- Company Overview for PICTET GLOBAL MARKETS (UK) LIMITED (03482199)
- Filing history for PICTET GLOBAL MARKETS (UK) LIMITED (03482199)
- People for PICTET GLOBAL MARKETS (UK) LIMITED (03482199)
- Charges for PICTET GLOBAL MARKETS (UK) LIMITED (03482199)
- Insolvency for PICTET GLOBAL MARKETS (UK) LIMITED (03482199)
- More for PICTET GLOBAL MARKETS (UK) LIMITED (03482199)
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) |
---|---|---|---|
06 Nov 2020 | AP01 | Appointment of Mr Gaspare La Sala as a director on 1 November 2020 | |
30 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
20 Aug 2020 | TM01 | Termination of appointment of Paul-Marie Dacorogna as a director on 31 July 2020 | |
05 Aug 2020 | PSC09 | Withdrawal of a person with significant control statement on 5 August 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
23 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
23 Dec 2019 | TM01 | Termination of appointment of Eric Hamid as a director on 16 December 2019 | |
02 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
01 May 2018 | AA | Full accounts made up to 31 December 2017 | |
16 Feb 2018 | MR01 | Registration of charge 034821990001, created on 31 January 2018 | |
16 Feb 2018 | MR01 | Registration of charge 034821990002, created on 31 January 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
23 Jan 2018 | PSC02 | Notification of Pictet (London) Limited as a person with significant control on 7 April 2016 | |
18 Oct 2017 | AP01 | Appointment of Mr Enrico Casini as a director on 17 October 2017 | |
04 May 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Jan 2017 | TM01 | Termination of appointment of Guillaume D'assier De Boisredon as a director on 5 January 2017 | |
19 Dec 2016 | AP01 | Appointment of Mr Stefano Lupi as a director on 19 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
01 Dec 2016 | AP01 | Appointment of Mr Eric Hamid as a director on 1 December 2016 | |
14 Nov 2016 | AP01 | Appointment of Mr Paul-Marie Dacorogna as a director on 14 November 2016 | |
09 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
31 Aug 2016 | CH03 | Secretary's details changed for Mr Bharminder Chouhan on 1 August 2016 | |
29 Jul 2016 | AD01 | Registered office address changed from 1 Devonshire House, 8th Floor 1 Mayfair Place London W1J 8AJ to Stratton House 6th Floor 5 Stratton Street London W1J 8LA on 29 July 2016 | |
24 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
|