Man Investments Finance Limited LONDON


Man Investments Finance started in year 2006 as Private Limited Company with registration number 05692877. The Man Investments Finance company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at Riverbank House. Postal code: EC4R 3AD. Since 2007/02/14 Man Investments Finance Limited is no longer carrying the name Man Investments Clearing Services.

Currently there are 5 directors in the the firm, namely Julie F., Antoine F. and Amendeep P. and others. In addition 2 active secretaries, Elizabeth W. and Rachel S. were appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Man Investments Finance Limited Address / Contact

Office Address Riverbank House
Office Address2 2 Swan Lane
Town London
Post code EC4R 3AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05692877
Date of Incorporation Tue, 31st Jan 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 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 Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Julie F.

Position: Director

Appointed: 07 September 2023

Elizabeth W.

Position: Secretary

Appointed: 02 May 2023

Rachel S.

Position: Secretary

Appointed: 14 January 2022

Antoine F.

Position: Director

Appointed: 04 October 2021

Amendeep P.

Position: Director

Appointed: 04 October 2021

Tania C.

Position: Director

Appointed: 28 May 2019

James M.

Position: Director

Appointed: 28 May 2019

Tania C.

Position: Secretary

Appointed: 13 September 2019

Resigned: 14 January 2022

Vanessa B.

Position: Director

Appointed: 01 July 2019

Resigned: 04 October 2021

Fiona B.

Position: Director

Appointed: 05 May 2017

Resigned: 12 December 2019

Michael K.

Position: Director

Appointed: 01 January 2017

Resigned: 28 May 2019

Mark J.

Position: Director

Appointed: 01 January 2017

Resigned: 04 October 2021

Andrea W.

Position: Director

Appointed: 23 March 2016

Resigned: 05 May 2017

Elizabeth W.

Position: Secretary

Appointed: 21 February 2014

Resigned: 14 January 2022

Antoine F.

Position: Director

Appointed: 21 November 2013

Resigned: 01 January 2017

George W.

Position: Director

Appointed: 17 May 2013

Resigned: 29 March 2019

Fiona B.

Position: Director

Appointed: 17 May 2013

Resigned: 23 March 2016

Jonathan S.

Position: Director

Appointed: 25 June 2012

Resigned: 01 January 2017

Sandeep R.

Position: Director

Appointed: 21 September 2011

Resigned: 21 December 2012

Lisa D.

Position: Secretary

Appointed: 24 May 2010

Resigned: 21 February 2014

Susan W.

Position: Secretary

Appointed: 03 December 2009

Resigned: 24 May 2010

Andrew R.

Position: Secretary

Appointed: 15 January 2009

Resigned: 03 December 2009

Kevin H.

Position: Director

Appointed: 03 April 2007

Resigned: 18 June 2012

David B.

Position: Director

Appointed: 15 March 2007

Resigned: 17 January 2011

Peter C.

Position: Director

Appointed: 15 March 2007

Resigned: 28 February 2013

Nicholas T.

Position: Director

Appointed: 15 March 2007

Resigned: 21 November 2013

Fiona B.

Position: Director

Appointed: 15 March 2007

Resigned: 21 September 2011

Harvey M.

Position: Director

Appointed: 15 March 2007

Resigned: 07 November 2007

Christopher S.

Position: Director

Appointed: 20 February 2006

Resigned: 15 March 2007

Barry W.

Position: Secretary

Appointed: 31 January 2006

Resigned: 15 January 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 2006

Resigned: 31 January 2006

Nicholas W.

Position: Director

Appointed: 31 January 2006

Resigned: 15 March 2007

Instant Companies Limited

Position: Corporate Director

Appointed: 31 January 2006

Resigned: 31 January 2006

Michael L.

Position: Director

Appointed: 31 January 2006

Resigned: 15 March 2007

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Man Strategic Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Man Strategic Holdings Limited

Riverbank House 2 Swan Lane, London, EC4R 3AD, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2921462
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Man Investments Clearing Services February 14, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 5th, October 2023
Free Download (25 pages)

Company search

Advertisements