MICHAEL PATRICK CLOHERTY
2010-10-04AP01DIRECTOR APPOINTED JAMES HUNTER SCOTT
2010-09-10AR0123/07/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SAMUEL MCGAW / 23/07/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / VIKAS KHARE / 23/07/2010
2010-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DUEN KAO
2010-05-19AP01DIRECTOR APPOINTED WALTER GERHARDT BORST
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR NANCY EVERETT
2009-08-19363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-05-20288bAPPOINTMENT TERMINATED SECRETARY KEITH BENJAMIN
2009-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-16CERTNMCOMPANY NAME CHANGED GM ASSET MANAGEMENT (UK) LIMITED CERTIFICATE ISSUED ON 16/03/09
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR ANDREW DUTHIE
2008-11-10288aDIRECTOR APPOINTED VIKAS KHARE
2008-10-14288cDIRECTOR'S CHANGE OF PARTICULARS / CELESTINO O`ROURKE / 14/10/2008
2008-09-19363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-08-10363sRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-09-11287REGISTERED OFFICE CHANGED ON 11/09/06 FROM: GRIFFIN HOUSE, OSBORNE ROAD, LUTON, BEDFORDSHIRE LU1 3YT
2006-09-11363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-19288bDIRECTOR RESIGNED
2006-05-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-25288bDIRECTOR RESIGNED
2005-09-27288cSECRETARY'S PARTICULARS CHANGED
2005-09-16288aNEW DIRECTOR APPOINTED
2005-09-05363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-05-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-16288bDIRECTOR RESIGNED
2004-10-05363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-08-29363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-06-09288bDIRECTOR RESIGNED
2003-06-09288aNEW DIRECTOR APPOINTED
2003-06-09288aNEW DIRECTOR APPOINTED
2003-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-04-29AUDAUDITOR'S RESIGNATION
2002-11-25288cDIRECTOR'S PARTICULARS CHANGED
2002-11-25288cDIRECTOR'S PARTICULARS CHANGED
2002-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-14363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-06-02123£ NC 1000/51000 09/04/02
2002-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-06-02RES04NC INC ALREADY ADJUSTED 09/04/02
2002-06-0288(2)RAD 09/04/02--------- £ SI 50000@1=50000 £ IC 1/50001
2001-11-22288aNEW DIRECTOR APPOINTED
2001-11-22288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to PROMARK GLOBAL ADVISORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-10-31
Fines / Sanctions
No fines or sanctions have been issued against PROMARK GLOBAL ADVISORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROMARK GLOBAL ADVISORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.909
MortgagesNumMortOutstanding0.6892
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities

Intangible Assets
Patents
We have not found any records of PROMARK GLOBAL ADVISORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROMARK GLOBAL ADVISORS LIMITED
Trademarks
We have not found any records of PROMARK GLOBAL ADVISORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROMARK GLOBAL ADVISORS 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 (7487 - Other business activities) as PROMARK GLOBAL ADVISORS LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where PROMARK GLOBAL ADVISORS 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyPROMARK GLOBAL ADVISORS LIMITEDEvent Date2014-10-27
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Company will be held at 10.00 am on 5 December 2014 at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, for the purpose of receiving an account showing the manner in which the liquidation has been conducted and the property of the Company disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, by no later than 12.00 noon on 4 December 2014. Date of liquidation: 23 February 2012. Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB Further details contact: James Bryan, Email: james.bryan2@kpmg.co.uk Tel: 020 7311 1711
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROMARK GLOBAL ADVISORS 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 PROMARK GLOBAL ADVISORS LIMITED any grants or awards.
Ownership
    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.