Manchester
M11 4TQ
Director Name | Khaldoon Khalifa Al Mubarak |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Emirati |
Status | Current |
Appointed | 23 September 2008(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Chairman |
Country of Residence | United Arab Emirates |
Correspondence Address | City Football Hq 400 Ashton New Road Manchester M11 4TQ |
Director Name | Mr Simon Pearce |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2008(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | City Football Hq 400 Ashton New Road Manchester M11 4TQ |
Director Name | Mr John Theodore Macbeath |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2010(7 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | City Football Hq 400 Ashton New Road Manchester M11 4TQ |
Director Name | Mr Alberto Galassi |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 22 June 2012(9 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Chief Executive |
Country of Residence | Italy |
Correspondence Address | Etihad Stadium Etihad Campus Manchester M11 3FF |
Secretary Name | Simon Richard Cliff |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2013(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | Etihad Stadium Etihad Campus Manchester M11 3FF |
Director Name | Mr David Alan Bernstein |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(1 week, 6 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 March 2003) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 48 Fitzalan Road Finchley London N3 3PE |
Director Name | Mr Christopher Matthew Bird |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(1 week, 6 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 March 2003) |
Role | Company Director |
Correspondence Address | 71 Danby Close Hyde Cheshire SK14 4AF |
Director Name | John Wardle |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 July 2008) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 28 Spring View New Birtle Bury BL9 6BU |
Director Name | Alistair Julian Mackintosh |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 June 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The North Wing Swythamley Hall, Swythamley Macclesfield Cheshire SK11 0SN |
Secretary Name | Bernard Halford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(1 week, 6 days after company formation) |
Appointment Duration | 6 years (resigned 23 September 2008) |
Role | Company Director |
Correspondence Address | 42 Warwick Road Failsworth Manchester Lancashire M35 0QQ |
Director Name | Mr Ashley Martin Lewis |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 May 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Spinney Bollinway Hale Altrincham Cheshire WA15 0NZ |
Director Name | Mr Bryan Harvey Bodek |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 September 2008) |
Role | Director Solicitor |
Country of Residence | England |
Correspondence Address | 4 Westmorland Close Bowdon Cheshire WA14 3QR |
Director Name | Sasin Monvoisin |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 26 June 2007(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 2008) |
Role | Business Woman |
Correspondence Address | Flat 11 Knaresborough House 7 Knaresborough Place London SW5 0TN |
Director Name | Panthongtae Shinawatra |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 26 June 2007(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 2008) |
Role | Businessman |
Correspondence Address | 472, Soi Charansanidwong Charansanidwong Road, Bangpad Bangkok 10700 Foreign |
Director Name | Pintongta Shinawatra |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 26 June 2007(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 2008) |
Role | Business Woman |
Correspondence Address | 50 Maple Lodge Marloes Road London W8 5UN |
Director Name | Dr Thaksin Shinawatra |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 26 June 2007(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 2008) |
Role | Businessman |
Correspondence Address | Woodsome Manor East Road, St. George's Hill Weybridge Surrey KT13 0LD |
Director Name | Taweesuk Jack Srisumrid |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 09 August 2007(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 September 2009) |
Role | Company Director |
Correspondence Address | 51st Floor, All Seasons Place 87/2 Wireless Road, Lumpini Bangkok 10330 Thailand |
Director Name | Garry John Cook |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alderley House Brook Lane Alderley Edge Cheshire SK9 7QQ |
Director Name | Mohamed Mubarak Al Mazrouei |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 30 January 2010(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 January 2022) |
Role | Civil Servant |
Country of Residence | United Arab Emirates |
Correspondence Address | City Football Hq 400 Ashton New Road Manchester M11 4TQ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | mcfc.co.uk |
---|---|
Telephone | 0161 4441894 |
Telephone region | Manchester |
Registered Address | Etihad Stadium Etihad Campus Manchester M11 3FF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Manchester Football Club LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
21 July 2021 | Delivered on: 22 July 2021 Persons entitled: Barclays Bank PLC as Administrative and Collateral Agent Classification: A registered charge Particulars: None. Outstanding |
---|---|
28 October 2002 | Delivered on: 4 November 2002 Satisfied on: 25 July 2013 Persons entitled: Prudential Trustee Company Limited Classification: An issuer deed of charge Secured details: All monies,debts and liabilities due or to become due from manchester city investments limited (the "issuer") to the chargee,the noteholders and the other secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights,title,interest and benefit in,to and under the stadium loan agreement,as defined; each of the other relevant documents,as defined,and all other agreements,contracts,deeds and documents. See the mortgage charge document for full details. Fully Satisfied |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
---|---|
15 August 2017 | Change of details for City Football Group Limited as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Previous accounting period extended from 31 May 2017 to 30 June 2017 (1 page) |
6 March 2017 | Full accounts made up to 31 May 2016 (13 pages) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
1 March 2016 | Full accounts made up to 31 May 2015 (11 pages) |
4 November 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
24 December 2014 | Full accounts made up to 31 May 2014 (12 pages) |
17 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
4 March 2014 | Full accounts made up to 31 May 2013 (13 pages) |
15 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
25 July 2013 | Satisfaction of charge 1 in full (34 pages) |
21 June 2013 | Appointment of Simon Richard Cliff as a secretary (3 pages) |
6 March 2013 | Full accounts made up to 31 May 2012 (13 pages) |
12 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (8 pages) |
6 July 2012 | Appointment of Alberto Galassi as a director (2 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (13 pages) |
15 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (8 pages) |
14 September 2011 | Termination of appointment of Garry Cook as a director (1 page) |
25 July 2011 | Registered office address changed from the City of Manchester Stadium Sportcity Manchester M11 3FF on 25 July 2011 (1 page) |
24 February 2011 | Full accounts made up to 31 May 2010 (13 pages) |
24 September 2010 | Director's details changed for Martin Lee Edelman on 16 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (8 pages) |
25 February 2010 | Appointment of Mohamed Mubarak Al Mazrouei as a director (3 pages) |
15 February 2010 | Appointment of John Macbeath as a director (3 pages) |
13 January 2010 | Full accounts made up to 31 May 2009 (13 pages) |
21 September 2009 | Appointment terminate, director victor restis logged form (1 page) |
21 September 2009 | Appointment terminated director taweesuk srisumrid (1 page) |
21 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
7 April 2009 | Full accounts made up to 31 May 2008 (12 pages) |
8 October 2008 | Appointment terminated secretary bernard halford (1 page) |
8 October 2008 | Director appointed khaldoon khalifa al mubarak (2 pages) |
8 October 2008 | Appointment terminated director pintongta shinawatra (1 page) |
8 October 2008 | Appointment terminated director thaksin shinawatra (1 page) |
8 October 2008 | Appointment terminated director panthongtae shinawatra (1 page) |
8 October 2008 | Appointment terminated director sasin monvoisin (1 page) |
8 October 2008 | Director appointed martin lee edelman (2 pages) |
8 October 2008 | Director appointed simon pearce (1 page) |
8 October 2008 | Appointment terminated director bryan bodek (1 page) |
9 September 2008 | Director's change of particulars / garry cook / 29/07/2008 (1 page) |
9 September 2008 | Return made up to 16/08/08; full list of members (5 pages) |
9 September 2008 | Appointment terminated director john wardle (1 page) |
9 September 2008 | Director's change of particulars / thaksin shinawatra / 01/10/2007 (1 page) |
27 June 2008 | Director appointed garry cook (1 page) |
18 June 2008 | Appointment terminated director alistair mackintosh (1 page) |
1 April 2008 | Full accounts made up to 31 May 2007 (12 pages) |
7 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
23 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
3 January 2007 | Full accounts made up to 31 May 2006 (13 pages) |
28 September 2006 | Return made up to 16/08/06; full list of members (2 pages) |
4 January 2006 | Full accounts made up to 31 May 2005 (12 pages) |
4 October 2005 | Return made up to 16/08/05; full list of members (7 pages) |
9 June 2005 | Director resigned (1 page) |
21 March 2005 | Full accounts made up to 31 May 2004 (12 pages) |
14 September 2004 | Return made up to 16/08/04; full list of members
|
7 April 2004 | Full accounts made up to 31 May 2003 (12 pages) |
7 November 2003 | Return made up to 16/08/03; full list of members (7 pages) |
15 August 2003 | Accounting reference date shortened from 31/08/03 to 31/05/03 (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (3 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: maine road moss side manchester greater manchester M14 7WN (1 page) |
24 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
4 November 2002 | Particulars of mortgage/charge (39 pages) |
30 October 2002 | Resolutions
|
7 October 2002 | Registered office changed on 07/10/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Secretary resigned;director resigned (1 page) |
19 September 2002 | New secretary appointed (2 pages) |
29 August 2002 | Company name changed broomco (2983) LIMITED\certificate issued on 29/08/02 (2 pages) |
16 August 2002 | Incorporation (19 pages) |