Advanced company searchLink opens in new window

MAN-AHL (USA) LIMITED

Company number 04572121

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
01 Jul 2016 TM01 Termination of appointment of Jasveer Singh as a director on 17 June 2016
09 May 2016 4.71 Return of final meeting in a members' voluntary winding up
22 Jan 2016 4.68 Liquidators' statement of receipts and payments to 21 December 2015
13 Apr 2015 CH03 Secretary's details changed for Elizabeth Anne Birch on 8 March 2015
08 Jan 2015 AD01 Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3AD to C/O Frp Advisory Llp Kings Orchard 1 Queen Street Bristol BS2 0HQ on 8 January 2015
07 Jan 2015 4.70 Declaration of solvency
07 Jan 2015 600 Appointment of a voluntary liquidator
07 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-22
19 Dec 2014 SH20 Statement by Directors
19 Dec 2014 SH19 Statement of capital on 19 December 2014
  • USD 1.00
19 Dec 2014 CAP-SS Solvency Statement dated 19/12/14
19 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of redeemable shares 19/12/2014
17 Dec 2014 CH01 Director's details changed for Mr Jasveer Singh on 27 November 2014
16 Oct 2014 TM01 Termination of appointment of Simon Peter White as a director on 9 October 2014
31 Jul 2014 CH01 Director's details changed for Timothy Wong on 24 June 2014
10 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • USD 2,150,000
01 May 2014 AUD Auditor's resignation
29 Apr 2014 AA Full accounts made up to 31 December 2013
28 Apr 2014 MISC Section 519
25 Feb 2014 AP03 Appointment of Elizabeth Anne Birch as a secretary
25 Feb 2014 TM02 Termination of appointment of Lisa Daniels as a secretary
17 Oct 2013 CH01 Director's details changed for Mr Jonathan Edward Francis Eliot on 17 October 2013
17 Jun 2013 AA Full accounts made up to 31 December 2012
10 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders