PICTET GLOBAL MARKETS (UK) LIMITED

PICTET GLOBAL MARKETS (UK) LIMITED

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

    Company NamePICTET GLOBAL MARKETS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03482199
    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 PICTET GLOBAL MARKETS (UK) LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is PICTET GLOBAL MARKETS (UK) LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of PICTET GLOBAL MARKETS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PICTET INVESTMENT COMPANY LIMITEDDec 16, 1997Dec 16, 1997

    What are the latest accounts for PICTET GLOBAL MARKETS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for PICTET GLOBAL MARKETS (UK) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 23, 2021

    What are the latest filings for PICTET GLOBAL MARKETS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 21, 2023

    9 pagesLIQ03

    Termination of appointment of Bharminder Chouhan as a secretary on Jan 06, 2023

    2 pagesTM02

    Termination of appointment of Gaspare La Sala as a director on Jan 06, 2023

    1 pagesTM01

    Termination of appointment of Simon Christopher Morris as a director on Aug 11, 2022

    1 pagesTM01

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from Stratton House 6th Floor 5 Stratton Street London W1J 8LA England to 1 More London Place London SE1 2AF on Jul 04, 2022

    2 pagesAD01

    Declaration of solvency

    pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 22, 2022

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Statement of capital on Jun 10, 2022

    • Capital: GBP 0.50
    3 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 034821990001 in full

    1 pagesMR04

    Satisfaction of charge 034821990002 in full

    1 pagesMR04

    Confirmation statement made on Dec 23, 2021 with no updates

    3 pagesCS01

    All of the property or undertaking has been released from charge 034821990001

    1 pagesMR05

    All of the property or undertaking has been released from charge 034821990002

    1 pagesMR05

    Termination of appointment of Stefano Lupi as a director on Oct 20, 2021

    1 pagesTM01

    Termination of appointment of Philippe Andre Givel as a director on Oct 20, 2021

    1 pagesTM01

    Termination of appointment of Enrico Casini as a director on Oct 20, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Dec 23, 2020 with no updates

    3 pagesCS01

    Who are the officers of PICTET GLOBAL MARKETS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHOUHAN, Bharminder
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    200715640001
    DHAMI, Rajvinder
    Devonshire House, 8th Floor
    1 Mayfair Place
    W1J 8AJ London
    1
    England
    Secretary
    Devonshire House, 8th Floor
    1 Mayfair Place
    W1J 8AJ London
    1
    England
    189193350001
    HAMROGUE, Mary-Rose
    205a Hythe Road
    TN24 8PL Ashford
    Orchard Lodge
    Kent
    United Kingdom
    Secretary
    205a Hythe Road
    TN24 8PL Ashford
    Orchard Lodge
    Kent
    United Kingdom
    British137656130002
    SHARPE, Gavin Seton
    Cleeveland
    Saint Pauls Cray Road
    BR7 6QA Chislehurst
    Kent
    Secretary
    Cleeveland
    Saint Pauls Cray Road
    BR7 6QA Chislehurst
    Kent
    British36106930002
    K.R.B. (SECRETARIES) LIMITED
    14 & 15 Craven Street
    WC2N 5AD London
    Secretary
    14 & 15 Craven Street
    WC2N 5AD London
    32574200001
    ADAMI, Heimrich Rudolf
    6 Scarsdale Villas
    W8 6PR London
    Director
    6 Scarsdale Villas
    W8 6PR London
    United KingdomAustrian56834730001
    BERTHERAT, Philippe
    371 B Route D'Hermance
    Anieres
    1247
    Switzerland
    Director
    371 B Route D'Hermance
    Anieres
    1247
    Switzerland
    SwitzerlandSwiss122420400001
    BURNHAM, Nigel John
    Devonshire House, 8th Floor
    1 Mayfair Place
    W1J 8AJ London
    1
    England
    Director
    Devonshire House, 8th Floor
    1 Mayfair Place
    W1J 8AJ London
    1
    England
    United KingdomBritish93925670002
    CASINI, Enrico
    6th Floor
    5 Stratton Street
    W1J 8LA London
    Stratton House
    England
    Director
    6th Floor
    5 Stratton Street
    W1J 8LA London
    Stratton House
    England
    EnglandItalian239141040001
    D'ASSIER DE BOISREDON, Guillaume
    Richmond Place
    TN2 5JZ Tunbridge Wells
    16
    Kent
    Director
    Richmond Place
    TN2 5JZ Tunbridge Wells
    16
    Kent
    United KingdomSwiss147041340001
    DACOROGNA, Paul-Marie
    6th Floor
    5 Stratton Street
    W1J 8LA London
    Stratton House
    England
    Director
    6th Floor
    5 Stratton Street
    W1J 8LA London
    Stratton House
    England
    SwitzerlandSwiss181490350001
    GIVEL, Philippe Andre
    6th Floor
    5 Stratton Street
    W1J 8LA London
    Stratton House
    England
    Director
    6th Floor
    5 Stratton Street
    W1J 8LA London
    Stratton House
    England
    SwitzerlandSwiss181490360001
    HAMID, Eric
    6th Floor
    5 Stratton Street
    W1J 8LA London
    Stratton House
    England
    Director
    6th Floor
    5 Stratton Street
    W1J 8LA London
    Stratton House
    England
    CanadaCanadian219710680001
    HILL, Guy Henry Charles
    Awbridge House
    Dunbridge Lane Awbridge
    SO51 0GQ Romsey
    Hampshire
    Director
    Awbridge House
    Dunbridge Lane Awbridge
    SO51 0GQ Romsey
    Hampshire
    EnglandBritish123035380001
    LA SALA, Gaspare
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    SwitzerlandSwiss276262320001
    LUPI, Stefano
    6th Floor
    5 Stratton Street
    W1J 8LA London
    Stratton House
    England
    Director
    6th Floor
    5 Stratton Street
    W1J 8LA London
    Stratton House
    England
    EnglandSwiss220935300001
    MARTIGNIER, Yves
    3 Rue De Saint Germain
    N204 Geneva
    Switzerland
    Director
    3 Rue De Saint Germain
    N204 Geneva
    Switzerland
    Swiss56896950001
    MARTIN, Paul David John
    September Cottage
    65 Massetts Road
    RH6 7DT Horley
    Surrey
    Director
    September Cottage
    65 Massetts Road
    RH6 7DT Horley
    Surrey
    British56832870002
    MORRIS, Simon Christopher
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish185342880001
    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
    SHARPE, Gavin Seton
    Cleeveland
    Saint Pauls Cray Road
    BR7 6QA Chislehurst
    Kent
    Director
    Cleeveland
    Saint Pauls Cray Road
    BR7 6QA Chislehurst
    Kent
    United KingdomBritish36106930002
    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 GLOBAL MARKETS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Wall
    EC2Y 5ET London
    Moor House Level 11
    England
    Apr 07, 2016
    London Wall
    EC2Y 5ET London
    Moor House Level 11
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityComapnies Act 2006
    Place RegisteredCompanies House
    Registration Number02553482
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for PICTET GLOBAL MARKETS (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 16, 2016Dec 17, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does PICTET GLOBAL MARKETS (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 24, 2024Due to be dissolved on
    Jun 22, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh

    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