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

MIRABAUD ASSET MANAGEMENT LIMITED

10 BRESSENDEN PLACE, LONDON, SW1E 5DH,
Company Registration Number
01631005
Private Limited Company
Active

Company Overview

About Mirabaud Asset Management Ltd
MIRABAUD ASSET MANAGEMENT LIMITED was founded on 1982-04-23 and has its registered office in London. The organisation's status is listed as "Active". Mirabaud Asset Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MIRABAUD ASSET MANAGEMENT LIMITED
 
Legal Registered Office
10 BRESSENDEN PLACE
LONDON
SW1E 5DH
Other companies in SW1X
 
Previous Names
MIRABAUD INVESTMENT MANAGEMENT LIMITED27/12/2012
Filing Information
Company Number 01631005
Company ID Number 01631005
Date formed 1982-04-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts FULL
Last Datalog update: 2023-12-06 23:01:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIRABAUD ASSET MANAGEMENT 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 MIRABAUD ASSET MANAGEMENT LIMITED
The following companies were found which have the same name as MIRABAUD ASSET MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MIRABAUD ASSET MANAGEMENT NOMINEES LIMITED 10 Bressenden Place London SW1E 5DH Active - Proposal to Strike off Company formed on the 2013-05-13
MIRABAUD ASSET MANAGEMENT (CANADA) INC. 161 BAY STREET SUITE 2706 TORONTO Ontario M5J 2S1 Dissolved Company formed on the 1997-10-08

Company Officers of MIRABAUD ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN JAMES EADIE
Company Secretary 2017-05-17
LIONEL MARC AESCHLIMANN
Director 2011-07-08
CHRISTOPHER ARNAUD SANDFORD FAWCETT
Director 2014-01-13
YVAR CLAUDE MENTHA
Director 2014-01-13
ANTONIO MARIO GIUSEPPE MARIA VEGEZZI
Director 2014-01-13
PHILIP MARK WATSON
Director 2016-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JAMES REYNELL WILSON
Company Secretary 2014-02-21 2017-05-17
GILES PHILIP MAXWELL MORLAND
Director 1998-03-04 2015-12-31
ANN HORSINGTON
Company Secretary 1992-12-22 2014-02-21
JOHN GRAHAM CUTLER
Director 2011-01-21 2014-01-13
PHILIP MARK WATSON
Director 1992-12-22 2014-01-13
JEREMY GOULDING LODWICK
Director 2007-05-11 2012-12-31
ANTONIO PALMA
Director 2011-07-08 2012-12-31
JOHN OWENS
Director 2002-10-09 2011-10-14
MARC EMILE PEREIRE
Director 1992-12-22 2010-12-31
NICHOLAS LOGAN TOD
Director 2001-10-10 2006-12-31
THIERRY FAUCHIER-MAGNAN
Director 1997-10-01 2005-04-22
NEZHET MOHAMMED TAYEB
Director 1992-12-22 2002-03-31
NICHOLAS LOGAN TOD
Director 1992-12-22 1996-03-15
WILLIAM HENRY VAN LEEUWEN
Director 1994-03-07 1995-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIONEL MARC AESCHLIMANN MIRABAUD ASSET MANAGEMENT NOMINEES LIMITED Director 2015-12-31 CURRENT 2013-05-13 Active - Proposal to Strike off
LIONEL MARC AESCHLIMANN MIRABAUD SECURITIES LIMITED Director 2010-03-26 CURRENT 1982-07-28 Active
CHRISTOPHER ARNAUD SANDFORD FAWCETT DAWFREE LIMITED Director 2013-04-25 CURRENT 1995-09-26 Active
PHILIP MARK WATSON LONDONMETRIC PROPERTY PLC Director 2013-01-25 CURRENT 2010-01-13 Active

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
2023-12-06CONFIRMATION STATEMENT MADE ON 04/12/23, WITH UPDATES
2023-12-0621/11/23 STATEMENT OF CAPITAL GBP 7850000
2023-07-10APPOINTMENT TERMINATED, DIRECTOR PHILIP MARK WATSON
2023-05-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-20DIRECTOR APPOINTED MS CHRISTINA ANNE MARIE PAMBERG
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-02AP01DIRECTOR APPOINTED MR THIAGO NUNO FRAZAO
2022-02-08APPOINTMENT TERMINATED, DIRECTOR ANTONIO MARIO GIUSEPPE MARIA VEGEZZI
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO MARIO GIUSEPPE MARIA VEGEZZI
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-10-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES
2020-09-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-02CH01Director's details changed for Mr Philip Mark Watson on 2020-09-01
2020-03-31SH0106/03/20 STATEMENT OF CAPITAL GBP 5850000
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-08-21AP01DIRECTOR APPOINTED MS CAMILLE ISABELLE VIAL
2019-04-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-09-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-07-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-17AP03Appointment of Mr Jonathan James Eadie as company secretary on 2017-05-17
2017-05-17TM02Termination of appointment of Christopher James Reynell Wilson on 2017-05-17
2017-04-11AD02Register inspection address changed from 33 Grosvenor Place London SW1X 7HY England to 10 Bressenden Place London SW1E 5DH
2017-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/17 FROM 33 Grosvenor Place London SW1X 7HY
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 2850000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-12AP01DIRECTOR APPOINTED MR PHILIP MARK WATSON
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GILES PHILIP MAXWELL MORLAND
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 2850000
2015-12-22AR0122/12/15 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-10RES13INC NOM CAP & OTHER COMPANY BUSINESS 25/06/2015
2015-09-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Inc nom cap & other company business 25/06/2015
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 2850000
2015-07-06SH0125/06/15 STATEMENT OF CAPITAL GBP 2850000
2015-07-06RES13INCREASE SHARE CAP 25/06/2001
2015-07-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Increase share cap 25/06/2001
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 350000
2014-12-29AR0122/12/14 ANNUAL RETURN FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-21AP03Appointment of Mr Christopher James Reynell Wilson as company secretary
2014-02-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANN HORSINGTON
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WATSON
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CUTLER
2014-01-16AP01DIRECTOR APPOINTED MR ANTONIO MARIO GIUSEPPE MARIA VEGEZZI
2014-01-16AP01DIRECTOR APPOINTED MR YVAR CLAUDE MENTHA
2014-01-16AP01DIRECTOR APPOINTED MR CHRISTOPHER ARNAUD SANDFORD FAWCETT
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 350000
2013-12-27AR0122/12/13 FULL LIST
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-13AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY LODWICK
2013-01-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-01-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO PALMA
2012-12-27RES15CHANGE OF NAME 21/12/2012
2012-12-27CERTNMCOMPANY NAME CHANGED MIRABAUD INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 27/12/12
2012-12-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-24AR0122/12/12 FULL LIST
2011-12-22AR0122/12/11 FULL LIST
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OWENS
2011-08-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-08AP01DIRECTOR APPOINTED MR LIONEL MARC AESCHLIMANN
2011-07-08AP01DIRECTOR APPOINTED MR ANTONIO PALMA
2011-01-21AP01DIRECTOR APPOINTED MR JOHN GRAHAM CUTLER
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MARC PEREIRE
2010-12-22AR0122/12/10 FULL LIST
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES PHILIP MAXWELL MORLAND / 22/12/2010
2010-08-11AD02SAIL ADDRESS CHANGED FROM: 21 ST JAMES'S SQUARE LONDON SW1Y 4JP ENGLAND
2010-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 21 ST JAMES'S SQUARE LONDON SW1Y 4JP
2010-06-17AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-04-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-24AR0122/12/09 FULL LIST
2009-12-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2009-12-24AD02SAIL ADDRESS CREATED
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARK WATSON / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN OWENS / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES PHILIP MAXWELL MORLAND / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GOULDING LODWICK / 24/12/2009
2009-03-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-22363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-03-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-27363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-05-17288aNEW DIRECTOR APPOINTED
2007-04-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-15288bDIRECTOR RESIGNED
2006-12-22363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-05-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-22288cDIRECTOR'S PARTICULARS CHANGED
2005-12-22363aRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-04-22288bDIRECTOR RESIGNED
2005-04-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-19363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-05-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-16363sRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-04-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-03363sRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-11-19288aNEW DIRECTOR APPOINTED
2002-04-24288bDIRECTOR RESIGNED
2002-03-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-10363sRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2001-10-30288aNEW DIRECTOR APPOINTED
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 MIRABAUD ASSET MANAGEMENT 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 MIRABAUD ASSET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIRABAUD ASSET MANAGEMENT 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
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 MIRABAUD ASSET MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of MIRABAUD ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIRABAUD ASSET MANAGEMENT LIMITED
Trademarks
We have not found any records of MIRABAUD ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIRABAUD ASSET MANAGEMENT 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 MIRABAUD ASSET MANAGEMENT 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 MIRABAUD ASSET MANAGEMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIRABAUD ASSET MANAGEMENT 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 MIRABAUD ASSET MANAGEMENT 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.