Man Solutions Limited LONDON


Man Solutions started in year 1997 as Private Limited Company with registration number 03385362. The Man Solutions company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at Riverbank House. Postal code: EC4R 3AD. Since 26th October 2015 Man Solutions Limited is no longer carrying the name Glg Partners International.

At the moment there are 5 directors in the the firm, namely Julie F., Amendeep P. and Antoine F. and others. In addition 2 active secretaries, Elizabeth W. and Rachel S. were appointed. At the moment 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 Solutions 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 03385362
Date of Incorporation Wed, 11th Jun 1997
Industry Security and commodity contracts dealing activities
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (130 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

Amendeep P.

Position: Director

Appointed: 04 October 2021

Antoine F.

Position: Director

Appointed: 04 October 2021

David B.

Position: Director

Appointed: 25 March 2021

Tania C.

Position: Director

Appointed: 26 July 2019

Tania C.

Position: Secretary

Appointed: 13 September 2019

Resigned: 14 January 2022

Sandy R.

Position: Director

Appointed: 21 August 2019

Resigned: 25 March 2021

Vanessa B.

Position: Director

Appointed: 25 July 2019

Resigned: 04 October 2021

George W.

Position: Director

Appointed: 23 November 2017

Resigned: 29 March 2019

Jonathan S.

Position: Director

Appointed: 23 November 2017

Resigned: 28 May 2019

Mark J.

Position: Director

Appointed: 01 January 2017

Resigned: 04 October 2021

Christopher P.

Position: Director

Appointed: 13 July 2016

Resigned: 28 May 2019

Michelle G.

Position: Director

Appointed: 04 July 2016

Resigned: 28 May 2019

Jasveer S.

Position: Director

Appointed: 18 December 2015

Resigned: 17 June 2016

Stephen E.

Position: Director

Appointed: 18 December 2015

Resigned: 28 May 2019

Geoffrey G.

Position: Director

Appointed: 18 November 2015

Resigned: 25 July 2019

Jonathan S.

Position: Director

Appointed: 27 October 2015

Resigned: 01 January 2017

George W.

Position: Director

Appointed: 30 January 2015

Resigned: 31 December 2015

Elizabeth W.

Position: Secretary

Appointed: 21 February 2014

Resigned: 14 January 2022

Simon W.

Position: Director

Appointed: 17 May 2013

Resigned: 11 December 2014

John M.

Position: Director

Appointed: 17 May 2013

Resigned: 31 December 2015

Lisa D.

Position: Secretary

Appointed: 25 February 2011

Resigned: 21 February 2014

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 02 February 2010

Resigned: 22 October 2010

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 16 June 2009

Resigned: 02 February 2010

Pierre L.

Position: Director

Appointed: 03 April 2009

Resigned: 17 May 2013

Emmanuel R.

Position: Director

Appointed: 03 April 2009

Resigned: 17 May 2013

Victoria P.

Position: Director

Appointed: 03 April 2009

Resigned: 30 April 2013

Alain B.

Position: Director

Appointed: 03 January 2008

Resigned: 03 April 2009

Richard P.

Position: Director

Appointed: 29 January 2007

Resigned: 04 October 2007

Jean S.

Position: Director

Appointed: 08 January 2007

Resigned: 03 April 2009

Harinder S.

Position: Director

Appointed: 28 November 2006

Resigned: 04 October 2007

Sarah P.

Position: Director

Appointed: 21 November 2006

Resigned: 04 October 2007

Keith P.

Position: Director

Appointed: 12 August 2003

Resigned: 01 June 2005

Saker N.

Position: Director

Appointed: 12 August 2003

Resigned: 11 July 2005

John M.

Position: Director

Appointed: 10 February 2003

Resigned: 04 October 2007

John M.

Position: Secretary

Appointed: 23 January 2003

Resigned: 01 October 2009

John R.

Position: Director

Appointed: 18 November 2002

Resigned: 13 October 2006

John I.

Position: Director

Appointed: 30 September 2001

Resigned: 31 October 2003

Robert G.

Position: Secretary

Appointed: 20 September 2001

Resigned: 23 January 2003

Mark R.

Position: Director

Appointed: 02 April 2001

Resigned: 03 April 2009

John M.

Position: Secretary

Appointed: 06 December 2000

Resigned: 19 September 2001

Brian O.

Position: Director

Appointed: 06 August 1999

Resigned: 17 November 2000

Keith P.

Position: Director

Appointed: 15 January 1999

Resigned: 16 May 2002

Dino F.

Position: Director

Appointed: 18 May 1998

Resigned: 30 September 2001

Alex B.

Position: Director

Appointed: 18 May 1998

Resigned: 08 January 2007

Alan T.

Position: Director

Appointed: 08 April 1998

Resigned: 30 September 2001

Didier T.

Position: Director

Appointed: 05 January 1998

Resigned: 30 July 1999

John R.

Position: Director

Appointed: 13 November 1997

Resigned: 21 May 2002

Jonathan G.

Position: Director

Appointed: 13 November 1997

Resigned: 30 September 2001

Rufus W.

Position: Director

Appointed: 13 October 1997

Resigned: 25 July 2003

Robert G.

Position: Secretary

Appointed: 25 September 1997

Resigned: 05 December 2000

Peter S.

Position: Director

Appointed: 25 September 1997

Resigned: 09 January 2002

Graham W.

Position: Director

Appointed: 25 September 1997

Resigned: 18 May 1998

Robert G.

Position: Director

Appointed: 25 September 1997

Resigned: 23 January 2003

Nicola H.

Position: Director

Appointed: 14 July 1997

Resigned: 20 October 2003

Marilyn S.

Position: Secretary

Appointed: 14 July 1997

Resigned: 25 September 1997

Office Organization & Services Limited

Position: Corporate Secretary

Appointed: 04 July 1997

Resigned: 14 July 1997

Clare W.

Position: Nominee Director

Appointed: 11 June 1997

Resigned: 14 July 1997

John D.

Position: Nominee Director

Appointed: 11 June 1997

Resigned: 14 July 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 1997

Resigned: 04 July 1997

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we found, there is Man Investments Finance Limited from London, United Kingdom. The abovementioned PSC is categorised 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. The second one in the PSC register is Man Group Uk Limited that entered London, England as the address. This PSC has a legal form of "a private 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.

Man Investments Finance 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 5692877
Notified on 4 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Man Group Uk Limited

Riverbank House 2 Swan Lane, London, EC4R 3AD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 5856654
Notified on 6 April 2016
Ceased on 4 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Glg Partners International October 26, 2015
Societe Generale Asset Management International April 8, 2009
H.r. Investment Services October 14, 1997
Precis (1541) July 15, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 5th, October 2023
Free Download (22 pages)

Company search

Advertisements