PARTNERS GROUP (UK) MANAGEMENT LTD
Company number 09172998
- Company Overview for PARTNERS GROUP (UK) MANAGEMENT LTD (09172998)
- Filing history for PARTNERS GROUP (UK) MANAGEMENT LTD (09172998)
- People for PARTNERS GROUP (UK) MANAGEMENT LTD (09172998)
- More for PARTNERS GROUP (UK) MANAGEMENT LTD (09172998)
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 Aug 2024 | CH01 | Director's details changed for Mr Till Schweizer on 3 April 2024 | |
20 Aug 2024 | CS01 | Confirmation statement made on 13 August 2024 with no updates | |
16 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
03 Apr 2024 | AD01 | Registered office address changed from Heron Tower 14th Floor 110 Bishopsgate London EC2N 4AY England to 33 Charterhouse Street London EC1M 6HA on 3 April 2024 | |
22 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
20 May 2023 | AA | Full accounts made up to 31 December 2022 | |
26 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
08 Apr 2022 | AA | Full accounts made up to 31 December 2021 | |
09 Nov 2021 | SH03 |
Purchase of own shares.
|
|
07 Oct 2021 | SH20 | Statement by Directors | |
25 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
11 Aug 2021 | SH19 |
Statement of capital on 11 August 2021
|
|
03 Aug 2021 | SH06 |
Cancellation of shares. Statement of capital on 30 June 2021
|
|
22 Jul 2021 | CAP-SS | Solvency Statement dated 30/06/21 | |
22 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
14 May 2021 | AA | Full accounts made up to 31 December 2020 | |
14 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 9 December 2020
|
|
27 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
20 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
07 Nov 2019 | AP01 | Appointment of Mr Surya Ysebaert as a director on 23 October 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of Christopher Bone as a director on 23 October 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
23 Aug 2019 | AD01 | Registered office address changed from Partners Group 110 Bishopsgate London EC2N 4AY to Heron Tower 14th Floor 110 Bishopsgate London EC2N 4AY on 23 August 2019 | |
05 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
13 Mar 2019 | TM01 | Termination of appointment of William Berry as a director on 1 February 2019 |