Advanced company searchLink opens in new window

PARTNERS GROUP (UK) MANAGEMENT LTD

Company number 09172998

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)
21 Feb 2019 CH01 Director's details changed for Mr Till Schweizer on 19 February 2019
11 Feb 2019 AP01 Appointment of Mr Till Schweizer as a director on 1 February 2019
24 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
24 Aug 2018 PSC07 Cessation of Partners Group Holding Ag as a person with significant control on 16 April 2016
24 Aug 2018 PSC02 Notification of Partners Group Holding Ag as a person with significant control on 6 April 2016
08 May 2018 AA Full accounts made up to 31 December 2017
21 Feb 2018 CH01 Director's details changed for Mr Andrew Bellis on 1 December 2017
09 Nov 2017 AP01 Appointment of Mr Andrew Bellis as a director on 9 November 2017
09 Nov 2017 AP01 Appointment of Mr William Berry as a director on 9 November 2017
09 Nov 2017 TM01 Termination of appointment of Sergio Jovele as a director on 9 November 2017
30 Oct 2017 SH01 Statement of capital following an allotment of shares on 27 October 2017
  • EUR 20,527,000
06 Oct 2017 AA Full accounts made up to 31 December 2016
16 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
01 Dec 2016 TM02 Termination of appointment of Christopher William Toone as a secretary on 18 November 2016
18 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
06 Jul 2016 AA Full accounts made up to 31 December 2015
26 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • EUR 2,027,000.304
06 Jul 2015 SH01 Statement of capital following an allotment of shares on 15 June 2015
  • EUR 2,027,000
17 Mar 2015 SH01 Statement of capital following an allotment of shares on 23 February 2015
  • EUR 727,000
17 Mar 2015 SH02 Consolidation and sub-division of shares on 23 February 2015
17 Mar 2015 SH14 Redenomination of shares. Statement of capital 23 February 2015
  • EUR 134,800
17 Mar 2015 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES13 ‐ Consolidation/ sub div 12/02/2015
21 Oct 2014 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
13 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-13
  • GBP 100,000