Company NamePanmure Gordon (Broking) Limited
DirectorJoseph Anthony Chambers
Company StatusActive - Proposal to Strike off
Company Number01742592
CategoryPrivate Limited Company
Incorporation Date27 July 1983(40 years, 9 months ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joseph Anthony Chambers
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed07 July 2020(36 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Administrative Officer
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Philip Paul Rimell
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(9 years, 1 month after company formation)
Appointment Duration2 months (resigned 24 November 1992)
RoleStockbroker
Correspondence Address8 Ranelagh Grove
London
SW1W 8PD
Director NameMr John Barry Martin
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(9 years, 1 month after company formation)
Appointment Duration12 months (resigned 17 September 1993)
RoleCompany Executive
Correspondence AddressStonehill Old Quarry Hall
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Director NameDavid Tabizel
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(9 years, 1 month after company formation)
Appointment Duration2 years (resigned 18 October 1994)
RoleCompany Executive
Correspondence Address70 Elgin Mansions
Elgin Avenue
London
W9 1JN
Director NamePeter Laurence Durlacher
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(9 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 1995)
RoleStock Broker
Correspondence Address20 Stafford Place
London
SW1E 6NP
Secretary NameAlan Graham Chamberlain
NationalityBritish
StatusResigned
Appointed21 September 1992(9 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address9 Hobbs Park
St Leonards
Ringwood
Hampshire
BH24 2PU
Director NameGeoffrey Howard Chamberlain
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(9 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 June 2002)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 41 Riverside One
Hester Road
London
SW11 4AN
Director NameAlan Graham Chamberlain
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(9 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2002)
RoleAccountant
Correspondence Address9 Hobbs Park
St Leonards
Ringwood
Hampshire
BH24 2PU
Director NameMr Nicholas David Martin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(18 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Luxemburg Gardens
London
W6 7EA
Director NameMr Hans Stocker
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(18 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 West Avenue Road
London
E17 9SE
Director NameMr Christopher Graham Stainforth
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(18 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenfurlong House
Lower Chedworth, Chedworth
Cheltenham
Gloucestershire
GL54 4AN
Wales
Director NameMr Graeme Robertson Gordon
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(18 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 April 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Andrews Way
Marlow Bottom
Marlow
Buckinghamshire
SL7 3QJ
Secretary NameMr Graeme Robertson Gordon
NationalityBritish
StatusResigned
Appointed01 July 2002(18 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 April 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Andrews Way
Marlow Bottom
Marlow
Buckinghamshire
SL7 3QJ
Director NameSimon Richard Hirst
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(19 years, 4 months after company formation)
Appointment Duration3 years (resigned 22 December 2005)
RoleCompany Director
Correspondence Address38 Horder Road
London
SW6 5EE
Director NameRobert Philip Boardman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(19 years, 8 months after company formation)
Appointment Duration12 months (resigned 05 April 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address81 Mysore Road
London
SW11 5RZ
Secretary NameRobert Philip Boardman
NationalityBritish
StatusResigned
Appointed08 April 2003(19 years, 8 months after company formation)
Appointment Duration12 months (resigned 05 April 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address81 Mysore Road
London
SW11 5RZ
Secretary NameMr Mark Davis Tubby
NationalityBritish
StatusResigned
Appointed05 April 2004(20 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Upper Montagu Street
London
W1H 1FQ
Director NameMr David Lyon Liddell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(20 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 March 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMoorgate Hall
155 Moorgate
London
EC2M 6XB
Director NameDavid John Pannell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(21 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 May 2005)
RoleAnalyst
Correspondence Address10 Dovercourt Road
Dulwich
London
SE22 8ST
Director NameJulian Clement Hirst
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(21 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 June 2005)
RoleCorporate Financier
Correspondence Address12 Connaught Square
London
W2 2HG
Secretary NameSarah Anne Wigley
NationalityBritish
StatusResigned
Appointed31 May 2005(21 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 September 2014)
RoleCompany Director
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Timothy James Thornton Linacre
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(21 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 November 2012)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Richard Edward John Wyatt
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(21 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone House Farm
Thorington
Saxmundham
Suffolk
IP17 3RB
Director NameMr Philip Tansey
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(27 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Phillip Andrew Wale
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(28 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 February 2016)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Patric Jasper Thewlis Johnson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(32 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 July 2017)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Anthony Bernard Saroli
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(33 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Christopher Doukaki
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(34 years after company formation)
Appointment Duration1 year, 4 months (resigned 27 November 2018)
RoleChief Administrative Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr William Joseph Lyons
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(34 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2020)
RoleHead Of Risk
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Stephane James Brown
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed05 April 2019(35 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 April 2020)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF

Contact

Websitepanmure.com

Location

Registered Address40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2k at £0.05Panmure Gordon & Co PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 September 2022 (1 year, 7 months ago)
Next Return Due5 October 2023 (overdue)

Charges

19 July 2002Delivered 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 1992Delivered 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 1992Delivered 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 1990Delivered 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

Filing History

12 October 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
22 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
12 August 2020Termination of appointment of William Joseph Lyons as a director on 31 July 2020 (1 page)
15 July 2020Appointment of Mr Joseph Anthony Chambers as a director on 7 July 2020 (2 pages)
4 May 2020Termination of appointment of Stephane James Brown as a director on 30 April 2020 (1 page)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
4 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
15 April 2019Appointment of Mr Stephane Brown as a director on 5 April 2019 (2 pages)
11 January 2019Termination of appointment of Christopher Doukaki as a director on 27 November 2018 (1 page)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
25 September 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
31 January 2018Change of details for Panmure Gordon & Co Plc as a person with significant control on 19 July 2017 (2 pages)
8 January 2018Appointment of Mr William Joseph Lyons as a director on 8 December 2017 (2 pages)
8 January 2018Termination of appointment of Anthony Bernard Saroli as a director on 12 December 2017 (1 page)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
18 July 2017Appointment of Mr Christopher Doukaki as a director on 18 July 2017 (2 pages)
18 July 2017Termination of appointment of Patric Jasper Thewlis Johnson as a director on 18 July 2017 (1 page)
18 July 2017Termination of appointment of Patric Jasper Thewlis Johnson as a director on 18 July 2017 (1 page)
18 July 2017Appointment of Mr Christopher Doukaki as a director on 18 July 2017 (2 pages)
1 February 2017Termination of appointment of Philip Tansey as a director on 31 January 2017 (1 page)
1 February 2017Appointment of Mr Anthony Bernard Saroli as a director on 31 January 2017 (2 pages)
1 February 2017Appointment of Mr Anthony Bernard Saroli as a director on 31 January 2017 (2 pages)
1 February 2017Termination of appointment of Philip Tansey as a director on 31 January 2017 (1 page)
22 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
24 February 2016Appointment of Mr Patric Jasper Thewlis Johnson as a director on 24 February 2016 (2 pages)
24 February 2016Termination of appointment of Phillip Andrew Wale as a director on 24 February 2016 (1 page)
24 February 2016Termination of appointment of Phillip Andrew Wale as a director on 24 February 2016 (1 page)
24 February 2016Appointment of Mr Patric Jasper Thewlis Johnson as a director on 24 February 2016 (2 pages)
4 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
4 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
3 October 2014Termination of appointment of Sarah Anne Wigley as a secretary on 23 September 2014 (1 page)
3 October 2014Termination of appointment of Sarah Anne Wigley as a secretary on 23 September 2014 (1 page)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
16 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 November 2012Termination of appointment of Timothy Linacre as a director (1 page)
22 November 2012Termination of appointment of Timothy Linacre as a director (1 page)
10 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 September 2012Registered office address changed from , Moorgate Hall, 155 Moorgate, London, EC2M 6XB on 3 September 2012 (1 page)
3 September 2012Registered office address changed from , Moorgate Hall, 155 Moorgate, London, EC2M 6XB on 3 September 2012 (1 page)
3 September 2012Registered office address changed from , Moorgate Hall, 155 Moorgate, London, EC2M 6XB on 3 September 2012 (1 page)
14 June 2012Appointment of Mr Phillip Andrew Wale as a director (2 pages)
14 June 2012Appointment of Mr Phillip Andrew Wale as a director (2 pages)
12 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
2 June 2011Appointment of Mr Philip Tansey as a director (2 pages)
2 June 2011Appointment of Mr Philip Tansey as a director (2 pages)
18 May 2011Full accounts made up to 31 December 2010 (14 pages)
18 May 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
29 April 2010Full accounts made up to 31 December 2009 (18 pages)
29 April 2010Full accounts made up to 31 December 2009 (18 pages)
7 April 2010Termination of appointment of David Liddell as a director (1 page)
7 April 2010Termination of appointment of David Liddell as a director (1 page)
16 December 2009Director's details changed for David Lyon Liddell on 16 December 2009 (2 pages)
16 December 2009Director's details changed for David Lyon Liddell on 16 December 2009 (2 pages)
16 December 2009Secretary's details changed for Sarah Anne Wigley on 16 December 2009 (1 page)
16 December 2009Director's details changed for Timothy James Thornton Linacre on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Timothy James Thornton Linacre on 16 December 2009 (2 pages)
16 December 2009Secretary's details changed for Sarah Anne Wigley on 16 December 2009 (1 page)
19 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (7 pages)
19 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (7 pages)
1 July 2009Full accounts made up to 31 December 2008 (19 pages)
1 July 2009Full accounts made up to 31 December 2008 (19 pages)
21 December 2008Solvency statement dated 27/10/08 (1 page)
21 December 2008Solvency statement dated 27/10/08 (1 page)
3 November 2008Statement by directors (1 page)
3 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium 27/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2008Memorandum of capital 03/11/08 (1 page)
3 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium 27/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2008Memorandum of capital 03/11/08 (1 page)
3 November 2008Statement by directors (1 page)
3 November 2008Memorandum and Articles of Association (6 pages)
3 November 2008Memorandum and Articles of Association (6 pages)
9 October 2008Resolutions
  • RES13 ‐ Section 175(5)(a) 01/10/2008
(1 page)
9 October 2008Resolutions
  • RES13 ‐ Section 175(5)(a) 01/10/2008
(1 page)
1 October 2008Return made up to 21/09/08; full list of members (7 pages)
1 October 2008Return made up to 21/09/08; full list of members (7 pages)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
28 April 2008Full accounts made up to 31 December 2007 (20 pages)
28 April 2008Full accounts made up to 31 December 2007 (20 pages)
17 October 2007Return made up to 21/09/07; full list of members (5 pages)
17 October 2007Return made up to 21/09/07; full list of members (5 pages)
25 April 2007Full accounts made up to 31 December 2006 (19 pages)
25 April 2007Full accounts made up to 31 December 2006 (19 pages)
25 September 2006Return made up to 21/09/06; full list of members (5 pages)
25 September 2006Return made up to 21/09/06; full list of members (5 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
28 March 2006Full accounts made up to 31 December 2005 (19 pages)
28 March 2006Full accounts made up to 31 December 2005 (19 pages)
23 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
27 September 2005Return made up to 21/09/05; full list of members (7 pages)
27 September 2005Return made up to 21/09/05; full list of members (7 pages)
10 August 2005Memorandum and Articles of Association (2 pages)
10 August 2005Memorandum and Articles of Association (2 pages)
10 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (2 pages)
14 June 2005New secretary appointed (2 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005New secretary appointed (2 pages)
8 June 2005Company name changed panmure gordon (aim) LIMITED\certificate issued on 08/06/05 (2 pages)
8 June 2005Company name changed panmure gordon (aim) LIMITED\certificate issued on 08/06/05 (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
23 May 2005Company name changed durlacher LIMITED\certificate issued on 23/05/05 (2 pages)
23 May 2005Company name changed durlacher LIMITED\certificate issued on 23/05/05 (2 pages)
8 April 2005Full accounts made up to 31 December 2004 (17 pages)
8 April 2005Full accounts made up to 31 December 2004 (17 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
12 November 2004Ad 05/11/04--------- £ si [email protected]=25000 £ ic 1498418/1523418 (2 pages)
12 November 2004Ad 05/11/04--------- £ si [email protected]=25000 £ ic 1498418/1523418 (2 pages)
20 October 2004Return made up to 21/09/04; change of members (10 pages)
20 October 2004Return made up to 21/09/04; change of members (10 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
23 June 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
23 June 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
17 June 2004Registered office changed on 17/06/04 from: 4 chiswell street, london, EC1Y 4UP (1 page)
17 June 2004Registered office changed on 17/06/04 from: 4 chiswell street, london, EC1Y 4UP (1 page)
17 April 2004Secretary resigned;director resigned (1 page)
17 April 2004New secretary appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004Secretary resigned;director resigned (1 page)
17 April 2004New secretary appointed (2 pages)
22 March 2004Ad 27/02/04--------- £ si [email protected]=100000 £ ic 1398418/1498418 (2 pages)
22 March 2004Ad 27/02/04--------- £ si [email protected]=100000 £ ic 1398418/1498418 (2 pages)
9 December 2003Full accounts made up to 30 June 2003 (17 pages)
9 December 2003Full accounts made up to 30 June 2003 (17 pages)
24 October 2003Return made up to 21/09/03; full list of members (11 pages)
24 October 2003Return made up to 21/09/03; full list of members (11 pages)
7 October 2003Ad 26/09/03--------- £ si [email protected]=100000 £ ic 1298418/1398418 (2 pages)
7 October 2003Ad 26/09/03--------- £ si [email protected]=100000 £ ic 1298418/1398418 (2 pages)
12 May 2003Ad 22/04/03--------- £ si [email protected]=125000 £ ic 1173418/1298418 (2 pages)
12 May 2003Ad 22/04/03--------- £ si [email protected]=125000 £ ic 1173418/1298418 (2 pages)
24 April 2003Full accounts made up to 30 June 2002 (18 pages)
24 April 2003Full accounts made up to 30 June 2002 (18 pages)
22 April 2003Secretary resigned;director resigned (1 page)
22 April 2003Secretary resigned;director resigned (1 page)
22 April 2003New secretary appointed;new director appointed (2 pages)
22 April 2003New secretary appointed;new director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
31 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2002Auditor's resignation (3 pages)
28 October 2002Auditor's resignation (3 pages)
7 October 2002Return made up to 21/09/02; full list of members (11 pages)
7 October 2002Return made up to 21/09/02; full list of members (11 pages)
24 July 2002Particulars of mortgage/charge (12 pages)
24 July 2002Particulars of mortgage/charge (12 pages)
6 July 2002New secretary appointed;new director appointed (2 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002New secretary appointed;new director appointed (2 pages)
6 July 2002Secretary resigned;director resigned (1 page)
6 July 2002Secretary resigned;director resigned (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
13 December 2001Full accounts made up to 30 June 2001 (14 pages)
13 December 2001Full accounts made up to 30 June 2001 (14 pages)
22 October 2001Return made up to 21/09/01; full list of members (11 pages)
22 October 2001Return made up to 21/09/01; full list of members (11 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
27 November 2000Full accounts made up to 30 June 2000 (14 pages)
27 November 2000Full accounts made up to 30 June 2000 (14 pages)
25 September 2000Return made up to 21/09/00; full list of members (10 pages)
25 September 2000Return made up to 21/09/00; full list of members (10 pages)
25 January 2000Full accounts made up to 30 June 1999 (14 pages)
25 January 2000Full accounts made up to 30 June 1999 (14 pages)
23 September 1999Return made up to 21/09/99; full list of members (6 pages)
23 September 1999Return made up to 21/09/99; full list of members (6 pages)
18 February 1999Initial accounts made up to 31 December 1998 (10 pages)
18 February 1999Initial accounts made up to 31 December 1998 (10 pages)
2 November 1998Full accounts made up to 30 June 1998 (18 pages)
2 November 1998Full accounts made up to 30 June 1998 (18 pages)
15 October 1998Return made up to 21/09/98; change of members (6 pages)
15 October 1998Return made up to 21/09/98; change of members (6 pages)
27 January 1998Ad 30/12/97--------- £ si [email protected]=33333 £ ic 1140085/1173418 (2 pages)
27 January 1998Conve 30/12/97 (1 page)
27 January 1998Ad 30/12/97--------- £ si [email protected]=33333 £ ic 1140085/1173418 (2 pages)
27 January 1998Conve 30/12/97 (1 page)
14 January 1998Full accounts made up to 30 June 1997 (17 pages)
14 January 1998Full accounts made up to 30 June 1997 (17 pages)
15 October 1997Return made up to 21/09/97; no change of members (4 pages)
15 October 1997Return made up to 21/09/97; no change of members (4 pages)
7 June 1997Declaration of satisfaction of mortgage/charge (1 page)
7 June 1997Declaration of satisfaction of mortgage/charge (1 page)
25 May 1997Registered office changed on 25/05/97 from: 10 throgmorton avenue, london EC2N 2DL (1 page)
25 May 1997Registered office changed on 25/05/97 from: 10 throgmorton avenue, london EC2N 2DL (1 page)
7 January 1997Full accounts made up to 30 June 1996 (17 pages)
7 January 1997Full accounts made up to 30 June 1996 (17 pages)
8 October 1996Return made up to 21/09/96; full list of members (6 pages)
8 October 1996Return made up to 21/09/96; full list of members (6 pages)
9 April 1996Full accounts made up to 30 June 1995 (31 pages)
9 April 1996Full accounts made up to 30 June 1995 (31 pages)
22 September 1995Return made up to 21/09/95; no change of members (4 pages)
22 September 1995Return made up to 21/09/95; no change of members (4 pages)
5 May 1995Company name changed durlacher & co LIMITED\certificate issued on 09/05/95 (4 pages)
5 May 1995Company name changed durlacher & co LIMITED\certificate issued on 09/05/95 (4 pages)
21 April 1995Accounting reference date extended from 22/04 to 30/06 (1 page)
21 April 1995Accounting reference date extended from 22/04 to 30/06 (1 page)
6 October 1993Return made up to 21/09/93; full list of members (9 pages)
6 October 1993Return made up to 21/09/93; full list of members (9 pages)
25 March 1993Ad 19/03/93--------- £ si [email protected]=100000 £ ic 871166/971166 (2 pages)
25 March 1993Ad 19/03/93--------- £ si [email protected]=100000 £ ic 871166/971166 (2 pages)
8 January 1993Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
8 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 January 1993Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
8 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 January 1993Application for reregistration from PLC to private (1 page)
6 January 1993Re-registration of Memorandum and Articles (13 pages)
6 January 1993Application for reregistration from PLC to private (1 page)
6 January 1993Re-registration of Memorandum and Articles (13 pages)
19 November 1992Full accounts made up to 24 April 1992 (18 pages)
19 November 1992Full accounts made up to 24 April 1992 (18 pages)
17 October 1992Return made up to 21/09/92; full list of members (7 pages)
17 October 1992Return made up to 21/09/92; full list of members (7 pages)
14 October 1992Particulars of mortgage/charge (7 pages)
14 October 1992Particulars of mortgage/charge (7 pages)
19 August 1992Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
19 August 1992Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
19 August 1992S-div 11/06/92 (1 page)
19 August 1992Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
19 August 1992S-div 11/06/92 (1 page)
15 July 1992Ad 09/06/92-30/06/92 £ si [email protected]=200333 £ ic 1000000/1200333 (2 pages)
15 July 1992Ad 30/06/92--------- £ si [email protected]=2500 £ ic 1200333/1202833 (2 pages)
15 July 1992Ad 26/11/91--------- £ si [email protected]=76666 £ ic 1202833/1279499 (2 pages)
15 July 1992Ad 30/06/92--------- £ si [email protected]=2500 £ ic 1200333/1202833 (2 pages)
15 July 1992Ad 26/11/91--------- £ si [email protected]=76666 £ ic 1202833/1279499 (2 pages)
15 July 1992Ad 09/06/92-30/06/92 £ si [email protected]=200333 £ ic 1000000/1200333 (2 pages)
11 February 1992Particulars of mortgage/charge (3 pages)
11 February 1992Particulars of mortgage/charge (3 pages)
31 January 1992£ nc 1000000/2000000 26/11/91 (1 page)
31 January 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 January 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 January 1992£ nc 1000000/2000000 26/11/91 (1 page)
23 January 1992Memorandum and Articles of Association (9 pages)
23 January 1992Memorandum and Articles of Association (9 pages)
17 January 1992Company name changed rotherfield securities PLC\certificate issued on 17/01/92 (2 pages)
17 January 1992Company name changed rotherfield securities PLC\certificate issued on 17/01/92 (2 pages)
29 November 1991Certificate of re-registration from Private to Public Limited Company (1 page)
29 November 1991Certificate of re-registration from Private to Public Limited Company (1 page)
26 June 1991Return made up to 21/09/90; full list of members (8 pages)
26 June 1991Return made up to 21/09/90; full list of members (8 pages)
14 June 1991Ad 30/04/90-31/10/90 £ si 200000@1=200000 £ ic 400000/600000 (2 pages)
14 June 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 June 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 June 1991Ad 30/04/90-31/10/90 £ si 200000@1=200000 £ ic 400000/600000 (2 pages)
28 August 1990Particulars of mortgage/charge (3 pages)
28 August 1990Particulars of mortgage/charge (3 pages)
20 September 1989Return made up to 21/09/89; full list of members (4 pages)
20 September 1989Return made up to 21/09/89; full list of members (4 pages)
10 August 1989Wd 02/08/89 ad 06/04/89-13/07/89 £ si 390000@1=390000 £ ic 10000/400000 (2 pages)
10 August 1989Wd 02/08/89 ad 06/04/89-13/07/89 £ si 390000@1=390000 £ ic 10000/400000 (2 pages)
3 May 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
3 May 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
26 January 1989Return made up to 23/09/88; full list of members (4 pages)
26 January 1989Return made up to 23/09/88; full list of members (4 pages)
5 May 1988Return made up to 31/12/87; full list of members (4 pages)
5 May 1988Return made up to 31/12/87; full list of members (4 pages)
2 February 1987Return made up to 31/12/86; full list of members (4 pages)
2 February 1987Return made up to 31/12/86; full list of members (4 pages)
2 May 1984Allotment of shares (2 pages)
2 May 1984Allotment of shares (2 pages)
20 March 1984Company name changed\certificate issued on 20/03/84 (2 pages)
20 March 1984Company name changed\certificate issued on 20/03/84 (2 pages)
27 July 1983Incorporation (15 pages)
27 July 1983Incorporation (15 pages)