MAN GROUP UK LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

07/05/257 May 2025 Appointment of Gordon Coughlan as a director on 2025-05-07

View Document

07/05/257 May 2025 Appointment of Emma Elizabeth Holden as a director on 2025-05-07

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

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

View Document

12/01/2412 January 2024 Termination of appointment of Lara Kirsten Carty as a director on 2023-12-18

View Document

11/09/2311 September 2023 Director's details changed for Lara Kirsten Carty on 2023-07-01

View Document

04/08/234 August 2023

View Document

04/08/234 August 2023

View Document

04/08/234 August 2023 Statement of capital on 2023-08-04

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

03/08/233 August 2023 Statement of capital following an allotment of shares on 2023-08-03

View Document

02/08/232 August 2023 Full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

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

View Document

06/04/236 April 2023 Appointment of Lara Kirsten Carty as a director on 2023-03-27

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 Appointment of Amendeep Kaur Pannu-Purewal 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 Termination of appointment of Vanessa Claire Balshaw as a director on 2021-10-04

View Document

04/07/194 July 2019 DIRECTOR APPOINTED VANESSA CLAIRE BALSHAW

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

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

View Document

16/08/1816 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

21/08/1721 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

21/08/1721 August 2017 SAIL ADDRESS CREATED

View Document

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

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MS FIONA JANE CONWAY BLAKEMORE

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREA WATERS

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SORRELL

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MARK DANIEL JONES

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR JASVEER SINGH

View Document

01/07/161 July 2016 DIRECTOR APPOINTED TANIA INGE MARIA CRUICKSHANK

View Document

15/06/1615 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED ANDREA MARIE WATERS

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR FIONA BLAKEMORE

View Document

25/06/1525 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

23/06/1523 June 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

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASVEER SINGH / 27/11/2014

View Document

11/08/1411 August 2014 AUD STAT 519

View Document

10/07/1410 July 2014 AUDITOR'S RESIGNATION

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/07/142 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

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

View Document

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

View Document

23/01/1423 January 2014 SECOND FILING FOR FORM AP01

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA JANE CONWAY SMART / 21/11/2013

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAYLOR

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MS FIONA JANE CONWAY SMART

View Document

22/07/1322 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR JASVEER SINGH

View Document

15/04/1315 April 2013 REDUCE ISSUED CAPITAL 12/04/2013

View Document

15/04/1315 April 2013 SOLVENCY STATEMENT DATED 12/04/13

View Document

15/04/1315 April 2013 15/04/13 STATEMENT OF CAPITAL USD 500000

View Document

15/04/1315 April 2013 STATEMENT BY DIRECTORS

View Document

12/04/1312 April 2013 11/04/13 STATEMENT OF CAPITAL USD 6458576582

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL TAYLOR / 05/11/2012

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED NICHOLAS MICHAEL TAYLOR

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLOUGH

View Document

02/07/122 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN HAYES

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED JONATHAN EDWARD HUGH SORRELL

View Document

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

View Document

05/01/125 January 2012 30/12/11 STATEMENT OF CAPITAL USD 6458576582

View Document

31/08/1131 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

31/08/1131 August 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

11/08/1111 August 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM SUGAR QUAY LOWER THAMES STREET LONDON EC3R 6DU

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWNE

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/08/1011 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN WELCH

View Document

17/06/1017 June 2010 SECRETARY APPOINTED LISA JANE DANIELS

View Document

24/05/1024 May 2010 ALTER ARTICLES 19/05/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID ALAN BROWNE / 01/10/2009

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, SECRETARY ANDREW ROBERTS

View Document

22/12/0922 December 2009 SECRETARY APPOINTED SUSAN WELCH

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY CLOUGH / 01/10/2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LAWRENCE CLARKE / 01/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EDMUND RICHARD WOOD / 01/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES PATRICK HAYES / 01/10/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 DIRECTOR APPOINTED STEPHEN ANTHONY CLOUGH

View Document

06/05/096 May 2009 DIRECTOR APPOINTED GEORGE EDMUND RICHARD WOOD

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HAYES / 09/03/2009

View Document

16/02/0916 February 2009 SECRETARY APPOINTED ANDREW JAMES ROBERTS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED SECRETARY BARRY WAKEFIELD

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/10/0830 October 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR STANLEY FINK

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 US$ IC 7010000001/4214215106 04/09/07 US$ SR 2795784895@1=2795784895

View Document

28/10/0728 October 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

28/10/0728 October 2007 NC INC ALREADY ADJUSTED 04/09/07

View Document

28/10/0728 October 2007 MEMORANDUM OF ASSOCIATION

View Document

28/10/0728 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0728 October 2007 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 SHARES AGREEMENT OTC

View Document

19/09/0619 September 2006 SHARES AGREEMENT OTC

View Document

13/09/0613 September 2006 REDUC OF CAP & CANC SHR PREM ACC

View Document

13/09/0613 September 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

13/09/0613 September 2006 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

18/08/0618 August 2006 US$ NC 20000000000/13000000000 09/08/06

View Document

24/07/0624 July 2006 SECRETARY RESIGNED

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 NEW SECRETARY APPOINTED

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 S366A DISP HOLDING AGM 23/06/06

View Document

23/06/0623 June 2006 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