Company NameManchester City Investments Limited
Company StatusActive
Company Number04513353
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMartin Lee Edelman
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed23 September 2008(6 years, 1 month after company formation)
Appointment Duration15 years, 7 months
RoleStrategic Advisor
Country of ResidenceUnited States
Correspondence AddressCity Football Hq 400 Ashton New Road
Manchester
M11 4TQ
Director NameKhaldoon Khalifa Al Mubarak
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityEmirati
StatusCurrent
Appointed23 September 2008(6 years, 1 month after company formation)
Appointment Duration15 years, 7 months
RoleChairman
Country of ResidenceUnited Arab Emirates
Correspondence AddressCity Football Hq 400 Ashton New Road
Manchester
M11 4TQ
Director NameMr Simon Pearce
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2008(6 years, 1 month after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressCity Football Hq 400 Ashton New Road
Manchester
M11 4TQ
Director NameMr John Theodore Macbeath
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2010(7 years, 5 months after company formation)
Appointment Duration14 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCity Football Hq 400 Ashton New Road
Manchester
M11 4TQ
Director NameMr Alberto Galassi
Date of BirthDecember 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed22 June 2012(9 years, 10 months after company formation)
Appointment Duration11 years, 10 months
RoleChief Executive
Country of ResidenceItaly
Correspondence AddressEtihad Stadium Etihad Campus
Manchester
M11 3FF
Secretary NameSimon Richard Cliff
NationalityBritish
StatusCurrent
Appointed11 May 2013(10 years, 9 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressEtihad Stadium Etihad Campus
Manchester
M11 3FF
Director NameMr David Alan Bernstein
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(1 week, 6 days after company formation)
Appointment Duration6 months, 1 week (resigned 05 March 2003)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address48 Fitzalan Road
Finchley
London
N3 3PE
Director NameMr Christopher Matthew Bird
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(1 week, 6 days after company formation)
Appointment Duration6 months, 1 week (resigned 05 March 2003)
RoleCompany Director
Correspondence Address71 Danby Close
Hyde
Cheshire
SK14 4AF
Director NameJohn Wardle
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(1 week, 6 days after company formation)
Appointment Duration5 years, 10 months (resigned 09 July 2008)
RoleChairman
Country of ResidenceEngland
Correspondence Address28 Spring View
New Birtle
Bury
BL9 6BU
Director NameAlistair Julian Mackintosh
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(1 week, 6 days after company formation)
Appointment Duration5 years, 9 months (resigned 12 June 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe North Wing
Swythamley Hall, Swythamley
Macclesfield
Cheshire
SK11 0SN
Secretary NameBernard Halford
NationalityBritish
StatusResigned
Appointed29 August 2002(1 week, 6 days after company formation)
Appointment Duration6 years (resigned 23 September 2008)
RoleCompany Director
Correspondence Address42 Warwick Road
Failsworth
Manchester
Lancashire
M35 0QQ
Director NameMr Ashley Martin Lewis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(11 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 25 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Spinney Bollinway
Hale
Altrincham
Cheshire
WA15 0NZ
Director NameMr Bryan Harvey Bodek
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(11 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 23 September 2008)
RoleDirector Solicitor
Country of ResidenceEngland
Correspondence Address4 Westmorland Close
Bowdon
Cheshire
WA14 3QR
Director NameSasin Monvoisin
Date of BirthDecember 1948 (Born 75 years ago)
NationalityThai
StatusResigned
Appointed26 June 2007(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 2008)
RoleBusiness Woman
Correspondence AddressFlat 11 Knaresborough House
7 Knaresborough Place
London
SW5 0TN
Director NamePanthongtae Shinawatra
Date of BirthDecember 1978 (Born 45 years ago)
NationalityThai
StatusResigned
Appointed26 June 2007(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 2008)
RoleBusinessman
Correspondence Address472, Soi Charansanidwong
Charansanidwong Road, Bangpad
Bangkok
10700
Foreign
Director NamePintongta Shinawatra
Date of BirthApril 1982 (Born 42 years ago)
NationalityThai
StatusResigned
Appointed26 June 2007(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 2008)
RoleBusiness Woman
Correspondence Address50 Maple Lodge
Marloes Road
London
W8 5UN
Director NameDr Thaksin Shinawatra
Date of BirthJuly 1949 (Born 74 years ago)
NationalityThai
StatusResigned
Appointed26 June 2007(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 2008)
RoleBusinessman
Correspondence AddressWoodsome Manor
East Road, St. George's Hill
Weybridge
Surrey
KT13 0LD
Director NameTaweesuk Jack Srisumrid
Date of BirthJuly 1971 (Born 52 years ago)
NationalityThai
StatusResigned
Appointed09 August 2007(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 September 2009)
RoleCompany Director
Correspondence Address51st Floor, All Seasons Place
87/2 Wireless Road, Lumpini
Bangkok
10330
Thailand
Director NameGarry John Cook
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlderley House Brook Lane
Alderley Edge
Cheshire
SK9 7QQ
Director NameMohamed Mubarak Al Mazrouei
Date of BirthNovember 1977 (Born 46 years ago)
NationalityEmirati
StatusResigned
Appointed30 January 2010(7 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 January 2022)
RoleCivil Servant
Country of ResidenceUnited Arab Emirates
Correspondence AddressCity Football Hq 400 Ashton New Road
Manchester
M11 4TQ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitemcfc.co.uk
Telephone0161 4441894
Telephone regionManchester

Location

Registered AddressEtihad Stadium
Etihad Campus
Manchester
M11 3FF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Manchester Football Club LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Charges

21 July 2021Delivered on: 22 July 2021
Persons entitled: Barclays Bank PLC as Administrative and Collateral Agent

Classification: A registered charge
Particulars: None.
Outstanding
28 October 2002Delivered 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

Filing History

15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Change of details for City Football Group Limited as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Previous accounting period extended from 31 May 2017 to 30 June 2017 (1 page)
6 March 2017Full accounts made up to 31 May 2016 (13 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
1 March 2016Full accounts made up to 31 May 2015 (11 pages)
4 November 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(9 pages)
24 December 2014Full accounts made up to 31 May 2014 (12 pages)
17 December 2014Compulsory strike-off action has been discontinued (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
11 December 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(9 pages)
4 March 2014Full accounts made up to 31 May 2013 (13 pages)
15 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(9 pages)
25 July 2013Satisfaction of charge 1 in full (34 pages)
21 June 2013Appointment of Simon Richard Cliff as a secretary (3 pages)
6 March 2013Full accounts made up to 31 May 2012 (13 pages)
12 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (8 pages)
6 July 2012Appointment of Alberto Galassi as a director (2 pages)
2 March 2012Full accounts made up to 31 May 2011 (13 pages)
15 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (8 pages)
14 September 2011Termination of appointment of Garry Cook as a director (1 page)
25 July 2011Registered office address changed from the City of Manchester Stadium Sportcity Manchester M11 3FF on 25 July 2011 (1 page)
24 February 2011Full accounts made up to 31 May 2010 (13 pages)
24 September 2010Director's details changed for Martin Lee Edelman on 16 August 2010 (2 pages)
24 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (8 pages)
25 February 2010Appointment of Mohamed Mubarak Al Mazrouei as a director (3 pages)
15 February 2010Appointment of John Macbeath as a director (3 pages)
13 January 2010Full accounts made up to 31 May 2009 (13 pages)
21 September 2009Appointment terminate, director victor restis logged form (1 page)
21 September 2009Appointment terminated director taweesuk srisumrid (1 page)
21 August 2009Return made up to 16/08/09; full list of members (4 pages)
7 April 2009Full accounts made up to 31 May 2008 (12 pages)
8 October 2008Appointment terminated secretary bernard halford (1 page)
8 October 2008Director appointed khaldoon khalifa al mubarak (2 pages)
8 October 2008Appointment terminated director pintongta shinawatra (1 page)
8 October 2008Appointment terminated director thaksin shinawatra (1 page)
8 October 2008Appointment terminated director panthongtae shinawatra (1 page)
8 October 2008Appointment terminated director sasin monvoisin (1 page)
8 October 2008Director appointed martin lee edelman (2 pages)
8 October 2008Director appointed simon pearce (1 page)
8 October 2008Appointment terminated director bryan bodek (1 page)
9 September 2008Director's change of particulars / garry cook / 29/07/2008 (1 page)
9 September 2008Return made up to 16/08/08; full list of members (5 pages)
9 September 2008Appointment terminated director john wardle (1 page)
9 September 2008Director's change of particulars / thaksin shinawatra / 01/10/2007 (1 page)
27 June 2008Director appointed garry cook (1 page)
18 June 2008Appointment terminated director alistair mackintosh (1 page)
1 April 2008Full accounts made up to 31 May 2007 (12 pages)
7 September 2007Return made up to 16/08/07; full list of members (3 pages)
23 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
3 January 2007Full accounts made up to 31 May 2006 (13 pages)
28 September 2006Return made up to 16/08/06; full list of members (2 pages)
4 January 2006Full accounts made up to 31 May 2005 (12 pages)
4 October 2005Return made up to 16/08/05; full list of members (7 pages)
9 June 2005Director resigned (1 page)
21 March 2005Full accounts made up to 31 May 2004 (12 pages)
14 September 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 April 2004Full accounts made up to 31 May 2003 (12 pages)
7 November 2003Return made up to 16/08/03; full list of members (7 pages)
15 August 2003Accounting reference date shortened from 31/08/03 to 31/05/03 (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (3 pages)
17 July 2003Registered office changed on 17/07/03 from: maine road moss side manchester greater manchester M14 7WN (1 page)
24 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
4 November 2002Particulars of mortgage/charge (39 pages)
30 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2002Registered office changed on 07/10/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
19 September 2002Director resigned (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002Secretary resigned;director resigned (1 page)
19 September 2002New secretary appointed (2 pages)
29 August 2002Company name changed broomco (2983) LIMITED\certificate issued on 29/08/02 (2 pages)
16 August 2002Incorporation (19 pages)