Company NameManulife Investment Management (Europe) Limited
Company StatusActive
Company Number02831891
CategoryPrivate Limited Company
Incorporation Date30 June 1993(30 years, 10 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Peter Sam Mennie
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2010(16 years, 9 months after company formation)
Appointment Duration14 years
RoleSenior Portfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 London Wall
London
EC2Y 5EA
Director NameMichael John Cieran Mulholland
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed04 June 2018(24 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleChief Financial Officer, Emea & Finance Special Pr
Country of ResidenceEngland
Correspondence Address1 London Wall
London
EC2Y 5EA
Secretary NameSteven Sunnerberg
StatusCurrent
Appointed15 December 2021(28 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressManulife John Hancock 197 Clarendon Street
Boston
Massachusetts
02116
Director NameMr Colin John Fitzgerald
Date of BirthMay 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed15 November 2023(30 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleGlobal Head Of Institutional
Country of ResidenceUnited Kingdom
Correspondence Address1 London Wall
London
EC2Y 5EA
Director NameEndre Gaski Pedersen
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 April 2024(30 years, 9 months after company formation)
Appointment Duration3 weeks, 6 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Wall
London
EC2Y 5EA
Director NameMrs Soraya Chabarek
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(30 years, 9 months after company formation)
Appointment Duration3 weeks, 5 days
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor One Strand
London
WC2N 5HR
Director NameMr Richard James Crook
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(1 month, 3 weeks after company formation)
Appointment Duration10 years, 12 months (resigned 16 August 2004)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressSovereign House
7 Seven Acres Sandy Lane
Northwood
HA6 3JZ
Director NameJoseph Backhouse Mounsey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 05 September 1994)
RoleInvestment Executive
Correspondence AddressWest Mount 29 Prospect Lane
Harpenden
Hertfordshire
AL5 2PL
Secretary NameSteven George Boag
NationalityBritish
StatusResigned
Appointed23 August 1993(1 month, 3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 30 September 2003)
RoleSecretary
Correspondence Address38 Stevenage Road
Knebworth
Hertfordshire
SG3 6NN
Director NameSteven George Boag
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(1 year after company formation)
Appointment Duration9 years, 1 month (resigned 08 August 2003)
RoleAccountant
Correspondence Address38 Stevenage Road
Knebworth
Hertfordshire
SG3 6NN
Director NameRonald Ryo Otsuki
Date of BirthAugust 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed20 March 2003(9 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 August 2005)
RoleExecutive
Correspondence Address28 Stanley Village Road
Stanley
Foreign
Hong Kong
Director NameMr David John Miller
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(10 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Wildcroft Drive
Finchampstead
Wokingham
Berkshire
RG40 3HY
Secretary NameMr Richard James Crook
NationalityBritish
StatusResigned
Appointed30 September 2003(10 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 August 2004)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressSovereign House
7 Seven Acres Sandy Lane
Northwood
HA6 3JZ
Director NameMr Stephen John Tyson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(11 years after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestbury The Furlough Pembroke Road
Woking
Surrey
GU22 7DY
Secretary NameMr Stephen John Tyson
NationalityBritish
StatusResigned
Appointed16 August 2004(11 years, 1 month after company formation)
Appointment Duration1 month (resigned 17 September 2004)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWestbury The Furlough Pembroke Road
Woking
Surrey
GU22 7DY
Secretary NameElisabeth Eleanor Hare
NationalityBritish
StatusResigned
Appointed17 September 2004(11 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 May 2014)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address5 Arnold Close
Stevenage
Hertfordshire
SG1 4TF
Director NameMr John William Shed
Date of BirthJuly 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed09 August 2005(12 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 07 January 2013)
RoleSvp Int'L Investments
Country of ResidenceCanada
Correspondence Address10 King William Street
London
EC4N 7TW
Director NameMrs Alexandra Louise Cornforth
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(17 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 07 April 2017)
RoleHead Of Compliance & Operations
Country of ResidenceEngland
Correspondence Address1 London Wall
London
EC2Y 5EA
Director NameMr Christopher Paul Conkey
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2010(17 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 April 2024)
RoleChief Investment Officer - Global Equities
Country of ResidenceUnited States
Correspondence AddressClarendon Building 197 Clarendon Street
Boston
Massachusetts
02116
Secretary NameMr Sean Martin Laphen
StatusResigned
Appointed08 October 2014(21 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 February 2017)
RoleCompany Director
Correspondence Address1 London Wall
London
EC2Y 5EA
Director NameMr Claude Andre Chene
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish,American
StatusResigned
Appointed26 November 2015(22 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2018)
RoleGlobal Head Of Distribution
Country of ResidenceEngland
Correspondence Address1 London Wall
London
EC2Y 5EA
Secretary NameMiss Sian Grinter
StatusResigned
Appointed23 February 2017(23 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 April 2017)
RoleCompany Director
Correspondence Address1 London Wall
London
EC2Y 5EA
Secretary NameMr Warren Mark Rudick
StatusResigned
Appointed21 April 2017(23 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 December 2021)
RoleCompany Director
Correspondence AddressManulife Asset Management 200 Bloor Street East, N
Toronto
Ontario
M4w1e5
Director NameMr Marco Zanuso
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2018(24 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 March 2024)
RoleManaging Director,  Head Of Distribution Emea
Country of ResidenceEngland
Correspondence Address1 London Wall
London
EC2Y 5EA
Director NameAndrew G. Arnott
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2018(25 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 December 2023)
RoleHead Of Wealth And Asset Management, Us & Europe
Country of ResidenceUnited States
Correspondence Address197 Clarendon Street
Boston
Massachusetts
02116

Contact

Websitemanulife.com

Location

Registered Address1 London Wall
London
EC2Y 5EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.5m at £1Manufacturers Life Insurance Company
100.00%
Ordinary

Financials

Year2014
Turnover£4,801,000
Net Worth£1,532,000
Cash£3,171,000
Current Liabilities£3,454,000

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (5 months, 4 weeks from now)

Filing History

7 December 2017Statement of capital following an allotment of shares on 7 December 2017
  • GBP 17,531,743
(3 pages)
21 April 2017Termination of appointment of Sian Grinter as a secretary on 21 April 2017 (1 page)
21 April 2017Appointment of Mr. Warren Mark Rudick as a secretary on 21 April 2017 (2 pages)
19 April 2017Termination of appointment of Alexandra Louise Cornforth as a director on 7 April 2017 (1 page)
24 February 2017Appointment of Miss Sian Grinter as a secretary on 23 February 2017 (2 pages)
24 February 2017Termination of appointment of Sean Martin Laphen as a secretary on 23 February 2017 (1 page)
17 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
8 February 2017Second filing of a statement of capital following an allotment of shares on 19 December 2016
  • GBP 14,531,743
(7 pages)
19 December 2016Statement of capital following an allotment of shares on 19 December 2016
  • GBP 8,531,743
  • ANNOTATION Clarification a second filed SH01 was registered on 08/02/2017
(4 pages)
30 August 2016Registered 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 2016Full accounts made up to 31 December 2015 (26 pages)
20 April 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 8,531,743
(3 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 4,531,743
(5 pages)
26 November 2015Appointment of Mr Claude Andre Chene as a director on 26 November 2015 (2 pages)
14 August 2015Director's details changed for Mr Peter Sam Mennie on 24 July 2015 (2 pages)
6 May 2015Full accounts made up to 31 December 2014 (25 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 4,531,743
(4 pages)
28 January 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 4,531,743
(3 pages)
14 October 2014Appointment of Mr Sean Martin Laphen as a secretary on 8 October 2014 (2 pages)
14 October 2014Appointment of Mr Sean Martin Laphen as a secretary on 8 October 2014 (2 pages)
14 October 2014Statement of capital following an allotment of shares on 14 October 2014
  • GBP 1,531,743
(3 pages)
22 July 2014Registered 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 2014Termination of appointment of Elisabeth Hare as a secretary (1 page)
17 April 2014Full accounts made up to 31 December 2013 (25 pages)
25 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,531,743
(4 pages)
6 January 2014Termination of appointment of Stephen Tyson as a director (1 page)
9 May 2013Full accounts made up to 31 December 2012 (25 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
9 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 950,000
(3 pages)
9 January 2013Termination of appointment of John Shed as a director (1 page)
16 May 2012Full accounts made up to 31 December 2011 (26 pages)
8 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
26 April 2011Full accounts made up to 31 December 2010 (22 pages)
17 February 2011Director's details changed for Mr John William Shed on 31 March 2010 (2 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
16 December 2010Company name changed mfc global investment management (europe) LIMITED\certificate issued on 16/12/10
  • CONNOT ‐
(3 pages)
23 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 November 2010Statement of company's objects (2 pages)
29 September 2010Appointment of Mrs Alexandra Louise Cornforth as a director (2 pages)
29 September 2010Appointment of Mr Christopher Paul Conkey as a director (2 pages)
7 May 2010Full accounts made up to 31 December 2009 (21 pages)
20 April 2010Appointment of Mr Peter Sam Mennie as a director (2 pages)
15 February 2010Director's details changed for Mr Stephen John Tyson on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Mr John William Shed on 15 February 2010 (2 pages)
14 May 2009Full accounts made up to 31 December 2008 (27 pages)
16 February 2009Return made up to 15/02/09; full list of members (3 pages)
30 April 2008Full accounts made up to 31 December 2007 (17 pages)
14 April 2008Director's change of particulars / john shed / 07/04/2008 (2 pages)
19 February 2008Return made up to 15/02/08; full list of members (2 pages)
10 May 2007Full accounts made up to 31 December 2006 (15 pages)
15 February 2007Return made up to 15/02/07; full list of members (2 pages)
14 November 2006Registered office changed on 14/11/06 from: 21 holborn viaduct london EC1A 2DY (1 page)
14 November 2006Location of register of members (1 page)
26 June 2006Return made up to 15/06/06; full list of members (7 pages)
4 May 2006Full accounts made up to 31 December 2005 (13 pages)
16 January 2006Nc inc already adjusted 21/12/05 (1 page)
16 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2006Ad 21/12/05--------- £ si 300000@1=300000 £ ic 650000/950000 (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005Director resigned (1 page)
12 July 2005Return made up to 15/06/05; full list of members (7 pages)
6 April 2005Full accounts made up to 30 November 2004 (13 pages)
21 March 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
8 October 2004Secretary resigned (1 page)
8 October 2004New secretary appointed (2 pages)
27 September 2004New secretary appointed (2 pages)
9 September 2004Secretary resigned;director resigned (1 page)
9 September 2004Director resigned (1 page)
3 August 2004New director appointed (2 pages)
19 July 2004Full accounts made up to 30 November 2003 (14 pages)
16 July 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 May 2004Secretary's particulars changed;director's particulars changed (1 page)
28 April 2004Ad 27/02/04--------- £ si 150000@1=150000 £ ic 500000/650000 (2 pages)
14 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2004£ nc 500000/650000 27/02/04 (1 page)
6 October 2003New secretary appointed (2 pages)
6 October 2003Secretary resigned (1 page)
25 September 2003New director appointed (3 pages)
20 August 2003Director resigned (1 page)
18 August 2003Registered office changed on 18/08/03 from: broad street house 55 old broad street london EC2M 1TL (1 page)
21 July 2003Ad 11/07/03--------- £ si 450000@1=450000 £ ic 50000/500000 (2 pages)
21 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2003£ nc 100000/500000 11/07/03 (1 page)
16 June 2003Return made up to 15/06/03; full list of members (7 pages)
1 May 2003Full accounts made up to 30 November 2002 (11 pages)
4 April 2003New director appointed (2 pages)
29 August 2002Company name changed manulife international fund mana gement LIMITED\certificate issued on 29/08/02 (2 pages)
20 June 2002Return made up to 15/06/02; full list of members (7 pages)
8 March 2002Full accounts made up to 30 November 2001 (11 pages)
22 June 2001Return made up to 15/06/01; full list of members (6 pages)
23 March 2001Full accounts made up to 30 November 2000 (11 pages)
19 June 2000Return made up to 15/06/00; full list of members (6 pages)
24 March 2000Full accounts made up to 30 November 1999 (12 pages)
18 June 1999Return made up to 15/06/99; full list of members (6 pages)
26 February 1999Full accounts made up to 30 November 1998 (12 pages)
7 July 1998Return made up to 15/06/98; no change of members (4 pages)
18 March 1998Full accounts made up to 30 November 1997 (12 pages)
26 June 1997Return made up to 15/06/97; no change of members (4 pages)
19 March 1997Full accounts made up to 30 November 1996 (11 pages)
12 August 1996Return made up to 15/06/96; full list of members (6 pages)
28 March 1996Full accounts made up to 30 November 1995 (11 pages)
26 September 1995Registered office changed on 26/09/95 from: 125 london wall london EC2Y 5BX (1 page)
22 June 1995Return made up to 15/06/95; full list of members (6 pages)
21 March 1995Full accounts made up to 30 November 1994 (11 pages)
24 September 1993Memorandum and Articles of Association (8 pages)
17 September 1993Company name changed trendhandy trading LIMITED\certificate issued on 17/09/93 (2 pages)
30 June 1993Incorporation (9 pages)