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

MAN INVESTMENTS LIMITED

RIVERBANK HOUSE, 2 SWAN LANE, LONDON, EC4R 3AD,
Company Registration Number
02093429
Private Limited Company
Active

Company Overview

About Man Investments Ltd
MAN INVESTMENTS LIMITED was founded on 1987-01-27 and has its registered office in London. The organisation's status is listed as "Active". Man Investments 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 INVESTMENTS LIMITED
 
Legal Registered Office
RIVERBANK HOUSE
2 SWAN LANE
LONDON
EC4R 3AD
Other companies in EC4R
 
Filing Information
Company Number 02093429
Company ID Number 02093429
Date formed 1987-01-27
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
Last Datalog update: 2024-06-07 16:27:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAN INVESTMENTS 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.
Companies with same name MAN INVESTMENTS LIMITED
The following companies were found which have the same name as MAN INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAN INVESTMENTS (UK) LIMITED 1 QUEEN STREET KINGS ORCHARD KINGS ORCHARD BRISTOL BS2 0HQ Dissolved Company formed on the 2001-01-08
MAN INVESTMENTS FINANCE LIMITED RIVERBANK HOUSE 2 SWAN LANE LONDON EC4R 3AD Active Company formed on the 2006-01-31
MAN INVESTMENTS HOLDINGS LIMITED Riverbank House 2 Swan Lane London EC4R 3AD Liquidation Company formed on the 1988-09-23
MAN INVESTMENTS INC. 4001 kennett pike, suite 302 WILMINGTON DE 19807 Active Company formed on the 1984-07-12
MAN Investments LLC 92 Argonaut Ste 120 Aliso Viego CA 92656 Inactive - Administratively Dissolved (No Agent) Company formed on the 2014-07-28
MAN INVESTMENTS, LLC COMMERCE PARK IV, STE. 450 23240 CHAGRIN BLVD. BEACHWOOD OH 44122 Active Company formed on the 2007-03-30
MAN INVESTMENTS (VIC) PTY LTD Active Company formed on the 2016-03-01
MAN INVESTMENTS (NSW) PTY LTD Active Company formed on the 2011-03-15
MAN INVESTMENTS AUSTRALIA LIMITED NSW 2000 Active Company formed on the 1984-04-16
MAN INVESTMENTS (SG) PTE. LTD. ROBINSON ROAD Singapore 068898 Dissolved Company formed on the 2008-09-13
MAN INVESTMENTS (SINGAPORE) PTE. LTD. ROBINSON ROAD Singapore 068898 Dissolved Company formed on the 2008-09-13
MAN INVESTMENTS SERVICES CORP Delaware Unknown
Man Investments Clearing Services Corp. Delaware Unknown
Man Investments Usa Holdings Inc. Delaware Unknown
MAN INVESTMENTS FINANCE INC Delaware Unknown
MAN INVESTMENTS HOLDINGS INC Delaware Unknown
MAN INVESTMENTS USA CORP Delaware Unknown
MAN INVESTMENTS, LTD. 2531 DEL LAGO DRIVE FORT LAUDERDALE FL 33316 Active Company formed on the 1997-06-20
MAN INVESTMENTS USA INCENTIVE PROGRAM LLC Delaware Unknown
MAN INVESTMENTS INCORPORATED Michigan UNKNOWN

Company Officers of MAN INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANNE WOODS
Company Secretary 2014-02-12
TANIA INGE MARIA CRUICKSHANK
Director 2016-07-26
STEPHEN LUKE ELLIS
Director 2013-11-22
MICHELLE ROBYN GREW
Director 2016-07-04
MARK DANIEL JONES
Director 2017-01-01
DEBORAH CLAIRE KESTER
Director 2015-05-11
RACHEL HANNAH THOMAS
Director 2016-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN EDWARD FRANCIS ELIOT
Director 2013-05-17 2016-12-15
LISA JANE DANIELS
Company Secretary 2010-06-17 2014-02-12
CHRISTOPHER BENJAMIN CHALONER
Director 2009-04-30 2013-04-12
PETER LAWRENCE CLARKE
Director 2009-04-30 2013-02-28
KEVIN JAMES PATRICK HAYES
Director 2009-04-30 2012-06-18
EUGENE ANTHONY GURNEY
Director 2007-05-03 2011-02-25
SUSAN WELCH
Company Secretary 2009-12-03 2010-06-17
ANDREW JAMES ROBERTS
Company Secretary 2009-01-15 2009-12-03
ALEXANDER CHARLES LOWE
Director 2007-07-27 2009-04-30
BARRY JOHN WAKEFIELD
Company Secretary 1998-11-03 2009-01-15
TIMOTHY WILLIAM HOGGARD
Director 2000-09-07 2008-11-30
MICHAEL VICTOR LOZOWSKI
Director 1995-02-08 2008-06-30
DAVID MARK HOLLAND HUYTON
Director 1993-03-31 2005-12-12
CHRISTOPHER MICHAEL CHAMBERS
Director 2002-03-19 2005-08-31
PETER LAWRENCE CLARKE
Company Secretary 1996-04-04 1998-11-03
STANLEY FINK
Director 1996-03-01 1996-06-19
CHRISTOPH MOELLER
Director 1996-01-14 1996-06-19
MICHAEL STEPHEN PERMAN
Company Secretary 1995-04-18 1996-04-04
COLIN BARROW
Director 1995-02-08 1996-03-31
MARTIN ANTHONY LUECK
Director 1991-06-13 1995-11-10
JULIEN BRITZ
Director 1993-03-31 1995-06-06
BRENDAN FOLEY
Company Secretary 1993-11-19 1995-04-18
BRENDAN FOLEY
Director 1993-11-19 1995-04-18
DAVID WINTON HARDING
Director 1991-06-13 1995-02-07
MARTIN ANTHONY LUECK
Company Secretary 1993-05-04 1993-12-17
JANE MARGARET LOWE
Company Secretary 1991-06-13 1993-04-30
COLIN BARROW
Director 1991-06-13 1993-03-31
MICHAEL ADAM
Director 1991-06-13 1992-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TANIA INGE MARIA CRUICKSHANK MAN GLOBAL PRIVATE MARKETS (UK) LIMITED Director 2017-01-25 CURRENT 2010-09-15 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 GROUP OPERATIONS LIMITED Director 2014-10-08 CURRENT 1973-12-11 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
STEPHEN LUKE ELLIS STANDARDS BOARD FOR ALTERNATIVE INVESTMENTS LIMITED Director 2016-09-08 CURRENT 2008-01-07 Active
STEPHEN LUKE ELLIS MAN GROUP LIMITED Director 2016-09-01 CURRENT 2012-08-08 Active
STEPHEN LUKE ELLIS MAN STRATEGIC HOLDINGS LIMITED Director 2016-08-31 CURRENT 1994-04-22 Active
STEPHEN LUKE ELLIS MAN GROUP SERVICES LIMITED Director 2016-08-31 CURRENT 1948-09-25 Active
STEPHEN LUKE ELLIS MAN SOLUTIONS LIMITED Director 2015-12-18 CURRENT 1997-06-11 Active
STEPHEN LUKE ELLIS GLG PARTNERS LIMITED Director 2014-08-11 CURRENT 2000-01-06 Active
STEPHEN LUKE ELLIS FINANCIAL RISK MANAGEMENT LIMITED Director 2012-09-11 CURRENT 1996-01-12 Liquidation
MICHELLE ROBYN GREW FINANCIAL RISK MANAGEMENT LIMITED Director 2017-11-23 CURRENT 1996-01-12 Liquidation
MICHELLE ROBYN GREW MAN GROUP INVESTMENTS LIMITED Director 2017-11-23 CURRENT 1997-06-12 Active
MICHELLE ROBYN GREW THE ALTERNATIVE INVESTMENT MANAGEMENT ASSOCIATION LIMITED Director 2016-09-22 CURRENT 2002-05-13 Active
MICHELLE ROBYN GREW MAN SOLUTIONS LIMITED Director 2016-07-04 CURRENT 1997-06-11 Active
MICHELLE ROBYN GREW GLG PARTNERS LIMITED Director 2016-06-17 CURRENT 2000-01-06 Active
MICHELLE ROBYN GREW MAN GROUP HOLDINGS LIMITED Director 2016-06-17 CURRENT 1992-02-11 Active
MICHELLE ROBYN GREW MAN AUSTRALIA GP LIMITED Director 2016-06-17 CURRENT 2013-07-25 Active
MICHELLE ROBYN GREW MAN STRATEGIC HOLDINGS LIMITED Director 2016-06-17 CURRENT 1994-04-22 Active
MICHELLE ROBYN GREW MAN GROUP SERVICES LIMITED Director 2016-06-17 CURRENT 1948-09-25 Active
MARK DANIEL JONES FINANCIAL RISK MANAGEMENT LIMITED Director 2017-11-23 CURRENT 1996-01-12 Liquidation
MARK DANIEL JONES MAN GROUP INVESTMENTS LIMITED Director 2017-11-23 CURRENT 1997-06-12 Active
MARK DANIEL JONES MAN GROUP HOLDINGS LIMITED Director 2017-01-03 CURRENT 1992-02-11 Active
MARK DANIEL JONES MAN INVESTMENTS HOLDINGS LIMITED Director 2017-01-03 CURRENT 1988-09-23 Liquidation
MARK DANIEL JONES GLG PARTNERS LIMITED Director 2017-01-01 CURRENT 2000-01-06 Active
MARK DANIEL JONES MAN INVESTMENTS FINANCE LIMITED Director 2017-01-01 CURRENT 2006-01-31 Active
MARK DANIEL JONES MAN AUSTRALIA GP LIMITED Director 2017-01-01 CURRENT 2013-07-25 Active
MARK DANIEL JONES MAN MASH LIMITED Director 2017-01-01 CURRENT 1992-12-10 Liquidation
MARK DANIEL JONES MAN STRATEGIC HOLDINGS LIMITED Director 2017-01-01 CURRENT 1994-04-22 Active
MARK DANIEL JONES GLG PARTNERS UK GROUP LTD Director 2017-01-01 CURRENT 1997-04-10 Liquidation
MARK DANIEL JONES MAN SOLUTIONS LIMITED Director 2017-01-01 CURRENT 1997-06-11 Active
MARK DANIEL JONES MAN GROUP SERVICES LIMITED Director 2017-01-01 CURRENT 1948-09-25 Active
MARK DANIEL JONES MAN GROUP UK LIMITED Director 2017-01-01 CURRENT 2006-06-23 Active
MARK DANIEL JONES MAN GROUP LIMITED Director 2017-01-01 CURRENT 2012-08-08 Active
DEBORAH CLAIRE KESTER MAN GROUP SERVICES LIMITED Director 2013-05-17 CURRENT 1948-09-25 Active
DEBORAH CLAIRE KESTER MOUNT GRANITE LTD. Director 2012-06-25 CURRENT 2008-04-02 Converted / Closed

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
2023-09-13Notification of Man Investments Finance Limited as a person with significant control on 2023-09-08
2023-09-13CESSATION OF MAN INVESTMENTS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-11DIRECTOR APPOINTED MRS JULIE LOUISE FOUNTAIN
2023-09-11APPOINTMENT TERMINATED, DIRECTOR LUCY JANE COTTRELL
2023-09-11DIRECTOR APPOINTED LARA KIRSTEN CARTY
2023-06-08CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-03-21Director's details changed for Antoine Hubert Joseph Marie Forterre on 2023-03-09
2023-03-21Director's details changed for Antoine Hubert Joseph Marie Forterre on 2023-03-09
2022-12-28Resolutions passed:<ul><li>Resolution Reduce share prem a/c 22/12/2022<li>Resolution reduction in capital</ul>
2022-12-28Solvency Statement dated 22/12/22
2022-12-28Statement by Directors
2022-12-28Statement of capital on USD 1
2022-09-23AAFULL 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
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK DANIEL JONES
2021-10-08AP01DIRECTOR APPOINTED ANTOINE HUBERT JOSEPH MARIE FORTERRE
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH CLAIRE KESTER
2021-05-20AP01DIRECTOR APPOINTED LUCY JANE COTTRELL
2021-02-11AD04Register(s) moved to registered office address Riverbank House 2 Swan Lane London EC4R 3AD
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL HANNAH THOMAS
2019-09-20AP03Appointment of Tania Inge Maria Cruickshank as company secretary on 2019-09-13
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE ROBYN GREW
2019-05-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2018-06-13AAFULL ACCOUNTS MADE UP TO 31/12/17
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
2017-06-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 964680;USD 45000000
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SORRELL
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ELIOT
2017-01-10AP01DIRECTOR APPOINTED MARK DANIEL JONES
2016-08-25CH01Director's details changed for Mr Stephen Luke Ellis on 2016-01-12
2016-08-03AP01DIRECTOR APPOINTED RACHEL HANNAH THOMAS
2016-07-27AP01DIRECTOR APPOINTED TANIA INGE MARIA CRUICKSHANK
2016-07-11AP01DIRECTOR APPOINTED MICHELLE ROBYN GREW
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JASVEER SINGH
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 964680;USD 45000000
2016-06-15AR0131/05/16 ANNUAL RETURN FULL LIST
2016-05-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 964680;USD 45000000
2015-06-09AR0131/05/15 ANNUAL RETURN FULL LIST
2015-05-12AP01DIRECTOR APPOINTED DEBORAH CLAIRE KESTER
2015-04-30AAFULL ACCOUNTS MADE UP TO 31/12/14
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 2014-11-21
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WHITE
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 964680;USD 45000000
2014-06-10AR0131/05/14 FULL LIST
2014-05-01AUDAUDITOR'S RESIGNATION
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-28MISCSECTION 519
2014-02-13TM02APPOINTMENT TERMINATED, SECRETARY LISA DANIELS
2014-02-12AP03SECRETARY APPOINTED ELIZABETH ANNE BIRCH
2013-11-26AP01DIRECTOR APPOINTED STEPHEN LUKE ELLIS
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAYLOR
2013-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD FRANCIS ELIOT / 17/10/2013
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WRIGHT
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINSON
2013-06-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-07AR0131/05/13 FULL LIST
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASVEER SINGH / 01/05/2013
2013-05-28AP01DIRECTOR APPOINTED MR JONATHAN EDWARD FRANCIS ELIOT
2013-05-28AP01DIRECTOR APPOINTED NICHOLAS MICHAEL TAYLOR
2013-05-28AP01DIRECTOR APPOINTED SIMON WHITE
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROSS
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHALONER
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WONG
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE
2012-10-31CC04STATEMENT OF COMPANY'S OBJECTS
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HAYES
2012-06-25AP01DIRECTOR APPOINTED JONATHAN EDWARD HUGH SORRELL
2012-06-21AR0131/05/12 FULL LIST
2012-04-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-12AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-07AR0131/05/11 FULL LIST
2011-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2011 FROM SUGAR QUAY LOWER THAMES STREET LONDON EC3R 6DU
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
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE GURNEY
2010-09-22RES01ADOPT ARTICLES 17/09/2010
2010-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-17AP03SECRETARY APPOINTED LISA JANE DANIELS
2010-06-17TM02APPOINTMENT TERMINATED, SECRETARY SUSAN WELCH
2010-06-09AR0131/05/10 FULL LIST
2009-12-22TM02APPOINTMENT TERMINATED, SECRETARY ANDREW ROBERTS
2009-12-22AP03SECRETARY APPOINTED SUSAN WELCH
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WONG / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / EUGENE ANTHONY GURNEY / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BENJAMIN CHALONER / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASVEER SINGH / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD ROBINSON / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN DUDLEY ROSS / 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
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES WRIGHT / 01/10/2009
2009-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROSS / 02/09/2009
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-03363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-05-26288aDIRECTOR APPOINTED STEPHEN JOHN DUDLEY ROSS
2009-05-08288aDIRECTOR APPOINTED CHRISTOPHER BENJAMIN CHALONER
2009-05-08288aDIRECTOR APPOINTED KEVIN JAMES PATRICK HAYES
2009-05-08288aDIRECTOR APPOINTED MICHAEL CHARLES WRIGHT
2009-05-08288aDIRECTOR APPOINTED JASVEER SINGH
2009-05-08288aDIRECTOR APPOINTED PETER LAWRENCE CLARKE
2009-05-07288aDIRECTOR APPOINTED TIMOTHY WONG
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER LOWE
2009-02-12288aSECRETARY APPOINTED ANDREW JAMES ROBERTS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MAN INVESTMENTS 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 INVESTMENTS 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 INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MAN INVESTMENTS LIMITED registering or being granted any patents
Domain Names

MAN INVESTMENTS LIMITED owns 26 domain names.

mansb.co.uk   manindex.co.uk   manaccess.co.uk   mansecurities.co.uk   maninvestments.co.uk   manoptions.co.uk   mangrains.co.uk   manbrokerage.co.uk   maneqt.co.uk   manequities.co.uk   mancapital.co.uk   manff.co.uk   mandirect.co.uk   manfinancials.co.uk   manmarkets.co.uk   manglobal.co.uk   man-capital.co.uk   manpowerandemissions.co.uk   man-securities.co.uk   ahl.co.uk   maninvestmentproducts.co.uk   mantrading.co.uk   man-futures.co.uk   mandirectrading.co.uk   manfutures.co.uk   investmentproducts.co.uk  

Trademarks
We have not found any records of MAN INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAN INVESTMENTS 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 (82990 - Other business support service activities n.e.c.) as MAN INVESTMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MAN INVESTMENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAN INVESTMENTS 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 INVESTMENTS 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.