Advanced company searchLink opens in new window

JULIUS BAER INTERNATIONAL LIMITED

Company number 01120330

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 75,800,000
26 May 2016 SH01 Statement of capital following an allotment of shares on 26 October 2015
  • GBP 74,300,000
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
  • GBP 71,300,000
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
  • GBP 60,800,000
02 Oct 2014 SH01 Statement of capital following an allotment of shares on 23 September 2014
  • GBP 60,800,000
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
  • GBP 60,800,000
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