Man Fund Management Uk Limited LONDON


Founded in 1997, Man Fund Management Uk, classified under reg no. 03418585 is an active company. Currently registered at Riverbank House EC4R 3AD, London the company has been in the business for twenty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since August 18, 2015 Man Fund Management Uk Limited is no longer carrying the name Glg Partners Investment Funds.

At present there are 7 directors in the the company, namely Julie F., Antoine F. and Amendeep P. and others. In addition one secretary - Rebecca C. - is with the firm. 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.

Man Fund Management Uk 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 03418585
Date of Incorporation Wed, 13th Aug 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 (140 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

Rebecca C.

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: 01 August 2019

David B.

Position: Director

Appointed: 12 July 2019

George A.

Position: Director

Appointed: 28 January 2019

Charles S.

Position: Director

Appointed: 20 November 2018

Tania C.

Position: Secretary

Appointed: 13 September 2019

Resigned: 14 January 2022

Vanessa B.

Position: Director

Appointed: 01 August 2019

Resigned: 04 October 2021

Mark J.

Position: Director

Appointed: 10 June 2019

Resigned: 04 October 2021

Benedict T.

Position: Director

Appointed: 29 November 2018

Resigned: 10 June 2019

Andrew C.

Position: Director

Appointed: 19 November 2018

Resigned: 18 December 2018

Geoffrey G.

Position: Director

Appointed: 06 May 2016

Resigned: 12 July 2019

David B.

Position: Director

Appointed: 17 March 2015

Resigned: 03 December 2018

Brian O.

Position: Director

Appointed: 11 February 2015

Resigned: 29 April 2016

Elizabeth W.

Position: Secretary

Appointed: 21 February 2014

Resigned: 14 January 2022

John M.

Position: Director

Appointed: 30 April 2013

Resigned: 01 August 2019

Simon W.

Position: Director

Appointed: 30 April 2013

Resigned: 11 December 2014

Mark J.

Position: Director

Appointed: 11 August 2011

Resigned: 30 April 2013

Geoffrey G.

Position: Director

Appointed: 11 August 2011

Resigned: 26 February 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: Secretary

Appointed: 16 June 2009

Resigned: 02 February 2010

Pierre L.

Position: Director

Appointed: 03 April 2009

Resigned: 30 September 2011

Emmanuel R.

Position: Director

Appointed: 03 April 2009

Resigned: 11 August 2011

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

Saker N.

Position: Director

Appointed: 12 August 2003

Resigned: 11 July 2005

Keith P.

Position: Director

Appointed: 12 August 2003

Resigned: 01 June 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 R.

Position: Director

Appointed: 30 September 2001

Resigned: 21 May 2002

Keith P.

Position: Director

Appointed: 30 September 2001

Resigned: 16 May 2002

Peter S.

Position: Director

Appointed: 30 September 2001

Resigned: 09 January 2002

Robert G.

Position: Secretary

Appointed: 20 September 2001

Resigned: 23 January 2003

Mark R.

Position: Director

Appointed: 02 April 2001

Resigned: 03 April 2009

Andrew M.

Position: Director

Appointed: 10 January 2001

Resigned: 30 September 2001

William B.

Position: Director

Appointed: 10 January 2001

Resigned: 30 September 2001

John M.

Position: Secretary

Appointed: 06 December 2000

Resigned: 19 September 2001

Richard P.

Position: Director

Appointed: 26 January 2000

Resigned: 30 September 2001

Brian O.

Position: Director

Appointed: 06 August 1999

Resigned: 17 November 2000

Alex B.

Position: Director

Appointed: 18 February 1999

Resigned: 08 January 2007

Mikkel B.

Position: Director

Appointed: 06 March 1998

Resigned: 30 September 2001

Carole E.

Position: Director

Appointed: 16 February 1998

Resigned: 02 September 1998

John I.

Position: Director

Appointed: 19 January 1998

Resigned: 31 October 2003

Rufus W.

Position: Director

Appointed: 05 January 1998

Resigned: 25 July 2003

Didier T.

Position: Director

Appointed: 05 January 1998

Resigned: 30 July 1999

John R.

Position: Director

Appointed: 13 November 1997

Resigned: 18 February 1999

Nicola H.

Position: Director

Appointed: 25 September 1997

Resigned: 20 October 2003

Robert G.

Position: Secretary

Appointed: 25 September 1997

Resigned: 05 December 2000

Robert G.

Position: Director

Appointed: 25 September 1997

Resigned: 23 January 2003

Stephane H.

Position: Director

Appointed: 25 September 1997

Resigned: 12 January 1998

Office Organization & Services Limited

Position: Corporate Secretary

Appointed: 22 August 1997

Resigned: 25 September 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 August 1997

Resigned: 25 September 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 August 1997

Resigned: 22 August 1997

Mark Z.

Position: Director

Appointed: 13 August 1997

Resigned: 25 September 1997

Clare W.

Position: Director

Appointed: 13 August 1997

Resigned: 25 September 1997

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats identified, 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 put London, England as the official 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 Investment Funds August 18, 2015
Societe Generale Investment Funds April 8, 2009
Societe Generale Unit Trusts May 24, 2004
Nkch December 19, 1997
Precis (1569) September 26, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 5th, October 2023
Free Download (25 pages)

Company search

Advertisements