UKBizDB.co.uk

GLENNMONT PARTNERS I LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Glennmont Partners I Limited. The company was founded 16 years ago and was given the registration number 06386353. The firm's registered office is in READING. You can find them at 4th Floor, Reading Bridge House George Street, Reading, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:GLENNMONT PARTNERS I LIMITED
Company Number:06386353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:4th Floor, Reading Bridge House George Street, Reading, RG1 8LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201, Bishopsgate, London, United Kingdom, EC2M 3BN

Corporate Secretary31 July 2023Active
201, Bishopsgate, 9th Floor, London, United Kingdom, EC2M 3BN

Director15 October 2007Active
201, Bishopsgate, 9th Floor, London, United Kingdom, EC2M 3BN

Director07 May 2010Active
201, Bishopsgate, 9th Floor, London, United Kingdom, EC2M 3BN

Director27 May 2009Active
201, Bishopsgate, 9th Floor, London, United Kingdom, EC2M 3BN

Director29 July 2009Active
201, Bishopsgate, 9th Floor, London, United Kingdom, EC2M 3BN

Director28 June 2021Active
201, Bishopsgate, 9th Floor, London, United Kingdom, EC2M 3BN

Director28 June 2021Active
5, Aldermanbury Square, London, United Kingdom, EC2V 7BP

Secretary20 October 2008Active
Asterlaan 12, Aerdenhout, The Netherlands,

Secretary15 October 2007Active
17-Ii, Lomanstraat, Pt, Amsterdam, The Netherlands,

Secretary05 May 2008Active
4th Floor Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Corporate Secretary08 April 2013Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary01 October 2007Active
Struan, The Roundings, Hertford Heath, SG13 7PX

Director15 October 2007Active
10 Upper Bank Street, London, E14 5JJ

Director01 October 2007Active
2b, Wheelers Lane, Epsom, United Kingdom, KT18 7SA

Director05 June 2008Active
5, Aldermanbury Square, London, United Kingdom, EC2V 7BP

Director06 July 2010Active
10 Upper Bank Street, London, E14 5JJ

Director02 October 2007Active
Plantage Parklaan 24 O, Amsterdam, The Netherlands, FOREIGN

Director15 October 2007Active

People with Significant Control

Mr Francesco Cacciabue
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British,Italian
Country of residence:United Kingdom
Address:Angel Court, 13th Floor, 1 Angel Court, London, United Kingdom, EC2R 7HJ
Nature of control:
  • Significant influence or control
Mr Stephen Scott Lawrence
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:American
Country of residence:United Kingdom
Address:Angel Court, 13th Floor, 1 Angel Court, London, United Kingdom, EC2R 7HJ
Nature of control:
  • Significant influence or control
Joost Hessel Louis Bergsma
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:Dutch
Country of residence:United Kingdom
Address:Angel Court, 13th Floor, 1 Angel Court, London, United Kingdom, EC2R 7HJ
Nature of control:
  • Significant influence or control
Mr Peter Robert Dickson
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:Angel Court, 13th Floor, 1 Angel Court, London, United Kingdom, EC2R 7HJ
Nature of control:
  • Significant influence or control
Clean Energy Partners Cep 2012 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Officers

Termination secretary company with name termination date.

Download
2023-08-01Officers

Appoint corporate secretary company with name date.

Download
2023-05-19Address

Change registered office address company with date old address new address.

Download
2023-05-02Accounts

Accounts with accounts type full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Officers

Change person director company with change date.

Download
2022-10-17Officers

Change person director company with change date.

Download
2022-10-17Officers

Change person director company with change date.

Download
2022-10-17Officers

Change person director company with change date.

Download
2022-10-17Officers

Change person director company with change date.

Download
2022-10-17Officers

Change person director company with change date.

Download
2022-09-23Persons with significant control

Change to a person with significant control.

Download
2022-09-23Officers

Change corporate secretary company with change date.

Download
2022-09-16Address

Change registered office address company with date old address new address.

Download
2022-06-16Officers

Change corporate secretary company with change date.

Download
2022-05-11Accounts

Accounts with accounts type full.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Change corporate secretary company with change date.

Download
2021-03-29Accounts

Accounts amended with accounts type full.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.