GLG PARTNERS UK HOLDINGS LTD

GLG PARTNERS UK HOLDINGS LTD

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

    Company NameGLG PARTNERS UK HOLDINGS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03418652
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GLG PARTNERS UK HOLDINGS LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GLG PARTNERS UK HOLDINGS 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 HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    SOCIETE GENERALE ASSET MANAGEMENT HOLDINGS LIMITEDOct 14, 1997Oct 14, 1997
    PRECIS (1570) LIMITEDAug 13, 1997Aug 13, 1997

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    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 10, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Jul 15, 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

    21 pagesAA

    Confirmation statement made on Jul 15, 2020 with no updates

    3 pagesCS01

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

    2 pagesCH01

    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

    23 pagesAA

    Confirmation statement made on Jul 09, 2019 with no updates

    3 pagesCS01

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

    2 pagesAP01

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

    2 pagesAP01

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

    1 pagesTM01

    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

    Confirmation statement made on Jul 09, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    23 pagesAA

    Who are the officers of GLG PARTNERS UK HOLDINGS 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
    262588700001
    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
    185427240002
    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
    158116950001
    GUEST, Robert Austin
    9 Chisholm Road
    TW10 6JH Richmond
    Surrey
    Secretary
    9 Chisholm Road
    TW10 6JH Richmond
    Surrey
    British44314180001
    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
    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
    CLIFFORD CHANCE SECRETARIES LIMITED
    Upper Bank Street
    E14 5JJ London
    10
    Secretary
    Upper Bank Street
    E14 5JJ London
    10
    139030920001
    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
    BATES, Mikkel Gascoigne
    89 Boyne Road
    SE13 5AN London
    Director
    89 Boyne Road
    SE13 5AN London
    EnglandBritish57415660001
    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
    FILBY, Simon Edward
    2 Lassa Road
    Eltham
    SE9 6PU London
    Director
    2 Lassa Road
    Eltham
    SE9 6PU London
    British102816560001
    FUSCHILLO, Dino
    75 Noel Road
    N1 8HE London
    Director
    75 Noel Road
    N1 8HE London
    United KingdomBritish56486620002
    GILMARTIN, Kevan Stuart
    Bremhill
    The Common
    HP4 2QF Berkhamsted
    Hertfordshire
    Director
    Bremhill
    The Common
    HP4 2QF Berkhamsted
    Hertfordshire
    British92667680001
    GREIG, Jonathan
    93 Clarendon Road
    W11 4JG London
    Director
    93 Clarendon Road
    W11 4JG London
    EnglandBritish141566980001
    GUEST, Robert Austin
    9 Chisholm Road
    TW10 6JH Richmond
    Surrey
    Director
    9 Chisholm Road
    TW10 6JH Richmond
    Surrey
    UkBritish44314180001
    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
    IONS, John Stephen
    1 Framfield Road
    Highbury
    N5 1UU London
    Director
    1 Framfield Road
    Highbury
    N5 1UU London
    United KingdomBritish42905720002
    JOBBINS, Alison
    14 Ingress Park Avenue
    DA9 9XJ Greenhithe
    Kent
    Director
    14 Ingress Park Avenue
    DA9 9XJ Greenhithe
    Kent
    British120824590001
    LAGRANGE, Pierre Philippe Alexandre
    Curzon Street
    W1J 5HB London
    One
    United Kingdom
    Director
    Curzon Street
    W1J 5HB London
    One
    United Kingdom
    EnglandBelgian161184130001
    LEEMAN, Matthew
    Old Orchard House
    Harpsden
    RG9 4AX Henley On Thames
    Director
    Old Orchard House
    Harpsden
    RG9 4AX Henley On Thames
    British102816450001
    MCKELLICK, Christopher James
    51 Harrow Drive
    RM11 1NT Hornchurch
    Essex
    Director
    51 Harrow Drive
    RM11 1NT Hornchurch
    Essex
    British26238410001
    MORTON, John Spencer
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    England
    Director
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    England
    United KingdomBritish73601950003
    MORTON, John Spencer
    Yew Tree Cottage
    7-8 Nettleden
    HP1 3DQ Hemel Hempstead
    Hertfordshire
    Director
    Yew Tree Cottage
    7-8 Nettleden
    HP1 3DQ Hemel Hempstead
    Hertfordshire
    United KingdomBritish73601950001
    MURRAY, Malcolm Alexander
    46 Copsem Lane
    KT10 9HJ Esher
    Surrey
    Director
    46 Copsem Lane
    KT10 9HJ Esher
    Surrey
    United KingdomBritish31353770002
    NUSSEIBEH, Saker Anwar, Dr
    21 Palace Gate
    W8 5LY London
    Director
    21 Palace Gate
    W8 5LY London
    British91855640001
    O'SULLIVAN, Brian Christopher
    10 Hadley Road
    EN5 5HH Barnet
    Hertfordshire
    Director
    10 Hadley Road
    EN5 5HH Barnet
    Hertfordshire
    British47118120001
    PAGNI, Patrick Robert Marie
    24 Thurloe Square
    SW7 2SD London
    Director
    24 Thurloe Square
    SW7 2SD London
    French33420570003

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

    Persons with significant controls
    NameNotified OnAddressCeased
    One Curzon Street
    W1J 5HB London
    One Curzon Street
    England
    Apr 06, 2016
    One Curzon Street
    W1J 5HB London
    One Curzon Street
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03349370
    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 HOLDINGS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Mar 16, 2004
    Delivered On Mar 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The equitable interest in the sum of £226,100.00 and any other sums paid into that account and any interest credited to that account being a specifically designated deposit account.
    Persons Entitled
    • Banco Santander Central Hispano Sa
    Transactions
    • Mar 23, 2004Registration of a charge (395)
    • Mar 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Mar 16, 2004
    Delivered On Mar 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum of £65,887.50 and any other sums paid into that account and any interest credited to that account being a specifically designated deposit account.
    Persons Entitled
    • Banco Santander Central Hispano Sa
    Transactions
    • Mar 23, 2004Registration of a charge (395)
    • Mar 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed
    Created On Mar 27, 2002
    Delivered On Mar 28, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company's equitable interest in: (a) £65,887.50 to be paid by the company to the landlord no later than 27 march 2003 and which the landlord is obliged under the deed to pay into the account; and (b) any other sums paid into that account by the company pursuant to the deed and any interest credited to that account which has not been released to the company.
    Persons Entitled
    • Banco Santander Central Hispano Sa
    Transactions
    • Mar 28, 2002Registration of a charge (395)
    • Mar 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jun 30, 2000
    Delivered On Jul 04, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the above deed
    Short particulars
    The equitable interest in the securitydeposit.
    Persons Entitled
    • Banco Santander Central Hispano Sa
    Transactions
    • Jul 04, 2000Registration of a charge (395)
    • Mar 17, 2009Statement of satisfaction of a charge in full or part (403a)

    Does GLG PARTNERS UK HOLDINGS 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
    Andrew Martin Sheridan
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Avon
    practitioner
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Avon
    Gareth Rutt Morris
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    practitioner
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol

    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