MAN FUND MANAGEMENT UK LIMITED

Riverbank House Riverbank House, London, EC4R 3AD, England
StatusACTIVE
Company No.03418585
CategoryPrivate Limited Company
Incorporated13 Aug 1997
Age26 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

MAN FUND MANAGEMENT UK LIMITED is an active private limited company with number 03418585. It was incorporated 26 years, 9 months, 9 days ago, on 13 August 1997. The company address is Riverbank House Riverbank House, London, EC4R 3AD, England.



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

Notification of a person with significant control

Date: 13 Sep 2023

Action Date: 04 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Man Investments Finance Limited

Notification date: 2023-08-04

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2023

Action Date: 04 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-04

Psc name: Man Group Uk Limited

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

Officer name: Mrs Julie Louise Fountain

Appointment date: 2023-09-07

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

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

Appoint person secretary company with name date

Date: 17 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Rebecca Cornelius

Appointment date: 2022-01-14

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: Tania Inge Maria Cruickshank

Termination date: 2022-01-14

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

Appointment date: 2021-10-04

Officer name: Amendeep Kaur Pannu-Purewal

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

Termination director company with name termination date

Date: 08 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanessa Claire Balshaw

Termination 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

Officer name: Mark Daniel Jones

Termination date: 2021-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 02 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: 23 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-09

Officer name: David Albert Barber

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: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

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

Legacy

Date: 24 Dec 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Dec 2019

Action Date: 24 Dec 2019

Category: Capital

Type: SH19

Date: 2019-12-24

Capital : 1,000,002 GBP

Documents

View document PDF

Legacy

Date: 24 Dec 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/12/19

Documents

View document PDF

Resolution

Date: 24 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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

Officer name: Tania Inge Maria Cruickshank

Appointment date: 2019-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tania Inge Maria Cruickshank

Appointment date: 2019-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vanessa Claire Balshaw

Appointment date: 2019-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Spencer Morton

Termination date: 2019-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey David Galbraith

Termination date: 2019-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Albert Barber

Appointment date: 2019-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-10

Officer name: Mr Mark Daniel Jones

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-10

Officer name: Benedict Malcolm Tibbalds

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-28

Officer name: Mr George David Astor

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-18

Officer name: Andrew Chapman

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2019

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-19

Officer name: Andrew Chapman

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jan 2019

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Elizabeth Anne Woods

Change date: 2017-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Henry Scott

Appointment date: 2018-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-03

Officer name: David Albert Barber

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-29

Officer name: Benedict Malcolm Tibbalds

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-22

Old address: One Curzon Street London W1J 5HB

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

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Aug 2017

Category: Address

Type: AD03

New address: 1 Angel Lane London EC4R 3AB

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Aug 2017

Category: Address

Type: AD02

New address: 1 Angel Lane London EC4R 3AB

Old address: Riverbank House 2 Swan Lane London EC4R 3AD United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

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

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Geoffrey David Galbraith

Appointment date: 2016-05-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 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: 03 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Russell Odendaal

Termination date: 2016-04-29

Documents

View document PDF

Certificate change of name company

Date: 18 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed glg partners investment funds LTD\certificate issued on 18/08/15

Documents

View document PDF

Change of name request comments

Date: 18 Aug 2015

Category: Change-of-name

Type: NM06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 13 Apr 2015

Action Date: 08 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-08

Officer name: Elizabeth Anne Birch

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-17

Officer name: David Albert Barber

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-26

Officer name: Geoffrey David Galbraith

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-11

Officer name: Brian Russell Odendaal

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-11

Officer name: Simon Peter White

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: John Spencer Morton

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2014

Action Date: 27 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Spencer Morton

Change date: 2014-02-27

Documents

View document PDF

Miscellaneous

Date: 28 Apr 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Elizabeth Anne Birch

Documents

View document PDF

Termination secretary company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Daniels

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Spencer Morton

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon White

Documents

View document PDF

Termination director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Jones

Documents

View document PDF

Termination director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Parry

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Daniel Jones

Change date: 2012-11-01

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2012

Action Date: 10 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-10

Officer name: Geoffrey David Galbraith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-06

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2012

Action Date: 09 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pierre Philippe Alexandre Lagrange

Change date: 2011-08-09

Documents

View document PDF

Auditors resignation company

Date: 01 Dec 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 21 Nov 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 26 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pierre Lagrange

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emmanuel Roman

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Geoffrey David Galbraith

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Daniel Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-06

Documents

View document PDF

Change sail address company with old address

Date: 12 Aug 2011

Category: Address

Type: AD02

Old address: Sugar Quay Lower Thames Street London EC3R 6DU England

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2011

Action Date: 10 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Victoria Alice Parry

Change date: 2011-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2011

Action Date: 07 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-07

Officer name: Emmanuel Roman

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2011

Action Date: 07 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-07

Officer name: Pierre Lagrange

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2011

Action Date: 07 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Victoria Alice Parry

Change date: 2011-03-07

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lisa Jane Daniels

Documents

View document PDF

Change sail address company with old address

Date: 17 Feb 2011

Category: Address

Type: AD02

Old address: Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2010

Action Date: 06 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-06

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF


Some Companies

AIKON INVESTMENTS LTD

17 HANOVER SQUARE,MAYFAIR,W1S 1BN

Number:09498932
Status:ACTIVE
Category:Private Limited Company

CANARY SOCIAL CLUB LTD

2 STATION ROAD,NORWICH,NR13 5LA

Number:08798502
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CARSON OFFICE ENVIRONMENTS LIMITED

8-10 SALTMEADOWS ROAD,TYNE & WEAR,NE8 3AH

Number:02096896
Status:ACTIVE
Category:Private Limited Company

FLAMSTEAD BUILDING SERVICES LIMITED

167 TURNERS HILL,CHESHUNT,EN8 9BH

Number:09600846
Status:ACTIVE
Category:Private Limited Company
Number:11654759
Status:ACTIVE
Category:Private Limited Company

TERADATA INTERNATIONAL SALES LIMITED

BUILDING 1 SWIFT SQUARE,SANTRY,

Number:FC031324
Status:ACTIVE
Category:Other company type

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