Advanced company searchLink opens in new window

MAN GROUP LIMITED

Company number 08172396

Filter by category

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)
06 May 2014 SH03 Purchase of own shares.
28 Apr 2014 SH03 Purchase of own shares.
22 Apr 2014 SH01 Statement of capital following an allotment of shares on 14 March 2014
  • GBP 50,000
  • USD 62,466,204.54
09 Apr 2014 SH03 Purchase of own shares.
07 Apr 2014 AUD Auditor's resignation
13 Mar 2014 MISC Auditors resignation
05 Dec 2013 AP01 Appointment of Mr Debasish Satya Sanyal as a director
12 Nov 2013 SH01 Statement of capital following an allotment of shares on 16 October 2013
  • GBP 50,000
  • USD 62,527,991.34
08 Oct 2013 CH01 Director's details changed for Frederic Francois Patrice Jolly on 25 September 2013
28 Aug 2013 AP01 Appointment of Mr David Andrew Horton as a director
19 Aug 2013 AR01 Annual return made up to 8 August 2013 no member list
13 Aug 2013 CH01 Director's details changed for Emmanuel Roman on 28 February 2013
13 Aug 2013 AD03 Register(s) moved to registered inspection location
13 Aug 2013 AD02 Register inspection address has been changed
08 Aug 2013 TM01 Termination of appointment of Patrick O'sullivan as a director
02 Jul 2013 TM01 Termination of appointment of Alison Carnwath as a director
18 Jun 2013 SH01 Statement of capital following an allotment of shares on 30 May 2013
  • GBP 50,000
17 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
21 May 2013 SH01 Statement of capital following an allotment of shares on 1 May 2013
  • GBP 50,000
  • USD 62,527,596.98
21 May 2013 SH01 Statement of capital following an allotment of shares on 18 April 2013
  • GBP 50,000
  • USD 62,523,644.90
17 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors authorised to call general meetings on no less than 14 days' notice 03/05/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Mar 2013 TM01 Termination of appointment of Peter Clarke as a director
22 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Nov 2012 AP01 Appointment of Phillip Maxwell Colebatch as a director
19 Nov 2012 AP01 Appointment of Patrick Henry O'sullivan as a director