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

MIRABAUD SECURITIES LIMITED

10 BRESSENDEN PLACE, LONDON, SW1E 5DH,
Company Registration Number
01654710
Private Limited Company
Active

Company Overview

About Mirabaud Securities Ltd
MIRABAUD SECURITIES LIMITED was founded on 1982-07-28 and has its registered office in London. The organisation's status is listed as "Active". Mirabaud Securities 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 SECURITIES LIMITED
 
Legal Registered Office
10 BRESSENDEN PLACE
LONDON
SW1E 5DH
Other companies in SW1X
 
Previous Names
MIRABAUD SECURITIES HOLDINGS LIMITED30/06/2017
MIRABAUD UK LIMITED11/12/2015
MIRABAUD PEREIRE HOLDINGS LIMITED30/12/2010
Filing Information
Company Number 01654710
Company ID Number 01654710
Date formed 1982-07-28
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 10/04/2016
Return next due 08/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 11:59:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIRABAUD SECURITIES 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 SECURITIES LIMITED
The following companies were found which have the same name as MIRABAUD SECURITIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MIRABAUD SECURITIES NOMINEES LIMITED 10 BRESSENDEN PLACE LONDON SW1E 5DH Active - Proposal to Strike off Company formed on the 1995-11-28

Company Officers of MIRABAUD SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
KARINA O'HARA
Company Secretary 2017-09-21
LIONEL MARC AESCHLIMANN
Director 2010-03-26
JEAN-YVES JULES ALFRED GHISLAIN DE BOTH
Director 2017-02-10
MICHAEL PALMA
Director 2017-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JAMES REYNELL WILSON
Company Secretary 2014-02-21 2017-09-21
NICOLAS BERNARD TISSOT
Director 2015-12-23 2017-02-10
GILES PHILIP MAXWELL MORLAND
Director 1996-03-15 2015-12-31
ANN HORSINGTON
Company Secretary 1992-04-10 2014-02-21
ANTONIO PALMA
Director 2005-04-22 2012-12-31
JOHN GRAHAM CUTLER
Director 2004-01-01 2010-12-31
MARC EMILE PEREIRE
Director 1992-04-10 2010-12-31
THIERRY FAUCHIER-MAGNAN
Director 1992-04-10 2005-04-22
PIERRE MIRABAUD
Director 1992-04-10 2002-06-14
YVES MIRABAUD
Director 1996-01-01 1997-03-06
NICHOLAS LOGAN TOD
Director 1992-04-10 1996-03-15
JEAN MIRABAUD
Director 1992-04-10 1996-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARINA O'HARA MIR SECURITIES LIMITED Company Secretary 2017-09-21 CURRENT 1994-01-14 Active - Proposal to Strike off
KARINA O'HARA MIRABAUD SECURITIES NOMINEES LIMITED Company Secretary 2017-09-21 CURRENT 1995-11-28 Active - Proposal to Strike off
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 ASSET MANAGEMENT LIMITED Director 2011-07-08 CURRENT 1982-04-23 Active
MICHAEL PALMA MIRABAUD SECURITIES NOMINEES LIMITED Director 2017-11-06 CURRENT 1995-11-28 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
2023-12-1105/12/23 STATEMENT OF CAPITAL GBP 23500000
2023-08-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-06-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-06-2113/06/23 STATEMENT OF CAPITAL GBP 21500000
2023-04-2827/04/23 STATEMENT OF CAPITAL GBP 19000000
2023-04-11CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES
2023-02-03DIRECTOR APPOINTED MR LAURENT OSKAR DIDIER ANGLIVIEL DE LA BEAUMELLE
2023-02-03APPOINTMENT TERMINATED, DIRECTOR JEAN-YVES JULES ALFRED GHISLAIN DE BOTH
2022-11-07REGISTRATION OF A CHARGE / CHARGE CODE 016547100004
2022-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 016547100004
2022-09-2927/09/22 STATEMENT OF CAPITAL GBP 18000000
2022-09-29SH0127/09/22 STATEMENT OF CAPITAL GBP 18000000
2022-05-23FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-19TM02Termination of appointment of Maggie Yuan-Chi Cowell on 2022-02-18
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES
2022-02-25AP03Appointment of Mr Michael Frank Greville as company secretary on 2022-02-18
2021-12-1515/12/21 STATEMENT OF CAPITAL GBP 15500000
2021-12-15SH0115/12/21 STATEMENT OF CAPITAL GBP 15500000
2021-06-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2020-05-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2020-02-19TM02Termination of appointment of Karina O'hara on 2020-02-18
2019-12-18AP03Appointment of Ms Maggie Yuan-Chi Cowell as company secretary on 2019-12-18
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PALMA
2019-08-07AP01DIRECTOR APPOINTED MS CAMILLE ISABELLE VIAL
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2019-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 016547100003
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2018-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 14000000
2018-01-16SH0122/12/17 STATEMENT OF CAPITAL GBP 14000000
2017-11-22RP04SH01Second filing of capital allotment of shares GBP12,000,000
2017-11-22ANNOTATIONClarification
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-29SH0113/06/17 STATEMENT OF CAPITAL GBP 12000000
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 12000000
2017-09-29SH0113/06/17 STATEMENT OF CAPITAL GBP 12000000
2017-09-29SH0113/06/17 STATEMENT OF CAPITAL GBP 12000000
2017-09-21AP03Appointment of Mrs Karina O'hara as company secretary on 2017-09-21
2017-09-21TM02Termination of appointment of Christopher James Reynell Wilson on 2017-09-21
2017-06-30RES15CHANGE OF COMPANY NAME 08/07/21
2017-06-30CERTNMCOMPANY NAME CHANGED MIRABAUD SECURITIES HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/06/17
2017-06-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-06-06RES13Resolutions passed: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. 1...
2017-06-06RES01ADOPT ARTICLES 19/05/2017
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-04-11AD02Register inspection address changed from 33 Grosvenor Place London SW1X 7HY United Kingdom to 10 Bressenden Place London SW1E 5DH
2017-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/17 FROM 33 Grosvenor Place London SW1X 7HY
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS BERNARD TISSOT
2017-02-10AP01DIRECTOR APPOINTED MR JEAN-YVES JULES ALFRED GHISLAIN DE BOTH
2017-02-10AP01DIRECTOR APPOINTED MR MICHAEL PALMA
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 9000000
2016-10-17SH0101/07/16 STATEMENT OF CAPITAL GBP 9000000
2016-10-17SH0104/01/16 STATEMENT OF CAPITAL GBP 6500000
2016-10-17SH0126/08/15 STATEMENT OF CAPITAL GBP 6500000
2016-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 6500000
2016-04-12AR0110/04/16 FULL LIST
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GILES MORLAND
2015-12-23AP01DIRECTOR APPOINTED MR NICOLAS ROBERT BERNARD TISSOT-DIT-SANFIN
2015-12-11RES15CHANGE OF NAME 11/12/2015
2015-12-11CERTNMCOMPANY NAME CHANGED MIRABAUD UK LIMITED CERTIFICATE ISSUED ON 11/12/15
2015-12-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-10RES13INC NOM CAP & OTHER COMPANY BUSINESS 26/08/2015
2015-09-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 500000
2015-04-10AR0110/04/15 FULL LIST
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 500000
2014-04-15AR0110/04/14 FULL LIST
2014-02-21AP03SECRETARY APPOINTED MR CHRISTOPHER JAMES REYNELL WILSON
2014-02-21TM02APPOINTMENT TERMINATED, SECRETARY ANN HORSINGTON
2014-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-13AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-04-11AR0110/04/13 FULL LIST
2013-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO PALMA
2012-04-10AR0110/04/12 FULL LIST
2011-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 33 GROSVENOR PLACE LONDON SW1X 7HT UNITED KINGDOM
2011-04-11AR0110/04/11 FULL LIST
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CUTLER
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MARC PEREIRE
2011-01-11MEM/ARTSARTICLES OF ASSOCIATION
2010-12-30RES15CHANGE OF NAME 13/12/2010
2010-12-30CERTNMCOMPANY NAME CHANGED MIRABAUD PEREIRE HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/12/10
2010-12-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-11AD02SAIL ADDRESS CHANGED FROM: 21 ST. JAMES'S SQUARE LONDON SW1Y 4JP UNITED KINGDOM
2010-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 21 ST JAMES'S SQUARE LONDON SW1Y 4JP
2010-06-22AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-13AR0110/04/10 FULL LIST
2010-04-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-12AD02SAIL ADDRESS CREATED
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO PALMA / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM CUTLER / 12/04/2010
2010-03-26AP01DIRECTOR APPOINTED MR LIONEL MARC AESCHLIMANN
2009-04-21363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-04-10363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-13363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-04-12288cDIRECTOR'S PARTICULARS CHANGED
2006-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-12363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-04-28288aNEW DIRECTOR APPOINTED
2005-04-22288bDIRECTOR RESIGNED
2005-04-14363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2005-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-04-29363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2004-01-05288aNEW DIRECTOR APPOINTED
2003-04-30363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-06-21288bDIRECTOR RESIGNED
2002-04-19363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2002-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2001-05-04363sRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2001-02-19AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2000-04-19363sRETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
2000-02-28AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
1999-10-19287REGISTERED OFFICE CHANGED ON 19/10/99 FROM: 29 CURZON STREET LONDON W1Y 8LH
1999-05-25AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-24363sRETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS
1998-10-29AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-04-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-04-21363sRETURN MADE UP TO 10/04/98; CHANGE OF MEMBERS
1997-10-01CERTNMCOMPANY NAME CHANGED MIRABAUD PEREIRE ASSET MANAGEMEN T LIMITED CERTIFICATE ISSUED ON 01/10/97
1997-09-23AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-04-16363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-16363sRETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MIRABAUD SECURITIES 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 SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CREDIT BALANCES 1994-03-15 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1993-03-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2009-12-31

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 MIRABAUD SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of MIRABAUD SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIRABAUD SECURITIES LIMITED
Trademarks
We have not found any records of MIRABAUD SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIRABAUD SECURITIES 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as MIRABAUD SECURITIES LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where MIRABAUD SECURITIES 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 MIRABAUD SECURITIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2018-04-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2018-03-0096099090Pencils, writing or drawing chalks and tailors' chalks
2018-03-0096099090Pencils, writing or drawing chalks and tailors' chalks
2015-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-05-0196089900Parts of ball-point pens, felt-tipped and other porous-tipped pens and markers, fountain pens and propelling pencils n.e.s, pencil-holders, pen-holders and the like, and duplicating stylos
2015-03-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2014-06-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2012-03-0185176200Machines 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)
2011-11-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2011-07-0185238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)

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 MIRABAUD SECURITIES 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 SECURITIES 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.