PM 1968 LIMITED
Overview
| Company Name | PM 1968 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00933211 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PM 1968 LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is PM 1968 LIMITED located?
| Registered Office Address | 15 Canada Square E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PM 1968 LIMITED?
| Company Name | From | Until |
|---|---|---|
| JULIUS BAER PORTFOLIO MANAGERS LIMITED | Jul 01, 2013 | Jul 01, 2013 |
| MERRILL LYNCH PORTFOLIO MANAGERS LIMITED | Sep 06, 2006 | Sep 06, 2006 |
| MERRILL LYNCH INVESTMENT MANAGERS HOLDINGS LIMITED | Sep 29, 2000 | Sep 29, 2000 |
| MERCURY ASSET MANAGEMENT HOLDINGS LTD. | Aug 03, 1987 | Aug 03, 1987 |
| MERCURY ASSET MANAGEMENT GROUP LIMITED | Jun 22, 1984 | Jun 22, 1984 |
| WARBURG INVESTMENT MANAGEMENT INTERNATIONAL (HOLDINGS) LTD | Oct 01, 1982 | Oct 01, 1982 |
| WARBURG INVESTMENT MANAGEMENT INTERNATIONAL LIMITED | Jun 04, 1968 | Jun 04, 1968 |
What are the latest accounts for PM 1968 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for PM 1968 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Registered office address changed from 1 st. Martin's Le Grand London EC1A 4AS to 15 Canada Square London E14 5GL on Dec 09, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Jul 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Register(s) moved to registered office address 1 st. Martin's Le Grand London EC1A 4AS | 1 pages | AD04 | ||||||||||
Confirmation statement made on Jul 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Paul Michael Van Neste on Jul 19, 2018 | 2 pages | CH01 | ||||||||||
Withdrawal of a person with significant control statement on Mar 20, 2018 | 2 pages | PSC09 | ||||||||||
Termination of appointment of Daniel Philippe Savary as a director on Dec 13, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Eleanor Jane Malcolm as a director on Jun 07, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Mizzi as a director on Jun 16, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Joseph Mizzi as a secretary on Jun 16, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Guido Michael Ruoss as a director on Feb 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gian Alberto Rossi as a director on Feb 01, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Michael Durlacher as a director on Sep 23, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy Mizzi as a director on Sep 23, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 23 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2016 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of PM 1968 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DURLACHER, David Michael | Director | Canada Square E14 5GL London 15 | United Kingdom | British | 124390260001 | |||||
| MALCOLM, Eleanor Jane | Director | Canada Square E14 5GL London 15 | United Kingdom | British | 195128030001 | |||||
| VAN NESTE, Paul Michael | Director | Canada Square E14 5GL London 15 | Switzerland | British | 172199850002 | |||||
| FARQUHARSON, Charles Bowen | Secretary | 47 Duncan Terrace N1 8AL London | British | 27468850007 | ||||||
| LEWIS, Bernadette | Secretary | 40 Ladysmith Road EN1 3AA Enfield Middlesex | British | 71993580001 | ||||||
| MIZZI, Timothy Joseph | Secretary | St. Martin's Le Grand EC1A 4AS London 1 England | 183447750001 | |||||||
| SEARLE, Debra Anne | Secretary | 38 Roding Way RM13 9QD Rainham Essex | British | 36706250001 | ||||||
| SHARMA, Rajan | Secretary | St. Martin's Le Grand EC1A 4AS London 1 | British | 179821070001 | ||||||
| MERRILL LYNCH CORPORATE SERVICES LIMITED | Secretary | King Edward Street EC1A 1HQ London 2 United Kingdom | 93977210001 | |||||||
| BATES, Stuart William Friend | Director | St. Martin's Le Grand EC1A 4AS London 1 England | United Kingdom | British | 156316380001 | |||||
| BAXTER, Stuart John | Director | 2 King Edward Street EC1A 1HQ London | United Kingdom | British | 35904980001 | |||||
| BERGER, Juerg | Director | Bahnhofstrasse 8010 Zurich 36 Switzerland | Switzerland | Swiss | 180291610001 | |||||
| BROWN, Jeremy John | Director | St. Martin's Le Grand EC1A 4AS London 1 England | United Kingdom | British | 180372960001 | |||||
| CASTILLO SANZ, Maria Eva | Director | 2 King Edward Street EC1A 1HQ London | British | 113152030002 | ||||||
| CAUSER, David John | Director | Hampton Lodge 15 North Road Highgate N6 4BD London | England | British | 86953730001 | |||||
| CLARK, Andrew Peter Carfrae | Director | Heron Lodge Hurn Court Hurn Court Lane BH23 6BH Christchurch Dorset | United Kingdom | British | 117603950002 | |||||
| COCHRAN, Daniel Chester | Director | 2 King Edward Street EC1A 1HQ London | American | 75349910002 | ||||||
| FARQUHARSON, Charles Bowen | Director | 47 Duncan Terrace N1 8AL London | British | 27468850007 | ||||||
| GIBBS, Peter John | Director | 39 Hadleigh Road Leigh On Sea SS9 2DY Southend Essex | British | 34605840002 | ||||||
| HALL, Nicholas Charles Dalton | Director | 85 Briarwood Road SW4 9PJ London | United Kingdom | British | 29199320002 | |||||
| HOROWITZ, Adam Mark | Director | St. Martin's Le Grand EC1A 4AS London 1 | England | South African | 159538530001 | |||||
| JERVIS, David Alexander | Director | King Edward Street EC1A 1HQ London 2 United Kingdom | England | British | 82375330004 | |||||
| MILES, Simon George Bradley | Director | 2 King Edward Street EC1A 1HQ London | United Kingdom | British | 205093380002 | |||||
| MIZZI, Timothy | Director | St. Martin's Le Grand EC1A 4AS London 1 | England | Australian,Maltese | 219653740001 | |||||
| O'NEILL, William Gerard | Director | King Edward Street EC1A 1HQ London 2 England England | United Kingdom | Irish | 238903960001 | |||||
| PEARSON, Keith Lindsay | Director | 2 King Edward Street EC1A 1HQ London | United Kingdom | British | 91731520002 | |||||
| PRICE, David William James, Exors Of | Director | Harrington Hall PE23 4NH Spilsby Lincolnshire | England | British | 48536340001 | |||||
| REGAN, Joseph Francis | Director | 40 Townshend Road NW8 6LE London | American | 74549220001 | ||||||
| REGAN, Joseph Francis | Director | 40 Townshend Road NW8 6LE London | American | 74549220001 | ||||||
| ROSSI, Gian Alberto | Director | St. Martin's Le Grand EC1A 4AS London 1 | Switzerland | Swiss | 180290620001 | |||||
| RUOSS, Guido Michael | Director | St. Martin's Le Grand EC1A 4AS London 1 England | Switzerland | Swiss | 179775180002 | |||||
| SAVARY, Daniel Philippe | Director | Bahnhofstrasse 8001 Zurich 38 Switzerland | Switzerland | Swiss | 184154820001 | |||||
| SEILER, Thomas Paul | Director | St. Martin's Le Grand EC1A 4AS London 1 England | Switzerland | Swiss | 159175130001 | |||||
| SMILG, Jeremy Simon | Director | King Edward Street EC1A 1HQ London 2 United Kingdom | England | British | 9025020002 | |||||
| STEVENSON, Hugh Alexander | Director | 33 King William Street EC4R 9AS London | British | 4989770002 |
Who are the persons with significant control of PM 1968 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Julius Baer Group Ltd. | Sep 19, 2016 | Bahnhofstrasse 36 Zurich 8001 Switzerland | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
What are the latest statements on persons with significant control for PM 1968 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 31, 2016 | Sep 19, 2016 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Does PM 1968 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0