Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLG PARTNERS UK GROUP LTD
Company Information for

GLG PARTNERS UK GROUP LTD

Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ,
Company Registration Number
03349370
Private Limited Company
Liquidation

Company Overview

About Glg Partners Uk Group Ltd
GLG PARTNERS UK GROUP LTD was founded on 1997-04-10 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Glg Partners Uk Group Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GLG PARTNERS UK GROUP LTD
 
Legal Registered Office
Frp Advisory Trading Limited Kings Orchard
1 Queen Street
Bristol
BS2 0HQ
Other companies in W1J
 
Previous Names
SOCIETE GENERALE ASSET MANAGEMENT GROUP LIMITED08/04/2009
Filing Information
Company Number 03349370
Company ID Number 03349370
Date formed 1997-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts FULL
Last Datalog update: 2023-03-01 12:15:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLG PARTNERS UK GROUP LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLG PARTNERS UK GROUP LTD

Current Directors
Officer Role Date Appointed
ELIZABETH ANNE WOODS
Company Secretary 2014-02-21
MARK DANIEL JONES
Director 2017-01-01
JOHN SPENCER MORTON
Director 2016-06-17
GEORGE EDMUND RICHARD WOOD
Director 2013-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN EDWARD HUGH SORRELL
Director 2013-05-17 2017-01-01
JASVEER SINGH
Director 2013-11-21 2016-06-17
LISA JANE DANIELS
Company Secretary 2011-02-25 2014-02-21
NICHOLAS MICHAEL TAYLOR
Director 2013-05-17 2013-11-21
PIERRE PHILIPPE ALEXANDRE LAGRANGE
Director 2009-04-03 2013-05-17
EMMANUEL ROMAN
Director 2009-04-03 2013-05-17
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2010-02-02 2010-10-22
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2009-06-16 2010-02-02
JOHN SPENCER MORTON
Company Secretary 2003-01-23 2009-10-01
ALAIN BATAILLE
Director 2001-03-01 2009-04-03
CHRISTIAN D'ALLEST
Director 1999-02-05 2009-04-03
KEITH EDWARD PERCY
Director 1999-02-05 2009-04-03
MARK DAVID ROBSON
Director 2007-09-26 2009-04-03
JEAN BAPTISTE SEGARD
Director 2006-11-17 2009-04-03
ALAIN CLOT
Director 2004-03-29 2008-10-01
ALEX JAQUES GUY BUFFET
Director 1998-05-18 2007-01-08
JOHN WILLIAM RICHARDS
Director 1998-01-08 2006-10-13
PHILIPPE HENRY FRANCOIS COLLAS
Director 1997-09-25 2005-02-18
NICOLA KARINA CHRISTINA HORLICK
Director 1997-06-12 2003-10-20
ROBERT AUSTIN GUEST
Company Secretary 1998-01-30 2003-01-23
PATRICK GELIN
Director 1999-02-05 2001-03-01
PATRICK ROBERT MARIE PAGNI
Director 1997-09-25 1999-02-05
STEPHANE JEAN HILD
Director 1997-09-25 1998-05-18
MARK ALEXANDER NIMMO
Company Secretary 1997-09-25 1998-01-30
MARILYN JOAN STANLEY
Company Secretary 1997-06-12 1997-09-25
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 1997-05-16 1997-06-12
JOHN EDWARD MICHAEL DILLON
Nominated Director 1997-04-10 1997-06-12
CLARE ALICE WILSON
Nominated Director 1997-04-10 1997-06-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-04-10 1997-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DANIEL JONES FINANCIAL RISK MANAGEMENT LIMITED Director 2017-11-23 CURRENT 1996-01-12 Liquidation
MARK DANIEL JONES MAN GROUP INVESTMENTS LIMITED Director 2017-11-23 CURRENT 1997-06-12 Active
MARK DANIEL JONES MAN GROUP HOLDINGS LIMITED Director 2017-01-03 CURRENT 1992-02-11 Active
MARK DANIEL JONES MAN INVESTMENTS HOLDINGS LIMITED Director 2017-01-03 CURRENT 1988-09-23 Liquidation
MARK DANIEL JONES GLG PARTNERS LIMITED Director 2017-01-01 CURRENT 2000-01-06 Active
MARK DANIEL JONES MAN INVESTMENTS FINANCE LIMITED Director 2017-01-01 CURRENT 2006-01-31 Active
MARK DANIEL JONES MAN AUSTRALIA GP LIMITED Director 2017-01-01 CURRENT 2013-07-25 Active
MARK DANIEL JONES MAN INVESTMENTS LIMITED Director 2017-01-01 CURRENT 1987-01-27 Active
MARK DANIEL JONES MAN MASH LIMITED Director 2017-01-01 CURRENT 1992-12-10 Liquidation
MARK DANIEL JONES MAN STRATEGIC HOLDINGS LIMITED Director 2017-01-01 CURRENT 1994-04-22 Active
MARK DANIEL JONES MAN SOLUTIONS LIMITED Director 2017-01-01 CURRENT 1997-06-11 Active
MARK DANIEL JONES MAN GROUP SERVICES LIMITED Director 2017-01-01 CURRENT 1948-09-25 Active
MARK DANIEL JONES MAN GROUP UK LIMITED Director 2017-01-01 CURRENT 2006-06-23 Active
MARK DANIEL JONES MAN GROUP LIMITED Director 2017-01-01 CURRENT 2012-08-08 Active
JOHN SPENCER MORTON MAN GROUP OPERATIONS LIMITED Director 2017-01-01 CURRENT 1973-12-11 Active
JOHN SPENCER MORTON GLG PARTNERS UK HOLDINGS LTD Director 2013-05-17 CURRENT 1997-08-13 Liquidation
JOHN SPENCER MORTON MAN FUND MANAGEMENT UK LIMITED Director 2013-04-30 CURRENT 1997-08-13 Active
GEORGE EDMUND RICHARD WOOD FINANCIAL RISK MANAGEMENT LIMITED Director 2017-11-23 CURRENT 1996-01-12 Liquidation
GEORGE EDMUND RICHARD WOOD MAN SOLUTIONS LIMITED Director 2017-11-23 CURRENT 1997-06-11 Active
GEORGE EDMUND RICHARD WOOD MAN GROUP INVESTMENTS LIMITED Director 2017-11-23 CURRENT 1997-06-12 Active
GEORGE EDMUND RICHARD WOOD MAN GLOBAL PRIVATE MARKETS (UK) LIMITED Director 2017-01-24 CURRENT 2010-09-15 Active
GEORGE EDMUND RICHARD WOOD GLG PARTNERS LIMITED Director 2014-10-09 CURRENT 2000-01-06 Active
GEORGE EDMUND RICHARD WOOD MAN VALUATION SERVICES LIMITED Director 2014-10-09 CURRENT 1992-12-10 Liquidation
GEORGE EDMUND RICHARD WOOD MAN TANZANIA LIMITED Director 2014-09-10 CURRENT 2014-09-10 Dissolved 2015-05-05
GEORGE EDMUND RICHARD WOOD MAN UK STRATEGIES LIMITED Director 2014-08-21 CURRENT 2014-08-21 Liquidation
GEORGE EDMUND RICHARD WOOD MAN AUSTRALIA GP LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active
GEORGE EDMUND RICHARD WOOD MAN GROUP OPERATIONS LIMITED Director 2013-05-17 CURRENT 1973-12-11 Active
GEORGE EDMUND RICHARD WOOD MAN INVESTMENTS FINANCE LIMITED Director 2013-05-17 CURRENT 2006-01-31 Active
GEORGE EDMUND RICHARD WOOD GLG PARTNERS UK HOLDINGS LTD Director 2013-05-17 CURRENT 1997-08-13 Liquidation
GEORGE EDMUND RICHARD WOOD MAN STRATEGIC HOLDINGS LIMITED Director 2013-03-08 CURRENT 1994-04-22 Active
GEORGE EDMUND RICHARD WOOD GLG PARTNERS INVESTMENT FUNDS UK LIMITED Director 2013-01-03 CURRENT 2009-03-10 Dissolved 2014-10-30
GEORGE EDMUND RICHARD WOOD FRM (AMERICAS) LIMITED Director 2012-12-20 CURRENT 2001-04-26 Dissolved 2014-10-30
GEORGE EDMUND RICHARD WOOD GLG FA SUB 4 LIMITED Director 2012-12-14 CURRENT 2008-12-18 Dissolved 2014-10-30
GEORGE EDMUND RICHARD WOOD FACTORNEW LIMITED Director 2012-07-25 CURRENT 1989-06-29 Dissolved 2015-01-27
GEORGE EDMUND RICHARD WOOD E D & F MAN COCOA INVESTMENTS LIMITED Director 2012-07-25 CURRENT 1989-06-28 Dissolved 2015-01-27
GEORGE EDMUND RICHARD WOOD MAN BLUESKY LIMITED Director 2012-07-25 CURRENT 2006-02-03 Dissolved 2017-09-12
GEORGE EDMUND RICHARD WOOD HAMBLEDON NURSERY SCHOOL LIMITED Director 2012-07-18 CURRENT 2012-07-18 Active
GEORGE EDMUND RICHARD WOOD MAN GROUP INVESTMENTS LIMITED Director 2009-04-30 CURRENT 2004-02-05 Dissolved 2014-10-30
GEORGE EDMUND RICHARD WOOD SUGARQUAY LIMITED Director 2009-04-30 CURRENT 2003-11-19 Dissolved 2014-10-30
GEORGE EDMUND RICHARD WOOD RMF HOLDINGS LIMITED Director 2009-04-30 CURRENT 1947-01-01 Dissolved 2015-04-13
GEORGE EDMUND RICHARD WOOD MAN GROUP HOLDINGS LIMITED Director 2009-04-30 CURRENT 1992-02-11 Active
GEORGE EDMUND RICHARD WOOD MAN INVESTMENTS HOLDINGS LIMITED Director 2009-04-30 CURRENT 1988-09-23 Liquidation
GEORGE EDMUND RICHARD WOOD MAN GROUP UK LIMITED Director 2009-04-30 CURRENT 2006-06-23 Active
GEORGE EDMUND RICHARD WOOD MAN MASH LIMITED Director 2008-09-30 CURRENT 1992-12-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-01Final Gazette dissolved via compulsory strike-off
2022-12-01LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-12-13Error
2021-12-13Appointment of a voluntary liquidator
2021-12-13Voluntary liquidation declaration of solvency
2021-12-13Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2021-12-13LIQ01Voluntary liquidation declaration of solvency
2021-12-13600Appointment of a voluntary liquidator
2021-12-13LRESSPResolutions passed:
  • Special resolution to wind up on 2021-11-24
2021-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/21 FROM Riverbank House 2 Swan Lane London EC4R 3AD England
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK DANIEL JONES
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2021-02-11AD04Register(s) moved to registered office address Riverbank House 2 Swan Lane London EC4R 3AD
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-23CH01Director's details changed for Vanessa Claire Balshaw on 2020-04-20
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR FIONA JANE CONWAY BLAKEMORE
2019-09-20AP03Appointment of Tania Inge Maria Cruickshank as company secretary on 2019-09-13
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-04AP01DIRECTOR APPOINTED VANESSA CLAIRE BALSHAW
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE EDMUND RICHARD WOOD
2019-04-03AP01DIRECTOR APPOINTED MS FIONA JANE CONWAY BLAKEMORE
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2019-01-16CH03SECRETARY'S DETAILS CHNAGED FOR ELIZABETH ANNE WOODS on 2017-08-22
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCER MORTON
2018-12-04AP01DIRECTOR APPOINTED SUSAN CRICHTON KILGOUR
2018-07-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/17 FROM One Curzon Street London W1J 5HB
2017-08-21AD03Registers moved to registered inspection location of 1 Angel Lane London EC4R 3AB
2017-08-21AD02Register inspection address changed from Riverbank House 2 Swan Lane London EC4R 3AD United Kingdom to 1 Angel Lane London EC4R 3AB
2017-06-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP .1
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD HUGH SORRELL
2017-01-10AP01DIRECTOR APPOINTED MARK DANIEL JONES
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-04AP01DIRECTOR APPOINTED JOHN SPENCER MORTON
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JASVEER SINGH
2016-05-17RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-04-10
2016-05-17ANNOTATIONClarification
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP .1
2016-05-06AR0110/04/16 ANNUAL RETURN FULL LIST
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 34163708
2015-05-07AR0110/04/15 FULL LIST
2015-05-07AR0110/04/15 FULL LIST
2015-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE BIRCH / 08/03/2015
2014-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASVEER SINGH / 27/11/2014
2014-09-05SH20STATEMENT BY DIRECTORS
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP .1
2014-09-05SH1905/09/14 STATEMENT OF CAPITAL GBP 0.10
2014-09-05CAP-SSSOLVENCY STATEMENT DATED 05/09/14
2014-09-05RES06REDUCE ISSUED CAPITAL 05/09/2014
2014-08-11MISCAUD STAT 519
2014-07-10AUDAUDITOR'S RESIGNATION
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-16AR0110/04/14 FULL LIST
2014-02-25AP03SECRETARY APPOINTED ELIZABETH ANNE BIRCH
2014-02-25TM02APPOINTMENT TERMINATED, SECRETARY LISA DANIELS
2013-11-26AP01DIRECTOR APPOINTED MR JASVEER SINGH
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAYLOR
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-28AP01DIRECTOR APPOINTED GEORGE EDMUND RICHARD WOOD
2013-05-28AP01DIRECTOR APPOINTED NICHOLAS MICHAEL TAYLOR
2013-05-28AP01DIRECTOR APPOINTED MR JONATHAN EDWARD HUGH SORRELL
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE LAGRANGE
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL ROMAN
2013-05-10AR0110/04/13 FULL LIST
2012-08-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-16AR0110/04/12 FULL LIST
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE PHILIPPE ALEXANDRE LAGRANGE / 09/08/2011
2011-12-01AUDAUDITOR'S RESIGNATION
2011-11-21AUDAUDITOR'S RESIGNATION
2011-10-26RES01ADOPT ARTICLES 19/10/2011
2011-08-12AD02SAIL ADDRESS CHANGED FROM: SUGAR QUAY LOWER THAMES STREET LONDON ENGLAND EC3R 6DU ENGLAND
2011-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE PHILIPPE ALEXANDRE LAGRANGE / 10/08/2011
2011-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL ROMAN / 10/08/2011
2011-05-26AR0110/04/11 FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL ROMAN / 07/03/2011
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE LAGRANGE / 07/03/2011
2011-02-28AP03SECRETARY APPOINTED LISA JANE DANIELS
2011-02-17AD02SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2010-11-12TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2010-08-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-17AR0110/04/10 NO CHANGES
2010-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2010 FROM ONE CURZON STREET LONDON W1J 5HB
2010-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2010 FROM, ONE CURZON STREET, LONDON, W1J 5HB
2010-02-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-02-04AD02SAIL ADDRESS CREATED
2010-02-04AP04CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2010-02-04TM02APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED
2010-01-03AUDAUDITOR'S RESIGNATION
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-16TM02APPOINTMENT TERMINATED, SECRETARY JOHN MORTON
2009-07-21287REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 9TH FLOOR EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2EF
2009-07-21287REGISTERED OFFICE CHANGED ON 21/07/2009 FROM, 9TH FLOOR EXCHANGE HOUSE, PRIMROSE STREET, LONDON, EC2A 2EF
2009-06-18288aSECRETARY APPOINTED CLIFFORD CHANCE SECRETARIES LIMITED
2009-05-08RES13GUARANTY SUPPLEMENT 27/04/2009
2009-05-08RES01ADOPT MEM AND ARTS 27/04/2009
2009-05-07363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-04-14288aDIRECTOR APPOINTED EMMANUEL ROMAN
2009-04-14288aDIRECTOR APPOINTED PIERRE LAGRANGE
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR KEITH PERCY
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR MARK ROBSON
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR JEAN SEGARD
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR ALAIN BATAILLE
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR CHRISTIAN D'ALLEST
2009-04-08CERTNMCOMPANY NAME CHANGED SOCIETE GENERALE ASSET MANAGEMENT GROUP LIMITED CERTIFICATE ISSUED ON 08/04/09
2009-04-06MEM/ARTSARTICLES OF ASSOCIATION
2009-04-06122S-DIV
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66120 - Security and commodity contracts dealing activities




Licences & Regulatory approval
We could not find any licences issued to GLG PARTNERS UK GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-12-06
Notices to2021-12-06
Resolution2021-12-06
Fines / Sanctions
No fines or sanctions have been issued against GLG PARTNERS UK GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLG PARTNERS UK GROUP LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.959
MortgagesNumMortOutstanding0.5295
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.436

This shows the max and average number of mortgages for companies with the same SIC code of 66120 - Security and commodity contracts dealing activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLG PARTNERS UK GROUP LTD

Intangible Assets
Patents
We have not found any records of GLG PARTNERS UK GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GLG PARTNERS UK GROUP LTD
Trademarks
We have not found any records of GLG PARTNERS UK GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLG PARTNERS UK GROUP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66120 - Security and commodity contracts dealing activities) as GLG PARTNERS UK GROUP LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where GLG PARTNERS UK GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyGLG PARTNERS UK GROUP LTDEvent Date2021-12-06
Name of Company: GLG PARTNERS UK GROUP LTD Company Number: 03349370 Nature of Business: Security and commodity contracts dealing activities Previous Name of Company: Societe Generale Asset Management…
 
Initiating party Event TypeNotices to
Defending partyGLG PARTNERS UK GROUP LTDEvent Date2021-12-06
 
Initiating party Event TypeResolution
Defending partyGLG PARTNERS UK GROUP LTDEvent Date2021-12-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLG PARTNERS UK GROUP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLG PARTNERS UK GROUP LTD any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.