PICTET ASSET MANAGEMENT LIMITED

PICTET ASSET MANAGEMENT LIMITED

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

    Company NamePICTET ASSET MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03093489
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of PICTET ASSET MANAGEMENT LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is PICTET ASSET MANAGEMENT LIMITED located?

    Registered Office Address
    Moor House Level 11
    120 London Wall
    EC2Y 5ET London
    Undeliverable Registered Office AddressNo

    What were the previous names of PICTET ASSET MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    PICTET INTERNATIONAL MANAGEMENT LIMITEDDec 31, 1996Dec 31, 1996
    PICTET INTERNATIONAL MANAGEMENT (SEC) LIMITEDAug 21, 1995Aug 21, 1995

    What are the latest accounts for PICTET ASSET MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PICTET ASSET MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToAug 21, 2026
    Next Confirmation Statement DueSep 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 21, 2025
    OverdueNo

    What are the latest filings for PICTET ASSET MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Nov 12, 2025

    • Capital: GBP 45,000,000
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2024

    31 pagesAA

    Confirmation statement made on Aug 21, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Raymond Sagayam on Jun 01, 2025

    2 pagesCH01

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Aug 21, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    29 pagesAA

    Termination of appointment of Richard James Heelis as a director on Jan 01, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on Aug 21, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Mary-Therese Wigley as a director on Jul 01, 2023

    2 pagesAP01

    Termination of appointment of Sebastien Augsute Joseph Eisinger as a director on Jul 01, 2023

    1 pagesTM01

    Confirmation statement made on Aug 21, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    28 pagesAA

    Appointment of Mr Raymond Sagayam as a director on Apr 21, 2022

    2 pagesAP01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Pictet (London) Limited as a person with significant control on Nov 01, 2021

    1 pagesPSC07

    Group of companies' accounts made up to Dec 31, 2020

    30 pagesAA

    Confirmation statement made on Aug 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Confirmation statement made on Aug 21, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 21, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Director's details changed for Mr Richard James Heelis on Apr 01, 2018

    2 pagesCH01

    Termination of appointment of Laurent Anastase Ramzy Ramsey as a director on Apr 18, 2019

    1 pagesTM01

    Who are the officers of PICTET ASSET MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LALA, Nian
    120 London Wall
    EC2Y 5ET London
    Moor House Level 11
    Secretary
    120 London Wall
    EC2Y 5ET London
    Moor House Level 11
    228564830001
    QUINN, Niall Michael
    120 London Wall
    EC2Y 5ET London
    Moor House Level 11
    Director
    120 London Wall
    EC2Y 5ET London
    Moor House Level 11
    United KingdomIrish90499350003
    SAGAYAM, Raymond
    120 London Wall
    EC2Y 5ET London
    Moor House Level 11
    Director
    120 London Wall
    EC2Y 5ET London
    Moor House Level 11
    SwitzerlandBritish295037310002
    WIGLEY, Mary-Therese
    120 London Wall
    EC2Y 5ET London
    Moor House Level 11
    Director
    120 London Wall
    EC2Y 5ET London
    Moor House Level 11
    EnglandEnglish310935080001
    CAWTHROW, David Robert
    120 London Wall
    EC2Y 5ET London
    Moor House Level 11
    United Kingdom
    Secretary
    120 London Wall
    EC2Y 5ET London
    Moor House Level 11
    United Kingdom
    155217570001
    SHARPE, Gavin Seton
    Grosvenor Place
    3-3 Yoyogi Kamizono-Cho
    1510052 Shibuya-Ku
    204
    Tokyo
    Secretary
    Grosvenor Place
    3-3 Yoyogi Kamizono-Cho
    1510052 Shibuya-Ku
    204
    Tokyo
    British36106930002
    K.R.B. (SECRETARIES) LIMITED
    14 & 15 Craven Street
    WC2N 5AD London
    Secretary
    14 & 15 Craven Street
    WC2N 5AD London
    32574200001
    BADER, Derick
    120 London Wall
    EC2Y 5ET London
    Moor House Level 11
    United Kingdom
    Director
    120 London Wall
    EC2Y 5ET London
    Moor House Level 11
    United Kingdom
    SwitzerlandFrench.194668370002
    BANZ, Rolf
    Moor House Level 11
    120 London Wall
    EC2Y 5ET London
    Director
    Moor House Level 11
    120 London Wall
    EC2Y 5ET London
    SwitzerlandSwiss158623760001
    BANZ, Rolf
    Chemin De Bois Carah 6
    Ch 1222 Vesendaz
    Switzerland
    Director
    Chemin De Bois Carah 6
    Ch 1222 Vesendaz
    Switzerland
    Swiss70274640002
    BARBER, Stephen Douglas
    11 Chepstow Villas
    W11 3EE London
    Director
    11 Chepstow Villas
    W11 3EE London
    British35198330001
    BRIOL, Marc Adrien
    2 Ch. Sous-L'Eglise
    1222 Geneva
    Switzerland
    Director
    2 Ch. Sous-L'Eglise
    1222 Geneva
    Switzerland
    Swiss121249140001
    BURNHAM, Nigel John
    120 London Wall
    EC2Y 5ET London
    Moor House Level 11
    United Kingdom
    Director
    120 London Wall
    EC2Y 5ET London
    Moor House Level 11
    United Kingdom
    United KingdomBritish93925670002
    CORNET, Vincent Henri Michel
    15 Rue De L'Athenee
    1204 Geneva
    Switzerland
    Director
    15 Rue De L'Athenee
    1204 Geneva
    Switzerland
    French121248960001
    DE PLANTA, Renaud Fernand
    120 London Wall
    EC2Y 5ET London
    Moor House Level 11
    United Kingdom
    Director
    120 London Wall
    EC2Y 5ET London
    Moor House Level 11
    United Kingdom
    SwitzerlandSwiss84372290003
    DE WECK, Philippe Thomas Pierre
    120 London Wall
    EC2Y 5ET London
    Moor House Level 11
    United Kingdom
    Director
    120 London Wall
    EC2Y 5ET London
    Moor House Level 11
    United Kingdom
    SwitzerlandSwiss160534590002
    EISINGER, Sebastien Augsute Joseph
    120 London Wall
    EC2Y 5ET London
    Moor House Level 11
    Director
    120 London Wall
    EC2Y 5ET London
    Moor House Level 11
    SwitzerlandSwiss257681870001
    EISINGER, Sebastien Auguste Joseph
    120 London Wall
    EC2Y 5ET London
    Moor House Level 11
    United Kingdom
    Director
    120 London Wall
    EC2Y 5ET London
    Moor House Level 11
    United Kingdom
    SwitzerlandSwiss124092550002
    GINGUENE, Olivier Yannick Auguste
    120 London Wall
    EC2Y 5ET London
    Moor House Level 11
    United Kingdom
    Director
    120 London Wall
    EC2Y 5ET London
    Moor House Level 11
    United Kingdom
    SwitzerlandFrench121248920002
    HEARN, Rhoderick John
    North End Farmhouse
    Hamsey
    BN8 5TE Lewes
    East Sussex
    Director
    North End Farmhouse
    Hamsey
    BN8 5TE Lewes
    East Sussex
    EnglandBritish7997460001
    HEELIS, Richard James
    120 London Wall
    EC2Y 5ET London
    Moor House Level 11
    United Kingdom
    Director
    120 London Wall
    EC2Y 5ET London
    Moor House Level 11
    United Kingdom
    EnglandBritish129861510002
    JAFFRAY, Scott John
    4 The Spires
    CM23 2GZ Bishops Stortford
    Hertfordshire
    Director
    4 The Spires
    CM23 2GZ Bishops Stortford
    Hertfordshire
    British79290990001
    JOHNSON, Nicholas Anthony Donatus
    3 Priory Walk
    SW10 9SP London
    Director
    3 Priory Walk
    SW10 9SP London
    United KingdomBritish7958110002
    LANTER, Christoph
    Garden House
    89-92 Kensington Gardens Square
    London
    G1
    W2 4bb
    England
    Director
    Garden House
    89-92 Kensington Gardens Square
    London
    G1
    W2 4bb
    England
    United KingdomSwiss118102090002
    MARTIN, Paul David John
    8 Chaldon Close
    RH1 6SX Redhill
    Surrey
    Director
    8 Chaldon Close
    RH1 6SX Redhill
    Surrey
    British56832870001
    MUSTOE, Nicholas Charles William
    14 Linden Road
    Muswell Hill
    N10 3DH London
    Director
    14 Linden Road
    Muswell Hill
    N10 3DH London
    United KingdomBritish115447460001
    PICTET, Fabien
    11 Rue De Candolle
    Geneva 1204
    Switzerland
    Director
    11 Rue De Candolle
    Geneva 1204
    Switzerland
    Swiss45364890001
    PICTET, Ivan Aymon
    273 Route D'Hermance
    1247 Anieres Geneva
    FOREIGN Switzerland
    Director
    273 Route D'Hermance
    1247 Anieres Geneva
    FOREIGN Switzerland
    Swiss44374670001
    QUINN, Niall Michael
    120 London Wall
    EC2Y 5ET London
    Moor House Level 11
    Director
    120 London Wall
    EC2Y 5ET London
    Moor House Level 11
    United KingdomIrish90499350003
    RAMSEY, Laurent Anastase Ramzy
    120 London Wall
    EC2Y 5ET London
    Moor House Level 11
    United Kingdom
    Director
    120 London Wall
    EC2Y 5ET London
    Moor House Level 11
    United Kingdom
    SwitzerlandSwiss195443550001
    ROTH, Jurg
    Old Threel House Albourne Place
    Truslers Hill Lane
    BN6 9DU Albourne
    West Sussex
    Director
    Old Threel House Albourne Place
    Truslers Hill Lane
    BN6 9DU Albourne
    West Sussex
    Swiss17456090002
    SAMPLE, John Alexander
    120 London Wall
    EC2Y 5ET London
    Moor House Level 11
    United Kingdom
    Director
    120 London Wall
    EC2Y 5ET London
    Moor House Level 11
    United Kingdom
    United KingdomBritish137677250001
    SHARPE, Gavin Seton
    Grosvenor Place
    3-3 Yoyogi Kamizono-Cho
    1510052 Shibuya-Tu
    204
    Tokyo
    Director
    Grosvenor Place
    3-3 Yoyogi Kamizono-Cho
    1510052 Shibuya-Tu
    204
    Tokyo
    United KingdomBritish36106930003
    STANION, Percival Dean
    120 London Wall
    EC2Y 5ET London
    Moor House Level 11
    United Kingdom
    Director
    120 London Wall
    EC2Y 5ET London
    Moor House Level 11
    United Kingdom
    EnglandBritish194657560001
    WILD, Philip Richard
    26 Glenelg Road
    SW2 5JT London
    Director
    26 Glenelg Road
    SW2 5JT London
    United KingdomBritish40184820001

    Who are the persons with significant control of PICTET ASSET MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    120 London Wall
    EC2Y 5ET London
    Moor House Level 11
    England
    Jul 01, 2016
    120 London Wall
    EC2Y 5ET London
    Moor House Level 11
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2553482
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for PICTET ASSET MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 01, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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