London
SW1E 5DH
Secretary Name | Mrs Karina O'Hara |
---|---|
Status | Closed |
Appointed | 21 September 2017(23 years, 8 months after company formation) |
Appointment Duration | 4 months (closed 23 January 2018) |
Role | Company Director |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Marc Emile Pereire |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 16 years, 11 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 | 01 February 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 1 month (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 | 01 February 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 20 years (resigned 21 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Liverpool Road London N1 0RE |
Director Name | Mrs Ann Horsington |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(2 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 30 April 2016) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 104 Liverpool Road London N1 0RE |
Director Name | Mr Giles Philip Maxwell Morland |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(4 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 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 Stephen James Peter Bradley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(4 years, 12 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 07 February 2017) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 29 Carlyle Square London SW3 6HA |
Director Name | Mr Michael Kim Oliver Richardson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 June 2005(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 April 2009) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Jendens Farm Smithers Hill Lane, Shipley Horsham West Sussex RH13 8PP |
Secretary Name | Mr Christopher James Reynell Wilson |
---|---|
Status | Resigned |
Appointed | 21 February 2014(20 years, 1 month 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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mirabaudsecurities.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 |
300k at £1 | Mirabaud Securities Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£299,781 |
Cash | £85,000 |
Current Liabilities | £5,313,864 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 August 2002 | Delivered 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 2002 | Delivered 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 1994 | Delivered 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 |
9 December 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2017 | Application to strike the company off the register (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
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) |
11 April 2017 | Register inspection address has been changed from 33 Grosvenor Place London SW1X 7HY England to 10 Bressenden Place London SW1E 5DH (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) |
7 February 2017 | Termination of appointment of Stephen James Peter Bradley as a director on 7 February 2017 (1 page) |
19 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
3 May 2016 | Termination of appointment of Ann Horsington as a director on 30 April 2016 (1 page) |
22 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
4 January 2016 | Termination of appointment of Giles Philip Maxwell Morland as a director on 31 December 2015 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
7 October 2014 | Full accounts made up to 31 December 2013 (17 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) |
17 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Director's details changed for Mr Stephen James Peter Bradley on 1 January 2014 (2 pages) |
17 January 2014 | Director's details changed for Mr Stephen James Peter Bradley on 1 January 2014 (2 pages) |
4 January 2014 | Accounts made up to 31 March 2013 (17 pages) |
13 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (8 pages) |
7 January 2013 | Accounts made up to 31 March 2012 (18 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (8 pages) |
6 December 2011 | Accounts made up to 31 March 2011 (16 pages) |
14 January 2011 | Director's details changed for Mr Stephen James Peter Bradley on 14 January 2011 (2 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (8 pages) |
12 January 2011 | Termination of appointment of Marc Pereire as a director (1 page) |
12 January 2011 | Director's details changed for Mr Nicolas Bernard Tissot on 12 January 2011 (2 pages) |
11 August 2010 | Registered office address changed from 21 St Jamess 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 England (1 page) |
17 June 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
29 April 2010 | Accounts made up to 31 December 2009 (16 pages) |
14 January 2010 | Director's details changed for Mr Stephen James Peter Bradley on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (7 pages) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Director's details changed for Nicolas Bernard Tissot on 14 January 2010 (2 pages) |
20 April 2009 | Appointment terminated director michael richardson (1 page) |
24 March 2009 | Accounts made up to 31 December 2008 (19 pages) |
23 March 2009 | Memorandum and Articles of Association (10 pages) |
17 March 2009 | Resolutions
|
17 March 2009 | Memorandum and Articles of Association (15 pages) |
5 March 2009 | Company name changed mirabaud securities LIMITED\certificate issued on 05/03/09 (2 pages) |
14 January 2009 | Return made up to 14/01/09; full list of members (5 pages) |
20 March 2008 | Accounts made up to 31 December 2007 (18 pages) |
14 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
21 April 2007 | Accounts made up to 31 December 2006 (17 pages) |
17 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
18 May 2006 | Accounts made up to 31 December 2005 (18 pages) |
16 January 2006 | Return made up to 14/01/06; full list of members (3 pages) |
3 October 2005 | Company name changed pereire tod LIMITED\certificate issued on 03/10/05 (2 pages) |
29 June 2005 | New director appointed (2 pages) |
6 April 2005 | Accounts made up to 31 December 2004 (15 pages) |
20 January 2005 | Return made up to 14/01/05; full list of members
|
8 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2004 | Accounts made up to 31 December 2003 (17 pages) |
3 February 2004 | New director appointed (1 page) |
3 February 2004 | Return made up to 14/01/04; full list of members (8 pages) |
5 January 2004 | New director appointed (2 pages) |
12 April 2003 | Accounts made up to 31 December 2002 (16 pages) |
22 January 2003 | Return made up to 14/01/03; full list of members (8 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Accounts made up to 31 December 2001 (14 pages) |
18 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
20 February 2001 | Accounts made up to 31 December 2000 (15 pages) |
18 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
25 February 2000 | Accounts made up to 31 December 1999 (16 pages) |
20 January 2000 | Return made up to 14/01/00; full list of members
|
19 October 1999 | Registered office changed on 19/10/99 from: 29 curzon street london W1Y 8LH (1 page) |
25 May 1999 | Accounts made up to 31 December 1998 (16 pages) |
19 January 1999 | Return made up to 14/01/99; full list of members
|
18 January 1999 | New director appointed (2 pages) |
29 October 1998 | Accounts made up to 31 December 1997 (14 pages) |
16 January 1998 | Return made up to 14/01/98; full list of members
|
14 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 1997 | Accounts made up to 31 December 1996 (14 pages) |
20 January 1997 | Return made up to 14/01/97; full list of members
|
11 September 1996 | Accounts made up to 31 December 1995 (14 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | Director resigned (1 page) |
16 February 1996 | Return made up to 14/01/96; no change of members (4 pages) |
19 September 1995 | Accounts made up to 31 December 1994 (14 pages) |
1 November 1994 | Memorandum and Articles of Association (8 pages) |
23 September 1994 | Company name changed oneoffer enterprises LIMITED\certificate issued on 26/09/94 (2 pages) |
20 February 1994 | Resolutions
|
14 January 1994 | Incorporation (9 pages) |