Advanced company searchLink opens in new window

PICTET GLOBAL MARKETS (UK) LIMITED

Company number 03482199

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)
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
  • GBP 500,000