- Company Overview for MAN FUND MANAGEMENT UK LIMITED (03418585)
- Filing history for MAN FUND MANAGEMENT UK LIMITED (03418585)
- People for MAN FUND MANAGEMENT UK LIMITED (03418585)
- Registers for MAN FUND MANAGEMENT UK LIMITED (03418585)
- More for MAN FUND MANAGEMENT UK LIMITED (03418585)
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) |
---|---|---|---|
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 | |
18 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
28 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
11 May 2016 | AP01 | Appointment of Geoffrey David Galbraith as a director on 6 May 2016 | |
04 May 2016 | AA | Full accounts made up to 31 December 2015 | |
03 May 2016 | TM01 | Termination of appointment of Brian Russell Odendaal as a director on 29 April 2016 | |
18 Aug 2015 | CERTNM |
Company name changed glg partners investment funds LTD\certificate issued on 18/08/15
|
|
18 Aug 2015 | NM06 | Change of name with request to seek comments from relevant body | |
13 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
19 May 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Apr 2015 | CH03 | Secretary's details changed for Elizabeth Anne Birch on 8 March 2015 | |
18 Mar 2015 | AP01 | Appointment of David Albert Barber as a director on 17 March 2015 | |
27 Feb 2015 | TM01 | Termination of appointment of Geoffrey David Galbraith as a director on 26 February 2015 | |
11 Feb 2015 | AP01 | Appointment of Brian Russell Odendaal as a director on 11 February 2015 | |
11 Dec 2014 | TM01 | Termination of appointment of Simon Peter White as a director on 11 December 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
07 Aug 2014 | CH01 | Director's details changed for John Spencer Morton on 1 August 2014 | |
29 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Apr 2014 | CH01 | Director's details changed for John Spencer Morton on 27 February 2014 | |
28 Apr 2014 | MISC | Section 519 | |
25 Feb 2014 | AP03 | Appointment of Elizabeth Anne Birch as a secretary | |
25 Feb 2014 | TM02 | Termination of appointment of Lisa Daniels as a secretary | |
19 Aug 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
17 Jun 2013 | AA | Full accounts made up to 31 December 2012 |