MIRABAUD SECURITIES LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

23/06/2523 June 2025 All of the property or undertaking has been released and no longer forms part of charge 016547100004

View Document

23/06/2523 June 2025 Satisfaction of charge 016547100003 in full

View Document

23/06/2523 June 2025 Satisfaction of charge 016547100004 in full

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

07/04/257 April 2025 Application to strike the company off the register

View Document

30/10/2430 October 2024 Statement of capital following an allotment of shares on 2024-10-29

View Document

10/10/2410 October 2024 Termination of appointment of Michael Frank Greville as a secretary on 2024-10-10

View Document

25/06/2425 June 2024 Full accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

11/12/2311 December 2023 Statement of capital following an allotment of shares on 2023-12-05

View Document

22/08/2322 August 2023 Full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Satisfaction of charge 2 in full

View Document

28/06/2328 June 2023 Satisfaction of charge 1 in full

View Document

21/06/2321 June 2023 Statement of capital following an allotment of shares on 2023-06-13

View Document

28/04/2328 April 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

03/02/233 February 2023 Appointment of Mr Laurent Oskar Didier Angliviel De La Beaumelle as a director on 2023-02-01

View Document

03/02/233 February 2023 Termination of appointment of Jean-Yves Jules Alfred Ghislain De Both as a director on 2023-01-31

View Document

07/11/227 November 2022 Registration of charge 016547100004, created on 2022-10-28

View Document

29/09/2229 September 2022 Statement of capital following an allotment of shares on 2022-09-27

View Document

25/02/2225 February 2022 Appointment of Mr Michael Frank Greville as a secretary on 2022-02-18

View Document

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-12-15

View Document

22/05/2022 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, SECRETARY KARINA O'HARA

View Document

18/12/1918 December 2019 SECRETARY APPOINTED MS MAGGIE YUAN-CHI COWELL

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MS CAMILLE ISABELLE VIAL

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PALMA

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

29/04/1929 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

20/06/1820 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 016547100003

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

03/05/183 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 14000000

View Document

04/10/174 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 13/06/17 STATEMENT OF CAPITAL GBP 12000000

View Document

29/09/1729 September 2017 13/06/17 STATEMENT OF CAPITAL GBP 12000000

View Document

21/09/1721 September 2017 SECRETARY APPOINTED MRS KARINA O'HARA

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WILSON

View Document

30/06/1730 June 2017 COMPANY NAME CHANGED MIRABAUD SECURITIES HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/06/17

View Document

30/06/1730 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/06/176 June 2017 ADOPT ARTICLES 19/05/2017

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

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

View Document

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

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLAS TISSOT

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR MICHAEL PALMA

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR JEAN-YVES JULES ALFRED GHISLAIN DE BOTH

View Document

17/10/1617 October 2016 26/08/15 STATEMENT OF CAPITAL GBP 6500000

View Document

17/10/1617 October 2016 04/01/16 STATEMENT OF CAPITAL GBP 6500000

View Document

17/10/1617 October 2016 01/07/16 STATEMENT OF CAPITAL GBP 9000000

View Document

10/10/1610 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

12/04/1612 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

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

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR NICOLAS ROBERT BERNARD TISSOT-DIT-SANFIN

View Document

11/12/1511 December 2015 COMPANY NAME CHANGED MIRABAUD UK LIMITED CERTIFICATE ISSUED ON 11/12/15

View Document

11/12/1511 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/10/1513 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Document

10/04/1510 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

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

04/01/144 January 2014 GROUP OF COMPANIES' 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

11/04/1311 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

07/01/137 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

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

View Document

10/04/1210 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

06/12/116 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 33 GROSVENOR PLACE LONDON SW1X 7HT UNITED KINGDOM

View Document

11/04/1111 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CUTLER

View Document

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

View Document

11/01/1111 January 2011 ARTICLES OF ASSOCIATION

View Document

30/12/1030 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/12/1030 December 2010 COMPANY NAME CHANGED MIRABAUD PEREIRE HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/12/10

View Document

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

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

22/06/1022 June 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

29/04/1029 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM CUTLER / 12/04/2010

View Document

12/04/1012 April 2010 SAIL ADDRESS CREATED

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO PALMA / 12/04/2010

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MR LIONEL MARC AESCHLIMANN

View Document

21/04/0921 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

10/04/0810 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

21/04/0721 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

12/05/0412 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

24/04/9924 April 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

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

View Document

21/04/9821 April 1998 RETURN MADE UP TO 10/04/98; CHANGE OF MEMBERS

View Document

01/10/971 October 1997 COMPANY NAME CHANGED MIRABAUD PEREIRE ASSET MANAGEMEN T LIMITED CERTIFICATE ISSUED ON 01/10/97

View Document

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

View Document

16/04/9716 April 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

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

View Document

16/04/9616 April 1996 RETURN MADE UP TO 10/04/96; NO CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 DIRECTOR RESIGNED

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

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

View Document

12/04/9512 April 1995 RETURN MADE UP TO 10/04/95; FULL LIST OF MEMBERS

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

23/09/9423 September 1994 COMPANY NAME CHANGED PEREIRE TOD LIMITED CERTIFICATE ISSUED ON 26/09/94

View Document

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

View Document

13/04/9413 April 1994 RETURN MADE UP TO 10/04/94; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9316 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

29/03/9329 March 1993 RETURN MADE UP TO 10/04/93; NO CHANGE OF MEMBERS

View Document

09/03/939 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/926 April 1992 RETURN MADE UP TO 10/04/92; FULL LIST OF MEMBERS

View Document

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

View Document

01/08/911 August 1991 RE REMUNERATION 18/07/91

View Document

08/05/918 May 1991 RETURN MADE UP TO 10/04/91; NO CHANGE OF MEMBERS

View Document

15/03/9115 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

07/01/917 January 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 £ NC 40000/1000000 14/1

View Document

26/11/9026 November 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/11/90

View Document

26/11/9026 November 1990 NC INC ALREADY ADJUSTED 14/11/90

View Document

23/05/9023 May 1990 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

21/05/9021 May 1990 £ IC 40000/25000 10/05/90 £ SR 15000@1=15000

View Document

18/05/9018 May 1990 RE SHARES 10/05/90

View Document

22/03/9022 March 1990 NEW DIRECTOR APPOINTED

View Document

13/03/9013 March 1990 ADOPT MEM AND ARTS 16/02/90

View Document

22/02/9022 February 1990 RETURN MADE UP TO 13/01/90; NO CHANGE OF MEMBERS

View Document

19/02/9019 February 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

01/03/891 March 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/88

View Document

14/02/8914 February 1989 RETURN MADE UP TO 13/01/89; NO CHANGE OF MEMBERS

View Document

14/01/8814 January 1988 RETURN MADE UP TO 25/11/87; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

30/09/8730 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/8710 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

05/03/875 March 1987 RETURN MADE UP TO 12/01/87; FULL LIST OF MEMBERS

View Document

28/07/8228 July 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