Advanced company searchLink opens in new window

GLG PARTNERS LIMITED

Company number 03902880

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Sep 2019 AP03 Appointment of Tania Inge Maria Cruickshank as a secretary on 13 September 2019
02 Aug 2019 AA Full accounts made up to 31 December 2018
04 Jul 2019 AP01 Appointment of Vanessa Claire Balshaw as a director on 1 July 2019
07 Jun 2019 TM01 Termination of appointment of Stephen Luke Ellis as a director on 28 May 2019
07 Jun 2019 TM01 Termination of appointment of Michelle Robyn Grew as a director on 28 May 2019
03 Apr 2019 AP01 Appointment of Ms Fiona Jane Conway Blakemore as a director on 29 March 2019
03 Apr 2019 TM01 Termination of appointment of George Edmund Richard Wood as a director on 29 March 2019
17 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
16 Jan 2019 CH03 Secretary's details changed for Elizabeth Anne Woods on 22 August 2017
12 Jul 2018 AA Full accounts made up to 31 December 2017
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
22 Aug 2017 AD01 Registered office address changed from One Curzon Street London W1J 5HB to Riverbank House 2 Swan Lane London EC4R 3AD on 22 August 2017
21 Aug 2017 AD02 Register inspection address has been changed from Riverbank House 2 Swan Lane London EC4R 3AD United Kingdom to 1 Angel Lane London EC4R 3AB
21 Aug 2017 AD03 Register(s) moved to registered inspection location 1 Angel Lane London EC4R 3AB
27 Jun 2017 AA Full accounts made up to 31 December 2016
20 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
10 Jan 2017 TM01 Termination of appointment of Jonathan Edward Hugh Sorrell as a director on 1 January 2017
10 Jan 2017 AP01 Appointment of Mark Daniel Jones as a director on 1 January 2017
12 Sep 2016 AA Full accounts made up to 31 December 2015
25 Aug 2016 CH01 Director's details changed for Mr Stephen Luke Ellis on 12 January 2016
01 Jul 2016 AP01 Appointment of Michelle Robyn Grew as a director on 17 June 2016
01 Jul 2016 TM01 Termination of appointment of Jasveer Singh as a director on 17 June 2016
14 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 55,550
23 Jun 2015 AA Full accounts made up to 31 December 2014
10 Jun 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for George Edmund Richard Wood