GLG PARTNERS UK HOLDINGS LTD: Filings

  • Overview

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

    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

    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