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.
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 | : |
|
Registered Address | : | Riverbank House, 2 Swan Lane, London, England, EC4R 3AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Frp Advisory Trading Limited, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ | Secretary | 13 September 2019 | Active |
Frp Advisory Trading Limited, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ | Secretary | 21 February 2014 | Active |
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3AD | Director | 30 November 2018 | Active |
10, Upper Bank Street, London, E14 5JJ | Secretary | 16 June 2009 | Active |
One, Curzon Street, London, United Kingdom, W1J 5HB | Secretary | 25 February 2011 | Active |
9 Chisholm Road, Richmond, TW10 6JH | Secretary | 30 January 1998 | Active |
Yew Tree Cottage, 7-8 Nettleden, Hemel Hempstead, HP1 3DQ | Secretary | 23 January 2003 | Active |
36 Spencer Road, London, SW18 2SW | Secretary | 25 September 1997 | Active |
43 Chiddingstone Street, New Kings Road, London, SW6 3TQ | Secretary | 12 June 1997 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Corporate Secretary | 16 May 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 April 1997 | Active |
Pellipar House, 1st Floor, 9 Cloak Lane, London, United Kingdom, EC4R 2RU | Corporate Secretary | 02 February 2010 | Active |
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3AD | Director | 01 July 2019 | Active |
47 Onslow Square, London, SW7 3LR | Director | 01 March 2001 | Active |
Riverbank House, 2 Swan Lane, London, England, EC4R 3AD | Director | 29 March 2019 | Active |
37 Alexandra Court, 171/175 Queensgate, London, SW7 5HQ | Director | 18 May 1998 | Active |
37 Boulevard Roosevelt, Le Vesinet, France, | Director | 29 March 2004 | Active |
47 Rue Spontini, Paris, France, | Director | 25 September 1997 | Active |
21 Rue Crozatier, 7501l, Paris, FOREIGN | Director | 05 February 1999 | Active |
1 Belsize Mews, Belsize Park, London, NW3 5AT | Nominee Director | 10 April 1997 | Active |
32 Brunswick Gardens, London, W8 4AL | Director | 05 February 1999 | Active |
47 Onslow Square, London, SW7 3LR | Director | 25 September 1997 | Active |
30 Thurloe Square, London, SW7 2SD | Director | 12 June 1997 | Active |
Riverbank House, 2 Swan Lane, London, England, EC4R 3AD | Director | 01 January 2017 | Active |
One, Curzon Street, London, United Kingdom, W1J 5HB | Director | 03 April 2009 | Active |
Riverbank House, 2 Swan Lane, London, England, EC4R 3AD | Director | 17 June 2016 | Active |
24 Thurloe Square, London, SW7 2SD | Director | 25 September 1997 | Active |
Mansard 57 Alderton Hill, Loughton, IG10 3JD | Director | 05 February 1999 | Active |
15 Hale House, 34 De Vere Gardens, London, W8 5AQ | Director | 08 January 1998 | Active |
27 Richmond Place, Tunbridge Wells, TN2 5JZ | Director | 26 September 2007 | Active |
One, Curzon Street, London, United Kingdom, W1J 5HB | Director | 03 April 2009 | Active |
26 Astell St, Chelsea, SW3 3RU | Director | 17 November 2006 | Active |
One, Curzon Street, London, W1J 5HB | Director | 21 November 2013 | Active |
One, Curzon Street, London, United Kingdom, W1J 5HB | Director | 17 May 2013 | Active |
One, Curzon Street, London, United Kingdom, W1J 5HB | Director | 17 May 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-01 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-01 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-12-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-12-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-13 | Resolution | Resolution. | Download |
2021-12-07 | Address | Change registered office address company with date old address new address. | Download |
2021-10-08 | Officers | Termination director company with name termination date. | Download |
2021-10-08 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Address | Move registers to registered office company with new address. | Download |
2020-10-08 | Accounts | Accounts with accounts type full. | Download |
2020-06-23 | Officers | Change person director company with change date. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
2019-09-20 | Officers | Appoint person secretary company with name date. | Download |
2019-09-16 | Accounts | Accounts with accounts type full. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Officers | Change person secretary company with change date. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Officers | Appoint person director company with name date. | Download |
2018-07-12 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.