Company NameFalcon Private Wealth Limited
Company StatusDissolved
Company Number01073156
CategoryPrivate Limited Company
Incorporation Date22 September 1972(51 years, 7 months ago)
Dissolution Date24 August 2021 (2 years, 7 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Matteo Fernando Maccio
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySwiss
StatusClosed
Appointed04 June 2019(46 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 24 August 2021)
RoleBank Manager, Chief Financial Officer
Country of ResidenceSwitzerland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameAlex Charles Alfred Hoffmann
Date of BirthSeptember 1939 (Born 84 years ago)
NationalitySwiss
StatusResigned
Appointed25 October 1991(19 years, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 12 February 2008)
RoleBanker
Correspondence AddressLe Bornalet
4 Chemin De La Fontaine
Commugny Ch-1291
Switzerland
Director NameHerbert Neher
Date of BirthApril 1945 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed25 October 1991(19 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 27 June 1997)
RoleLawyer
Correspondence AddressEleonorenstr 2
Zurich 8032
Foreign
Secretary NameHerbert Neher
NationalitySwiss
StatusResigned
Appointed25 October 1991(19 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 27 June 1997)
RoleCompany Director
Correspondence AddressEleonorenstr 2
Zurich 8032
Foreign
Director NameExecutive Vice President Francois Bernard Stalder
Date of BirthMay 1950 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed09 July 1997(24 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 12 February 2008)
RoleBanker
Correspondence AddressRebwiesstrasse 50
Zollikon
8702
Switzerland
Secretary NameDr Iur Alexander Grob
NationalitySwiss
StatusResigned
Appointed09 July 1997(24 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 October 2006)
RoleLawyer
Correspondence AddressKeltenstrasse 16
Zurich
Ch-8044
Foreign
Director NameMr Stanley Broderick
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(25 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 30 April 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address36 Eastbury Road
Northwood
Middlesex
HA6 3AW
Director NameLeonard David Louis Hosking
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(25 years, 1 month after company formation)
Appointment Duration12 years, 12 months (resigned 29 October 2010)
RoleBanker
Country of ResidenceEngland
Correspondence Address1st Floor
27 Knightsbridge
London
SW1X 7YB
Director NameStefan Marco Hausherr
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed06 September 2004(31 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 January 2007)
RoleChief Financial Officer
Correspondence AddressKreuzmattstr. 6a
Bremgarten
Ch-5620
Switzerland
Director NameRoland Bernhard Knecht
Date of BirthMay 1950 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed29 January 2007(34 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2008)
RoleDivisional Head
Correspondence AddressEduard Gut-Str 24
Uitikon Waldegg
Ch-8142
Switzerland
Director NameHans Nuetzi
Date of BirthDecember 1954 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed29 January 2007(34 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2008)
RoleCeo Clariden Leu Private Banki
Correspondence AddressObermattrain 7
Meggen
Ch-6045
Switzerland
Secretary NameStefanie Schneider Shalom
NationalitySwiss
StatusResigned
Appointed30 January 2007(34 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 November 2008)
RoleCompany Director
Correspondence AddressOttikerstrasse 22 Ch-8006
Zurich
22 Ch-8006
Foreign
Director NameRudolf Hugentobler
Date of BirthAugust 1955 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed19 February 2008(35 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 February 2010)
RoleBanker
Correspondence AddressTodiweg 13
Kilchberg
Zurich 8802
CH
Director NameRoman Kurmann
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySwiss
StatusResigned
Appointed19 February 2008(35 years, 5 months after company formation)
Appointment Duration3 years (resigned 18 February 2011)
RoleCfo Clariden Leu Ag Zurich
Country of ResidenceSwizterland
Correspondence Address1st Floor
27 Knightsbridge
London
SW1X 7YB
Director NameMr Adrian Friedrich Leuenberger
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed02 September 2008(35 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 June 2011)
RoleBanker
Country of ResidenceSwitzerland
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Secretary NameMs Sarah Elisabeth Kocher
NationalitySwiss
StatusResigned
Appointed06 November 2008(36 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 06 June 2011)
RoleLegal Counsel
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Roland Herrmann
Date of BirthDecember 1964 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed14 February 2010(37 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 November 2011)
RoleChief Operating Officer Clariden Leu Ag
Country of ResidenceSwitzerland
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Marcel Hans Rudolf Schmocker
Date of BirthJune 1955 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed19 March 2010(37 years, 6 months after company formation)
Appointment Duration11 months (resigned 18 February 2011)
RoleHead Legal And Compliance(Clariden Leu Ag Zurich)
Country of ResidenceSwitzerland
Correspondence Address1st Floor
27 Knightsbridge
London
SW1X 7YB
Director NameMr Nicholas Hugh McCall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(38 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 September 2015)
RoleCoo/Cfo
Country of ResidenceUnited Kingdom
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Erich Pfister
Date of BirthAugust 1964 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed11 February 2011(38 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Secretary NameMr Hugo Jolliffe
StatusResigned
Appointed07 June 2011(38 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 September 2015)
RoleCompany Director
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Nicholas Rose
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(38 years, 10 months after company formation)
Appointment Duration2 months (resigned 03 October 2011)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMs Gay Huey Evans
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2011(38 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 April 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Roman Kurmann
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySwiss
StatusResigned
Appointed21 November 2011(39 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2013)
RoleCfo Clariden Leu Ag
Country of ResidenceSwitzerland
Correspondence Address27 Knightsbridge
London
SW1X 7LG
Director NameMr Eduardo Leemann
Date of BirthOctober 1956 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed01 April 2013(40 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 September 2016)
RoleBanker
Country of ResidenceSwitzerland
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Keith Brown
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(40 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Murtadha Al-Hashmi
Date of BirthMay 1966 (Born 58 years ago)
NationalityUnited Arab Emirates
StatusResigned
Appointed04 April 2013(40 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 2015)
RoleFinancial Director
Country of ResidenceUnited Arab Emirates
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Erich Pfister
Date of BirthAugust 1964 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed23 March 2015(42 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 May 2017)
RoleBanker
Country of ResidenceSwitzerland
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Secretary NameMs Leila Diab Yunes (Grillo)
StatusResigned
Appointed07 September 2015(42 years, 12 months after company formation)
Appointment Duration3 years (resigned 18 September 2018)
RoleCompany Director
Correspondence Address9th Floor 10 Exchange Square
Primrose Street
London
EC2A 2BR
Director NameMr Simon Michael Gaston
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(43 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 03 August 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Philip Martin Cutts
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(44 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Cole Park Road
Twickenham
TW1 1HT
Director NameMr Daniel Stefan Gerber
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed18 September 2017(45 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Martin Keller
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed08 November 2017(45 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 12 December 2019)
RoleChief Executive Officer - Falcon Private Bank Ag
Country of ResidenceSwitzerland
Correspondence Address13 Freeland Park Lytchett House
13 Wareham Road
Poole
Dorset
Secretary NameMs Wendy Lam
StatusResigned
Appointed18 September 2018(46 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 May 2019)
RoleCompany Director
Correspondence Address9th Floor 10 Exchange Square
Primrose Street
London
EC2A 2BR
Secretary NameMr Daniel Gerber
StatusResigned
Appointed13 May 2019(46 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 2020)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG

Contact

Websitewww.falconpw.com/en/Pages/default.aspx
Telephone020 73994100
Telephone regionLondon

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

12.5m at £1Falcon Private Bank Ag
100.00%
Ordinary

Financials

Year2014
Turnover£9,357,727
Net Worth£8,057,949
Cash£5,573,204
Current Liabilities£2,717,125

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 December 2017Appointment of Mr Martin Keller as a director on 8 November 2017 (2 pages)
31 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
3 October 2017Termination of appointment of Arthur Friedrich Joseph Vayloyan as a director on 29 September 2017 (1 page)
22 September 2017Statement of capital following an allotment of shares on 21 September 2017
  • GBP 20,450,000
(3 pages)
22 September 2017Appointment of Mr Daniel Stefan Gerber as a director on 18 September 2017 (2 pages)
14 August 2017Registered office address changed from 9th Floor 10 Exchange Square Broadgate London EC2A 2BR England to 9th Floor 10 Exchange Square Primrose Street London EC2A 2BR on 14 August 2017 (1 page)
14 August 2017Termination of appointment of Simon Michael Gaston as a director on 3 August 2017 (1 page)
14 August 2017Registered office address changed from C/O 1st Floor 27 Knightsbridge London SW1X 7LY to 9th Floor 10 Exchange Square Broadgate London EC2A 2BR on 14 August 2017 (1 page)
17 July 2017Appointment of Mr Arthur Friedrich Joseph Vayloyan as a director on 5 July 2017 (2 pages)
2 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 18,950,000
(3 pages)
1 June 2017Termination of appointment of Erich Pfister as a director on 19 May 2017 (1 page)
28 April 2017Full accounts made up to 31 December 2016 (33 pages)
5 January 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 17,450,000
(3 pages)
4 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
20 October 2016Statement of capital following an allotment of shares on 19 October 2016
  • GBP 16,950,000
(3 pages)
10 October 2016Appointment of Mr Philip Martin Cutts as a director on 3 October 2016 (2 pages)
19 September 2016Termination of appointment of Eduardo Leemann as a director on 14 September 2016 (1 page)
19 September 2016Termination of appointment of Tobias Unger as a director on 14 September 2016 (1 page)
15 September 2016Full accounts made up to 31 December 2015 (31 pages)
4 February 2016Termination of appointment of Graham Kenneth Raymond Stapeley as a director on 31 January 2016 (1 page)
18 December 2015Statement of capital following an allotment of shares on 18 December 2015
  • GBP 13,950,000
(3 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
14 December 2015Statement of company's objects (2 pages)
9 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 12,450,000
(5 pages)
22 October 2015Appointment of Mr Simon Michael Gaston as a director on 14 October 2015 (2 pages)
14 October 2015Termination of appointment of Hugo Jolliffe as a secretary on 7 September 2015 (1 page)
14 October 2015Appointment of Ms Leila Diab Yunes (Grillo) as a secretary on 7 September 2015 (2 pages)
14 October 2015Termination of appointment of Hugo Jolliffe as a secretary on 7 September 2015 (1 page)
14 October 2015Appointment of Ms Leila Diab Yunes (Grillo) as a secretary on 7 September 2015 (2 pages)
5 October 2015Secretary's details changed for Mr Hugo Jolliffe on 7 September 2015 (1 page)
5 October 2015Termination of appointment of Nicholas Hugh Mccall as a director on 7 September 2015 (1 page)
5 October 2015Secretary's details changed for Mr Hugo Jolliffe on 7 September 2015 (1 page)
5 October 2015Termination of appointment of Nicholas Hugh Mccall as a director on 7 September 2015 (1 page)
11 September 2015Appointment of Mr Erich Pfister as a director on 23 March 2015 (2 pages)
9 July 2015Full accounts made up to 31 December 2014 (31 pages)
23 June 2015Statement by Directors (3 pages)
23 June 2015Solvency Statement dated 15/06/15 (2 pages)
23 June 2015Statement of capital on 23 June 2015
  • GBP 12,450,000
(4 pages)
1 April 2015Termination of appointment of Keith Brown as a director on 24 March 2015 (1 page)
1 April 2015Termination of appointment of Murtadha Al-Hashmi as a director on 24 March 2015 (1 page)
1 April 2015Termination of appointment of James Sullivan as a director on 24 March 2015 (1 page)
22 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 14,550,000
(6 pages)
1 July 2014Termination of appointment of Gay Huey Evans as a director (1 page)
19 May 2014Full accounts made up to 31 December 2013 (32 pages)
30 January 2014Statement by directors (2 pages)
30 January 2014Solvency statement dated 30/01/14 (2 pages)
30 January 2014Statement of capital on 30 January 2014
  • GBP 14,550,000
(4 pages)
30 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 December 2013Section 519 (1 page)
21 November 2013Appointment of Mr Keith Brown as a director (2 pages)
21 November 2013Annual return made up to 25 October 2013 with a full list of shareholders (5 pages)
21 November 2013Appointment of Mr. James Sullivan as a director (2 pages)
21 November 2013Appointment of Mr. Murtadha Al-Hashmi as a director (2 pages)
12 April 2013Appointment of Mr Tobias Unger as a director (2 pages)
12 April 2013Appointment of Mr Eduardo Leemann as a director (2 pages)
11 April 2013Termination of appointment of Erich Pfister as a director (1 page)
11 April 2013Termination of appointment of Roman Kurmann as a director (1 page)
3 April 2013Company name changed \certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-03-26
(2 pages)
3 April 2013Change of name notice (2 pages)
2 April 2013Full accounts made up to 31 December 2012 (31 pages)
8 January 2013Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
31 May 2012Appointment of Mr Roman Kurmann as a director (2 pages)
22 May 2012Full accounts made up to 31 December 2011 (35 pages)
7 December 2011Termination of appointment of Roland Herrmann as a director (1 page)
7 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
7 December 2011Termination of appointment of Roland Herrmann as a director (1 page)
10 October 2011Termination of appointment of Nicholas Rose as a director (1 page)
5 August 2011Appointment of Mr. Nicholas Rose as a director (2 pages)
3 August 2011Appointment of Ms Gay Huey Evans as a director (2 pages)
2 August 2011Appointment of Mr. Erich Pfister as a director (2 pages)
28 July 2011Termination of appointment of Adrian Leuenberger as a director (1 page)
6 July 2011Appointment of Mr Hugo Jolliffe as a secretary (1 page)
6 July 2011Termination of appointment of Sarah Kocher as a secretary (1 page)
23 June 2011Full accounts made up to 31 December 2010 (19 pages)
21 April 2011Registered office address changed from 1St Floor 27 Knightsbridge London SW1X 7YB on 21 April 2011 (1 page)
21 February 2011Appointment of Mr Roland Herrmann as a director (2 pages)
18 February 2011Termination of appointment of Roman Kurmann as a director (1 page)
18 February 2011Termination of appointment of Marcel Schmocker as a director (1 page)
4 February 2011Appointment of Mr Nicholas Hugh Mccall as a director (2 pages)
5 January 2011Company name changed clariden leu asset management (uk) LIMITED\certificate issued on 05/01/11
  • RES15 ‐ Change company name resolution on 2010-12-21
(2 pages)
5 January 2011Change of name notice (1 page)
22 November 2010Director's details changed for Roman Kurmann on 25 October 2010 (2 pages)
22 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
19 November 2010Director's details changed for Graham Kenneth Raymond Stapeley on 25 October 2010 (2 pages)
19 November 2010Secretary's details changed for Ms Sarah Elisabeth Kocher on 25 October 2010 (1 page)
19 November 2010Director's details changed for Leonard David Louis Hosking on 25 October 2010 (2 pages)
19 November 2010Director's details changed for Mr Adrian Friedrich Leuenberger on 25 October 2010 (2 pages)
17 November 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 23,750,000
(4 pages)
17 November 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 23,750,000
(4 pages)
17 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allot new shares 08/11/2010
(3 pages)
1 November 2010Termination of appointment of Leonard Hosking as a director (1 page)
4 May 2010Termination of appointment of Stanley Broderick as a director (1 page)
19 April 2010Full accounts made up to 31 December 2009 (18 pages)
19 March 2010Appointment of Mr Marcel Hans Rudolf Schmocker as a director (2 pages)
3 March 2010Termination of appointment of Rudolf Hugentobler as a director (1 page)
25 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (7 pages)
11 May 2009Full accounts made up to 31 December 2008 (17 pages)
24 November 2008Return made up to 25/10/08; full list of members (7 pages)
6 November 2008Secretary appointed ms sarah elisabeth kocher (1 page)
6 November 2008Appointment terminated secretary stefanie schneider shalom (1 page)
19 September 2008Full accounts made up to 31 December 2007 (17 pages)
4 September 2008Director appointed mr adrian friedrich leuenberger (1 page)
2 September 2008Appointment terminated director hans nuetzi (1 page)
10 June 2008Appointment terminated director roland knecht (1 page)
3 March 2008Director appointed rudolf hugentobler (2 pages)
3 March 2008Director appointed roman kurmann (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
23 November 2007Return made up to 25/10/07; no change of members (9 pages)
3 October 2007Full accounts made up to 31 December 2006 (16 pages)
14 April 2007New secretary appointed (2 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
15 March 2007Registered office changed on 15/03/07 from: 31 davies street mayfair london W1K 4LP (1 page)
7 February 2007Memorandum and Articles of Association (14 pages)
29 January 2007Company name changed clariden asset management (uk) l imited\certificate issued on 29/01/07 (2 pages)
24 January 2007Director resigned (1 page)
24 November 2006Return made up to 25/10/06; full list of members (9 pages)
31 October 2006Secretary resigned (1 page)
20 September 2006Full accounts made up to 31 December 2005 (15 pages)
21 November 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
24 October 2005Full accounts made up to 31 December 2004 (15 pages)
15 November 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 September 2004New director appointed (2 pages)
17 September 2004Full accounts made up to 31 December 2003 (15 pages)
26 October 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 September 2003Full accounts made up to 31 December 2002 (30 pages)
16 October 2002Return made up to 25/10/02; full list of members (8 pages)
16 October 2002Full accounts made up to 31 December 2001 (15 pages)
12 November 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2001Full accounts made up to 31 December 2000 (15 pages)
5 April 2001Director resigned (1 page)
5 April 2001Registered office changed on 05/04/01 from: 31 davies street mayfair london W1Y 1FN (1 page)
5 April 2001Director resigned (1 page)
23 November 2000Return made up to 25/10/00; full list of members (8 pages)
16 November 2000Director resigned (1 page)
9 October 2000Full accounts made up to 31 December 1999 (15 pages)
16 November 1999Return made up to 25/10/99; full list of members (8 pages)
29 June 1999Full accounts made up to 31 December 1998 (16 pages)
10 November 1998Return made up to 25/10/98; full list of members (8 pages)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 July 1998£ nc 1000000/5000000 09/07/98 (1 page)
23 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 July 1998Ad 09/07/98--------- £ si 1000000@1=1000000 £ ic 100/1000100 (2 pages)
8 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/06/98
(1 page)
27 March 1998Full accounts made up to 31 December 1997 (15 pages)
28 November 1997Return made up to 25/10/97; no change of members (4 pages)
20 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
24 October 1997Registered office changed on 24/10/97 from: 4 john carpenter street london EC4Y 0NH (1 page)
29 July 1997New secretary appointed (2 pages)
28 July 1997Memorandum and Articles of Association (16 pages)
23 July 1997Resolutions
  • SRES13 ‐ Special resolution
(16 pages)
23 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
23 July 1997Company name changed clariden investment trust limite d\certificate issued on 24/07/97 (3 pages)
21 July 1997Secretary resigned;director resigned (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997Registered office changed on 21/07/97 from: kempson house camomile street london EC3A 7AN (1 page)
21 July 1997£ nc 100/1000000 09/07/97 (1 page)
21 July 1997S-div 09/07/97 (1 page)
5 November 1996Return made up to 25/10/96; change of members (6 pages)
17 September 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
29 November 1995Return made up to 25/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
31 October 1994Return made up to 25/10/94; no change of members (4 pages)
31 October 1994Accounts for a dormant company made up to 31 December 1993 (6 pages)
3 November 1993Return made up to 25/10/93; no change of members (4 pages)
13 October 1993Accounts for a dormant company made up to 31 December 1992 (6 pages)
1 November 1992Accounts for a dormant company made up to 31 December 1991 (6 pages)
19 February 1991Return made up to 31/12/90; no change of members (6 pages)
19 February 1991Accounts for a dormant company made up to 31 December 1990 (6 pages)
19 February 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
5 October 1990Accounts for a dormant company made up to 31 December 1989 (5 pages)
16 February 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 1972Certificate of incorporation (1 page)