Company NamePm 1968 Limited
Company StatusDissolved
Company Number00933211
CategoryPrivate Limited Company
Incorporation Date4 June 1968(55 years, 11 months ago)
Dissolution Date15 July 2020 (3 years, 9 months ago)
Previous Names7

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Michael Van Neste
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2013(45 years, 1 month after company formation)
Appointment Duration6 years, 12 months (closed 15 July 2020)
RoleBusiness Manager
Country of ResidenceSwitzerland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr David Michael Durlacher
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(48 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 15 July 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMs Eleanor Jane Malcolm
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2017(49 years after company formation)
Appointment Duration3 years, 1 month (closed 15 July 2020)
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Hugh Alexander Stevenson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(24 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 29 January 1998)
RoleInvestment Director
Correspondence Address33 King William Street
London
EC4R 9AS
Director NameExors Of David William James Price
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(24 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 26 June 1997)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressHarrington Hall
Spilsby
Lincolnshire
PE23 4NH
Director NameMr David John Causer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(24 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 09 October 2001)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressHampton Lodge 15 North Road
Highgate
London
N6 4BD
Secretary NameCharles Bowen Farquharson
NationalityBritish
StatusResigned
Appointed09 July 1992(24 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 25 January 1999)
RoleCompany Director
Correspondence Address47 Duncan Terrace
London
N1 8AL
Director NameStuart John Baxter
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(29 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 October 2002)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameCharles Bowen Farquharson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(29 years, 8 months after company formation)
Appointment Duration12 months (resigned 25 January 1999)
RoleInvestment Director
Correspondence Address47 Duncan Terrace
London
N1 8AL
Director NameNicholas Charles Dalton Hall
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(30 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 September 2006)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address85 Briarwood Road
London
SW4 9PJ
Secretary NameDebra Anne Searle
NationalityBritish
StatusResigned
Appointed25 January 1999(30 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address38 Roding Way
Rainham
Essex
RM13 9QD
Secretary NameMs Bernadette Lewis
NationalityBritish
StatusResigned
Appointed01 September 2000(32 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Ladysmith Road
Enfield
Middlesex
EN1 3AA
Director NamePeter John Gibbs
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(33 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2005)
RoleInvestment Director
Correspondence Address39 Hadleigh Road
Leigh On Sea
Southend
Essex
SS9 2DY
Director NameJoseph Francis Regan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2002(34 years, 4 months after company formation)
Appointment Duration9 months (resigned 10 July 2003)
RoleCompany Executive
Correspondence Address40 Townshend Road
London
NW8 6LE
Director NameMr Keith Lindsay Pearson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(35 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 01 July 2013)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Andrew Peter Carfrae Clark
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(38 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 January 2010)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHeron Lodge Hurn Court
Hurn Court Lane
Christchurch
Dorset
BH23 6BH
Director NameMaria Eva Castillo Sanz
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(38 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 November 2009)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameDaniel Chester Cochran
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2006(38 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 April 2009)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameSimon George Bradley Miles
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(38 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 December 2015)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Jeremy Simon Smilg
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(41 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 September 2010)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr David Alexander Jervis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(41 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 April 2013)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr William Gerard O'Neill
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed22 February 2011(42 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 December 2012)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameAdam Mark Horowitz
Date of BirthJune 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed20 April 2011(42 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1 St. Martin's Le Grand
London
EC1A 4AS
Secretary NameRajan Sharma
NationalityBritish
StatusResigned
Appointed01 July 2013(45 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 05 November 2013)
RoleCompany Director
Correspondence Address1 St. Martin's Le Grand
London
EC1A 4AS
Director NameMr Stuart William Friend Bates
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(45 years, 1 month after company formation)
Appointment Duration10 months (resigned 19 May 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Martin's Le Grand
London
EC1A 4AS
Director NameThomas Paul Seiler
Date of BirthAugust 1961 (Born 62 years ago)
NationalitySwiss
StatusResigned
Appointed22 July 2013(45 years, 1 month after company formation)
Appointment Duration11 months (resigned 17 June 2014)
RoleBanker
Country of ResidenceSwitzerland
Correspondence Address1 St. Martin's Le Grand
London
EC1A 4AS
Director NameGian Alberto Rossi
Date of BirthJuly 1970 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed22 July 2013(45 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2017)
RoleBanker
Country of ResidenceSwitzerland
Correspondence Address1 St. Martin's Le Grand
London
EC1A 4AS
Director NameJuerg Berger
Date of BirthAugust 1959 (Born 64 years ago)
NationalitySwiss
StatusResigned
Appointed22 July 2013(45 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 2014)
RoleBanker
Country of ResidenceSwitzerland
Correspondence Address36 Bahnhofstrasse
8010
Zurich
Switzerland
Director NameMr Jeremy John Brown
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(45 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Martin's Le Grand
London
EC1A 4AS
Director NameGuido Michael Ruoss
Date of BirthMarch 1976 (Born 48 years ago)
NationalitySwiss
StatusResigned
Appointed02 August 2013(45 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2017)
RoleHead Business & Product Management, Isg
Country of ResidenceSwitzerland
Correspondence Address1 St. Martin's Le Grand
London
EC1A 4AS
Secretary NameMr Timothy Joseph Mizzi
StatusResigned
Appointed05 November 2013(45 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 June 2017)
RoleCompany Director
Correspondence Address1 St. Martin's Le Grand
London
EC1A 4AS
Director NameMr Daniel Philippe Savary
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySwiss
StatusResigned
Appointed27 December 2013(45 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 December 2017)
RolePrivate Banker
Country of ResidenceSwitzerland
Correspondence Address38 Bahnhofstrasse
8001 Zurich
Switzerland
Director NameMr Timothy Mizzi
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed23 September 2016(48 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 June 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 St. Martin's Le Grand
London
EC1A 4AS
Secretary NameMerrill Lynch Corporate Services Limited (Corporation)
StatusResigned
Appointed28 November 2003(35 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 July 2013)
Correspondence Address2 King Edward Street
London
EC1A 1HQ

Contact

Websitejuliusbaer.com

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

53.9k at £1Julius Baer Group LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£9,185,000
Net Worth£11,749,000
Cash£11,848,000
Current Liabilities£99,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 December 2017Termination of appointment of Daniel Philippe Savary as a director on 13 December 2017 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (18 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
16 June 2017Termination of appointment of Timothy Joseph Mizzi as a secretary on 16 June 2017 (1 page)
16 June 2017Termination of appointment of Timothy Mizzi as a director on 16 June 2017 (1 page)
16 June 2017Appointment of Ms Eleanor Jane Malcolm as a director on 7 June 2017 (2 pages)
14 February 2017Termination of appointment of Gian Alberto Rossi as a director on 1 February 2017 (1 page)
14 February 2017Termination of appointment of Guido Michael Ruoss as a director on 1 February 2017 (1 page)
30 November 2016Appointment of Mr David Michael Durlacher as a director on 23 September 2016 (2 pages)
30 November 2016Appointment of Mr Timothy Mizzi as a director on 23 September 2016 (2 pages)
6 October 2016Full accounts made up to 31 December 2015 (23 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (4 pages)
16 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
15 February 2016Termination of appointment of Adam Mark Horowitz as a director on 31 January 2016 (1 page)
24 December 2015Termination of appointment of Simon George Bradley Miles as a director on 4 December 2015 (1 page)
3 September 2015Full accounts made up to 31 December 2014 (26 pages)
24 August 2015Director's details changed for Gian Alberto Rossi on 1 July 2015 (2 pages)
24 August 2015Director's details changed for Gian Alberto Rossi on 1 July 2015 (2 pages)
24 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 53,900
(8 pages)
24 September 2014Full accounts made up to 31 December 2013 (25 pages)
29 August 2014Director's details changed for Mr Paul Michael Van Neste on 1 July 2014 (2 pages)
29 August 2014Director's details changed for Guido Michael Ruoss on 1 July 2014 (2 pages)
29 August 2014Director's details changed for Guido Michael Ruoss on 1 July 2014 (2 pages)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 53,900
(9 pages)
29 August 2014Director's details changed for Mr Paul Michael Van Neste on 1 July 2014 (2 pages)
28 August 2014Register inspection address has been changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom to C/O Tricor Services Europe Llp 50 Mark Lane 4Th Floor London EC3R 7QR (1 page)
1 July 2014Termination of appointment of Thomas Seiler as a director (1 page)
23 May 2014Termination of appointment of Stuart Bates as a director (1 page)
1 May 2014Termination of appointment of Juerg Berger as a director (1 page)
28 March 2014Termination of appointment of Jeremy Brown as a director (1 page)
13 February 2014Second filing of AP01 previously delivered to Companies House (5 pages)
10 January 2014Appointment of Mr Daniel Philippe Savary as a director (2 pages)
5 December 2013Termination of appointment of Rajan Sharma as a secretary (1 page)
5 December 2013Appointment of Mr Timothy Joseph Mizzi as a secretary (1 page)
5 November 2013Auditor's resignation (1 page)
17 October 2013Section 519 companies act 2006 (1 page)
10 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
10 September 2013Full accounts made up to 30 June 2013 (28 pages)
20 August 2013Director's details changed for Simon George Bradley Miles on 1 October 2009 (2 pages)
20 August 2013Director's details changed for Simon George Bradley Miles on 1 October 2009 (2 pages)
20 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 53,900
(10 pages)
19 August 2013Register inspection address has been changed (1 page)
19 August 2013Register(s) moved to registered inspection location (1 page)
8 August 2013Appointment of Guido Michael Ruoss as a director (2 pages)
6 August 2013Appointment of Jeremy John Brown as a director (2 pages)
2 August 2013Appointment of Gian Alberto Rossi as a director (2 pages)
2 August 2013Appointment of Paul Michael Van Neste as a director (2 pages)
2 August 2013Appointment of Mr Stuart William Friend Bates as a director (2 pages)
2 August 2013Appointment of Juerg Berger as a director (2 pages)
29 July 2013Appointment of Thomas Seiler as a director (2 pages)
16 July 2013Appointment of Rajan Sharma as a secretary (3 pages)
9 July 2013Registered office address changed from 2 King Edward Street London EC1A 1HQ United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 2 King Edward Street London EC1A 1HQ United Kingdom on 9 July 2013 (1 page)
9 July 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
1 July 2013Company name changed merrill lynch portfolio managers LIMITED\certificate issued on 01/07/13
  • CONNOT ‐
(3 pages)
1 July 2013Termination of appointment of Keith Pearson as a director (1 page)
1 July 2013Termination of appointment of Merrill Lynch Corporate Services Limited as a secretary (1 page)
21 June 2013Current accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
30 April 2013Full accounts made up to 31 December 2012 (32 pages)
9 April 2013Termination of appointment of David Jervis as a director (1 page)
28 December 2012Termination of appointment of William O'neill as a director (1 page)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
3 May 2012Full accounts made up to 31 December 2011 (26 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
5 May 2011Full accounts made up to 31 December 2010 (25 pages)
20 April 2011Appointment of Adam Mark Horowitz as a director
  • ANNOTATION A second filed AR01 was registered on 13/02/2014
(3 pages)
4 March 2011Appointment of William Gerard O'neill as a director (2 pages)
18 October 2010Termination of appointment of Jeremy Smilg as a director (1 page)
18 October 2010Termination of appointment of Geoffrey Tucker as a director (1 page)
27 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
28 May 2010Full accounts made up to 31 December 2009 (25 pages)
1 April 2010Auditor's resignation (1 page)
8 February 2010Termination of appointment of Andrew Clark as a director (1 page)
1 February 2010Appointment of Mr David Alexander Jervis as a director (2 pages)
1 February 2010Appointment of Mr Jeremy Smilg as a director (2 pages)
12 January 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page)
12 January 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page)
4 December 2009Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page)
30 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
11 November 2009Termination of appointment of Maria Castillo Sanz as a director (1 page)
21 September 2009Return made up to 31/07/09; full list of members (4 pages)
7 May 2009Full accounts made up to 26 December 2008 (26 pages)
6 May 2009Appointment terminated director daniel cochran (1 page)
21 August 2008Registered office changed on 21/08/2008 from merrill lynch corporate services LIMITED merrill lynch financial centre 2 kingedward street london EC1A 1HQ (1 page)
21 August 2008Return made up to 31/07/08; full list of members (6 pages)
7 April 2008Full accounts made up to 28 December 2007 (32 pages)
11 December 2007Location of register of members (1 page)
30 August 2007Accounting reference date extended from 29/09/07 to 31/12/07 (1 page)
22 August 2007Return made up to 31/07/07; full list of members (7 pages)
1 August 2007Full accounts made up to 29 September 2006 (32 pages)
22 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
22 February 2007New director appointed (3 pages)
8 January 2007New director appointed (3 pages)
19 December 2006New director appointed (3 pages)
24 November 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
13 October 2006Registered office changed on 13/10/06 from: 33 king william street london EC4R 9AS (1 page)
13 October 2006Accounting reference date shortened from 31/12/06 to 29/09/06 (1 page)
13 October 2006Location of register of members (1 page)
9 October 2006New director appointed (3 pages)
9 October 2006New director appointed (2 pages)
6 September 2006Company name changed merrill lynch investment manager s holdings LIMITED\certificate issued on 06/09/06 (2 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Return made up to 31/07/06; full list of members (3 pages)
20 June 2006Full accounts made up to 30 December 2005 (22 pages)
25 August 2005Return made up to 31/07/05; full list of members (3 pages)
5 July 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
11 May 2005Full accounts made up to 31 December 2004 (20 pages)
17 August 2004Return made up to 31/07/04; full list of members (7 pages)
6 August 2004Full accounts made up to 31 December 2003 (21 pages)
26 July 2004Director resigned (1 page)
26 July 2004Return made up to 01/07/04; full list of members (9 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003Location of register of members (1 page)
18 December 2003New secretary appointed (2 pages)
18 September 2003Full accounts made up to 31 December 2002 (18 pages)
14 August 2003New director appointed (3 pages)
1 August 2003New director appointed (1 page)
1 August 2003Return made up to 01/07/03; full list of members (14 pages)
1 August 2003New director appointed (1 page)
31 July 2003Director resigned (1 page)
18 June 2003New director appointed (3 pages)
18 June 2003New director appointed (5 pages)
25 October 2002Full accounts made up to 31 December 2001 (17 pages)
17 October 2002Director resigned (1 page)
19 July 2002Return made up to 01/07/02; full list of members (8 pages)
16 July 2002Location of register of members (1 page)
22 November 2001New director appointed (2 pages)
2 November 2001New director appointed (3 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
30 October 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
18 July 2001Return made up to 01/07/01; full list of members (7 pages)
7 November 2000New secretary appointed (2 pages)
29 September 2000Company name changed mercury asset management holding s LTD.\certificate issued on 29/09/00 (2 pages)
18 September 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
14 August 2000Return made up to 01/07/00; full list of members (12 pages)
5 July 2000Full accounts made up to 31 December 1999 (15 pages)
26 October 1999Full accounts made up to 31 December 1998 (14 pages)
16 July 1999Return made up to 01/07/99; full list of members (7 pages)
10 February 1999New secretary appointed (2 pages)
5 February 1999Auditor's resignation (1 page)
3 February 1999Full accounts made up to 31 March 1998 (14 pages)
2 February 1999New director appointed (3 pages)
2 February 1999Secretary resigned;director resigned (1 page)
1 February 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
12 October 1998Location of register of members (1 page)
29 July 1998Return made up to 01/07/98; full list of members (8 pages)
9 February 1998Director resigned (1 page)
9 February 1998New director appointed (3 pages)
9 February 1998New director appointed (2 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
26 August 1997Director's particulars changed (2 pages)
21 July 1997Return made up to 01/07/97; full list of members (8 pages)
2 July 1997Director resigned (1 page)
6 June 1997Director's particulars changed (1 page)
7 May 1997Director's particulars changed (2 pages)
22 April 1997Director's particulars changed (1 page)
16 April 1997Director's particulars changed (2 pages)
16 April 1997Director's particulars changed (2 pages)
16 April 1997Director's particulars changed (2 pages)
20 March 1997Secretary's particulars changed (1 page)
10 November 1996Director's particulars changed (1 page)
5 November 1996Director's particulars changed (2 pages)
19 October 1996Director's particulars changed (2 pages)
7 October 1996Full accounts made up to 31 March 1996 (14 pages)
25 July 1996Return made up to 01/07/96; full list of members (8 pages)
17 July 1996Director's particulars changed (2 pages)
16 April 1996Secretary's particulars changed (1 page)
23 November 1995Director's particulars changed (6 pages)
4 September 1995Full accounts made up to 31 March 1995 (13 pages)
3 August 1995Director's particulars changed (6 pages)
31 July 1995Director's particulars changed (6 pages)
27 July 1995Return made up to 01/07/95; full list of members (18 pages)
6 July 1995Ad 06/06/95--------- £ si 2700@1=2700 £ ic 51200/53900 (4 pages)
9 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 June 1995Memorandum and Articles of Association (10 pages)
9 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
3 May 1995Director's particulars changed (6 pages)
25 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
4 August 1987Company name changed mercury asset management group l imited\certificate issued on 03/08/87 (2 pages)
3 March 1987Company name changed\certificate issued on 03/03/87 (4 pages)
18 December 1986Memorandum and Articles of Association (17 pages)
22 June 1984Company name changed\certificate issued on 22/06/84 (2 pages)
1 October 1982Company name changed\certificate issued on 01/10/82 (2 pages)
14 July 1975Company name changed\certificate issued on 14/07/75 (9 pages)
4 June 1968Incorporation (13 pages)