AFFILIATED MANAGERS GROUP LIMITED

Register to unlock more data on OkredoRegister

AFFILIATED MANAGERS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06481795

Incorporation date

23/01/2008

Size

Full

Contacts

Registered address

Registered address

Second Floor, 15 Stratford Place, London W1C 1BECopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2008)
dot icon14/04/2026
Registered office address changed from 5th Floor 35 Park Lane London W1K 1RB to Second Floor, 15 Stratford Place Second Floor, 15 Stratford Place London W1C 1BE on 2026-04-14
dot icon14/04/2026
Registered office address changed from Second Floor, 15 Stratford Place Second Floor, 15 Stratford Place London W1C 1BE England to Second Floor, 15 Stratford Place London W1C 1BE on 2026-04-14
dot icon08/04/2026
Change of details for Affiliated Managers Group, Inc. as a person with significant control on 2026-04-01
dot icon18/03/2026
Resolutions
dot icon18/03/2026
Solvency Statement dated 09/03/26
dot icon18/03/2026
Statement of capital on 2026-03-18
dot icon03/03/2026
Statement of capital following an allotment of shares on 2026-03-02
dot icon30/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon21/01/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon14/11/2024
Appointment of Ms Leena Kerai as a director on 2024-11-08
dot icon21/10/2024
Termination of appointment of Simon Timothy Osborne as a director on 2024-10-16
dot icon21/08/2024
Full accounts made up to 2023-12-31
dot icon01/08/2024
Appointment of Mr. Richard Ian William Murray-Bruce as a director on 2024-07-22
dot icon22/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon02/09/2023
Full accounts made up to 2022-12-31
dot icon24/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon24/06/2022
Second filing for the termination of Dean Aaron Maines as a director
dot icon17/06/2022
Second filing for the appointment of Mr. Aaron Michael Galis as a director
dot icon13/05/2022
Appointment of Mr Aaron Michael Galis as a director on 2022-05-03
dot icon12/05/2022
Termination of appointment of Dean Aaron Maines as a director on 2022-05-03
dot icon26/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon01/02/2021
Resolutions
dot icon29/01/2021
Confirmation statement made on 2021-01-23 with updates
dot icon29/01/2021
Change of details for Affiliated Managers Group, Inc. as a person with significant control on 2020-01-28
dot icon11/12/2020
Statement by Directors
dot icon11/12/2020
Statement of capital on 2020-12-11
dot icon11/12/2020
Solvency Statement dated 25/11/20
dot icon11/12/2020
Resolutions
dot icon20/11/2020
Statement of capital following an allotment of shares on 2020-11-13
dot icon17/11/2020
Rectified CH01 was removed from the public regiser on 02/02/2021 as the information was invalid or ineffective
dot icon21/08/2020
Full accounts made up to 2019-12-31
dot icon22/06/2020
Memorandum and Articles of Association
dot icon22/06/2020
Resolutions
dot icon22/05/2020
Termination of appointment of Hugh Peter Bartholomew Cutler as a director on 2020-05-11
dot icon03/04/2020
Appointment of Mr Simon Timothy Osborne as a director on 2020-04-02
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon09/12/2019
Termination of appointment of Meekal Hashmi as a director on 2019-12-06
dot icon14/08/2019
Full accounts made up to 2018-12-31
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon03/09/2018
Termination of appointment of Christine Crounse Carsman as a director on 2018-08-31
dot icon03/09/2018
Termination of appointment of Christine Crounse Carsman as a secretary on 2018-08-31
dot icon15/08/2018
Full accounts made up to 2017-12-31
dot icon30/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon31/08/2017
Full accounts made up to 2016-12-31
dot icon11/05/2017
Director's details changed for Mr Meekal Hashmi on 2017-05-11
dot icon28/03/2017
Appointment of Mr Hugh Peter Bartholomew Cutler as a director on 2017-03-24
dot icon03/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon20/12/2016
Appointment of Mr Meekal Hashmi as a director on 2016-12-19
dot icon14/11/2016
Termination of appointment of Andrew Charles Louis Dyson as a director on 2016-11-14
dot icon16/08/2016
Full accounts made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon26/08/2015
Full accounts made up to 2014-12-31
dot icon27/02/2015
Termination of appointment of Nathaniel Dalton as a director on 2015-02-20
dot icon11/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon05/11/2014
Director's details changed for Mr Dean Aaron Maines on 2014-10-29
dot icon29/08/2014
Appointment of Ms Christine Crounse Carsman as a director on 2014-08-14
dot icon28/08/2014
Appointment of Ms Christine Crounse Carsman as a secretary on 2014-08-14
dot icon28/08/2014
Termination of appointment of John Kingston as a secretary on 2014-08-14
dot icon28/08/2014
Termination of appointment of John Kingston as a director on 2014-08-14
dot icon21/07/2014
Full accounts made up to 2013-12-31
dot icon19/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon04/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon17/01/2013
Director's details changed for Mr Dean Aaron Maines on 2012-07-24
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon01/08/2012
Director's details changed for Mr Nathaniel Dalton on 2012-08-01
dot icon19/07/2012
Director's details changed for Mr Andrew Charles Louis Dyson on 2012-07-18
dot icon17/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon17/02/2012
Appointment of Mr Andrew Charles Louis Dyson as a director
dot icon17/02/2012
Director's details changed for Mr John Kingston on 2012-02-10
dot icon17/02/2012
Director's details changed for Mr Nathaniel Dalton on 2012-02-10
dot icon16/02/2012
Appointment of Mr Dean Aaron Maines as a director
dot icon16/02/2012
Secretary's details changed for Mr John Kingston on 2012-02-10
dot icon16/02/2012
Termination of appointment of Daniel Shea as a director
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon15/09/2011
Registered office address changed from 17 Old Park Lane 7Th Floor London W1K 1QT on 2011-09-15
dot icon21/06/2011
Statement of company's objects
dot icon21/06/2011
Memorandum and Articles of Association
dot icon21/06/2011
Resolutions
dot icon14/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon15/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon15/02/2010
Director's details changed for Nathaniel Dalton on 2010-02-12
dot icon15/02/2010
Director's details changed for Mr John Kingston Iii on 2010-02-12
dot icon15/02/2010
Director's details changed for Daniel Joseph Shea on 2010-02-12
dot icon12/02/2010
Secretary's details changed for John Kingston Iii on 2010-02-12
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon02/03/2009
Return made up to 23/01/09; full list of members
dot icon28/07/2008
Registered office changed on 28/07/2008 from 21 knightsbridge london SW1X 7LY
dot icon17/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon14/02/2008
Accounting reference date shortened from 31/01/09 to 31/12/08
dot icon23/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerai, Leena
Director
08/11/2024 - Present
5
Dyson, Andrew Charles Louis
Director
12/12/2011 - 14/11/2016
10
Hashmi, Meekal
Director
19/12/2016 - 06/12/2019
5
Dalton, Nathaniel
Director
23/01/2008 - 20/02/2015
4
Galis, Aaron Michael
Director
12/05/2022 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFFILIATED MANAGERS GROUP LIMITED

AFFILIATED MANAGERS GROUP LIMITED is an(a) Active company incorporated on 23/01/2008 with the registered office located at Second Floor, 15 Stratford Place, London W1C 1BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFFILIATED MANAGERS GROUP LIMITED?

toggle

AFFILIATED MANAGERS GROUP LIMITED is currently Active. It was registered on 23/01/2008 .

Where is AFFILIATED MANAGERS GROUP LIMITED located?

toggle

AFFILIATED MANAGERS GROUP LIMITED is registered at Second Floor, 15 Stratford Place, London W1C 1BE.

What does AFFILIATED MANAGERS GROUP LIMITED do?

toggle

AFFILIATED MANAGERS GROUP LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AFFILIATED MANAGERS GROUP LIMITED?

toggle

The latest filing was on 14/04/2026: Registered office address changed from 5th Floor 35 Park Lane London W1K 1RB to Second Floor, 15 Stratford Place Second Floor, 15 Stratford Place London W1C 1BE on 2026-04-14.