- Company Overview for MAN GROUP INVESTMENTS LIMITED (03385406)
- Filing history for MAN GROUP INVESTMENTS LIMITED (03385406)
- People for MAN GROUP INVESTMENTS LIMITED (03385406)
- Registers for MAN GROUP INVESTMENTS LIMITED (03385406)
- More for MAN GROUP INVESTMENTS LIMITED (03385406)
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) |
---|---|---|---|
11 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
15 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
23 Jun 2020 | CH01 | Director's details changed for Vanessa Claire Balshaw on 20 April 2020 | |
20 Sep 2019 | AP03 | Appointment of Tania Inge Maria Cruickshank as a secretary on 13 September 2019 | |
22 Aug 2019 | AP01 | Appointment of Sandy Campbell Rattray as a director on 21 August 2019 | |
05 Aug 2019 | TM01 | Termination of appointment of Susan Crichton Kilgour as a director on 26 July 2019 | |
31 Jul 2019 | AP01 | Appointment of Tania Inge Maria Cruickshank as a director on 26 July 2019 | |
30 Jul 2019 | AP01 | Appointment of Vanessa Claire Balshaw as a director on 25 July 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
07 Jun 2019 | TM01 | Termination of appointment of Stephen Luke Ellis as a director on 28 May 2019 | |
07 Jun 2019 | TM01 | Termination of appointment of Michelle Robyn Grew as a director on 28 May 2019 | |
21 May 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Apr 2019 | TM01 | Termination of appointment of George Edmund Richard Wood as a director on 29 March 2019 | |
21 Jan 2019 | CERTNM |
Company name changed glg partners uk LTD\certificate issued on 21/01/19
|
|
16 Jan 2019 | CH03 | Secretary's details changed for Elizabeth Anne Woods on 22 August 2017 | |
20 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
14 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
24 Nov 2017 | TM01 | Termination of appointment of John Spencer Morton as a director on 23 November 2017 | |
24 Nov 2017 | AP01 | Appointment of Mr George Edmund Richard Wood as a director on 23 November 2017 | |
24 Nov 2017 | AP01 | Appointment of Mr Mark Daniel Jones as a director on 23 November 2017 | |
24 Nov 2017 | AP01 | Appointment of Michelle Robyn Grew as a director on 23 November 2017 | |
24 Nov 2017 | AP01 | Appointment of Mr Stephen Luke Ellis as a director on 23 November 2017 | |
22 Aug 2017 | AD01 | Registered office address changed from One Curzon Street London W1J 5HB to Riverbank House 2 Swan Lane London EC4R 3AD on 22 August 2017 | |
21 Aug 2017 | AD03 | Register(s) moved to registered inspection location 1 Angel Lane London EC4R 3AB | |
21 Aug 2017 | AD02 | Register inspection address has been changed from Riverbank House 2 Swan Lane London EC4R 3AD United Kingdom to 1 Angel Lane London EC4R 3AB |