Company NameMir Securities Limited
Company StatusDissolved
Company Number02887600
CategoryPrivate Limited Company
Incorporation Date14 January 1994(30 years, 3 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Nicolas Bernard Tissot
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(9 years, 11 months after company formation)
Appointment Duration14 years (closed 23 January 2018)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Secretary NameMrs Karina O'Hara
StatusClosed
Appointed21 September 2017(23 years, 8 months after company formation)
Appointment Duration4 months (closed 23 January 2018)
RoleCompany Director
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameMr Marc Emile Pereire
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed01 February 1994(2 weeks, 4 days after company formation)
Appointment Duration16 years, 11 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
Appointed01 February 1994(2 weeks, 4 days after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 1996)
RoleStockbroker
Correspondence AddressRobins Wood
Fairwarp
Uckfield
Sussex
TN22 3RJ
Secretary NameMrs Ann Horsington
NationalityBritish
StatusResigned
Appointed01 February 1994(2 weeks, 4 days after company formation)
Appointment Duration20 years (resigned 21 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Liverpool Road
London
N1 0RE
Director NameMrs Ann Horsington
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(2 years, 2 months after company formation)
Appointment Duration20 years, 1 month (resigned 30 April 2016)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address104 Liverpool Road
London
N1 0RE
Director NameMr Giles Philip Maxwell Morland
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(4 years, 1 month after company formation)
Appointment Duration17 years, 10 months (resigned 31 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bell House
Swinbrook
Burford
Oxfordshire
OX18 4DY
Director NameMr Stephen James Peter Bradley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(4 years, 12 months after company formation)
Appointment Duration18 years, 1 month (resigned 07 February 2017)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address29 Carlyle Square
London
SW3 6HA
Director NameMr Michael Kim Oliver Richardson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed16 June 2005(11 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 April 2009)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressJendens Farm
Smithers Hill Lane, Shipley
Horsham
West Sussex
RH13 8PP
Secretary NameMr Christopher James Reynell Wilson
StatusResigned
Appointed21 February 2014(20 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 21 September 2017)
RoleCompany Director
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 January 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemirabaudsecurities.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

300k at £1Mirabaud Securities Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£299,781
Cash£85,000
Current Liabilities£5,313,864

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

1 August 2002Delivered on: 16 August 2002
Satisfied on: 8 December 2004
Persons entitled: Dresdner Bank Ag

Classification: Memorandum of pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any securities and corresponding assets including collective custody shares together with interest and dividend coupons annuity bonds and renewal coupons as well as subscription rights in respect of shares and bonus shares which are now or in the future held in the securities account with number 4990804735200 kept on behalf of pereire tod limited at dresdner bank ag.
Fully Satisfied
1 August 2002Delivered on: 16 August 2002
Satisfied on: 8 December 2004
Persons entitled: Dresdner Bank Ag

Classification: Memorandum of pledge for deposits on time deposits and other account balances
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the balances and deposits which pereire tod limited maintains at present and in the future on account numbers 4990804735200 and 4990804735201 plus interest at dresdener bank ag.
Fully Satisfied
18 October 1994Delivered on: 20 October 1994
Satisfied on: 14 October 1997
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited

Classification: Charge
Secured details: All monies due or to become due under the terms of the charge.
Particulars: All shares stock and other securities of any description which are for the time being designated as "talisman securities" together with the benefits arising therefrom. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 December 2017Voluntary strike-off action has been suspended (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
18 October 2017Application to strike the company off the register (3 pages)
13 October 2017Total exemption full accounts made up to 31 December 2016 (14 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)
11 April 2017Register inspection address has been changed from 33 Grosvenor Place London SW1X 7HY England to 10 Bressenden Place London SW1E 5DH (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)
7 February 2017Termination of appointment of Stephen James Peter Bradley as a director on 7 February 2017 (1 page)
19 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (18 pages)
3 May 2016Termination of appointment of Ann Horsington as a director on 30 April 2016 (1 page)
22 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 300,000
(6 pages)
4 January 2016Termination of appointment of Giles Philip Maxwell Morland as a director on 31 December 2015 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 300,000
(7 pages)
7 October 2014Full accounts made up to 31 December 2013 (17 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)
17 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 300,000
(8 pages)
17 January 2014Director's details changed for Mr Stephen James Peter Bradley on 1 January 2014 (2 pages)
17 January 2014Director's details changed for Mr Stephen James Peter Bradley on 1 January 2014 (2 pages)
4 January 2014Accounts made up to 31 March 2013 (17 pages)
13 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (8 pages)
7 January 2013Accounts made up to 31 March 2012 (18 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (8 pages)
6 December 2011Accounts made up to 31 March 2011 (16 pages)
14 January 2011Director's details changed for Mr Stephen James Peter Bradley on 14 January 2011 (2 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (8 pages)
12 January 2011Termination of appointment of Marc Pereire as a director (1 page)
12 January 2011Director's details changed for Mr Nicolas Bernard Tissot on 12 January 2011 (2 pages)
11 August 2010Registered office address changed from 21 St Jamess 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 England (1 page)
17 June 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
29 April 2010Accounts made up to 31 December 2009 (16 pages)
14 January 2010Director's details changed for Mr Stephen James Peter Bradley on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (7 pages)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Director's details changed for Nicolas Bernard Tissot on 14 January 2010 (2 pages)
20 April 2009Appointment terminated director michael richardson (1 page)
24 March 2009Accounts made up to 31 December 2008 (19 pages)
23 March 2009Memorandum and Articles of Association (10 pages)
17 March 2009Resolutions
  • RES13 ‐ Re change of name 05/03/2009
(1 page)
17 March 2009Memorandum and Articles of Association (15 pages)
5 March 2009Company name changed mirabaud securities LIMITED\certificate issued on 05/03/09 (2 pages)
14 January 2009Return made up to 14/01/09; full list of members (5 pages)
20 March 2008Accounts made up to 31 December 2007 (18 pages)
14 January 2008Return made up to 14/01/08; full list of members (3 pages)
21 April 2007Accounts made up to 31 December 2006 (17 pages)
17 January 2007Return made up to 14/01/07; full list of members (3 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
18 May 2006Accounts made up to 31 December 2005 (18 pages)
16 January 2006Return made up to 14/01/06; full list of members (3 pages)
3 October 2005Company name changed pereire tod LIMITED\certificate issued on 03/10/05 (2 pages)
29 June 2005New director appointed (2 pages)
6 April 2005Accounts made up to 31 December 2004 (15 pages)
20 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
12 May 2004Accounts made up to 31 December 2003 (17 pages)
3 February 2004New director appointed (1 page)
3 February 2004Return made up to 14/01/04; full list of members (8 pages)
5 January 2004New director appointed (2 pages)
12 April 2003Accounts made up to 31 December 2002 (16 pages)
22 January 2003Return made up to 14/01/03; full list of members (8 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
27 March 2002Accounts made up to 31 December 2001 (14 pages)
18 January 2002Return made up to 14/01/02; full list of members (7 pages)
20 February 2001Accounts made up to 31 December 2000 (15 pages)
18 January 2001Return made up to 14/01/01; full list of members (7 pages)
25 February 2000Accounts made up to 31 December 1999 (16 pages)
20 January 2000Return made up to 14/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
19 October 1999Registered office changed on 19/10/99 from: 29 curzon street london W1Y 8LH (1 page)
25 May 1999Accounts made up to 31 December 1998 (16 pages)
19 January 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 1999New director appointed (2 pages)
29 October 1998Accounts made up to 31 December 1997 (14 pages)
16 January 1998Return made up to 14/01/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1997Accounts made up to 31 December 1996 (14 pages)
20 January 1997Return made up to 14/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 20/01/97
(6 pages)
11 September 1996Accounts made up to 31 December 1995 (14 pages)
20 March 1996New director appointed (2 pages)
20 March 1996Director resigned (1 page)
16 February 1996Return made up to 14/01/96; no change of members (4 pages)
19 September 1995Accounts made up to 31 December 1994 (14 pages)
1 November 1994Memorandum and Articles of Association (8 pages)
23 September 1994Company name changed oneoffer enterprises LIMITED\certificate issued on 26/09/94 (2 pages)
20 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 January 1994Incorporation (9 pages)