ALEXANDER MANN SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER MANN SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02073305

Incorporation date

12/11/1986

Size

Full

Contacts

Registered address

Registered address

60 London Wall, 2nd Floor, London EC2M 5TQCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1986)
dot icon22/12/2025
Termination of appointment of Elizabeth Anne Whittaker as a director on 2025-12-15
dot icon11/12/2025
Appointment of Mr Paul William Carson as a director on 2025-12-11
dot icon11/12/2025
Director's details changed for Ms Elizabeth Anne Whittaker on 2023-08-31
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon24/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon01/10/2024
Termination of appointment of David Bernard Leigh as a director on 2024-10-01
dot icon12/08/2024
Registration of charge 020733050030, created on 2024-08-07
dot icon11/07/2024
Full accounts made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-24 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 icon21/03/2024
Registration of charge 020733050029, created on 2024-03-21
dot icon30/08/2023
Director's details changed for Mr David Bernard Leigh on 2023-08-09
dot icon21/07/2023
Full accounts made up to 2022-12-31
dot icon27/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon15/03/2023
Termination of appointment of Rosaleen Blair as a director on 2023-03-15
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon08/07/2022
Appointment of Ms Elizabeth Anne Whittaker as a director on 2022-07-08
dot icon24/06/2022
Appointment of Ms Rosaleen Blair as a director on 2022-05-05
dot icon24/06/2022
Appointment of Mr David Bernard Leigh as a director on 2022-05-05
dot icon24/06/2022
Appointment of Mr Gordon Anthony Bull as a director on 2022-05-05
dot icon24/06/2022
Appointment of Mr Gordon Stuart as a director on 2022-05-20
dot icon24/06/2022
Termination of appointment of Elizabeth Anne Whittaker as a director on 2022-05-05
dot icon24/06/2022
Termination of appointment of Steven John Leach as a director on 2022-05-05
dot icon24/06/2022
Termination of appointment of Rosaleen Blair as a director on 2022-05-05
dot icon26/04/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon12/08/2021
Full accounts made up to 2020-12-31
dot icon30/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon11/01/2021
Full 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 icon24/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon23/07/2019
Full accounts made up to 2018-12-31
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 2019-03-12
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 icon13/05/2019
Termination of appointment of Vanessa Ann Marie Byrnes as a director on 2019-03-12
dot icon08/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon09/01/2019
Satisfaction of charge 020733050023 in full
dot icon09/01/2019
Satisfaction of charge 020733050016 in full
dot icon18/12/2018
Registration of charge 020733050028, created on 2018-12-14
dot icon04/09/2018
Memorandum and Articles of Association
dot icon17/08/2018
Resolutions
dot icon08/08/2018
Registration of charge 020733050026, created on 2018-07-31
dot icon08/08/2018
Registration of charge 020733050027, created on 2018-07-31
dot icon29/06/2018
Full accounts made up to 2017-12-31
dot icon27/06/2018
Satisfaction of charge 020733050025 in full
dot icon27/06/2018
Satisfaction of charge 020733050024 in full
dot icon09/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon02/06/2017
Satisfaction of charge 020733050022 in full
dot icon02/06/2017
Satisfaction of charge 020733050020 in full
dot icon02/06/2017
Satisfaction of charge 020733050019 in full
dot icon02/06/2017
Satisfaction of charge 020733050018 in full
dot icon02/06/2017
Satisfaction of charge 020733050017 in full
dot icon02/06/2017
Satisfaction of charge 020733050021 in full
dot icon01/06/2017
Registration of charge 020733050024, created on 2017-05-26
dot icon01/06/2017
Registration of charge 020733050025, created on 2017-05-26
dot icon31/05/2017
Registration of charge 020733050023, created on 2017-05-26
dot icon15/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon21/06/2016
Full accounts made up to 2015-12-31
dot icon27/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon22/05/2015
Full accounts made up to 2014-12-31
dot icon14/05/2015
Annual return made up to 2015-04-30 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
Appointment of Mr Matthew Rodger 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 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
Full accounts made up to 2013-12-31
dot icon12/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon25/03/2014
Registration of charge 020733050022
dot icon05/03/2014
Registration of charge 020733050020
dot icon05/03/2014
Registration of charge 020733050021
dot icon28/01/2014
Registration of charge 020733050018
dot icon28/01/2014
Registration of charge 020733050019
dot icon31/12/2013
Registration of charge 020733050017
dot icon21/12/2013
Satisfaction of charge 11 in full
dot icon21/12/2013
Satisfaction of charge 12 in full
dot icon21/12/2013
Satisfaction of charge 14 in full
dot icon21/12/2013
Satisfaction of charge 13 in full
dot icon21/12/2013
Satisfaction of charge 020733050015 in full
dot icon20/12/2013
Registration of charge 020733050016
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon22/05/2013
Registration of charge 020733050015
dot icon15/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon20/06/2012
Full accounts made up to 2011-12-31
dot icon11/06/2012
Director's details changed for Rosaleen Blair on 2010-01-01
dot icon30/04/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon30/04/2012
Director's details changed for Rosaleen Blair on 2009-12-31
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
Full accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon23/10/2010
Particulars of a mortgage or charge / charge no: 14
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-04-30 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 10
dot icon20/09/2009
Full accounts made up to 2008-12-31
dot icon29/05/2009
Appointment terminated secretary secretarial solutions LIMITED
dot icon06/05/2009
Return made up to 30/04/09; full list of members
dot icon17/09/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon05/09/2008
Full accounts made up to 2007-09-30
dot icon29/07/2008
Director appointed gordon mckenzie stuart logged form
dot icon22/07/2008
Director appointed david michael heath 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 icon10/06/2008
Particulars of a mortgage or charge / charge no: 13
dot icon06/06/2008
Resolutions
dot icon06/06/2008
Declaration of assistance for shares acquisition
dot icon04/06/2008
Return made up to 30/04/08; full list of members
dot icon10/03/2008
Resolutions
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 12
dot icon19/12/2007
Resolutions
dot icon19/12/2007
Resolutions
dot icon19/12/2007
Declaration of assistance for shares acquisition
dot icon18/12/2007
Particulars of mortgage/charge
dot icon29/05/2007
Return made up to 30/04/07; 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
Full accounts made up to 2006-09-30
dot icon22/01/2007
Director resigned
dot icon29/11/2006
Director resigned
dot icon09/08/2006
New director appointed
dot icon18/07/2006
Full accounts made up to 2005-09-30
dot icon03/05/2006
Return made up to 30/04/06; full list of members
dot icon03/05/2006
Director's particulars changed
dot icon03/05/2006
Secretary's particulars changed
dot icon26/10/2005
New secretary appointed
dot icon24/10/2005
Secretary resigned
dot icon18/10/2005
Full accounts made up to 2004-09-30
dot icon25/08/2005
Declaration of satisfaction of mortgage/charge
dot icon25/08/2005
Declaration of satisfaction of mortgage/charge
dot icon17/08/2005
Resolutions
dot icon17/08/2005
Resolutions
dot icon17/08/2005
Resolutions
dot icon17/08/2005
Resolutions
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 30/04/05; full list of members
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 icon12/10/2004
New director appointed
dot icon29/09/2004
Full accounts made up to 2003-09-30
dot icon05/08/2004
New director appointed
dot icon04/08/2004
Delivery ext'd 3 mth 30/09/03
dot icon10/05/2004
Return made up to 30/04/04; full list of members
dot icon26/07/2003
Full accounts made up to 2002-09-30
dot icon28/05/2003
Return made up to 30/04/03; full list of members
dot icon01/10/2002
New director appointed
dot icon27/09/2002
Director resigned
dot icon18/08/2002
Auditor's resignation
dot icon07/08/2002
Full accounts made up to 2001-09-30
dot icon22/04/2002
Return made up to 30/04/02; full list of members
dot icon03/04/2002
Declaration of satisfaction of mortgage/charge
dot icon03/04/2002
Declaration of satisfaction of mortgage/charge
dot icon18/12/2001
Particulars of mortgage/charge
dot icon12/11/2001
Certificate of change of name
dot icon13/09/2001
Amended full accounts made up to 2000-09-30
dot icon05/06/2001
Return made up to 30/04/01; full list of members
dot icon05/06/2001
New director appointed
dot icon24/04/2001
Full accounts made up to 2000-09-30
dot icon23/04/2001
New director appointed
dot icon06/04/2001
Resolutions
dot icon06/04/2001
Resolutions
dot icon06/04/2001
Resolutions
dot icon26/03/2001
Director resigned
dot icon11/12/2000
Auditor's resignation
dot icon14/06/2000
Secretary's particulars changed
dot icon06/06/2000
Full accounts made up to 1999-09-30
dot icon11/05/2000
Return made up to 30/04/00; full list of members
dot icon14/06/1999
New secretary appointed
dot icon14/06/1999
Secretary resigned
dot icon07/06/1999
Full accounts made up to 1998-09-30
dot icon03/06/1999
Return made up to 30/04/99; change of members
dot icon08/05/1999
Particulars of mortgage/charge
dot icon21/01/1999
Certificate of change of name
dot icon27/11/1998
Particulars of mortgage/charge
dot icon06/10/1998
Miscellaneous
dot icon08/06/1998
Secretary resigned
dot icon08/06/1998
New secretary appointed
dot icon03/06/1998
Return made up to 30/04/98; full list of members
dot icon17/04/1998
Full accounts made up to 1997-09-30
dot icon11/04/1998
Memorandum and Articles of Association
dot icon09/04/1998
Ad 11/02/98--------- £ si [email protected]=1 £ ic 90000/90001
dot icon09/04/1998
Resolutions
dot icon09/04/1998
Resolutions
dot icon09/04/1998
Resolutions
dot icon09/04/1998
Resolutions
dot icon09/04/1998
Resolutions
dot icon09/04/1998
Resolutions
dot icon09/04/1998
£ nc 100000/100001 11/02/98
dot icon02/04/1998
Registered office changed on 02/04/98 from: alexander house 9-11 fulwood place london WC1V 6HG
dot icon13/07/1997
Secretary resigned
dot icon13/07/1997
New secretary appointed
dot icon05/06/1997
Accounts for a small company made up to 1996-09-30
dot icon05/06/1997
Director's particulars changed
dot icon05/06/1997
Return made up to 30/04/97; full list of members
dot icon04/02/1997
Declaration of satisfaction of mortgage/charge
dot icon31/10/1996
New secretary appointed
dot icon24/10/1996
Registered office changed on 24/10/96 from: 209 crescent road new barnet hertfordshire EN4 8SB
dot icon24/10/1996
Secretary resigned
dot icon25/06/1996
Particulars of mortgage/charge
dot icon25/06/1996
Particulars of mortgage/charge
dot icon14/05/1996
Accounts for a small company made up to 1995-09-30
dot icon14/05/1996
Return made up to 30/04/96; change of members
dot icon14/05/1996
Secretary's particulars changed;director's particulars changed
dot icon14/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/10/1995
Accounting reference date extended from 31/03 to 30/09
dot icon27/06/1995
Declaration of satisfaction of mortgage/charge
dot icon22/03/1995
Declaration of satisfaction of mortgage/charge
dot icon07/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Accounts for a small company made up to 1994-03-31
dot icon25/10/1994
Accounting reference date shortened from 30/09 to 31/03
dot icon25/10/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/10/1994
Return made up to 30/04/94; change of members
dot icon10/06/1994
Certificate of change of name
dot icon04/02/1994
Accounts for a small company made up to 1993-03-31
dot icon04/02/1994
Registered office changed on 04/02/94 from: 37, warren street london W1P 5PD.
dot icon18/11/1993
Accounting reference date extended from 31/03 to 30/09
dot icon09/08/1993
Return made up to 30/04/93; full list of members
dot icon28/06/1993
Ad 25/03/91--------- £ si 45000@1
dot icon28/06/1993
Resolutions
dot icon08/10/1992
Certificate of change of name
dot icon13/08/1992
Accounts for a small company made up to 1992-03-31
dot icon16/06/1992
Return made up to 30/04/92; full list of members
dot icon30/05/1991
Accounts for a small company made up to 1991-03-31
dot icon23/05/1991
Resolutions
dot icon23/05/1991
Return made up to 30/04/91; full list of members
dot icon22/02/1991
Particulars of mortgage/charge
dot icon30/11/1990
Ad 25/03/90--------- £ si 15000@1
dot icon30/11/1990
Ad 31/03/89--------- £ si 10000@1
dot icon29/10/1990
Return made up to 30/04/90; full list of members
dot icon29/10/1990
Return made up to 30/04/89; full list of members; amend
dot icon24/07/1990
Accounts for a small company made up to 1990-03-31
dot icon22/03/1990
Registered office changed on 22/03/90 from: 1 chilworth mews london W2 3RG
dot icon16/08/1989
Declaration of satisfaction of mortgage/charge
dot icon16/06/1989
Accounts for a small company made up to 1989-03-31
dot icon16/06/1989
Return made up to 30/04/89; full list of members
dot icon04/05/1989
Particulars of mortgage/charge
dot icon08/06/1988
Accounts for a small company made up to 1988-03-31
dot icon08/06/1988
Return made up to 30/04/88; full list of members
dot icon10/11/1987
Accounting reference date extended from 31/01 to 31/03
dot icon08/07/1987
New secretary appointed
dot icon27/01/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/11/1986
Accounting reference date notified as 31/01
dot icon17/11/1986
Secretary resigned;new secretary appointed
dot icon12/11/1986
Certificate of 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
24/04/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heath, David Michael
Director
30/06/2008 - 10/12/2014
19
Carson, Paul William
Director
11/12/2025 - Present
23
Whittaker, Elizabeth Anne
Director
08/07/2022 - 15/12/2025
17
Whittaker, Elizabeth Anne
Director
11/03/2019 - 04/05/2022
17
Evans, Jeremy Mark
Director
05/10/2004 - 31/12/2006
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 ALEXANDER MANN SOLUTIONS LIMITED

ALEXANDER MANN SOLUTIONS LIMITED is an(a) Active company incorporated on 12/11/1986 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 SOLUTIONS LIMITED?

toggle

ALEXANDER MANN SOLUTIONS LIMITED is currently Active. It was registered on 12/11/1986 .

Where is ALEXANDER MANN SOLUTIONS LIMITED located?

toggle

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

What does ALEXANDER MANN SOLUTIONS LIMITED do?

toggle

ALEXANDER MANN SOLUTIONS LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for ALEXANDER MANN SOLUTIONS LIMITED?

toggle

The latest filing was on 22/12/2025: Termination of appointment of Elizabeth Anne Whittaker as a director on 2025-12-15.