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(14 years, 10 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 | Richard Grant |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Quernmore Road London N4 4QU |
Director Name | Mr Christopher Graham Stainforth |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Denfurlong House Lower Chedworth, Chedworth Cheltenham Gloucestershire GL54 4AN Wales |
Secretary Name | Richard Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Quernmore Road London N4 4QU |
Secretary Name | Robert Philip Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 5 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(1 year, 1 month 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(1 year, 1 month 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 | Simon Richard Hirst |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 2005) |
Role | Banker |
Correspondence Address | 38 Horder Road London SW6 5EE |
Secretary Name | Sarah Anne Wigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(2 years, 3 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 | Thomas Wesley Forcier |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(2 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 15 July 2011) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Moorgate Hall 155 Moorgate London EC2M 6XB |
Director Name | Mr Timothy James Thornton Linacre |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 November 2012) |
Role | Chief Executive |
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(8 years, 3 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(9 years, 3 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(13 years 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(13 years, 12 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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | panmure.com |
---|---|
Telephone | 020 78862500 |
Telephone region | London |
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 | Panmure Gordon & Co. PLC 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) |
---|---|
31 January 2018 | Change of details for Panmure Gordon & Co Plc as a person with significant control on 19 July 2017 (2 pages) |
9 January 2018 | Voluntary strike-off action has been suspended (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) |
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) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (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 | 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) |
14 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 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) |
1 February 2017 | Appointment of Mr Anthony Bernard Saroli as a director on 31 January 2017 (2 pages) |
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) |
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 | 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) |
10 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
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) |
26 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
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 (4 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
3 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
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) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 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) |
11 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
11 October 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) |
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) |
14 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 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) |
21 July 2011 | Termination of appointment of Thomas Forcier as a director (1 page) |
21 July 2011 | Termination of appointment of Thomas Forcier as a director (1 page) |
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) |
1 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 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) |
11 April 2010 | Appointment of Timothy James Thornton Linacre as a director (2 pages) |
11 April 2010 | Appointment of Timothy James Thornton Linacre as a director (2 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) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Thomas Wesley Forcier 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 Thomas Wesley Forcier 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) |
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) |
23 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 06/02/09; 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) |
13 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
25 April 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
25 April 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
5 March 2007 | Return made up to 06/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 06/02/07; full list of members (2 pages) |
14 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
14 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
8 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
8 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
3 January 2006 | Company name changed moorfields general partner limit ed\certificate issued on 03/01/06 (2 pages) |
3 January 2006 | Company name changed moorfields general partner limit ed\certificate issued on 03/01/06 (2 pages) |
29 December 2005 | Resolutions
|
29 December 2005 | Resolutions
|
12 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
12 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
14 June 2005 | New secretary 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) |
9 June 2005 | Company name changed "chiswell 1" LIMITED\certificate issued on 09/06/05 (2 pages) |
9 June 2005 | Company name changed "chiswell 1" LIMITED\certificate issued on 09/06/05 (2 pages) |
2 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
2 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 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) |
4 May 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
4 May 2004 | Accounting reference date shortened from 29/02/04 to 30/06/03 (1 page) |
4 May 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
4 May 2004 | Accounting reference date shortened from 29/02/04 to 30/06/03 (1 page) |
17 April 2004 | New secretary appointed (2 pages) |
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 | Secretary resigned;director resigned (1 page) |
17 April 2004 | New director appointed (2 pages) |
17 March 2004 | Return made up to 06/02/04; full list of members (6 pages) |
17 March 2004 | Return made up to 06/02/04; full list of members (6 pages) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Secretary resigned;director resigned (1 page) |
7 November 2003 | Secretary resigned;director resigned (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
17 October 2003 | Company name changed nv nominees LIMITED\certificate issued on 17/10/03 (2 pages) |
17 October 2003 | Company name changed nv nominees LIMITED\certificate issued on 17/10/03 (2 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
10 February 2003 | New secretary appointed;new director appointed (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New secretary appointed;new director appointed (1 page) |
6 February 2003 | Incorporation (20 pages) |
6 February 2003 | Incorporation (20 pages) |