London
EC4M 9AF
Director Name | Mr William Joseph Lyons |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2017(21 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (closed 13 February 2018) |
Role | Head Of Risk |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Derek Howard Orchard |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 June 2000) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Langley Brake Langley Winchcombe Cheltenham Gloucestershire GL54 5QP Wales |
Director Name | Mr Nicholas John Tamblyn |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 July 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kinnersley House Kinnersley Worcester Worcestershire WR8 9JR |
Secretary Name | Mr Nicholas John Tamblyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 July 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kinnersley House Kinnersley Worcester Worcestershire WR8 9JR |
Director Name | Christopher David Eyles |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 June 2000(3 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 13 June 2001) |
Role | Management Consultant |
Correspondence Address | 32 Reynolds Street Balmain New South Wales 2041 Australia |
Director Name | Jens Reinert Bjaroy |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 June 2001(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2002) |
Role | Business Development |
Correspondence Address | Braxmavikens Gard Forsvik 54673 Sweden |
Director Name | Robert Philip Boardman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(7 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 April 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 81 Mysore Road London SW11 5RZ |
Director Name | Simon Richard Hirst |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(7 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 December 2005) |
Role | Company Director |
Correspondence Address | 38 Horder Road London SW6 5EE |
Director Name | Mr Christopher Graham Stainforth |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(7 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 October 2004) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Denfurlong House Lower Chedworth, Chedworth Cheltenham Gloucestershire GL54 4AN Wales |
Secretary Name | Robert Philip Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(7 years after company formation) |
Appointment Duration | 8 months, 2 weeks (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(7 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(7 years, 9 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 |
Secretary Name | Sarah Anne Wigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(8 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 | 22 December 2005(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 November 2012) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Philip Tansey |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(14 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(15 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(19 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(20 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 | Mikjon Limited (Corporation) |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | panmure.com |
---|
Registered Address | One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Web-angel LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Voluntary strike-off action has been suspended (1 page) |
9 January 2018 | Voluntary strike-off action has been suspended (1 page) |
8 January 2018 | Termination of appointment of Anthony Bernard Saroli as a director on 12 December 2017 (1 page) |
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) |
8 January 2018 | Appointment of Mr William Joseph Lyons as a director on 8 December 2017 (2 pages) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2017 | Application to strike the company off the register (3 pages) |
16 November 2017 | Application to strike the company off the register (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
25 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
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) |
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) |
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) |
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) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
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) |
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) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
20 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
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) |
4 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
29 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
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) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 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) |
16 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
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) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
18 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (3 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) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
27 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (3 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 | 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) |
16 December 2009 | Director's details changed for David Lyon Liddell on 16 December 2009 (2 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
14 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
1 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (9 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (9 pages) |
26 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
23 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
23 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
23 March 2006 | Resolutions
|
23 March 2006 | Resolutions
|
3 January 2006 | New director appointed (1 page) |
3 January 2006 | New director appointed (1 page) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
20 October 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
20 October 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
19 July 2005 | Return made up to 12/07/05; full list of members (2 pages) |
19 July 2005 | Return made up to 12/07/05; full list of members (2 pages) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | Secretary resigned (1 page) |
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
11 August 2004 | Return made up to 12/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 12/07/04; full list of members (7 pages) |
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 | New secretary appointed (2 pages) |
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 | Secretary resigned;director resigned (1 page) |
17 April 2004 | New director appointed (2 pages) |
19 August 2003 | Return made up to 12/07/03; full list of members (7 pages) |
19 August 2003 | Return made up to 12/07/03; full list of members (7 pages) |
16 August 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
16 August 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
16 August 2003 | Registered office changed on 16/08/03 from: 233 shaftesbury avenue london WC2H 8EE (1 page) |
16 August 2003 | Registered office changed on 16/08/03 from: 233 shaftesbury avenue london WC2H 8EE (1 page) |
14 August 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
14 August 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New secretary appointed;new director appointed (3 pages) |
30 July 2003 | Secretary resigned;director resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (3 pages) |
30 July 2003 | New secretary appointed;new director appointed (3 pages) |
30 July 2003 | Secretary resigned;director resigned (1 page) |
30 July 2003 | New director appointed (3 pages) |
19 July 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
19 July 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
19 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
25 September 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
25 September 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: 65 kingsway london WC2B 6TD (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: 65 kingsway london WC2B 6TD (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
5 September 2000 | Return made up to 12/07/00; full list of members
|
5 September 2000 | Return made up to 12/07/00; full list of members
|
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: 51 the promenade cheltenham gloucestershire GL50 1PJ (1 page) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Registered office changed on 26/06/00 from: 51 the promenade cheltenham gloucestershire GL50 1PJ (1 page) |
27 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 July 1999 | Return made up to 12/07/99; full list of members (8 pages) |
21 July 1999 | Return made up to 12/07/99; full list of members (8 pages) |
13 August 1998 | Return made up to 12/07/98; no change of members
|
13 August 1998 | Return made up to 12/07/98; no change of members
|
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
14 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
14 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
28 August 1997 | Resolutions
|
28 August 1997 | Return made up to 12/07/97; full list of members (8 pages) |
28 August 1997 | Registered office changed on 28/08/97 from: 50 stratton street london W1X 6NX (1 page) |
28 August 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: 50 stratton street london W1X 6NX (1 page) |
28 August 1997 | Resolutions
|
28 August 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
28 August 1997 | Return made up to 12/07/97; full list of members (8 pages) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | Secretary resigned (1 page) |
5 June 1997 | Company name changed shelfco (no.1203) LIMITED\certificate issued on 06/06/97 (2 pages) |
5 June 1997 | Company name changed shelfco (no.1203) LIMITED\certificate issued on 06/06/97 (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | New director appointed (2 pages) |
12 July 1996 | Incorporation (21 pages) |
12 July 1996 | Incorporation (21 pages) |