GLG PARTNERS UK GROUP LTD
Overview
| Company Name | GLG PARTNERS UK GROUP LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03349370 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GLG PARTNERS UK GROUP LTD?
| Company Name | From | Until |
|---|---|---|
| SOCIETE GENERALE ASSET MANAGEMENT GROUP LIMITED | Oct 13, 1997 | Oct 13, 1997 |
| H.R. ASSET MANAGEMENT LIMITED | Jun 26, 1997 | Jun 26, 1997 |
| PRECIS (1521) LIMITED | Apr 10, 1997 | Apr 10, 1997 |
What are the latest accounts for GLG PARTNERS UK GROUP LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for GLG PARTNERS UK GROUP LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Vanessa Claire Balshaw as a director on Oct 04, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Daniel Jones as a director on Oct 04, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address Riverbank House 2 Swan Lane London EC4R 3AD | 1 pages | AD04 | ||||||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||
Director's details changed for Vanessa Claire Balshaw on Apr 20, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Fiona Jane Conway Blakemore as a director on Dec 12, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Tania Inge Maria Cruickshank as a secretary on Sep 13, 2019 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||||||||||
Appointment of Vanessa Claire Balshaw as a director on Jul 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of George Edmund Richard Wood as a director on Mar 29, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Ms Fiona Jane Conway Blakemore as a director on Mar 29, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Elizabeth Anne Woods on Aug 22, 2017 | 1 pages | CH03 | ||||||||||
Termination of appointment of John Spencer Morton as a director on Nov 30, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Susan Crichton Kilgour as a director on Nov 30, 2018 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||
Who are the officers of GLG PARTNERS UK GROUP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CRUICKSHANK, Tania Inge Maria | Secretary | Kings Orchard 1 Queen Street BS2 0HQ Bristol Frp Advisory Trading Limited | 262588740001 | |||||||||||
| WOODS, Elizabeth Anne | Secretary | Kings Orchard 1 Queen Street BS2 0HQ Bristol Frp Advisory Trading Limited | 185427260002 | |||||||||||
| KILGOUR, Susan Crichton | Director | 2 Swan Lane EC4R 3AD London Riverbank House United Kingdom | England | British | 253138710001 | |||||||||
| DANIELS, Lisa Jane | Secretary | Curzon Street W1J 5HB London One United Kingdom | 158116940001 | |||||||||||
| GUEST, Robert Austin | Secretary | 9 Chisholm Road TW10 6JH Richmond Surrey | British | 44314180001 | ||||||||||
| MORTON, John Spencer | Secretary | Yew Tree Cottage 7-8 Nettleden HP1 3DQ Hemel Hempstead Hertfordshire | British | 73601950001 | ||||||||||
| NIMMO, Mark Alexander | Secretary | 36 Spencer Road SW18 2SW London | British | 33420600001 | ||||||||||
| STANLEY, Marilyn Joan | Secretary | 43 Chiddingstone Street New Kings Road SW6 3TQ London | British | 53458490001 | ||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | Upper Bank Street E14 5JJ London 10 | 139031480001 | |||||||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 1st Floor 9 Cloak Lane EC4R 2RU London Pellipar House United Kingdom |
| 140723560001 | ||||||||||
| BALSHAW, Vanessa Claire | Director | 2 Swan Lane EC4R 3AD London Riverbank House United Kingdom | United Kingdom | British | 260166390002 | |||||||||
| BATAILLE, Alain | Director | 47 Onslow Square SW7 3LR London | French | 79407390001 | ||||||||||
| BLAKEMORE, Fiona Jane Conway | Director | 2 Swan Lane EC4R 3AD London Riverbank House England | England | British | 120501860002 | |||||||||
| BUFFET, Alex Jaques Guy | Director | 37 Alexandra Court 171/175 Queensgate SW7 5HQ London | French | 37269510001 | ||||||||||
| CLOT, Alain | Director | 37 Boulevard Roosevelt Le Vesinet 78110 France | French | 97467250001 | ||||||||||
| COLLAS, Philippe Henry Francois | Director | 47 Rue Spontini Paris 75016 France | France | French | 145982320001 | |||||||||
| D'ALLEST, Christian | Director | 21 Rue Crozatier 7501l FOREIGN Paris France | French | 64354770001 | ||||||||||
| DILLON, John Edward Michael | Nominee Director | 1 Belsize Mews Belsize Park NW3 5AT London | British | 900009730001 | ||||||||||
| GELIN, Patrick | Director | 32 Brunswick Gardens W8 4AL London | French | 61283840001 | ||||||||||
| HILD, Stephane Jean | Director | 47 Onslow Square SW7 3LR London | French | 37800820001 | ||||||||||
| HORLICK, Nicola Karina Christina | Director | 30 Thurloe Square SW7 2SD London | British | 53458480002 | ||||||||||
| JONES, Mark Daniel | Director | 2 Swan Lane EC4R 3AD London Riverbank House England | England | British | 142611100002 | |||||||||
| LAGRANGE, Pierre Philippe Alexandre | Director | Curzon Street W1J 5HB London One United Kingdom | England | Belgian | 161184130001 | |||||||||
| MORTON, John Spencer | Director | 2 Swan Lane EC4R 3AD London Riverbank House England | United Kingdom | British | 73601950003 | |||||||||
| PAGNI, Patrick Robert Marie | Director | 24 Thurloe Square SW7 2SD London | French | 33420570003 | ||||||||||
| PERCY, Keith Edward | Director | Mansard 57 Alderton Hill IG10 3JD Loughton Essex | United Kingdom | British | 62288260001 | |||||||||
| RICHARDS, John William | Director | 15 Hale House 34 De Vere Gardens W8 5AQ London | British | 56716580002 | ||||||||||
| ROBSON, Mark David, Mr. | Director | 27 Richmond Place TN2 5JZ Tunbridge Wells Kent | United Kingdom | British | 70521890001 | |||||||||
| ROMAN, Emmanuel | Director | Curzon Street W1J 5HB London One United Kingdom | United Kingdom | French | 74087930003 | |||||||||
| SEGARD, Jean Baptiste | Director | 26 Astell St SW3 3RU Chelsea | French | 117076580002 | ||||||||||
| SINGH, Jasveer | Director | Curzon Street W1J 5HB London One | United Kingdom | British | 122139480001 | |||||||||
| SORRELL, Jonathan Edward Hugh | Director | Curzon Street W1J 5HB London One United Kingdom | England | British | 170141230001 | |||||||||
| TAYLOR, Nicholas Michael | Director | Curzon Street W1J 5HB London One United Kingdom | United Kingdom | British | 120159810003 |
Who are the persons with significant control of GLG PARTNERS UK GROUP LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Man Group Uk Limited | Apr 06, 2016 | 2 Swan Lane EC4R 3AD London Riverbank House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GLG PARTNERS UK GROUP LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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