GLG PARTNERS UK GROUP LTD

Company Documents

DateDescription
01/03/231 March 2023 Final Gazette dissolved following liquidation

View Document

01/03/231 March 2023 Final Gazette dissolved following liquidation

View Document

01/12/221 December 2022 Return of final meeting in a members' voluntary winding up

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Appointment of a voluntary liquidator

View Document

13/12/2113 December 2021 Declaration of solvency

View Document

07/12/217 December 2021 Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3AD England to Frp Advisory Trading Limited Kings Orchard 1 Queen Street Bristol BS2 0HQ on 2021-12-07

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 Termination of appointment of Vanessa Claire Balshaw as a director on 2021-10-04

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

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

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MORTON

View Document

04/12/184 December 2018 DIRECTOR APPOINTED SUSAN CRICHTON KILGOUR

View Document

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

View Document

12/01/1812 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

30/06/1730 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 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SORRELL

View Document

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

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/07/164 July 2016 DIRECTOR APPOINTED JOHN SPENCER MORTON

View Document

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

View Document

17/05/1617 May 2016 SECOND FILING WITH MUD 10/04/15 FOR FORM AR01

View Document

06/05/166 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

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

View Document

07/05/157 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

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

View Document

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

View Document

05/09/145 September 2014 05/09/14 STATEMENT OF CAPITAL GBP 0.10

View Document

05/09/145 September 2014 SOLVENCY STATEMENT DATED 05/09/14

View Document

05/09/145 September 2014 STATEMENT BY DIRECTORS

View Document

05/09/145 September 2014 REDUCE ISSUED CAPITAL 05/09/2014

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

16/04/1416 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

25/02/1425 February 2014 SECRETARY APPOINTED ELIZABETH ANNE BIRCH

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, SECRETARY LISA DANIELS

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR JASVEER SINGH

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAYLOR

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

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

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR PIERRE LAGRANGE

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MR JONATHAN EDWARD HUGH SORRELL

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED NICHOLAS MICHAEL TAYLOR

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED GEORGE EDMUND RICHARD WOOD

View Document

10/05/1310 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

17/08/1217 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE PHILIPPE ALEXANDRE LAGRANGE / 09/08/2011

View Document

01/12/111 December 2011 AUDITOR'S RESIGNATION

View Document

21/11/1121 November 2011 AUDITOR'S RESIGNATION

View Document

26/10/1126 October 2011 ADOPT ARTICLES 19/10/2011

View Document

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

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 / PIERRE PHILIPPE ALEXANDRE LAGRANGE / 10/08/2011

View Document

26/05/1126 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

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

View Document

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

View Document

17/03/1117 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

17/02/1117 February 2011 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

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

View Document

20/08/1020 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 10/04/10 NO CHANGES

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM, ONE CURZON STREET, LONDON, W1J 5HB

View Document

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

View Document

04/02/104 February 2010 SAIL ADDRESS CREATED

View Document

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

View Document

04/02/104 February 2010 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

03/01/103 January 2010 AUDITOR'S RESIGNATION

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, SECRETARY JOHN MORTON

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM, 9TH FLOOR EXCHANGE HOUSE, PRIMROSE STREET, LONDON, EC2A 2EF

View Document

18/06/0918 June 2009 SECRETARY APPOINTED CLIFFORD CHANCE SECRETARIES LIMITED

View Document

08/05/098 May 2009 ADOPT MEM AND ARTS 27/04/2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR ALAIN BATAILLE

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR KEITH PERCY

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED EMMANUEL ROMAN

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR JEAN SEGARD

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED PIERRE LAGRANGE

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR MARK ROBSON

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTIAN D'ALLEST

View Document

08/04/098 April 2009 COMPANY NAME CHANGED SOCIETE GENERALE ASSET MANAGEMENT GROUP LIMITED CERTIFICATE ISSUED ON 08/04/09

View Document

06/04/096 April 2009 S-DIV

View Document

06/04/096 April 2009 NC INC ALREADY ADJUSTED 11/03/09

View Document

06/04/096 April 2009 ARTICLES OF ASSOCIATION

View Document

06/04/096 April 2009 GBP NC 33880000/35000000 11/03/2009

View Document

06/04/096 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/02/099 February 2009 NC INC ALREADY ADJUSTED 15/12/08

View Document

09/02/099 February 2009 GBP NC 32880000/33880000 15/12/2008

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR ALAIN CLOT

View Document

08/07/088 July 2008 GBP NC 31380000/32880000 20/03/2008

View Document

08/07/088 July 2008 NC INC ALREADY ADJUSTED 20/03/08

View Document

16/04/0816 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 NC INC ALREADY ADJUSTED 19/12/06

View Document

11/01/0711 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 100 LUDGATE HILL, LONDON, EC4M 7NL

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/08/039 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0316 April 2003 RETURN MADE UP TO 10/04/03; NO CHANGE OF MEMBERS

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

04/02/034 February 2003 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/08/028 August 2002 AUD RES - SECTION 394

View Document

24/05/0224 May 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0127 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 LOAN FACILITY 02/05/01

View Document

14/04/0114 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0016 May 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS; AMEND

View Document

17/12/9917 December 1999 ADOPTARTICLES25/11/99

View Document

17/12/9917 December 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/11/99

View Document

26/08/9926 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9926 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9917 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 REGISTERED OFFICE CHANGED ON 17/05/99 FROM: 100 LUDGATE HILL, LONDON, EC47 7RE

View Document

09/09/989 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 SECRETARY RESIGNED

View Document

13/02/9813 February 1998 NEW SECRETARY APPOINTED

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 NEW SECRETARY APPOINTED

View Document

10/10/9710 October 1997 COMPANY NAME CHANGED H.R. ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 13/10/97

View Document

03/10/973 October 1997 NEW SECRETARY APPOINTED

View Document

02/10/972 October 1997 ADOPT MEM AND ARTS 25/09/97

View Document

02/10/972 October 1997 REGISTERED OFFICE CHANGED ON 02/10/97 FROM: 43 CHIDDINGSTONE STREET, NEW KINGS ROAD, LONDON, SW6 3TQ

View Document

02/10/972 October 1997 £ NC 80000/21380000 25/

View Document

02/10/972 October 1997 REDESIGNATE SHARES 25/09/97

View Document

02/10/972 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/09/97

View Document

02/10/972 October 1997 NC INC ALREADY ADJUSTED 25/09/97

View Document

02/10/972 October 1997 SECRETARY RESIGNED

View Document

06/07/976 July 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

25/06/9725 June 1997 COMPANY NAME CHANGED PRECIS (1521) LIMITED CERTIFICATE ISSUED ON 26/06/97

View Document

24/06/9724 June 1997 SUB-DIV OF SHARES 13/06/97

View Document

24/06/9724 June 1997 NEW SECRETARY APPOINTED

View Document

24/06/9724 June 1997 REGISTERED OFFICE CHANGED ON 24/06/97 FROM: LEVEL 1 EXCHANGE HOUSE, PRIMROSE STREET, LONDON EC2A 2HS

View Document

24/06/9724 June 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/06/97

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 £ NC 100/80000 13/06/97

View Document

24/06/9724 June 1997 S-DIV 13/06/97

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 NC INC ALREADY ADJUSTED 13/06/97

View Document

24/06/9724 June 1997 SECRETARY RESIGNED

View Document

24/06/9724 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/06/97

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 NEW SECRETARY APPOINTED

View Document

23/05/9723 May 1997 SECRETARY RESIGNED

View Document

10/04/9710 April 1997 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