Warning: file_put_contents(c/c45d976df3834bb6579cac2afc0811ec.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Glg Partners Uk Holdings Ltd, EC4R 3AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GLG PARTNERS UK HOLDINGS LTD

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

This company is commonly known as Glg Partners Uk Holdings Ltd. The company was founded 26 years ago and was given the registration number 03418652. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:GLG PARTNERS UK HOLDINGS LTD
Company Number:03418652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1997
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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
One, Curzon Street, London, United Kingdom, W1J 5HB

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

Secretary20 September 2001Active
9 Chisholm Road, Richmond, TW10 6JH

Secretary25 September 1997Active
Yew Tree Cottage, 7-8 Nettleden, Hemel Hempstead, HP1 3DQ

Secretary23 January 2003Active
Yew Tree Cottage, 7-8 Nettleden, Hemel Hempstead, HP1 3DQ

Secretary06 December 2000Active
10, Upper Bank Street, London, E14 5JJ

Corporate Secretary16 June 2009Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary22 August 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 August 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

Director22 May 2008Active
89 Boyne Road, London, SE13 5AN

Director20 January 2005Active
Riverbank House, 2 Swan Lane, London, England, EC4R 3AD

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

Director10 January 1998Active
2 Lassa Road, Eltham, London, SE9 6PU

Director20 January 2005Active
75 Noel Road, London, N1 8HE

Director12 January 1998Active
Bremhill, The Common, Berkhamsted, HP4 2QF

Director10 September 2003Active
93 Clarendon Road, London, W11 4JG

Director13 November 1997Active
9 Chisholm Road, Richmond, TW10 6JH

Director25 September 1997Active
47 Onslow Square, London, SW7 3LR

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

Director25 September 1997Active
1 Framfield Road, Highbury, London, N5 1UU

Director19 January 1998Active
14 Ingress Park Avenue, Greenhithe, DA9 9XJ

Director28 February 2007Active
One, Curzon Street, London, United Kingdom, W1J 5HB

Director03 April 2009Active
Old Orchard House, Harpsden, Henley On Thames, RG9 4AX

Director20 January 2005Active
51 Harrow Drive, Hornchurch, RM11 1NT

Director21 April 2006Active
Riverbank House, 2 Swan Lane, London, England, EC4R 3AD

Director17 May 2013Active
Yew Tree Cottage, 7-8 Nettleden, Hemel Hempstead, HP1 3DQ

Director10 February 2003Active
46 Copsem Lane, Esher, KT10 9HJ

Director11 March 2002Active
21 Palace Gate, London, W8 5LY

Director12 August 2003Active
10 Hadley Road, Barnet, EN5 5HH

Director26 January 2000Active
24 Thurloe Square, London, SW7 2SD

Director10 January 1998Active

People with Significant Control

Glg Partners Uk Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One Curzon Street, One Curzon Street, London, England, W1J 5HB
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 (6 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
2021-12-13Resolution

Resolution.

Download
2021-12-10Address

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

Download
2021-12-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-07-29Confirmation 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
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Officers

Change person director company with change date.

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
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Termination director company with name termination date.

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
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.