- Company Overview for JULIUS BAER INTERNATIONAL LIMITED (01120330)
- Filing history for JULIUS BAER INTERNATIONAL LIMITED (01120330)
- People for JULIUS BAER INTERNATIONAL LIMITED (01120330)
- More for JULIUS BAER INTERNATIONAL LIMITED (01120330)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
16 Sep 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
31 May 2016 | AP01 | Appointment of Mr Jeremy Parrish as a director on 11 May 2016 | |
31 May 2016 | TM01 | Termination of appointment of Guido Michael Ruoss as a director on 28 April 2016 | |
26 May 2016 | SH01 |
Statement of capital following an allotment of shares on 28 April 2016
|
|
26 May 2016 | SH01 |
Statement of capital following an allotment of shares on 26 October 2015
|
|
15 Feb 2016 | TM01 | Termination of appointment of Adam Mark Horowitz as a director on 31 January 2016 | |
03 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Aug 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
25 Aug 2015 | AD02 | Register inspection address has been changed from C/O Tricor Services Europe Llp 4th Floor, 50 Mark Lane London United Kingdom to Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR | |
17 Jul 2015 | TM01 | Termination of appointment of Gian Alberto Rossi as a director on 1 July 2015 | |
15 Jul 2015 | AP01 | Appointment of Sir Hector William Hepburn Sants as a director on 1 July 2015 | |
18 Feb 2015 | AP01 | Appointment of Mr David Michael Durlacher as a director on 4 February 2015 | |
18 Feb 2015 | AP01 | Appointment of Miss Eleanor Jane Malcolm as a director on 12 February 2015 | |
18 Feb 2015 | AP01 | Appointment of Mr Timothy Joseph Mizzi as a director on 5 February 2015 | |
26 Jan 2015 | AP01 | Appointment of Mr Richard Leslie Martin Wohanka as a director on 15 January 2015 | |
02 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 23 September 2014
|
|
02 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 23 September 2014
|
|
02 Oct 2014 | TM01 | Termination of appointment of Barbara May Taylor as a director on 23 September 2014 | |
24 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
11 Sep 2014 | CH01 | Director's details changed for Mr Paul Michael Van Neste on 1 July 2014 | |
11 Sep 2014 | CH01 | Director's details changed for Guido Michael Ruoss on 1 July 2014 | |
11 Sep 2014 | AD02 | Register inspection address has been changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom to C/O Tricor Services Europe Llp 4Th Floor, 50 Mark Lane London | |
01 Jul 2014 | TM01 | Termination of appointment of Thomas Seiler as a director |