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

MAN SOLUTIONS LIMITED

RIVERBANK HOUSE, 2 SWAN LANE, LONDON, EC4R 3AD,
Company Registration Number
03385362
Private Limited Company
Active

Company Overview

About Man Solutions Ltd
MAN SOLUTIONS LIMITED was founded on 1997-06-11 and has its registered office in London. The organisation's status is listed as "Active". Man Solutions Limited is a Private Limited Company registered in UNITED KINGDOM 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 SOLUTIONS LIMITED
 
Legal Registered Office
RIVERBANK HOUSE
2 SWAN LANE
LONDON
EC4R 3AD
Other companies in W1J
 
Previous Names
GLG PARTNERS INTERNATIONAL LTD26/10/2015
SOCIETE GENERALE ASSET MANAGEMENT INTERNATIONAL LIMITED08/04/2009
Filing Information
Company Number 03385362
Company ID Number 03385362
Date formed 1997-06-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 06:09:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAN SOLUTIONS 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 SOLUTIONS LIMITED
The following companies were found which have the same name as MAN SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAN SOLUTIONS LIMITED WEST LAWN COTTAGE DORSTONE HEREFORD HEREFORDSHIRE HR3 6BL Dissolved Company formed on the 2009-02-27
MAN SOLUTIONS JALAN TENTERAM Singapore 320020 Dissolved Company formed on the 2016-06-27
MAN SOLUTIONS LLC 10540 NW 65TH LANE DORAL FL 33178 Inactive Company formed on the 2017-01-23

Company Officers of MAN SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANNE WOODS
Company Secretary 2014-02-21
STEPHEN LUKE ELLIS
Director 2015-12-18
GEOFFREY DAVID GALBRAITH
Director 2015-11-18
MICHELLE ROBYN GREW
Director 2016-07-04
MARK DANIEL JONES
Director 2017-01-01
CHRISTOPHER NEIL PYPER
Director 2016-07-13
JONATHAN EDWARD HUGH SORRELL
Director 2017-11-23
GEORGE EDMUND RICHARD WOOD
Director 2017-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SPENCER MORTON
Director 2013-05-17 2015-12-31
LISA JANE DANIELS
Company Secretary 2011-02-25 2014-02-21
PIERRE PHILIPPE ALEXANDRE LAGRANGE
Director 2009-04-03 2013-05-17
VICTORIA ALICE PARRY
Director 2009-04-03 2013-04-30
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2010-02-02 2010-10-22
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2009-06-16 2010-02-02
JOHN SPENCER MORTON
Company Secretary 2003-01-23 2009-10-01
ALAIN BATAILLE
Director 2008-01-03 2009-04-03
JOHN SPENCER MORTON
Director 2003-02-10 2007-10-04
RICHARD PHILLIPS
Director 2007-01-29 2007-10-04
ALEX JAQUES GUY BUFFET
Director 1998-05-18 2007-01-08
SAKER ANWAR NUSSEIBEH
Director 2003-08-12 2005-07-11
KEITH EDWARD PERCY
Director 2003-08-12 2005-06-01
JOHN STEPHEN IONS
Director 2001-09-30 2003-10-31
NICOLA KARINA CHRISTINA HORLICK
Director 1997-07-14 2003-10-20
ROBERT AUSTIN GUEST
Company Secretary 2001-09-20 2003-01-23
ROBERT AUSTIN GUEST
Director 1997-09-25 2003-01-23
KEITH EDWARD PERCY
Director 1999-01-15 2002-05-16
DINO FUSCHILLO
Director 1998-05-18 2001-09-30
JONATHAN GREIG
Director 1997-11-13 2001-09-30
JOHN SPENCER MORTON
Company Secretary 2000-12-06 2001-09-19
ROBERT AUSTIN GUEST
Company Secretary 1997-09-25 2000-12-05
BRIAN CHRISTOPHER O'SULLIVAN
Director 1999-08-06 2000-11-17
MARILYN JOAN STANLEY
Company Secretary 1997-07-14 1997-09-25
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 1997-07-04 1997-07-14
JOHN EDWARD MICHAEL DILLON
Nominated Director 1997-06-11 1997-07-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-06-11 1997-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 GLG PARTNERS LIMITED Director 2014-08-11 CURRENT 2000-01-06 Active
STEPHEN LUKE ELLIS MAN INVESTMENTS LIMITED Director 2013-11-22 CURRENT 1987-01-27 Active
STEPHEN LUKE ELLIS FINANCIAL RISK MANAGEMENT LIMITED Director 2012-09-11 CURRENT 1996-01-12 Liquidation
GEOFFREY DAVID GALBRAITH MAN GROUP OPERATIONS LIMITED Director 2016-06-17 CURRENT 1973-12-11 Active
GEOFFREY DAVID GALBRAITH MAN FUND MANAGEMENT UK LIMITED Director 2016-05-06 CURRENT 1997-08-13 Active
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 INVESTMENTS LIMITED Director 2016-07-04 CURRENT 1987-01-27 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 INVESTMENTS LIMITED Director 2017-01-01 CURRENT 1987-01-27 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 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
JONATHAN EDWARD HUGH SORRELL FINANCIAL RISK MANAGEMENT LIMITED Director 2017-11-23 CURRENT 1996-01-12 Liquidation
JONATHAN EDWARD HUGH SORRELL GLG HEIGHTS LIMITED Director 2012-12-19 CURRENT 2012-12-19 Dissolved 2013-08-13
JONATHAN EDWARD HUGH SORRELL MAN GROUP LIMITED Director 2012-08-08 CURRENT 2012-08-08 Active
JONATHAN EDWARD HUGH SORRELL MAN GROUP INVESTMENTS LIMITED Director 2012-06-25 CURRENT 2004-02-05 Dissolved 2014-10-30
JONATHAN EDWARD HUGH SORRELL E D & F MAN COCOA INVESTMENTS LIMITED Director 2012-06-25 CURRENT 1989-06-28 Dissolved 2015-01-27
JONATHAN EDWARD HUGH SORRELL RMF HOLDINGS LIMITED Director 2012-06-25 CURRENT 1947-01-01 Dissolved 2015-04-13
JONATHAN EDWARD HUGH SORRELL MOUNT GRANITE LTD. Director 2012-06-25 CURRENT 2008-04-02 Converted / Closed
JONATHAN EDWARD HUGH SORRELL MAN STRATEGIC HOLDINGS LIMITED Director 2012-06-18 CURRENT 1994-04-22 Active
JONATHAN EDWARD HUGH SORRELL THE ENA MAKIN EDUCATIONAL TRUST Director 2011-03-22 CURRENT 1965-12-03 Active
GEORGE EDMUND RICHARD WOOD FINANCIAL RISK MANAGEMENT LIMITED Director 2017-11-23 CURRENT 1996-01-12 Liquidation
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 GROUP OPERATIONS LIMITED Director 2013-05-17 CURRENT 1973-12-11 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
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-11DIRECTOR APPOINTED MRS JULIE LOUISE FOUNTAIN
2023-08-07Notification of Man Investments Finance Limited as a person with significant control on 2023-08-04
2023-08-07CESSATION OF MAN GROUP UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-20CONFIRMATION STATEMENT MADE ON 08/07/23, WITH UPDATES
2023-05-0303/05/23 STATEMENT OF CAPITAL GBP 11300002
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
2022-09-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 08/07/22, 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 ANTOINE HUBERT JOSEPH MARIE FORTERRE
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA CLAIRE BALSHAW
2021-09-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-06-01CH01Director's details changed for David Albert Barber on 2021-04-09
2021-03-26AP01DIRECTOR APPOINTED DAVID ALBERT BARBER
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR SANDY CAMPBELL RATTRAY
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
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2020-06-23CH01Director's details changed for Vanessa Claire Balshaw on 2020-04-20
2019-09-20AP03Appointment of Tania Inge Maria Cruickshank as company secretary on 2019-09-13
2019-08-22AP01DIRECTOR APPOINTED SANDY CAMPBELL RATTRAY
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DAVID GALBRAITH
2019-07-31AP01DIRECTOR APPOINTED TANIA INGE MARIA CRUICKSHANK
2019-07-30AP01DIRECTOR APPOINTED VANESSA CLAIRE BALSHAW
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD HUGH SORRELL
2019-05-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE EDMUND RICHARD WOOD
2019-01-16CH03SECRETARY'S DETAILS CHNAGED FOR ELIZABETH ANNE WOODS on 2015-10-27
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-06-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-04AP01DIRECTOR APPOINTED MR JONATHAN EDWARD HUGH SORRELL
2017-12-04AP01DIRECTOR APPOINTED MR GEORGE EDMUND RICHARD WOOD
2017-08-21AD03Registers moved to registered inspection location of 1 Angel Lane London EC4R 3AB
2017-08-21AD02Register inspection address changed from Riverbank House 2 Swan Lane London EC4R 3AD United Kingdom to 1 Angel Lane London EC4R 3AB
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-06-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-10AP01DIRECTOR APPOINTED MARK DANIEL JONES
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD HUGH SORRELL
2016-08-25CH01Director's details changed for Mr Stephen Luke Ellis on 2016-01-12
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 7300002
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-07-19AP01DIRECTOR APPOINTED MR CHRISTOPHER NEIL PYPER
2016-07-11AP01DIRECTOR APPOINTED MICHELLE ROBYN GREW
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JASVEER SINGH
2016-05-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WOOD
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORTON
2015-12-29AP01DIRECTOR APPOINTED MR STEPHEN LUKE ELLIS
2015-12-29AP01DIRECTOR APPOINTED MR JASVEER SINGH
2015-11-18AP01DIRECTOR APPOINTED GEOFFREY DAVID GALBRAITH
2015-10-28AP01DIRECTOR APPOINTED JONATHAN EDWARD HUGH SORRELL
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2015 FROM ONE CURZON STREET LONDON W1J 5HB
2015-10-26CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2015-10-26CERTNMCOMPANY NAME CHANGED GLG PARTNERS INTERNATIONAL LTD CERTIFICATE ISSUED ON 26/10/15
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 7300002
2015-07-16AR0110/07/15 FULL LIST
2015-05-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE BIRCH / 08/03/2015
2015-02-03AP01DIRECTOR APPOINTED GEORGE EDMUND RICHARD WOOD
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WHITE
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SPENCER MORTON / 01/08/2014
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 7300002
2014-07-17AR0110/07/14 FULL LIST
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SPENCER MORTON / 27/02/2014
2014-04-28MISCSECTION 519
2014-02-25AP03SECRETARY APPOINTED ELIZABETH ANNE BIRCH
2014-02-25TM02APPOINTMENT TERMINATED, SECRETARY LISA DANIELS
2013-07-18AR0110/07/13 FULL LIST
2013-07-11CH03CHANGE PERSON AS SECRETARY
2013-06-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-28AP01DIRECTOR APPOINTED SIMON WHITE
2013-05-28AP01DIRECTOR APPOINTED JOHN SPENCER MORTON
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE LAGRANGE
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL ROMAN
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA PARRY
2012-08-21AR0110/07/12 FULL LIST
2012-04-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE PHILIPPE ALEXANDRE LAGRANGE / 09/08/2011
2011-12-01AUDAUDITOR'S RESIGNATION
2011-11-21AUDAUDITOR'S RESIGNATION
2011-10-26RES01ADOPT ARTICLES 19/10/2011
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ALICE PARRY / 10/08/2011
2011-08-15AD02SAIL ADDRESS CHANGED FROM: SUGAR QUAY LOWER THAMES STREET LONDON ENGLAND EC3R 6DU ENGLAND
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE PHILIPPE ALEXANDRE LAGRANGE / 10/08/2011
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL ROMAN / 10/08/2011
2011-08-15AR0110/07/11 FULL LIST
2011-08-12MEM/ARTSARTICLES OF ASSOCIATION
2011-08-12RES13ALL RIGHTS ATTACHED TO NON CUMULATIVE REDEEMABLE PREFERENCE SHAERS BE VARIED TO RANK WITH ORD SHARES 29/07/2011
2011-08-12RES12VARYING SHARE RIGHTS AND NAMES
2011-08-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-08-12RES12VARYING SHARE RIGHTS AND NAMES
2011-08-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ALICE PARRY / 07/03/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL ROMAN / 07/03/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE LAGRANGE / 07/03/2011
2011-02-28AP03SECRETARY APPOINTED LISA JANE DANIELS
2011-02-17AD02SAIL ADDRESS CHANGED FROM: 1ST FLOOR PELLIPAR HOUSE 9 CLOAK LANE LONDON EC4R 2RU
2010-11-12TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2010-08-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-17AR0110/07/10 FULL LIST
2010-08-04AD02SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU
2010-08-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2010 FROM ONE CURZON STREET LONDON W1J 5HB
2010-02-04AD02SAIL ADDRESS CREATED
2010-02-04AP04CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2010-02-04TM02APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED
2010-01-03AUDAUDITOR'S RESIGNATION
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-16TM02APPOINTMENT TERMINATED, SECRETARY JOHN MORTON
2009-08-25363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-08-1988(2)CAPITALS NOT ROLLED UP
2009-08-1988(2)CAPITALS NOT ROLLED UP
2009-07-21287REGISTERED OFFICE CHANGED ON 21/07/2009 FROM, 9TH FLOOR EXCHANGE HOUSE, PRIMROSE STREET, LONDON, EC2A 2EF
2009-06-18288aSECRETARY APPOINTED CLIFFORD CHANCE SECRETARIES LIMITED
2009-05-08RES01ADOPT MEM AND ARTS 27/04/2009
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR MARK ROBSON
2009-04-14288aDIRECTOR APPOINTED VICTORIA ALICE PARRY
2009-04-14288aDIRECTOR APPOINTED EMMANUEL ROMAN
2009-04-14288aDIRECTOR APPOINTED PIERRE LAGRANGE
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR ALAIN BATAILLE
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR JEAN SEGARD
2009-04-08CERTNMCOMPANY NAME CHANGED SOCIETE GENERALE ASSET MANAGEMENT INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 08/04/09
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66120 - Security and commodity contracts dealing activities




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

  Average Max
MortgagesNumMortCharges0.959
MortgagesNumMortOutstanding0.5295
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.436

This shows the max and average number of mortgages for companies with the same SIC code of 66120 - Security and commodity contracts dealing activities

Filed Financial Reports
Annual Accounts
2014-12-31
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 SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of MAN SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAN SOLUTIONS LIMITED
Trademarks
We have not found any records of MAN SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAN SOLUTIONS 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 (66120 - Security and commodity contracts dealing activities) as MAN SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAN SOLUTIONS 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 SOLUTIONS 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 SOLUTIONS LIMITED any grants or awards.
Ownership
    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.