Manchester City Football Club Limited MANCHESTER


Founded in 1894, Manchester City Football Club, classified under reg no. 00040946 is an active company. Currently registered at Etihad Stadium M11 3FF, Manchester the company has been in the business for 130 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

Currently there are 6 directors in the the firm, namely Abdulla A., Alberto G. and John M. and others. In addition one secretary - Simon C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John H. who worked with the the firm until 23 September 2008.

Manchester City Football Club Limited Address / Contact

Office Address Etihad Stadium
Office Address2 Etihad Campus
Town Manchester
Post code M11 3FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00040946
Date of Incorporation Mon, 16th Apr 1894
Industry Activities of sport clubs
End of financial Year 30th June
Company age 130 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Abdulla A.

Position: Director

Appointed: 08 July 2018

Simon C.

Position: Secretary

Appointed: 11 May 2013

Alberto G.

Position: Director

Appointed: 22 June 2012

John M.

Position: Director

Appointed: 30 January 2010

Khaldoon A.

Position: Director

Appointed: 23 September 2008

Simon P.

Position: Director

Appointed: 23 September 2008

Martin E.

Position: Director

Appointed: 23 September 2008

Mohamed A.

Position: Director

Appointed: 30 January 2010

Resigned: 01 January 2022

Garry C.

Position: Director

Appointed: 01 June 2008

Resigned: 09 September 2011

Yingluck S.

Position: Director

Appointed: 14 March 2008

Resigned: 24 September 2008

Worawi M.

Position: Director

Appointed: 18 November 2007

Resigned: 23 September 2008

Taweesuk S.

Position: Director

Appointed: 09 August 2007

Resigned: 18 September 2009

Thaksin S.

Position: Director

Appointed: 26 June 2007

Resigned: 23 September 2008

Panthongtae S.

Position: Director

Appointed: 26 June 2007

Resigned: 23 September 2008

Pintongta S.

Position: Director

Appointed: 26 June 2007

Resigned: 23 September 2008

Sasin M.

Position: Director

Appointed: 26 June 2007

Resigned: 23 September 2008

Bryan B.

Position: Director

Appointed: 21 July 2003

Resigned: 23 September 2008

Ashley L.

Position: Director

Appointed: 21 July 2003

Resigned: 25 May 2005

David M.

Position: Director

Appointed: 01 June 2000

Resigned: 26 June 2007

Christopher B.

Position: Director

Appointed: 01 June 2000

Resigned: 05 March 2003

Alistair M.

Position: Director

Appointed: 01 June 2000

Resigned: 12 June 2008

David B.

Position: Director

Appointed: 01 May 1998

Resigned: 05 March 2003

Dennis T.

Position: Director

Appointed: 01 May 1998

Resigned: 26 June 2007

Gary G.

Position: Director

Appointed: 08 December 1994

Resigned: 01 August 1996

Brian J.

Position: Director

Appointed: 08 December 1994

Resigned: 01 August 1996

Ashley L.

Position: Director

Appointed: 24 February 1994

Resigned: 01 August 1997

Francis L.

Position: Director

Appointed: 04 February 1994

Resigned: 16 March 1998

John D.

Position: Director

Appointed: 04 February 1994

Resigned: 01 August 1997

Colin B.

Position: Director

Appointed: 04 February 1994

Resigned: 18 December 1997

David H.

Position: Director

Appointed: 04 February 1994

Resigned: 01 August 1997

Andrew T.

Position: Director

Appointed: 16 November 1991

Resigned: 02 May 1995

Peter S.

Position: Director

Appointed: 16 November 1991

Resigned: 04 February 1994

Brian T.

Position: Director

Appointed: 16 November 1991

Resigned: 16 June 1997

William A.

Position: Director

Appointed: 16 November 1991

Resigned: 09 July 1992

John H.

Position: Secretary

Appointed: 16 November 1991

Resigned: 23 September 2008

Gerald O.

Position: Director

Appointed: 16 November 1991

Resigned: 22 June 1998

Freddie P.

Position: Director

Appointed: 16 November 1991

Resigned: 29 August 1996

Gerald D.

Position: Director

Appointed: 16 November 1991

Resigned: 20 October 1996

Michael H.

Position: Director

Appointed: 16 November 1991

Resigned: 06 August 1992

Juliusz G.

Position: Director

Appointed: 16 November 1991

Resigned: 01 August 1996

William M.

Position: Director

Appointed: 16 November 1991

Resigned: 16 June 1997

Christopher M.

Position: Director

Appointed: 16 November 1991

Resigned: 12 August 1994

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we identified, there is Manchester City Limited from Manchester, England. This PSC is categorised as "a private 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. Another one in the PSC register is Abu Dhabi United Group For Development & Investment that entered Abu Dhabi, United Arab Emirates as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Manchester City Limited

City Football Hq 400 Ashton New Road, Manchester, M11 4TQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02989498
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Abu Dhabi United Group For Development & Investment

PO BOX 161 Abu Dhabi, Abu Dhabi, United Arab Emirates

Legal authority Laws Of The Jebel Ali Free Zone
Legal form Private Limited Company
Country registered Jebel Ali Free Zone
Place registered Jebel Ali Free Zone
Registration number Of114712
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 2022/06/30
filed on: 5th, April 2023
Free Download (37 pages)

Company search

Advertisements