London
SW1E 5DH
Director Name | Mr Jean-Yves Jules Alfred Ghislain De Both |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 10 February 2017(34 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Executive Director |
Country of Residence | Switzerland |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Director Name | Ms Camille Isabelle Vial |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 07 August 2019(37 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Managing Partner |
Country of Residence | Switzerland |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Secretary Name | Mr Michael Frank Greville |
---|---|
Status | Current |
Appointed | 18 February 2022(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Director Name | Thierry Fauchier-Magnan |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 April 1992(9 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 22 April 2005) |
Role | Banker |
Correspondence Address | 8 Rue De Hotel-De-Ville 1204 Geneva Switzerland Foreign |
Director Name | Mr Jean Mirabaud |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 April 1992(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 1996) |
Role | Banker |
Correspondence Address | 31 Chemin Du Bezaley 1247 Anieres Geneva Foreign |
Director Name | Mr Pierre Mirabaud |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 April 1992(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 14 June 2002) |
Role | Banker |
Correspondence Address | La Becassiere Route Du Jura Founex 1297 |
Director Name | Mr Marc Emile Pereire |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 April 1992(9 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 December 2010) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Essex Villas London W8 7BP |
Director Name | Mr Nicholas Logan Tod |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 March 1996) |
Role | Stockbroker |
Correspondence Address | Robins Wood Fairwarp Uckfield Sussex TN22 3RJ |
Secretary Name | Mrs Ann Horsington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(9 years, 8 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 21 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Liverpool Road London N1 0RE |
Director Name | Yves Mirabaud |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 January 1996(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 March 1997) |
Role | Banker |
Correspondence Address | 15 Boulevard Des Philosophes Geneva Foreign Switzerland |
Director Name | Mr Giles Philip Maxwell Morland |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(13 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 31 December 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bell House Swinbrook Burford Oxfordshire OX18 4DY |
Director Name | Mr John Graham Cutler |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(21 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2010) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | Wedmans Lodge Wedmans Lane Rotherwick Hook Hampshire RG27 9BN |
Director Name | Antonio Palma |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 April 2005(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2012) |
Role | Banker |
Country of Residence | Switzerland |
Correspondence Address | 44 Quai Gustave Ador Geneva 1207 Switzerland |
Secretary Name | Mr Christopher James Reynell Wilson |
---|---|
Status | Resigned |
Appointed | 21 February 2014(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 September 2017) |
Role | Company Director |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Nicolas Bernard Tissot |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2015(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 February 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 33 Grosvenor Place London SW1X 7HY |
Director Name | Mr Michael Palma |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 February 2017(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 August 2019) |
Role | Director Of Operations |
Country of Residence | Switzerland |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Secretary Name | Mrs Karina O'Hara |
---|---|
Status | Resigned |
Appointed | 21 September 2017(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 February 2020) |
Role | Company Director |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Secretary Name | Ms Maggie Yuan-Chi Cowell |
---|---|
Status | Resigned |
Appointed | 18 December 2019(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 February 2022) |
Role | Company Director |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Website | https://www.mirabaud.com |
---|
Registered Address | 10 Bressenden Place London SW1E 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
500k at £1 | Mirabaud Sca 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,856,570 |
Net Worth | £9,480,638 |
Cash | £5,171,012 |
Current Liabilities | £3,455,563 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
28 October 2022 | Delivered on: 7 November 2022 Persons entitled: Bnp Paribas, London Branch Classification: A registered charge Outstanding |
---|---|
15 June 2018 | Delivered on: 20 June 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
11 March 1994 | Delivered 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 1993 | Delivered 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 |
11 December 2023 | Statement of capital following an allotment of shares on 5 December 2023
|
---|---|
22 August 2023 | Full accounts made up to 31 December 2022 (31 pages) |
28 June 2023 | Satisfaction of charge 2 in full (1 page) |
28 June 2023 | Satisfaction of charge 1 in full (1 page) |
21 June 2023 | Statement of capital following an allotment of shares on 13 June 2023
|
28 April 2023 | Statement of capital following an allotment of shares on 27 April 2023
|
11 April 2023 | Confirmation statement made on 10 April 2023 with updates (4 pages) |
3 February 2023 | Appointment of Mr Laurent Oskar Didier Angliviel De La Beaumelle as a director on 1 February 2023 (2 pages) |
3 February 2023 | Termination of appointment of Jean-Yves Jules Alfred Ghislain De Both as a director on 31 January 2023 (1 page) |
7 November 2022 | Registration of charge 016547100004, created on 28 October 2022 (24 pages) |
29 September 2022 | Statement of capital following an allotment of shares on 27 September 2022
|
23 May 2022 | Full accounts made up to 31 December 2021 (33 pages) |
19 April 2022 | Confirmation statement made on 10 April 2022 with updates (4 pages) |
19 April 2022 | Termination of appointment of Maggie Yuan-Chi Cowell as a secretary on 18 February 2022 (1 page) |
25 February 2022 | Appointment of Mr Michael Frank Greville as a secretary on 18 February 2022 (2 pages) |
15 December 2021 | Statement of capital following an allotment of shares on 15 December 2021
|
1 June 2021 | Full accounts made up to 31 December 2020 (35 pages) |
12 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
22 May 2020 | Full accounts made up to 31 December 2019 (34 pages) |
14 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
19 February 2020 | Termination of appointment of Karina O'hara as a secretary on 18 February 2020 (1 page) |
18 December 2019 | Appointment of Ms Maggie Yuan-Chi Cowell as a secretary on 18 December 2019 (2 pages) |
7 August 2019 | Appointment of Ms Camille Isabelle Vial as a director on 7 August 2019 (2 pages) |
7 August 2019 | Termination of appointment of Michael Palma as a director on 7 August 2019 (1 page) |
2 May 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
29 April 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
20 June 2018 | Registration of charge 016547100003, created on 15 June 2018 (4 pages) |
15 June 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
3 May 2018 | Group of companies' accounts made up to 31 December 2017 (36 pages) |
16 January 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
22 November 2017 | Second filing of a statement of capital following an allotment of shares on 13 June 2017
|
22 November 2017 | Second filing of a statement of capital following an allotment of shares on 13 June 2017
|
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
29 September 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
29 September 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
29 September 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
29 September 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
21 September 2017 | Termination of appointment of Christopher James Reynell Wilson as a secretary on 21 September 2017 (1 page) |
21 September 2017 | Appointment of Mrs Karina O'hara as a secretary on 21 September 2017 (2 pages) |
21 September 2017 | Appointment of Mrs Karina O'hara as a secretary on 21 September 2017 (2 pages) |
21 September 2017 | Termination of appointment of Christopher James Reynell Wilson as a secretary on 21 September 2017 (1 page) |
30 June 2017 | Resolutions
|
30 June 2017 | Change of name notice (2 pages) |
30 June 2017 | Resolutions
|
30 June 2017 | Change of name notice (2 pages) |
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
11 April 2017 | Register 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 2017 | Register 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 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
19 February 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Mr Michael Palma as a director on 10 February 2017 (2 pages) |
10 February 2017 | Termination of appointment of Nicolas Bernard Tissot as a director on 10 February 2017 (1 page) |
10 February 2017 | Appointment of Mr Michael Palma as a director on 10 February 2017 (2 pages) |
10 February 2017 | Termination of appointment of Nicolas Bernard Tissot as a director on 10 February 2017 (1 page) |
10 February 2017 | Appointment of Mr Jean-Yves Jules Alfred Ghislain De Both as a director on 10 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Jean-Yves Jules Alfred Ghislain De Both as a director on 10 February 2017 (2 pages) |
17 October 2016 | Statement of capital following an allotment of shares on 4 January 2016
|
17 October 2016 | Statement of capital following an allotment of shares on 26 August 2015
|
17 October 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
17 October 2016 | Statement of capital following an allotment of shares on 4 January 2016
|
17 October 2016 | Statement of capital following an allotment of shares on 26 August 2015
|
17 October 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
4 January 2016 | Termination of appointment of Giles Philip Maxwell Morland as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Giles Philip Maxwell Morland as a director on 31 December 2015 (1 page) |
23 December 2015 | Appointment of Mr Nicolas Robert Bernard Tissot-Dit-Sanfin as a director on 23 December 2015 (2 pages) |
23 December 2015 | Appointment of Mr Nicolas Robert Bernard Tissot-Dit-Sanfin as a director on 23 December 2015 (2 pages) |
11 December 2015 | Company name changed mirabaud uk LIMITED\certificate issued on 11/12/15
|
11 December 2015 | Company name changed mirabaud uk LIMITED\certificate issued on 11/12/15
|
11 December 2015 | Change of name notice (2 pages) |
11 December 2015 | Change of name notice (2 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
10 September 2015 | Resolutions
|
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (35 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (35 pages) |
15 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
21 February 2014 | Appointment of Mr Christopher James Reynell Wilson as a secretary (2 pages) |
21 February 2014 | Appointment of Mr Christopher James Reynell Wilson as a secretary (2 pages) |
21 February 2014 | Termination of appointment of Ann Horsington as a secretary (1 page) |
21 February 2014 | Termination of appointment of Ann Horsington as a secretary (1 page) |
4 January 2014 | Group of companies' accounts made up to 31 March 2013 (36 pages) |
4 January 2014 | Group of companies' accounts made up to 31 March 2013 (36 pages) |
13 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
13 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Group of companies' accounts made up to 31 March 2012 (36 pages) |
7 January 2013 | Group of companies' accounts made up to 31 March 2012 (36 pages) |
31 December 2012 | Termination of appointment of Antonio Palma as a director (1 page) |
31 December 2012 | Termination of appointment of Antonio Palma as a director (1 page) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
6 December 2011 | Group of companies' accounts made up to 31 March 2011 (30 pages) |
6 December 2011 | Group of companies' accounts made up to 31 March 2011 (30 pages) |
18 July 2011 | Registered office address changed from 33 Grosvenor Place London SW1X 7HT United Kingdom on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from 33 Grosvenor Place London SW1X 7HT United Kingdom on 18 July 2011 (1 page) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Termination of appointment of John Cutler as a director (1 page) |
21 January 2011 | Termination of appointment of John Cutler as a director (1 page) |
12 January 2011 | Termination of appointment of Marc Pereire as a director (1 page) |
12 January 2011 | Termination of appointment of Marc Pereire as a director (1 page) |
11 January 2011 | Memorandum and Articles of Association (23 pages) |
11 January 2011 | Memorandum and Articles of Association (23 pages) |
30 December 2010 | Change of name notice (2 pages) |
30 December 2010 | Company name changed mirabaud pereire holdings LIMITED\certificate issued on 30/12/10
|
30 December 2010 | Company name changed mirabaud pereire holdings LIMITED\certificate issued on 30/12/10
|
30 December 2010 | Change of name notice (2 pages) |
11 August 2010 | Register inspection address has been changed from 21 St. James's Square London SW1Y 4JP United Kingdom (1 page) |
11 August 2010 | Registered office address changed from 21 St James's Square London SW1Y 4JP on 11 August 2010 (1 page) |
11 August 2010 | Register inspection address has been changed from 21 St. James's Square London SW1Y 4JP United Kingdom (1 page) |
11 August 2010 | Registered office address changed from 21 St James's Square London SW1Y 4JP on 11 August 2010 (1 page) |
22 June 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
22 June 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
29 April 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
29 April 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Director's details changed for Antonio Palma on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for John Graham Cutler on 12 April 2010 (2 pages) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Director's details changed for Antonio Palma on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for John Graham Cutler on 12 April 2010 (2 pages) |
26 March 2010 | Appointment of Mr Lionel Marc Aeschlimann as a director (2 pages) |
26 March 2010 | Appointment of Mr Lionel Marc Aeschlimann as a director (2 pages) |
21 April 2009 | Return made up to 10/04/09; full list of members (5 pages) |
21 April 2009 | Return made up to 10/04/09; full list of members (5 pages) |
24 March 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
24 March 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
10 April 2008 | Return made up to 10/04/08; full list of members (5 pages) |
10 April 2008 | Return made up to 10/04/08; full list of members (5 pages) |
20 March 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
20 March 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
21 April 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
21 April 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
13 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
13 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
18 May 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
18 May 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
12 April 2006 | Return made up to 10/04/06; full list of members (4 pages) |
12 April 2006 | Return made up to 10/04/06; full list of members (4 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
14 April 2005 | Return made up to 10/04/05; full list of members (3 pages) |
14 April 2005 | Return made up to 10/04/05; full list of members (3 pages) |
6 April 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
6 April 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
12 May 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
12 May 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
29 April 2004 | Return made up to 10/04/04; full list of members (9 pages) |
29 April 2004 | Return made up to 10/04/04; full list of members (9 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
30 April 2003 | Return made up to 10/04/03; full list of members (8 pages) |
30 April 2003 | Return made up to 10/04/03; full list of members (8 pages) |
12 April 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
12 April 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
19 April 2002 | Return made up to 10/04/02; full list of members (8 pages) |
19 April 2002 | Return made up to 10/04/02; full list of members (8 pages) |
27 March 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
27 March 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
4 May 2001 | Return made up to 10/04/01; full list of members (8 pages) |
4 May 2001 | Return made up to 10/04/01; full list of members (8 pages) |
19 February 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
19 February 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
19 April 2000 | Return made up to 10/04/00; full list of members (8 pages) |
19 April 2000 | Return made up to 10/04/00; full list of members (8 pages) |
28 February 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
28 February 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: 29 curzon street london W1Y 8LH (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: 29 curzon street london W1Y 8LH (1 page) |
25 May 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
25 May 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
24 April 1999 | Return made up to 10/04/99; full list of members
|
24 April 1999 | Return made up to 10/04/99; full list of members
|
29 October 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
29 October 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
21 April 1998 | Return made up to 10/04/98; change of members
|
21 April 1998 | Return made up to 10/04/98; change of members
|
1 October 1997 | Company name changed mirabaud pereire asset managemen t LIMITED\certificate issued on 01/10/97 (2 pages) |
1 October 1997 | Company name changed mirabaud pereire asset managemen t LIMITED\certificate issued on 01/10/97 (2 pages) |
23 September 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
23 September 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
16 April 1997 | Return made up to 10/04/97; full list of members
|
16 April 1997 | Return made up to 10/04/97; full list of members
|
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
11 September 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
11 September 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
16 April 1996 | Return made up to 10/04/96; no change of members (8 pages) |
16 April 1996 | Return made up to 10/04/96; no change of members (8 pages) |
20 March 1996 | New director appointed (1 page) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | New director appointed (1 page) |
22 December 1995 | Director resigned (2 pages) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | Director resigned (2 pages) |
22 December 1995 | New director appointed (2 pages) |
19 September 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
19 September 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
12 April 1995 | Return made up to 10/04/95; full list of members
|
12 April 1995 | Return made up to 10/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
23 September 1994 | Company name changed pereire tod LIMITED\certificate issued on 26/09/94 (2 pages) |
23 September 1994 | Company name changed pereire tod LIMITED\certificate issued on 26/09/94 (2 pages) |
6 June 1994 | Full group accounts made up to 31 December 1993 (20 pages) |
6 June 1994 | Full group accounts made up to 31 December 1993 (20 pages) |
13 April 1994 | Return made up to 10/04/94; no change of members (6 pages) |
13 April 1994 | Return made up to 10/04/94; no change of members (6 pages) |
15 March 1994 | Particulars of mortgage/charge (3 pages) |
15 March 1994 | Particulars of mortgage/charge (3 pages) |
16 September 1993 | Full group accounts made up to 31 December 1992 (17 pages) |
16 September 1993 | Full group accounts made up to 31 December 1992 (17 pages) |
29 March 1993 | Return made up to 10/04/93; no change of members (6 pages) |
29 March 1993 | Return made up to 10/04/93; no change of members (6 pages) |
9 March 1993 | Particulars of mortgage/charge (3 pages) |
9 March 1993 | Particulars of mortgage/charge (3 pages) |
6 April 1992 | Full group accounts made up to 31 December 1991 (19 pages) |
6 April 1992 | Return made up to 10/04/92; full list of members (9 pages) |
6 April 1992 | Full group accounts made up to 31 December 1991 (19 pages) |
6 April 1992 | Return made up to 10/04/92; full list of members (9 pages) |
1 August 1991 | Resolutions
|
1 August 1991 | Resolutions
|
8 May 1991 | Return made up to 10/04/91; no change of members (6 pages) |
8 May 1991 | Return made up to 10/04/91; no change of members (6 pages) |
15 March 1991 | Full group accounts made up to 31 December 1990 (19 pages) |
15 March 1991 | Full group accounts made up to 31 December 1990 (19 pages) |
7 January 1991 | Return made up to 17/12/90; full list of members (5 pages) |
7 January 1991 | Return made up to 17/12/90; full list of members (5 pages) |
4 December 1990 | Ad 27/11/90--------- £ si 475000@1=475000 £ ic 25000/500000 (2 pages) |
4 December 1990 | Ad 27/11/90--------- £ si 475000@1=475000 £ ic 25000/500000 (2 pages) |
26 November 1990 | Nc inc already adjusted 14/11/90 (1 page) |
26 November 1990 | Resolutions
|
26 November 1990 | Resolutions
|
26 November 1990 | Nc inc already adjusted 14/11/90 (1 page) |
23 May 1990 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
23 May 1990 | Accounting 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 1990 | Resolutions
|
18 May 1990 | Resolutions
|
22 March 1990 | New director appointed (3 pages) |
22 March 1990 | New director appointed (3 pages) |
13 March 1990 | Resolutions
|
13 March 1990 | Resolutions
|
22 February 1990 | Return made up to 13/01/90; no change of members (4 pages) |
22 February 1990 | Return made up to 13/01/90; no change of members (4 pages) |
19 February 1990 | Full accounts made up to 31 August 1989 (18 pages) |
19 February 1990 | Full accounts made up to 31 August 1989 (18 pages) |
1 March 1989 | Group accounts for a small company made up to 31 August 1988 (6 pages) |
1 March 1989 | Group accounts for a small company made up to 31 August 1988 (6 pages) |
14 February 1989 | Return made up to 13/01/89; no change of members (4 pages) |
14 February 1989 | Return made up to 13/01/89; no change of members (4 pages) |
2 December 1987 | Accounts for a small company made up to 31 August 1987 (6 pages) |
2 December 1987 | Accounts for a small company made up to 31 August 1987 (6 pages) |
30 September 1987 | Secretary resigned;new secretary appointed (2 pages) |
30 September 1987 | Secretary resigned;new secretary appointed (2 pages) |
10 March 1987 | Accounts for a small company made up to 31 August 1986 (6 pages) |
10 March 1987 | Accounts for a small company made up to 31 August 1986 (6 pages) |
5 March 1987 | Return made up to 12/01/87; full list of members (4 pages) |
5 March 1987 | Return made up to 12/01/87; full list of members (4 pages) |
28 July 1982 | Incorporation (19 pages) |
28 July 1982 | Incorporation (19 pages) |