Download leads from Nexok and grow your business. Find out more

GLG Partners Limited

Documents

Total Documents319
Total Pages1,956

Filing History

5 October 2023Full accounts made up to 31 December 2022
13 September 2023Notification of Man Investments Finance Limited as a person with significant control on 4 August 2023
13 September 2023Cessation of Man Group Uk Limited as a person with significant control on 4 August 2023
11 September 2023Appointment of Mrs Julie Louise Fountain as a director on 7 September 2023
20 July 2023Confirmation statement made on 8 July 2023 with no updates
10 May 2023Appointment of Elizabeth Anne Woods as a secretary on 2 May 2023
21 March 2023Director's details changed for Antoine Hubert Joseph Marie Forterre on 9 March 2023
23 September 2022Full accounts made up to 31 December 2021
22 July 2022Confirmation statement made on 8 July 2022 with no updates
18 January 2022Confirmation statement made on 4 January 2022 with no updates
17 January 2022Termination of appointment of Elizabeth Anne Woods as a secretary on 14 January 2022
17 January 2022Termination of appointment of Tania Inge Maria Cruickshank as a secretary on 14 January 2022
17 January 2022Appointment of Mrs Rachel Ellen Sharp as a secretary on 14 January 2022
8 October 2021Termination of appointment of Vanessa Claire Balshaw as a director on 4 October 2021
8 October 2021Appointment of David Albert Barber as a director on 4 October 2021
8 October 2021Appointment of Antoine Hubert Joseph Marie Forterre as a director on 4 October 2021
8 October 2021Termination of appointment of Mark Daniel Jones as a director on 4 October 2021
8 October 2021Appointment of Amendeep Kaur Pannu-Purewal as a director on 4 October 2021
2 September 2021Full accounts made up to 31 December 2020
11 February 2021Confirmation statement made on 4 January 2021 with no updates
11 February 2021Register(s) moved to registered office address Riverbank House 2 Swan Lane London EC4R 3AD
11 September 2020Full accounts made up to 31 December 2019
23 June 2020Director's details changed for Vanessa Claire Balshaw on 20 April 2020
10 January 2020Confirmation statement made on 4 January 2020 with no updates
18 December 2019Termination of appointment of Fiona Jane Conway Blakemore as a director on 12 December 2019
20 September 2019Appointment of Tania Inge Maria Cruickshank as a secretary on 13 September 2019
2 August 2019Full accounts made up to 31 December 2018
4 July 2019Appointment of Vanessa Claire Balshaw as a director on 1 July 2019
7 June 2019Termination of appointment of Michelle Robyn Grew as a director on 28 May 2019
7 June 2019Termination of appointment of Stephen Luke Ellis as a director on 28 May 2019
3 April 2019Appointment of Ms Fiona Jane Conway Blakemore as a director on 29 March 2019
3 April 2019Termination of appointment of George Edmund Richard Wood as a director on 29 March 2019
17 January 2019Confirmation statement made on 4 January 2019 with no updates
16 January 2019Secretary's details changed for Elizabeth Anne Woods on 22 August 2017
12 July 2018Full accounts made up to 31 December 2017
4 January 2018Confirmation statement made on 4 January 2018 with no updates
22 August 2017Registered office address changed from One Curzon Street London W1J 5HB to Riverbank House 2 Swan Lane London EC4R 3AD on 22 August 2017
22 August 2017Registered office address changed from One Curzon Street London W1J 5HB to Riverbank House 2 Swan Lane London EC4R 3AD on 22 August 2017
21 August 2017Register(s) moved to registered inspection location 1 Angel Lane London EC4R 3AB
21 August 2017Register inspection address has been changed from Riverbank House 2 Swan Lane London EC4R 3AD United Kingdom to 1 Angel Lane London EC4R 3AB
21 August 2017Register inspection address has been changed from Riverbank House 2 Swan Lane London EC4R 3AD United Kingdom to 1 Angel Lane London EC4R 3AB
21 August 2017Register(s) moved to registered inspection location 1 Angel Lane London EC4R 3AB
27 June 2017Full accounts made up to 31 December 2016
27 June 2017Full accounts made up to 31 December 2016
20 January 2017Confirmation statement made on 6 January 2017 with updates
20 January 2017Confirmation statement made on 6 January 2017 with updates
10 January 2017Termination of appointment of Jonathan Edward Hugh Sorrell as a director on 1 January 2017
10 January 2017Appointment of Mark Daniel Jones as a director on 1 January 2017
10 January 2017Termination of appointment of Jonathan Edward Hugh Sorrell as a director on 1 January 2017
10 January 2017Appointment of Mark Daniel Jones as a director on 1 January 2017
12 September 2016Full accounts made up to 31 December 2015
12 September 2016Full accounts made up to 31 December 2015
25 August 2016Director's details changed for Mr Stephen Luke Ellis on 12 January 2016
25 August 2016Director's details changed for Mr Stephen Luke Ellis on 12 January 2016
1 July 2016Appointment of Michelle Robyn Grew as a director on 17 June 2016
1 July 2016Appointment of Michelle Robyn Grew as a director on 17 June 2016
1 July 2016Termination of appointment of Jasveer Singh as a director on 17 June 2016
1 July 2016Termination of appointment of Jasveer Singh as a director on 17 June 2016
14 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 55,550
14 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 55,550
23 June 2015Full accounts made up to 31 December 2014
23 June 2015Full accounts made up to 31 December 2014
10 June 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for George Edmund Richard Wood
10 June 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for George Edmund Richard Wood
13 April 2015Secretary's details changed for Elizabeth Anne Birch on 8 March 2015
13 April 2015Secretary's details changed for Elizabeth Anne Birch on 8 March 2015
13 April 2015Secretary's details changed for Elizabeth Anne Birch on 8 March 2015
14 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 55,550
14 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 55,550
14 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 55,550
17 December 2014Director's details changed for Mr Jasveer Singh on 27 November 2014
17 December 2014Director's details changed for Mr Jasveer Singh on 27 November 2014
16 October 2014Appointment of George Edmund Richard Wood as a director on 9 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 10/06/2015.
16 October 2014Appointment of George Edmund Richard Wood as a director on 9 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 10/06/2015.
16 October 2014Termination of appointment of Simon Peter White as a director on 9 October 2014
16 October 2014Appointment of George Edmund Richard Wood as a director on 9 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 10/06/2015.
16 October 2014Termination of appointment of Simon Peter White as a director on 9 October 2014
16 October 2014Termination of appointment of Simon Peter White as a director on 9 October 2014
13 August 2014Termination of appointment of Jonathan Edward Francis Eliot as a director on 11 August 2014
13 August 2014Termination of appointment of Jonathan Edward Francis Eliot as a director on 11 August 2014
13 August 2014Appointment of Stephen Luke Ellis as a director on 11 August 2014
13 August 2014Appointment of Tania Inge Maria Cruickshank as a director on 11 August 2014
13 August 2014Appointment of Tania Inge Maria Cruickshank as a director on 11 August 2014
13 August 2014Appointment of Stephen Luke Ellis as a director on 11 August 2014
11 August 2014Aud stat 519
11 August 2014Aud stat 519
10 July 2014Auditor's resignation
10 July 2014Auditor's resignation
9 July 2014Full accounts made up to 31 December 2013
9 July 2014Full accounts made up to 31 December 2013
17 February 2014Appointment of Elizabeth Anne Birch as a secretary
17 February 2014Termination of appointment of Lisa Daniels as a secretary
17 February 2014Appointment of Elizabeth Anne Birch as a secretary
17 February 2014Termination of appointment of Lisa Daniels as a secretary
20 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 55,550
20 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 55,550
20 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 55,550
17 October 2013Director's details changed for Mr Jonathan Edward Francis Eliot on 17 October 2013
17 October 2013Director's details changed for Mr Jonathan Edward Francis Eliot on 17 October 2013
5 August 2013Full accounts made up to 31 December 2012
5 August 2013Full accounts made up to 31 December 2012
28 May 2013Appointment of Simon White as a director
28 May 2013Termination of appointment of Emmanuel Roman as a director
28 May 2013Appointment of Mr Jonathan Edward Francis Eliot as a director
28 May 2013Director's details changed for Mr Jasveer Singh on 1 May 2013
28 May 2013Director's details changed for Mr Jasveer Singh on 1 May 2013
28 May 2013Termination of appointment of Emmanuel Roman as a director
28 May 2013Appointment of Mr Jonathan Edward Francis Eliot as a director
28 May 2013Director's details changed for Mr Jasveer Singh on 1 May 2013
28 May 2013Appointment of Simon White as a director
9 May 2013Termination of appointment of Stephen Ross as a director
9 May 2013Termination of appointment of Stephen Ross as a director
24 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
24 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
24 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
5 July 2012Full accounts made up to 31 December 2011
5 July 2012Full accounts made up to 31 December 2011
25 June 2012Appointment of Jonathan Edward Hugh Sorrell as a director
25 June 2012Appointment of Jonathan Edward Hugh Sorrell as a director
25 June 2012Termination of appointment of Kevin Hayes as a director
25 June 2012Termination of appointment of Kevin Hayes as a director
31 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
31 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
31 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
1 December 2011Auditor's resignation
1 December 2011Auditor's resignation
21 November 2011Auditor's resignation
21 November 2011Auditor's resignation
12 August 2011Director's details changed for Emmanuel Roman on 10 August 2011
12 August 2011Register inspection address has been changed from Sugar Quay Lower Thames Street London England EC3R 6DU England
12 August 2011Register inspection address has been changed from Sugar Quay Lower Thames Street London England EC3R 6DU England
12 August 2011Director's details changed for Emmanuel Roman on 10 August 2011
21 April 2011Director's details changed for Stephen John Dudley Ross on 20 April 2011
21 April 2011Director's details changed for Stephen John Dudley Ross on 20 April 2011
20 April 2011Appointment of Stephen John Dudley Ross as a director
20 April 2011Appointment of Stephen John Dudley Ross as a director
19 April 2011Appointment of Mr Kevin James Patrick Hayes as a director
19 April 2011Appointment of Mr Jasveer Singh as a director
19 April 2011Appointment of Mr Jasveer Singh as a director
19 April 2011Appointment of Mr Kevin James Patrick Hayes as a director
18 April 2011Termination of appointment of Pierre Lagrange as a director
18 April 2011Termination of appointment of Noam Gottesman as a director
18 April 2011Termination of appointment of Noam Gottesman as a director
18 April 2011Termination of appointment of Pierre Lagrange as a director
6 April 2011Full accounts made up to 31 December 2010
6 April 2011Full accounts made up to 31 December 2010
4 April 2011Full accounts made up to 31 December 2009
4 April 2011Full accounts made up to 31 December 2009
17 March 2011Director's details changed for Pierre Lagrange on 7 March 2011
17 March 2011Director's details changed for Pierre Lagrange on 7 March 2011
17 March 2011Director's details changed for Pierre Lagrange on 7 March 2011
16 March 2011Director's details changed for Noam Gottesman on 7 March 2011
16 March 2011Director's details changed for Emmanuel Roman on 7 March 2011
16 March 2011Director's details changed for Emmanuel Roman on 7 March 2011
16 March 2011Director's details changed for Noam Gottesman on 7 March 2011
16 March 2011Director's details changed for Emmanuel Roman on 7 March 2011
16 March 2011Director's details changed for Noam Gottesman on 7 March 2011
28 February 2011Appointment of Lisa Jane Daniels as a secretary
28 February 2011Appointment of Lisa Jane Daniels as a secretary
24 February 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 24 February 2011
24 February 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 24 February 2011
17 February 2011Register inspection address has been changed
17 February 2011Register(s) moved to registered inspection location
17 February 2011Register(s) moved to registered inspection location
17 February 2011Register inspection address has been changed
4 February 2011Annual return made up to 6 January 2011 with a full list of shareholders
4 February 2011Annual return made up to 6 January 2011 with a full list of shareholders
4 February 2011Annual return made up to 6 January 2011 with a full list of shareholders
12 November 2010Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
12 November 2010Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
12 February 2010Annual return made up to 6 January 2010 with a full list of shareholders
12 February 2010Annual return made up to 6 January 2010 with a full list of shareholders
12 February 2010Director's details changed for Pierre Lagrange on 6 January 2010
12 February 2010Director's details changed for Pierre Lagrange on 6 January 2010
12 February 2010Secretary's details changed for Clifford Chance Secretaries Limited on 6 January 2010
12 February 2010Secretary's details changed for Clifford Chance Secretaries Limited on 6 January 2010
12 February 2010Director's details changed for Pierre Lagrange on 6 January 2010
12 February 2010Annual return made up to 6 January 2010 with a full list of shareholders
12 February 2010Director's details changed for Noam Gottesman on 6 January 2010
12 February 2010Director's details changed for Noam Gottesman on 6 January 2010
12 February 2010Director's details changed for Noam Gottesman on 6 January 2010
12 February 2010Secretary's details changed for Clifford Chance Secretaries Limited on 6 January 2010
8 February 2010Director's details changed for Noam Gottesman on 8 July 2009
8 February 2010Director's details changed for Noam Gottesman on 8 July 2009
8 February 2010Director's details changed for Noam Gottesman on 8 July 2009
4 February 2010Registered office address changed from 10 Upper Bank Street London E14 5JJ on 4 February 2010
4 February 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary
4 February 2010Registered office address changed from 10 Upper Bank Street London E14 5JJ on 4 February 2010
4 February 2010Registered office address changed from 10 Upper Bank Street London E14 5JJ on 4 February 2010
4 February 2010Appointment of Tmf Corporate Administration Services Limited as a secretary
4 February 2010Appointment of Tmf Corporate Administration Services Limited as a secretary
4 February 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary
5 November 2009Full accounts made up to 31 December 2008
5 November 2009Full accounts made up to 31 December 2008
14 March 2009Particulars of a mortgage or charge/co charles/extend / charge no: 4
14 March 2009Particulars of a mortgage or charge/co charles/extend / charge no: 4
2 February 2009Return made up to 06/01/09; full list of members
2 February 2009Return made up to 06/01/09; full list of members
30 October 2008Full accounts made up to 31 December 2007
30 October 2008Full accounts made up to 31 December 2007
1 February 2008Director's particulars changed
1 February 2008Director's particulars changed
1 February 2008Director's particulars changed
1 February 2008Return made up to 06/01/08; full list of members
1 February 2008Director's particulars changed
1 February 2008Director's particulars changed
1 February 2008Director's particulars changed
1 February 2008Return made up to 06/01/08; full list of members
5 December 2007Memorandum and Articles of Association
5 December 2007Memorandum and Articles of Association
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 November 2007Full accounts made up to 31 December 2006
20 November 2007Full accounts made up to 31 December 2006
13 November 2007Declaration of satisfaction of mortgage/charge
13 November 2007Declaration of satisfaction of mortgage/charge
13 November 2007Declaration of satisfaction of mortgage/charge
13 November 2007Declaration of satisfaction of mortgage/charge
18 July 2007Nc inc already adjusted 12/06/07
18 July 2007Nc inc already adjusted 12/06/07
10 July 2007Ad 13/06/07--------- £ si 555@10=5550 £ ic 50000/55550
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 July 2007Ad 13/06/07--------- £ si 555@10=5550 £ ic 50000/55550
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 January 2007Return made up to 06/01/07; full list of members
8 January 2007Return made up to 06/01/07; full list of members
5 November 2006Full accounts made up to 31 December 2005
5 November 2006Full accounts made up to 31 December 2005
30 March 2006New director appointed
30 March 2006New director appointed
15 February 2006Director resigned
15 February 2006Director resigned
16 January 2006Return made up to 06/01/06; full list of members
16 January 2006Return made up to 06/01/06; full list of members
9 November 2005Full accounts made up to 31 December 2004
9 November 2005Full accounts made up to 31 December 2004
13 January 2005Return made up to 06/01/05; full list of members
13 January 2005Return made up to 06/01/05; full list of members
12 January 2005Director's particulars changed
12 January 2005Director's particulars changed
12 January 2005Director's particulars changed
12 January 2005Director's particulars changed
3 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 December 2004Memorandum and Articles of Association
3 December 2004Memorandum and Articles of Association
26 October 2004Declaration of satisfaction of mortgage/charge
26 October 2004Declaration of satisfaction of mortgage/charge
6 May 2004Full accounts made up to 31 December 2003
6 May 2004Full accounts made up to 31 December 2003
16 January 2004Return made up to 06/01/04; full list of members
16 January 2004Return made up to 06/01/04; full list of members
9 January 2004Director resigned
9 January 2004Director resigned
17 September 2003Secretary's particulars changed
17 September 2003Secretary's particulars changed
11 September 2003Full accounts made up to 31 December 2002
11 September 2003Full accounts made up to 31 December 2002
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4HD
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4HD
5 April 2003Resolutions
  • ELRES ‐ Elective resolution
5 April 2003Resolutions
  • ELRES ‐ Elective resolution
5 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 April 2003Resolutions
  • ELRES ‐ Elective resolution
5 April 2003Resolutions
  • ELRES ‐ Elective resolution
5 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 January 2003Return made up to 06/01/03; full list of members
10 January 2003Return made up to 06/01/03; full list of members
9 November 2002Particulars of mortgage/charge
9 November 2002Particulars of mortgage/charge
9 November 2002Particulars of mortgage/charge
9 November 2002Particulars of mortgage/charge
1 November 2002Full accounts made up to 31 December 2001
1 November 2002Full accounts made up to 31 December 2001
7 February 2002Return made up to 06/01/02; full list of members
7 February 2002Return made up to 06/01/02; full list of members
17 October 2001Full accounts made up to 31 December 2000
17 October 2001Full accounts made up to 31 December 2000
1 February 2001Particulars of mortgage/charge
1 February 2001Particulars of mortgage/charge
21 January 2001Return made up to 06/01/01; full list of members
21 January 2001Return made up to 06/01/01; full list of members
21 January 2001Director's particulars changed
21 January 2001Director's particulars changed
10 November 2000Accounting reference date extended from 01/12/00 to 31/12/00
10 November 2000Accounting reference date extended from 01/12/00 to 31/12/00
12 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
12 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
12 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
26 September 2000Ad 14/09/00-14/09/00 £ si 1999@10=19990 £ ic 30001/49991
26 September 2000Ad 14/09/00-14/09/00 £ si 1999@10=19990 £ ic 30001/49991
26 September 2000Ad 14/09/00-14/09/00 £ si 2997@10=29970 £ ic 31/30001
26 September 2000Ad 14/09/00-14/09/00 £ si 2997@10=29970 £ ic 31/30001
8 March 2000New director appointed
8 March 2000Conso 01/03/00
8 March 2000New director appointed
8 March 2000Nc inc already adjusted 29/02/00
8 March 2000New director appointed
8 March 2000New director appointed
8 March 2000Nc inc already adjusted 29/02/00
8 March 2000New director appointed
8 March 2000New director appointed
8 March 2000Director resigned
8 March 2000New director appointed
8 March 2000Ad 29/02/00--------- £ si 3@10=30 £ ic 1/31
8 March 2000Conso 01/03/00
8 March 2000Ad 29/02/00--------- £ si 3@10=30 £ ic 1/31
8 March 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
8 March 2000Accounting reference date shortened from 31/01/01 to 01/12/00
8 March 2000Director resigned
8 March 2000Accounting reference date shortened from 31/01/01 to 01/12/00
8 March 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
8 March 2000Director resigned
8 March 2000New director appointed
8 March 2000Director resigned
29 February 2000Company name changed chalkmist LIMITED\certificate issued on 29/02/00
29 February 2000Company name changed chalkmist LIMITED\certificate issued on 29/02/00
6 January 2000Incorporation
6 January 2000Incorporation
Sign up now to grow your client base. Plans & Pricing