FRIARS ROAD MANCO LIMITED

100 Bishopsgate Ogier Office 1936 100 Bishopsgate Ogier Office 1936, London, EC2N 4AG, England
StatusACTIVE
Company No.11107505
CategoryPrivate Limited Company
Incorporated12 Dec 2017
Age6 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

FRIARS ROAD MANCO LIMITED is an active private limited company with number 11107505. It was incorporated 6 years, 5 months, 24 days ago, on 12 December 2017. The company address is 100 Bishopsgate Ogier Office 1936 100 Bishopsgate Ogier Office 1936, London, EC2N 4AG, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Dec 2023

Action Date: 14 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Watson

Appointment date: 2023-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Stuart Day

Termination date: 2023-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2023

Action Date: 15 May 2023

Category: Address

Type: AD01

New address: 100 Bishopsgate Ogier Office 1936 19th Floor London EC2N 4AG

Old address: 19th Floor 100 Bishopsgate London EC2N 4AG England

Change date: 2023-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 Dec 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-14

Officer name: Mr David Benjamin Ridgwell

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2022

Action Date: 14 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-14

Psc name: Colliers International Group Inc

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-12-14

Officer name: Ogier Global Company Secretary (Jersey) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-14

Officer name: Mr Christopher Stuart Day

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Andrew Mcginty

Appointment date: 2022-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-14

Officer name: Mr Guo Yeou Yong

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eik Sheng Kwek

Appointment date: 2022-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Address

Type: AD01

New address: 19th Floor 100 Bishopsgate London EC2N 4AG

Change date: 2022-12-22

Old address: 3D, Manchester International Office Centre Styal Road Manchester M22 5WB United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Michelle Pollard

Termination date: 2022-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ryder Smith

Termination date: 2022-12-14

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2022

Action Date: 14 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Nelson Merrill

Cessation date: 2022-12-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111075050001

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111075050002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrea Gerrish

Termination date: 2022-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2021

Action Date: 07 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-07

Psc name: Mr Christopher Nelson Merrill

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2021

Action Date: 03 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-09-03

Psc name: Colliers International Group Inc

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Nelson Merrill

Change date: 2021-10-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-07

Psc name: Zachary Michaud

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jay S Hennick

Cessation date: 2021-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Michelle Pollard

Appointment date: 2021-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-11

Officer name: Graham Christopher Haydon-White

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2020

Action Date: 02 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111075050002

Charge creation date: 2020-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-24

Officer name: Mr Graham Christopher Haydon-White

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-24

Officer name: Jonathan Alistair Gerard Stewart

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-08

Officer name: Andrew James Whatson

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-08

Officer name: Mr Jonathan Alistair Gerard Stewart

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-09-11

Officer name: Mrs Andrea Gerrish

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Richard Malkin

Termination date: 2018-08-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-08-02

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-08-02

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zachary Michaud

Notification date: 2018-07-05

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jay S Hennick

Notification date: 2018-07-05

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jul 2018

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-14

Psc name: Michael Paul Galvin

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jul 2018

Action Date: 18 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-18

Psc name: Christopher Brian Galvin

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 May 2018

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-14

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 May 2018

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-14

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Nelson Merrill

Notification date: 2018-02-21

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 May 2018

Action Date: 11 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Nelson Galvin

Notification date: 2018-02-21

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Paul Galvin

Notification date: 2018-02-21

Documents

View document PDF

Memorandum articles

Date: 08 Mar 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-26

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Resolution

Date: 01 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2018

Action Date: 11 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Crosslane Student Developments Uk Limited

Cessation date: 2018-01-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jan 2018

Action Date: 11 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-11

Charge number: 111075050001

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-03

Officer name: Mr Jonathan Alistair Stewart

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Whatson

Appointment date: 2018-01-03

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2017

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-13

Psc name: Hsre Crosslane (Coventry) Limited

Documents

View document PDF

Incorporation company

Date: 12 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLE CAPERS LIMITED

59 ABBEYGATE STREET,BURY ST EDMUNDS,IP33 1LB

Number:05106906
Status:ACTIVE
Category:Private Limited Company

CHEVERELL LIMITED

2 MACNEICE DRIVE,MARLBOROUGH,SN8 1TR

Number:08602529
Status:ACTIVE
Category:Private Limited Company

CLIMATECONSULT LIMITED

KNOLL HOUSE,CAMBERLEY,GU15 3SY

Number:10291513
Status:ACTIVE
Category:Private Limited Company

COUNTY GARDEN MANAGEMENT LIMITED

11 CHANDLERS WAY,SOUTH WOODHAM FERRERS,CM3 5TB

Number:07425759
Status:ACTIVE
Category:Private Limited Company

JAG LOGISTICS CONSULTING LIMITED

3 CASTLE COURT, CARNEGIE CAMPUS,DUNFERMLINE,KY11 8PB

Number:SC557972
Status:ACTIVE
Category:Private Limited Company

JINGLE BELLS CHILDCARE LTD.

9 MONTAGUE ROAD,HOUNSLOW,TW3 1JY

Number:10935448
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