Background WavePink WaveYellow Wave

MANY GROUP LTD (12807934)

MANY GROUP LTD (12807934) is an active UK company. incorporated on 12 August 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MANY GROUP LTD has been registered for 5 years. Current directors include BARILE, Luisa Carlotta, BRAUN, Shannee Carrie, FERGUSON, Malcolm Gilbert and 3 others.

Company Number
12807934
Status
active
Type
ltd
Incorporated
12 August 2020
Age
5 years
Address
Unit 1b 1-10 Summers Street, London, EC1R 5BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARILE, Luisa Carlotta, BRAUN, Shannee Carrie, FERGUSON, Malcolm Gilbert, MENDEL, Steven Paul, TOTTY, Martin Richard, VOSTRIZANSKY, Michael Warren
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANY GROUP LTD

MANY GROUP LTD is an active company incorporated on 12 August 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MANY GROUP LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12807934

LTD Company

Age

5 Years

Incorporated 12 August 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

MANYPETS CARE LTD
From: 12 August 2020To: 16 February 2021
Contact
Address

Unit 1b 1-10 Summers Street London, EC1R 5BD,

Timeline

55 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Loan Secured
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Share Issue
Mar 21
Funding Round
Mar 21
Director Joined
Jun 21
Funding Round
Aug 21
Share Issue
Aug 21
Funding Round
Aug 21
New Owner
Aug 21
Funding Round
Sept 21
Funding Round
Jan 22
Funding Round
Jun 22
Funding Round
Nov 22
Director Left
Dec 22
Loan Cleared
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Funding Round
Jun 23
Funding Round
Sept 23
Funding Round
Nov 23
Director Joined
Nov 23
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Apr 24
Director Left
Apr 24
Director Joined
May 24
Funding Round
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
Funding Round
Jul 24
Funding Round
Oct 24
Director Left
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Funding Round
Jan 25
Funding Round
Mar 25
Funding Round
Mar 25
Director Joined
Mar 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Funding Round
Oct 25
Director Left
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Feb 26
28
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

FINK, Roger Jonathan

Active
Summers Street, LondonEC1R 5BD
Secretary
Appointed 03 Aug 2021

BARILE, Luisa Carlotta

Active
Summers Street, LondonEC1R 5BD
Born March 1982
Director
Appointed 12 Aug 2020

BRAUN, Shannee Carrie

Active
Broadwick Street, LondonW1F 8JB
Born October 1992
Director
Appointed 01 Oct 2025

FERGUSON, Malcolm Gilbert

Active
Holborn, LondonEC1N 2HT
Born May 1987
Director
Appointed 17 Mar 2025

MENDEL, Steven Paul

Active
Summers Street, LondonEC1R 5BD
Born June 1967
Director
Appointed 12 Aug 2020

TOTTY, Martin Richard

Active
Summers Street, LondonEC1R 5BD
Born September 1956
Director
Appointed 01 Jul 2024

VOSTRIZANSKY, Michael Warren

Active
Suite 2850, San Francisco94104
Born November 1983
Director
Appointed 29 Jan 2021

BROCHADO, Carolina

Resigned
30 Broadwick Street, LondonW1F 8JB
Born February 1985
Director
Appointed 28 May 2021
Resigned 01 Oct 2025

DUNLEY-OWEN, Tracy

Resigned
Summers Street, LondonEC1R 5BD
Born March 1972
Director
Appointed 01 Apr 2023
Resigned 05 Dec 2024

FARLEY, Guy Matthew

Resigned
Summers Street, LondonEC1R 5BD
Born April 1970
Director
Appointed 12 Aug 2020
Resigned 02 Jan 2025

FERGUSON, Malcolm

Resigned
Holborn, LondonEC1N 2HT
Born May 1987
Director
Appointed 29 Jan 2021
Resigned 30 Apr 2024

SCHAPIRO, David

Resigned
Summers Street, LondonEC1R 5BD
Born January 1958
Director
Appointed 29 Jan 2021
Resigned 01 Apr 2023

SUTCLIFFE, James Harry

Resigned
Summers Street, LondonEC1R 5BD
Born April 1956
Director
Appointed 29 Jan 2021
Resigned 30 Jun 2024

TEIXEIRA DA MOTA, Philippe Magalhaes

Resigned
Royal Avenue, GuernseyGY1 2HL
Born July 1987
Director
Appointed 29 Jan 2021
Resigned 07 Dec 2022

WAHLER, Caspar

Resigned
Soho Place, LondonW1D 3BG
Born July 1986
Director
Appointed 30 Oct 2023
Resigned 07 Jan 2025

XU, Zihao

Resigned
33 Holborn, LondonEC1N 2HT
Born April 1989
Director
Appointed 01 May 2024
Resigned 01 Dec 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Guy Farley

Ceased
Summers Street, LondonEC1R 5BD
Born April 1970

Nature of Control

Significant influence or control
Notified 29 Jan 2021
Ceased 28 May 2021

Mr Steven Paul Mendel

Ceased
Summers Street, LondonEC1R 5BD
Born June 1967

Nature of Control

Significant influence or control
Notified 12 Aug 2020
Ceased 28 May 2021
Fundings
Financials
Latest Activities

Filing History

87

Capital Allotment Shares
3 February 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Capital Allotment Shares
27 December 2025
SH01Allotment of Shares
Capital Allotment Shares
12 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Capital Allotment Shares
14 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
23 September 2025
AAAnnual Accounts
Capital Allotment Shares
3 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Capital Allotment Shares
23 July 2025
SH01Allotment of Shares
Capital Allotment Shares
11 June 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Memorandum Articles
19 March 2025
MAMA
Capital Allotment Shares
19 March 2025
SH01Allotment of Shares
Capital Allotment Shares
14 March 2025
SH01Allotment of Shares
Resolution
14 March 2025
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
25 February 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 February 2025
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
24 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Capital Allotment Shares
22 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Capital Allotment Shares
18 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Capital Allotment Shares
4 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Capital Allotment Shares
13 April 2024
SH01Allotment of Shares
Capital Allotment Shares
13 February 2024
SH01Allotment of Shares
Capital Allotment Shares
2 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Capital Allotment Shares
2 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
23 September 2023
AAAnnual Accounts
Capital Allotment Shares
18 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Capital Allotment Shares
29 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
3 April 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 March 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Accounts With Accounts Type Group
24 November 2022
AAAnnual Accounts
Capital Allotment Shares
18 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
21 August 2022
CS01Confirmation Statement
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
17 January 2022
AAAnnual Accounts
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Memorandum Articles
11 January 2022
MAMA
Resolution
4 January 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
7 October 2021
RP04SH01RP04SH01
Memorandum Articles
16 September 2021
MAMA
Resolution
16 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 August 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 August 2021
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
24 August 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 August 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Capital Allotment Shares
12 August 2021
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
12 August 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 August 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
6 August 2021
AP03Appointment of Secretary
Capital Name Of Class Of Shares
8 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 June 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 March 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
18 March 2021
MAMA
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 March 2021
AA01Change of Accounting Reference Date
Resolution
2 March 2021
RESOLUTIONSResolutions
Resolution
16 February 2021
RESOLUTIONSResolutions
Change Of Name Notice
16 February 2021
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2021
MR01Registration of a Charge
Incorporation Company
12 August 2020
NEWINCIncorporation