Background WavePink WaveYellow Wave

MANHEIM GLOBAL MANAGEMENT UK LIMITED (09874395)

MANHEIM GLOBAL MANAGEMENT UK LIMITED (09874395) is an active UK company. incorporated on 16 November 2015. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MANHEIM GLOBAL MANAGEMENT UK LIMITED has been registered for 10 years. Current directors include BALL, Michael David, FORBES, Martin Leigh, SHEIKH, Furrukh Mehmood, Mr .

Company Number
09874395
Status
active
Type
ltd
Incorporated
16 November 2015
Age
10 years
Address
Central House Leeds Road, Leeds, LS26 0JE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BALL, Michael David, FORBES, Martin Leigh, SHEIKH, Furrukh Mehmood, Mr
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANHEIM GLOBAL MANAGEMENT UK LIMITED

MANHEIM GLOBAL MANAGEMENT UK LIMITED is an active company incorporated on 16 November 2015 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MANHEIM GLOBAL MANAGEMENT UK LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09874395

LTD Company

Age

10 Years

Incorporated 16 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Central House Leeds Road Rothwell Leeds, LS26 0JE,

Previous Addresses

90 High Holborn London WC1V 6XX United Kingdom
From: 16 November 2015To: 13 February 2017
Timeline

36 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Loan Secured
Jan 16
Director Left
Aug 17
Funding Round
Aug 17
Funding Round
Sept 17
Funding Round
Jan 18
Director Left
Jan 18
Director Joined
Jun 18
Funding Round
Jan 19
Director Left
Jun 20
Director Joined
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Aug 20
Capital Update
Dec 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Funding Round
May 21
Funding Round
Jul 23
Funding Round
Nov 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Funding Round
Oct 24
Funding Round
Dec 24
Funding Round
Jul 25
Owner Exit
Jan 26
14
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

PROCTER, Rebecca

Active
Leeds Road, LeedsLS26 0JE
Secretary
Appointed 23 Jun 2023

BALL, Michael David

Active
Dunwoody Road, Atlanta30328
Born March 1979
Director
Appointed 01 Jul 2024

FORBES, Martin Leigh

Active
Leeds Road, LeedsLS26 0JE
Born March 1976
Director
Appointed 29 Mar 2021

SHEIKH, Furrukh Mehmood, Mr

Active
Rothwell, LeedsLS26 0JE
Born July 1985
Director
Appointed 01 Jul 2024

AVILA. JR., Luis Angel

Resigned
Leeds Road, LeedsLS26 0JE
Born July 1976
Director
Appointed 02 Jun 2020
Resigned 29 Mar 2021

FRIEDMAN, Maria Laurene

Resigned
Leeds Road, LeedsLS26 0JE
Born February 1965
Director
Appointed 24 Nov 2015
Resigned 01 Aug 2024

HIGHTOWER, Jennifer Welch

Resigned
Leeds Road, LeedsLS26 0JE
Born April 1965
Director
Appointed 29 Mar 2021
Resigned 01 Aug 2024

LUPPINO, Joseph

Resigned
Peachtree Dunwoody Road, AtlantaGA 30328
Born November 1961
Director
Appointed 24 Nov 2015
Resigned 31 Dec 2017

MORGAN, Simon David

Resigned
High Holborn, LondonWC1V 6XX
Born June 1963
Director
Appointed 16 Nov 2015
Resigned 24 Nov 2015

MUHL, Shauna S

Resigned
Peachtree Dunwoody Road, AtlantaGA 30328
Born December 1957
Director
Appointed 24 Nov 2015
Resigned 08 Dec 2016

SCHWARTZ, Sanford H

Resigned
Peachtree Dunwoody Road, AtlantaGA 30328
Born January 1953
Director
Appointed 24 Nov 2015
Resigned 29 Mar 2021

WILLIAMS PRYOR, Juliette

Resigned
Peachtree, Atlanta
Born January 1965
Director
Appointed 22 Jun 2018
Resigned 02 Jun 2020

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 16 Nov 2015
Resigned 24 Nov 2015

Persons with significant control

3

2 Active
1 Ceased

Mr John Dyer

Ceased
Leeds Road, LeedsLS26 0JE
Born February 1954

Nature of Control

Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 08 Dec 2025

Mr Alexander Taylor

Active
Leeds Road, LeedsLS26 0JE
Born November 1974

Nature of Control

Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mr James Kennedy

Active
Leeds Road, LeedsLS26 0JE
Born November 1947

Nature of Control

Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Group
12 December 2025
AAMDAAMD
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2025
AAAnnual Accounts
Capital Allotment Shares
31 July 2025
SH01Allotment of Shares
Capital Allotment Shares
30 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Capital Allotment Shares
22 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Capital Allotment Shares
27 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
11 October 2023
AAMDAAMD
Accounts With Accounts Type Group
26 September 2023
AAAnnual Accounts
Capital Allotment Shares
26 July 2023
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
24 July 2023
AP03Appointment of Secretary
Accounts With Accounts Type Group
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2021
AAAnnual Accounts
Accounts With Accounts Type Group
12 May 2021
AAAnnual Accounts
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 December 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
18 December 2020
SH19Statement of Capital
Resolution
18 December 2020
RESOLUTIONSResolutions
Legacy
18 December 2020
SH20SH20
Legacy
18 December 2020
CAP-SSCAP-SS
Capital Allotment Shares
21 August 2020
SH01Allotment of Shares
Capital Allotment Shares
25 June 2020
SH01Allotment of Shares
Capital Allotment Shares
18 June 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2019
AAAnnual Accounts
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Capital Allotment Shares
15 January 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Capital Allotment Shares
4 September 2017
SH01Allotment of Shares
Capital Allotment Shares
25 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
23 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 August 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Incorporation Company
16 November 2015
NEWINCIncorporation