MAN SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

MAN SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03385362

Incorporation date

11/06/1997

Size

Full

Contacts

Registered address

Registered address

Riverbank House, 2 Swan Lane, London EC4R 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1997)
dot icon07/10/2025
Termination of appointment of David Albert Barber as a director on 2025-10-06
dot icon07/10/2025
Appointment of Nicholas Peter Shires as a director on 2025-10-06
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon15/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon19/07/2024
Confirmation statement made on 2024-07-08 with updates
dot icon31/05/2024
Director's details changed for Tania Inge Maria Cruickshank on 2024-05-20
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon11/09/2023
Appointment of Mrs Julie Louise Fountain as a director on 2023-09-07
dot icon07/08/2023
Notification of Man Investments Finance Limited as a person with significant control on 2023-08-04
dot icon07/08/2023
Cessation of Man Group Uk Limited as a person with significant control on 2023-08-04
dot icon20/07/2023
Confirmation statement made on 2023-07-08 with updates
dot icon10/05/2023
Appointment of Elizabeth Anne Woods as a secretary on 2023-05-02
dot icon03/05/2023
Statement of capital following an allotment of shares on 2023-05-03
dot icon21/03/2023
Director's details changed for Antoine Hubert Joseph Marie Forterre on 2023-03-09
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon22/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon17/01/2022
Appointment of Mrs Rachel Ellen Sharp as a secretary on 2022-01-14
dot icon17/01/2022
Termination of appointment of Tania Inge Maria Cruickshank as a secretary on 2022-01-14
dot icon17/01/2022
Termination of appointment of Elizabeth Anne Woods as a secretary on 2022-01-14
dot icon08/10/2021
Appointment of Amendeep Kaur Pannu-Purewal as a director on 2021-10-04
dot icon08/10/2021
Termination of appointment of Mark Daniel Jones as a director on 2021-10-04
dot icon08/10/2021
Termination of appointment of Vanessa Claire Balshaw as a director on 2021-10-04
dot icon08/10/2021
Appointment of Antoine Hubert Joseph Marie Forterre as a director on 2021-10-04
dot icon02/09/2021
Full accounts made up to 2020-12-31
dot icon29/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon01/06/2021
Director's details changed for David Albert Barber on 2021-04-09
dot icon26/03/2021
Appointment of David Albert Barber as a director on 2021-03-25
dot icon26/03/2021
Termination of appointment of Sandy Campbell Rattray as a director on 2021-03-25
dot icon11/02/2021
Register(s) moved to registered office address Riverbank House 2 Swan Lane London EC4R 3AD
dot icon11/09/2020
Full accounts made up to 2019-12-31
dot icon15/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon23/06/2020
Director's details changed for Vanessa Claire Balshaw on 2020-04-20
dot icon20/09/2019
Appointment of Tania Inge Maria Cruickshank as a secretary on 2019-09-13
dot icon22/08/2019
Appointment of Sandy Campbell Rattray as a director on 2019-08-21
dot icon05/08/2019
Termination of appointment of Geoffrey David Galbraith as a director on 2019-07-25
dot icon31/07/2019
Appointment of Tania Inge Maria Cruickshank as a director on 2019-07-26
dot icon30/07/2019
Appointment of Vanessa Claire Balshaw as a director on 2019-07-25
dot icon23/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon07/06/2019
Termination of appointment of Jonathan Edward Hugh Sorrell as a director on 2019-05-28
dot icon07/06/2019
Termination of appointment of Stephen Luke Ellis as a director on 2019-05-28
dot icon07/06/2019
Termination of appointment of Michelle Robyn Grew as a director on 2019-05-28
dot icon07/06/2019
Termination of appointment of Christopher Neil Pyper as a director on 2019-05-28
dot icon21/05/2019
Full accounts made up to 2018-12-31
dot icon03/04/2019
Termination of appointment of George Edmund Richard Wood as a director on 2019-03-29
dot icon16/01/2019
Secretary's details changed for Elizabeth Anne Woods on 2015-10-27
dot icon20/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon14/06/2018
Full accounts made up to 2017-12-31
dot icon04/12/2017
Appointment of Mr Jonathan Edward Hugh Sorrell as a director on 2017-11-23
dot icon04/12/2017
Appointment of Mr George Edmund Richard Wood as a director on 2017-11-23
dot icon21/08/2017
Register inspection address has been changed from Riverbank House 2 Swan Lane London EC4R 3AD United Kingdom to 1 Angel Lane London EC4R 3AB
dot icon21/08/2017
Register(s) moved to registered inspection location 1 Angel Lane London EC4R 3AB
dot icon21/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon28/06/2017
Full accounts made up to 2016-12-31
dot icon10/01/2017
Appointment of Mark Daniel Jones as a director on 2017-01-01
dot icon10/01/2017
Termination of appointment of Jonathan Edward Hugh Sorrell as a director on 2017-01-01
dot icon25/08/2016
Director's details changed for Mr Stephen Luke Ellis on 2016-01-12
dot icon22/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon19/07/2016
Appointment of Mr Christopher Neil Pyper as a director on 2016-07-13
dot icon11/07/2016
Appointment of Michelle Robyn Grew as a director on 2016-07-04
dot icon01/07/2016
Termination of appointment of Jasveer Singh as a director on 2016-06-17
dot icon04/05/2016
Full accounts made up to 2015-12-31
dot icon05/01/2016
Termination of appointment of George Edmund Richard Wood as a director on 2015-12-31
dot icon05/01/2016
Termination of appointment of John Spencer Morton as a director on 2015-12-31
dot icon29/12/2015
Appointment of Mr Stephen Luke Ellis as a director on 2015-12-18
dot icon29/12/2015
Appointment of Mr Jasveer Singh as a director on 2015-12-18
dot icon18/11/2015
Appointment of Geoffrey David Galbraith as a director on 2015-11-18
dot icon28/10/2015
Appointment of Jonathan Edward Hugh Sorrell as a director on 2015-10-27
dot icon27/10/2015
Registered office address changed from One Curzon Street London W1J 5HB to Riverbank House 2 Swan Lane London EC4R 3AD on 2015-10-27
dot icon26/10/2015
Certificate of change of name
dot icon16/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon05/05/2015
Full accounts made up to 2014-12-31
dot icon13/04/2015
Secretary's details changed for Elizabeth Anne Birch on 2015-03-08
dot icon03/02/2015
Appointment of George Edmund Richard Wood as a director on 2015-01-30
dot icon11/12/2014
Termination of appointment of Simon Peter White as a director on 2014-12-11
dot icon07/08/2014
Director's details changed for John Spencer Morton on 2014-08-01
dot icon17/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon29/04/2014
Full accounts made up to 2013-12-31
dot icon28/04/2014
Director's details changed for John Spencer Morton on 2014-02-27
dot icon28/04/2014
Miscellaneous
dot icon25/02/2014
Appointment of Elizabeth Anne Birch as a secretary
dot icon25/02/2014
Termination of appointment of Lisa Daniels as a secretary
dot icon18/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon11/07/2013
Secretary's details changed
dot icon17/06/2013
Full accounts made up to 2012-12-31
dot icon28/05/2013
Appointment of Simon White as a director
dot icon28/05/2013
Termination of appointment of Pierre Lagrange as a director
dot icon28/05/2013
Termination of appointment of Emmanuel Roman as a director
dot icon28/05/2013
Appointment of John Spencer Morton as a director
dot icon08/05/2013
Termination of appointment of Victoria Parry as a director
dot icon21/08/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon20/04/2012
Full accounts made up to 2011-12-31
dot icon15/02/2012
Director's details changed for Pierre Philippe Alexandre Lagrange on 2011-08-09
dot icon01/12/2011
Auditor's resignation
dot icon21/11/2011
Auditor's resignation
dot icon26/10/2011
Resolutions
dot icon15/08/2011
Director's details changed for Victoria Alice Parry on 2011-08-10
dot icon15/08/2011
Register inspection address has been changed from Sugar Quay Lower Thames Street London England EC3R 6DU England
dot icon15/08/2011
Director's details changed for Pierre Philippe Alexandre Lagrange on 2011-08-10
dot icon15/08/2011
Director's details changed for Emmanuel Roman on 2011-08-10
dot icon15/08/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon12/08/2011
Memorandum and Articles of Association
dot icon12/08/2011
Resolutions
dot icon12/08/2011
Resolutions
dot icon12/08/2011
Particulars of variation of rights attached to shares
dot icon12/08/2011
Change of share class name or designation
dot icon06/04/2011
Full accounts made up to 2010-12-31
dot icon17/03/2011
Director's details changed for Victoria Alice Parry on 2011-03-07
dot icon16/03/2011
Director's details changed for Emmanuel Roman on 2011-03-07
dot icon16/03/2011
Director's details changed for Pierre Lagrange on 2011-03-07
dot icon28/02/2011
Appointment of Lisa Jane Daniels as a secretary
dot icon17/02/2011
Register inspection address has been changed from 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU
dot icon12/11/2010
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon20/08/2010
Full accounts made up to 2009-12-31
dot icon17/08/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon04/08/2010
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU
dot icon03/08/2010
Register(s) moved to registered inspection location
dot icon22/04/2010
Registered office address changed from One Curzon Street London W1J 5HB on 2010-04-22
dot icon04/02/2010
Register inspection address has been changed
dot icon04/02/2010
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon04/02/2010
Termination of appointment of Clifford Chance Secretaries Limited as a secretary
dot icon03/01/2010
Auditor's resignation
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon16/10/2009
Termination of appointment of John Morton as a secretary
dot icon25/08/2009
Return made up to 10/07/09; full list of members
dot icon19/08/2009
Capitals not rolled up
dot icon19/08/2009
Capitals not rolled up
dot icon21/07/2009
Registered office changed on 21/07/2009 from, 9TH floor exchange house, primrose street, london, EC2A 2EF
dot icon18/06/2009
Secretary appointed clifford chance secretaries LIMITED
dot icon08/05/2009
Resolutions
dot icon22/04/2009
Appointment terminated director mark robson
dot icon14/04/2009
Director appointed victoria alice parry
dot icon14/04/2009
Director appointed emmanuel roman
dot icon14/04/2009
Director appointed pierre lagrange
dot icon14/04/2009
Appointment terminated director alain bataille
dot icon14/04/2009
Appointment terminated director jean segard
dot icon08/04/2009
Certificate of change of name
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon13/08/2008
Return made up to 10/07/08; full list of members
dot icon14/01/2008
New director appointed
dot icon16/10/2007
Full accounts made up to 2006-12-31
dot icon09/10/2007
Director resigned
dot icon09/10/2007
Director resigned
dot icon09/10/2007
Director resigned
dot icon09/10/2007
Director resigned
dot icon30/08/2007
Director's particulars changed
dot icon13/07/2007
Return made up to 10/07/07; full list of members
dot icon13/07/2007
Director's particulars changed
dot icon15/05/2007
Ad 02/05/07--------- £ si 2000000@1=2000000 £ ic 3800002/5800002
dot icon07/02/2007
New director appointed
dot icon17/01/2007
Director resigned
dot icon17/01/2007
New director appointed
dot icon09/12/2006
New director appointed
dot icon07/12/2006
New director appointed
dot icon24/10/2006
Director resigned
dot icon20/10/2006
Full accounts made up to 2005-12-31
dot icon26/07/2006
Return made up to 10/07/06; full list of members
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon16/08/2005
Return made up to 10/07/05; full list of members
dot icon19/07/2005
Director resigned
dot icon15/06/2005
Director resigned
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon01/11/2004
Registered office changed on 01/11/04 from: 100 ludgate hill, london, EC4M 7NL
dot icon20/07/2004
Return made up to 10/07/04; full list of members
dot icon20/11/2003
Director resigned
dot icon06/11/2003
Director resigned
dot icon24/10/2003
Full accounts made up to 2002-12-31
dot icon01/10/2003
New director appointed
dot icon20/08/2003
Director resigned
dot icon20/08/2003
New director appointed
dot icon09/08/2003
Resolutions
dot icon19/07/2003
Return made up to 10/07/03; full list of members
dot icon06/03/2003
Director resigned
dot icon06/03/2003
New director appointed
dot icon12/02/2003
New secretary appointed
dot icon31/01/2003
Secretary resigned
dot icon05/12/2002
New director appointed
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon08/08/2002
Miscellaneous
dot icon16/07/2002
Return made up to 10/07/02; full list of members
dot icon04/07/2002
Director resigned
dot icon11/01/2002
Director resigned
dot icon04/10/2001
New secretary appointed
dot icon26/09/2001
Secretary resigned
dot icon20/09/2001
New director appointed
dot icon20/09/2001
Director resigned
dot icon20/09/2001
Director resigned
dot icon20/09/2001
Director resigned
dot icon08/08/2001
Return made up to 10/07/01; full list of members
dot icon13/06/2001
Full accounts made up to 2000-12-31
dot icon23/03/2001
New director appointed
dot icon28/12/2000
New secretary appointed
dot icon28/12/2000
Secretary resigned
dot icon07/12/2000
Director resigned
dot icon05/09/2000
Ad 28/11/97--------- £ si 1000000@1
dot icon05/09/2000
Ad 28/11/97--------- £ si 1000000@1
dot icon05/09/2000
Ad 28/05/99--------- £ si 200000@1
dot icon02/08/2000
Return made up to 10/07/00; full list of members
dot icon16/05/2000
Full accounts made up to 1999-12-31
dot icon10/02/2000
Resolutions
dot icon28/01/2000
Ad 23/12/99--------- £ si 100000@1=100000 £ ic 3700002/3800002
dot icon17/12/1999
Ad 19/11/99--------- £ si 100000@1=100000 £ ic 3600002/3700002
dot icon24/09/1999
Director's particulars changed
dot icon26/08/1999
Director's particulars changed
dot icon26/08/1999
Director's particulars changed
dot icon13/08/1999
New director appointed
dot icon13/08/1999
Director resigned
dot icon11/08/1999
Return made up to 10/07/99; full list of members
dot icon18/06/1999
Ad 30/03/99--------- £ si 200000@1=200000 £ ic 3200002/3400002
dot icon18/06/1999
Ad 28/05/99--------- £ si 200000@1=200000 £ ic 3000002/3200002
dot icon18/06/1999
Ad 25/11/98--------- £ si 200000@1=200000 £ ic 2800002/3000002
dot icon18/06/1999
Ad 22/01/99--------- £ si 500000@1=500000 £ ic 2300002/2800002
dot icon17/05/1999
Registered office changed on 17/05/99 from: 100 ludgate hill, london, EC4M 7RE
dot icon09/05/1999
Full accounts made up to 1998-12-31
dot icon27/01/1999
New director appointed
dot icon09/09/1998
Full accounts made up to 1997-12-31
dot icon20/08/1998
Resolutions
dot icon20/08/1998
Resolutions
dot icon20/08/1998
Resolutions
dot icon20/08/1998
Resolutions
dot icon20/08/1998
Resolutions
dot icon20/08/1998
Resolutions
dot icon20/07/1998
Return made up to 10/07/98; full list of members
dot icon08/06/1998
Director resigned
dot icon08/06/1998
New director appointed
dot icon08/06/1998
New director appointed
dot icon21/04/1998
New director appointed
dot icon25/03/1998
Ad 09/03/98--------- £ si 1000000@1=1000000 £ ic 300002/1300002
dot icon25/03/1998
Ad 09/02/98--------- £ si 300000@1=300000 £ ic 2/300002
dot icon25/03/1998
Resolutions
dot icon25/03/1998
Resolutions
dot icon25/03/1998
Resolutions
dot icon25/03/1998
£ nc 5000000/29000000 09/02/98
dot icon19/01/1998
New director appointed
dot icon16/12/1997
£ nc 500000/5000000 27/11/97
dot icon16/12/1997
Resolutions
dot icon16/12/1997
Resolutions
dot icon16/12/1997
Resolutions
dot icon04/12/1997
New director appointed
dot icon04/12/1997
New director appointed
dot icon04/12/1997
New director appointed
dot icon06/11/1997
New director appointed
dot icon06/11/1997
New director appointed
dot icon13/10/1997
Certificate of change of name
dot icon06/10/1997
Resolutions
dot icon02/10/1997
£ nc 100/500000 25/09/97
dot icon02/10/1997
Registered office changed on 02/10/97 from: 43 chiddingstone street, new kings road, london, SW6 3TQ
dot icon02/10/1997
Secretary resigned
dot icon02/10/1997
New secretary appointed;new director appointed
dot icon21/08/1997
Registered office changed on 21/08/97 from: level 1 exchange house primrose street london EC2A 2HS
dot icon21/08/1997
Accounting reference date shortened from 30/06/98 to 31/12/97
dot icon21/08/1997
Secretary resigned
dot icon21/08/1997
Director resigned
dot icon21/08/1997
Director resigned
dot icon21/08/1997
New director appointed
dot icon13/08/1997
New secretary appointed
dot icon15/07/1997
Certificate of change of name
dot icon11/07/1997
Secretary resigned
dot icon11/07/1997
New secretary appointed
dot icon11/06/1997
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
08/07/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr George Edmund Richard Wood
Director
23/11/2017 - 29/03/2019
35
Singh, Jasveer
Director
18/12/2015 - 17/06/2016
37
Cruickshank, Tania Inge Maria
Director
26/07/2019 - Present
18
Mr George Edmund Richard Wood
Director
30/01/2015 - 31/12/2015
35
Woods, Elizabeth Anne
Secretary
02/05/2023 - Present
-

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 MAN SOLUTIONS LIMITED

MAN SOLUTIONS LIMITED is an(a) Active company incorporated on 11/06/1997 with the registered office located at Riverbank House, 2 Swan Lane, London EC4R 3AD. There are currently 6 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 MAN SOLUTIONS LIMITED?

toggle

MAN SOLUTIONS LIMITED is currently Active. It was registered on 11/06/1997 .

Where is MAN SOLUTIONS LIMITED located?

toggle

MAN SOLUTIONS LIMITED is registered at Riverbank House, 2 Swan Lane, London EC4R 3AD.

What does MAN SOLUTIONS LIMITED do?

toggle

MAN SOLUTIONS LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for MAN SOLUTIONS LIMITED?

toggle

The latest filing was on 07/10/2025: Termination of appointment of David Albert Barber as a director on 2025-10-06.