PM 1968 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NamePM 1968 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00933211
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PM 1968 LIMITED?

    Previous Company Names
    Company NameFromUntil
    JULIUS BAER PORTFOLIO MANAGERS LIMITEDJul 01, 2013Jul 01, 2013
    MERRILL LYNCH PORTFOLIO MANAGERS LIMITEDSep 06, 2006Sep 06, 2006
    MERRILL LYNCH INVESTMENT MANAGERS HOLDINGS LIMITEDSep 29, 2000Sep 29, 2000
    MERCURY ASSET MANAGEMENT HOLDINGS LTD.Aug 03, 1987Aug 03, 1987
    MERCURY ASSET MANAGEMENT GROUP LIMITEDJun 22, 1984Jun 22, 1984
    WARBURG INVESTMENT MANAGEMENT INTERNATIONAL (HOLDINGS) LTDOct 01, 1982Oct 01, 1982
    WARBURG INVESTMENT MANAGEMENT INTERNATIONAL LIMITEDJun 04, 1968Jun 04, 1968

    What are the latest accounts for PM 1968 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for PM 1968 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 27, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Jul 31, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 12, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 11, 2019

    RES15

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Register(s) moved to registered office address 1 st. Martin's Le Grand London EC1A 4AS

    1 pagesAD04

    Confirmation statement made on Jul 31, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Michael Van Neste on Jul 19, 2018

    2 pagesCH01

    Withdrawal of a person with significant control statement on Mar 20, 2018

    2 pagesPSC09

    Termination of appointment of Daniel Philippe Savary as a director on Dec 13, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Confirmation statement made on Jul 31, 2017 with no updates

    3 pagesCS01

    Appointment of Ms Eleanor Jane Malcolm as a director on Jun 07, 2017

    2 pagesAP01

    Termination of appointment of Timothy Mizzi as a director on Jun 16, 2017

    1 pagesTM01

    Termination of appointment of Timothy Joseph Mizzi as a secretary on Jun 16, 2017

    1 pagesTM02

    Termination of appointment of Guido Michael Ruoss as a director on Feb 01, 2017

    1 pagesTM01

    Termination of appointment of Gian Alberto Rossi as a director on Feb 01, 2017

    1 pagesTM01

    Appointment of Mr David Michael Durlacher as a director on Sep 23, 2016

    2 pagesAP01

    Appointment of Mr Timothy Mizzi as a director on Sep 23, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    23 pagesAA

    Confirmation statement made on Sep 21, 2016 with updates

    4 pagesCS01

    Who are the officers of PM 1968 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DURLACHER, David Michael
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomBritish124390260001
    MALCOLM, Eleanor Jane
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomBritish195128030001
    VAN NESTE, Paul Michael
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    SwitzerlandBritish172199850002
    FARQUHARSON, Charles Bowen
    47 Duncan Terrace
    N1 8AL London
    Secretary
    47 Duncan Terrace
    N1 8AL London
    British27468850007
    LEWIS, Bernadette
    40 Ladysmith Road
    EN1 3AA Enfield
    Middlesex
    Secretary
    40 Ladysmith Road
    EN1 3AA Enfield
    Middlesex
    British71993580001
    MIZZI, Timothy Joseph
    St. Martin's Le Grand
    EC1A 4AS London
    1
    England
    Secretary
    St. Martin's Le Grand
    EC1A 4AS London
    1
    England
    183447750001
    SEARLE, Debra Anne
    38 Roding Way
    RM13 9QD Rainham
    Essex
    Secretary
    38 Roding Way
    RM13 9QD Rainham
    Essex
    British36706250001
    SHARMA, Rajan
    St. Martin's Le Grand
    EC1A 4AS London
    1
    Secretary
    St. Martin's Le Grand
    EC1A 4AS London
    1
    British179821070001
    MERRILL LYNCH CORPORATE SERVICES LIMITED
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Secretary
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    93977210001
    BATES, Stuart William Friend
    St. Martin's Le Grand
    EC1A 4AS London
    1
    England
    Director
    St. Martin's Le Grand
    EC1A 4AS London
    1
    England
    United KingdomBritish156316380001
    BAXTER, Stuart John
    2 King Edward Street
    EC1A 1HQ London
    Director
    2 King Edward Street
    EC1A 1HQ London
    United KingdomBritish35904980001
    BERGER, Juerg
    Bahnhofstrasse
    8010
    Zurich
    36
    Switzerland
    Director
    Bahnhofstrasse
    8010
    Zurich
    36
    Switzerland
    SwitzerlandSwiss180291610001
    BROWN, Jeremy John
    St. Martin's Le Grand
    EC1A 4AS London
    1
    England
    Director
    St. Martin's Le Grand
    EC1A 4AS London
    1
    England
    United KingdomBritish180372960001
    CASTILLO SANZ, Maria Eva
    2 King Edward Street
    EC1A 1HQ London
    Director
    2 King Edward Street
    EC1A 1HQ London
    British113152030002
    CAUSER, David John
    Hampton Lodge 15 North Road
    Highgate
    N6 4BD London
    Director
    Hampton Lodge 15 North Road
    Highgate
    N6 4BD London
    EnglandBritish86953730001
    CLARK, Andrew Peter Carfrae
    Heron Lodge Hurn Court
    Hurn Court Lane
    BH23 6BH Christchurch
    Dorset
    Director
    Heron Lodge Hurn Court
    Hurn Court Lane
    BH23 6BH Christchurch
    Dorset
    United KingdomBritish117603950002
    COCHRAN, Daniel Chester
    2 King Edward Street
    EC1A 1HQ London
    Director
    2 King Edward Street
    EC1A 1HQ London
    American75349910002
    FARQUHARSON, Charles Bowen
    47 Duncan Terrace
    N1 8AL London
    Director
    47 Duncan Terrace
    N1 8AL London
    British27468850007
    GIBBS, Peter John
    39 Hadleigh Road
    Leigh On Sea
    SS9 2DY Southend
    Essex
    Director
    39 Hadleigh Road
    Leigh On Sea
    SS9 2DY Southend
    Essex
    British34605840002
    HALL, Nicholas Charles Dalton
    85 Briarwood Road
    SW4 9PJ London
    Director
    85 Briarwood Road
    SW4 9PJ London
    United KingdomBritish29199320002
    HOROWITZ, Adam Mark
    St. Martin's Le Grand
    EC1A 4AS London
    1
    Director
    St. Martin's Le Grand
    EC1A 4AS London
    1
    EnglandSouth African159538530001
    JERVIS, David Alexander
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    EnglandBritish82375330004
    MILES, Simon George Bradley
    2 King Edward Street
    EC1A 1HQ London
    Director
    2 King Edward Street
    EC1A 1HQ London
    United KingdomBritish205093380002
    MIZZI, Timothy
    St. Martin's Le Grand
    EC1A 4AS London
    1
    Director
    St. Martin's Le Grand
    EC1A 4AS London
    1
    EnglandAustralian,Maltese219653740001
    O'NEILL, William Gerard
    King Edward Street
    EC1A 1HQ London
    2
    England
    England
    Director
    King Edward Street
    EC1A 1HQ London
    2
    England
    England
    United KingdomIrish238903960001
    PEARSON, Keith Lindsay
    2 King Edward Street
    EC1A 1HQ London
    Director
    2 King Edward Street
    EC1A 1HQ London
    United KingdomBritish91731520002
    PRICE, David William James, Exors Of
    Harrington Hall
    PE23 4NH Spilsby
    Lincolnshire
    Director
    Harrington Hall
    PE23 4NH Spilsby
    Lincolnshire
    EnglandBritish48536340001
    REGAN, Joseph Francis
    40 Townshend Road
    NW8 6LE London
    Director
    40 Townshend Road
    NW8 6LE London
    American74549220001
    REGAN, Joseph Francis
    40 Townshend Road
    NW8 6LE London
    Director
    40 Townshend Road
    NW8 6LE London
    American74549220001
    ROSSI, Gian Alberto
    St. Martin's Le Grand
    EC1A 4AS London
    1
    Director
    St. Martin's Le Grand
    EC1A 4AS London
    1
    SwitzerlandSwiss180290620001
    RUOSS, Guido Michael
    St. Martin's Le Grand
    EC1A 4AS London
    1
    England
    Director
    St. Martin's Le Grand
    EC1A 4AS London
    1
    England
    SwitzerlandSwiss179775180002
    SAVARY, Daniel Philippe
    Bahnhofstrasse
    8001 Zurich
    38
    Switzerland
    Director
    Bahnhofstrasse
    8001 Zurich
    38
    Switzerland
    SwitzerlandSwiss184154820001
    SEILER, Thomas Paul
    St. Martin's Le Grand
    EC1A 4AS London
    1
    England
    Director
    St. Martin's Le Grand
    EC1A 4AS London
    1
    England
    SwitzerlandSwiss159175130001
    SMILG, Jeremy Simon
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    EnglandBritish9025020002
    STEVENSON, Hugh Alexander
    33 King William Street
    EC4R 9AS London
    Director
    33 King William Street
    EC4R 9AS London
    British4989770002

    Who are the persons with significant control of PM 1968 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Julius Baer Group Ltd.
    Bahnhofstrasse 36
    Zurich
    8001
    Switzerland
    Sep 19, 2016
    Bahnhofstrasse 36
    Zurich
    8001
    Switzerland
    No
    Legal FormPublic Company Limited By Shares
    Country RegisteredSwitzerland
    Legal AuthoritySwiterzerland
    Place RegisteredSix Swiss Exchange
    Registration NumberChe-114.934.412
    Search in Swiss Registry (Zefix)Julius Baer Group Ltd.
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for PM 1968 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 31, 2016Sep 19, 2016The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Nov 27, 2019Commencement of winding up
    Jul 15, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Stephen John Absolom
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London

    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