GLG PARTNERS UK GROUP LTD

Frp Advisory Trading Limited Kings Orchard Frp Advisory Trading Limited Kings Orchard, Bristol, BS2 0HQ
StatusDISSOLVED
Company No.03349370
CategoryPrivate Limited Company
Incorporated10 Apr 1997
Age27 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution01 Mar 2023
Years1 year, 2 months, 20 days

SUMMARY

GLG PARTNERS UK GROUP LTD is an dissolved private limited company with number 03349370. It was incorporated 27 years, 1 month, 11 days ago, on 10 April 1997 and it was dissolved 1 year, 2 months, 20 days ago, on 01 March 2023. The company address is Frp Advisory Trading Limited Kings Orchard Frp Advisory Trading Limited Kings Orchard, Bristol, BS2 0HQ.



Company Fillings

Gazette dissolved liquidation

Date: 01 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 01 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Address

Type: AD01

New address: Frp Advisory Trading Limited Kings Orchard 1 Queen Street Bristol BS2 0HQ

Old address: Riverbank House 2 Swan Lane London EC4R 3AD England

Change date: 2021-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-04

Officer name: Vanessa Claire Balshaw

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-04

Officer name: Mark Daniel Jones

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Move registers to registered office company with new address

Date: 11 Feb 2021

Category: Address

Type: AD04

New address: Riverbank House 2 Swan Lane London EC4R 3AD

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vanessa Claire Balshaw

Change date: 2020-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Jane Conway Blakemore

Termination date: 2019-12-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-09-13

Officer name: Tania Inge Maria Cruickshank

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vanessa Claire Balshaw

Appointment date: 2019-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-29

Officer name: George Edmund Richard Wood

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Fiona Jane Conway Blakemore

Appointment date: 2019-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jan 2019

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Elizabeth Anne Woods

Change date: 2017-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Spencer Morton

Termination date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-30

Officer name: Susan Crichton Kilgour

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-22

New address: Riverbank House 2 Swan Lane London EC4R 3AD

Old address: One Curzon Street London W1J 5HB

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Aug 2017

Category: Address

Type: AD02

New address: 1 Angel Lane London EC4R 3AB

Old address: Riverbank House 2 Swan Lane London EC4R 3AD United Kingdom

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Aug 2017

Category: Address

Type: AD03

New address: 1 Angel Lane London EC4R 3AB

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Edward Hugh Sorrell

Termination date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Mark Daniel Jones

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Spencer Morton

Appointment date: 2016-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-17

Officer name: Jasveer Singh

Documents

View document PDF

Second filing of form with form type made up date

Date: 17 May 2016

Action Date: 10 Apr 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Change person secretary company with change date

Date: 13 Apr 2015

Action Date: 08 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Elizabeth Anne Birch

Change date: 2015-03-08

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jasveer Singh

Change date: 2014-11-27

Documents

View document PDF

Legacy

Date: 05 Sep 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Sep 2014

Action Date: 05 Sep 2014

Category: Capital

Type: SH19

Capital : 0.10 GBP

Date: 2014-09-05

Documents

View document PDF

Legacy

Date: 05 Sep 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/09/14

Documents

View document PDF

Resolution

Date: 05 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Miscellaneous

Date: 11 Aug 2014

Category: Miscellaneous

Type: MISC

Description: Aud stat 519

Documents

View document PDF

Auditors resignation company

Date: 10 Jul 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Termination secretary company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Daniels

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Elizabeth Anne Birch

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jasveer Singh

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Taylor

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Edward Hugh Sorrell

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Michael Taylor

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: George Edmund Richard Wood

Documents

View document PDF

Termination director company with name

Date: 28 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emmanuel Roman

Documents

View document PDF

Termination director company with name

Date: 28 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pierre Lagrange

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-10

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 10 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-10

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2012

Action Date: 09 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-09

Officer name: Pierre Philippe Alexandre Lagrange

Documents

View document PDF

Auditors resignation company

Date: 01 Dec 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 21 Nov 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 26 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change sail address company with old address

Date: 12 Aug 2011

Category: Address

Type: AD02

Old address: Sugar Quay Lower Thames Street London England EC3R 6DU England

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2011

Action Date: 10 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Emmanuel Roman

Change date: 2011-08-10

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2011

Action Date: 10 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pierre Philippe Alexandre Lagrange

Change date: 2011-08-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 10 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-10

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2011

Action Date: 07 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pierre Lagrange

Change date: 2011-03-07

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2011

Action Date: 07 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Emmanuel Roman

Change date: 2011-03-07

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lisa Jane Daniels

Documents

View document PDF

Change sail address company with old address

Date: 17 Feb 2011

Category: Address

Type: AD02

Old address: Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date

Date: 17 May 2010

Action Date: 10 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-10

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2010

Action Date: 22 Apr 2010

Category: Address

Type: AD01

Old address: , One Curzon Street, London, W1J 5HB

Change date: 2010-04-22

Documents

View document PDF

Move registers to sail company

Date: 04 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint corporate secretary company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clifford Chance Secretaries Limited

Documents

View document PDF

Auditors resignation company

Date: 03 Jan 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Termination secretary company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Morton

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 21/07/2009 from, 9TH floor exchange house, primrose street, london, EC2A 2EF

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed clifford chance secretaries LIMITED

Documents

View document PDF

Resolution

Date: 08 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed emmanuel roman

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed pierre lagrange

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director keith percy

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jean segard

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mark robson

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christian d'allest

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alain bataille

Documents

View document PDF

Certificate change of name company

Date: 08 Apr 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed societe generale asset management group LIMITED\certificate issued on 08/04/09

Documents

View document PDF

Memorandum articles

Date: 06 Apr 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

BESTPORT FOUNDER PARTNER LP

5TH FLOOR QUARTERMILE TWO,EDINBURGH,EH3 9GL

Number:SL005707
Status:ACTIVE
Category:Limited Partnership

CAFE DU MONDE LIMITED

UNIT A4 RIVERSIDE INDUSTRIAL,DARTFORD,DA1 5BS

Number:02368564
Status:ACTIVE
Category:Private Limited Company

DBSB AUTOMOTIVES LIMITED

18B ORDNANCE TERRACE,CHATHAM,ME4 6PS

Number:11591159
Status:ACTIVE
Category:Private Limited Company

FOREVER DEVELOPMENT INTERNATIONAL LIMITED

MNJ2758 RM B 1/F LA BLDG,GRANGETOWN,CF11 7AW

Number:05694739
Status:ACTIVE
Category:Private Limited Company

INTERCONNECT GP LIMITED

LEXHAM HOUSE,BRACKNELL,RG42 4HP

Number:07967153
Status:ACTIVE
Category:Private Limited Company

THOMPSON INNOVATIONS LIMITED

32 WYNESS PLACE,INVERURIE,AB51 0SU

Number:SC625818
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source