MIRABAUD ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

29/05/2529 May 2025 Termination of appointment of Jonathan James Eadie as a secretary on 2025-05-29

View Document

29/05/2529 May 2025 Appointment of Mrs Charlotte Carter as a secretary on 2025-05-29

View Document

07/01/257 January 2025 Appointment of Mr Umberto Boccato as a director on 2025-01-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

09/10/249 October 2024 Statement of capital following an allotment of shares on 2024-09-26

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

06/12/236 December 2023 Statement of capital following an allotment of shares on 2023-11-21

View Document

10/07/2310 July 2023 Termination of appointment of Philip Mark Watson as a director on 2023-06-09

View Document

24/05/2324 May 2023 Full accounts made up to 2022-12-31

View Document

20/01/2320 January 2023 Appointment of Ms Christina Anne Marie Pamberg as a director on 2023-01-19

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Appointment of Mr Thiago Nuno Frazao as a director on 2022-02-28

View Document

08/02/228 February 2022 Termination of appointment of Antonio Mario Giuseppe Maria Vegezzi as a director on 2021-12-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

15/10/2115 October 2021 Full accounts made up to 2020-12-31

View Document

24/04/1924 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

05/09/185 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/07/1731 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WILSON

View Document

17/05/1717 May 2017 SECRETARY APPOINTED MR JONATHAN JAMES EADIE

View Document

11/04/1711 April 2017 SAIL ADDRESS CHANGED FROM: 33 GROSVENOR PLACE LONDON SW1X 7HY ENGLAND

View Document

19/02/1719 February 2017 REGISTERED OFFICE CHANGED ON 19/02/2017 FROM 33 GROSVENOR PLACE LONDON SW1X 7HY

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR PHILIP MARK WATSON

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR GILES MORLAND

View Document

22/12/1522 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/09/1510 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/156 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/156 July 2015 25/06/15 STATEMENT OF CAPITAL GBP 2850000

View Document

29/12/1429 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/02/1421 February 2014 SECRETARY APPOINTED MR CHRISTOPHER JAMES REYNELL WILSON

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, SECRETARY ANN HORSINGTON

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR CHRISTOPHER ARNAUD SANDFORD FAWCETT

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP WATSON

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CUTLER

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR YVAR CLAUDE MENTHA

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR ANTONIO MARIO GIUSEPPE MARIA VEGEZZI

View Document

27/12/1327 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/12/1313 December 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY LODWICK

View Document

08/01/138 January 2013 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANTONIO PALMA

View Document

27/12/1227 December 2012 COMPANY NAME CHANGED MIRABAUD INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 27/12/12

View Document

27/12/1227 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/12/1224 December 2012 Annual return made up to 22 December 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN OWENS

View Document

16/08/1116 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MR ANTONIO PALMA

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MR LIONEL MARC AESCHLIMANN

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR JOHN GRAHAM CUTLER

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARC PEREIRE

View Document

22/12/1022 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES PHILIP MAXWELL MORLAND / 22/12/2010

View Document

11/08/1011 August 2010 SAIL ADDRESS CHANGED FROM: 21 ST JAMES'S SQUARE LONDON SW1Y 4JP ENGLAND

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 21 ST JAMES'S SQUARE LONDON SW1Y 4JP

View Document

17/06/1017 June 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARK WATSON / 24/12/2009

View Document

24/12/0924 December 2009 SAIL ADDRESS CREATED

View Document

24/12/0924 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

24/12/0924 December 2009 Annual return made up to 22 December 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN OWENS / 24/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GOULDING LODWICK / 24/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILES PHILIP MAXWELL MORLAND / 24/12/2009

View Document

24/03/0924 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 COMPANY NAME CHANGED MIRABAUD TWH ASSET MANAGEMENT LI MITED CERTIFICATE ISSUED ON 01/06/01

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 REGISTERED OFFICE CHANGED ON 19/10/99 FROM: 29, CURZON STREET LONDON W1Y 8LJ.

View Document

25/05/9925 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 COMPANY NAME CHANGED TWH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/10/97

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 DIRECTOR RESIGNED

View Document

19/09/9519 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 RETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS

View Document

06/06/946 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/04/9427 April 1994 NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 RETURN MADE UP TO 22/12/93; NO CHANGE OF MEMBERS

View Document

20/09/9320 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/01/9326 January 1993 RETURN MADE UP TO 22/12/92; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/02/926 February 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/12/91

View Document

13/12/9113 December 1991 S386 DISP APP AUDS 02/12/91

View Document

13/12/9113 December 1991 RETURN MADE UP TO 22/12/91; FULL LIST OF MEMBERS

View Document

29/10/9129 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/10/9129 October 1991 NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 REGISTERED OFFICE CHANGED ON 29/10/91 FROM: BECKET HOUSE LAMBETH PALACE ROAD LONDON SE1 7EU

View Document

29/10/9129 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/9128 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/05/919 May 1991 RETURN MADE UP TO 22/12/90; FULL LIST OF MEMBERS

View Document

07/04/917 April 1991 DIRECTOR RESIGNED

View Document

07/04/917 April 1991 NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 £ NC 250000/1000000 04/03/91

View Document

14/03/9114 March 1991 NC INC ALREADY ADJUSTED 04/03/91

View Document

08/05/908 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/05/903 May 1990 NC INC ALREADY ADJUSTED 01/05/90

View Document

03/05/903 May 1990 £ NC 50000/250000 18/04

View Document

20/03/9020 March 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/02/898 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

04/12/884 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/10/8730 October 1987 RETURN MADE UP TO 27/08/87; FULL LIST OF MEMBERS

View Document

24/10/8724 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

31/12/8631 December 1986 RETURN MADE UP TO 28/05/86; FULL LIST OF MEMBERS

View Document

02/10/862 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

29/07/8229 July 1982 MEMORANDUM OF ASSOCIATION

View Document

23/04/8223 April 1982 MEMORANDUM OF ASSOCIATION

View Document

23/04/8223 April 1982 CERTIFICATE OF INCORPORATION

View Document

23/04/8223 April 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company