Alexander Mann Group Limited LONDON


Founded in 1998, Alexander Mann Group, classified under reg no. 03560679 is an active company. Currently registered at 7 Bishopsgate EC2N 3AQ, London the company has been in the business for 26 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 4 directors, namely Gordon S., David L. and Gordon B. and others. Of them, Matthew R. has been with the company the longest, being appointed on 11 December 2014 and Gordon S. has been with the company for the least time - from 20 May 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Alexander Mann Group Limited Address / Contact

Office Address 7 Bishopsgate
Town London
Post code EC2N 3AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03560679
Date of Incorporation Fri, 8th May 1998
Industry Activities of head offices
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Gordon S.

Position: Director

Appointed: 20 May 2022

David L.

Position: Director

Appointed: 05 May 2022

Gordon B.

Position: Director

Appointed: 05 May 2022

Matthew R.

Position: Director

Appointed: 11 December 2014

Joanne R.

Position: Director

Appointed: 30 April 2019

Resigned: 30 December 2020

Elizabeth W.

Position: Director

Appointed: 30 April 2019

Resigned: 05 May 2022

Steven L.

Position: Director

Appointed: 30 April 2019

Resigned: 05 May 2022

Vanessa B.

Position: Director

Appointed: 11 December 2014

Resigned: 12 March 2019

Richard T.

Position: Director

Appointed: 06 September 2011

Resigned: 12 March 2019

Gordon S.

Position: Director

Appointed: 14 July 2008

Resigned: 06 September 2011

David H.

Position: Director

Appointed: 01 July 2008

Resigned: 11 December 2014

Martin E.

Position: Director

Appointed: 28 September 2006

Resigned: 30 June 2008

John F.

Position: Director

Appointed: 27 February 2006

Resigned: 05 December 2007

Secretarial Solutions Limited

Position: Corporate Secretary

Appointed: 01 October 2005

Resigned: 29 May 2009

Rosaleen B.

Position: Director

Appointed: 23 March 2005

Resigned: 15 March 2023

Iain M.

Position: Secretary

Appointed: 20 September 2004

Resigned: 01 October 2005

Iain M.

Position: Director

Appointed: 28 July 2004

Resigned: 28 September 2006

Patrick D.

Position: Director

Appointed: 12 September 2003

Resigned: 27 February 2006

Christopher R.

Position: Secretary

Appointed: 06 September 2002

Resigned: 21 September 2004

Christopher R.

Position: Director

Appointed: 07 June 1999

Resigned: 21 September 2004

John S.

Position: Director

Appointed: 26 May 1999

Resigned: 05 December 2007

Christopher S.

Position: Director

Appointed: 26 May 1999

Resigned: 12 September 2003

Jonathan W.

Position: Director

Appointed: 26 February 1999

Resigned: 17 January 2002

James C.

Position: Secretary

Appointed: 26 February 1999

Resigned: 06 September 2002

Michael O.

Position: Director

Appointed: 26 February 1999

Resigned: 25 May 1999

James C.

Position: Director

Appointed: 31 December 1998

Resigned: 06 September 2002

David H.

Position: Secretary

Appointed: 31 December 1998

Resigned: 26 February 1999

Ingleby Holdings Limited

Position: Corporate Nominee Director

Appointed: 08 May 1998

Resigned: 31 December 1998

Ingleby Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 08 May 1998

Resigned: 31 December 1998

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Auxey Bidco Limited from London, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Newincco 781 Limited that entered London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Auxey Bidco Limited

7-11 Bishopsgate, London, EC2N 3AQ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11347510
Notified on 23 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Newincco 781 Limited

7 Bishopsgate, London, EC2N 3AQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 06420524
Notified on 1 July 2016
Ceased on 23 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 21st, July 2023
Free Download (59 pages)

Company search

Advertisements