Advanced company searchLink opens in new window

GLG PARTNERS UK HOLDINGS LTD

Company number 03418652

Filter by category

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)
16 Dec 1997 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
16 Dec 1997 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
16 Dec 1997 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
16 Dec 1997 123 £ nc 500000/29000000 27/11/97
09 Dec 1997 88(2)R Ad 28/11/97--------- £ si 4000000@.1=400000 £ ic 8/400008
04 Dec 1997 288a New director appointed
04 Dec 1997 288a New director appointed
07 Nov 1997 288a New director appointed
07 Nov 1997 288a New director appointed
07 Nov 1997 288a New director appointed
17 Oct 1997 88(3) Particulars of contract relating to shares
17 Oct 1997 88(2)P Ad 25/09/97--------- £ si 6@1=6 £ ic 2/8
13 Oct 1997 CERTNM Company name changed precis (1570) LIMITED\certificate issued on 14/10/97
13 Oct 1997 288a New secretary appointed;new director appointed
12 Oct 1997 123 Nc inc already adjusted 25/09/97
03 Oct 1997 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
03 Oct 1997 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
02 Oct 1997 225 Accounting reference date shortened from 31/08/98 to 31/12/97
02 Oct 1997 288b Secretary resigned
02 Oct 1997 288b Director resigned
02 Oct 1997 288b Director resigned
02 Oct 1997 287 Registered office changed on 02/10/97 from: level 1 exchange house primrose street london EC2A 2HS
28 Aug 1997 288b Secretary resigned
28 Aug 1997 288a New secretary appointed
13 Aug 1997 NEWINC Incorporation