Company NameMan Brothers Asset Management Ltd
Company StatusDissolved
Company Number04548553
CategoryPrivate Limited Company
Incorporation Date30 September 2002(21 years, 7 months ago)
Dissolution Date25 July 2023 (9 months, 1 week ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Samir Antonio Osmani
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed01 November 2009(7 years, 1 month after company formation)
Appointment Duration13 years, 8 months (closed 25 July 2023)
RoleConsultant
Country of ResidenceFrance
Correspondence AddressUnit A Abbotts Wharf 93 Stainsby Road
London
E14 6JL
Director NameMr Hacade Bensalem
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed02 January 2014(11 years, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 25 July 2023)
RoleConsultant
Country of ResidenceFrance
Correspondence AddressUnit A Abbotts Wharf 93 Stainsby Road
London
E14 6JL
Director NameMr Mohammed Emtyaz
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2020(17 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 25 July 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address58 Woodstock Road
Moseley
Birmingham
B13 9BN
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2009)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressFlat 34, Block B, Christine Complex
Amathountas Avenue
Limassol
4531
Cyprus
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2009)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressFlat 34, Block B, Christine Complex
Amathountas Avenue
Limassol
4531
Cyprus
Director NameMr Shohid Miah
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(17 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Abbotts Wharf 93 Stainsby Road
London
E14 6JL
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NameDelta Services Limited (Corporation)
StatusResigned
Appointed20 December 2002(2 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 March 2003)
Correspondence AddressSuite 31
Don House
30-38 Main Street
Foreign
Secretary NameAshbury Agencies Limited (Corporation)
StatusResigned
Appointed12 March 2003(5 months, 1 week after company formation)
Appointment Duration5 years (resigned 31 March 2008)
Correspondence Address15 Burleigh Gardens
London
N14 5AH
Director NameFairburn Consultants (Corporation)
StatusResigned
Appointed30 September 2007(5 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 November 2007)
Correspondence Address315 Trafalgar House Grenville Place
London
NW7 3SA

Contact

Websitewww.man-brothers.com
Telephone020 83689052
Telephone regionLondon

Location

Registered AddressUnit A Abbotts Wharf
93 Stainsby Road
London
E14 6JL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London

Shareholders

75k at £1Hacade Bensalem
50.00%
Ordinary
75k at £1Samir Osmani
50.00%
Ordinary

Financials

Year2014
Net Worth£150,000

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 February 2017Registered office address changed from 91-93 Buckingham Palace Road London SW1W 0RP to 91-93 Buckingham Palace Road London SW1W 0RP on 2 February 2017 (1 page)
25 January 2017Amended total exemption full accounts made up to 30 September 2016 (8 pages)
6 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 150,000
(3 pages)
29 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 November 2014Annual return made up to 30 September 2014 with a full list of shareholders (3 pages)
27 November 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 150,000
(3 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 April 2014Registered office address changed from the Brentano Suite 25 2 Athenaeum Road London N20 9AE England on 18 April 2014 (1 page)
7 March 2014Registered office address changed from 315 Trafalgar House Grenville Place London NW7 3SA on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 315 Trafalgar House Grenville Place London NW7 3SA on 7 March 2014 (1 page)
4 February 2014Company name changed altais solutions LIMITED\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2013-12-09
  • NM01 ‐ Change of name by resolution
(3 pages)
4 February 2014Appointment of Mr Hacade Bensalem as a director (2 pages)
16 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
30 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 December 2009Termination of appointment of Sean Hogan as a director (1 page)
1 December 2009Appointment of Mr Samir Antonio Osmani as a director (2 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
6 October 2008Return made up to 30/09/08; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
9 July 2008Company name changed altais LIMITED\certificate issued on 11/07/08 (2 pages)
20 June 2008Appointment terminated secretary ashbury agencies LIMITED (1 page)
13 March 2008Gbp nc 10000/1000000\01/03/08 (3 pages)
6 December 2007Director resigned (1 page)
6 December 2007New director appointed (1 page)
26 November 2007Company name changed icetronics LIMITED\certificate issued on 26/11/07 (2 pages)
24 October 2007Return made up to 30/09/07; full list of members (2 pages)
24 October 2007Registered office changed on 24/10/07 from: 327 trafalgar house grenville place, london NW7 3SA (1 page)
19 October 2007New director appointed (1 page)
18 October 2007Director resigned (1 page)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
18 October 2006Return made up to 30/09/06; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
9 June 2006Registered office changed on 09/06/06 from: suite 112B, trafalgar house grenville place london NW7 3SA (1 page)
5 October 2005Return made up to 30/09/05; full list of members (2 pages)
19 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
11 April 2005Registered office changed on 11/04/05 from: 88A tooley street london bridge london SE1 2TF (1 page)
26 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
16 October 2003Return made up to 30/09/03; full list of members (6 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003New secretary appointed (2 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Ad 20/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 January 2003Secretary resigned (1 page)
2 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 January 2003Director resigned (1 page)
30 September 2002Incorporation (10 pages)