GLG PARTNERS UK HOLDINGS LTD - BRISTOL


Company Profile Company Filings

Overview

GLG PARTNERS UK HOLDINGS LTD is a Private Limited Company from BRISTOL and has the status: Dissolved - no longer trading.
GLG PARTNERS UK HOLDINGS LTD was incorporated 26 years ago on 13/08/1997 and has the registered number: 03418652. The accounts status is FULL.

GLG PARTNERS UK HOLDINGS LTD - BRISTOL

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2020

Registered Office

FRP ADVISORY TRADING LIMITED KINGS ORCHARD
BRISTOL
BS2 0HQ

This Company Originates in : United Kingdom
Previous trading names include:
SOCIETE GENERALE ASSET MANAGEMENT HOLDINGS LIMITED (until 08/04/2009)

Confirmation Statements

Last Statement Next Statement Due
15/07/2021 29/07/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
TANIA INGE MARIA CRUICKSHANK Secretary 2019-09-13 CURRENT
ELIZABETH ANNE WOODS Secretary 2014-02-21 CURRENT
SUSAN CRICHTON KILGOUR Jun 1970 British Director 2018-11-30 CURRENT
MR JASVEER SINGH Feb 1973 British Director 2013-11-21 UNTIL 2014-07-24 RESIGNED
NICHOLAS MICHAEL TAYLOR Feb 1968 British Director 2013-05-17 UNTIL 2013-11-21 RESIGNED
JANE ALICE SIMMONS Feb 1960 British Director 1998-01-10 UNTIL 2002-03-22 RESIGNED
MR HUGH RICHARD SERGEANT Feb 1965 British Director 2002-10-28 UNTIL 2006-05-08 RESIGNED
JEAN BAPTISTE SEGARD Mar 1961 French Director 2007-01-08 UNTIL 2009-04-03 RESIGNED
JOHN SPENCER MORTON Dec 1965 British Director 2013-05-17 UNTIL 2018-11-30 RESIGNED
MR EMMANUEL ROMAN Aug 1963 French Director 2009-04-03 UNTIL 2013-05-17 RESIGNED
MARK DAVID ROBSON May 1961 British Director 2001-09-20 UNTIL 2009-04-03 RESIGNED
JOHN WILLIAM RICHARDS Feb 1961 British Director 1997-11-13 UNTIL 2007-03-23 RESIGNED
PETER GEOFFREY SEABROOK Mar 1954 British Director 1997-09-25 UNTIL 2002-04-08 RESIGNED
MRS SARAH ROSALYN POHLINGER Nov 1960 British Director 2006-11-21 UNTIL 2008-05-10 RESIGNED
RICHARD PHILLIPS Jul 1965 British Director 2005-01-20 UNTIL 2008-05-10 RESIGNED
KEITH EDWARD PERCY Jan 1945 British Director 1999-01-15 UNTIL 2005-06-01 RESIGNED
PATRICK ROBERT MARIE PAGNI Jul 1949 French Director 1998-01-10 UNTIL 1999-01-15 RESIGNED
BRIAN CHRISTOPHER O'SULLIVAN Jan 1954 British Director 2000-01-26 UNTIL 2000-11-17 RESIGNED
DR SAKER ANWAR NUSSEIBEH Jun 1961 British Director 2003-08-12 UNTIL 2005-07-11 RESIGNED
MR MALCOLM ALEXANDER MURRAY Mar 1955 British Director 2002-03-11 UNTIL 2008-05-10 RESIGNED
PAUL HOWARD RAYNER Apr 1962 British Director 2004-02-03 UNTIL 2005-03-30 RESIGNED
JOHN SPENCER MORTON Dec 1965 British Secretary 2000-12-06 UNTIL 2001-09-19 RESIGNED
JOHN SPENCER MORTON Dec 1965 British Secretary 2003-01-23 UNTIL 2009-10-01 RESIGNED
MR ROBERT AUSTIN GUEST May 1960 British Secretary 1997-09-25 UNTIL 2000-12-05 RESIGNED
MR ROBERT AUSTIN GUEST May 1960 British Secretary 2001-09-20 UNTIL 2003-01-23 RESIGNED
LISA JANE DANIELS Secretary 2011-02-25 UNTIL 2014-02-21 RESIGNED
DINO FUSCHILLO Jul 1964 British Director 1998-01-12 UNTIL 2002-04-12 RESIGNED
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Secretary 2009-06-16 UNTIL 2010-02-02 RESIGNED
OFFICE ORGANIZATION & SERVICES LIMITED Corporate Secretary 1997-08-22 UNTIL 1997-09-25 RESIGNED
TMF CORPORATE ADMINISTRATION SERVICES LIMITED Corporate Secretary 2010-02-02 UNTIL 2010-10-22 RESIGNED
MR RUFUS ANDREW DOUGLAS WARNER Apr 1961 British Director 1997-11-13 UNTIL 2003-09-19 RESIGNED
MR PIERRE PHILIPPE ALEXANDRE LAGRANGE Mar 1962 Belgian Director 2009-04-03 UNTIL 2013-05-17 RESIGNED
MR JOHN STEPHEN IONS May 1966 British Director 1998-01-19 UNTIL 2003-10-31 RESIGNED
NICOLA KARINA CHRISTINA HORLICK Dec 1960 British Director 1997-09-25 UNTIL 2003-10-20 RESIGNED
STEPHANE JEAN HILD Aug 1961 French Director 1997-09-25 UNTIL 1998-01-30 RESIGNED
MR ROBERT AUSTIN GUEST May 1960 British Director 1997-09-25 UNTIL 2003-01-23 RESIGNED
JONATHAN GREIG Aug 1958 British Director 1997-11-13 UNTIL 2003-09-23 RESIGNED
KEVAN STUART GILMARTIN Feb 1943 British Director 2003-09-10 UNTIL 2008-05-10 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1997-08-13 UNTIL 1997-08-22 RESIGNED
ALEX JAQUES GUY BUFFET Sep 1957 French Director 1998-01-10 UNTIL 2007-01-08 RESIGNED
MATTHEW LEEMAN Jan 1967 British Director 2005-01-20 UNTIL 2006-09-15 RESIGNED
MS FIONA JANE CONWAY BLAKEMORE Jan 1974 British Director 2019-03-29 UNTIL 2019-12-12 RESIGNED
MIKKEL GASCOIGNE BATES Aug 1958 British Director 2005-01-20 UNTIL 2008-05-10 RESIGNED
ALAIN BATAILLE May 1945 French Director 2008-05-22 UNTIL 2009-04-03 RESIGNED
VANESSA CLAIRE BALSHAW May 1985 British Director 2019-07-01 UNTIL 2021-10-04 RESIGNED
SIMON EDWARD FILBY Feb 1961 British Director 2005-01-20 UNTIL 2008-05-10 RESIGNED
CHRISTOPHER JAMES MCKELLICK Apr 1953 British Director 2006-04-21 UNTIL 2008-05-10 RESIGNED
ALISON JOBBINS May 1968 British Director 2007-02-28 UNTIL 2007-08-31 RESIGNED
JOHN SPENCER MORTON Dec 1965 British Director 2003-02-10 UNTIL 2008-05-10 RESIGNED
ALAN CORAM TORRY Apr 1948 British Director 1998-04-08 UNTIL 2008-05-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Glg Partners Uk Group Ltd 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LANSDOWNE HOUSE (RESIDENTS ASSOCIATION) LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
CLOSE ASSET MANAGEMENT (UK) LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
GLG PARTNERS UK GROUP LTD BRISTOL Dissolved... FULL 66120 - Security and commodity contracts dealing activities
MAN SOLUTIONS LIMITED LONDON UNITED KINGDOM Active FULL 66120 - Security and commodity contracts dealing activities
MAN GROUP INVESTMENTS LIMITED LONDON ENGLAND Active FULL 66120 - Security and commodity contracts dealing activities
MAN FUND MANAGEMENT UK LIMITED LONDON ENGLAND Active FULL 66120 - Security and commodity contracts dealing activities
HEALTHCARE ENTERPRISE GROUP PLC BRADFORD Dissolved... FULL 7415 - Holding Companies including Head Offices
CLOSE ASSET MANAGEMENT HOLDINGS LIMITED Active FULL 70100 - Activities of head offices
FRONTIERS CAPITAL ADVISERS LIMITED WIMBLEDON Dissolved... TOTAL EXEMPTION FULL 66300 - Fund management activities
SAVILE ROW BESPOKE LIMITED LONDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ASKEDFOR DESIGNS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 14190 - Manufacture of other wearing apparel and accessories n.e.c.
INTELLIGENT MEDIA TECHNOLOGIES LIMITED LONDON ... TOTAL EXEMPTION SMALL 7487 - Other business activities
GLG PARTNERS INVESTMENT FUNDS UK LIMITED BRENTWOOD Dissolved... FULL 82990 - Other business support service activities n.e.c.
ASHNORTHSIDE INVESTMENTS LIMITED COCKFOSTERS Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
AFDH HOLDINGS LIMITED LONDON UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
HUNTSMAN STABLES LIMITED NEWBURY ENGLAND Dissolved... TOTAL EXEMPTION FULL 01621 - Farm animal boarding and care
PILA LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
HUNTSMAN HORSES LIMITED NEWBURY ENGLAND Dissolved... TOTAL EXEMPTION FULL 01621 - Farm animal boarding and care
MAGPAR LLP HAILSHAM ENGLAND ... TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRIBAL HOLDINGS LIMITED BRISTOL Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
TRIBAL GROUP PLC BRISTOL Active GROUP 85600 - Educational support services
TRIBAL EDUCATION LIMITED BRISTOL Active FULL 85600 - Educational support services
INTERNATIONAL GRADUATE INSIGHT GROUP LTD BRISTOL Active AUDIT EXEMPTION SUBSI 73200 - Market research and public opinion polling
TRIBAL DYNAMICS LIMITED BRISTOL ENGLAND Active AUDIT EXEMPTION SUBSI 62020 - Information technology consultancy activities
CLASS MEASURES LIMITED BRISTOL Active DORMANT 85600 - Educational support services
TRIBAL DYNAMICS HOLDINGS LIMITED BRISTOL ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
ORCHARD TRUSTEES ADVISORY LIMITED BRISTOL UNITED KINGDOM Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
EMPOWERING EDUCATION INTERNATIONAL LIMITED BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 73200 - Market research and public opinion polling
BEVAN BRITTAN LLP BRISTOL Active FULL None Supplied