Background WavePink WaveYellow Wave

MAN GROUP UK LIMITED (05856654)

MAN GROUP UK LIMITED (05856654) is an active UK company. incorporated on 23 June 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MAN GROUP UK LIMITED has been registered for 19 years. Current directors include COTTRELL, Lucy Jane, CRUICKSHANK, Tania Inge Maria, FORTERRE, Antoine Hubert Joseph Marie and 1 others.

Company Number
05856654
Status
active
Type
ltd
Incorporated
23 June 2006
Age
19 years
Address
Riverbank House, London, EC4R 3AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COTTRELL, Lucy Jane, CRUICKSHANK, Tania Inge Maria, FORTERRE, Antoine Hubert Joseph Marie, PANNU-PUREWAL, Amendeep Kaur
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAN GROUP UK LIMITED

MAN GROUP UK LIMITED is an active company incorporated on 23 June 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MAN GROUP UK LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05856654

LTD Company

Age

19 Years

Incorporated 23 June 2006

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 25 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

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Riverbank House 2 Swan Lane London, EC4R 3AD,

Previous Addresses

Sugar Quay Lower Thames Street London EC3R 6DU
From: 23 June 2006To: 6 June 2011
Timeline

37 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Jan 11
Funding Round
Jan 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Mar 13
Funding Round
Apr 13
Capital Update
Apr 13
Director Joined
Jun 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
May 17
Director Joined
May 17
Director Left
Apr 19
Director Joined
Jul 19
Director Left
Dec 19
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Apr 23
Funding Round
Aug 23
Capital Update
Aug 23
Director Left
Jan 24
Director Joined
May 25
Director Joined
May 25
Director Left
Sept 25
Director Joined
Dec 25
Director Left
Dec 25
5
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

SHARP, Rachel Ellen

Active
2 Swan Lane, LondonEC4R 3AD
Secretary
Appointed 14 Jan 2022

WOODS, Elizabeth Anne

Active
2 Swan Lane, LondonEC4R 3AD
Secretary
Appointed 02 May 2023

COTTRELL, Lucy Jane

Active
2 Swan Lane, LondonEC4R 3AD
Born July 1974
Director
Appointed 09 Dec 2025

CRUICKSHANK, Tania Inge Maria

Active
2 Swan Lane, LondonEC4R 3AD
Born January 1977
Director
Appointed 17 Jun 2016

FORTERRE, Antoine Hubert Joseph Marie

Active
2 Swan Lane, LondonEC4R 3AD
Born March 1983
Director
Appointed 04 Oct 2021

PANNU-PUREWAL, Amendeep Kaur

Active
2 Swan Lane, LondonEC4R 3AD
Born July 1978
Director
Appointed 04 Oct 2021

CRUICKSHANK, Tania Inge Maria

Resigned
2 Swan Lane, LondonEC4R 3AD
Secretary
Appointed 13 Sept 2019
Resigned 14 Jan 2022

DANIELS, Lisa Jane

Resigned
2 Swan Lane, LondonEC4R 3AD
Secretary
Appointed 17 Jun 2010
Resigned 21 Feb 2014

ROBERTS, Andrew James

Resigned
36 Rookswood, AltonGU34 2LD
Secretary
Appointed 15 Jan 2009
Resigned 03 Dec 2009

WAKEFIELD, Barry John

Resigned
The Old Manse, RamseyPE26 1AE
Secretary
Appointed 23 Jun 2006
Resigned 15 Jan 2009

WELCH, Susan

Resigned
Sugar Quay, LondonEC3R 6DU
Secretary
Appointed 03 Dec 2009
Resigned 17 Jun 2010

WOODS, Elizabeth Anne

Resigned
2 Swan Lane, LondonEC4R 3AD
Secretary
Appointed 21 Feb 2014
Resigned 14 Jan 2022

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 23 Jun 2006
Resigned 23 Jun 2006

BALSHAW, Vanessa Claire

Resigned
2 Swan Lane, LondonEC4R 3AD
Born May 1985
Director
Appointed 01 Jul 2019
Resigned 04 Oct 2021

BLAKEMORE, Fiona Jane Conway

Resigned
2 Swan Lane, LondonEC4R 3AD
Born January 1974
Director
Appointed 05 May 2017
Resigned 12 Dec 2019

BLAKEMORE, Fiona Jane Conway

Resigned
2 Swan Lane, LondonEC4R 3AD
Born January 1974
Director
Appointed 21 Nov 2013
Resigned 23 Mar 2016

BROWNE, David Alan

Resigned
Sugar Quay, LondonEC3R 6DU
Born January 1958
Director
Appointed 23 Jun 2006
Resigned 17 Jan 2011

CARTY, Lara Kirsten

Resigned
2 Swan Lane, LondonEC4R 3AD
Born March 1984
Director
Appointed 27 Mar 2023
Resigned 18 Dec 2023

CLARKE, Peter Lawrence

Resigned
2 Swan Lane, LondonEC4R 3AD
Born October 1959
Director
Appointed 23 Jun 2006
Resigned 28 Feb 2013

CLOUGH, Stephen Anthony

Resigned
2 Swan Lane, LondonEC4R 3AD
Born January 1963
Director
Appointed 30 Apr 2009
Resigned 22 Jul 2012

COUGHLAN, Gordon

Resigned
2 Swan Lane, LondonEC4R 3AD
Born June 1986
Director
Appointed 07 May 2025
Resigned 19 Sept 2025

FINK, Stanley, Lord

Resigned
13 The Broadwalk, NorthwoodHA6 2XF
Born September 1957
Director
Appointed 23 Jun 2006
Resigned 01 Apr 2008

HAYES, Kevin James Patrick

Resigned
2 Swan Lane, LondonEC4R 3AD
Born February 1960
Director
Appointed 07 Aug 2007
Resigned 18 Jun 2012

HOLDEN, Emma Elizabeth

Resigned
2 Swan Lane, LondonEC4R 3AD
Born August 1974
Director
Appointed 07 May 2025
Resigned 01 Dec 2025

JONES, Mark Daniel

Resigned
2 Swan Lane, LondonEC4R 3AD
Born April 1980
Director
Appointed 01 Jan 2017
Resigned 04 Oct 2021

MCGRATH, Harvey Andrew, Sir

Resigned
27 Melbury Road, LondonW14 8AB
Born February 1952
Director
Appointed 23 Jun 2006
Resigned 07 Nov 2007

SINGH, Jasveer

Resigned
2 Swan Lane, LondonEC4R 3AD
Born February 1973
Director
Appointed 17 May 2013
Resigned 17 Jun 2016

SORRELL, Jonathan Edward Hugh

Resigned
2 Swan Lane, LondonEC4R 3AD
Born August 1977
Director
Appointed 25 Jun 2012
Resigned 01 Jan 2017

TAYLOR, Nicholas Michael

Resigned
2 Swan Lane, LondonEC4R 3AD
Born February 1968
Director
Appointed 25 Jul 2012
Resigned 21 Nov 2013

WATERS, Andrea Marie

Resigned
2 Swan Lane, LondonEC4R 3AD
Born June 1976
Director
Appointed 23 Mar 2016
Resigned 05 May 2017

WOOD, George Edmund Richard

Resigned
2 Swan Lane, LondonEC4R 3AD
Born September 1966
Director
Appointed 30 Apr 2009
Resigned 29 Mar 2019

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 23 Jun 2006
Resigned 23 Jun 2006

Persons with significant control

1

2 Swan Lane, LondonEC4R 3AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
4 August 2023
SH19Statement of Capital
Legacy
4 August 2023
SH20SH20
Legacy
4 August 2023
CAP-SSCAP-SS
Resolution
4 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
17 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
11 February 2021
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 September 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 August 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 August 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Miscellaneous
11 August 2014
MISCMISC
Auditors Resignation Company
10 July 2014
AUDAUD
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Appoint Person Secretary Company With Name
25 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
25 February 2014
TM02Termination of Secretary
Second Filing Of Form With Form Type
23 January 2014
RP04RP04
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Legacy
15 April 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 April 2013
SH19Statement of Capital
Legacy
15 April 2013
CAP-SSCAP-SS
Resolution
15 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2013
SH01Allotment of Shares
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 April 2012
AAAnnual Accounts
Capital Allotment Shares
5 January 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
31 August 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Appoint Person Secretary Company With Name
17 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 June 2010
TM02Termination of Secretary
Resolution
24 May 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
22 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 December 2009
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Legacy
26 June 2009
363aAnnual Return
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288cChange of Particulars
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
24 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
19 November 2007
363aAnnual Return
Legacy
5 November 2007
122122
Legacy
28 October 2007
88(2)R88(2)R
Memorandum Articles
28 October 2007
MEM/ARTSMEM/ARTS
Legacy
28 October 2007
123Notice of Increase in Nominal Capital
Resolution
28 October 2007
RESOLUTIONSResolutions
Resolution
28 October 2007
RESOLUTIONSResolutions
Resolution
28 October 2007
RESOLUTIONSResolutions
Resolution
28 October 2007
RESOLUTIONSResolutions
Legacy
28 October 2007
173173
Resolution
28 October 2007
RESOLUTIONSResolutions
Legacy
25 September 2007
288cChange of Particulars
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
16 November 2006
88(2)R88(2)R
Legacy
19 September 2006
88(2)R88(2)R
Legacy
19 September 2006
88(2)R88(2)R
Statement Of Affairs
19 September 2006
SASA
Statement Of Affairs
19 September 2006
SASA
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
13 September 2006
CERT17CERT17
Court Order
13 September 2006
OCOC
Legacy
13 September 2006
225Change of Accounting Reference Date
Resolution
18 August 2006
RESOLUTIONSResolutions
Resolution
18 August 2006
RESOLUTIONSResolutions
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Memorandum Articles
12 July 2006
MEM/ARTSMEM/ARTS
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Resolution
5 July 2006
RESOLUTIONSResolutions
Resolution
5 July 2006
RESOLUTIONSResolutions
Resolution
5 July 2006
RESOLUTIONSResolutions
Incorporation Company
23 June 2006
NEWINCIncorporation