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

MAN GROUP LIMITED

RIVERBANK HOUSE, 2 SWAN LANE, LONDON, EC4R 3AD,
Company Registration Number
08172396
Private Limited Company
Active

Company Overview

About Man Group Ltd
MAN GROUP LIMITED was founded on 2012-08-08 and has its registered office in London. The organisation's status is listed as "Active". Man Group 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 GROUP LIMITED
 
Legal Registered Office
RIVERBANK HOUSE
2 SWAN LANE
LONDON
EC4R 3AD
Other companies in EC4R
 
Previous Names
MAN STRATEGIC HOLDINGS PLC06/11/2012
Filing Information
Company Number 08172396
Company ID Number 08172396
Date formed 2012-08-08
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 08/08/2015
Return next due 05/09/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 06:09:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAN GROUP 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 GROUP LIMITED
The following companies were found which have the same name as MAN GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAN GROUP OPERATIONS LIMITED RIVERBANK HOUSE 2 SWAN LANE LONDON EC4R 3AD Active Company formed on the 1973-12-11
MAN GROUP INVESTMENTS LIMITED RIVERBANK HOUSE 2 SWAN LANE LONDON EC4R 3AD Active Company formed on the 1997-06-12
MAN GROUP HOLDINGS LIMITED RIVERBANK HOUSE 2 SWAN LANE LONDON EC4R 3AD Active Company formed on the 1992-02-11
MAN GROUP INVESTMENTS LIMITED JUPITER HOUSE WARLEY HILL BUSINESS PARK BRENTWOOD ESSEX CM13 3BE Dissolved Company formed on the 2004-02-05
MAN GROUP SERVICES LIMITED RIVERBANK HOUSE 2 SWAN LANE LONDON EC4R 3AD Active Company formed on the 1948-09-25
MAN GROUP UK LIMITED RIVERBANK HOUSE 2 SWAN LANE LONDON EC4R 3AD Active Company formed on the 2006-06-23
MAN GROUP HOLDINGS, LLC 19562 VENTURA BLVD STE 219 TARZANA CA 91356 ACTIVE Company formed on the 2012-06-18
MAN GROUP PEOPLE PTY LTD QLD 4510 Active Company formed on the 2013-05-01
MAN GROUP NSW PTY. LTD. NSW 2196 Dissolved Company formed on the 2011-03-17
MAN GROUP SERVICES, LLC 7014 13TH AVENUE SUITE 202 Erie BROOKLYN NY 11228 Active Company formed on the 2017-05-09
MAN GROUP PROPERTY PTY LTD Active Company formed on the 2017-10-23
MAN GROUP LLC Delaware Unknown
MAN GROUP INSURANCES LIMITED Active Company formed on the 2000-03-13
MAN GROUP INC Georgia Unknown
MAN GROUP LLC THE District of Columbia Unknown
MAN GROUP LLC 26803 ROCKWOOD PARK LN CYPRESS TX 77433 Active Company formed on the 2020-12-08
MAN GROUP HOLDINGS LIMITED Singapore Active Company formed on the 2008-10-09
Man Group, Inc. 19562 Ventura Blvd No 219 Tarzana CA 91356 Dissolved Company formed on the 2011-09-19

Company Officers of MAN GROUP LIMITED

Current Directors
Officer Role Date Appointed
RACHEL ROWSON
Company Secretary 2012-08-08
KATHARINE MARY BARKER
Director 2017-04-01
RICHARD DAVID ANTONY BERLIAND
Director 2016-01-19
ZOE CRUZ
Director 2018-06-01
JOHN MICHAEL CRYAN
Director 2015-01-15
STEPHEN LUKE ELLIS
Director 2016-09-01
DAVID ANDREW HORTON
Director 2013-08-03
MARK DANIEL JONES
Director 2017-01-01
MATTHEW JOHN LESTER
Director 2012-11-06
IAN PAUL LIVINGSTON
Director 2016-01-01
DEBASISH SATYA SANYAL
Director 2013-12-01
NINA BETH SHAPIRO
Director 2012-11-06
JONATHAN EDWARD HUGH SORRELL
Director 2012-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP MAXWELL COLEBATCH
Director 2012-11-06 2017-09-30
EMMANUEL ROMAN
Director 2012-08-08 2016-08-31
JONATHAN ROBERT AISBITT
Director 2012-11-06 2016-05-06
FREDERIC FRANCOIS PATRICE JOLLY
Director 2012-11-06 2014-05-09
PATRICK HENRY O'SULLIVAN
Director 2012-11-06 2013-08-03
ALISON JANE CARNWATH
Director 2012-11-06 2013-05-03
PETER LAWRENCE CLARKE
Director 2012-08-08 2013-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHARINE MARY BARKER COAL PENSION TRUSTEES SERVICES LIMITED Director 2014-09-21 CURRENT 1994-07-25 Active
KATHARINE MARY BARKER COAL STAFF SUPERANNUATION SCHEME TRUSTEES LIMITED Director 2014-09-21 CURRENT 1994-10-10 Active
KATHARINE MARY BARKER ESSEX COMMUNITY FOUNDATION Director 2011-11-21 CURRENT 1995-05-30 Active
KATHARINE MARY BARKER TAYLOR WIMPEY PLC Director 2011-04-21 CURRENT 1935-02-01 Active
KATHARINE MARY BARKER KATE BARKER LIMITED Director 2010-07-22 CURRENT 2010-07-22 Liquidation
STEPHEN LUKE ELLIS STANDARDS BOARD FOR ALTERNATIVE INVESTMENTS LIMITED Director 2016-09-08 CURRENT 2008-01-07 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 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
DAVID ANDREW HORTON BEAZLEY INSURANCE DESIGNATED ACTIVITY COMPANY Director 2017-09-14 CURRENT 2017-09-12 Active
DAVID ANDREW HORTON BEAZLEY PLC Director 2016-02-05 CURRENT 2015-09-04 Active
DAVID ANDREW HORTON BEAZLEY FINANCE LIMITED Director 2005-04-01 CURRENT 1997-02-19 Dissolved 2013-09-24
DAVID ANDREW HORTON BEAZLEY SOLUTIONS LIMITED Director 2004-06-07 CURRENT 1997-06-11 Active
DAVID ANDREW HORTON BEAZLEY FURLONGE LIMITED Director 2004-02-03 CURRENT 1985-03-07 Active
DAVID ANDREW HORTON BEAZLEY MANAGEMENT LIMITED Director 2004-01-15 CURRENT 2004-01-15 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 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
NINA BETH SHAPIRO GLOBAL PARAMETRICS (GENERAL PARTNER) LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
NINA BETH SHAPIRO GLOBAL PARAMETRICS LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active
NINA BETH SHAPIRO GLOBAL PARAMETRICS HOLDING COMPANY LIMITED Director 2017-06-13 CURRENT 2016-04-12 Active
JONATHAN EDWARD HUGH SORRELL FINANCIAL RISK MANAGEMENT LIMITED Director 2017-11-23 CURRENT 1996-01-12 Liquidation
JONATHAN EDWARD HUGH SORRELL MAN SOLUTIONS LIMITED Director 2017-11-23 CURRENT 1997-06-11 Active
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 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

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
2023-07-20CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO 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
2022-09-23AAFULL 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
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 09/07/21, 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
2021-02-09AP01DIRECTOR APPOINTED DAVID ALBERT BARBER
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR SANDY CAMPBELL RATTRAY
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 09/07/20, 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
2019-08-16SH05Cancellation of treasury shares. Treasury capital:USD89,687.212351 on 2019-05-22
2019-07-30PSC02Notification of Man Group Plc as a person with significant control on 2019-05-28
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2019-07-26SH03Purchase of own shares. Shares purchased into treasury
  • GBP 210,001.404258 on 2019-04-24
2019-07-23AP01DIRECTOR APPOINTED VANESSA CLAIRE BALSHAW
2019-07-15SH03Purchase of own shares. Shares purchased into treasury
  • USD 2,405,506.862246 on 2019-05-22
2019-06-26AD02Register inspection address changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to 1 Angel Lane London EC4R 3AB
2019-06-17SH03Purchase of own shares. Shares purchased into treasury
  • USD 2,402,099.618946 on 2019-05-13
2019-06-10MEM/ARTSARTICLES OF ASSOCIATION
2019-06-10RES01ADOPT ARTICLES 10/06/19
2019-06-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-06-10SH0128/05/19 STATEMENT OF CAPITAL USD 52911535
2019-06-07AP01DIRECTOR APPOINTED TANIA INGE MARIA CRUICKSHANK
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD HUGH SORRELL
2019-06-07TM02Termination of appointment of Rachel Rowson on 2019-05-28
2019-06-07AP03Appointment of Elizabeth Anne Woods as company secretary on 2019-05-28
2019-06-07SH20Statement by Directors
2019-06-07SH19Statement of capital on 2019-06-07 USD 52,861,535
2019-06-07CAP-SSSolvency Statement dated 06/06/19
2019-06-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-06-05SH04Sale or transfer of treasury shares on 2019-05-20
  • USD 2,382,605.887931
2019-06-05SH03Purchase of own shares. Shares purchased into treasury
  • GBP 191,912.123983 on 2019-04-30
2019-06-04SH03Purchase of own shares. Shares purchased into treasury
  • USD 2,407,188.232931 on 2019-03-26
2019-05-24EXOFLondon Stock Exchange corporate action. Exchange of ORD USD0.03428571 for COAF: UK600120550Y2019 ASIN: GB00B83VD954
2019-05-24DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD USD0.03428571 for COAF: UK600120587Y2019 ASIN: GB00B83VD954
2019-05-10EXOFLondon Stock Exchange corporate action. Exchange of ORD USD0.03428571 for COAF: UK600120550Y2019 ASIN: GB00B83VD954
2019-05-10DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD USD0.03428571 for COAF: UK600120587Y2019 ASIN: GB00B83VD954
2019-04-18EXOFLondon Stock Exchange corporate action. Exchange of ORD USD0.03428571 for COAF: UK600120550Y2019 ASIN: GB00B83VD954
2019-04-17DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD USD0.03428571 for COAF: UK600120587Y2019 ASIN: GB00B83VD954
2019-04-15EXOFLondon Stock Exchange corporate action. Exchange of ORD USD0.03428571 for COAF: UK600120550Y2019 ASIN: GB00B83VD954
2019-03-19DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD USD0.03428571 for COAF: UK600118808Y2019 ASIN: GB00B83VD954
2019-03-01DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD USD0.03428571 for COAF: UK600118808Y2019 ASIN: GB00B83VD954
2018-09-14SH03RETURN OF PURCHASE OF OWN SHARES 07/08/18 TREASURY CAPITAL USD 769816.865987
2018-09-07SH0428/08/18 TREASURY CAPITAL USD 621377.140299
2018-09-07SH03RETURN OF PURCHASE OF OWN SHARES 31/07/18 TREASURY CAPITAL USD 684060.201283
2018-09-06DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD USD0.03428571 for COAF: UK600113414Y2018 ASIN: GB00B83VD954
2018-09-04SH03RETURN OF PURCHASE OF OWN SHARES 24/07/18 TREASURY CAPITAL USD 727993.648931
2018-08-23SH03RETURN OF PURCHASE OF OWN SHARES 17/07/18 TREASURY CAPITAL USD 643266.811243
2018-08-16LATEST SOC16/08/18 STATEMENT OF CAPITAL;GBP 50000;USD 54654974.25
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES
2018-08-14SH03RETURN OF PURCHASE OF OWN SHARES 03/07/18 TREASURY CAPITAL USD 571254.597243
2018-08-14SH03RETURN OF PURCHASE OF OWN SHARES 10/07/18 TREASURY CAPITAL USD 146731.859583
2018-08-07DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD USD0.03428571 for COAF: UK600113414Y2018 ASIN: GB00B83VD954
2018-08-02SH03RETURN OF PURCHASE OF OWN SHARES 26/06/18 TREASURY CAPITAL USD 71639.416675
2018-07-20SH03RETURN OF PURCHASE OF OWN SHARES 13/06/18 TREASURY CAPITAL USD 41203.678715
2018-07-20SH03RETURN OF PURCHASE OF OWN SHARES 19/06/18 TREASURY CAPITAL USD 36163.74943
2018-07-11SH03RETURN OF PURCHASE OF OWN SHARES
2018-07-02SH03RETURN OF PURCHASE OF OWN SHARES
2018-07-02SH03RETURN OF PURCHASE OF OWN SHARES
2018-06-28SH03RETURN OF PURCHASE OF OWN SHARES
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 50000;USD 55432555.36
2018-06-22SH0110/04/18 STATEMENT OF CAPITAL GBP 50000 10/04/18 STATEMENT OF CAPITAL USD 55432555.36
2018-06-18SH03RETURN OF PURCHASE OF OWN SHARES
2018-06-15SH03RETURN OF PURCHASE OF OWN SHARES
2018-06-13SH03RETURN OF PURCHASE OF OWN SHARES
2018-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-04SH03RETURN OF PURCHASE OF OWN SHARES
2018-06-01RES13TO AUTHORISE THE DIRECTORS TO ALLOT SHARES FOR CASH THAN A PRO-RATA BASIS TO EXISTING SHAREHOLDERS IN RELATION TO ACQUISITIONS AND SPECIFIED CAPITAL INVESTMENTS 11/05/2018
2018-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-01AP01DIRECTOR APPOINTED ZOE CRUZ
2018-05-21DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD USD0.03428571 for COAF: UK600108375Y2018 ASIN: GB00B83VD954
2018-05-14SH03RETURN OF PURCHASE OF OWN SHARES
2018-05-10SH03RETURN OF PURCHASE OF OWN SHARES
2018-05-08SH03RETURN OF PURCHASE OF OWN SHARES
2018-04-25SH03RETURN OF PURCHASE OF OWN SHARES
2018-04-13SH03RETURN OF PURCHASE OF OWN SHARES
2018-04-04SH03RETURN OF PURCHASE OF OWN SHARES
2018-04-04SH03RETURN OF PURCHASE OF OWN SHARES
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 50000;USD 5576123423
2018-04-03SH0113/03/18 STATEMENT OF CAPITAL GBP 50000 13/03/18 STATEMENT OF CAPITAL USD 5576123423
2018-03-22SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-19SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-19SH03RETURN OF PURCHASE OF OWN SHARES
2018-02-28DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD USD0.03428571 for COAF: UK600108375Y2018 ASIN: GB00B83VD954
2018-02-23SH03RETURN OF PURCHASE OF OWN SHARES
2018-02-23SH03RETURN OF PURCHASE OF OWN SHARES
2018-02-16SH03RETURN OF PURCHASE OF OWN SHARES
2018-02-16SH03RETURN OF PURCHASE OF OWN SHARES
2018-02-09SH03RETURN OF PURCHASE OF OWN SHARES
2018-02-09SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 50000;USD 5630857178
2018-01-29SH0116/01/18 STATEMENT OF CAPITAL GBP 50000 16/01/18 STATEMENT OF CAPITAL USD 5630857178
2018-01-26SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-26SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-16SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-16SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-16SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;USD 56411280.26;GBP 50000
2018-01-03SH0112/12/17 STATEMENT OF CAPITAL USD 56411280.26 12/12/17 STATEMENT OF CAPITAL GBP 50000
2017-12-19SH03RETURN OF PURCHASE OF OWN SHARES
2017-12-19SH03RETURN OF PURCHASE OF OWN SHARES
2017-12-19SH03RETURN OF PURCHASE OF OWN SHARES
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 50000;USD 56496211.91
2017-12-04SH0121/11/17 STATEMENT OF CAPITAL GBP 50000 21/11/17 STATEMENT OF CAPITAL USD 56496211.91
2017-12-04SH03RETURN OF PURCHASE OF OWN SHARES
2017-11-30SH0131/10/17 STATEMENT OF CAPITAL GBP 50000 31/10/17 STATEMENT OF CAPITAL USD 56633612.01
2017-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 566386120.01
2017-11-17SH0131/10/17 STATEMENT OF CAPITAL GBP 566386120.01
2017-10-30SH0110/10/17 STATEMENT OF CAPITAL GBP 50000 10/10/17 STATEMENT OF CAPITAL USD 56700483.11
2017-10-24SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-18SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-11SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 50000;USD 56697840.5
2017-10-10SH0102/10/17 STATEMENT OF CAPITAL GBP 50000 02/10/17 STATEMENT OF CAPITAL USD 56697840.50
2017-10-04SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP COLEBATCH
2017-09-29SH03RETURN OF PURCHASE OF OWN SHARES
2017-09-29SH03RETURN OF PURCHASE OF OWN SHARES
2017-09-25SH03RETURN OF PURCHASE OF OWN SHARES
2017-09-06SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-31SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 50000;USD 56754926.7
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES
2017-08-21SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-10SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-09SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-09SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-01DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD USD0.03428571 for COAF: UK600103089Y2017 ASIN: GB00B83VD954
2017-07-28SH03RETURN OF PURCHASE OF OWN SHARES
2017-07-28SH03RETURN OF PURCHASE OF OWN SHARES
2017-07-28SH03RETURN OF PURCHASE OF OWN SHARES
2017-07-10SH03RETURN OF PURCHASE OF OWN SHARES
2017-07-10SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-27SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-08SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-06SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-06SH03RETURN OF PURCHASE OF OWN SHARES
2017-05-30SH03RETURN OF PURCHASE OF OWN SHARES
2017-05-30SH03RETURN OF PURCHASE OF OWN SHARES
2017-05-25RES13NOTICE OF MEETINGS 05/05/2017
2017-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-23SH03RETURN OF PURCHASE OF OWN SHARES
2017-05-23SH03RETURN OF PURCHASE OF OWN SHARES
2017-04-26SH03RETURN OF PURCHASE OF OWN SHARES
2017-04-26SH03RETURN OF PURCHASE OF OWN SHARES
2017-04-25SH0114/03/17 STATEMENT OF CAPITAL USD 57271528.31 14/03/17 STATEMENT OF CAPITAL GBP 50000
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 50000;USD 57157398.5
2017-04-24SH0131/03/17 STATEMENT OF CAPITAL GBP 50000 31/03/17 STATEMENT OF CAPITAL USD 57157398.50
2017-04-24SH03RETURN OF PURCHASE OF OWN SHARES
2017-04-24SH03RETURN OF PURCHASE OF OWN SHARES
2017-04-03AP01DIRECTOR APPOINTED DAME KATHARINE MARY BARKER
2017-04-03SH03RETURN OF PURCHASE OF OWN SHARES
2017-03-17SH03RETURN OF PURCHASE OF OWN SHARES
2017-03-09SH03RETURN OF PURCHASE OF OWN SHARES
2017-03-08SH0114/02/17 STATEMENT OF CAPITAL GBP 50000 14/02/17 STATEMENT OF CAPITAL USD 57358858.10
2017-03-07DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD USD0.03428571 for COAF: UK600098222Y2017 ASIN: GB00B83VD954
2017-03-01DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD USD0.03428571 for COAF: UK600098222Y2017 ASIN: GB00B83VD954
2017-02-27SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-22SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-14SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-08SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-27SH0101/01/17 STATEMENT OF CAPITAL GBP 50000 01/01/17 STATEMENT OF CAPITAL USD 57791031.62
2017-01-25SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-25SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-25SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-18SH0113/12/16 STATEMENT OF CAPITAL USD 57749018.42 13/12/16 STATEMENT OF CAPITAL GBP 50000
2017-01-12SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-05AP01DIRECTOR APPOINTED MARK DANIEL JONES
2017-01-04SH0101/11/16 STATEMENT OF CAPITAL GBP 50000 01/11/16 STATEMENT OF CAPITAL USD 58309765.57
2017-01-03SH0111/11/16 STATEMENT OF CAPITAL GBP 50000 11/11/16 STATEMENT OF CAPITAL USD 58185738.74
2016-12-16SH03RETURN OF PURCHASE OF OWN SHARES
2016-12-14SH03RETURN OF PURCHASE OF OWN SHARES
2016-12-13SH0103/10/16 STATEMENT OF CAPITAL USD 58398990.78 03/10/16 STATEMENT OF CAPITAL GBP 50000
2016-12-05SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-25SH0111/10/16 STATEMENT OF CAPITAL GBP 50000 11/10/16 STATEMENT OF CAPITAL USD 58399324.31
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL ROMAN
2016-09-01AP01DIRECTOR APPOINTED MR STEPHEN LUKE ELLIS
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 50000;USD 58392393.844
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-07-28DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD USD0.03428571 for COAF: UK600092879Y2016 ASIN: GB00B83VD954
2016-07-26DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD USD0.03428571 for COAF: UK600092879Y2016 ASIN: GB00B83VD954
2016-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-05-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-05-18DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD USD0.03428571 for COAF: UK600087681Y2016 ASIN: GB00B83VD954
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN AISBITT
2016-04-25SH0131/03/16 STATEMENT OF CAPITAL GBP 50000 31/03/16 STATEMENT OF CAPITAL USD 58314945.57
2016-03-30SH0111/03/16 STATEMENT OF CAPITAL GBP 50000 11/03/16 STATEMENT OF CAPITAL USD 58390976.98
2016-02-29DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD USD0.03428571 for COAF: UK600087681Y2016 ASIN: GB00B83VD954
2016-02-24DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD USD0.03428571 for COAF: UK600087681Y2016 ASIN: GB00B83VD954
2016-02-12AP01DIRECTOR APPOINTED IAN PAUL LIVINGSTON
2016-02-10AP01DIRECTOR APPOINTED IAN PAUL LIVINGSTON
2016-02-03AP01DIRECTOR APPOINTED RICHARD DAVID ANTONY BERLIAND
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 50000;USD 58313521.41
2016-01-13SH0115/12/15 STATEMENT OF CAPITAL GBP 50000 15/12/15 STATEMENT OF CAPITAL USD 58313521.41
2015-12-17SH0124/11/15 STATEMENT OF CAPITAL USD 58312097.25 24/11/15 STATEMENT OF CAPITAL GBP 50000
2015-11-18SH0103/11/15 STATEMENT OF CAPITAL GBP 50000 03/11/15 STATEMENT OF CAPITAL USD 58311717.51
2015-11-09SH0120/10/15 STATEMENT OF CAPITAL GBP 50000 20/10/15 STATEMENT OF CAPITAL USD 58310768.07
2015-11-09SH0113/10/15 STATEMENT OF CAPITAL GBP 50000 13/10/15 STATEMENT OF CAPITAL USD 58309026.80
2015-10-23SH0106/10/15 STATEMENT OF CAPITAL GBP 50000 06/10/15 STATEMENT OF CAPITAL USD 58305513.95
2015-10-22SH0101/10/15 STATEMENT OF CAPITAL GBP 50000
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 50000;USD 58254357.9
2015-09-18AR0108/08/15 NO MEMBER LIST
2015-09-04DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD USD0.03428571 for COAF: UK600082336Y2015 ASIN: GB00B83VD954
2015-09-03DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD USD0.03428571 for COAF: UK600082336Y2015 ASIN: GB00B83VD954
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEBASISH SATYA SANYAL / 01/10/2014
2015-08-04DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD USD0.03428571 for COAF: UK600082336Y2015 ASIN: GB00B83VD954
2015-07-29DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD USD0.03428571 for COAF: UK600082336Y2015 ASIN: GB00B83VD954
2015-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-22SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-11SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-11SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-27SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-05-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-20SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-12SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-07SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-27SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-22SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-14SH0113/03/15 STATEMENT OF CAPITAL GBP 50000 13/03/15 STATEMENT OF CAPITAL USD 59881956.02
2015-04-07SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-25DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD USD0.03428571 for COAF: UK600077425Y2015 ASIN: GB00B83VD954
2015-02-03AP01DIRECTOR APPOINTED JOHN MICHAEL CRYAN
2014-12-29SH0101/12/14 STATEMENT OF CAPITAL GBP 50000 01/12/14 STATEMENT OF CAPITAL USD 60215681.61
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 50000;USD 60213989.17
2014-09-10AR0108/08/14 FULL LIST
2014-09-03DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD USD0.03428571 for COAF: UK600072327Y2014 ASIN: GB00B83VD954
2014-08-04DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD USD0.03428571 for COAF: UK600072327Y2014 ASIN: GB00B83VD954
2014-08-01DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD USD0.03428571 for COAF: UK600072327Y2014 ASIN: GB00B83VD954
2014-07-25SH03RETURN OF PURCHASE OF OWN SHARES
2014-07-25SH03RETURN OF PURCHASE OF OWN SHARES
2014-07-15SH03RETURN OF PURCHASE OF OWN SHARES
2014-07-07SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-23SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-16SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-11SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-06SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-22SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC JOLLY
2014-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-15SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-12SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-12SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-06AUDAUDITOR'S RESIGNATION
2014-05-06SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-28SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-22SH0114/03/14 STATEMENT OF CAPITAL GBP 50000 14/03/14 STATEMENT OF CAPITAL USD 62466204.54
2014-04-09SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-07AUDAUDITOR'S RESIGNATION
2014-03-13MISCAUDITORS RESIGNATION
2014-02-27DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD USD0.03428571 for COAF: UK600067708Y2014 ASIN: GB00B83VD954
2013-12-05AP01DIRECTOR APPOINTED MR DEBASISH SATYA SANYAL
2013-11-12SH0116/10/13 STATEMENT OF CAPITAL GBP 50000 16/10/13 STATEMENT OF CAPITAL USD 62527991.34
2013-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC FRANCOIS PATRICE JOLLY / 25/09/2013
2013-08-28AP01DIRECTOR APPOINTED MR DAVID ANDREW HORTON
2013-08-19AR0108/08/13 NO MEMBER LIST
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL ROMAN / 28/02/2013
2013-08-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2013-08-13AD02SAIL ADDRESS CREATED
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK O'SULLIVAN
2013-08-02DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD USD0.03428571 for COAF: UK600062507Y2013 ASIN: GB00B83VD954
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISON CARNWATH
2013-06-18SH0130/05/13 STATEMENT OF CAPITAL GBP 50000
2013-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-22DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD USD0.03428571 for COAF: UK600057840Y2013 ASIN: GB00B83VD954
2013-05-21SH0101/05/13 STATEMENT OF CAPITAL GBP 50000 01/05/13 STATEMENT OF CAPITAL USD 62527596.98
2013-05-21SH0118/04/13 STATEMENT OF CAPITAL GBP 50000 18/04/13 STATEMENT OF CAPITAL USD 62523644.90
2013-05-17RES13DIRECTORS AUTHORISED TO CALL GENERAL MEETINGS ON NO LESS THAN 14 DAYS' NOTICE 03/05/2013
2013-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE
2013-02-28DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD USD0.03428571 for COAF: UK600057840Y2013 ASIN: GB00B83VD954
2012-11-22RES01ADOPT ARTICLES 19/09/2012
2012-11-19AP01DIRECTOR APPOINTED PHILLIP MAXWELL COLEBATCH
2012-11-19AP01DIRECTOR APPOINTED PATRICK HENRY O'SULLIVAN
2012-11-19AP01DIRECTOR APPOINTED NINA BETH SHAPIRO
2012-11-19AP01DIRECTOR APPOINTED ALISON JANE CARNWATH
2012-11-19AP01DIRECTOR APPOINTED FREDERIC FRANCOIS PATRICE JOLLY
2012-11-19AP01DIRECTOR APPOINTED MR MATTHEW JOHN LESTER
2012-11-16AP01DIRECTOR APPOINTED JONATHAN ROBERT AISBITT
2012-11-08RES12VARYING SHARE RIGHTS AND NAMES
2012-11-08RES01ADOPT ARTICLES 19/09/2012
2012-11-08SH02CONSOLIDATION 31/10/12
2012-11-08SH1908/11/12 STATEMENT OF CAPITAL GBP 50000 08/11/12 STATEMENT OF CAPITAL USD 62422609.58
2012-11-08CERT15REDUCTION OF ISSUED CAPITAL
2012-11-08OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2012-11-06NM03NOTICE CONFIRMING SATISFACTION OF THE CONDITIONAL RESOLUTION FOR CHANGE OF NAME
2012-11-06CERTNMCOMPANY NAME CHANGED MAN STRATEGIC HOLDINGS PLC CERTIFICATE ISSUED ON 06/11/12
2012-10-25RES15CHANGE OF NAME 16/10/2012
2012-10-25CONNOTNOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION
2012-09-28AA01CURRSHO FROM 31/08/2013 TO 31/12/2012
2012-09-24AAINTIAL ACCOUNTS MADE UP TO 31/08/12
2012-09-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-12RES01ADOPT ARTICLES 05/09/2012
2012-09-10CERT8ACOMMENCE BUSINESS AND BORROW
2012-09-10SH50APPLICATION COMMENCE BUSINESS
2012-08-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 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 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 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

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

Intangible Assets
Patents
We have not found any records of MAN GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAN GROUP LIMITED
Trademarks

Trademark applications by MAN GROUP LIMITED

MAN GROUP LIMITED is the Owner at publication for the trademark M MAN FINANCIAL ™ (78526986) through the USPTO on the 2004-12-03
Color is not claimed as a feature of the mark.
MAN GROUP LIMITED is the Original registrant for the trademark M MAN FINANCIAL ™ (78526986) through the USPTO on the 2004-12-03
Color is not claimed as a feature of the mark.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE GCF RIGHTS LIMITED 2006-10-27 Outstanding

We have found 1 mortgage charges which are owed to MAN GROUP LIMITED

Income
Government Income
We have not found government income sources for MAN GROUP 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 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAN GROUP 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 GROUP 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 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.