Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PICTET ASSET MANAGEMENT LIMITED
Company Information for

PICTET ASSET MANAGEMENT LIMITED

MOOR HOUSE LEVEL 11, 120 LONDON WALL, LONDON, EC2Y 5ET,
Company Registration Number
03093489
Private Limited Company
Active

Company Overview

About Pictet Asset Management Ltd
PICTET ASSET MANAGEMENT LIMITED was founded on 1995-08-21 and has its registered office in London. The organisation's status is listed as "Active". Pictet Asset Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PICTET ASSET MANAGEMENT LIMITED
 
Legal Registered Office
MOOR HOUSE LEVEL 11
120 LONDON WALL
LONDON
EC2Y 5ET
Other companies in EC2Y
 
Previous Names
PICTET INTERNATIONAL MANAGEMENT LIMITED04/01/2006
Filing Information
Company Number 03093489
Company ID Number 03093489
Date formed 1995-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB405794385  
Last Datalog update: 2023-11-06 11:15:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PICTET ASSET MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PICTET ASSET MANAGEMENT LIMITED
The following companies were found which have the same name as PICTET ASSET MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PICTET ASSET MANAGEMENT (SINGAPORE) PTE. LTD. ROBINSON ROAD Singapore 068898 Active Company formed on the 2012-08-16
Pictet Asset Management (Hong Kong) Limited Unknown Company formed on the 2013-05-16
PICTET ASSET MANAGEMENT HOLDING SA Singapore Active Company formed on the 2013-11-28

Company Officers of PICTET ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
NIAN LALA
Company Secretary 2017-04-04
RICHARD JAMES HEELIS
Director 2008-04-18
NIALL MICHAEL QUINN
Director 2018-05-02
LAURENT ANASTASE RAMZY RAMSEY
Director 2015-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
PERCIVAL DEAN STANION
Director 2015-02-03 2018-03-29
DAVID ROBERT CAWTHROW
Company Secretary 2010-06-30 2017-04-04
DERICK BADER
Director 2015-02-03 2017-03-31
NIGEL JOHN BURNHAM
Director 2010-07-01 2017-03-31
RENAUD FERNAND DE PLANTA
Director 2002-09-04 2017-03-31
PHILIPPE THOMAS PIERRE DE WECK
Director 2011-05-01 2017-03-31
SEBASTIEN AUGUSTE JOSEPH EISINGER
Director 2007-08-24 2017-03-31
NIALL MICHAEL QUINN
Director 2016-05-12 2017-03-31
JOHN ALEXANDER SAMPLE
Director 2009-04-15 2017-03-31
OLIVIER YANNICK AUGUSTE GINGUENE
Director 2007-05-01 2015-09-01
ROLF BANZ
Director 2011-02-14 2011-12-31
CHRISTOPH LANTER
Director 2007-01-15 2011-02-16
GAVIN SETON SHARPE
Director 2001-12-01 2011-02-16
GAVIN SETON SHARPE
Company Secretary 1995-11-07 2010-06-30
NICHOLAS ANTHONY DONATUS JOHNSON
Director 1995-11-07 2009-04-30
MARC ADRIEN BRIOL
Director 2007-05-01 2008-12-18
NICHOLAS CHARLES WILLIAM MUSTOE
Director 2006-09-12 2008-03-27
VINCENT HENRI MICHEL CORNET
Director 2007-05-01 2007-12-28
ROLF BANZ
Director 2000-05-10 2007-05-04
RHODERICK JOHN HEARN
Director 1995-11-07 2007-05-03
PAUL DAVID JOHN MARTIN
Director 2001-12-01 2005-03-21
STEPHEN DOUGLAS BARBER
Director 1995-11-07 2002-11-27
SCOTT JOHN JAFFRAY
Director 2001-12-01 2002-08-09
IVAN AYMON PICTET
Director 1995-11-07 2001-11-27
JURG ROTH
Director 1995-11-07 2001-10-17
FABIEN PICTET
Director 1995-11-07 1997-08-31
K.R.B. (SECRETARIES) LIMITED
Company Secretary 1995-08-21 1995-11-07
PHILIP RICHARD WILD
Director 1995-08-21 1995-11-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES HEELIS
2023-10-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-22CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2023-07-05DIRECTOR APPOINTED MRS MARY-THERESE WIGLEY
2023-07-04APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN AUGSUTE JOSEPH EISINGER
2022-09-01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-22AP01DIRECTOR APPOINTED MR RAYMOND SAGAYAM
2021-11-11PSC08Notification of a person with significant control statement
2021-11-01PSC07CESSATION OF PICTET (LONDON) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2019-05-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-14CH01Director's details changed for Mr Richard James Heelis on 2018-04-01
2019-05-14CH01Director's details changed for Mr Richard James Heelis on 2018-04-01
2019-04-18TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT ANASTASE RAMZY RAMSEY
2019-04-18TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT ANASTASE RAMZY RAMSEY
2019-04-18AP01DIRECTOR APPOINTED MR SEBASTIEN AUGSUTE JOSEPH EISINGER
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-07-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-08AP01DIRECTOR APPOINTED MR NIALL MICHAEL QUINN
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PERCIVAL DEAN STANION
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2017-05-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-04AP03SECRETARY APPOINTED MR NIAN LALA
2017-04-04AP03SECRETARY APPOINTED MR NIAN LALA
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN EISINGER
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN EISINGER
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR NIALL QUINN
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR NIALL QUINN
2017-04-04TM02APPOINTMENT TERMINATED, SECRETARY DAVID CAWTHROW
2017-04-04TM02APPOINTMENT TERMINATED, SECRETARY DAVID CAWTHROW
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE DE WECK
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE DE WECK
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RENAUD DE PLANTA
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RENAUD DE PLANTA
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BURNHAM
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BURNHAM
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DERICK BADER
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DERICK BADER
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SAMPLE
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SAMPLE
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 45000000
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-05-13AP01DIRECTOR APPOINTED MR NIALL MICHAEL QUINN
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 45000000
2015-12-22SH0118/12/15 STATEMENT OF CAPITAL GBP 45000000
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER YANNICK AUGUSTE GINGUENE
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 25000000
2015-09-02SH0128/08/15 STATEMENT OF CAPITAL GBP 25000000
2015-09-02AR0121/08/15 FULL LIST
2015-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE THOMAS PIERRE DE WECK / 15/06/2015
2015-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RENAUD FERNAND DE PLANTA / 15/06/2015
2015-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER SAMPLE / 15/06/2015
2015-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT ANASTASE RAMZY RAMSEY / 15/06/2015
2015-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIEN AUGUSTE JOSEPH EISINGER / 15/06/2015
2015-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES HEELIS / 15/06/2015
2015-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2015 FROM MOOR HOUSE LEVEL 11 120 LONDON WALL LONDON EC2Y 5ET
2015-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PERCIVAL DEAN STANION / 15/06/2015
2015-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER YANNICK AUGUSTE GINGUENE / 15/06/2015
2015-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DERICK BADER / 15/06/2015
2015-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBERT CAWTHROW / 15/06/2015
2015-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN BURNHAM / 15/06/2015
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER SAMPLE / 08/06/2015
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RENAUD DE PLANTA / 08/06/2015
2015-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CAWTHROW / 08/06/2015
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SAMPLE / 08/06/2015
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE THOMAS PIERRE DE WECK / 08/06/2015
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER YANNICK AUGUSTE GINGUENE / 08/06/2015
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DERICK BADER / 08/06/2015
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIEN AUGUSTE JOSEPH EISINGER / 08/06/2015
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN BURNHAM / 08/06/2015
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES HEELIS / 08/06/2015
2015-04-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-02AP01DIRECTOR APPOINTED MR LAURENT ANASTASE RAMZY RAMSEY
2015-02-03AP01DIRECTOR APPOINTED MR DERICK BADER
2015-02-03AP01DIRECTOR APPOINTED MR PERCIVAL DEAN STANION
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 13250000
2014-10-03AR0121/08/14 FULL LIST
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-04RES01ADOPT ARTICLES 16/09/2013
2013-09-19SH0118/09/13 STATEMENT OF CAPITAL GBP 13250000
2013-09-04AR0121/08/13 FULL LIST
2013-05-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-11AR0121/08/12 FULL LIST
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ROLF BANZ
2012-04-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-29AR0121/08/11 FULL LIST
2011-06-02AP01DIRECTOR APPOINTED MR PHILIPPE THOMAS PIERRE DE WECK
2011-03-17AP01DIRECTOR APPOINTED MR ROLF BANZ
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN SHARPE
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH LANTER
2010-10-27TM02APPOINTMENT TERMINATED, SECRETARY GAVIN SHARPE
2010-10-27AP03SECRETARY APPOINTED MR DAVID CAWTHROW
2010-10-27AP01DIRECTOR APPOINTED MR NIGEL JOHN BURNHAM
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-17AR0121/08/10 FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SAMPLE / 30/06/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPH LANTER / 30/06/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES HEELIS / 30/06/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER YANNICK AUGUSTE GINGUENE / 30/06/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIEN AUGUSTE JOSEPH EISINGER / 30/06/2010
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / GAVIN SETON SHARPE / 15/04/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN SETON SHARPE / 15/04/2009
2009-09-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-01363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS JOHNSON
2009-04-15288aDIRECTOR APPOINTED MR JOHN SAMPLE
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR MARC BRIOL
2008-09-22363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPH LANTER / 03/07/2008
2008-08-29Alberta provincial registration of foreign company. Registered address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9.. Registration Number: 2114225630
2008-05-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-22288aDIRECTOR APPOINTED MR RICHARD JAMES HEELIS
2008-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / RENAUD DE PLANTA / 08/04/2008
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS MUSTOE
2008-01-09288bDIRECTOR RESIGNED
2007-08-29288aNEW DIRECTOR APPOINTED
2007-08-29363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-07-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-04288aNEW DIRECTOR APPOINTED
2007-05-04288aNEW DIRECTOR APPOINTED
2007-05-04288aNEW DIRECTOR APPOINTED
2007-05-04288bDIRECTOR RESIGNED
2007-05-04288bDIRECTOR RESIGNED
2007-04-23287REGISTERED OFFICE CHANGED ON 23/04/07 FROM: TOWER 42, LEVEL 37 25 OLD BROAD STREET LONDON EC2N 1HQ
2007-01-17288aNEW DIRECTOR APPOINTED
2006-09-13288aNEW DIRECTOR APPOINTED
2006-09-13363aRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-07-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-04CERTNMCOMPANY NAME CHANGED PICTET INTERNATIONAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 04/01/06
2005-09-08363aRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-07-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-29288bDIRECTOR RESIGNED
2004-09-02363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-05-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-31363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-05-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-15AUDAUDITOR'S RESIGNATION
2002-12-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PICTET ASSET MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PICTET ASSET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PICTET ASSET MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of PICTET ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PICTET ASSET MANAGEMENT LIMITED
Trademarks
We have not found any records of PICTET ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PICTET ASSET MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wolverhampton City Council 2014-03-18 GBP £43,754
Wolverhampton City Council 2014-03-06 GBP £41,726
Wolverhampton City Council 2014-01-16 GBP £38,710
Wolverhampton City Council 2013-12-17 GBP £101,894
Wolverhampton City Council 2013-12-05 GBP £36,944
Wolverhampton City Council 2013-12-05 GBP £107,139
Wolverhampton City Council 2013-08-01 GBP £35,277
Wolverhampton City Council 2013-06-13 GBP £110,390
Wolverhampton City Council 2013-02-28 GBP £100,337
Wolverhampton City Council 2013-02-07 GBP £30,937

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
OPC Portfolio management services 2013/07/11

Le marché a pour objet la fourniture de services de gestion de portefeuilles (actions et obligations) pour compte du Fonds de compensation commun au régime général de pension (ci-après le FDC) qui a créé à cet effet en 2007 une société d'investissement à capital variable-fonds d'investissement spécialisé (SICAV-FIS) à compartiments multiples (suivant la loi modifiée du 13.2.2007 concernant les fonds d'investissement spécialisés (FIS)). Le marché est divisé en quatre (4) lots lesquels sont précisés à la rubrique "Détail des lots", chaque lot correspondant à un type de gestion (gestion passive ou gestion active) sur une classe d'actifs spécifique. Le nombre de mandats à attribuer est de quatre (4). Les montants des actifs des différents lots ne sont donnés qu'à titre indicatif et pourront varier en cours d'exécution du mandat dont la durée est de trois (3) ans, avec possibilité de reconduction d'année en année, sauf résiliation anticipée par le FDC ou par le prestataire moyennant un préavis de trois (3) mois (durée maximale du mandat: dix (10) ans). La sélection des offres se fait suivant le critère de l'offre économiquement la plus avantageuse. Les critères détaillés de sélection des offres, ainsi que le déroulement de la procédure, sont précisés dans le règlement de consultation.

Outgoings
Business Rates/Property Tax
No properties were found where PICTET ASSET MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PICTET ASSET MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PICTET ASSET MANAGEMENT LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3