MAN GLOBAL PRIVATE MARKETS (UK) 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

08/08/248 August 2024 Appointment of Mrs Rachel Ellen Sharp as a secretary on 2024-08-07

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

16/04/2416 April 2024 Statement of capital following an allotment of shares on 2024-04-15

View Document

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

View Document

13/09/2313 September 2023 Notification of Man Investments Finance Limited as a person with significant control on 2023-09-08

View Document

13/09/2313 September 2023 Cessation of Man Investments Holdings Limited as a person with significant control on 2023-09-08

View Document

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

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

22/03/2322 March 2023 Appointment of Jemma Laura Keys as a secretary on 2023-03-08

View Document

22/03/2322 March 2023 Termination of appointment of Rebecca Cornelius as a secretary on 2023-03-08

View Document

22/03/2322 March 2023 Director's details changed for Antoine Hubert Joseph Marie Forterre on 2023-03-09

View Document

28/09/2228 September 2022 Statement of capital following an allotment of shares on 2022-09-28

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 Tania Inge Maria Cruickshank as a secretary on 2022-01-14

View Document

17/01/2217 January 2022 Appointment of Miss Rebecca Cornelius as a secretary on 2022-01-14

View Document

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

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

08/10/218 October 2021 Appointment of David Albert Barber as a director on 2021-10-04

View Document

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

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

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

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

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

View Document

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

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KASPER

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR MARK DANIEL JONES

View Document

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

View Document

07/05/197 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 4022001

View Document

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

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

25/06/1825 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR INNES HARDING

View Document

20/04/1820 April 2018 COMPANY NAME CHANGED AALTO INVEST UK LTD CERTIFICATE ISSUED ON 20/04/18

View Document

27/09/1727 September 2017 CESSATION OF MAN GROUP HOLDINGS LIMITED AS A PSC

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAN GROUP HOLDINGS LIMITED

View Document

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

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAN INVESTMENTS HOLDINGS LIMITED

View Document

22/08/1722 August 2017 CESSATION OF MIKKO SYRJANEN AS A PSC

View Document

22/08/1722 August 2017 CESSATION OF PETTERI BARMAN AS A PSC

View Document

22/08/1722 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

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 ADOPT ARTICLES 25/05/2017

View Document

02/06/172 June 2017 30/05/17 STATEMENT OF CAPITAL GBP 2422001

View Document

17/05/1717 May 2017 AUDITOR'S RESIGNATION

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MICHAEL ALEXANDER KASPER

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED TANIA INGE MARIA CRUICKSHANK

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED GEORGE EDMUND RICHARD WOOD

View Document

03/01/173 January 2017 SECRETARY APPOINTED ELIZABETH ANNE WOODS

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF

View Document

21/12/1621 December 2016 21/12/16 STATEMENT OF CAPITAL GBP 1622001

View Document

30/09/1630 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

05/11/155 November 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/10/158 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

26/04/1526 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

03/11/143 November 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

12/06/1412 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM MUTUAL HOUSE 70 CONDUIT STREET LONDON W1B 4LY ENGLAND

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 4 FITZHARDINGE STREET LONDON W1H 6EG UNITED KINGDOM

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM MUTUAL HOUSE 70 CONDUIT STREET AALTO INVEST LLP LONDON LONDON, CITY OF W1B 4LY UNITED KINGDOM

View Document

11/10/1311 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

30/05/1330 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

26/04/1326 April 2013 31/12/12 STATEMENT OF CAPITAL GBP 1322001

View Document

09/10/129 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

08/08/128 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH HYNES

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 36 PARK STREET LONDON W1K 2JE UNITED KINGDOM

View Document

12/10/1112 October 2011 21/06/11 STATEMENT OF CAPITAL GBP 360001

View Document

12/10/1112 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

12/10/1112 October 2011 18/08/11 STATEMENT OF CAPITAL GBP 572001

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MR INNES LIAM HARDING

View Document

04/10/114 October 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 3 QUEEN STREET LONDON W1J5PA UNITED KINGDOM

View Document

15/09/1015 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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