MAN GROUP SERVICES LIMITED

Company Documents

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

View Document

13/12/2413 December 2024 Appointment of Emma Elizabeth Holden as a director on 2024-12-11

View Document

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

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

23/05/2423 May 2024 Director's details changed for Tania Inge Maria Cruickshank on 2024-05-20

View Document

21/05/2421 May 2024 Director's details changed for Michelle Robyn Grew on 2024-05-08

View Document

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

View Document

07/10/237 October 2023 Full accounts made up to 2022-12-31

View Document

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

View Document

07/09/237 September 2023 Appointment of Michelle Robyn Grew as a director on 2023-09-01

View Document

07/09/237 September 2023 Termination of appointment of Stephen Luke Ellis as a director on 2023-08-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-31 with 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 Termination of appointment of Lucy Jane Cottrell as a director on 2023-03-27

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

07/01/237 January 2023 Cessation of Man Group Operations Limited as a person with significant control on 2022-12-20

View Document

07/01/237 January 2023 Notification of Man Group Plc as a person with significant control on 2022-12-20

View Document

23/09/2223 September 2022 Accounts for a dormant company 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 Mrs Rachel Ellen Sharp 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 Termination of appointment of Mark Daniel Jones 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

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Document

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

View Document

30/09/1830 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Document

01/09/171 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/08/1723 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

22/08/1722 August 2017 SAIL ADDRESS CREATED

View Document

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

View Document

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

View Document

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

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR STEPHEN LUKE ELLIS

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL ROMAN

View Document

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

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MICHELLE ROBYN GREW

View Document

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

View Document

03/06/163 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/06/159 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

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

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/06/1410 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINSON

View Document

10/06/1310 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASVEER SINGH / 01/05/2013

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED DEBORAH CLAIRE KESTER

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED EMMANUEL ROMAN

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROSS

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MR JASVEER SINGH

View Document

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

View Document

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

View Document

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

View Document

21/06/1221 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/09/1122 September 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

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

View Document

07/06/117 June 2011 Annual return made up to 31 May 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

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN DUDLEY ROSS / 20/04/2011

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED STEPHEN JOHN DUDLEY ROSS

View Document

17/09/1017 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/06/1010 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHEL ROWSON / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD ROBINSON / 01/10/2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES PATRICK HAYES / 01/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LAWRENCE CLARKE / 01/10/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

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

View Document

18/03/0918 March 2009 SECRETARY APPOINTED RACHEL ROWSON

View Document

18/03/0918 March 2009 SECRETARY'S CHANGE OF PARTICULARS RACHEL ROWSON LOGGED FORM

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED SECRETARY BARRY WAKEFIELD

View Document

24/12/0824 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL MURRAY

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MORRISON

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

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

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/032 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/09/0328 September 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 31/05/03; NO CHANGE OF MEMBERS

View Document

19/03/0319 March 2003 AUDITOR'S RESIGNATION

View Document

12/02/0312 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/026 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 31/05/02; NO CHANGE OF MEMBERS

View Document

26/04/0226 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/011 November 2001 COMPANY NAME CHANGED E D & F MAN SERVICES LIMITED CERTIFICATE ISSUED ON 01/11/01

View Document

12/09/0112 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 31/05/00; CHANGE OF MEMBERS

View Document

23/05/0023 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/11/9812 November 1998 SECRETARY RESIGNED

View Document

12/11/9812 November 1998 NEW SECRETARY APPOINTED

View Document

08/10/988 October 1998 AUDITOR'S RESIGNATION

View Document

26/06/9826 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 NEW SECRETARY APPOINTED

View Document

14/05/9614 May 1996 DIRECTOR RESIGNED

View Document

06/02/966 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/9530 April 1995 NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 DIRECTOR RESIGNED

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/06/9429 June 1994 DIRECTOR RESIGNED

View Document

29/06/9429 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

19/05/9419 May 1994 DIRECTOR RESIGNED

View Document

03/12/933 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/12/932 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/9329 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/09/923 September 1992 NEW DIRECTOR APPOINTED

View Document

25/06/9225 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/11/9112 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/9123 August 1991 COMPANY NAME CHANGED E.D. & F. MAN (SERVICES) LIMITED CERTIFICATE ISSUED ON 27/08/91

View Document

15/06/9115 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

12/04/9112 April 1991 S386 DISP APP AUDS 21/03/91

View Document

08/01/918 January 1991 DIRECTOR RESIGNED

View Document

17/12/9017 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/12/906 December 1990 RETURN MADE UP TO 05/12/90; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 DIRECTOR RESIGNED

View Document

13/12/8913 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/12/8913 December 1989 RETURN MADE UP TO 05/12/89; NO CHANGE OF MEMBERS

View Document

02/11/892 November 1989 NEW DIRECTOR APPOINTED

View Document

15/11/8815 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/11/8815 November 1988 RETURN MADE UP TO 20/09/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 DIRECTOR RESIGNED

View Document

28/04/8828 April 1988 RETURN MADE UP TO 21/08/87; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

11/01/8811 January 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

30/10/8730 October 1987 NEW DIRECTOR APPOINTED

View Document

20/01/8720 January 1987 RETURN MADE UP TO 11/11/86; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

03/06/763 June 1976 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/06/76

View Document

25/09/4825 September 1948 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SANJEEV DAYAL LTD


  • 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