Advanced company searchLink opens in new window

MAN FUND MANAGEMENT UK LIMITED

Company number 03418585

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)
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
  • CONNOT ‐ Change of name notice
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
  • GBP 16,200,002
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
  • GBP 16,200,002
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
  • GBP 16,200,002
17 Jun 2013 AA Full accounts made up to 31 December 2012