Advanced company searchLink opens in new window

MAN STRATEGIC HOLDINGS LIMITED

Company number 02921462

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jun 2015 AA Full accounts made up to 31 December 2014
29 May 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • USD 499,999.994643
26 May 2015 AD04 Register(s) moved to registered office address Riverbank House 2 Swan Lane London EC4R 3AD
26 May 2015 TM02 Termination of appointment of Rachel Rowson as a secretary on 22 May 2015
26 May 2015 AP03 Appointment of Elizabeth Anne Woods as a secretary on 22 May 2015
11 Aug 2014 AUD Auditor's resignation
10 Jul 2014 AUD Auditor's resignation
09 Jul 2014 AA Full accounts made up to 31 December 2013
09 Jun 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • USD 500,004.22381
23 Jan 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for fiona blakemore.
03 Jan 2014 CH01 Director's details changed for Ms Fiona Jane Conway Smart on 21 November 2013
26 Nov 2013 AP01 Appointment of Ms Fiona Jane Conway Smart as a director
  • ANNOTATION A second filed AP01 was registered on 23/01/2014.
26 Nov 2013 TM01 Termination of appointment of Nicholas Taylor as a director
18 Jun 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
17 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
15 May 2013 AD02 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom
15 Apr 2013 SH20 Statement by directors
15 Apr 2013 SH19 Statement of capital on 15 April 2013
  • USD 499,999.99
15 Apr 2013 CAP-SS Solvency statement dated 12/04/13
15 Apr 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account and share capital reserve account cancelled 12/04/2013
27 Mar 2013 AP01 Appointment of Nicholas Michael Taylor as a director
27 Mar 2013 AP01 Appointment of George Edmund Richard Wood as a director
13 Mar 2013 TM01 Termination of appointment of Peter Clarke as a director
08 Mar 2013 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
08 Mar 2013 CERT10 Certificate of re-registration from Public Limited Company to Private