Company NameMirabaud Securities Limited
Company StatusActive
Company Number01654710
CategoryPrivate Limited Company
Incorporation Date28 July 1982(41 years, 9 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Lionel Marc Aeschlimann
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySwiss
StatusCurrent
Appointed26 March 2010(27 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleBanker
Country of ResidenceSwitzerland
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameMr Jean-Yves Jules Alfred Ghislain De Both
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBelgian
StatusCurrent
Appointed10 February 2017(34 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleExecutive Director
Country of ResidenceSwitzerland
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameMs Camille Isabelle Vial
Date of BirthOctober 1977 (Born 46 years ago)
NationalitySwiss
StatusCurrent
Appointed07 August 2019(37 years after company formation)
Appointment Duration4 years, 8 months
RoleManaging Partner
Country of ResidenceSwitzerland
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Secretary NameMr Michael Frank Greville
StatusCurrent
Appointed18 February 2022(39 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameThierry Fauchier-Magnan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed10 April 1992(9 years, 8 months after company formation)
Appointment Duration13 years (resigned 22 April 2005)
RoleBanker
Correspondence Address8 Rue De Hotel-De-Ville
1204 Geneva
Switzerland
Foreign
Director NameMr Jean Mirabaud
Date of BirthFebruary 1938 (Born 86 years ago)
NationalitySwiss
StatusResigned
Appointed10 April 1992(9 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 1996)
RoleBanker
Correspondence Address31 Chemin Du Bezaley
1247 Anieres
Geneva
Foreign
Director NameMr Pierre Mirabaud
Date of BirthDecember 1948 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed10 April 1992(9 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 June 2002)
RoleBanker
Correspondence AddressLa Becassiere
Route Du Jura
Founex
1297
Director NameMr Marc Emile Pereire
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed10 April 1992(9 years, 8 months after company formation)
Appointment Duration18 years, 8 months (resigned 31 December 2010)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address21 Essex Villas
London
W8 7BP
Director NameMr Nicholas Logan Tod
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(9 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 March 1996)
RoleStockbroker
Correspondence AddressRobins Wood
Fairwarp
Uckfield
Sussex
TN22 3RJ
Secretary NameMrs Ann Horsington
NationalityBritish
StatusResigned
Appointed10 April 1992(9 years, 8 months after company formation)
Appointment Duration21 years, 10 months (resigned 21 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Liverpool Road
London
N1 0RE
Director NameYves Mirabaud
Date of BirthApril 1966 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed01 January 1996(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 March 1997)
RoleBanker
Correspondence Address15 Boulevard Des Philosophes
Geneva
Foreign
Switzerland
Director NameMr Giles Philip Maxwell Morland
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(13 years, 7 months after company formation)
Appointment Duration19 years, 9 months (resigned 31 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bell House
Swinbrook
Burford
Oxfordshire
OX18 4DY
Director NameMr John Graham Cutler
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(21 years, 5 months after company formation)
Appointment Duration7 years (resigned 31 December 2010)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressWedmans Lodge
Wedmans Lane Rotherwick
Hook
Hampshire
RG27 9BN
Director NameAntonio Palma
Date of BirthApril 1956 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed22 April 2005(22 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2012)
RoleBanker
Country of ResidenceSwitzerland
Correspondence Address44 Quai Gustave Ador
Geneva
1207
Switzerland
Secretary NameMr Christopher James Reynell Wilson
StatusResigned
Appointed21 February 2014(31 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 September 2017)
RoleCompany Director
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameMr Nicolas Bernard Tissot
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(33 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address33 Grosvenor Place
London
SW1X 7HY
Director NameMr Michael Palma
Date of BirthAugust 1982 (Born 41 years ago)
NationalitySwiss
StatusResigned
Appointed10 February 2017(34 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 August 2019)
RoleDirector Of Operations
Country of ResidenceSwitzerland
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Secretary NameMrs Karina O'Hara
StatusResigned
Appointed21 September 2017(35 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 February 2020)
RoleCompany Director
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Secretary NameMs Maggie Yuan-Chi Cowell
StatusResigned
Appointed18 December 2019(37 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 February 2022)
RoleCompany Director
Correspondence Address10 Bressenden Place
London
SW1E 5DH

Contact

Websitehttps://www.mirabaud.com

Location

Registered Address10 Bressenden Place
London
SW1E 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

500k at £1Mirabaud Sca
100.00%
Ordinary

Financials

Year2014
Turnover£25,856,570
Net Worth£9,480,638
Cash£5,171,012
Current Liabilities£3,455,563

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 April 2024 (2 weeks, 1 day ago)
Next Return Due24 April 2025 (12 months from now)

Charges

28 October 2022Delivered on: 7 November 2022
Persons entitled: Bnp Paribas, London Branch

Classification: A registered charge
Outstanding
15 June 2018Delivered on: 20 June 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 March 1994Delivered on: 15 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £46,149.40 together with interest accrued now or to be held by the bank on an account numbered 06252424 and earmarked by reference to the company.
Outstanding
5 March 1993Delivered on: 9 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £125,000 together with interest accrued now or to be held by the bank on an account numbered 06227694 and designated by reference to the company.
Outstanding

Filing History

11 December 2023Statement of capital following an allotment of shares on 5 December 2023
  • GBP 23,500,000
(3 pages)
22 August 2023Full accounts made up to 31 December 2022 (31 pages)
28 June 2023Satisfaction of charge 2 in full (1 page)
28 June 2023Satisfaction of charge 1 in full (1 page)
21 June 2023Statement of capital following an allotment of shares on 13 June 2023
  • GBP 21,500,000
(3 pages)
28 April 2023Statement of capital following an allotment of shares on 27 April 2023
  • GBP 19,000,000
(3 pages)
11 April 2023Confirmation statement made on 10 April 2023 with updates (4 pages)
3 February 2023Appointment of Mr Laurent Oskar Didier Angliviel De La Beaumelle as a director on 1 February 2023 (2 pages)
3 February 2023Termination of appointment of Jean-Yves Jules Alfred Ghislain De Both as a director on 31 January 2023 (1 page)
7 November 2022Registration of charge 016547100004, created on 28 October 2022 (24 pages)
29 September 2022Statement of capital following an allotment of shares on 27 September 2022
  • GBP 18,000,000
(3 pages)
23 May 2022Full accounts made up to 31 December 2021 (33 pages)
19 April 2022Confirmation statement made on 10 April 2022 with updates (4 pages)
19 April 2022Termination of appointment of Maggie Yuan-Chi Cowell as a secretary on 18 February 2022 (1 page)
25 February 2022Appointment of Mr Michael Frank Greville as a secretary on 18 February 2022 (2 pages)
15 December 2021Statement of capital following an allotment of shares on 15 December 2021
  • GBP 15,500,000
(3 pages)
1 June 2021Full accounts made up to 31 December 2020 (35 pages)
12 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
22 May 2020Full accounts made up to 31 December 2019 (34 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
19 February 2020Termination of appointment of Karina O'hara as a secretary on 18 February 2020 (1 page)
18 December 2019Appointment of Ms Maggie Yuan-Chi Cowell as a secretary on 18 December 2019 (2 pages)
7 August 2019Appointment of Ms Camille Isabelle Vial as a director on 7 August 2019 (2 pages)
7 August 2019Termination of appointment of Michael Palma as a director on 7 August 2019 (1 page)
2 May 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
29 April 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
20 June 2018Registration of charge 016547100003, created on 15 June 2018 (4 pages)
15 June 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
3 May 2018Group of companies' accounts made up to 31 December 2017 (36 pages)
16 January 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 14,000,000
(3 pages)
22 November 2017Second filing of a statement of capital following an allotment of shares on 13 June 2017
  • GBP 12,000,000
(7 pages)
22 November 2017Second filing of a statement of capital following an allotment of shares on 13 June 2017
  • GBP 12,000,000
(7 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
29 September 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 12,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 22/11/2017
(4 pages)
29 September 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 12,000,000
(3 pages)
29 September 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 12,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 22/11/2017
(4 pages)
29 September 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 12,000,000
(3 pages)
21 September 2017Termination of appointment of Christopher James Reynell Wilson as a secretary on 21 September 2017 (1 page)
21 September 2017Appointment of Mrs Karina O'hara as a secretary on 21 September 2017 (2 pages)
21 September 2017Appointment of Mrs Karina O'hara as a secretary on 21 September 2017 (2 pages)
21 September 2017Termination of appointment of Christopher James Reynell Wilson as a secretary on 21 September 2017 (1 page)
30 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-22
(2 pages)
30 June 2017Change of name notice (2 pages)
30 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-22
(2 pages)
30 June 2017Change of name notice (2 pages)
6 June 2017Resolutions
  • RES13 ‐ The company secretary be instructed to deliver a copy of the special resolutions to the company's auditors. The company secretary be instructed to deliver a copy of the special resolution be delivered to the registrar of companies. 19/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
6 June 2017Resolutions
  • RES13 ‐ The company secretary be instructed to deliver a copy of the special resolutions to the company's auditors. The company secretary be instructed to deliver a copy of the special resolution be delivered to the registrar of companies. 19/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
11 April 2017Register inspection address has been changed from 33 Grosvenor Place London SW1X 7HY United Kingdom to 10 Bressenden Place London SW1E 5DH (1 page)
11 April 2017Register inspection address has been changed from 33 Grosvenor Place London SW1X 7HY United Kingdom to 10 Bressenden Place London SW1E 5DH (1 page)
11 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
19 February 2017Registered office address changed from 33 Grosvenor Place London SW1X 7HY to 10 Bressenden Place London SW1E 5DH on 19 February 2017 (1 page)
19 February 2017Registered office address changed from 33 Grosvenor Place London SW1X 7HY to 10 Bressenden Place London SW1E 5DH on 19 February 2017 (1 page)
10 February 2017Appointment of Mr Michael Palma as a director on 10 February 2017 (2 pages)
10 February 2017Termination of appointment of Nicolas Bernard Tissot as a director on 10 February 2017 (1 page)
10 February 2017Appointment of Mr Michael Palma as a director on 10 February 2017 (2 pages)
10 February 2017Termination of appointment of Nicolas Bernard Tissot as a director on 10 February 2017 (1 page)
10 February 2017Appointment of Mr Jean-Yves Jules Alfred Ghislain De Both as a director on 10 February 2017 (2 pages)
10 February 2017Appointment of Mr Jean-Yves Jules Alfred Ghislain De Both as a director on 10 February 2017 (2 pages)
17 October 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 6,500,000
(3 pages)
17 October 2016Statement of capital following an allotment of shares on 26 August 2015
  • GBP 6,500,000
(3 pages)
17 October 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 9,000,000
(3 pages)
17 October 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 6,500,000
(3 pages)
17 October 2016Statement of capital following an allotment of shares on 26 August 2015
  • GBP 6,500,000
(3 pages)
17 October 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 9,000,000
(3 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 6,500,000
(4 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 6,500,000
(4 pages)
4 January 2016Termination of appointment of Giles Philip Maxwell Morland as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Giles Philip Maxwell Morland as a director on 31 December 2015 (1 page)
23 December 2015Appointment of Mr Nicolas Robert Bernard Tissot-Dit-Sanfin as a director on 23 December 2015 (2 pages)
23 December 2015Appointment of Mr Nicolas Robert Bernard Tissot-Dit-Sanfin as a director on 23 December 2015 (2 pages)
11 December 2015Company name changed mirabaud uk LIMITED\certificate issued on 11/12/15
  • RES15 ‐ Change company name resolution on 2015-12-11
(2 pages)
11 December 2015Company name changed mirabaud uk LIMITED\certificate issued on 11/12/15
  • RES15 ‐ Change company name resolution on 2015-12-11
(2 pages)
11 December 2015Change of name notice (2 pages)
11 December 2015Change of name notice (2 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
10 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc nom cap & other company business 26/08/2015
(1 page)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 500,000
(5 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 500,000
(5 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 500,000
(5 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 500,000
(5 pages)
21 February 2014Appointment of Mr Christopher James Reynell Wilson as a secretary (2 pages)
21 February 2014Appointment of Mr Christopher James Reynell Wilson as a secretary (2 pages)
21 February 2014Termination of appointment of Ann Horsington as a secretary (1 page)
21 February 2014Termination of appointment of Ann Horsington as a secretary (1 page)
4 January 2014Group of companies' accounts made up to 31 March 2013 (36 pages)
4 January 2014Group of companies' accounts made up to 31 March 2013 (36 pages)
13 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
13 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
7 January 2013Group of companies' accounts made up to 31 March 2012 (36 pages)
7 January 2013Group of companies' accounts made up to 31 March 2012 (36 pages)
31 December 2012Termination of appointment of Antonio Palma as a director (1 page)
31 December 2012Termination of appointment of Antonio Palma as a director (1 page)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
6 December 2011Group of companies' accounts made up to 31 March 2011 (30 pages)
6 December 2011Group of companies' accounts made up to 31 March 2011 (30 pages)
18 July 2011Registered office address changed from 33 Grosvenor Place London SW1X 7HT United Kingdom on 18 July 2011 (1 page)
18 July 2011Registered office address changed from 33 Grosvenor Place London SW1X 7HT United Kingdom on 18 July 2011 (1 page)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
21 January 2011Termination of appointment of John Cutler as a director (1 page)
21 January 2011Termination of appointment of John Cutler as a director (1 page)
12 January 2011Termination of appointment of Marc Pereire as a director (1 page)
12 January 2011Termination of appointment of Marc Pereire as a director (1 page)
11 January 2011Memorandum and Articles of Association (23 pages)
11 January 2011Memorandum and Articles of Association (23 pages)
30 December 2010Change of name notice (2 pages)
30 December 2010Company name changed mirabaud pereire holdings LIMITED\certificate issued on 30/12/10
  • RES15 ‐ Change company name resolution on 2010-12-13
(2 pages)
30 December 2010Company name changed mirabaud pereire holdings LIMITED\certificate issued on 30/12/10
  • RES15 ‐ Change company name resolution on 2010-12-13
(2 pages)
30 December 2010Change of name notice (2 pages)
11 August 2010Register inspection address has been changed from 21 St. James's Square London SW1Y 4JP United Kingdom (1 page)
11 August 2010Registered office address changed from 21 St James's Square London SW1Y 4JP on 11 August 2010 (1 page)
11 August 2010Register inspection address has been changed from 21 St. James's Square London SW1Y 4JP United Kingdom (1 page)
11 August 2010Registered office address changed from 21 St James's Square London SW1Y 4JP on 11 August 2010 (1 page)
22 June 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
22 June 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
29 April 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
29 April 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (7 pages)
13 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (7 pages)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Director's details changed for Antonio Palma on 12 April 2010 (2 pages)
12 April 2010Director's details changed for John Graham Cutler on 12 April 2010 (2 pages)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Director's details changed for Antonio Palma on 12 April 2010 (2 pages)
12 April 2010Director's details changed for John Graham Cutler on 12 April 2010 (2 pages)
26 March 2010Appointment of Mr Lionel Marc Aeschlimann as a director (2 pages)
26 March 2010Appointment of Mr Lionel Marc Aeschlimann as a director (2 pages)
21 April 2009Return made up to 10/04/09; full list of members (5 pages)
21 April 2009Return made up to 10/04/09; full list of members (5 pages)
24 March 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
24 March 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
10 April 2008Return made up to 10/04/08; full list of members (5 pages)
10 April 2008Return made up to 10/04/08; full list of members (5 pages)
20 March 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
20 March 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
21 April 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
21 April 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
13 April 2007Return made up to 10/04/07; full list of members (3 pages)
13 April 2007Return made up to 10/04/07; full list of members (3 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
18 May 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
18 May 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
12 April 2006Return made up to 10/04/06; full list of members (4 pages)
12 April 2006Return made up to 10/04/06; full list of members (4 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
14 April 2005Return made up to 10/04/05; full list of members (3 pages)
14 April 2005Return made up to 10/04/05; full list of members (3 pages)
6 April 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
6 April 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
12 May 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
12 May 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
29 April 2004Return made up to 10/04/04; full list of members (9 pages)
29 April 2004Return made up to 10/04/04; full list of members (9 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
30 April 2003Return made up to 10/04/03; full list of members (8 pages)
30 April 2003Return made up to 10/04/03; full list of members (8 pages)
12 April 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
12 April 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
19 April 2002Return made up to 10/04/02; full list of members (8 pages)
19 April 2002Return made up to 10/04/02; full list of members (8 pages)
27 March 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
27 March 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
4 May 2001Return made up to 10/04/01; full list of members (8 pages)
4 May 2001Return made up to 10/04/01; full list of members (8 pages)
19 February 2001Full group accounts made up to 31 December 2000 (22 pages)
19 February 2001Full group accounts made up to 31 December 2000 (22 pages)
19 April 2000Return made up to 10/04/00; full list of members (8 pages)
19 April 2000Return made up to 10/04/00; full list of members (8 pages)
28 February 2000Full group accounts made up to 31 December 1999 (20 pages)
28 February 2000Full group accounts made up to 31 December 1999 (20 pages)
19 October 1999Registered office changed on 19/10/99 from: 29 curzon street london W1Y 8LH (1 page)
19 October 1999Registered office changed on 19/10/99 from: 29 curzon street london W1Y 8LH (1 page)
25 May 1999Full group accounts made up to 31 December 1998 (21 pages)
25 May 1999Full group accounts made up to 31 December 1998 (21 pages)
24 April 1999Return made up to 10/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 1999Return made up to 10/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1998Full group accounts made up to 31 December 1997 (20 pages)
29 October 1998Full group accounts made up to 31 December 1997 (20 pages)
21 April 1998Return made up to 10/04/98; change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 April 1998Return made up to 10/04/98; change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 October 1997Company name changed mirabaud pereire asset managemen t LIMITED\certificate issued on 01/10/97 (2 pages)
1 October 1997Company name changed mirabaud pereire asset managemen t LIMITED\certificate issued on 01/10/97 (2 pages)
23 September 1997Full group accounts made up to 31 December 1996 (20 pages)
23 September 1997Full group accounts made up to 31 December 1996 (20 pages)
16 April 1997Return made up to 10/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 April 1997Return made up to 10/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 March 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
11 September 1996Full group accounts made up to 31 December 1995 (17 pages)
11 September 1996Full group accounts made up to 31 December 1995 (17 pages)
16 April 1996Return made up to 10/04/96; no change of members (8 pages)
16 April 1996Return made up to 10/04/96; no change of members (8 pages)
20 March 1996New director appointed (1 page)
20 March 1996Director resigned (2 pages)
20 March 1996Director resigned (2 pages)
20 March 1996New director appointed (1 page)
22 December 1995Director resigned (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995Director resigned (2 pages)
22 December 1995New director appointed (2 pages)
19 September 1995Full group accounts made up to 31 December 1994 (21 pages)
19 September 1995Full group accounts made up to 31 December 1994 (21 pages)
12 April 1995Return made up to 10/04/95; full list of members
  • 363(287) ‐ Registered office changed on 12/04/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 1995Return made up to 10/04/95; full list of members
  • 363(287) ‐ Registered office changed on 12/04/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
23 September 1994Company name changed pereire tod LIMITED\certificate issued on 26/09/94 (2 pages)
23 September 1994Company name changed pereire tod LIMITED\certificate issued on 26/09/94 (2 pages)
6 June 1994Full group accounts made up to 31 December 1993 (20 pages)
6 June 1994Full group accounts made up to 31 December 1993 (20 pages)
13 April 1994Return made up to 10/04/94; no change of members (6 pages)
13 April 1994Return made up to 10/04/94; no change of members (6 pages)
15 March 1994Particulars of mortgage/charge (3 pages)
15 March 1994Particulars of mortgage/charge (3 pages)
16 September 1993Full group accounts made up to 31 December 1992 (17 pages)
16 September 1993Full group accounts made up to 31 December 1992 (17 pages)
29 March 1993Return made up to 10/04/93; no change of members (6 pages)
29 March 1993Return made up to 10/04/93; no change of members (6 pages)
9 March 1993Particulars of mortgage/charge (3 pages)
9 March 1993Particulars of mortgage/charge (3 pages)
6 April 1992Full group accounts made up to 31 December 1991 (19 pages)
6 April 1992Return made up to 10/04/92; full list of members (9 pages)
6 April 1992Full group accounts made up to 31 December 1991 (19 pages)
6 April 1992Return made up to 10/04/92; full list of members (9 pages)
1 August 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 August 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 May 1991Return made up to 10/04/91; no change of members (6 pages)
8 May 1991Return made up to 10/04/91; no change of members (6 pages)
15 March 1991Full group accounts made up to 31 December 1990 (19 pages)
15 March 1991Full group accounts made up to 31 December 1990 (19 pages)
7 January 1991Return made up to 17/12/90; full list of members (5 pages)
7 January 1991Return made up to 17/12/90; full list of members (5 pages)
4 December 1990Ad 27/11/90--------- £ si 475000@1=475000 £ ic 25000/500000 (2 pages)
4 December 1990Ad 27/11/90--------- £ si 475000@1=475000 £ ic 25000/500000 (2 pages)
26 November 1990Nc inc already adjusted 14/11/90 (1 page)
26 November 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 November 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 November 1990Nc inc already adjusted 14/11/90 (1 page)
23 May 1990Accounting reference date extended from 31/08 to 31/12 (1 page)
23 May 1990Accounting reference date extended from 31/08 to 31/12 (1 page)
21 May 1990£ ic 40000/25000 10/05/90 £ sr 15000@1=15000 (1 page)
21 May 1990£ ic 40000/25000 10/05/90 £ sr 15000@1=15000 (1 page)
18 May 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 May 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 March 1990New director appointed (3 pages)
22 March 1990New director appointed (3 pages)
13 March 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
13 March 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
22 February 1990Return made up to 13/01/90; no change of members (4 pages)
22 February 1990Return made up to 13/01/90; no change of members (4 pages)
19 February 1990Full accounts made up to 31 August 1989 (18 pages)
19 February 1990Full accounts made up to 31 August 1989 (18 pages)
1 March 1989Group accounts for a small company made up to 31 August 1988 (6 pages)
1 March 1989Group accounts for a small company made up to 31 August 1988 (6 pages)
14 February 1989Return made up to 13/01/89; no change of members (4 pages)
14 February 1989Return made up to 13/01/89; no change of members (4 pages)
2 December 1987Accounts for a small company made up to 31 August 1987 (6 pages)
2 December 1987Accounts for a small company made up to 31 August 1987 (6 pages)
30 September 1987Secretary resigned;new secretary appointed (2 pages)
30 September 1987Secretary resigned;new secretary appointed (2 pages)
10 March 1987Accounts for a small company made up to 31 August 1986 (6 pages)
10 March 1987Accounts for a small company made up to 31 August 1986 (6 pages)
5 March 1987Return made up to 12/01/87; full list of members (4 pages)
5 March 1987Return made up to 12/01/87; full list of members (4 pages)
28 July 1982Incorporation (19 pages)
28 July 1982Incorporation (19 pages)