London
EC2Y 5EA
Director Name | Michael John Cieran Mulholland |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 June 2018(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Chief Financial Officer, Emea & Finance Special Pr |
Country of Residence | England |
Correspondence Address | 1 London Wall London EC2Y 5EA |
Secretary Name | Steven Sunnerberg |
---|---|
Status | Current |
Appointed | 15 December 2021(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Manulife John Hancock 197 Clarendon Street Boston Massachusetts 02116 |
Director Name | Mr Colin John Fitzgerald |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 November 2023(30 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Global Head Of Institutional |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Wall London EC2Y 5EA |
Director Name | Endre Gaski Pedersen |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 01 April 2024(30 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Wall London EC2Y 5EA |
Director Name | Mrs Soraya Chabarek |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(30 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 5 days |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor One Strand London WC2N 5HR |
Director Name | Mr Richard James Crook |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 12 months (resigned 16 August 2004) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Sovereign House 7 Seven Acres Sandy Lane Northwood HA6 3JZ |
Director Name | Joseph Backhouse Mounsey |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 05 September 1994) |
Role | Investment Executive |
Correspondence Address | West Mount 29 Prospect Lane Harpenden Hertfordshire AL5 2PL |
Secretary Name | Steven George Boag |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 September 2003) |
Role | Secretary |
Correspondence Address | 38 Stevenage Road Knebworth Hertfordshire SG3 6NN |
Director Name | Steven George Boag |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(1 year after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 August 2003) |
Role | Accountant |
Correspondence Address | 38 Stevenage Road Knebworth Hertfordshire SG3 6NN |
Director Name | Ronald Ryo Otsuki |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 March 2003(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 August 2005) |
Role | Executive |
Correspondence Address | 28 Stanley Village Road Stanley Foreign Hong Kong |
Director Name | Mr David John Miller |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(10 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 August 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wildcroft Drive Finchampstead Wokingham Berkshire RG40 3HY |
Secretary Name | Mr Richard James Crook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(10 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 August 2004) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Sovereign House 7 Seven Acres Sandy Lane Northwood HA6 3JZ |
Director Name | Mr Stephen John Tyson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(11 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westbury The Furlough Pembroke Road Woking Surrey GU22 7DY |
Secretary Name | Mr Stephen John Tyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(11 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 17 September 2004) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Westbury The Furlough Pembroke Road Woking Surrey GU22 7DY |
Secretary Name | Elisabeth Eleanor Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 May 2014) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 5 Arnold Close Stevenage Hertfordshire SG1 4TF |
Director Name | Mr John William Shed |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 August 2005(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 January 2013) |
Role | Svp Int'L Investments |
Country of Residence | Canada |
Correspondence Address | 10 King William Street London EC4N 7TW |
Director Name | Mrs Alexandra Louise Cornforth |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 April 2017) |
Role | Head Of Compliance & Operations |
Country of Residence | England |
Correspondence Address | 1 London Wall London EC2Y 5EA |
Director Name | Mr Christopher Paul Conkey |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2010(17 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 April 2024) |
Role | Chief Investment Officer - Global Equities |
Country of Residence | United States |
Correspondence Address | Clarendon Building 197 Clarendon Street Boston Massachusetts 02116 |
Secretary Name | Mr Sean Martin Laphen |
---|---|
Status | Resigned |
Appointed | 08 October 2014(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 February 2017) |
Role | Company Director |
Correspondence Address | 1 London Wall London EC2Y 5EA |
Director Name | Mr Claude Andre Chene |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 26 November 2015(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2018) |
Role | Global Head Of Distribution |
Country of Residence | England |
Correspondence Address | 1 London Wall London EC2Y 5EA |
Secretary Name | Miss Sian Grinter |
---|---|
Status | Resigned |
Appointed | 23 February 2017(23 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 April 2017) |
Role | Company Director |
Correspondence Address | 1 London Wall London EC2Y 5EA |
Secretary Name | Mr Warren Mark Rudick |
---|---|
Status | Resigned |
Appointed | 21 April 2017(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 December 2021) |
Role | Company Director |
Correspondence Address | Manulife Asset Management 200 Bloor Street East, N Toronto Ontario M4w1e5 |
Director Name | Mr Marco Zanuso |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2018(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 March 2024) |
Role | Managing Director, Head Of Distribution Emea |
Country of Residence | England |
Correspondence Address | 1 London Wall London EC2Y 5EA |
Director Name | Andrew G. Arnott |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2018(25 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2023) |
Role | Head Of Wealth And Asset Management, Us & Europe |
Country of Residence | United States |
Correspondence Address | 197 Clarendon Street Boston Massachusetts 02116 |
Website | manulife.com |
---|
Registered Address | 1 London Wall London EC2Y 5EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4.5m at £1 | Manufacturers Life Insurance Company 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,801,000 |
Net Worth | £1,532,000 |
Cash | £3,171,000 |
Current Liabilities | £3,454,000 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 4 weeks from now) |
7 December 2017 | Statement of capital following an allotment of shares on 7 December 2017
|
---|---|
21 April 2017 | Termination of appointment of Sian Grinter as a secretary on 21 April 2017 (1 page) |
21 April 2017 | Appointment of Mr. Warren Mark Rudick as a secretary on 21 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Alexandra Louise Cornforth as a director on 7 April 2017 (1 page) |
24 February 2017 | Appointment of Miss Sian Grinter as a secretary on 23 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Sean Martin Laphen as a secretary on 23 February 2017 (1 page) |
17 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
8 February 2017 | Second filing of a statement of capital following an allotment of shares on 19 December 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 19 December 2016
|
30 August 2016 | Registered office address changed from 18 st. Swithin's Lane London EC4N 8AD to 1 London Wall London EC2Y 5EA on 30 August 2016 (1 page) |
21 April 2016 | Full accounts made up to 31 December 2015 (26 pages) |
20 April 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
26 November 2015 | Appointment of Mr Claude Andre Chene as a director on 26 November 2015 (2 pages) |
14 August 2015 | Director's details changed for Mr Peter Sam Mennie on 24 July 2015 (2 pages) |
6 May 2015 | Full accounts made up to 31 December 2014 (25 pages) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
28 January 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
14 October 2014 | Appointment of Mr Sean Martin Laphen as a secretary on 8 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Sean Martin Laphen as a secretary on 8 October 2014 (2 pages) |
14 October 2014 | Statement of capital following an allotment of shares on 14 October 2014
|
22 July 2014 | Registered office address changed from 10 King William Street London EC4N 7TW to 18 St. Swithin's Lane London EC4N 8AD on 22 July 2014 (1 page) |
6 May 2014 | Termination of appointment of Elisabeth Hare as a secretary (1 page) |
17 April 2014 | Full accounts made up to 31 December 2013 (25 pages) |
25 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
6 January 2014 | Termination of appointment of Stephen Tyson as a director (1 page) |
9 May 2013 | Full accounts made up to 31 December 2012 (25 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
9 January 2013 | Termination of appointment of John Shed as a director (1 page) |
16 May 2012 | Full accounts made up to 31 December 2011 (26 pages) |
8 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (22 pages) |
17 February 2011 | Director's details changed for Mr John William Shed on 31 March 2010 (2 pages) |
17 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Company name changed mfc global investment management (europe) LIMITED\certificate issued on 16/12/10
|
23 November 2010 | Resolutions
|
23 November 2010 | Statement of company's objects (2 pages) |
29 September 2010 | Appointment of Mrs Alexandra Louise Cornforth as a director (2 pages) |
29 September 2010 | Appointment of Mr Christopher Paul Conkey as a director (2 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
20 April 2010 | Appointment of Mr Peter Sam Mennie as a director (2 pages) |
15 February 2010 | Director's details changed for Mr Stephen John Tyson on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Mr John William Shed on 15 February 2010 (2 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (27 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
30 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
14 April 2008 | Director's change of particulars / john shed / 07/04/2008 (2 pages) |
19 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
10 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
15 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 21 holborn viaduct london EC1A 2DY (1 page) |
14 November 2006 | Location of register of members (1 page) |
26 June 2006 | Return made up to 15/06/06; full list of members (7 pages) |
4 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
16 January 2006 | Nc inc already adjusted 21/12/05 (1 page) |
16 January 2006 | Resolutions
|
16 January 2006 | Ad 21/12/05--------- £ si 300000@1=300000 £ ic 650000/950000 (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Director resigned (1 page) |
12 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
6 April 2005 | Full accounts made up to 30 November 2004 (13 pages) |
21 March 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | New secretary appointed (2 pages) |
27 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | Secretary resigned;director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (2 pages) |
19 July 2004 | Full accounts made up to 30 November 2003 (14 pages) |
16 July 2004 | Return made up to 15/06/04; full list of members
|
20 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2004 | Ad 27/02/04--------- £ si 150000@1=150000 £ ic 500000/650000 (2 pages) |
14 April 2004 | Resolutions
|
14 April 2004 | £ nc 500000/650000 27/02/04 (1 page) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | Secretary resigned (1 page) |
25 September 2003 | New director appointed (3 pages) |
20 August 2003 | Director resigned (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: broad street house 55 old broad street london EC2M 1TL (1 page) |
21 July 2003 | Ad 11/07/03--------- £ si 450000@1=450000 £ ic 50000/500000 (2 pages) |
21 July 2003 | Resolutions
|
21 July 2003 | £ nc 100000/500000 11/07/03 (1 page) |
16 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
1 May 2003 | Full accounts made up to 30 November 2002 (11 pages) |
4 April 2003 | New director appointed (2 pages) |
29 August 2002 | Company name changed manulife international fund mana gement LIMITED\certificate issued on 29/08/02 (2 pages) |
20 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
8 March 2002 | Full accounts made up to 30 November 2001 (11 pages) |
22 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
23 March 2001 | Full accounts made up to 30 November 2000 (11 pages) |
19 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
24 March 2000 | Full accounts made up to 30 November 1999 (12 pages) |
18 June 1999 | Return made up to 15/06/99; full list of members (6 pages) |
26 February 1999 | Full accounts made up to 30 November 1998 (12 pages) |
7 July 1998 | Return made up to 15/06/98; no change of members (4 pages) |
18 March 1998 | Full accounts made up to 30 November 1997 (12 pages) |
26 June 1997 | Return made up to 15/06/97; no change of members (4 pages) |
19 March 1997 | Full accounts made up to 30 November 1996 (11 pages) |
12 August 1996 | Return made up to 15/06/96; full list of members (6 pages) |
28 March 1996 | Full accounts made up to 30 November 1995 (11 pages) |
26 September 1995 | Registered office changed on 26/09/95 from: 125 london wall london EC2Y 5BX (1 page) |
22 June 1995 | Return made up to 15/06/95; full list of members (6 pages) |
21 March 1995 | Full accounts made up to 30 November 1994 (11 pages) |
24 September 1993 | Memorandum and Articles of Association (8 pages) |
17 September 1993 | Company name changed trendhandy trading LIMITED\certificate issued on 17/09/93 (2 pages) |
30 June 1993 | Incorporation (9 pages) |