GLG PARTNERS UK GROUP LTD

GLG PARTNERS UK GROUP LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameGLG PARTNERS UK GROUP LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03349370
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GLG PARTNERS UK GROUP LTD?

    • Security and commodity contracts dealing activities (66120) / Financial and insurance activities

    Where is GLG PARTNERS UK GROUP LTD located?

    Registered Office Address
    Frp Advisory Trading Limited Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of GLG PARTNERS UK GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    SOCIETE GENERALE ASSET MANAGEMENT GROUP LIMITEDOct 13, 1997Oct 13, 1997
    H.R. ASSET MANAGEMENT LIMITEDJun 26, 1997Jun 26, 1997
    PRECIS (1521) LIMITEDApr 10, 1997Apr 10, 1997

    What are the latest accounts for GLG PARTNERS UK GROUP LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for GLG PARTNERS UK GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 24, 2021

    LRESSP

    Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3AD England to Frp Advisory Trading Limited Kings Orchard 1 Queen Street Bristol BS2 0HQ on Dec 07, 2021

    2 pagesAD01

    Termination of appointment of Vanessa Claire Balshaw as a director on Oct 04, 2021

    1 pagesTM01

    Termination of appointment of Mark Daniel Jones as a director on Oct 04, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Jan 04, 2021 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Riverbank House 2 Swan Lane London EC4R 3AD

    1 pagesAD04

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Director's details changed for Vanessa Claire Balshaw on Apr 20, 2020

    2 pagesCH01

    Confirmation statement made on Jan 04, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Fiona Jane Conway Blakemore as a director on Dec 12, 2019

    1 pagesTM01

    Appointment of Tania Inge Maria Cruickshank as a secretary on Sep 13, 2019

    2 pagesAP03

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Appointment of Vanessa Claire Balshaw as a director on Jul 01, 2019

    2 pagesAP01

    Termination of appointment of George Edmund Richard Wood as a director on Mar 29, 2019

    1 pagesTM01

    Appointment of Ms Fiona Jane Conway Blakemore as a director on Mar 29, 2019

    2 pagesAP01

    Confirmation statement made on Jan 04, 2019 with no updates

    3 pagesCS01

    Secretary's details changed for Elizabeth Anne Woods on Aug 22, 2017

    1 pagesCH03

    Termination of appointment of John Spencer Morton as a director on Nov 30, 2018

    1 pagesTM01

    Appointment of Susan Crichton Kilgour as a director on Nov 30, 2018

    2 pagesAP01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Who are the officers of GLG PARTNERS UK GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRUICKSHANK, Tania Inge Maria
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    Frp Advisory Trading Limited
    Secretary
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    Frp Advisory Trading Limited
    262588740001
    WOODS, Elizabeth Anne
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    Frp Advisory Trading Limited
    Secretary
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    Frp Advisory Trading Limited
    185427260002
    KILGOUR, Susan Crichton
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    United Kingdom
    Director
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    United Kingdom
    EnglandBritish253138710001
    DANIELS, Lisa Jane
    Curzon Street
    W1J 5HB London
    One
    United Kingdom
    Secretary
    Curzon Street
    W1J 5HB London
    One
    United Kingdom
    158116940001
    GUEST, Robert Austin
    9 Chisholm Road
    TW10 6JH Richmond
    Surrey
    Secretary
    9 Chisholm Road
    TW10 6JH Richmond
    Surrey
    British44314180001
    MORTON, John Spencer
    Yew Tree Cottage
    7-8 Nettleden
    HP1 3DQ Hemel Hempstead
    Hertfordshire
    Secretary
    Yew Tree Cottage
    7-8 Nettleden
    HP1 3DQ Hemel Hempstead
    Hertfordshire
    British73601950001
    NIMMO, Mark Alexander
    36 Spencer Road
    SW18 2SW London
    Secretary
    36 Spencer Road
    SW18 2SW London
    British33420600001
    STANLEY, Marilyn Joan
    43 Chiddingstone Street
    New Kings Road
    SW6 3TQ London
    Secretary
    43 Chiddingstone Street
    New Kings Road
    SW6 3TQ London
    British53458490001
    CLIFFORD CHANCE SECRETARIES LIMITED
    Upper Bank Street
    E14 5JJ London
    10
    Secretary
    Upper Bank Street
    E14 5JJ London
    10
    139031480001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    1st Floor
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    United Kingdom
    Secretary
    1st Floor
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    BALSHAW, Vanessa Claire
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    United Kingdom
    Director
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    United Kingdom
    United KingdomBritish260166390002
    BATAILLE, Alain
    47 Onslow Square
    SW7 3LR London
    Director
    47 Onslow Square
    SW7 3LR London
    French79407390001
    BLAKEMORE, Fiona Jane Conway
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    England
    Director
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    England
    EnglandBritish120501860002
    BUFFET, Alex Jaques Guy
    37 Alexandra Court
    171/175 Queensgate
    SW7 5HQ London
    Director
    37 Alexandra Court
    171/175 Queensgate
    SW7 5HQ London
    French37269510001
    CLOT, Alain
    37 Boulevard Roosevelt
    Le Vesinet
    78110
    France
    Director
    37 Boulevard Roosevelt
    Le Vesinet
    78110
    France
    French97467250001
    COLLAS, Philippe Henry Francois
    47 Rue Spontini
    Paris
    75016
    France
    Director
    47 Rue Spontini
    Paris
    75016
    France
    FranceFrench145982320001
    D'ALLEST, Christian
    21 Rue Crozatier
    7501l
    FOREIGN Paris
    France
    Director
    21 Rue Crozatier
    7501l
    FOREIGN Paris
    France
    French64354770001
    DILLON, John Edward Michael
    1 Belsize Mews
    Belsize Park
    NW3 5AT London
    Nominee Director
    1 Belsize Mews
    Belsize Park
    NW3 5AT London
    British900009730001
    GELIN, Patrick
    32 Brunswick Gardens
    W8 4AL London
    Director
    32 Brunswick Gardens
    W8 4AL London
    French61283840001
    HILD, Stephane Jean
    47 Onslow Square
    SW7 3LR London
    Director
    47 Onslow Square
    SW7 3LR London
    French37800820001
    HORLICK, Nicola Karina Christina
    30 Thurloe Square
    SW7 2SD London
    Director
    30 Thurloe Square
    SW7 2SD London
    British53458480002
    JONES, Mark Daniel
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    England
    Director
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    England
    EnglandBritish142611100002
    LAGRANGE, Pierre Philippe Alexandre
    Curzon Street
    W1J 5HB London
    One
    United Kingdom
    Director
    Curzon Street
    W1J 5HB London
    One
    United Kingdom
    EnglandBelgian161184130001
    MORTON, John Spencer
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    England
    Director
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    England
    United KingdomBritish73601950003
    PAGNI, Patrick Robert Marie
    24 Thurloe Square
    SW7 2SD London
    Director
    24 Thurloe Square
    SW7 2SD London
    French33420570003
    PERCY, Keith Edward
    Mansard 57 Alderton Hill
    IG10 3JD Loughton
    Essex
    Director
    Mansard 57 Alderton Hill
    IG10 3JD Loughton
    Essex
    United KingdomBritish62288260001
    RICHARDS, John William
    15 Hale House
    34 De Vere Gardens
    W8 5AQ London
    Director
    15 Hale House
    34 De Vere Gardens
    W8 5AQ London
    British56716580002
    ROBSON, Mark David, Mr.
    27 Richmond Place
    TN2 5JZ Tunbridge Wells
    Kent
    Director
    27 Richmond Place
    TN2 5JZ Tunbridge Wells
    Kent
    United KingdomBritish70521890001
    ROMAN, Emmanuel
    Curzon Street
    W1J 5HB London
    One
    United Kingdom
    Director
    Curzon Street
    W1J 5HB London
    One
    United Kingdom
    United KingdomFrench74087930003
    SEGARD, Jean Baptiste
    26 Astell St
    SW3 3RU Chelsea
    Director
    26 Astell St
    SW3 3RU Chelsea
    French117076580002
    SINGH, Jasveer
    Curzon Street
    W1J 5HB London
    One
    Director
    Curzon Street
    W1J 5HB London
    One
    United KingdomBritish122139480001
    SORRELL, Jonathan Edward Hugh
    Curzon Street
    W1J 5HB London
    One
    United Kingdom
    Director
    Curzon Street
    W1J 5HB London
    One
    United Kingdom
    EnglandBritish170141230001
    TAYLOR, Nicholas Michael
    Curzon Street
    W1J 5HB London
    One
    United Kingdom
    Director
    Curzon Street
    W1J 5HB London
    One
    United Kingdom
    United KingdomBritish120159810003

    Who are the persons with significant control of GLG PARTNERS UK GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    United Kingdom
    Apr 06, 2016
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number5856654
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GLG PARTNERS UK GROUP LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 01, 2023Due to be dissolved on
    Nov 24, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth Rutt Morris
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    practitioner
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    Andrew Martin Sheridan
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Avon
    practitioner
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Avon

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0