Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAN GROUP OPERATIONS LIMITED
Company Information for

MAN GROUP OPERATIONS LIMITED

RIVERBANK HOUSE, 2 SWAN LANE, LONDON, EC4R 3AD,
Company Registration Number
01150601
Private Limited Company
Active

Company Overview

About Man Group Operations Ltd
MAN GROUP OPERATIONS LIMITED was founded on 1973-12-11 and has its registered office in London. The organisation's status is listed as "Active". Man Group Operations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MAN GROUP OPERATIONS LIMITED
 
Legal Registered Office
RIVERBANK HOUSE
2 SWAN LANE
LONDON
EC4R 3AD
Other companies in EC4R
 
Previous Names
E D & F MAN LIMITED05/08/2020
Filing Information
Company Number 01150601
Company ID Number 01150601
Date formed 1973-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB245167952  
Last Datalog update: 2024-06-06 22:06:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAN GROUP OPERATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAN GROUP OPERATIONS LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANNE WOODS
Company Secretary 2014-02-21
FIONA JANE CONWAY BLAKEMORE
Director 2017-05-05
TANIA INGE MARIA CRUICKSHANK
Director 2014-10-08
GEOFFREY DAVID GALBRAITH
Director 2016-06-17
JOHN SPENCER MORTON
Director 2017-01-01
GEORGE EDMUND RICHARD WOOD
Director 2013-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
JASVEER SINGH
Director 2011-01-31 2016-06-17
FIONA JANE CONWAY BLAKEMORE
Director 2013-11-21 2016-03-23
LISA JANE DANIELS
Company Secretary 2010-08-02 2014-02-21
MICHAEL HOWARD ROBINSON
Director 2009-04-30 2013-06-30
STEPHEN JOHN DUDLEY ROSS
Director 2011-01-31 2013-04-26
PETER LAWRENCE CLARKE
Director 1997-04-01 2013-02-28
KEVIN JAMES PATRICK HAYES
Director 2007-07-13 2012-06-18
DAVID ALAN BROWNE
Director 2005-10-05 2011-01-17
ANDREW JAMES ROBERTS
Company Secretary 2009-02-19 2009-12-03
BARRY JOHN WAKEFIELD
Company Secretary 2000-12-07 2009-02-19
STANLEY FINK
Director 1991-05-31 2008-07-10
HARVEY ANDREW MCGRATH
Director 1991-05-31 2007-11-07
KEVIN ROGER DAVIS
Director 2000-11-30 2007-07-19
CHRISTOPHER MICHAEL CHAMBERS
Director 2003-10-10 2005-08-31
PETER LAWRENCE CLARKE
Company Secretary 1996-04-04 2000-12-07
FRANCOIS JAN LAVOOIJ
Director 1991-05-31 2000-03-24
RAFAEL FERNANDO MUGUIRO SARTORIUS
Director 1999-09-15 2000-03-24
ROBERT JOHN ODDY
Director 1993-06-01 2000-03-24
JOHN MARTINEAU KINDER
Director 1991-05-31 1999-08-31
DANIEL HOWARD ROSENBLUM
Director 1992-06-19 1999-03-11
ANDREW HILLYER SCOTT
Director 1991-05-31 1999-02-01
STEPHEN JAMES NESBITT
Director 1991-05-31 1997-06-03
MICHAEL WILLIAM METCALFE
Director 1991-05-31 1996-11-21
COLIN BARROW
Director 1991-05-31 1996-05-31
MICHAEL STEPHEN PERMAN
Company Secretary 1995-05-10 1996-04-04
ANNE LINDA CUTTILL
Company Secretary 1993-11-08 1995-05-10
DAVID FEDERMAN
Director 1991-05-31 1994-08-30
JOHN ARTHUR PULLEN
Company Secretary 1991-05-31 1993-11-08
GLYN HARRIS
Director 1991-05-31 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA JANE CONWAY BLAKEMORE MAN GROUP HOLDINGS LIMITED Director 2017-05-05 CURRENT 1992-02-11 Active
FIONA JANE CONWAY BLAKEMORE MAN INVESTMENTS FINANCE LIMITED Director 2017-05-05 CURRENT 2006-01-31 Active
FIONA JANE CONWAY BLAKEMORE MAN AUSTRALIA GP LIMITED Director 2017-05-05 CURRENT 2013-07-25 Active
FIONA JANE CONWAY BLAKEMORE MAN INVESTMENTS HOLDINGS LIMITED Director 2017-05-05 CURRENT 1988-09-23 Liquidation
FIONA JANE CONWAY BLAKEMORE MAN MASH LIMITED Director 2017-05-05 CURRENT 1992-12-10 Liquidation
FIONA JANE CONWAY BLAKEMORE MAN STRATEGIC HOLDINGS LIMITED Director 2017-05-05 CURRENT 1994-04-22 Active
FIONA JANE CONWAY BLAKEMORE MAN UK STRATEGIES LIMITED Director 2017-05-05 CURRENT 2014-08-21 Liquidation
FIONA JANE CONWAY BLAKEMORE MAN GROUP UK LIMITED Director 2017-05-05 CURRENT 2006-06-23 Active
TANIA INGE MARIA CRUICKSHANK MAN GLOBAL PRIVATE MARKETS (UK) LIMITED Director 2017-01-25 CURRENT 2010-09-15 Active
TANIA INGE MARIA CRUICKSHANK MAN INVESTMENTS LIMITED Director 2016-07-26 CURRENT 1987-01-27 Active
TANIA INGE MARIA CRUICKSHANK MAN GROUP HOLDINGS LIMITED Director 2016-06-17 CURRENT 1992-02-11 Active
TANIA INGE MARIA CRUICKSHANK MAN INVESTMENTS HOLDINGS LIMITED Director 2016-06-17 CURRENT 1988-09-23 Liquidation
TANIA INGE MARIA CRUICKSHANK MAN GROUP SERVICES LIMITED Director 2016-06-17 CURRENT 1948-09-25 Active
TANIA INGE MARIA CRUICKSHANK MAN GROUP UK LIMITED Director 2016-06-17 CURRENT 2006-06-23 Active
TANIA INGE MARIA CRUICKSHANK MAN TANZANIA LIMITED Director 2014-09-10 CURRENT 2014-09-10 Dissolved 2015-05-05
TANIA INGE MARIA CRUICKSHANK MAN UK STRATEGIES LIMITED Director 2014-08-21 CURRENT 2014-08-21 Liquidation
TANIA INGE MARIA CRUICKSHANK GLG PARTNERS LIMITED Director 2014-08-11 CURRENT 2000-01-06 Active
GEOFFREY DAVID GALBRAITH MAN FUND MANAGEMENT UK LIMITED Director 2016-05-06 CURRENT 1997-08-13 Active
GEOFFREY DAVID GALBRAITH MAN SOLUTIONS LIMITED Director 2015-11-18 CURRENT 1997-06-11 Active
JOHN SPENCER MORTON GLG PARTNERS UK GROUP LTD Director 2016-06-17 CURRENT 1997-04-10 Liquidation
JOHN SPENCER MORTON GLG PARTNERS UK HOLDINGS LTD Director 2013-05-17 CURRENT 1997-08-13 Liquidation
JOHN SPENCER MORTON MAN FUND MANAGEMENT UK LIMITED Director 2013-04-30 CURRENT 1997-08-13 Active
GEORGE EDMUND RICHARD WOOD FINANCIAL RISK MANAGEMENT LIMITED Director 2017-11-23 CURRENT 1996-01-12 Liquidation
GEORGE EDMUND RICHARD WOOD MAN SOLUTIONS LIMITED Director 2017-11-23 CURRENT 1997-06-11 Active
GEORGE EDMUND RICHARD WOOD MAN GROUP INVESTMENTS LIMITED Director 2017-11-23 CURRENT 1997-06-12 Active
GEORGE EDMUND RICHARD WOOD MAN GLOBAL PRIVATE MARKETS (UK) LIMITED Director 2017-01-24 CURRENT 2010-09-15 Active
GEORGE EDMUND RICHARD WOOD GLG PARTNERS LIMITED Director 2014-10-09 CURRENT 2000-01-06 Active
GEORGE EDMUND RICHARD WOOD MAN VALUATION SERVICES LIMITED Director 2014-10-09 CURRENT 1992-12-10 Liquidation
GEORGE EDMUND RICHARD WOOD MAN TANZANIA LIMITED Director 2014-09-10 CURRENT 2014-09-10 Dissolved 2015-05-05
GEORGE EDMUND RICHARD WOOD MAN UK STRATEGIES LIMITED Director 2014-08-21 CURRENT 2014-08-21 Liquidation
GEORGE EDMUND RICHARD WOOD MAN AUSTRALIA GP LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active
GEORGE EDMUND RICHARD WOOD MAN INVESTMENTS FINANCE LIMITED Director 2013-05-17 CURRENT 2006-01-31 Active
GEORGE EDMUND RICHARD WOOD GLG PARTNERS UK GROUP LTD Director 2013-05-17 CURRENT 1997-04-10 Liquidation
GEORGE EDMUND RICHARD WOOD GLG PARTNERS UK HOLDINGS LTD Director 2013-05-17 CURRENT 1997-08-13 Liquidation
GEORGE EDMUND RICHARD WOOD MAN STRATEGIC HOLDINGS LIMITED Director 2013-03-08 CURRENT 1994-04-22 Active
GEORGE EDMUND RICHARD WOOD GLG PARTNERS INVESTMENT FUNDS UK LIMITED Director 2013-01-03 CURRENT 2009-03-10 Dissolved 2014-10-30
GEORGE EDMUND RICHARD WOOD FRM (AMERICAS) LIMITED Director 2012-12-20 CURRENT 2001-04-26 Dissolved 2014-10-30
GEORGE EDMUND RICHARD WOOD GLG FA SUB 4 LIMITED Director 2012-12-14 CURRENT 2008-12-18 Dissolved 2014-10-30
GEORGE EDMUND RICHARD WOOD FACTORNEW LIMITED Director 2012-07-25 CURRENT 1989-06-29 Dissolved 2015-01-27
GEORGE EDMUND RICHARD WOOD E D & F MAN COCOA INVESTMENTS LIMITED Director 2012-07-25 CURRENT 1989-06-28 Dissolved 2015-01-27
GEORGE EDMUND RICHARD WOOD MAN BLUESKY LIMITED Director 2012-07-25 CURRENT 2006-02-03 Dissolved 2017-09-12
GEORGE EDMUND RICHARD WOOD HAMBLEDON NURSERY SCHOOL LIMITED Director 2012-07-18 CURRENT 2012-07-18 Active
GEORGE EDMUND RICHARD WOOD MAN GROUP INVESTMENTS LIMITED Director 2009-04-30 CURRENT 2004-02-05 Dissolved 2014-10-30
GEORGE EDMUND RICHARD WOOD SUGARQUAY LIMITED Director 2009-04-30 CURRENT 2003-11-19 Dissolved 2014-10-30
GEORGE EDMUND RICHARD WOOD RMF HOLDINGS LIMITED Director 2009-04-30 CURRENT 1947-01-01 Dissolved 2015-04-13
GEORGE EDMUND RICHARD WOOD MAN GROUP HOLDINGS LIMITED Director 2009-04-30 CURRENT 1992-02-11 Active
GEORGE EDMUND RICHARD WOOD MAN INVESTMENTS HOLDINGS LIMITED Director 2009-04-30 CURRENT 1988-09-23 Liquidation
GEORGE EDMUND RICHARD WOOD MAN GROUP UK LIMITED Director 2009-04-30 CURRENT 2006-06-23 Active
GEORGE EDMUND RICHARD WOOD MAN MASH LIMITED Director 2008-09-30 CURRENT 1992-12-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-11DIRECTOR APPOINTED MARIA ALICIA DE LA ROCHA DE ISAZA
2023-09-11Director's details changed for Lara Kirsten Carty on 2023-07-01
2023-09-11DIRECTOR APPOINTED MRS JULIE LOUISE FOUNTAIN
2023-08-07CESSATION OF MAN GROUP UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-07Notification of Man Investments Finance Limited as a person with significant control on 2023-08-04
2023-06-08CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-04-26DIRECTOR APPOINTED LARA KIRSTEN CARTY
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-01-17Termination of appointment of Elizabeth Anne Woods on 2022-01-14
2022-01-17Termination of appointment of Tania Inge Maria Cruickshank on 2022-01-14
2022-01-17Appointment of Mrs Rachel Ellen Sharp as company secretary on 2022-01-14
2022-01-17AP03Appointment of Mrs Rachel Ellen Sharp as company secretary on 2022-01-14
2022-01-17TM02Termination of appointment of Elizabeth Anne Woods on 2022-01-14
2021-10-08AP01DIRECTOR APPOINTED LUCY JANE COTTRELL
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA CLAIRE BALSHAW
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-06-01CH01Director's details changed for David Albert Barber on 2021-04-09
2021-02-11AD04Register(s) moved to registered office address Riverbank House 2 Swan Lane London EC4R 3AD
2020-12-24SH0118/12/20 STATEMENT OF CAPITAL GBP 438552200
2020-12-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-05CERTNMCompany name changed e d & f man LIMITED\certificate issued on 05/08/20
2020-06-23CH01Director's details changed for Vanessa Claire Balshaw on 2020-04-20
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR FIONA JANE CONWAY BLAKEMORE
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-20AP03Appointment of Tania Inge Maria Cruickshank as company secretary on 2019-09-13
2019-07-04AP01DIRECTOR APPOINTED VANESSA CLAIRE BALSHAW
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-05-13AP01DIRECTOR APPOINTED DAVID ALBERT BARBER
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DAVID GALBRAITH
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE EDMUND RICHARD WOOD
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCER MORTON
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-22AD03Registers moved to registered inspection location of 1 Angel Lane London EC4R 3AB
2017-08-21AD02Register inspection address changed to 1 Angel Lane London EC4R 3AB
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 144652200
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA MARIE WATERS
2017-05-16AP01DIRECTOR APPOINTED MS FIONA JANE CONWAY BLAKEMORE
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD HUGH SORRELL
2017-01-10AP01DIRECTOR APPOINTED JOHN SPENCER MORTON
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JASVEER SINGH
2016-07-01AP01DIRECTOR APPOINTED GEOFFREY DAVID GALBRAITH
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 144652200
2016-06-01AR0131/05/16 ANNUAL RETURN FULL LIST
2016-03-29AP01DIRECTOR APPOINTED ANDREA MARIE WATERS
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR FIONA JANE CONWAY BLAKEMORE
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 144652200
2015-06-09AR0131/05/15 ANNUAL RETURN FULL LIST
2015-04-13CH03SECRETARY'S DETAILS CHNAGED FOR ELIZABETH ANNE BIRCH on 2015-03-08
2014-12-17CH01Director's details changed for Mr Jasveer Singh on 2014-11-27
2014-10-17AUDAUDITOR'S RESIGNATION
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WHITE
2014-10-16AP01DIRECTOR APPOINTED TANIA INGE MARIA CRUICKSHANK
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 144652200
2014-06-11AR0131/05/14 FULL LIST
2014-02-25TM02APPOINTMENT TERMINATED, SECRETARY LISA JANE DANIELS
2014-02-25AP03SECRETARY APPOINTED ELIZABETH ANNE BIRCH
2014-01-23ANNOTATIONClarification
2014-01-23RP04SECOND FILING FOR FORM AP01
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA JANE CONWAY SMART / 21/11/2013
2013-11-26AP01DIRECTOR APPOINTED MS FIONA JANE CONWAY SMART
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAYLOR
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WRIGHT
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINSON
2013-06-07AR0131/05/13 FULL LIST
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASVEER SINGH / 01/05/2013
2013-05-28AP01DIRECTOR APPOINTED SIMON WHITE
2013-05-28AP01DIRECTOR APPOINTED GEORGE EDMUND RICHARD WOOD
2013-05-28AP01DIRECTOR APPOINTED NICHOLAS MICHAEL TAYLOR
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROSS
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-26AR0131/05/12 FULL LIST
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HAYES
2012-06-25AP01DIRECTOR APPOINTED JONATHAN EDWARD HUGH SORRELL
2012-01-09AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-22AR0131/05/11 FULL LIST
2011-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2011 FROM SUGAR QUAY LOWER THAMES STREET LONDON EC3R 6DU
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN DUDLEY ROSS / 20/04/2011
2011-02-01AP01DIRECTOR APPOINTED STEPHEN JOHN DUDLEY ROSS
2011-02-01AP01DIRECTOR APPOINTED MR JASVEER SINGH
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWNE
2010-12-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-17RES01ADOPT ARTICLES 13/09/2010
2010-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-03AP03SECRETARY APPOINTED LISA JANE DANIELS
2010-06-10AR0131/05/10 FULL LIST
2010-01-25SH0120/01/10 STATEMENT OF CAPITAL GBP 144652200.00
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID ALAN BROWNE / 01/10/2009
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-23TM02APPOINTMENT TERMINATED, SECRETARY ANDREW ROBERTS
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD ROBINSON / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES PATRICK HAYES / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LAWRENCE CLARKE / 01/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES WRIGHT / 01/10/2009
2009-06-08363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-05-07288aDIRECTOR APPOINTED MICHAEL HOWARD ROBINSON
2009-05-06288aDIRECTOR APPOINTED MICHAEL CHARLES WRIGHT
2009-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN HAYES / 09/03/2009
2009-02-25288aSECRETARY APPOINTED ANDREW JAMES ROBERTS
2009-02-25288bAPPOINTMENT TERMINATED SECRETARY BARRY WAKEFIELD
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR STANLEY FINK
2008-06-30363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-27288bDIRECTOR RESIGNED
2007-10-02288aNEW DIRECTOR APPOINTED
2007-09-25288cDIRECTOR'S PARTICULARS CHANGED
2007-09-12288aNEW DIRECTOR APPOINTED
2007-08-17288bDIRECTOR RESIGNED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-10363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-30363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MAN GROUP OPERATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAN GROUP OPERATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAN GROUP OPERATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAN GROUP OPERATIONS LIMITED

Intangible Assets
Patents
We have not found any records of MAN GROUP OPERATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAN GROUP OPERATIONS LIMITED
Trademarks
We have not found any records of MAN GROUP OPERATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAN GROUP OPERATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MAN GROUP OPERATIONS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MAN GROUP OPERATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MAN GROUP OPERATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2014-11-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2013-12-0185371010Numerical control panels with built-in automatic data-processing machines
2013-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-09-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2012-08-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2012-08-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2012-07-0184669370Parts and accessories for machine tools for working metal by removing material, n.e.s. (excl. for water-jet cutting machines)
2012-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-06-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2012-06-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2012-05-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2012-02-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-01-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2011-10-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2011-09-0148209000Blotting pads and similar articles of stationery, of paper and paperboard, and book covers of paper or paperboard (excl. registers, account books, notebooks, order books, receipt books, letter pads, memorandum pads, diaries, exercise books, binders, folders, file covers, manifold business forms and interleaved carbon sets, and albums for samples or for collections)
2011-08-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-08-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-07-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-05-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2011-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-05-0185198919Sound reproducing apparatus, without sound recording device (excl. using magnetic, optical or semiconductor media those operated by coins, banknotes, bank cards, tokens or by other means of payment, turntables, telephone answering machines, record players and transcribing machines)
2011-03-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2011-02-0196081010Ball-point pens with liquid ink
2010-09-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-08-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-07-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-04-0190051000Binoculars
2010-03-0184669300
2010-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAN GROUP OPERATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAN GROUP OPERATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.