Advanced company searchLink opens in new window

MIRABAUD ASSET MANAGEMENT LIMITED

Company number 01631005

Filter by category

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)
19 Feb 2017 AD01 Registered office address changed from 33 Grosvenor Place London SW1X 7HY to 10 Bressenden Place London SW1E 5DH on 19 February 2017
22 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
08 Sep 2016 AA Full accounts made up to 31 December 2015
12 Jan 2016 AP01 Appointment of Mr Philip Mark Watson as a director on 12 January 2016
04 Jan 2016 TM01 Termination of appointment of Giles Philip Maxwell Morland as a director on 31 December 2015
22 Dec 2015 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2,850,000
13 Oct 2015 AA Full accounts made up to 31 December 2014
10 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc nom cap & other company business 25/06/2015
06 Jul 2015 SH01 Statement of capital following an allotment of shares on 25 June 2015
  • GBP 2,850,000
06 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase share cap 25/06/2001
29 Dec 2014 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 350,000
09 Oct 2014 AA Full accounts made up to 31 December 2013
21 Feb 2014 AP03 Appointment of Mr Christopher James Reynell Wilson as a secretary
21 Feb 2014 TM02 Termination of appointment of Ann Horsington as a secretary
16 Jan 2014 TM01 Termination of appointment of Philip Watson as a director
16 Jan 2014 TM01 Termination of appointment of John Cutler as a director
16 Jan 2014 AP01 Appointment of Mr Antonio Mario Giuseppe Maria Vegezzi as a director
16 Jan 2014 AP01 Appointment of Mr Yvar Claude Mentha as a director
16 Jan 2014 AP01 Appointment of Mr Christopher Arnaud Sandford Fawcett as a director
27 Dec 2013 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 350,000
19 Dec 2013 AA Accounts made up to 31 March 2013
13 Dec 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
10 Jan 2013 TM01 Termination of appointment of Jeremy Lodwick as a director
08 Jan 2013 MEM/ARTS Memorandum and Articles of Association
07 Jan 2013 AA Accounts made up to 31 March 2012