Advanced company searchLink opens in new window

MIRABAUD SECURITIES LIMITED

Company number 01654710

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)
02 May 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
29 Apr 2019 AA Group of companies' accounts made up to 31 December 2018
20 Jun 2018 MR01 Registration of charge 016547100003, created on 15 June 2018
15 Jun 2018 CS01 Confirmation statement made on 10 April 2018 with updates
03 May 2018 AA Group of companies' accounts made up to 31 December 2017
16 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 14,000,000
22 Nov 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 June 2017
  • GBP 12,000,000
04 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
29 Sep 2017 SH01 Statement of capital following an allotment of shares on 13 June 2017
  • GBP 12,000,000
29 Sep 2017 SH01 Statement of capital following an allotment of shares on 13 June 2017
  • GBP 12,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 22/11/2017
21 Sep 2017 AP03 Appointment of Mrs Karina O'hara as a secretary on 21 September 2017
21 Sep 2017 TM02 Termination of appointment of Christopher James Reynell Wilson as a secretary on 21 September 2017
30 Jun 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-22
30 Jun 2017 CONNOT Change of name notice
06 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The company secretary be instructed to deliver a copy of the special resolutions to the company's auditors. The company secretary be instructed to deliver a copy of the special resolution be delivered to the registrar of companies. 19/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
11 Apr 2017 AD02 Register inspection address has been changed from 33 Grosvenor Place London SW1X 7HY United Kingdom to 10 Bressenden Place London SW1E 5DH
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
10 Feb 2017 TM01 Termination of appointment of Nicolas Bernard Tissot as a director on 10 February 2017
10 Feb 2017 AP01 Appointment of Mr Jean-Yves Jules Alfred Ghislain De Both as a director on 10 February 2017
10 Feb 2017 AP01 Appointment of Mr Michael Palma as a director on 10 February 2017
17 Oct 2016 SH01 Statement of capital following an allotment of shares on 1 July 2016
  • GBP 9,000,000
17 Oct 2016 SH01 Statement of capital following an allotment of shares on 4 January 2016
  • GBP 6,500,000
17 Oct 2016 SH01 Statement of capital following an allotment of shares on 26 August 2015
  • GBP 6,500,000
10 Oct 2016 AA Group of companies' accounts made up to 31 December 2015