MANVEST LIMITED
Overview
Company Name | MANVEST LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05116722 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MANVEST LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is MANVEST LIMITED located?
Registered Office Address | Templeback First Floor, Templeback 10 Templeback BS1 6FL Bristol England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MANVEST LIMITED?
Company Name | From | Until |
---|---|---|
ICEBOARD LIMITED | Apr 30, 2004 | Apr 30, 2004 |
What are the latest accounts for MANVEST LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for MANVEST LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on May 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stephen David Cottier as a director on Feb 28, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael James Mchale as a director on Feb 28, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on May 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||||||||||
Change of details for Mr Robert Clyde Mcclure as a person with significant control on Jul 10, 2018 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on May 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to Templeback First Floor, Templeback 10 Templeback Bristol BS1 6FL on Sep 07, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Barbara Kay Sellors as a director on Apr 13, 2017 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 11 pages | AA | ||||||||||
Annual return made up to May 28, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Director's details changed for Mrs Nina Christine Johnston on Aug 13, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to May 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Nina Christine Johnston on May 25, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mr Michael James Mchale as a director on Jan 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joanna Bodell as a director on Jan 30, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Who are the officers of MANVEST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EQUIOM CORPORATE SERVICES LIMITED | Secretary | Jubliee Buildings Victoria Street IM1 2SH Douglas First Floor Isle Of Man Isle Of Man |
| 76630940003 | ||||||||||||||
COTTIER, Stephen David | Director | Victoria Street IM1 2SH Douglas Jubilee Buildings Isle Of Man | Isle Of Man | British | Management | 267671780001 | ||||||||||||
JOHNSTON, Nina Christine | Director | Victoria Street IM1 2SH Douglas Jubilee Buildings Isle Of Man | Isle Of Man | British | Senior Manager | 155566400003 | ||||||||||||
SELLORS, Barbara Kay | Director | Victoria Street Douglas IM1 2SH Isle Of Man Jubilee Buildings Isle Of Man | Isle Of Man | British | Assistant Manager | 267670380001 | ||||||||||||
DOYLE, Pauline Anne | Secretary | Knockchree 28 Norwood Drive IM2 5HN Douglas Isle Of Man | Irish | Chartered Accountant | 40872830002 | |||||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||||||
BODELL, Joanna | Director | Fairways Drive Mount Murray IM4 2HL Braddan 111 Isle Of Man British Isles | Isle Of Man | British | Assistant Manager | 155839660001 | ||||||||||||
CRAY, Nicholas Adrian | Director | 7 Cooil Close IM2 2HH Braddan Isle Of Man | British | Manager | 80209170001 | |||||||||||||
DOYLE, Pauline Anne | Director | Knockchree 28 Norwood Drive IM2 5HN Douglas Isle Of Man | Irish | Chartered Accountant | 40872830002 | |||||||||||||
DUNN, Sharon | Director | Seafield Crescent Birchill Onchan IM3 3BY Isle Of Man 12 | Isle Of Man | British | Assistant Manager | 158356160001 | ||||||||||||
GRAY, Stephen Dillon | Director | 2 Captains Hill IM4 7AA Laxey Isle Of Man | Isle Of Man | British | Company Trust Administrator | 103946020001 | ||||||||||||
JOHNSTON, Nina Christine | Director | Erin View IM9 5LQ Port Erin 2 Isle Of Man | Isle Of Man | British | Trust Manager | 155566400001 | ||||||||||||
MCHALE, Michael James | Director | Victoria Street Douglas IM1 2SH Isle Of Man Jubilee Buildings Isle Of Man | Isle Of Man | British | Manager | 332447160001 | ||||||||||||
SMITH, Barry Curtis | Director | 6 Shore Road IM9 1BF Castletown Isle Of Man | Isle Of Man | British | Legal Cousel | 102899750001 | ||||||||||||
VEALE, Mark | Director | Somerset Road Douglas IM2 5AD Isle Of Man 12 British Isles | Isle Of Man | British | Trust Manager | 108618090002 | ||||||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of MANVEST LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Robert Clyde Mcclure | Apr 06, 2016 | Queens Promenade Douglas 36 Millenium Court Isle Of Man | No |
Nationality: British Country of Residence: Isle Of Man | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0