GLG PARTNERS UK HOLDINGS LTD
Overview
| Company Name | GLG PARTNERS UK HOLDINGS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03418652 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GLG PARTNERS UK HOLDINGS LTD?
| Company Name | From | Until |
|---|---|---|
| SOCIETE GENERALE ASSET MANAGEMENT HOLDINGS LIMITED | Oct 14, 1997 | Oct 14, 1997 |
| PRECIS (1570) LIMITED | Aug 13, 1997 | Aug 13, 1997 |
What are the latest accounts for GLG PARTNERS UK HOLDINGS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for GLG PARTNERS UK HOLDINGS 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 | ||||||||||
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 10, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of Vanessa Claire Balshaw as a director on Oct 04, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||||||||||
Confirmation statement made on Jul 15, 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 | 21 pages | AA | ||||||||||
Confirmation statement made on Jul 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Vanessa Claire Balshaw on Apr 20, 2020 | 2 pages | CH01 | ||||||||||
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 | 23 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Vanessa Claire Balshaw as a director on Jul 01, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Ms Fiona Jane Conway Blakemore as a director on Mar 29, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of George Edmund Richard Wood as a director on Mar 29, 2019 | 1 pages | TM01 | ||||||||||
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 | ||||||||||
Confirmation statement made on Jul 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 23 pages | AA | ||||||||||
Who are the officers of GLG PARTNERS UK HOLDINGS 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 | 262588700001 | |||||||||||
| WOODS, Elizabeth Anne | Secretary | Kings Orchard 1 Queen Street BS2 0HQ Bristol Frp Advisory Trading Limited | 185427240002 | |||||||||||
| 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 | 158116950001 | |||||||||||
| GUEST, Robert Austin | Secretary | 9 Chisholm Road TW10 6JH Richmond Surrey | British | 44314180001 | ||||||||||
| 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 | ||||||||||
| MORTON, John Spencer | Secretary | Yew Tree Cottage 7-8 Nettleden HP1 3DQ Hemel Hempstead Hertfordshire | British | 73601950001 | ||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | Upper Bank Street E14 5JJ London 10 | 139030920001 | |||||||||||
| 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 | ||||||||||
| BATES, Mikkel Gascoigne | Director | 89 Boyne Road SE13 5AN London | England | British | 57415660001 | |||||||||
| 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 | ||||||||||
| FILBY, Simon Edward | Director | 2 Lassa Road Eltham SE9 6PU London | British | 102816560001 | ||||||||||
| FUSCHILLO, Dino | Director | 75 Noel Road N1 8HE London | United Kingdom | British | 56486620002 | |||||||||
| GILMARTIN, Kevan Stuart | Director | Bremhill The Common HP4 2QF Berkhamsted Hertfordshire | British | 92667680001 | ||||||||||
| GREIG, Jonathan | Director | 93 Clarendon Road W11 4JG London | England | British | 141566980001 | |||||||||
| GUEST, Robert Austin | Director | 9 Chisholm Road TW10 6JH Richmond Surrey | Uk | British | 44314180001 | |||||||||
| 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 | ||||||||||
| IONS, John Stephen | Director | 1 Framfield Road Highbury N5 1UU London | United Kingdom | British | 42905720002 | |||||||||
| JOBBINS, Alison | Director | 14 Ingress Park Avenue DA9 9XJ Greenhithe Kent | British | 120824590001 | ||||||||||
| LAGRANGE, Pierre Philippe Alexandre | Director | Curzon Street W1J 5HB London One United Kingdom | England | Belgian | 161184130001 | |||||||||
| LEEMAN, Matthew | Director | Old Orchard House Harpsden RG9 4AX Henley On Thames | British | 102816450001 | ||||||||||
| MCKELLICK, Christopher James | Director | 51 Harrow Drive RM11 1NT Hornchurch Essex | British | 26238410001 | ||||||||||
| MORTON, John Spencer | Director | 2 Swan Lane EC4R 3AD London Riverbank House England | United Kingdom | British | 73601950003 | |||||||||
| MORTON, John Spencer | Director | Yew Tree Cottage 7-8 Nettleden HP1 3DQ Hemel Hempstead Hertfordshire | United Kingdom | British | 73601950001 | |||||||||
| MURRAY, Malcolm Alexander | Director | 46 Copsem Lane KT10 9HJ Esher Surrey | United Kingdom | British | 31353770002 | |||||||||
| NUSSEIBEH, Saker Anwar, Dr | Director | 21 Palace Gate W8 5LY London | British | 91855640001 | ||||||||||
| O'SULLIVAN, Brian Christopher | Director | 10 Hadley Road EN5 5HH Barnet Hertfordshire | British | 47118120001 | ||||||||||
| PAGNI, Patrick Robert Marie | Director | 24 Thurloe Square SW7 2SD London | French | 33420570003 |
Who are the persons with significant control of GLG PARTNERS UK HOLDINGS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Glg Partners Uk Group Ltd | Apr 06, 2016 | One Curzon Street W1J 5HB London One Curzon Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GLG PARTNERS UK HOLDINGS LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does GLG PARTNERS UK HOLDINGS 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