Background WavePink WaveYellow Wave

ALEXANDER MANN SOLUTIONS LIMITED (02073305)

ALEXANDER MANN SOLUTIONS LIMITED (02073305) is an active UK company. incorporated on 12 November 1986. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. ALEXANDER MANN SOLUTIONS LIMITED has been registered for 39 years.

Company Number
02073305
Status
active
Type
ltd
Incorporated
12 November 1986
Age
39 years
Address
60 London Wall, London, EC2M 5TQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEXANDER MANN SOLUTIONS LIMITED

ALEXANDER MANN SOLUTIONS LIMITED is an active company incorporated on 12 November 1986 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. ALEXANDER MANN SOLUTIONS LIMITED was registered 39 years ago.(SIC: 78300)

Status

active

Active since 39 years ago

Company No

02073305

LTD Company

Age

39 Years

Incorporated 12 November 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

ALEXANDER MANN TECHNOLOGY LIMITED
From: 21 January 1999To: 12 November 2001
HUMANA CONSULTING LIMITED
From: 13 June 1994To: 21 January 1999
THE FRANKLIN HUMAN RESOURCE CONSULTANCY LIMITED
From: 9 October 1992To: 13 June 1994
FRANKLIN COMPUTER SERVICES LIMITED
From: 12 November 1986To: 9 October 1992
Contact
Address

60 London Wall 2nd Floor London, EC2M 5TQ,

Previous Addresses

7 Bishopsgate London EC2N 3AQ
From: 1 September 2014To: 29 April 2024
7 Bishopsgate London EC2N 3AR England
From: 18 August 2014To: 1 September 2014
3 Waterhouse Square 138-142 Holborn London EC1N 2SW
From: 12 November 1986To: 18 August 2014
Timeline

54 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Sept 11
Director Left
Sept 11
Loan Secured
May 13
Loan Secured
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Dec 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Dec 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jan 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Mar 23
Loan Secured
Mar 24
Loan Secured
Aug 24
Director Left
Sept 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

251

Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Memorandum Articles
4 September 2018
MAMA
Resolution
17 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Full
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
25 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Legacy
23 October 2010
MG01MG01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Legacy
2 October 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 September 2009
AAAnnual Accounts
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
363aAnnual Return
Legacy
17 September 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
395Particulars of Mortgage or Charge
Resolution
6 June 2008
RESOLUTIONSResolutions
Legacy
6 June 2008
155(6)a155(6)a
Legacy
4 June 2008
363aAnnual Return
Resolution
10 March 2008
RESOLUTIONSResolutions
Legacy
29 February 2008
395Particulars of Mortgage or Charge
Resolution
19 December 2007
RESOLUTIONSResolutions
Resolution
19 December 2007
RESOLUTIONSResolutions
Legacy
19 December 2007
155(6)a155(6)a
Legacy
18 December 2007
395Particulars of Mortgage or Charge
Legacy
29 May 2007
363aAnnual Return
Legacy
29 May 2007
287Change of Registered Office
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
3 May 2006
288cChange of Particulars
Legacy
3 May 2006
288cChange of Particulars
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
25 August 2005
403aParticulars of Charge Subject to s859A
Legacy
25 August 2005
403aParticulars of Charge Subject to s859A
Resolution
17 August 2005
RESOLUTIONSResolutions
Resolution
17 August 2005
RESOLUTIONSResolutions
Resolution
17 August 2005
RESOLUTIONSResolutions
Resolution
17 August 2005
RESOLUTIONSResolutions
Legacy
12 August 2005
395Particulars of Mortgage or Charge
Legacy
24 June 2005
244244
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
22 October 2004
287Change of Registered Office
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 2004
AAAnnual Accounts
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
244244
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2003
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Auditors Resignation Company
18 August 2002
AUDAUD
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
3 April 2002
403aParticulars of Charge Subject to s859A
Legacy
3 April 2002
403aParticulars of Charge Subject to s859A
Legacy
18 December 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 November 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts Amended With Accounts Type Full
13 September 2001
AAMDAAMD
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
5 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 April 2001
AAAnnual Accounts
Legacy
23 April 2001
288aAppointment of Director or Secretary
Resolution
6 April 2001
RESOLUTIONSResolutions
Resolution
6 April 2001
RESOLUTIONSResolutions
Resolution
6 April 2001
RESOLUTIONSResolutions
Legacy
26 March 2001
288bResignation of Director or Secretary
Auditors Resignation Company
11 December 2000
AUDAUD
Legacy
14 June 2000
288cChange of Particulars
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 1999
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Legacy
8 May 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
21 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 1998
395Particulars of Mortgage or Charge
Miscellaneous
6 October 1998
MISCMISC
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 1998
AAAnnual Accounts
Memorandum Articles
11 April 1998
MEM/ARTSMEM/ARTS
Legacy
9 April 1998
88(2)R88(2)R
Resolution
9 April 1998
RESOLUTIONSResolutions
Resolution
9 April 1998
RESOLUTIONSResolutions
Resolution
9 April 1998
RESOLUTIONSResolutions
Resolution
9 April 1998
RESOLUTIONSResolutions
Resolution
9 April 1998
RESOLUTIONSResolutions
Resolution
9 April 1998
RESOLUTIONSResolutions
Legacy
9 April 1998
123Notice of Increase in Nominal Capital
Legacy
2 April 1998
287Change of Registered Office
Legacy
13 July 1997
288bResignation of Director or Secretary
Legacy
13 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 June 1997
AAAnnual Accounts
Legacy
5 June 1997
288cChange of Particulars
Legacy
5 June 1997
363sAnnual Return (shuttle)
Legacy
4 February 1997
403aParticulars of Charge Subject to s859A
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
287Change of Registered Office
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
25 June 1996
395Particulars of Mortgage or Charge
Legacy
25 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 May 1996
AAAnnual Accounts
Legacy
14 May 1996
363sAnnual Return (shuttle)
Legacy
14 May 1996
288288
Legacy
14 March 1996
403aParticulars of Charge Subject to s859A
Legacy
12 October 1995
225(2)225(2)
Legacy
27 June 1995
403aParticulars of Charge Subject to s859A
Legacy
22 March 1995
403aParticulars of Charge Subject to s859A
Legacy
7 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 October 1994
AAAnnual Accounts
Legacy
25 October 1994
225(2)225(2)
Legacy
25 October 1994
288288
Legacy
25 October 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 June 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
4 February 1994
AAAnnual Accounts
Legacy
4 February 1994
287Change of Registered Office
Legacy
18 November 1993
225(1)225(1)
Legacy
9 August 1993
363x363x
Legacy
28 June 1993
88(2)R88(2)R
Resolution
28 June 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 October 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
13 August 1992
AAAnnual Accounts
Legacy
16 June 1992
363x363x
Accounts With Accounts Type Small
30 May 1991
AAAnnual Accounts
Resolution
23 May 1991
RESOLUTIONSResolutions
Legacy
23 May 1991
363x363x
Legacy
22 February 1991
395Particulars of Mortgage or Charge
Legacy
30 November 1990
88(2)R88(2)R
Legacy
30 November 1990
88(2)R88(2)R
Legacy
29 October 1990
363363
Legacy
29 October 1990
363363
Accounts With Accounts Type Small
24 July 1990
AAAnnual Accounts
Legacy
22 March 1990
287Change of Registered Office
Legacy
16 August 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
16 June 1989
AAAnnual Accounts
Legacy
16 June 1989
363363
Legacy
4 May 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 June 1988
AAAnnual Accounts
Legacy
8 June 1988
363363
Legacy
10 November 1987
225(1)225(1)
Legacy
8 July 1987
288288
Legacy
27 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
224224
Legacy
17 November 1986
288288
Certificate Incorporation
12 November 1986
CERTINCCertificate of Incorporation