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

MAN INVESTMENTS (UK) LIMITED

KINGS ORCHARD, BRISTOL, BS2,
Company Registration Number
04137117
Private Limited Company
Dissolved

Dissolved 2016-01-15

Company Overview

About Man Investments (uk) Ltd
MAN INVESTMENTS (UK) LIMITED was founded on 2001-01-08 and had its registered office in Kings Orchard. The company was dissolved on the 2016-01-15 and is no longer trading or active.

Key Data
Company Name
MAN INVESTMENTS (UK) LIMITED
 
Legal Registered Office
KINGS ORCHARD
BRISTOL
 
Previous Names
RMF INVESTMENT RESEARCH (UK) LIMITED01/07/2009
RMF INVESTMENT PRODUCTS (UK) LTD01/04/2003
Filing Information
Company Number 04137117
Date formed 2001-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-01-15
Type of accounts FULL
Last Datalog update: 2016-04-28 16:50:49
Primary Source:Companies House
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 INVESTMENTS (UK) LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANNE WOODS
Company Secretary 2014-02-21
ROGER PAUL BRACE
Director 2012-02-28
STEPHEN LUKE ELLIS
Director 2011-05-20
JASVEER SINGH
Director 2009-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
LISA JANE DANIELS
Company Secretary 2010-05-24 2014-02-21
PETER LAWRENCE CLARKE
Director 2010-03-10 2013-02-28
SERGE PIERRE CADELLI
Director 2009-01-14 2012-01-31
PHILIP CHRISTOPHER WALLACE
Director 2009-01-14 2011-06-20
ANTHONY MICHAEL LAWLER
Director 2010-03-10 2011-01-27
JOHN MARTYN ANGELL
Director 2009-01-14 2010-12-23
SUSAN WELCH
Company Secretary 2010-02-23 2010-05-24
ANDREW JAMES ROBERTS
Company Secretary 2009-01-15 2009-12-03
BARRY JOHN WAKEFIELD
Company Secretary 2002-11-12 2009-01-15
JOHN WILKINSON
Director 2002-11-11 2009-01-14
NICHOLAS JOHN WOOD
Director 2005-09-27 2009-01-14
ALAN ROBERT KIDGER TUCKER
Director 2005-09-27 2007-05-14
DAVID MARK HOLLAND HUYTON
Director 2003-12-04 2005-12-12
LAURENCE RICHARD O'CONNELL
Director 2002-11-11 2005-12-02
CHRISTOPHER MICHAEL CHAMBERS
Director 2002-11-11 2005-08-31
RAINER MARC FREY
Director 2001-01-08 2003-12-04
NICOLAS PETER MUELLER
Director 2002-11-11 2003-12-04
ADRIAN GUT
Company Secretary 2001-01-08 2002-11-12
ADRIAN GUT
Director 2001-01-08 2002-11-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-01-08 2001-01-08
INSTANT COMPANIES LIMITED
Nominated Director 2001-01-08 2001-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER PAUL BRACE FRM CAPITAL ADVISORS LIMITED Director 2012-09-03 CURRENT 2007-01-15 Dissolved 2015-04-13
ROGER PAUL BRACE FRM (AMERICAS) LIMITED Director 2012-08-30 CURRENT 2001-04-26 Dissolved 2014-10-30
STEPHEN LUKE ELLIS GREENHOUSE SPORTS LIMITED Director 2015-03-26 CURRENT 2002-11-26 Active
STEPHEN LUKE ELLIS FRM CAPITAL ADVISORS LIMITED Director 2012-09-03 CURRENT 2007-01-15 Dissolved 2015-04-13
JASVEER SINGH SUGARQUAY LIMITED Director 2013-11-21 CURRENT 2003-11-19 Dissolved 2014-10-30
JASVEER SINGH FACTORNEW LIMITED Director 2013-08-14 CURRENT 1989-06-29 Dissolved 2015-01-27
JASVEER SINGH GLG HEIGHTS LIMITED Director 2012-12-19 CURRENT 2012-12-19 Dissolved 2013-08-13

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
2016-01-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-154.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-08-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2015
2015-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE BIRCH / 08/03/2015
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2015 FROM JUNIPER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX CM13 3BE
2014-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2014 FROM RIVERBANK HOUSE 2 SWAN LANE LONDON EC4R 3AD
2014-07-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-284.70DECLARATION OF SOLVENCY
2014-07-28LRESSPSPECIAL RESOLUTION TO WIND UP
2014-06-27SH20STATEMENT BY DIRECTORS
2014-06-27CAP-SSSOLVENCY STATEMENT DATED 26/06/14
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-27SH1927/06/14 STATEMENT OF CAPITAL GBP 1
2014-06-27RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 26/06/2014
2014-06-27RES06REDUCE ISSUED CAPITAL 26/06/2014
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
2014-02-25AP03SECRETARY APPOINTED ELIZABETH ANNE BIRCH
2014-02-25TM02APPOINTMENT TERMINATED, SECRETARY LISA DANIELS
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
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE
2012-12-17SH0114/12/12 STATEMENT OF CAPITAL GBP 10531137
2012-06-21AR0131/05/12 FULL LIST
2012-04-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-29AP01DIRECTOR APPOINTED ROGER PAUL BRACE
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SERGE CADELLI
2011-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-12AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WALLACE
2011-06-15AR0131/05/11 FULL LIST
2011-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2011 FROM SUGAR QUAY LOWER THAMES STREET LONDON EC3R 6DU
2011-05-24AP01DIRECTOR APPOINTED STEPHEN LUKE ELLIS
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LAWLER
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANGELL
2010-10-07SH0122/09/10 STATEMENT OF CAPITAL GBP 6594129
2010-09-22RES01ADOPT ARTICLES 14/09/2010
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
2010-06-10AR0131/05/10 FULL LIST
2010-03-10AP01DIRECTOR APPOINTED ANTHONY MICHAEL LAWLER
2010-03-10AP01DIRECTOR APPOINTED PETER LAWRENCE CLARKE
2010-02-24AP03SECRETARY APPOINTED SUSAN WELCH
2009-12-23TM02APPOINTMENT TERMINATED, SECRETARY ANDREW ROBERTS
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHRISTOPHER WALLACE / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASVEER SINGH / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SERGE PIERRE CADELLI / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTYN ANGELL / 01/10/2009
2009-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / SERGE CADELLI / 01/09/2009
2009-07-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-01CERTNMCOMPANY NAME CHANGED RMF INVESTMENT RESEARCH (UK) LIMITED CERTIFICATE ISSUED ON 01/07/09
2009-06-12363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-11288aDIRECTOR APPOINTED JOHN MARTYN ANGELL
2009-02-12288aDIRECTOR APPOINTED PHILIP CHRISTOPHER WALLACE
2009-02-12288aDIRECTOR APPOINTED SERGE PIERRE CADELLI
2009-02-12288aSECRETARY APPOINTED ANDREW JAMES ROBERTS
2009-02-12288aDIRECTOR APPOINTED JASVEER SINGH
2009-02-11288bAPPOINTMENT TERMINATED SECRETARY BARRY WAKEFIELD
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR JOHN WILKINSON
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS WOOD
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-30363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-11-26AAFULL ACCOUNTS MADE UP TO 31/03/07
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MAN INVESTMENTS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-08-03
Notices to Creditors2014-07-22
Appointment of Liquidators2014-07-22
Resolutions for Winding-up2014-07-22
Fines / Sanctions
No fines or sanctions have been issued against MAN INVESTMENTS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MAN INVESTMENTS (UK) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 INVESTMENTS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of MAN INVESTMENTS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAN INVESTMENTS (UK) LIMITED
Trademarks
We have not found any records of MAN INVESTMENTS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAN INVESTMENTS (UK) 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 (64999 - Financial intermediation not elsewhere classified) as MAN INVESTMENTS (UK) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MAN INVESTMENTS (UK) 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyMAN INVESTMENTS (UK) LIMITEDEvent Date2015-07-27
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the final meeting of the above named Company will be held at Kings Orchard, 1 Queen Street, Bristol BS2 0QH on 8 October at 10.00am, for the purpose of laying before the meeting an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A shareholder entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a shareholder of the Company. Proxies for use at the meeting must be lodged at Kings Orchard, 1 Queen Street, Bristol BS2 0HQ no later than 12.00 noon on the business day preceding the date of the meeting. Date of Appointment: 15 July 2014. Office Holder details: Gareth Rutt Morris, (IP No. 9424) and Andrew Martin Sheridan, (IP No. 008839) both of FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ For further details contact: Jonathan Black, Tel: 0117 203 3700.
 
Initiating party Event TypeNotices to Creditors
Defending partyMAN INVESTMENTS (UK) LIMITEDEvent Date2014-07-17
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 15 July 2014 are required, on or before 29 August 2014 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Gareth Morris of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Date of appointment: 15 July 2014. Office holder details: Gareth Rutt Morris and Andrew Martin Sheridan (IP Nos 9424 and 008839) both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. For further details contact: Gareth Rutt Morris, Email: cp.brentwood@frpadvisory.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMAN INVESTMENTS (UK) LIMITEDEvent Date2014-07-15
Gareth Rutt Morris and Andrew Martin Sheridan , both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE : For further details contact: Joint Liquidators, Email: cp.brentwood@frpadvisory.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMAN INVESTMENTS (UK) LIMITEDEvent Date2014-07-15
At a General Meeting of the above named Company, duly convened and held at Riverbank House, 2 Swan Lane, London, EC4R 3AD, on 15 July 2014 , the following resolutions were duly passed as an Ordinary Resolution and a Special Resolution: That the Company be wound up voluntarily and that Gareth Rutt Morris and Andrew Martin Sheridan , both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, (IP Nos. 9424 and 008839), be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. For further details contact: Joint Liquidators, Email: cp.brentwood@frpadvisory.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAN INVESTMENTS (UK) 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 (UK) 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.