GLENNMONT PARTNERS I LIMITED
READING BNP PARIBAS CLEAN ENERGY PARTNERS GP LIMITED FORTIS CLEAN ENERGY FUND GP LIMITED ABN AMRO CLEAN ENERGY FUND GP LIMITED CONGABAY LIMITED

Hellopages » Berkshire » Reading » RG1 8LS

Company number 06386353
Status Active
Incorporation Date 1 October 2007
Company Type Private Limited Company
Address 4TH FLOOR, READING BRIDGE HOUSE GEORGE STREET, READING, RG1 8LS
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Francesco Cacciabue on 1 October 2015. The most likely internet sites of GLENNMONT PARTNERS I LIMITED are www.glennmontpartnersi.co.uk, and www.glennmont-partners-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Glennmont Partners I Limited is a Private Limited Company. The company registration number is 06386353. Glennmont Partners I Limited has been working since 01 October 2007. The present status of the company is Active. The registered address of Glennmont Partners I Limited is 4th Floor Reading Bridge House George Street Reading Rg1 8ls. . THROGMORTON SECRETARIES LLP is a Secretary of the company. BERGSMA, Joost Hessel Louis is a Director of the company. CACCIABUE, Francesco is a Director of the company. DICKSON, Peter Robert is a Director of the company. LAWRENCE, Stephen Scott is a Director of the company. Secretary FURTADO, Ingrid has been resigned. Secretary SCHUURMAN, Mirjam Dimphena has been resigned. Secretary STIENSTRA, Elizabeth Charlotte has been resigned. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director KIDDIE, David Graham has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director MILLAN, David has been resigned. Director MORRIS, James Walter has been resigned. Director PUDGE, David John has been resigned. Director SUETENS, David Alfons Maria Prosper has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
THROGMORTON SECRETARIES LLP
Appointed Date: 08 April 2013

Director
BERGSMA, Joost Hessel Louis
Appointed Date: 15 October 2007
59 years old

Director
CACCIABUE, Francesco
Appointed Date: 07 May 2010
50 years old

Director
DICKSON, Peter Robert
Appointed Date: 27 May 2009
61 years old

Director
LAWRENCE, Stephen Scott
Appointed Date: 29 July 2009
48 years old

Resigned Directors

Secretary
FURTADO, Ingrid
Resigned: 08 April 2013
Appointed Date: 20 October 2008

Secretary
SCHUURMAN, Mirjam Dimphena
Resigned: 05 May 2008
Appointed Date: 15 October 2007

Secretary
STIENSTRA, Elizabeth Charlotte
Resigned: 21 October 2008
Appointed Date: 05 May 2008

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 15 October 2007
Appointed Date: 01 October 2007

Director
KIDDIE, David Graham
Resigned: 05 May 2008
Appointed Date: 15 October 2007
64 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 15 October 2007
Appointed Date: 01 October 2007
55 years old

Director
MILLAN, David
Resigned: 18 December 2009
Appointed Date: 05 June 2008
50 years old

Director
MORRIS, James Walter
Resigned: 22 October 2012
Appointed Date: 06 July 2010
55 years old

Director
PUDGE, David John
Resigned: 15 October 2007
Appointed Date: 02 October 2007
60 years old

Director
SUETENS, David Alfons Maria Prosper
Resigned: 05 June 2008
Appointed Date: 15 October 2007
56 years old

Persons With Significant Control

Mr Joost Hessel Louis Bergsma
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Peter Robert Dickson
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Francesco Cacciabue
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Mr Stephen Scott Lawrence
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

Clean Energy Partners Cep 2012 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLENNMONT PARTNERS I LIMITED Events

03 Nov 2016
Confirmation statement made on 1 October 2016 with updates
15 Sep 2016
Full accounts made up to 31 December 2015
10 Nov 2015
Director's details changed for Mr Francesco Cacciabue on 1 October 2015
28 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100

28 Sep 2015
Full accounts made up to 31 December 2014
...
... and 73 more events
17 Oct 2007
Director resigned
17 Oct 2007
Secretary resigned
17 Oct 2007
Registered office changed on 17/10/07 from: 10 upper bank street london E14 5JJ
17 Oct 2007
Accounting reference date extended from 31/10/08 to 31/12/08
01 Oct 2007
Incorporation

GLENNMONT PARTNERS I LIMITED Charges

24 March 2015
Charge code 0638 6353 0003
Delivered: 30 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
24 March 2015
Charge code 0638 6353 0002
Delivered: 30 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
24 March 2015
Charge code 0638 6353 0001
Delivered: 30 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…