MAN STRATEGIC HOLDINGS LIMITED

Riverbank House Riverbank House, London, EC4R 3AD, United Kingdom
StatusACTIVE
Company No.02921462
CategoryPrivate Limited Company
Incorporated22 Apr 1994
Age30 years, 29 days
JurisdictionEngland Wales

SUMMARY

MAN STRATEGIC HOLDINGS LIMITED is an active private limited company with number 02921462. It was incorporated 30 years, 29 days ago, on 22 April 1994. The company address is Riverbank House Riverbank House, London, EC4R 3AD, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 05 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-07

Officer name: Mrs Julie Louise Fountain

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-05-02

Officer name: Elizabeth Anne Woods

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Antoine Hubert Joseph Marie Forterre

Change date: 2023-03-09

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-01-14

Officer name: Mrs Rachel Ellen Sharp

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-01-14

Officer name: Tania Inge Maria Cruickshank

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Anne Woods

Termination date: 2022-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amendeep Kaur Pannu-Purewal

Appointment date: 2021-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-04

Officer name: Mark Daniel Jones

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-04

Officer name: Vanessa Claire Balshaw

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-04

Officer name: Antoine Hubert Joseph Marie Forterre

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Move registers to registered office company with new address

Date: 11 Feb 2021

Category: Address

Type: AD04

New address: Riverbank House 2 Swan Lane London EC4R 3AD

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vanessa Claire Balshaw

Change date: 2020-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2020

Action Date: 28 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-05-28

Psc name: Man Group Plc

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-12

Officer name: Fiona Jane Conway Blakemore

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-09-13

Officer name: Tania Inge Maria Cruickshank

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Vanessa Claire Balshaw

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Luke Ellis

Termination date: 2019-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Robyn Grew

Termination date: 2019-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Edward Hugh Sorrell

Termination date: 2019-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tania Inge Maria Cruickshank

Appointment date: 2019-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-29

Officer name: George Edmund Richard Wood

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Aug 2017

Category: Address

Type: AD03

New address: 1 Angel Lane London EC4R 3AB

Documents

View document PDF

Change sail address company with new address

Date: 22 Aug 2017

Category: Address

Type: AD02

New address: 1 Angel Lane London EC4R 3AB

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-05

Officer name: Andrea Marie Waters

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Fiona Jane Conway Blakemore

Appointment date: 2017-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Daniel Jones

Appointment date: 2017-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Emmanuel Roman

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Luke Ellis

Appointment date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jasveer Singh

Termination date: 2016-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michelle Robyn Grew

Appointment date: 2016-06-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-23

Officer name: Andrea Marie Waters

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-23

Officer name: Mr Jasveer Singh

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Jane Conway Blakemore

Termination date: 2016-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Move registers to registered office company with new address

Date: 26 May 2015

Category: Address

Type: AD04

New address: Riverbank House 2 Swan Lane London EC4R 3AD

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Rowson

Termination date: 2015-05-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-05-22

Officer name: Elizabeth Anne Woods

Documents

View document PDF

Auditors resignation company

Date: 11 Aug 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 10 Jul 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Second filing of form with form type

Date: 23 Jan 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2014

Action Date: 21 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-21

Officer name: Ms Fiona Jane Conway Smart

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Fiona Jane Conway Smart

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 22 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-22

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change sail address company with old address

Date: 15 May 2013

Category: Address

Type: AD02

Old address: Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom

Documents

View document PDF

Legacy

Date: 15 Apr 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Apr 2013

Action Date: 15 Apr 2013

Category: Capital

Type: SH19

Date: 2013-04-15

Capital : 499,999.99 USD

Documents

View document PDF

Legacy

Date: 15 Apr 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 12/04/13

Documents

View document PDF

Resolution

Date: 15 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Michael Taylor

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: George Edmund Richard Wood

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Clarke

Documents

View document PDF

Certificate re registration public limited company to private

Date: 08 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 08 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 08 Mar 2013

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration public to private company

Date: 08 Mar 2013

Category: Change-of-name

Type: RR02

Documents

View document PDF

Resolution

Date: 08 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Aisbitt

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Carnwath

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Colebatch

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederic Jolly

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick O'sullivan

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Lester

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nina Shapiro

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2012

Action Date: 06 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-06

Capital : 50,001 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2012

Action Date: 02 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-02

Capital : 50,000 GBP

Documents

View document PDF

Certificate change of name company

Date: 06 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed man group PLC\certificate issued on 06/11/12

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Nov 2012

Action Date: 06 Nov 2012

Category: Capital

Type: SH19

Date: 2012-11-06

Capital : 50,000 GBP

Documents

Capital statement capital company with date currency figure

Date: 06 Nov 2012

Action Date: 06 Nov 2012

Category: Capital

Type: SH19

Capital : 50,001 GBP

Date: 2012-11-06

Documents

View document PDF

Legacy

Date: 06 Nov 2012

Category: Capital

Type: OC425

Description: Scheme of arrangement - amalgam

Documents

View document PDF

Certificate capital reduction issued capital

Date: 06 Nov 2012

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Memorandum articles

Date: 29 Oct 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 25 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 25 Oct 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Edward Hugh Sorrell

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Hayes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 22 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-22

Documents

View document PDF

Accounts with accounts type group

Date: 16 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Memorandum articles

Date: 11 May 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

A.P.KANE LIMITED

THE BUSINESS CENTRE,BARRY,CF63 2AW

Number:06205342
Status:ACTIVE
Category:Private Limited Company

BROUGHTON ASTLEY MOTOR SPARES LIMITED

PARK HOUSE,LEICESTER,LE1 3RW

Number:05792977
Status:ACTIVE
Category:Private Limited Company

GO JERSEY LTD

APT 29184 CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:11778147
Status:ACTIVE
Category:Private Limited Company

NORTH WALES WILDLIFE TRUST

LLYS GARTH,BANGOR,LL57 2RT

Number:00773995
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SERVICED PROPERTY AND ASSET MANAGEMENT LIMITED

11 MANOR WAY,OLD WOKING,GU22 9JX

Number:02555463
Status:ACTIVE
Category:Private Limited Company

SPRINGBANK MANAGEMENT (MARPLE) LIMITED

7, AMBASSADOR PLACE,ALTRINCHAM,WA15 8DB

Number:07402420
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source