Rowsley Street
Manchester
M11 3FF
Director Name | Mr Martin Lee Edelman |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 January 2013(same day as company formation) |
Role | Strategic Advisor |
Country of Residence | United States |
Correspondence Address | McFc Etihad Stadium Rowsley Street Manchester M11 3FF |
Director Name | Mr Alberto Galassi |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 10 January 2013(same day as company formation) |
Role | Chief Executive |
Country of Residence | Italy |
Correspondence Address | McFc Etihad Stadium Rowsley Street Manchester M11 3FF |
Director Name | Mr John Theodore Macbeath |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | McFc Etihad Stadium Rowsley Street Manchester M11 3FF |
Director Name | Mr Simon Pearce |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | McFc Etihad Stadium Rowsley Street Manchester M11 3FF |
Secretary Name | Mr Simon Richard Cliff |
---|---|
Status | Current |
Appointed | 10 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | McFc Etihad Stadium Rowsley Street Manchester M11 3FF |
Director Name | Mr Ruigang Li |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 16 December 2015(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Businessman |
Country of Residence | China |
Correspondence Address | City Football Hq 400 Ashton New Road Manchester M11 4TQ |
Director Name | Mr Abdulla Al Khouri |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Emirati |
Status | Current |
Appointed | 08 July 2018(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Government Employee |
Country of Residence | United Arab Emirates |
Correspondence Address | City Football Hq 400 Ashton New Road Manchester M11 4TQ |
Director Name | Mr Egon Pierre Durban |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 December 2019(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Executive |
Country of Residence | United States |
Correspondence Address | City Football Hq 400 Ashton New Road Manchester M11 4TQ |
Director Name | Mohamed Mubarak Al Mazrouei |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 10 January 2013(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Arab Emirates |
Correspondence Address | City Football Hq 400 Ashton New Road Manchester M11 4TQ |
Website | manchestersportandleisure.org |
---|
Registered Address | City Football Hq 400 Ashton New Road Manchester M11 4TQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
298.9m at £1 | Abu Dhabi United Group Investment & Development LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £347,050,000 |
Net Worth | £359,321,000 |
Cash | £42,863,000 |
Current Liabilities | £172,882,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
21 July 2021 | Delivered on: 22 July 2021 Persons entitled: Barclays Bank PLC as Administrative Agent and Collateral Agent Classification: A registered charge Particulars: None. Outstanding |
---|---|
31 August 2017 | Delivered on: 7 September 2017 Persons entitled: Citibank, N.A., London Branch, as Lender Classification: A registered charge Outstanding |
22 February 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
22 September 2020 | Registered office address changed from Regent's Place 14th Floor 10 Brock Street London NW1 3FG to City Football Hq 400 Ashton New Road Manchester M11 4TQ on 22 September 2020 (1 page) |
7 April 2020 | Group of companies' accounts made up to 30 June 2019 (51 pages) |
13 February 2020 | Confirmation statement made on 10 January 2020 with updates (4 pages) |
19 December 2019 | Statement of capital following an allotment of shares on 6 December 2019
|
19 December 2019 | Resolutions
|
18 December 2019 | Appointment of Mr Egon Durban as a director on 6 December 2019 (2 pages) |
2 April 2019 | Group of companies' accounts made up to 30 June 2018 (54 pages) |
15 January 2019 | Change of details for Abu Dhabi United Group for Development & Investment as a person with significant control on 6 April 2016 (2 pages) |
14 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
22 August 2018 | Director's details changed for Mr Abdulla Alkhoori on 22 August 2018 (2 pages) |
20 July 2018 | Appointment of Mr Abdulla Alkhoori as a director on 8 July 2018 (2 pages) |
22 June 2018 | Satisfaction of charge 083558620001 in full (1 page) |
16 March 2018 | Group of companies' accounts made up to 30 June 2017 (51 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
15 December 2017 | Second filing of a statement of capital following an allotment of shares on 25 July 2016
|
7 September 2017 | Registration of charge 083558620001, created on 31 August 2017 (25 pages) |
7 September 2017 | Registration of charge 083558620001, created on 31 August 2017 (25 pages) |
20 July 2017 | Previous accounting period extended from 31 May 2017 to 30 June 2017 (1 page) |
20 July 2017 | Previous accounting period extended from 31 May 2017 to 30 June 2017 (1 page) |
6 March 2017 | Group of companies' accounts made up to 31 May 2016 (57 pages) |
6 March 2017 | Group of companies' accounts made up to 31 May 2016 (57 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
18 October 2016 | Second filing of a statement of capital following an allotment of shares on 25 July 2016
|
18 October 2016 | Second filing of a statement of capital following an allotment of shares on 25 July 2016
|
20 September 2016 | Statement of capital following an allotment of shares on 25 July 2016
|
20 September 2016 | Statement of capital following an allotment of shares on 16 September 2016
|
20 September 2016 | Statement of capital following an allotment of shares on 16 September 2016
|
20 September 2016 | Second filing of a statement of capital following an allotment of shares on 16 December 2015
|
20 September 2016 | Statement of capital following an allotment of shares on 25 July 2016
|
20 September 2016 | Second filing of a statement of capital following an allotment of shares on 16 December 2015
|
1 March 2016 | Group of companies' accounts made up to 31 May 2015 (30 pages) |
1 March 2016 | Group of companies' accounts made up to 31 May 2015 (30 pages) |
8 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
6 January 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
6 January 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
6 January 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
6 January 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
6 January 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
16 December 2015 | Appointment of Mr Ruigang Li as a director on 16 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Ruigang Li as a director on 16 December 2015 (2 pages) |
21 August 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
21 August 2015 | Statement of capital following an allotment of shares on 31 May 2015
|
21 August 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
21 August 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
21 August 2015 | Statement of capital following an allotment of shares on 31 May 2015
|
30 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
24 December 2014 | Group of companies' accounts made up to 31 May 2014 (31 pages) |
24 December 2014 | Group of companies' accounts made up to 31 May 2014 (31 pages) |
17 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
17 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
17 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
6 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
15 January 2014 | Registered office address changed from , Etihad Stadium Etihad Campus, Manchester, M11 3FF on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from Etihad Stadium Etihad Campus Manchester M11 3FF on 15 January 2014 (1 page) |
18 March 2013 | Current accounting period extended from 31 January 2014 to 31 May 2014 (3 pages) |
18 March 2013 | Current accounting period extended from 31 January 2014 to 31 May 2014 (3 pages) |
8 March 2013 | Registered office address changed from Mcfc Etihad Stadium Rowsley Street Manchester M11 3FF United Kingdom on 8 March 2013 (2 pages) |
8 March 2013 | Registered office address changed from Mcfc Etihad Stadium Rowsley Street Manchester M11 3FF United Kingdom on 8 March 2013 (2 pages) |
8 March 2013 | Registered office address changed from , Mcfc Etihad Stadium, Rowsley Street, Manchester, M11 3FF, United Kingdom on 8 March 2013 (2 pages) |
14 January 2013 | Director's details changed for Mohamed Mubarak Al Mazrouei on 10 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mohamed Mubarak Al Mazrouei on 10 January 2013 (2 pages) |
10 January 2013 | Incorporation
|
10 January 2013 | Incorporation
|
10 January 2013 | Incorporation
|