You are here: bizstats.co.uk > a-z index > G list > GL list

Glg Partners Uk Holdings Ltd BRISTOL


Glg Partners Uk Holdings Ltd was dissolved on 2023-03-01. Glg Partners Uk Holdings was a private limited company that was located at Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ. The company (formally started on 1997-08-13) was run by 1 director and 2 secretaries.
Director Susan K. who was appointed on 30 November 2018.
Moving on to the secretaries, we can name: Tania C. appointed on 13 September 2019, Elizabeth W. (appointed on 21 February 2014).

The company was officially categorised as "other business support service activities not elsewhere classified" (82990). As stated in the Companies House information, there was a name change on 2009-04-08, their previous name was Societe Generale Asset Management Holdings. There is another name change mentioned: previous name was Precis (1570) performed on 1997-10-14. The most recent confirmation statement was sent on 2021-07-15 and last time the annual accounts were sent was on 31 December 2020. 2015-08-06 was the date of the last annual return.

Glg Partners Uk Holdings Ltd Address / Contact

Office Address Frp Advisory Trading Limited Kings Orchard
Office Address2 1 Queen Street
Town Bristol
Post code BS2 0HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03418652
Date of Incorporation Wed, 13th Aug 1997
Date of Dissolution Wed, 1st Mar 2023
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Fri, 29th Jul 2022
Last confirmation statement dated Thu, 15th Jul 2021

Company staff

Tania C.

Position: Secretary

Appointed: 13 September 2019

Susan K.

Position: Director

Appointed: 30 November 2018

Elizabeth W.

Position: Secretary

Appointed: 21 February 2014

Vanessa B.

Position: Director

Appointed: 01 July 2019

Resigned: 04 October 2021

Fiona B.

Position: Director

Appointed: 29 March 2019

Resigned: 12 December 2019

Jasveer S.

Position: Director

Appointed: 21 November 2013

Resigned: 24 July 2014

George W.

Position: Director

Appointed: 17 May 2013

Resigned: 29 March 2019

Nicholas T.

Position: Director

Appointed: 17 May 2013

Resigned: 21 November 2013

John M.

Position: Director

Appointed: 17 May 2013

Resigned: 30 November 2018

Lisa D.

Position: Secretary

Appointed: 25 February 2011

Resigned: 21 February 2014

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 02 February 2010

Resigned: 22 October 2010

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 16 June 2009

Resigned: 02 February 2010

Pierre L.

Position: Director

Appointed: 03 April 2009

Resigned: 17 May 2013

Emmanuel R.

Position: Director

Appointed: 03 April 2009

Resigned: 17 May 2013

Alain B.

Position: Director

Appointed: 22 May 2008

Resigned: 03 April 2009

Alison J.

Position: Director

Appointed: 28 February 2007

Resigned: 31 August 2007

Jean S.

Position: Director

Appointed: 08 January 2007

Resigned: 03 April 2009

Sarah P.

Position: Director

Appointed: 21 November 2006

Resigned: 10 May 2008

Christopher M.

Position: Director

Appointed: 21 April 2006

Resigned: 10 May 2008

Simon F.

Position: Director

Appointed: 20 January 2005

Resigned: 10 May 2008

Matthew L.

Position: Director

Appointed: 20 January 2005

Resigned: 15 September 2006

Mikkel B.

Position: Director

Appointed: 20 January 2005

Resigned: 10 May 2008

Richard P.

Position: Director

Appointed: 20 January 2005

Resigned: 10 May 2008

Paul R.

Position: Director

Appointed: 03 February 2004

Resigned: 30 March 2005

Kevan G.

Position: Director

Appointed: 10 September 2003

Resigned: 10 May 2008

Saker N.

Position: Director

Appointed: 12 August 2003

Resigned: 11 July 2005

John M.

Position: Director

Appointed: 10 February 2003

Resigned: 10 May 2008

John M.

Position: Secretary

Appointed: 23 January 2003

Resigned: 01 October 2009

Hugh S.

Position: Director

Appointed: 28 October 2002

Resigned: 08 May 2006

Malcolm M.

Position: Director

Appointed: 11 March 2002

Resigned: 10 May 2008

Mark R.

Position: Director

Appointed: 20 September 2001

Resigned: 03 April 2009

Robert G.

Position: Secretary

Appointed: 20 September 2001

Resigned: 23 January 2003

John M.

Position: Secretary

Appointed: 06 December 2000

Resigned: 19 September 2001

Brian O.

Position: Director

Appointed: 26 January 2000

Resigned: 17 November 2000

Keith P.

Position: Director

Appointed: 15 January 1999

Resigned: 01 June 2005

Alan T.

Position: Director

Appointed: 08 April 1998

Resigned: 10 May 2008

John I.

Position: Director

Appointed: 19 January 1998

Resigned: 31 October 2003

Dino F.

Position: Director

Appointed: 12 January 1998

Resigned: 12 April 2002

Jane S.

Position: Director

Appointed: 10 January 1998

Resigned: 22 March 2002

Patrick P.

Position: Director

Appointed: 10 January 1998

Resigned: 15 January 1999

Alex B.

Position: Director

Appointed: 10 January 1998

Resigned: 08 January 2007

John R.

Position: Director

Appointed: 13 November 1997

Resigned: 23 March 2007

Rufus W.

Position: Director

Appointed: 13 November 1997

Resigned: 19 September 2003

Jonathan G.

Position: Director

Appointed: 13 November 1997

Resigned: 23 September 2003

Robert G.

Position: Director

Appointed: 25 September 1997

Resigned: 23 January 2003

Nicola H.

Position: Director

Appointed: 25 September 1997

Resigned: 20 October 2003

Stephane H.

Position: Director

Appointed: 25 September 1997

Resigned: 30 January 1998

Robert G.

Position: Secretary

Appointed: 25 September 1997

Resigned: 05 December 2000

Peter S.

Position: Director

Appointed: 25 September 1997

Resigned: 08 April 2002

Graham W.

Position: Director

Appointed: 25 September 1997

Resigned: 11 May 1999

Office Organization & Services Limited

Position: Corporate Secretary

Appointed: 22 August 1997

Resigned: 25 September 1997

Mark Z.

Position: Director

Appointed: 13 August 1997

Resigned: 25 September 1997

Clare W.

Position: Director

Appointed: 13 August 1997

Resigned: 25 September 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 August 1997

Resigned: 22 August 1997

People with significant control

Glg Partners Uk Group Ltd

One Curzon Street One Curzon Street, London, W1J 5HB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03349370
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Societe Generale Asset Management Holdings April 8, 2009
Precis (1570) October 14, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2020
filed on: 28th, September 2021
Free Download (18 pages)

Company search