Manchester City Limited MANCHESTER


Founded in 1994, Manchester City, classified under reg no. 02989498 is an active company. Currently registered at City Football Hq M11 4TQ, Manchester the company has been in the business for 30 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

Currently there are 5 directors in the the firm, namely Alberto G., John M. and Martin E. and others. In addition one secretary - Simon C. - is with the company. 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.

Manchester City Limited Address / Contact

Office Address City Football Hq
Office Address2 400 Ashton New Road
Town Manchester
Post code M11 4TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02989498
Date of Incorporation Tue, 8th Nov 1994
Industry Activities of sport clubs
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Simon C.

Position: Secretary

Appointed: 11 May 2013

Alberto G.

Position: Director

Appointed: 22 June 2012

John M.

Position: Director

Appointed: 30 January 2010

Martin E.

Position: Director

Appointed: 23 September 2008

Khaldoon A.

Position: Director

Appointed: 23 September 2008

Simon P.

Position: Director

Appointed: 23 September 2008

Mohamed A.

Position: Director

Appointed: 30 January 2010

Resigned: 01 January 2022

Victor R.

Position: Director

Appointed: 24 September 2008

Resigned: 18 September 2009

Garry C.

Position: Director

Appointed: 01 June 2008

Resigned: 09 September 2011

Yingluck S.

Position: Director

Appointed: 14 March 2008

Resigned: 24 September 2008

Yingluck S.

Position: Secretary

Appointed: 14 March 2008

Resigned: 24 September 2008

Taweesuk S.

Position: Director

Appointed: 09 August 2007

Resigned: 18 September 2009

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

Thaksin S.

Position: Director

Appointed: 26 June 2007

Resigned: 23 September 2008

Mark B.

Position: Director

Appointed: 24 January 2006

Resigned: 26 June 2007

Bryan B.

Position: Director

Appointed: 22 February 2000

Resigned: 23 September 2008

Alistair M.

Position: Director

Appointed: 01 June 1999

Resigned: 12 June 2008

Christopher B.

Position: Director

Appointed: 01 June 1999

Resigned: 05 March 2003

John W.

Position: Director

Appointed: 16 March 1998

Resigned: 09 July 2008

Dennis T.

Position: Director

Appointed: 12 December 1997

Resigned: 26 June 2007

Michael T.

Position: Director

Appointed: 24 January 1997

Resigned: 20 November 1998

David H.

Position: Director

Appointed: 22 January 1996

Resigned: 12 December 1997

John D.

Position: Director

Appointed: 22 January 1996

Resigned: 20 December 1997

Ashley L.

Position: Director

Appointed: 14 November 1994

Resigned: 25 May 2005

Andrew T.

Position: Director

Appointed: 14 November 1994

Resigned: 27 July 2000

David B.

Position: Director

Appointed: 14 November 1994

Resigned: 05 March 2003

Colin B.

Position: Director

Appointed: 14 November 1994

Resigned: 18 December 1997

Francis L.

Position: Director

Appointed: 09 November 1994

Resigned: 16 March 1998

John H.

Position: Secretary

Appointed: 09 November 1994

Resigned: 23 September 2008

Rwl Registrars Limited

Position: Corporate Nominee Director

Appointed: 08 November 1994

Resigned: 09 November 1994

Bonusworth Limited

Position: Corporate Director

Appointed: 08 November 1994

Resigned: 10 November 1994

Clifford W.

Position: Secretary

Appointed: 08 November 1994

Resigned: 09 November 1994

People with significant control

The list of PSCs that own or control the company includes 3 names. As we researched, there is City Football Group (Midco) Limited from Manchester, England. The abovementioned PSC is categorised as "a private limited company", 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. Another one in the PSC register is City Football Group Limited that entered Manchester, 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. Moving on, there is Abu Dhabi United Group For Investment and Development, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

City Football Group (Midco) 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 14120242
Notified on 3 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

City Football Group 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 08355862
Notified on 6 April 2016
Ceased on 3 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Abu Dhabi United Group For Investment And Development

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 Abu Dhabi
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 Document replacement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 2022/06/30
filed on: 5th, April 2023
Free Download (16 pages)

Company search

Advertisements