London
EC4M 9AF
Director Name | Mr Philip Paul Rimell |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(9 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 24 November 1992) |
Role | Stockbroker |
Correspondence Address | 8 Ranelagh Grove London SW1W 8PD |
Director Name | Mr John Barry Martin |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(9 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 17 September 1993) |
Role | Company Executive |
Correspondence Address | Stonehill Old Quarry Hall Spring Bottom Lane Bletchingley Surrey RH1 4QZ |
Director Name | David Tabizel |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(9 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 18 October 1994) |
Role | Company Executive |
Correspondence Address | 70 Elgin Mansions Elgin Avenue London W9 1JN |
Director Name | Peter Laurence Durlacher |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 1995) |
Role | Stock Broker |
Correspondence Address | 20 Stafford Place London SW1E 6NP |
Secretary Name | Alan Graham Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 9 Hobbs Park St Leonards Ringwood Hampshire BH24 2PU |
Director Name | Geoffrey Howard Chamberlain |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 June 2002) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 41 Riverside One Hester Road London SW11 4AN |
Director Name | Alan Graham Chamberlain |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2002) |
Role | Accountant |
Correspondence Address | 9 Hobbs Park St Leonards Ringwood Hampshire BH24 2PU |
Director Name | Mr Nicholas David Martin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(18 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Luxemburg Gardens London W6 7EA |
Director Name | Mr Hans Stocker |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(18 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 West Avenue Road London E17 9SE |
Director Name | Mr Christopher Graham Stainforth |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Denfurlong House Lower Chedworth, Chedworth Cheltenham Gloucestershire GL54 4AN Wales |
Director Name | Mr Graeme Robertson Gordon |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(18 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 April 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Andrews Way Marlow Bottom Marlow Buckinghamshire SL7 3QJ |
Secretary Name | Mr Graeme Robertson Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(18 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 April 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Andrews Way Marlow Bottom Marlow Buckinghamshire SL7 3QJ |
Director Name | Simon Richard Hirst |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(19 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 22 December 2005) |
Role | Company Director |
Correspondence Address | 38 Horder Road London SW6 5EE |
Director Name | Robert Philip Boardman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(19 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 05 April 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 81 Mysore Road London SW11 5RZ |
Secretary Name | Robert Philip Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(19 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 05 April 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 81 Mysore Road London SW11 5RZ |
Secretary Name | Mr Mark Davis Tubby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Upper Montagu Street London W1H 1FQ |
Director Name | Mr David Lyon Liddell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 March 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Moorgate Hall 155 Moorgate London EC2M 6XB |
Director Name | David John Pannell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(21 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 May 2005) |
Role | Analyst |
Correspondence Address | 10 Dovercourt Road Dulwich London SE22 8ST |
Director Name | Julian Clement Hirst |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(21 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 June 2005) |
Role | Corporate Financier |
Correspondence Address | 12 Connaught Square London W2 2HG |
Secretary Name | Sarah Anne Wigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(21 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 September 2014) |
Role | Company Director |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Timothy James Thornton Linacre |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 November 2012) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Richard Edward John Wyatt |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stone House Farm Thorington Saxmundham Suffolk IP17 3RB |
Director Name | Mr Philip Tansey |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Phillip Andrew Wale |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 February 2016) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Patric Jasper Thewlis Johnson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 July 2017) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Anthony Bernard Saroli |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(33 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Christopher Doukaki |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(34 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 November 2018) |
Role | Chief Administrative Officer |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr William Joseph Lyons |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2017(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2020) |
Role | Head Of Risk |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Stephane James Brown |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 April 2019(35 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2020) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Website | panmure.com |
---|
Registered Address | 40 Gracechurch Street London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2k at £0.05 | Panmure Gordon & Co PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 5 October 2023 (overdue) |
19 July 2002 | Delivered on: 24 July 2002 Satisfied on: 14 June 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Security deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all sums and payments now and from time to time hereafter receivable by or for the account of the company by reason or in respect of any transfer or debit of, or agreement to transfer or debit, stock from any eligible stock account of or in the name of or otherwise referable to the company in crest. By way of first floating charge all eligible stock held by, or on behalf of or for the account of the company in crest.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
13 October 1992 | Delivered on: 14 October 1992 Satisfied on: 14 June 2008 Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All shares, stock and other securities of any description which are for the time being designated by the stock exchange as talisman securities which are from time to time registered in the name of or comprised in a transfer in favour of any stock exchange nominee company see form 395 for full details). Fully Satisfied |
5 February 1992 | Delivered on: 11 February 1992 Satisfied on: 31 December 2002 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £182,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7688156 and earmarked or designated by reference to the company. Fully Satisfied |
17 August 1990 | Delivered on: 28 August 1990 Satisfied on: 7 June 1997 Persons entitled: The Master Wardens and Commonalty of the Mystery of Freeman of the Carpentry of Thecity of London Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the lease dated 28/11/83 and under the terms of the deed. Particulars: Rent deposit of £28,750 held in a separate designated deposit account with national westminster bank PLC, london wall, london EC2M 5QE. Fully Satisfied |
12 October 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
---|---|
22 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
12 August 2020 | Termination of appointment of William Joseph Lyons as a director on 31 July 2020 (1 page) |
15 July 2020 | Appointment of Mr Joseph Anthony Chambers as a director on 7 July 2020 (2 pages) |
4 May 2020 | Termination of appointment of Stephane James Brown as a director on 30 April 2020 (1 page) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
4 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
15 April 2019 | Appointment of Mr Stephane Brown as a director on 5 April 2019 (2 pages) |
11 January 2019 | Termination of appointment of Christopher Doukaki as a director on 27 November 2018 (1 page) |
5 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
25 September 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
31 January 2018 | Change of details for Panmure Gordon & Co Plc as a person with significant control on 19 July 2017 (2 pages) |
8 January 2018 | Appointment of Mr William Joseph Lyons as a director on 8 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Anthony Bernard Saroli as a director on 12 December 2017 (1 page) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
18 July 2017 | Appointment of Mr Christopher Doukaki as a director on 18 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Patric Jasper Thewlis Johnson as a director on 18 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Patric Jasper Thewlis Johnson as a director on 18 July 2017 (1 page) |
18 July 2017 | Appointment of Mr Christopher Doukaki as a director on 18 July 2017 (2 pages) |
1 February 2017 | Termination of appointment of Philip Tansey as a director on 31 January 2017 (1 page) |
1 February 2017 | Appointment of Mr Anthony Bernard Saroli as a director on 31 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr Anthony Bernard Saroli as a director on 31 January 2017 (2 pages) |
1 February 2017 | Termination of appointment of Philip Tansey as a director on 31 January 2017 (1 page) |
22 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
24 February 2016 | Appointment of Mr Patric Jasper Thewlis Johnson as a director on 24 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Phillip Andrew Wale as a director on 24 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Phillip Andrew Wale as a director on 24 February 2016 (1 page) |
24 February 2016 | Appointment of Mr Patric Jasper Thewlis Johnson as a director on 24 February 2016 (2 pages) |
4 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
16 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
3 October 2014 | Termination of appointment of Sarah Anne Wigley as a secretary on 23 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Sarah Anne Wigley as a secretary on 23 September 2014 (1 page) |
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
16 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
22 November 2012 | Termination of appointment of Timothy Linacre as a director (1 page) |
22 November 2012 | Termination of appointment of Timothy Linacre as a director (1 page) |
10 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 September 2012 | Registered office address changed from , Moorgate Hall, 155 Moorgate, London, EC2M 6XB on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from , Moorgate Hall, 155 Moorgate, London, EC2M 6XB on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from , Moorgate Hall, 155 Moorgate, London, EC2M 6XB on 3 September 2012 (1 page) |
14 June 2012 | Appointment of Mr Phillip Andrew Wale as a director (2 pages) |
14 June 2012 | Appointment of Mr Phillip Andrew Wale as a director (2 pages) |
12 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Appointment of Mr Philip Tansey as a director (2 pages) |
2 June 2011 | Appointment of Mr Philip Tansey as a director (2 pages) |
18 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
18 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
7 April 2010 | Termination of appointment of David Liddell as a director (1 page) |
7 April 2010 | Termination of appointment of David Liddell as a director (1 page) |
16 December 2009 | Director's details changed for David Lyon Liddell on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for David Lyon Liddell on 16 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Sarah Anne Wigley on 16 December 2009 (1 page) |
16 December 2009 | Director's details changed for Timothy James Thornton Linacre on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Timothy James Thornton Linacre on 16 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Sarah Anne Wigley on 16 December 2009 (1 page) |
19 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (7 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
21 December 2008 | Solvency statement dated 27/10/08 (1 page) |
21 December 2008 | Solvency statement dated 27/10/08 (1 page) |
3 November 2008 | Statement by directors (1 page) |
3 November 2008 | Resolutions
|
3 November 2008 | Memorandum of capital 03/11/08 (1 page) |
3 November 2008 | Resolutions
|
3 November 2008 | Memorandum of capital 03/11/08 (1 page) |
3 November 2008 | Statement by directors (1 page) |
3 November 2008 | Memorandum and Articles of Association (6 pages) |
3 November 2008 | Memorandum and Articles of Association (6 pages) |
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
1 October 2008 | Return made up to 21/09/08; full list of members (7 pages) |
1 October 2008 | Return made up to 21/09/08; full list of members (7 pages) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
28 April 2008 | Full accounts made up to 31 December 2007 (20 pages) |
28 April 2008 | Full accounts made up to 31 December 2007 (20 pages) |
17 October 2007 | Return made up to 21/09/07; full list of members (5 pages) |
17 October 2007 | Return made up to 21/09/07; full list of members (5 pages) |
25 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
25 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
25 September 2006 | Return made up to 21/09/06; full list of members (5 pages) |
25 September 2006 | Return made up to 21/09/06; full list of members (5 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
28 March 2006 | Full accounts made up to 31 December 2005 (19 pages) |
28 March 2006 | Full accounts made up to 31 December 2005 (19 pages) |
23 March 2006 | Resolutions
|
23 March 2006 | Resolutions
|
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
27 September 2005 | Return made up to 21/09/05; full list of members (7 pages) |
27 September 2005 | Return made up to 21/09/05; full list of members (7 pages) |
10 August 2005 | Memorandum and Articles of Association (2 pages) |
10 August 2005 | Memorandum and Articles of Association (2 pages) |
10 August 2005 | Resolutions
|
10 August 2005 | Resolutions
|
28 June 2005 | Director resigned (1 page) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | New director appointed (2 pages) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | Company name changed panmure gordon (aim) LIMITED\certificate issued on 08/06/05 (2 pages) |
8 June 2005 | Company name changed panmure gordon (aim) LIMITED\certificate issued on 08/06/05 (2 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
23 May 2005 | Company name changed durlacher LIMITED\certificate issued on 23/05/05 (2 pages) |
23 May 2005 | Company name changed durlacher LIMITED\certificate issued on 23/05/05 (2 pages) |
8 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
8 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
12 November 2004 | Ad 05/11/04--------- £ si [email protected]=25000 £ ic 1498418/1523418 (2 pages) |
12 November 2004 | Ad 05/11/04--------- £ si [email protected]=25000 £ ic 1498418/1523418 (2 pages) |
20 October 2004 | Return made up to 21/09/04; change of members (10 pages) |
20 October 2004 | Return made up to 21/09/04; change of members (10 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
23 June 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
23 June 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: 4 chiswell street, london, EC1Y 4UP (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: 4 chiswell street, london, EC1Y 4UP (1 page) |
17 April 2004 | Secretary resigned;director resigned (1 page) |
17 April 2004 | New secretary appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | Secretary resigned;director resigned (1 page) |
17 April 2004 | New secretary appointed (2 pages) |
22 March 2004 | Ad 27/02/04--------- £ si [email protected]=100000 £ ic 1398418/1498418 (2 pages) |
22 March 2004 | Ad 27/02/04--------- £ si [email protected]=100000 £ ic 1398418/1498418 (2 pages) |
9 December 2003 | Full accounts made up to 30 June 2003 (17 pages) |
9 December 2003 | Full accounts made up to 30 June 2003 (17 pages) |
24 October 2003 | Return made up to 21/09/03; full list of members (11 pages) |
24 October 2003 | Return made up to 21/09/03; full list of members (11 pages) |
7 October 2003 | Ad 26/09/03--------- £ si [email protected]=100000 £ ic 1298418/1398418 (2 pages) |
7 October 2003 | Ad 26/09/03--------- £ si [email protected]=100000 £ ic 1298418/1398418 (2 pages) |
12 May 2003 | Ad 22/04/03--------- £ si [email protected]=125000 £ ic 1173418/1298418 (2 pages) |
12 May 2003 | Ad 22/04/03--------- £ si [email protected]=125000 £ ic 1173418/1298418 (2 pages) |
24 April 2003 | Full accounts made up to 30 June 2002 (18 pages) |
24 April 2003 | Full accounts made up to 30 June 2002 (18 pages) |
22 April 2003 | Secretary resigned;director resigned (1 page) |
22 April 2003 | Secretary resigned;director resigned (1 page) |
22 April 2003 | New secretary appointed;new director appointed (2 pages) |
22 April 2003 | New secretary appointed;new director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
31 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2002 | Auditor's resignation (3 pages) |
28 October 2002 | Auditor's resignation (3 pages) |
7 October 2002 | Return made up to 21/09/02; full list of members (11 pages) |
7 October 2002 | Return made up to 21/09/02; full list of members (11 pages) |
24 July 2002 | Particulars of mortgage/charge (12 pages) |
24 July 2002 | Particulars of mortgage/charge (12 pages) |
6 July 2002 | New secretary appointed;new director appointed (2 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | New secretary appointed;new director appointed (2 pages) |
6 July 2002 | Secretary resigned;director resigned (1 page) |
6 July 2002 | Secretary resigned;director resigned (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
13 December 2001 | Full accounts made up to 30 June 2001 (14 pages) |
13 December 2001 | Full accounts made up to 30 June 2001 (14 pages) |
22 October 2001 | Return made up to 21/09/01; full list of members (11 pages) |
22 October 2001 | Return made up to 21/09/01; full list of members (11 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
27 November 2000 | Full accounts made up to 30 June 2000 (14 pages) |
27 November 2000 | Full accounts made up to 30 June 2000 (14 pages) |
25 September 2000 | Return made up to 21/09/00; full list of members (10 pages) |
25 September 2000 | Return made up to 21/09/00; full list of members (10 pages) |
25 January 2000 | Full accounts made up to 30 June 1999 (14 pages) |
25 January 2000 | Full accounts made up to 30 June 1999 (14 pages) |
23 September 1999 | Return made up to 21/09/99; full list of members (6 pages) |
23 September 1999 | Return made up to 21/09/99; full list of members (6 pages) |
18 February 1999 | Initial accounts made up to 31 December 1998 (10 pages) |
18 February 1999 | Initial accounts made up to 31 December 1998 (10 pages) |
2 November 1998 | Full accounts made up to 30 June 1998 (18 pages) |
2 November 1998 | Full accounts made up to 30 June 1998 (18 pages) |
15 October 1998 | Return made up to 21/09/98; change of members (6 pages) |
15 October 1998 | Return made up to 21/09/98; change of members (6 pages) |
27 January 1998 | Ad 30/12/97--------- £ si [email protected]=33333 £ ic 1140085/1173418 (2 pages) |
27 January 1998 | Conve 30/12/97 (1 page) |
27 January 1998 | Ad 30/12/97--------- £ si [email protected]=33333 £ ic 1140085/1173418 (2 pages) |
27 January 1998 | Conve 30/12/97 (1 page) |
14 January 1998 | Full accounts made up to 30 June 1997 (17 pages) |
14 January 1998 | Full accounts made up to 30 June 1997 (17 pages) |
15 October 1997 | Return made up to 21/09/97; no change of members (4 pages) |
15 October 1997 | Return made up to 21/09/97; no change of members (4 pages) |
7 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1997 | Registered office changed on 25/05/97 from: 10 throgmorton avenue, london EC2N 2DL (1 page) |
25 May 1997 | Registered office changed on 25/05/97 from: 10 throgmorton avenue, london EC2N 2DL (1 page) |
7 January 1997 | Full accounts made up to 30 June 1996 (17 pages) |
7 January 1997 | Full accounts made up to 30 June 1996 (17 pages) |
8 October 1996 | Return made up to 21/09/96; full list of members (6 pages) |
8 October 1996 | Return made up to 21/09/96; full list of members (6 pages) |
9 April 1996 | Full accounts made up to 30 June 1995 (31 pages) |
9 April 1996 | Full accounts made up to 30 June 1995 (31 pages) |
22 September 1995 | Return made up to 21/09/95; no change of members (4 pages) |
22 September 1995 | Return made up to 21/09/95; no change of members (4 pages) |
5 May 1995 | Company name changed durlacher & co LIMITED\certificate issued on 09/05/95 (4 pages) |
5 May 1995 | Company name changed durlacher & co LIMITED\certificate issued on 09/05/95 (4 pages) |
21 April 1995 | Accounting reference date extended from 22/04 to 30/06 (1 page) |
21 April 1995 | Accounting reference date extended from 22/04 to 30/06 (1 page) |
6 October 1993 | Return made up to 21/09/93; full list of members (9 pages) |
6 October 1993 | Return made up to 21/09/93; full list of members (9 pages) |
25 March 1993 | Ad 19/03/93--------- £ si [email protected]=100000 £ ic 871166/971166 (2 pages) |
25 March 1993 | Ad 19/03/93--------- £ si [email protected]=100000 £ ic 871166/971166 (2 pages) |
8 January 1993 | Resolutions
|
8 January 1993 | Resolutions
|
8 January 1993 | Resolutions
|
8 January 1993 | Resolutions
|
6 January 1993 | Application for reregistration from PLC to private (1 page) |
6 January 1993 | Re-registration of Memorandum and Articles (13 pages) |
6 January 1993 | Application for reregistration from PLC to private (1 page) |
6 January 1993 | Re-registration of Memorandum and Articles (13 pages) |
19 November 1992 | Full accounts made up to 24 April 1992 (18 pages) |
19 November 1992 | Full accounts made up to 24 April 1992 (18 pages) |
17 October 1992 | Return made up to 21/09/92; full list of members (7 pages) |
17 October 1992 | Return made up to 21/09/92; full list of members (7 pages) |
14 October 1992 | Particulars of mortgage/charge (7 pages) |
14 October 1992 | Particulars of mortgage/charge (7 pages) |
19 August 1992 | Resolutions
|
19 August 1992 | Resolutions
|
19 August 1992 | S-div 11/06/92 (1 page) |
19 August 1992 | Resolutions
|
19 August 1992 | S-div 11/06/92 (1 page) |
15 July 1992 | Ad 09/06/92-30/06/92 £ si [email protected]=200333 £ ic 1000000/1200333 (2 pages) |
15 July 1992 | Ad 30/06/92--------- £ si [email protected]=2500 £ ic 1200333/1202833 (2 pages) |
15 July 1992 | Ad 26/11/91--------- £ si [email protected]=76666 £ ic 1202833/1279499 (2 pages) |
15 July 1992 | Ad 30/06/92--------- £ si [email protected]=2500 £ ic 1200333/1202833 (2 pages) |
15 July 1992 | Ad 26/11/91--------- £ si [email protected]=76666 £ ic 1202833/1279499 (2 pages) |
15 July 1992 | Ad 09/06/92-30/06/92 £ si [email protected]=200333 £ ic 1000000/1200333 (2 pages) |
11 February 1992 | Particulars of mortgage/charge (3 pages) |
11 February 1992 | Particulars of mortgage/charge (3 pages) |
31 January 1992 | £ nc 1000000/2000000 26/11/91 (1 page) |
31 January 1992 | Resolutions
|
31 January 1992 | Resolutions
|
31 January 1992 | £ nc 1000000/2000000 26/11/91 (1 page) |
23 January 1992 | Memorandum and Articles of Association (9 pages) |
23 January 1992 | Memorandum and Articles of Association (9 pages) |
17 January 1992 | Company name changed rotherfield securities PLC\certificate issued on 17/01/92 (2 pages) |
17 January 1992 | Company name changed rotherfield securities PLC\certificate issued on 17/01/92 (2 pages) |
29 November 1991 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 November 1991 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 June 1991 | Return made up to 21/09/90; full list of members (8 pages) |
26 June 1991 | Return made up to 21/09/90; full list of members (8 pages) |
14 June 1991 | Ad 30/04/90-31/10/90 £ si 200000@1=200000 £ ic 400000/600000 (2 pages) |
14 June 1991 | Resolutions
|
14 June 1991 | Resolutions
|
14 June 1991 | Ad 30/04/90-31/10/90 £ si 200000@1=200000 £ ic 400000/600000 (2 pages) |
28 August 1990 | Particulars of mortgage/charge (3 pages) |
28 August 1990 | Particulars of mortgage/charge (3 pages) |
20 September 1989 | Return made up to 21/09/89; full list of members (4 pages) |
20 September 1989 | Return made up to 21/09/89; full list of members (4 pages) |
10 August 1989 | Wd 02/08/89 ad 06/04/89-13/07/89 £ si 390000@1=390000 £ ic 10000/400000 (2 pages) |
10 August 1989 | Wd 02/08/89 ad 06/04/89-13/07/89 £ si 390000@1=390000 £ ic 10000/400000 (2 pages) |
3 May 1989 | Resolutions
|
3 May 1989 | Resolutions
|
26 January 1989 | Return made up to 23/09/88; full list of members (4 pages) |
26 January 1989 | Return made up to 23/09/88; full list of members (4 pages) |
5 May 1988 | Return made up to 31/12/87; full list of members (4 pages) |
5 May 1988 | Return made up to 31/12/87; full list of members (4 pages) |
2 February 1987 | Return made up to 31/12/86; full list of members (4 pages) |
2 February 1987 | Return made up to 31/12/86; full list of members (4 pages) |
2 May 1984 | Allotment of shares (2 pages) |
2 May 1984 | Allotment of shares (2 pages) |
20 March 1984 | Company name changed\certificate issued on 20/03/84 (2 pages) |
20 March 1984 | Company name changed\certificate issued on 20/03/84 (2 pages) |
27 July 1983 | Incorporation (15 pages) |
27 July 1983 | Incorporation (15 pages) |