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..
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 | : |
|
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 |
One, Curzon Street, London, United Kingdom, W1J 5HB | Secretary | 25 February 2011 | Active |
9 Chisholm Road, Richmond, TW10 6JH | Secretary | 20 September 2001 | Active |
9 Chisholm Road, Richmond, TW10 6JH | Secretary | 25 September 1997 | Active |
Yew Tree Cottage, 7-8 Nettleden, Hemel Hempstead, HP1 3DQ | Secretary | 23 January 2003 | Active |
Yew Tree Cottage, 7-8 Nettleden, Hemel Hempstead, HP1 3DQ | Secretary | 06 December 2000 | Active |
10, Upper Bank Street, London, E14 5JJ | Corporate Secretary | 16 June 2009 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Corporate Secretary | 22 August 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 August 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 | 22 May 2008 | Active |
89 Boyne Road, London, SE13 5AN | Director | 20 January 2005 | 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 | 10 January 1998 | Active |
2 Lassa Road, Eltham, London, SE9 6PU | Director | 20 January 2005 | Active |
75 Noel Road, London, N1 8HE | Director | 12 January 1998 | Active |
Bremhill, The Common, Berkhamsted, HP4 2QF | Director | 10 September 2003 | Active |
93 Clarendon Road, London, W11 4JG | Director | 13 November 1997 | Active |
9 Chisholm Road, Richmond, TW10 6JH | Director | 25 September 1997 | Active |
47 Onslow Square, London, SW7 3LR | Director | 25 September 1997 | Active |
30 Thurloe Square, London, SW7 2SD | Director | 25 September 1997 | Active |
1 Framfield Road, Highbury, London, N5 1UU | Director | 19 January 1998 | Active |
14 Ingress Park Avenue, Greenhithe, DA9 9XJ | Director | 28 February 2007 | Active |
One, Curzon Street, London, United Kingdom, W1J 5HB | Director | 03 April 2009 | Active |
Old Orchard House, Harpsden, Henley On Thames, RG9 4AX | Director | 20 January 2005 | Active |
51 Harrow Drive, Hornchurch, RM11 1NT | Director | 21 April 2006 | Active |
Riverbank House, 2 Swan Lane, London, England, EC4R 3AD | Director | 17 May 2013 | Active |
Yew Tree Cottage, 7-8 Nettleden, Hemel Hempstead, HP1 3DQ | Director | 10 February 2003 | Active |
46 Copsem Lane, Esher, KT10 9HJ | Director | 11 March 2002 | Active |
21 Palace Gate, London, W8 5LY | Director | 12 August 2003 | Active |
10 Hadley Road, Barnet, EN5 5HH | Director | 26 January 2000 | Active |
24 Thurloe Square, London, SW7 2SD | Director | 10 January 1998 | Active |
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 | : |
|
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 | Resolution | Resolution. | Download |
2021-12-10 | Address | Change registered office address company with date old address new address. | Download |
2021-12-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-10-08 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-07-29 | 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 |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Officers | Change person director company with change date. | 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 |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | 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 |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.