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)
15 Dec 2009 SH01 Statement of capital following an allotment of shares on 10 November 2009
  • GBP 50,000
  • USD 58,676,439.66
15 Dec 2009 SH01 Statement of capital following an allotment of shares on 3 November 2009
  • GBP 50,000
  • USD 58,676,339.90
15 Dec 2009 SH01 Statement of capital following an allotment of shares on 27 October 2009
  • GBP 50,000
  • USD 58,676,200.24
15 Dec 2009 SH01 Statement of capital following an allotment of shares on 21 October 2009
  • GBP 50,000
  • USD 58,676,138.33
13 Nov 2009 CH01 Director's details changed for Mr Kevin James Patrick Hayes on 1 October 2009
13 Nov 2009 CH01 Director's details changed for Peter Lawrence Clarke on 1 October 2009
30 Oct 2009 AD03 Register(s) moved to registered inspection location
30 Oct 2009 AD02 Register inspection address has been changed
25 Sep 2009 88(2) Ad 04/09/09\usd si 3327@0.34285=1140.66195\usd ic 58656213.6291/58657354.29105\
18 Aug 2009 88(2) Ad 03/08/09\usd si 900@0.034285=30.8565\usd ic 58656182.7726/58656213.6291\
12 Aug 2009 MEM/ARTS Memorandum and Articles of Association
12 Aug 2009 123 Nc inc already adjusted 09/07/09
12 Aug 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Market purchase/14 day notice for agm/appr & auth 09/07/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Aug 2009 288a Director appointed rudolphus gabriel cornelius hendriks
04 Aug 2009 288a Director appointed frederic francois patrice jolly
30 Jul 2009 AA Group of companies' accounts made up to 31 March 2009
29 Jul 2009 288a Secretary appointed rachel rowson
29 Jul 2009 288b Appointment terminated director glen moreno
28 Jul 2009 288b Appointment terminated secretary kevin hayes
17 Jul 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Market purchase/14 day notice for agm/appr. And auth. Terms to prirchase deffered dollar share. 09/07/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2009 88(2) Ad 30/06/09\usd si 1056@0.034285=36.20496\usd ic 58656146.56764/58656182.7726\
08 Jul 2009 88(2) Ad 25/06/09\usd si 204042@0.034285=6995.57997\usd ic 58649150.98767/58656146.56764\
08 Jul 2009 88(2) Ad 19/06/09\usd si 2757030@0.034285=94524.77355\usd ic 58554626.21412/58649150.98767\
08 Jul 2009 88(2) Ad 18/06/09\usd si 338982@0.034285=11621.99787\usd ic 58543004.21625/58554626.21412\
29 May 2009 363a Return made up to 22/04/09; full list of members