Background WavePink WaveYellow Wave

ALEXANDER MANN BPO LIMITED (06292822)

ALEXANDER MANN BPO LIMITED (06292822) is an active UK company. incorporated on 26 June 2007. 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 BPO LIMITED has been registered for 18 years.

Company Number
06292822
Status
active
Type
ltd
Incorporated
26 June 2007
Age
18 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 BPO LIMITED

ALEXANDER MANN BPO LIMITED is an active company incorporated on 26 June 2007 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 BPO LIMITED was registered 18 years ago.(SIC: 78300)

Status

active

Active since 18 years ago

Company No

06292822

LTD Company

Age

18 Years

Incorporated 26 June 2007

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: Audit Exemption (Subsidiary)

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 26 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

MM&S (5263) LIMITED
From: 26 June 2007To: 7 August 2007
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: 26 June 2007To: 18 August 2014
Timeline

27 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Sept 11
Director Left
Sept 11
Loan Secured
May 13
Loan Secured
May 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Feb 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Loan Cleared
Jun 17
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Oct 19
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Sept 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2022
AAAnnual Accounts
Legacy
9 November 2022
PARENT_ACCPARENT_ACC
Legacy
9 November 2022
AGREEMENT2AGREEMENT2
Legacy
9 November 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
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
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
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2021
AAAnnual Accounts
Legacy
15 July 2021
PARENT_ACCPARENT_ACC
Legacy
15 July 2021
AGREEMENT2AGREEMENT2
Legacy
15 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2021
AAAnnual Accounts
Legacy
21 January 2021
PARENT_ACCPARENT_ACC
Legacy
21 January 2021
GUARANTEE2GUARANTEE2
Legacy
21 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2019
AAAnnual Accounts
Legacy
22 October 2019
PARENT_ACCPARENT_ACC
Legacy
22 October 2019
AGREEMENT2AGREEMENT2
Legacy
22 October 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2018
AAAnnual Accounts
Legacy
8 August 2018
PARENT_ACCPARENT_ACC
Legacy
8 August 2018
AGREEMENT2AGREEMENT2
Legacy
8 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2017
AAAnnual Accounts
Legacy
26 September 2017
PARENT_ACCPARENT_ACC
Legacy
11 September 2017
GUARANTEE2GUARANTEE2
Legacy
11 September 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2016
AAAnnual Accounts
Legacy
20 October 2016
AGREEMENT2AGREEMENT2
Legacy
28 September 2016
PARENT_ACCPARENT_ACC
Legacy
28 September 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2015
AAAnnual Accounts
Legacy
3 July 2015
PARENT_ACCPARENT_ACC
Legacy
3 July 2015
AGREEMENT2AGREEMENT2
Legacy
3 July 2015
GUARANTEE2GUARANTEE2
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
Accounts With Accounts Type Total Exemption Full
6 September 2014
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Legacy
23 May 2014
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number
4 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Memorandum Articles
28 May 2013
MEM/ARTSMEM/ARTS
Resolution
28 May 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Full
20 September 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
29 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 November 2008
AAAnnual Accounts
Legacy
10 October 2008
225Change of Accounting Reference Date
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288bResignation 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
4 July 2008
363aAnnual Return
Legacy
4 July 2008
287Change of Registered Office
Legacy
4 July 2008
190190
Legacy
4 July 2008
353353
Resolution
16 August 2007
RESOLUTIONSResolutions
Legacy
15 August 2007
287Change of Registered Office
Legacy
15 August 2007
225Change of Accounting Reference Date
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 August 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 June 2007
NEWINCIncorporation