MANULIFE ASSET MANAGEMENT (EUROPE) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MANULIFE ASSET MANAGEMENT (EUROPE) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02228458

Incorporation date

08/03/1988

Size

Group

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1988)
dot icon22/10/2013
Final Gazette dissolved following liquidation
dot icon22/07/2013
Insolvency resolution
dot icon22/07/2013
Return of final meeting in a members' voluntary winding up
dot icon19/02/2013
Registered office address changed from 10 King William Street London EC4N 7TW on 2013-02-19
dot icon18/02/2013
Declaration of solvency
dot icon18/02/2013
Appointment of a voluntary liquidator
dot icon18/02/2013
Resolutions
dot icon18/02/2013
Register inspection address has been changed
dot icon09/01/2013
Termination of appointment of John William Shed as a director on 2013-01-07
dot icon16/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon26/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon17/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon17/02/2011
Director's details changed for Mr John William Shed on 2010-03-31
dot icon06/01/2011
Certificate of change of name
dot icon17/12/2010
Change of name notice
dot icon23/11/2010
Resolutions
dot icon23/11/2010
Statement of company's objects
dot icon29/09/2010
Appointment of Mr Peter Sam Mennie as a director
dot icon29/09/2010
Appointment of Mr Christopher Paul Conkey as a director
dot icon29/09/2010
Appointment of Mrs Alexandra Louise Cornforth as a director
dot icon07/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon15/02/2010
Director's details changed for Mr Stephen John Tyson on 2010-02-15
dot icon15/02/2010
Director's details changed for Mr John William Shed on 2010-02-15
dot icon14/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon16/02/2009
Return made up to 15/02/09; full list of members
dot icon19/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon14/04/2008
Director's Change of Particulars / john shed / 07/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 102; Street was: apartment 501, now: bloor street west,; Area was: 150 kennedy road, now: ; Post Town was: hong kong, now: toronto; Region was: , now: ontario; Post Code was: foreign, now: M5S 1M8; Country was: , now: canada
dot icon19/02/2008
Return made up to 15/02/08; full list of members
dot icon10/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon15/02/2007
Return made up to 15/02/07; full list of members
dot icon14/11/2006
Location of register of members
dot icon14/11/2006
Registered office changed on 14/11/06 from: 21 holborn viaduct london EC1A 2DY
dot icon04/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon28/02/2006
Return made up to 15/02/06; full list of members
dot icon21/09/2005
Director resigned
dot icon21/09/2005
New director appointed
dot icon07/04/2005
Accounting reference date extended from 27/11/05 to 31/12/05
dot icon06/04/2005
Group of companies' accounts made up to 2004-11-30
dot icon17/03/2005
Return made up to 15/02/05; full list of members
dot icon17/03/2005
Location of register of members address changed
dot icon08/10/2004
New secretary appointed
dot icon08/10/2004
Secretary resigned
dot icon06/09/2004
Secretary resigned;director resigned
dot icon06/09/2004
New secretary appointed;new director appointed
dot icon27/07/2004
Group of companies' accounts made up to 2003-11-30
dot icon19/07/2004
Miscellaneous
dot icon20/05/2004
Secretary's particulars changed;director's particulars changed
dot icon18/05/2004
Return made up to 15/02/04; full list of members
dot icon18/05/2004
Secretary's particulars changed;director's particulars changed
dot icon23/12/2003
Director resigned
dot icon06/10/2003
Secretary resigned
dot icon06/10/2003
New secretary appointed
dot icon20/08/2003
Director resigned
dot icon18/08/2003
Registered office changed on 18/08/03 from: broad street house 55 old broad street london EC2M 1TL
dot icon01/05/2003
Group of companies' accounts made up to 2002-11-30
dot icon04/04/2003
New director appointed
dot icon05/03/2003
Return made up to 15/02/03; full list of members
dot icon02/09/2002
Certificate of change of name
dot icon08/03/2002
Group of companies' accounts made up to 2001-11-30
dot icon20/02/2002
Return made up to 15/02/02; full list of members
dot icon17/01/2002
New director appointed
dot icon23/10/2001
Director resigned
dot icon23/03/2001
Full group accounts made up to 2000-11-30
dot icon19/02/2001
Return made up to 15/02/01; full list of members
dot icon24/03/2000
Full group accounts made up to 1999-11-30
dot icon24/02/2000
Return made up to 15/02/00; full list of members
dot icon26/02/1999
Full group accounts made up to 1998-11-30
dot icon22/02/1999
Return made up to 15/02/99; no change of members
dot icon14/04/1998
Full group accounts made up to 1997-11-30
dot icon18/02/1998
Return made up to 15/02/98; full list of members
dot icon17/12/1997
New director appointed
dot icon08/12/1997
Director resigned
dot icon19/03/1997
Full group accounts made up to 1996-11-30
dot icon28/02/1997
Return made up to 15/02/97; no change of members
dot icon11/04/1996
Full group accounts made up to 1995-11-30
dot icon27/02/1996
Return made up to 15/02/96; no change of members
dot icon10/01/1996
Director resigned
dot icon26/09/1995
Registered office changed on 26/09/95 from: 125 london wall london EC2Y 5BX
dot icon30/04/1995
Director resigned
dot icon27/02/1995
Director resigned
dot icon27/02/1995
Director resigned
dot icon27/02/1995
Full accounts made up to 1994-11-25
dot icon27/02/1995
Return made up to 15/02/95; full list of members
dot icon06/02/1995
Ad 30/01/95--------- £ si 1000000@1=1000000 £ ic 100000/1100000
dot icon06/02/1995
Resolutions
dot icon06/02/1995
Resolutions
dot icon06/02/1995
£ nc 200000/1100000 30/01/95
dot icon09/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/03/1994
Full accounts made up to 1993-11-26
dot icon21/03/1994
Return made up to 15/02/94; full list of members
dot icon10/12/1993
Registered office changed on 10/12/93 from: ardent house gates way stevenage herts.SG1 3HG
dot icon15/06/1993
Director resigned
dot icon11/05/1993
Registered office changed on 11/05/93 from: broad street house 55 old broad street london EC2M 1TL
dot icon22/02/1993
Full accounts made up to 1992-11-27
dot icon22/02/1993
Return made up to 15/02/93; full list of members
dot icon19/02/1992
Full accounts made up to 1991-11-29
dot icon19/02/1992
Return made up to 15/02/92; no change of members
dot icon18/10/1991
Director resigned
dot icon18/06/1991
Registered office changed on 18/06/91 from: manulife house st georges way stevenage hertfordshire SG1 1HS
dot icon20/02/1991
Full accounts made up to 1990-11-30
dot icon20/02/1991
Return made up to 15/02/91; no change of members
dot icon29/06/1990
Full accounts made up to 1989-11-24
dot icon29/06/1990
Return made up to 02/07/90; full list of members
dot icon14/03/1990
New director appointed
dot icon27/11/1989
New secretary appointed
dot icon19/09/1989
Return made up to 06/09/89; full list of members
dot icon14/09/1989
Resolutions
dot icon14/09/1989
Accounts made up to 1988-11-30
dot icon04/09/1989
Wd 30/08/89 ad 01/12/88--------- £ si 99998@1=99998 £ ic 100000/199998
dot icon11/07/1989
Accounting reference date shortened from 31/03 to 27/11
dot icon28/03/1989
Wd 14/03/89 ad 01/12/88--------- £ si 99998@1=99998 £ ic 2/100000
dot icon06/12/1988
Nc inc already adjusted
dot icon06/12/1988
Resolutions
dot icon06/12/1988
Resolutions
dot icon30/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/10/1988
New director appointed
dot icon21/10/1988
New director appointed
dot icon21/10/1988
New director appointed
dot icon27/09/1988
Certificate of change of name
dot icon30/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/06/1988
Registered office changed on 30/06/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon09/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conkey, Christopher Paul
Director
04/08/2010 - Present
1
Chee, Felix Ping-Ching
Director
11/12/1997 - 05/10/2001
-
Mennie, Peter Sam
Director
04/08/2010 - Present
5
Hare, Elisabeth Eleanor
Secretary
17/09/2004 - Present
-
Crook, Richard James
Secretary
30/09/2003 - 16/08/2004
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MANULIFE ASSET MANAGEMENT (EUROPE) HOLDINGS LIMITED

MANULIFE ASSET MANAGEMENT (EUROPE) HOLDINGS LIMITED is an(a) Dissolved company incorporated on 08/03/1988 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 5 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 MANULIFE ASSET MANAGEMENT (EUROPE) HOLDINGS LIMITED?

toggle

MANULIFE ASSET MANAGEMENT (EUROPE) HOLDINGS LIMITED is currently Dissolved. It was registered on 08/03/1988 and dissolved on 21/10/2013.

Where is MANULIFE ASSET MANAGEMENT (EUROPE) HOLDINGS LIMITED located?

toggle

MANULIFE ASSET MANAGEMENT (EUROPE) HOLDINGS LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does MANULIFE ASSET MANAGEMENT (EUROPE) HOLDINGS LIMITED do?

toggle

MANULIFE ASSET MANAGEMENT (EUROPE) HOLDINGS LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for MANULIFE ASSET MANAGEMENT (EUROPE) HOLDINGS LIMITED?

toggle

The latest filing was on 22/10/2013: Final Gazette dissolved following liquidation.