UKBizDB.co.uk

GLG PARTNERS UK GROUP LTD

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

This company is commonly known as Glg Partners Uk Group Ltd. The company was founded 27 years ago and was given the registration number 03349370. The firm's registered office is in LONDON. You can find them at Riverbank House, 2 Swan Lane, London, . This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:GLG PARTNERS UK GROUP LTD
Company Number:03349370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1997
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

Registered Address:Riverbank House, 2 Swan Lane, London, England, EC4R 3AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frp Advisory Trading Limited, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ

Secretary13 September 2019Active
Frp Advisory Trading Limited, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ

Secretary21 February 2014Active
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3AD

Director30 November 2018Active
10, Upper Bank Street, London, E14 5JJ

Secretary16 June 2009Active
One, Curzon Street, London, United Kingdom, W1J 5HB

Secretary25 February 2011Active
9 Chisholm Road, Richmond, TW10 6JH

Secretary30 January 1998Active
Yew Tree Cottage, 7-8 Nettleden, Hemel Hempstead, HP1 3DQ

Secretary23 January 2003Active
36 Spencer Road, London, SW18 2SW

Secretary25 September 1997Active
43 Chiddingstone Street, New Kings Road, London, SW6 3TQ

Secretary12 June 1997Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary16 May 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 April 1997Active
Pellipar House, 1st Floor, 9 Cloak Lane, London, United Kingdom, EC4R 2RU

Corporate Secretary02 February 2010Active
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3AD

Director01 July 2019Active
47 Onslow Square, London, SW7 3LR

Director01 March 2001Active
Riverbank House, 2 Swan Lane, London, England, EC4R 3AD

Director29 March 2019Active
37 Alexandra Court, 171/175 Queensgate, London, SW7 5HQ

Director18 May 1998Active
37 Boulevard Roosevelt, Le Vesinet, France,

Director29 March 2004Active
47 Rue Spontini, Paris, France,

Director25 September 1997Active
21 Rue Crozatier, 7501l, Paris, FOREIGN

Director05 February 1999Active
1 Belsize Mews, Belsize Park, London, NW3 5AT

Nominee Director10 April 1997Active
32 Brunswick Gardens, London, W8 4AL

Director05 February 1999Active
47 Onslow Square, London, SW7 3LR

Director25 September 1997Active
30 Thurloe Square, London, SW7 2SD

Director12 June 1997Active
Riverbank House, 2 Swan Lane, London, England, EC4R 3AD

Director01 January 2017Active
One, Curzon Street, London, United Kingdom, W1J 5HB

Director03 April 2009Active
Riverbank House, 2 Swan Lane, London, England, EC4R 3AD

Director17 June 2016Active
24 Thurloe Square, London, SW7 2SD

Director25 September 1997Active
Mansard 57 Alderton Hill, Loughton, IG10 3JD

Director05 February 1999Active
15 Hale House, 34 De Vere Gardens, London, W8 5AQ

Director08 January 1998Active
27 Richmond Place, Tunbridge Wells, TN2 5JZ

Director26 September 2007Active
One, Curzon Street, London, United Kingdom, W1J 5HB

Director03 April 2009Active
26 Astell St, Chelsea, SW3 3RU

Director17 November 2006Active
One, Curzon Street, London, W1J 5HB

Director21 November 2013Active
One, Curzon Street, London, United Kingdom, W1J 5HB

Director17 May 2013Active
One, Curzon Street, London, United Kingdom, W1J 5HB

Director17 May 2013Active

People with Significant Control

Man Group Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-01Gazette

Gazette dissolved liquidation.

Download
2022-12-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-13Resolution

Resolution.

Download
2021-12-07Address

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

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Address

Move registers to registered office company with new address.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-09-20Officers

Appoint person secretary company with name date.

Download
2019-09-16Accounts

Accounts with accounts type full.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Officers

Change person secretary company with change date.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-12-04Officers

Appoint person director company with name date.

Download
2018-07-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.