GLG PARTNERS LIMITED

Riverbank House Riverbank House, London, EC4R 3AD, United Kingdom
StatusACTIVE
Company No.03902880
CategoryPrivate Limited Company
Incorporated06 Jan 2000
Age24 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

GLG PARTNERS LIMITED is an active private limited company with number 03902880. It was incorporated 24 years, 4 months, 15 days ago, on 06 January 2000. The company address is Riverbank House Riverbank House, London, EC4R 3AD, United Kingdom.



People

SHARP, Rachel Ellen

Secretary

ACTIVE

Assigned on 14 Jan 2022

Current time on role 2 years, 4 months, 7 days

WOODS, Elizabeth Anne

Secretary

ACTIVE

Assigned on 02 May 2023

Current time on role 1 year, 19 days

BARBER, David Albert

Director

Global Head Of Operations

ACTIVE

Assigned on 04 Oct 2021

Current time on role 2 years, 7 months, 17 days

CRUICKSHANK, Tania Inge Maria

Director

Legal Counsel

ACTIVE

Assigned on 11 Aug 2014

Current time on role 9 years, 9 months, 10 days

FORTERRE, Antoine Hubert Joseph Marie

Director

Company Director

ACTIVE

Assigned on 04 Oct 2021

Current time on role 2 years, 7 months, 17 days

FOUNTAIN, Julie Louise

Director

Director

ACTIVE

Assigned on 07 Sep 2023

Current time on role 8 months, 14 days

PANNU-PUREWAL, Amendeep Kaur

Director

Company Director

ACTIVE

Assigned on 04 Oct 2021

Current time on role 2 years, 7 months, 17 days

CRUICKSHANK, Tania Inge Maria

Secretary

RESIGNED

Assigned on 13 Sep 2019

Resigned on 14 Jan 2022

Time on role 2 years, 4 months, 1 day

DANIELS, Lisa Jane

Secretary

RESIGNED

Assigned on 25 Feb 2011

Resigned on 14 Feb 2014

Time on role 2 years, 11 months, 17 days

WOODS, Elizabeth Anne

Secretary

RESIGNED

Assigned on 14 Feb 2014

Resigned on 14 Jan 2022

Time on role 7 years, 11 months

CLIFFORD CHANCE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 Jan 2000

Resigned on 02 Feb 2010

Time on role 10 years, 27 days

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Feb 2010

Resigned on 22 Oct 2010

Time on role 8 months, 20 days

BALSHAW, Vanessa Claire

Director

Group Financial Controller

RESIGNED

Assigned on 01 Jul 2019

Resigned on 04 Oct 2021

Time on role 2 years, 3 months, 3 days

BLAKEMORE, Fiona Jane Conway

Director

Director

RESIGNED

Assigned on 29 Mar 2019

Resigned on 12 Dec 2019

Time on role 8 months, 14 days

CHARLTON, Peter John

Nominee-director

RESIGNED

Assigned on 06 Jan 2000

Resigned on 29 Feb 2000

Time on role 1 month, 23 days

ELIOT, Jonathan Edward Francis

Director

Chief Risk Officer

RESIGNED

Assigned on 17 May 2013

Resigned on 11 Aug 2014

Time on role 1 year, 2 months, 25 days

ELLIS, Stephen Luke

Director

Investment Manager

RESIGNED

Assigned on 11 Aug 2014

Resigned on 28 May 2019

Time on role 4 years, 9 months, 17 days

GOTTESMAN, Noam

Director

Investment Manager

RESIGNED

Assigned on 29 Feb 2000

Resigned on 18 Apr 2011

Time on role 11 years, 1 month, 18 days

GREEN, Jonathan Michael

Director

Investment Manager

RESIGNED

Assigned on 29 Feb 2000

Resigned on 31 Dec 2003

Time on role 3 years, 10 months, 2 days

GREW, Michelle Robyn

Director

Compliance

RESIGNED

Assigned on 17 Jun 2016

Resigned on 28 May 2019

Time on role 2 years, 11 months, 11 days

HAYES, Kevin James Patrick

Director

Manager

RESIGNED

Assigned on 18 Apr 2011

Resigned on 18 Jun 2012

Time on role 1 year, 2 months

JABRE, Philippe

Director

Investment Manager

RESIGNED

Assigned on 29 Feb 2000

Resigned on 09 Jan 2006

Time on role 5 years, 10 months, 9 days

JONES, Mark Daniel

Director

Director

RESIGNED

Assigned on 01 Jan 2017

Resigned on 04 Oct 2021

Time on role 4 years, 9 months, 3 days

LAGRANGE, Pierre Philippe Alexandre

Director

Investment Manager

RESIGNED

Assigned on 29 Feb 2000

Resigned on 18 Apr 2011

Time on role 11 years, 1 month, 18 days

RICHARDS, Martin Edgar

Nominee-director

RESIGNED

Assigned on 06 Jan 2000

Resigned on 29 Feb 2000

Time on role 1 month, 23 days

ROMAN, Emmanuel

Director

Fund Management

RESIGNED

Assigned on 02 Sep 2005

Resigned on 17 May 2013

Time on role 7 years, 8 months, 15 days

ROSS, Stephen John Dudley

Director

Solicitor

RESIGNED

Assigned on 18 Apr 2011

Resigned on 26 Apr 2013

Time on role 2 years, 8 days

SINGH, Jasveer

Director

Solicitor

RESIGNED

Assigned on 18 Apr 2011

Resigned on 17 Jun 2016

Time on role 5 years, 1 month, 29 days

SORRELL, Jonathan Edward Hugh

Director

Director

RESIGNED

Assigned on 25 Jun 2012

Resigned on 01 Jan 2017

Time on role 4 years, 6 months, 6 days

WHITE, Simon

Director

Chief Operating Officer

RESIGNED

Assigned on 17 May 2013

Resigned on 09 Oct 2014

Time on role 1 year, 4 months, 23 days

WOOD, George Edmund Richard

Director

Manager

RESIGNED

Assigned on 09 Oct 2014

Resigned on 29 Mar 2019

Time on role 4 years, 5 months, 20 days


Some Companies

ALAN GILES CONSULTANCY LTD

TANGLEWOOD CROWSLEY ROAD,HENLEY-ON-THAMES,RG9 3LE

Number:10234253
Status:ACTIVE
Category:Private Limited Company
Number:01655542
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MASSA PIZZA LIMITED

10 MIRANDA ROAD,BOOTLE,L20 2EE

Number:11532394
Status:ACTIVE
Category:Private Limited Company

NO 35 RTM COMPANY LIMITED

59 WELBECK AVENUE,HOVE,BN3 4JQ

Number:09214348
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RUSSELL FASHION LIMITED

RUSSELL FASHION LIMITED,LONDON,N17 0EW

Number:11235126
Status:ACTIVE
Category:Private Limited Company

SOLSTICE POINT LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11787289
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