MAN GROUP INVESTMENTS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

31/05/2431 May 2024 Director's details changed for Tania Inge Maria Cruickshank on 2024-05-20

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Appointment of Mrs Julie Louise Fountain as a director on 2023-09-07

View Document

07/08/237 August 2023 Notification of Man Investments Finance Limited as a person with significant control on 2023-08-04

View Document

07/08/237 August 2023 Cessation of Man Group Uk Limited as a person with significant control on 2023-08-04

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

10/05/2310 May 2023 Appointment of Elizabeth Anne Woods as a secretary on 2023-05-02

View Document

21/03/2321 March 2023 Director's details changed for Antoine Hubert Joseph Marie Forterre on 2023-03-09

View Document

23/09/2223 September 2022 Full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Termination of appointment of Elizabeth Anne Woods as a secretary on 2022-01-14

View Document

17/01/2217 January 2022 Termination of appointment of Tania Inge Maria Cruickshank as a secretary on 2022-01-14

View Document

17/01/2217 January 2022 Appointment of Mrs Rachel Ellen Sharp as a secretary on 2022-01-14

View Document

08/10/218 October 2021 Appointment of Antoine Hubert Joseph Marie Forterre as a director on 2021-10-04

View Document

08/10/218 October 2021 Termination of appointment of Vanessa Claire Balshaw as a director on 2021-10-04

View Document

08/10/218 October 2021 Termination of appointment of Mark Daniel Jones as a director on 2021-10-04

View Document

08/10/218 October 2021 Appointment of Amendeep Kaur Pannu-Purewal as a director on 2021-10-04

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA CLAIRE BALSHAW / 20/04/2020

View Document

20/09/1920 September 2019 SECRETARY APPOINTED TANIA INGE MARIA CRUICKSHANK

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED SANDY CAMPBELL RATTRAY

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN KILGOUR

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED TANIA INGE MARIA CRUICKSHANK

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED VANESSA CLAIRE BALSHAW

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELLIS

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE GREW

View Document

21/05/1921 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE WOOD

View Document

21/01/1921 January 2019 COMPANY NAME CHANGED GLG PARTNERS UK LTD CERTIFICATE ISSUED ON 21/01/19

View Document

16/01/1916 January 2019 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE WOODS / 22/08/2017

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

14/06/1814 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MR GEORGE EDMUND RICHARD WOOD

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MICHELLE ROBYN GREW

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MR MARK DANIEL JONES

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MORTON

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MR STEPHEN LUKE ELLIS

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM ONE CURZON STREET LONDON W1J 5HB

View Document

21/08/1721 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS 237-DIR INDEM REG PSC

View Document

21/08/1721 August 2017 SAIL ADDRESS CHANGED FROM: RIVERBANK HOUSE 2 SWAN LANE LONDON EC4R 3AD UNITED KINGDOM

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR PIERRE LAGRANGE

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

01/06/161 June 2016 DIRECTOR APPOINTED SUSAN CRICHTON KILGOUR

View Document

04/05/164 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/07/1516 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

05/05/155 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE BIRCH / 08/03/2015

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SPENCER MORTON / 01/08/2014

View Document

17/07/1417 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 SECTION 519

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SPENCER MORTON / 27/02/2014

View Document

25/02/1425 February 2014 SECRETARY APPOINTED ELIZABETH ANNE BIRCH

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, SECRETARY LISA DANIELS

View Document

17/07/1317 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

17/06/1317 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MARK DANIEL JONES

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL ROMAN

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED JOHN SPENCER MORTON

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR VICTORIA PARRY

View Document

30/07/1230 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

20/04/1220 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE PHILIPPE ALEXANDRE LAGRANGE / 09/08/2011

View Document

01/12/111 December 2011 AUDITOR'S RESIGNATION

View Document

21/11/1121 November 2011 AUDITOR'S RESIGNATION

View Document

26/10/1126 October 2011 ADOPT ARTICLES 19/10/2011

View Document

15/08/1115 August 2011 SAIL ADDRESS CHANGED FROM: SUGAR QUAY LOWER THAMES STREET LONDON EC3R 6DU ENGLAND

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ALICE PARRY / 10/08/2011

View Document

15/08/1115 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE PHILIPPE ALEXANDRE LAGRANGE / 10/08/2011

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL ROMAN / 10/08/2011

View Document

12/08/1112 August 2011 ARTICLES OF ASSOCIATION

View Document

12/08/1112 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

12/08/1112 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ALICE PARRY / 07/03/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE LAGRANGE / 07/03/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL ROMAN / 07/03/2011

View Document

28/02/1128 February 2011 SECRETARY APPOINTED LISA JANE DANIELS

View Document

17/02/1117 February 2011 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

20/08/1020 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM ONE CURZON STREET LONDON W1J 5HB

View Document

04/02/104 February 2010 REGISTER(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

View Document

04/02/104 February 2010 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

04/02/104 February 2010 SAIL ADDRESS CREATED

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

03/01/103 January 2010 AUDITOR'S RESIGNATION

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, SECRETARY JOHN MORTON

View Document

18/08/0918 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE LAGRANGE / 09/07/2009

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL ROMAN / 09/07/2009

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 9TH FLOOR EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2EF

View Document

18/06/0918 June 2009 SECRETARY APPOINTED CLIFFORD CHANCE SECRETARIES LIMITED

View Document

08/05/098 May 2009 ADOPT MEM AND ARTS 27/04/2009

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR ALAIN BATAILLE

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR MARK ROBSON

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR JEAN SEGARD

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED EMMANUEL ROMAN

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED VICTORIA ALICE PARRY

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED PIERRE LAGRANGE

View Document

08/04/098 April 2009 COMPANY NAME CHANGED SOCIETE GENERALE ASSET MANAGEMENT UK LIMITED CERTIFICATE ISSUED ON 08/04/09

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/08/084 August 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 PAYMENT OUT OF CAPITAL 04/02/08

View Document

08/02/088 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/088 February 2008 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

08/02/088 February 2008 ARTICLES OF ASSOCIATION

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

09/12/069 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 100 LUDGATE HILL LONDON EC4M 7NL

View Document

20/07/0420 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

09/08/039 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/039 August 2003 NC INC ALREADY ADJUSTED 08/04/03

View Document

19/07/0319 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/04/0317 April 2003 £ NC 29000000/50000000 08/

View Document

17/04/0317 April 2003 NC INC ALREADY ADJUSTED 08/04/03

View Document

17/04/0317 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

05/02/035 February 2003 SECRETARY RESIGNED

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/08/027 August 2002 RE: SECTION 394

View Document

16/07/0216 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 NEW SECRETARY APPOINTED

View Document

26/09/0126 September 2001 SECRETARY RESIGNED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 NEW SECRETARY APPOINTED

View Document

28/12/0028 December 2000 SECRETARY RESIGNED

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 ADOPTARTICLES02/02/00

View Document

24/09/9924 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9926 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

17/05/9917 May 1999 REGISTERED OFFICE CHANGED ON 17/05/99 FROM: 100 LUDGATE HILL LONDON EC4M 7RE

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/08/9820 August 1998 S252 DISP LAYING ACC 18/08/98

View Document

20/08/9820 August 1998 S80A AUTH TO ALLOT SEC 18/08/98

View Document

20/08/9820 August 1998 S386 DIS APP AUDS 18/08/98

View Document

20/08/9820 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/08/98

View Document

20/08/9820 August 1998 S369(4) SHT NOTICE MEET 18/08/98

View Document

20/08/9820 August 1998 S366A DISP HOLDING AGM 18/08/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/02/98

View Document

25/03/9825 March 1998 NC INC ALREADY ADJUSTED 09/02/98

View Document

25/03/9825 March 1998 ADOPT MEM AND ARTS 09/02/98

View Document

25/03/9825 March 1998 £ NC 5000000/29000000 09/02/98

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 APT OF OFFICERS 05/01/98

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 £ NC 500000/5000000 27/11/97

View Document

16/12/9716 December 1997 NC INC ALREADY ADJUSTED 27/11/97

View Document

16/12/9716 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/11/97

View Document

16/12/9716 December 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/11/97

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/09/97

View Document

06/10/976 October 1997 NC INC ALREADY ADJUSTED 25/09/97

View Document

06/10/976 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/09/97

View Document

02/10/972 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 SECRETARY RESIGNED

View Document

02/10/972 October 1997 REGISTERED OFFICE CHANGED ON 02/10/97 FROM: 43 CHIDDINGSTONE STREET NEW KINGS ROAD LONDON SW6 3TQ

View Document

02/10/972 October 1997 COMPANY NAME CHANGED H.R. INVESTMENT MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 03/10/97

View Document

02/10/972 October 1997 £ NC 100/500000 25/09/97

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 SECRETARY RESIGNED

View Document

21/08/9721 August 1997 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 REGISTERED OFFICE CHANGED ON 21/08/97 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

21/08/9721 August 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97

View Document

13/08/9713 August 1997 NEW SECRETARY APPOINTED

View Document

15/07/9715 July 1997 COMPANY NAME CHANGED PRECIS (1540) LIMITED CERTIFICATE ISSUED ON 15/07/97

View Document

11/07/9711 July 1997 SECRETARY RESIGNED

View Document

11/07/9711 July 1997 NEW SECRETARY APPOINTED

View Document

12/06/9712 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company