MIRSEC PARTNERS LLP

Company Documents

DateDescription
19/06/1819 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

03/04/183 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/1822 March 2018 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

05/02/185 February 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MIRABAUD UK LIMITED / 30/06/2017

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / MIRABAUD SECURITIES HOLDINGS LIMITED / 30/06/2017

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

25/01/1825 January 2018 DISS REQUEST WITHDRAWN

View Document

28/11/1728 November 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/11/1715 November 2017 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

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

View Document

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

View Document

11/04/1711 April 2017 SAIL ADDRESS CREATED

View Document

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

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, LLP MEMBER PAUL SCHULTZ

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, LLP MEMBER NICOLAS THUM

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS EDWARDS

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, LLP MEMBER IAN MACFARLANE

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, LLP MEMBER STEFANO MAZZOLA

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, LLP MEMBER RODERICK SCOTT

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, LLP MEMBER JASON WOOLLARD

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, LLP MEMBER PETER KRENS

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, LLP MEMBER HENRY BAKER

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN BRADLEY

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, LLP MEMBER JULIAN BRADLEY

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, LLP MEMBER COLIN CLIMIE

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, LLP MEMBER JOHN CUTLER

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, LLP MEMBER MANEKSH DATTANI

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, LLP MEMBER MANEKSH DATTANI

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY HURST-BROWN

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, LLP MEMBER RUPERT LOCKWOOD

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, LLP MEMBER RICHARD MORGAN

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, LLP MEMBER PAVANDEEP SANGHERA

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, LLP MEMBER RICHARD SAVAGE

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, LLP MEMBER PAUL BOBJERG-JENSEN

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

15/07/1615 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3401330003

View Document

24/06/1624 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3401330002

View Document

10/06/1610 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3401330001

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, LLP MEMBER ANN HORSINGTON

View Document

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

View Document

25/09/1525 September 2015 ANNUAL RETURN MADE UP TO 15/09/15

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, LLP MEMBER MIR SECURITIES LIMITED

View Document

01/09/151 September 2015 CORPORATE LLP MEMBER APPOINTED MIRABAUD UK LIMITED

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, LLP MEMBER ALEXANDER WOOD

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN CLAYTON

View Document

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

View Document

01/10/141 October 2014 ANNUAL RETURN MADE UP TO 15/09/14

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER NEWPORT

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, LLP MEMBER IAN CONWAY

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

08/10/138 October 2013 ANNUAL RETURN MADE UP TO 15/09/13

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN LESLIE

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN COLVILLE

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS ORGILL

View Document

09/05/139 May 2013 LLP MEMBER APPOINTED MR MANEKSHKUMAR HIMATLAL DATTANI

View Document

09/05/139 May 2013 LLP MEMBER APPOINTED MR IAN DAVID MACFARLANE

View Document

09/05/139 May 2013 LLP MEMBER APPOINTED MR NICOLAS CHARLES MAXIMILIEN THUM

View Document

09/05/139 May 2013 LLP MEMBER APPOINTED MR PAUL GLEN SCHULTZ

View Document

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

View Document

17/12/1217 December 2012 LLP MEMBER APPOINTED MR STEPHEN DAVID CLAYTON

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, LLP MEMBER ROBERT ARNOTT

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, LLP MEMBER TERENCE FEAREY

View Document

17/12/1217 December 2012 LLP MEMBER APPOINTED MR PAUL CHRISTIAN BOBJERG-JENSEN

View Document

17/12/1217 December 2012 LLP MEMBER APPOINTED MR TIMOTHY ALAN HURST-BROWN

View Document

17/12/1217 December 2012 LLP MEMBER APPOINTED MR NICHOLAS JAMES ORGILL

View Document

08/10/128 October 2012 ANNUAL RETURN MADE UP TO 15/09/12

View Document

04/10/114 October 2011 ANNUAL RETURN MADE UP TO 15/09/11

View Document

04/10/114 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / TERENCE LEONARD FEAREY / 04/10/2011

View Document

18/08/1118 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/04/1120 April 2011 LLP MEMBER APPOINTED MR JASON JAMES WOOLLARD

View Document

20/04/1120 April 2011 LLP MEMBER APPOINTED MR CHRISTOPHER JOHN NEWPORT

View Document

12/04/1112 April 2011 LLP MEMBER APPOINTED MR COLIN GEORGE CLIMIE

View Document

09/03/119 March 2011 LLP MEMBER APPOINTED MR RICHARD WILLIAM MORGAN

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, LLP MEMBER MARC PEREIRE

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, LLP MEMBER JAMES LEAHY

View Document

05/10/105 October 2010 LLP ANNUAL RETURN ACCEPTED ON 15/09/10

View Document

05/10/105 October 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MIRABAUD SECURITIES LIMITED / 15/09/2010

View Document

05/10/105 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN DOUGLAS LESLIE / 15/09/2010

View Document

04/10/104 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / IAN DAVID CONWAY / 15/09/2010

View Document

04/10/104 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES GERALD LEAHY / 15/09/2010

View Document

04/10/104 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD MARK SAVAGE / 15/09/2010

View Document

04/10/104 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RODERICK ARTHUR SCOTT / 15/09/2010

View Document

04/10/104 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / HENRY CHARLES BAKER / 15/09/2010

View Document

04/10/104 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / TERENCE LEONARD FEAREY / 15/09/2010

View Document

04/10/104 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN GRAHAM CUTLER / 15/09/2010

View Document

04/10/104 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / STEFANO ANTONIO MAZZOLA / 15/09/2010

View Document

04/10/104 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICOLAS BERNARD TISSOT / 15/09/2010

View Document

04/10/104 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARC EMILE PEREIRE / 15/09/2010

View Document

04/10/104 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT LAURISTON JOHN ARNOTT / 15/09/2010

View Document

04/10/104 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MRS ANN HORSINGTON / 15/09/2010

View Document

04/10/104 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / GILES PHILIP MAXWELL MORLAND / 15/09/2010

View Document

04/10/104 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS JOLYON HALDANE EDWARDS / 15/09/2010

View Document

04/10/104 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PAVANDEEP SANGHERA / 15/09/2010

View Document

04/10/104 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PETER BRADLEY / 15/09/2010

View Document

04/10/104 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RUPERT ANDREW LOCKWOOD / 15/09/2010

View Document

04/10/104 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN CHARLES COLVILLE / 15/09/2010

View Document

04/10/104 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ALEXANDER KIRBY WOOD / 15/09/2010

View Document

04/10/104 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JULIAN ANTHONY BRADLEY / 15/09/2010

View Document

04/10/104 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PETER WILLEM KRENS / 15/09/2010

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 21 ST. JAMES'S SQUARE LONDON SW1Y 4JP

View Document

18/06/1018 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

29/01/1029 January 2010 LLP MEMBER APPOINTED TERENCE LEONARD FEAREY

View Document

07/10/097 October 2009 LLP ANNUAL RETURN ACCEPTED ON 15/09/09

View Document

23/06/0923 June 2009 LLP MEMBER APPOINTED JONATHAN CHARLES COLVILLE

View Document

23/06/0923 June 2009 LLP MEMBER APPOINTED HENRY CHARLES BAKER

View Document

23/06/0923 June 2009 LLP MEMBER APPOINTED JAMES GERALD LEAHY

View Document

23/06/0923 June 2009 LLP MEMBER APPOINTED PAVANDEEP SANGHERA

View Document

23/06/0923 June 2009 LLP MEMBER APPOINTED RICHARD MARK SAVAGE

View Document

27/05/0927 May 2009 LLP MEMBER APPOINTED ROBERT LAURISTON JOHN ARNOTT

View Document

27/05/0927 May 2009 MEMBER RESIGNED MIRABAUD PEREIRE HOLDINGS LIMITED

View Document

27/05/0927 May 2009 LLP MEMBER APPOINTED STEPHEN DOUGLAS LESLIE

View Document

27/05/0927 May 2009 LLP MEMBER APPOINTED RUPERT ANDREW LOCKWOOD

View Document

27/05/0927 May 2009 LLP MEMBER APPOINTED NICHOLAS JOLYON HALDANE EDWARDS

View Document

26/05/0926 May 2009 LLP MEMBER APPOINTED JULIAN ANTHONY BRADLEY

View Document

26/05/0926 May 2009 LLP MEMBER APPOINTED STEFANO ANTONIO MAZZOLA

View Document

26/05/0926 May 2009 LLP MEMBER APPOINTED ALEXANDER KIRBY WOOD

View Document

26/05/0926 May 2009 LLP MEMBER APPOINTED IAN DAVID CONWAY

View Document

19/05/0919 May 2009 LLP MEMBER APPOINTED RODERICK ARTHUR SCOTT

View Document

19/05/0919 May 2009 LLP MEMBER APPOINTED PETER WILLEM KRENS

View Document

07/05/097 May 2009 NON-DESIGNATED MEMBERS ALLOWED

View Document

07/05/097 May 2009 LLP MEMBER APPOINTED MARC EMILE PEREIRE

View Document

07/05/097 May 2009 LLP MEMBER APPOINTED GILES PHILIP MAXWELL MORLAND

View Document

07/05/097 May 2009 LLP MEMBER APPOINTED ANN HORSINGTON

View Document

07/05/097 May 2009 LLP MEMBER APPOINTED STEPHEN JAMES PETER BRADLEY

View Document

28/04/0928 April 2009 LLP MEMBER APPOINTED JOHN GRAHAM CUTLER

View Document

27/04/0927 April 2009 LLP MEMBER APPOINTED NICOLAS BERNARD TISSOT

View Document

09/03/099 March 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

05/03/095 March 2009 COMPANY NAME CHANGED MSL PARTNERS LLP20090305

View Document

05/03/095 March 2009 SAME DAY NAME CHANGE CARDIFF

View Document

15/09/0815 September 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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