Mirabaud Uk LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 10, 1987)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
MIRABAUD PEREIRE ASSET MANAGEMENT LIMITED
MIRABAUD PEREIRE HOLDINGS LIMITED
Company type Private Limited Company , Active Company Number 01654710 Record last updated Saturday, February 4, 2023 12:56:50 PM UTC Official Address 33 Grosvenor Place London Sw1x7hy Knightsbridge And Belgravia There are 648 companies registered at this street
Postal Code SW1X7HY Sector Activities auxiliary to financial intermediation n.e.c.
Visits Searches Document Type Publication date Download link Registry Feb 1, 2023 Appointment of a man as Director and Chief Executive Registry Jan 31, 2023 Resignation of one Director (a man) Registry Feb 18, 2022 Resignation of one Secretary (a woman) Registry Feb 18, 2022 Appointment of a man as Secretary Registry Feb 18, 2020 Resignation of one Secretary (a woman) Registry Dec 18, 2019 Appointment of a woman as Secretary Registry Aug 7, 2019 Resignation of one Director (a man) Registry Aug 7, 2019 Appointment of a woman Registry Sep 21, 2017 Appointment of a woman as Secretary Registry Feb 10, 2017 Two appointments: 2 men Financials Oct 13, 2015 Annual accounts Registry Sep 10, 2015 Authorised allotment of shares and debentures Registry Apr 10, 2015 Annual return Financials Oct 7, 2014 Annual accounts Registry Apr 15, 2014 Annual return Registry Feb 21, 2014 Appointment of a man as Secretary Registry Feb 21, 2014 Resignation of one Secretary (a woman) Registry Feb 21, 2014 Appointment of a man as Secretary Registry Feb 21, 2014 Resignation of one Secretary Financials Jan 4, 2014 Annual accounts Registry Dec 13, 2013 Change of accounting reference date Registry Apr 11, 2013 Annual return Financials Jan 7, 2013 Annual accounts Registry Dec 31, 2012 Resignation of one Director Registry Dec 31, 2012 Resignation of one Banker and one Director (a man) Registry Apr 10, 2012 Annual return Financials Dec 6, 2011 Annual accounts Registry Jul 18, 2011 Change of registered office address Registry Apr 11, 2011 Annual return Registry Jan 21, 2011 Resignation of one Director Registry Jan 12, 2011 Resignation of one Director 1654... Registry Jan 11, 2011 Memorandum of association Registry Dec 31, 2010 Resignation of 2 people: one Compliance Officer, one Stockbroker and one Director (a man) Registry Dec 30, 2010 Change of name certificate Registry Dec 30, 2010 Notice of change of name nm01 - resolution Registry Dec 30, 2010 Company name change Registry Aug 11, 2010 Notification of single alternative inspection location Registry Aug 11, 2010 Change of registered office address Registry Jun 22, 2010 Change of accounting reference date Financials Apr 29, 2010 Annual accounts Registry Apr 13, 2010 Annual return Registry Apr 13, 2010 Change of location of company records to the single alternative inspection location Registry Apr 12, 2010 Notification of single alternative inspection location Registry Apr 12, 2010 Change of particulars for director Registry Apr 12, 2010 Change of particulars for director 1654... Registry Mar 26, 2010 Appointment of a man as Banker and Director Registry Mar 26, 2010 Appointment of a man as Director Registry Apr 21, 2009 Annual return Financials Mar 24, 2009 Annual accounts Registry Apr 10, 2008 Annual return Financials Mar 20, 2008 Annual accounts Financials Apr 21, 2007 Annual accounts 1654... Registry Apr 13, 2007 Annual return Registry Apr 12, 2007 Notice of change of directors or secretaries or in their particulars Financials May 18, 2006 Annual accounts Registry Apr 12, 2006 Annual return Registry Apr 28, 2005 Appointment of a director Registry Apr 22, 2005 Resignation of a director Registry Apr 22, 2005 Resignation of one Banker and one Director (a man) Registry Apr 14, 2005 Annual return Financials Apr 6, 2005 Annual accounts Financials May 12, 2004 Annual accounts 1654... Registry Apr 29, 2004 Annual return Registry Jan 5, 2004 Appointment of a director Registry Jan 1, 2004 Appointment of a man as Director and Compliance Officer Registry Apr 30, 2003 Annual return Financials Apr 12, 2003 Annual accounts Registry Jun 21, 2002 Resignation of a director Registry Jun 14, 2002 Resignation of one Banker and one Director (a man) Registry Apr 19, 2002 Annual return Financials Mar 27, 2002 Annual accounts Registry May 4, 2001 Annual return Financials Feb 19, 2001 Annual accounts Registry Apr 19, 2000 Annual return Financials Feb 28, 2000 Annual accounts Registry Oct 19, 1999 Change in situation or address of registered office Financials May 25, 1999 Annual accounts Registry Apr 24, 1999 Annual return Financials Oct 29, 1998 Annual accounts Registry Apr 21, 1998 Annual return Registry Oct 1, 1997 Change of name certificate Registry Oct 1, 1997 Company name change Financials Sep 23, 1997 Annual accounts Registry Apr 16, 1997 Annual return Registry Mar 13, 1997 Resignation of a director Registry Mar 6, 1997 Resignation of one Banker and one Director (a man) Financials Sep 11, 1996 Annual accounts Registry Apr 16, 1996 Annual return Registry Mar 20, 1996 Director resigned, new director appointed Registry Mar 20, 1996 Director resigned, new director appointed 1654... Registry Mar 15, 1996 Appointment of a man as Accountant and Director Registry Jan 1, 1996 Resignation of one Banker and one Director (a man) Registry Dec 22, 1995 Director resigned, new director appointed Registry Dec 22, 1995 Director resigned, new director appointed 1654... Financials Sep 19, 1995 Annual accounts Registry Apr 12, 1995 Annual return Registry Sep 23, 1994 Change of name certificate Financials Jun 6, 1994 Annual accounts Registry Apr 13, 1994 Annual return Registry Mar 15, 1994 Particulars of a mortgage or charge