GLG PARTNERS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

31/05/2431 May 2024 Director's details changed for Tania Inge Maria Cruickshank on 2024-05-20

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Cessation of Man Group Uk Limited as a person with significant control on 2023-08-04

View Document

13/09/2313 September 2023 Notification of Man Investments Finance Limited as a person with significant control on 2023-08-04

View Document

11/09/2311 September 2023 Appointment of Mrs Julie Louise Fountain as a director on 2023-09-07

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

10/05/2310 May 2023 Appointment of Elizabeth Anne Woods as a secretary on 2023-05-02

View Document

21/03/2321 March 2023 Director's details changed for Antoine Hubert Joseph Marie Forterre on 2023-03-09

View Document

23/09/2223 September 2022 Full accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

17/01/2217 January 2022 Appointment of Mrs Rachel Ellen Sharp as a secretary on 2022-01-14

View Document

17/01/2217 January 2022 Termination of appointment of Elizabeth Anne Woods as a secretary on 2022-01-14

View Document

17/01/2217 January 2022 Termination of appointment of Tania Inge Maria Cruickshank as a secretary on 2022-01-14

View Document

08/10/218 October 2021 Termination of appointment of Vanessa Claire Balshaw as a director on 2021-10-04

View Document

08/10/218 October 2021 Appointment of Amendeep Kaur Pannu-Purewal as a director on 2021-10-04

View Document

08/10/218 October 2021 Appointment of Antoine Hubert Joseph Marie Forterre as a director on 2021-10-04

View Document

08/10/218 October 2021 Termination of appointment of Mark Daniel Jones as a director on 2021-10-04

View Document

08/10/218 October 2021 Appointment of David Albert Barber as a director on 2021-10-04

View Document

02/09/212 September 2021 Full accounts made up to 2020-12-31

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE GREW

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELLIS

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MS FIONA JANE CONWAY BLAKEMORE

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE WOOD

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

16/01/1916 January 2019 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE WOODS / 22/08/2017

View Document

12/07/1812 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM ONE CURZON STREET LONDON W1J 5HB

View Document

21/08/1721 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS 237-DIR INDEM REG PSC

View Document

21/08/1721 August 2017 SAIL ADDRESS CHANGED FROM: RIVERBANK HOUSE 2 SWAN LANE LONDON EC4R 3AD UNITED KINGDOM

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MARK DANIEL JONES

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SORRELL

View Document

12/09/1612 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LUKE ELLIS / 12/01/2016

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MICHELLE ROBYN GREW

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR JASVEER SINGH

View Document

14/01/1614 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 SECOND FILING FOR FORM AP01

View Document

13/04/1513 April 2015 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE BIRCH / 08/03/2015

View Document

14/01/1514 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASVEER SINGH / 27/11/2014

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED GEORGE EDMUND RICHARD WOOD

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON WHITE

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED STEPHEN LUKE ELLIS

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ELIOT

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED TANIA INGE MARIA CRUICKSHANK

View Document

11/08/1411 August 2014 AUD STAT 519

View Document

10/07/1410 July 2014 AUDITOR'S RESIGNATION

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/02/1417 February 2014 SECRETARY APPOINTED ELIZABETH ANNE BIRCH

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, SECRETARY LISA DANIELS

View Document

20/01/1420 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD FRANCIS ELIOT / 17/10/2013

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MR JONATHAN EDWARD FRANCIS ELIOT

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASVEER SINGH / 01/05/2013

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL ROMAN

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED SIMON WHITE

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROSS

View Document

24/01/1324 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN HAYES

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED JONATHAN EDWARD HUGH SORRELL

View Document

31/01/1231 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

01/12/111 December 2011 AUDITOR'S RESIGNATION

View Document

21/11/1121 November 2011 AUDITOR'S RESIGNATION

View Document

12/08/1112 August 2011 SAIL ADDRESS CHANGED FROM: SUGAR QUAY LOWER THAMES STREET LONDON ENGLAND EC3R 6DU ENGLAND

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL ROMAN / 10/08/2011

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN DUDLEY ROSS / 20/04/2011

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED STEPHEN JOHN DUDLEY ROSS

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR KEVIN JAMES PATRICK HAYES

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR JASVEER SINGH

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR PIERRE LAGRANGE

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR NOAM GOTTESMAN

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE LAGRANGE / 07/03/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NOAM GOTTESMAN / 07/03/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL ROMAN / 07/03/2011

View Document

28/02/1128 February 2011 SECRETARY APPOINTED LISA JANE DANIELS

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

17/02/1117 February 2011 SAIL ADDRESS CREATED

View Document

17/02/1117 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

04/02/114 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOAM GOTTESMAN / 06/01/2010

View Document

12/02/1012 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE LAGRANGE / 06/01/2010

View Document

12/02/1012 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLIFFORD CHANCE SECRETARIES LIMITED / 06/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOAM GOTTESMAN / 08/07/2009

View Document

04/02/104 February 2010 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/03/0914 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 4

View Document

02/02/092 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/02/081 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/081 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/081 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 ARTICLES OF ASSOCIATION

View Document

05/12/075 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/11/0720 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/11/0713 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0713 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0718 July 2007 NC INC ALREADY ADJUSTED 12/06/07

View Document

10/07/0710 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/078 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0512 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/043 December 2004 ARTICLES OF ASSOCIATION

View Document

03/12/043 December 2004 RATIFY BEF ART 20 AMEND 09/11/04

View Document

03/12/043 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0426 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0311 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 200 ALDERSGATE STREET LONDON EC1A 4HD

View Document

05/04/035 April 2003 S366A DISP HOLDING AGM 28/10/02

View Document

05/04/035 April 2003 S386 DISP APP AUDS 28/10/02

View Document

05/04/035 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0310 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

09/11/029 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/029 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/02/011 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0121 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0010 November 2000 ACC. REF. DATE EXTENDED FROM 01/12/00 TO 31/12/00

View Document

12/10/0012 October 2000 £ NC 8000000/10000000 14/

View Document

12/10/0012 October 2000 ADOPT MEM AND ARTS 14/09/00

View Document

08/03/008 March 2000 VARYING SHARE RIGHTS AND NAMES 29/02/00

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 CONSO 01/03/00

View Document

08/03/008 March 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 01/12/00

View Document

08/03/008 March 2000 NC INC ALREADY ADJUSTED 29/02/00

View Document

08/03/008 March 2000 ADOPT MEM AND ARTS 29/02/00

View Document

29/02/0029 February 2000 COMPANY NAME CHANGED CHALKMIST LIMITED CERTIFICATE ISSUED ON 29/02/00

View Document

06/01/006 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company