Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JULIUS BAER INTERNATIONAL LIMITED
Company Information for

JULIUS BAER INTERNATIONAL LIMITED

20-23 GREVILLE STREET, LONDON, EC1N 8SS,
Company Registration Number
01120330
Private Limited Company
Active

Company Overview

About Julius Baer International Ltd
JULIUS BAER INTERNATIONAL LIMITED was founded on 1973-06-28 and has its registered office in London. The organisation's status is listed as "Active". Julius Baer International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
JULIUS BAER INTERNATIONAL LIMITED
 
Legal Registered Office
20-23 GREVILLE STREET
LONDON
EC1N 8SS
Other companies in EC1A
 
Filing Information
Company Number 01120330
Company ID Number 01120330
Date formed 1973-06-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB205275334  GB442244323  
Last Datalog update: 2024-11-05 08:05:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JULIUS BAER INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JULIUS BAER INTERNATIONAL LIMITED
The following companies were found which have the same name as JULIUS BAER INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JULIUS BAER INTERNATIONAL HOLDING LIMITED 64 ST. JAMES'S STREET LONDON UNITED KINGDOM SW1A 1NF Dissolved Company formed on the 2012-09-19
JULIUS BAER INTERNATIONAL (IRELAND) LIMITED 53 MERRION SQUARE, DUBLIN 2 Dissolved Company formed on the 1970-08-25
JULIUS BAER INTERNATIONAL LIMITED 2 Hume Street DUBLIN 2, DUBLIN, D18N924, IRELAND D18N924 Ceased IRL Company formed on the 1973-06-28
JULIUS BAER INTERNATIONAL EQUITY HEDGE FUND LLC Delaware Unknown

Company Officers of JULIUS BAER INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
NORBERT CASAULTA
Director 2018-05-21
KENNETH BYRON COOMBS
Director 2018-03-29
DAVID MICHAEL DURLACHER
Director 2015-02-04
ELEANOR JANE MALCOLM
Director 2015-02-12
JEREMY PARRISH
Director 2016-05-11
CATHERINE WEIR
Director 2018-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
HECTOR WILLIAM HEPBURN SANTS
Director 2015-07-01 2018-03-31
DANIEL PHILIPPE SAVARY
Director 2013-12-27 2017-08-31
TIMOTHY JOSEPH MIZZI
Company Secretary 2013-11-12 2017-06-16
TIMOTHY JOSEPH MIZZI
Director 2015-02-05 2017-06-16
GUIDO MICHAEL RUOSS
Director 2013-05-02 2016-04-28
ADAM MARK HOROWITZ
Director 2013-07-01 2016-01-31
GIAN ALBERTO ROSSI
Director 2006-12-07 2015-07-01
THOMAS PAUL SEILER
Director 2011-03-30 2014-06-17
STUART WILLIAM FRIEND BATES
Director 2010-09-30 2014-05-19
JUERG BERGER
Director 2004-04-21 2014-04-30
RAJAN SHARMA
Company Secretary 2009-06-12 2013-11-12
DANIEL STEFAN GERBER
Director 2009-03-18 2012-02-29
WOLFGANG FRIEDRICK LANGER
Director 2008-10-21 2010-12-16
CHARLES WILLIAM SMYTH OSBOURNE
Director 2007-04-26 2010-03-22
PHILIP MELVYN JONES
Company Secretary 1991-08-15 2009-05-29
PAUL LESLIE MATHEWS
Director 2004-12-07 2008-09-08
NIGEL PATRICK JOHN GREEN
Director 2006-11-08 2007-01-31
JEAN PIERRE KLUMPP
Director 2006-05-25 2006-07-31
ALLARD JOAN LUGARD
Director 2000-10-05 2005-03-22
MICHAEL BAER
Director 2003-06-10 2005-03-11
FRANK CANOSA
Director 1996-03-28 2004-09-16
RAYMOND JULIUS BAER
Director 2000-10-05 2003-03-05
DAVID BOYD CLASPER
Director 1996-03-28 2002-01-28
WILLIAM STEPHEN O'LEARY
Director 2000-12-15 2001-08-15
JONATHAN CHARLES MINTER
Director 1991-08-15 2000-09-29
CARL JOHAN AF ROSENBORG
Director 1997-11-03 1999-09-30
PHILIP NICHOLAS AMPHLETT
Director 1991-08-15 1997-02-21
PETER HANGARTNER
Director 1991-08-15 1995-12-31
CLIFFORD FRANK SMITH
Director 1991-08-15 1994-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL DURLACHER PM 1968 LIMITED Director 2016-09-23 CURRENT 1968-06-04 Liquidation
DAVID MICHAEL DURLACHER THE FORDHAM TRUST Director 2007-09-11 CURRENT 2007-09-11 Active
ELEANOR JANE MALCOLM PM 1968 LIMITED Director 2017-06-07 CURRENT 1968-06-04 Liquidation
JEREMY PARRISH R. RAPHAEL & SONS LIMITED Director 2018-04-16 CURRENT 1976-12-01 Liquidation
JEREMY PARRISH CROWN AGENTS INVESTMENT MANAGEMENT LIMITED Director 2017-04-04 CURRENT 1987-09-29 Active
JEREMY PARRISH CROWN AGENTS BANK LIMITED Director 2017-04-04 CURRENT 1989-01-12 Active
JEREMY PARRISH CAB PAYMENTS HOLDINGS PLC Director 2017-04-04 CURRENT 2015-06-26 Active
JEREMY PARRISH THE CHALLENGER TRUST Director 2015-07-12 CURRENT 1998-01-26 Active
JEREMY PARRISH BUCKHURST LANE ASSOCIATES LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-09-03DIRECTOR APPOINTED MS SAMANTHA JANE DUNCAN
2024-09-03DIRECTOR APPOINTED MS DENISE PATRICIA COCKREM
2024-08-06Director's details changed for Norbert Casaulta on 2024-08-06
2024-08-01CONFIRMATION STATEMENT MADE ON 31/07/24, WITH NO UPDATES
2024-03-01APPOINTMENT TERMINATED, DIRECTOR KENNETH BYRON COOMBS
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-01CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-06-12Resolutions passed:<ul><li>Resolution Amount arising from reduction to be paid to the holders of cancelled shares 30/05/2023<li>Resolution reduction in capital</ul>
2023-06-12Statement by Directors
2023-06-12Solvency Statement dated 24/05/23
2023-06-12Statement of capital on GBP 80,200,000
2023-05-20REGISTERED OFFICE CHANGED ON 20/05/23 FROM 1 st. Martin's Le Grand London EC1A 4AS
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-05-03Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-05-03Solvency Statement dated 26/04/22
2022-05-03Statement by Directors
2022-05-03Statement of capital on GBP 110,200,000
2022-05-03SH19Statement of capital on 2022-05-03 GBP 110,200,000
2022-05-03SH20Statement by Directors
2022-05-03CAP-SSSolvency Statement dated 26/04/22
2022-05-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-03-15SH19Statement of capital on 2022-03-15 GBP 130,200,000
2022-03-15SH20Statement by Directors
2022-03-15CAP-SSSolvency Statement dated 21/02/22
2022-03-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-09-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2019-10-28SH0128/10/19 STATEMENT OF CAPITAL GBP 135200000
2019-09-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-02-21SH0113/02/19 STATEMENT OF CAPITAL GBP 131200000
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE WEIR
2018-09-25AD04Register(s) moved to registered office address 1 st. Martin's Le Grand London EC1A 4AS
2018-08-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-31PSC09Withdrawal of a person with significant control statement on 2018-07-31
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-07-18CH01Director's details changed for Mr Jeremy Parrish on 2018-07-18
2018-07-13LATEST SOC13/07/18 STATEMENT OF CAPITAL;GBP 130200000
2018-07-13SH0127/06/18 STATEMENT OF CAPITAL GBP 130200000
2018-06-15SH0110/04/18 STATEMENT OF CAPITAL GBP 125200000
2018-06-15AP01DIRECTOR APPOINTED NORBERT CASAULTA
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL VAN NESTE
2018-04-10RES01ADOPT ARTICLES 10/04/18
2018-04-09AP01DIRECTOR APPOINTED MR KENNETH BYRON COOMBS
2018-04-06AP01DIRECTOR APPOINTED MRS CATHERINE WEIR
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WOHANKA
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR HECTOR SANTS
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PHILIPPE SAVARY
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-06-16TM02Termination of appointment of Timothy Joseph Mizzi on 2017-06-16
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOSEPH MIZZI
2017-06-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 122200000
2017-05-19SH0116/12/16 STATEMENT OF CAPITAL GBP 122200000
2017-05-19SH0123/11/16 STATEMENT OF CAPITAL GBP 107200000
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 102300000
2016-09-22SH0112/09/16 STATEMENT OF CAPITAL GBP 102300000
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-05-31AP01DIRECTOR APPOINTED MR JEREMY PARRISH
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR GUIDO RUOSS
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 75800000
2016-05-26SH0128/04/16 STATEMENT OF CAPITAL GBP 75800000
2016-05-26SH0126/10/15 STATEMENT OF CAPITAL GBP 74300000
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HOROWITZ
2015-09-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 71300000
2015-08-25AR0115/08/15 FULL LIST
2015-08-25AD02SAIL ADDRESS CHANGED FROM: C/O TRICOR SERVICES EUROPE LLP 4TH FLOOR, 50 MARK LANE LONDON UNITED KINGDOM
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR GIAN ROSSI
2015-07-15AP01DIRECTOR APPOINTED SIR HECTOR WILLIAM HEPBURN SANTS
2015-02-18AP01DIRECTOR APPOINTED MR DAVID MICHAEL DURLACHER
2015-02-18AP01DIRECTOR APPOINTED MR TIMOTHY JOSEPH MIZZI
2015-02-18AP01DIRECTOR APPOINTED MISS ELEANOR JANE MALCOLM
2015-01-26AP01DIRECTOR APPOINTED MR RICHARD LESLIE MARTIN WOHANKA
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA TAYLOR
2014-10-02SH0123/09/14 STATEMENT OF CAPITAL GBP 60800000
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 60800000
2014-10-02SH0123/09/14 STATEMENT OF CAPITAL GBP 60800000
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 60800000
2014-09-11AR0110/09/14 FULL LIST
2014-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL VAN NESTE / 01/07/2014
2014-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GUIDO MICHAEL RUOSS / 01/07/2014
2014-09-11AD02SAIL ADDRESS CHANGED FROM: TRICOR SUITE 7TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SEILER
2014-06-05SH0130/04/14 STATEMENT OF CAPITAL GBP 48300000
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR STUART BATES
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JUERG BERGER
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL VAN NESTE / 01/01/2014
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PAUL SEILER / 01/01/2014
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM FRIEND BATES / 01/01/2014
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GUIDO MICHAEL RUOSS / 01/01/2014
2014-02-05AP01DIRECTOR APPOINTED MRS BARBARA MAY TAYLOR
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM MARK HOROWITZ / 01/01/2014
2014-01-10AP01DIRECTOR APPOINTED MR DANIEL PHILIPPE SAVARY
2013-11-26TM02APPOINTMENT TERMINATED, SECRETARY RAJAN SHARMA
2013-11-26AP03SECRETARY APPOINTED MR TIMOTHY JOSEPH MIZZI
2013-10-29SH0101/10/13 STATEMENT OF CAPITAL GBP 48300000
2013-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2013 FROM 64 ST JAMES'S STREET LONDON SW1A 1NF
2013-08-19AR0115/08/13 FULL LIST
2013-08-19AD02SAIL ADDRESS CREATED
2013-08-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-07-12AP01DIRECTOR APPOINTED GUIDO MICHAEL RUOSS
2013-07-12AP01DIRECTOR APPOINTED ADAM MARK HOROWITZ
2013-06-24RES01ADOPT ARTICLES 19/06/2013
2013-06-24CC04STATEMENT OF COMPANY'S OBJECTS
2013-06-24SH0119/06/13 STATEMENT OF CAPITAL GBP 33300000
2013-04-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-12AR0115/08/12 FULL LIST
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JUERG BERGER / 01/01/2012
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GIAN ALBERTO ROSSI / 01/01/2012
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SEILER / 01/01/2012
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SEILER / 01/01/2012
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JUERG BERGER / 01/01/2012
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BATES / 01/01/2012
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GERBER
2012-05-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-30AR0115/08/11 FULL LIST
2011-04-07AP01DIRECTOR APPOINTED THOMAS SEILER
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR WOLFGANG LANGER
2010-12-13AP01DIRECTOR APPOINTED MR PAUL VAN NESTE
2010-12-13AP01DIRECTOR APPOINTED MR STUART BATES
2010-08-18AR0115/08/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GIAN ALBERTO ROSSI / 15/08/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WOLFGANG FRIEDRICK LANGER / 15/08/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STEFAN GERBER / 15/08/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JUERG BERGER / 15/08/2010
2010-04-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SMYTH OSBOURNE
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / RAJAN SHARMA / 16/03/2010
2009-09-20123NC INC ALREADY ADJUSTED 28/08/09
2009-09-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-20RES04GBP NC 13800000/19800000 28/08/2009
2009-09-10363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-08-27190LOCATION OF DEBENTURE REGISTER
2009-08-27353LOCATION OF REGISTER OF MEMBERS
2009-08-27287REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 64 ST JAMES'S STREET LONDON SW1A 1NF
2009-06-18288aSECRETARY APPOINTED RAJAN SHARMA
2009-06-18288bAPPOINTMENT TERMINATED SECRETARY PHILIP JONES
2009-03-26288aDIRECTOR APPOINTED MR DANIEL STEFAN GERBER
2009-03-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-24288aDIRECTOR APPOINTED WOLFGANG FRIEDRICK LANGER
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to JULIUS BAER INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JULIUS BAER INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JULIUS BAER INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JULIUS BAER INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of JULIUS BAER INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JULIUS BAER INTERNATIONAL LIMITED
Trademarks
We have not found any records of JULIUS BAER INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JULIUS BAER INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as JULIUS BAER INTERNATIONAL LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where JULIUS BAER INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by JULIUS BAER INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0018069039Chocolates and chocolate products, unfilled (excl. in blocks, slabs or bars, chocolates)
2018-12-0018069039Chocolates and chocolate products, unfilled (excl. in blocks, slabs or bars, chocolates)
2018-11-0049021000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material, appearing at least four times a week
2018-11-0049021000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material, appearing at least four times a week
2018-09-0018069039Chocolates and chocolate products, unfilled (excl. in blocks, slabs or bars, chocolates)
2018-09-0018069039Chocolates and chocolate products, unfilled (excl. in blocks, slabs or bars, chocolates)
2018-08-0018069039Chocolates and chocolate products, unfilled (excl. in blocks, slabs or bars, chocolates)
2018-08-0018069039Chocolates and chocolate products, unfilled (excl. in blocks, slabs or bars, chocolates)
2018-08-0048203000Binders (other than book covers), folders and file covers, of paper or paperboard
2018-08-0048203000Binders (other than book covers), folders and file covers, of paper or paperboard
2018-07-0094056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2018-07-0094056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2018-06-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-06-0085299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2018-06-0085299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2018-05-0018069039Chocolates and chocolate products, unfilled (excl. in blocks, slabs or bars, chocolates)
2018-05-0018069039Chocolates and chocolate products, unfilled (excl. in blocks, slabs or bars, chocolates)
2018-03-0018069039Chocolates and chocolate products, unfilled (excl. in blocks, slabs or bars, chocolates)
2018-03-0018069039Chocolates and chocolate products, unfilled (excl. in blocks, slabs or bars, chocolates)
2018-03-0085229049Electronic assemblies for sound reproducing and recording apparatus and for video recording or reproducing apparatus, n.e.s. (excl. of telephone answering machines)
2018-03-0085229049Electronic assemblies for sound reproducing and recording apparatus and for video recording or reproducing apparatus, n.e.s. (excl. of telephone answering machines)
2018-01-0018
2018-01-0018
2018-01-0084716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2018-01-0084716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2016-09-0084731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2016-06-0084731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2016-06-0085171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2014-11-0134060000Candles, tapers and the like
2014-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-11-0149119900Printed matter, n.e.s.
2014-11-0195059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.
2014-10-0158079090Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, not embroidered (excl. woven and those of felt or nonwovens)
2014-09-0142023100Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of leather, composition leather or patent leather
2014-09-0183062900Statuettes and other ornaments, of base metal, not plated with precious metal (excl. works of art, collectors' pieces and antiques)
2014-04-0149119900Printed matter, n.e.s.
2014-01-0158079090Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, not embroidered (excl. woven and those of felt or nonwovens)
2013-12-0148219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)
2013-12-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-11-0170200080Articles of glass, n.e.s.
2013-10-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2013-10-0148219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)
2013-09-0170139900Glassware of a kind used for toilet, office, indoor decoration or similar purposes (excl. glassware of lead crystal or of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)
2013-09-0170200080Articles of glass, n.e.s.
2013-09-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2013-09-0197020000Original engravings, prints and lithographs
2013-08-0173102990Tanks, casks, drums, cans, boxes and similar containers, of iron or steel, for any material, of a capacity of < 50 l and of a wall thickness of >= 0,5 mm, n.e.s. (excl. containers for compressed or liquefied gas, or containers fitted with mechanical or thermal equipment, and cans which are to be closed by soldering or crimping)
2013-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-07-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2013-06-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2013-05-0142021190Trunks, suitcases, vanity cases and similar containers, with outer surface of leather, composition leather or patent leather (excl. executive-cases)
2013-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-11-0149111090Trade advertising material and the like (other than commercial catalogues)
2011-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-10-0148219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)
2010-10-0149119900Printed matter, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JULIUS BAER INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JULIUS BAER INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.