ALEXANDER MANN GROUP LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER MANN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03560679

Incorporation date

08/05/1998

Size

Group

Contacts

Registered address

Registered address

60 London Wall, 2nd Floor, London EC2M 5TQCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1998)
dot icon11/12/2025
Appointment of Mr Paul William Carson as a director on 2025-12-11
dot icon29/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon01/10/2024
Termination of appointment of David Bernard Leigh as a director on 2024-10-01
dot icon11/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon29/04/2024
Registered office address changed from 7 Bishopsgate London EC2N 3AQ to 60 London Wall 2nd Floor London EC2M 5TQ on 2024-04-29
dot icon30/08/2023
Director's details changed for Mr David Bernard Leigh on 2023-08-09
dot icon21/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon04/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon15/03/2023
Termination of appointment of Rosaleen Blair as a director on 2023-03-15
dot icon06/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon27/06/2022
Appointment of Mr David Bernard Leigh as a director on 2022-05-05
dot icon27/06/2022
Appointment of Mr Gordon Anthony Bull as a director on 2022-05-05
dot icon27/06/2022
Appointment of Mr Gordon Stuart as a director on 2022-05-20
dot icon27/06/2022
Termination of appointment of Steven John Leach as a director on 2022-05-05
dot icon27/06/2022
Termination of appointment of Elizabeth Anne Whittaker as a director on 2022-05-05
dot icon10/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon15/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon05/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon12/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon04/01/2021
Termination of appointment of Joanne Roberts as a director on 2020-12-30
dot icon11/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon03/12/2019
Second filing for the notification of Auxey Bidco Limited as a person with significant control
dot icon18/11/2019
Notification of Auxey Bidco Limited as a person with significant control on 2018-05-04
dot icon04/11/2019
Cessation of Newincco 781 Limited as a person with significant control on 2019-10-23
dot icon02/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon21/05/2019
Termination of appointment of Vanessa Ann Marie Byrnes as a director on 2019-03-12
dot icon14/05/2019
Appointment of Mr Steven John Leach as a director on 2019-04-30
dot icon14/05/2019
Appointment of Ms Elizabeth Anne Whittaker as a director on 2019-04-30
dot icon14/05/2019
Appointment of Ms Joanne Roberts as a director on 2019-04-30
dot icon13/05/2019
Termination of appointment of Richard Keith Timmins as a director on 2019-03-12
dot icon08/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon04/09/2018
Memorandum and Articles of Association
dot icon17/08/2018
Resolutions
dot icon08/08/2018
Registration of charge 035606790009, created on 2018-07-31
dot icon28/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon27/06/2018
Satisfaction of charge 035606790008 in full
dot icon09/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon04/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon02/06/2017
Satisfaction of charge 035606790007 in full
dot icon01/06/2017
Registration of charge 035606790008, created on 2017-05-26
dot icon15/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon21/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon27/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon30/06/2015
Statement by Directors
dot icon30/06/2015
Statement of capital on 2015-06-30
dot icon30/06/2015
Solvency Statement dated 25/06/15
dot icon30/06/2015
Resolutions
dot icon22/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon14/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon11/12/2014
Appointment of Ms Vanessa Ann Marie Byrnes as a director on 2014-12-11
dot icon11/12/2014
Termination of appointment of David Michael Heath as a director on 2014-12-11
dot icon11/12/2014
Appointment of Mr Matthew Rodger as a director on 2014-12-11
dot icon01/09/2014
Registered office address changed from 7 Bishopsgate London EC2N 3AR England to 7 Bishopsgate London EC2N 3AQ on 2014-09-01
dot icon18/08/2014
Registered office address changed from 3 Waterhouse Square 138-142 Holborn London EC1N 2SW to 7 Bishopsgate London EC2N 3AR on 2014-08-18
dot icon23/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon12/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon03/01/2014
Resolutions
dot icon31/12/2013
Registration of charge 035606790007
dot icon21/12/2013
Satisfaction of charge 035606790006 in full
dot icon21/12/2013
Satisfaction of charge 5 in full
dot icon21/12/2013
Satisfaction of charge 4 in full
dot icon23/10/2013
Satisfaction of charge 2 in full
dot icon04/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon22/05/2013
Registration of charge 035606790006
dot icon15/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon07/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/07/2012
Miscellaneous
dot icon15/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon15/05/2012
Director's details changed for Rosaleen Blair on 2010-01-01
dot icon09/09/2011
Appointment of Mr Richard Keith Timmins as a director
dot icon09/09/2011
Termination of appointment of Gordon Stuart as a director
dot icon11/07/2011
Accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon02/10/2010
Accounts made up to 2009-12-31
dot icon02/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon02/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/09/2009
Accounts made up to 2008-12-31
dot icon29/05/2009
Appointment terminated secretary secretarial solutions LIMITED
dot icon14/05/2009
Return made up to 08/05/09; full list of members
dot icon17/09/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon05/09/2008
Group of companies' accounts made up to 2007-09-30
dot icon22/07/2008
Director appointed david michael heath logged form
dot icon22/07/2008
Director appointed gordon mckenzie stuart logged form
dot icon21/07/2008
Director appointed gordon mckenzie stuart
dot icon21/07/2008
Director appointed david michael heath
dot icon21/07/2008
Appointment terminated director martin ellison
dot icon02/07/2008
Return made up to 08/05/08; full list of members
dot icon06/06/2008
Declaration of assistance for shares acquisition
dot icon06/06/2008
Resolutions
dot icon10/03/2008
Resolutions
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 5
dot icon19/12/2007
Resolutions
dot icon19/12/2007
Resolutions
dot icon19/12/2007
Resolutions
dot icon19/12/2007
Declaration of assistance for shares acquisition
dot icon19/12/2007
Declaration of assistance for shares acquisition
dot icon19/12/2007
Declaration of assistance for shares acquisition
dot icon19/12/2007
Resolutions
dot icon19/12/2007
Director resigned
dot icon19/12/2007
Director resigned
dot icon18/12/2007
Particulars of mortgage/charge
dot icon10/12/2007
Ad 15/08/05--------- £ si 7500000@1
dot icon10/12/2007
Nc inc already adjusted 15/08/05
dot icon10/12/2007
Resolutions
dot icon10/12/2007
Resolutions
dot icon10/12/2007
Resolutions
dot icon10/12/2007
Resolutions
dot icon10/12/2007
S-div 30/07/03
dot icon10/12/2007
Resolutions
dot icon10/12/2007
Resolutions
dot icon10/12/2007
Resolutions
dot icon10/12/2007
Resolutions
dot icon10/12/2007
Resolutions
dot icon10/12/2007
Resolutions
dot icon10/12/2007
Resolutions
dot icon29/11/2007
Resolutions
dot icon29/11/2007
Resolutions
dot icon29/11/2007
Resolutions
dot icon29/05/2007
Return made up to 08/05/07; full list of members
dot icon29/05/2007
Registered office changed on 29/05/07 from: 3 waterhouse square 138-142 holburn london EC1N 2SW
dot icon24/05/2007
Group of companies' accounts made up to 2006-09-30
dot icon15/12/2006
New director appointed
dot icon29/11/2006
Director resigned
dot icon03/10/2006
Declaration of mortgage charge released/ceased
dot icon19/07/2006
Group of companies' accounts made up to 2005-09-30
dot icon06/06/2006
Return made up to 08/05/06; full list of members
dot icon06/06/2006
Secretary's particulars changed
dot icon10/03/2006
New director appointed
dot icon27/02/2006
Director resigned
dot icon26/10/2005
New secretary appointed
dot icon24/10/2005
Secretary resigned
dot icon19/10/2005
Group of companies' accounts made up to 2004-09-30
dot icon25/08/2005
Declaration of satisfaction of mortgage/charge
dot icon12/08/2005
Particulars of mortgage/charge
dot icon24/06/2005
Delivery ext'd 3 mth 30/09/04
dot icon06/06/2005
Return made up to 08/05/05; full list of members
dot icon04/04/2005
New director appointed
dot icon22/10/2004
Registered office changed on 22/10/04 from: alexander house 9-11 fulwood place london WC1V 6HG
dot icon12/10/2004
New secretary appointed
dot icon12/10/2004
Secretary resigned;director resigned
dot icon11/08/2004
Particulars of mortgage/charge
dot icon05/08/2004
New director appointed
dot icon07/06/2004
Group of companies' accounts made up to 2003-09-30
dot icon10/05/2004
Return made up to 08/05/04; full list of members
dot icon16/04/2004
Ad 05/02/04--------- £ si [email protected]=2898 £ ic 13787500/13790398
dot icon03/10/2003
New director appointed
dot icon03/10/2003
Director resigned
dot icon20/09/2003
Group of companies' accounts made up to 2002-09-30
dot icon04/08/2003
Delivery ext'd 3 mth 30/09/02
dot icon27/07/2003
Return made up to 08/05/03; full list of members
dot icon22/05/2003
New secretary appointed
dot icon22/05/2003
Secretary resigned
dot icon11/10/2002
Group of companies' accounts made up to 2001-09-30
dot icon27/09/2002
Director resigned
dot icon17/07/2002
Delivery ext'd 3 mth 30/09/01
dot icon09/05/2002
Return made up to 08/05/02; no change of members
dot icon08/02/2002
Director resigned
dot icon26/11/2001
Particulars of mortgage/charge
dot icon14/06/2001
Return made up to 08/05/01; full list of members
dot icon23/04/2001
Full group accounts made up to 2000-09-30
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Resolutions
dot icon14/06/2000
Director's particulars changed
dot icon08/06/2000
Return made up to 08/05/00; full list of members
dot icon06/06/2000
Full group accounts made up to 1999-09-30
dot icon06/07/1999
Conve 10/06/99
dot icon14/06/1999
New director appointed
dot icon07/06/1999
Return made up to 08/05/99; full list of members
dot icon05/06/1999
Director resigned
dot icon05/06/1999
New director appointed
dot icon05/06/1999
New director appointed
dot icon05/06/1999
Resolutions
dot icon05/06/1999
Resolutions
dot icon05/06/1999
Resolutions
dot icon05/06/1999
Resolutions
dot icon05/06/1999
Ad 26/05/99--------- £ si [email protected]=850000 £ ic 2/850002
dot icon05/06/1999
£ nc 12500000/19347516 26/05/99
dot icon05/06/1999
Memorandum and Articles of Association
dot icon14/05/1999
Registered office changed on 14/05/99 from: 55 colmore row birmingham west midlands B3 2AS
dot icon14/05/1999
Accounting reference date extended from 31/05/99 to 30/09/99
dot icon15/03/1999
S-div 31/12/98
dot icon15/03/1999
Nc inc already adjusted 31/12/98
dot icon11/03/1999
Certificate of change of name and re-registration to Limited
dot icon11/03/1999
Re-registration of Memorandum and Articles
dot icon11/03/1999
Application for reregistration from UNLTD to LTD
dot icon11/03/1999
Resolutions
dot icon11/03/1999
Resolutions
dot icon05/03/1999
New director appointed
dot icon05/03/1999
New director appointed
dot icon05/03/1999
Secretary resigned
dot icon05/03/1999
Secretary resigned
dot icon05/03/1999
Director resigned
dot icon05/03/1999
New secretary appointed
dot icon05/03/1999
New secretary appointed
dot icon05/03/1999
New director appointed
dot icon05/03/1999
Resolutions
dot icon05/03/1999
Resolutions
dot icon05/03/1999
Resolutions
dot icon05/03/1999
Resolutions
dot icon08/05/1998
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
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caan, James
Director
30/12/1998 - 05/09/2002
76
Wright, Jonathan
Director
25/02/1999 - 16/01/2002
31
Ellison, Martin Edward
Director
27/09/2006 - 29/06/2008
51
Singer, John Brian Harold Christopher Anthony
Director
25/05/1999 - 04/12/2007
16
Roberts, Joanne
Director
29/04/2019 - 29/12/2020
95

Persons with Significant Control

2
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 ALEXANDER MANN GROUP LIMITED

ALEXANDER MANN GROUP LIMITED is an(a) Active company incorporated on 08/05/1998 with the registered office located at 60 London Wall, 2nd Floor, London EC2M 5TQ. There are currently 4 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 ALEXANDER MANN GROUP LIMITED?

toggle

ALEXANDER MANN GROUP LIMITED is currently Active. It was registered on 08/05/1998 .

Where is ALEXANDER MANN GROUP LIMITED located?

toggle

ALEXANDER MANN GROUP LIMITED is registered at 60 London Wall, 2nd Floor, London EC2M 5TQ.

What does ALEXANDER MANN GROUP LIMITED do?

toggle

ALEXANDER MANN GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALEXANDER MANN GROUP LIMITED?

toggle

The latest filing was on 11/12/2025: Appointment of Mr Paul William Carson as a director on 2025-12-11.