Company NamePanmure General Partner Limited
Company StatusDissolved
Company Number04658930
CategoryPrivate Limited Company
Incorporation Date6 February 2003(21 years, 2 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Doukaki
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2017(14 years, 5 months after company formation)
Appointment Duration7 months (closed 13 February 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
StatusClosed
Appointed08 December 2017(14 years, 10 months after company formation)
Appointment Duration2 months, 1 week (closed 13 February 2018)
RoleHead Of Risk
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameRichard Grant
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Quernmore Road
London
N4 4QU
Director NameMr Christopher Graham Stainforth
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressDenfurlong House
Lower Chedworth, Chedworth
Cheltenham
Gloucestershire
GL54 4AN
Wales
Secretary NameRichard Grant
NationalityBritish
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Quernmore Road
London
N4 4QU
Secretary NameRobert Philip Boardman
NationalityBritish
StatusResigned
Appointed31 October 2003(8 months, 3 weeks after company formation)
Appointment Duration5 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(1 year, 1 month 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(1 year, 1 month 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 NameSimon Richard Hirst
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 2005)
RoleBanker
Correspondence Address38 Horder Road
London
SW6 5EE
Secretary NameSarah Anne Wigley
NationalityBritish
StatusResigned
Appointed31 May 2005(2 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 September 2014)
RoleCompany Director
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameThomas Wesley Forcier
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(2 years, 4 months after company formation)
Appointment Duration6 years (resigned 15 July 2011)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMoorgate Hall
155 Moorgate
London
EC2M 6XB
Director NameMr Timothy James Thornton Linacre
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 19 November 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Philip Tansey
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(8 years, 3 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(9 years, 3 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(13 years 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(13 years, 12 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 NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepanmure.com
Telephone020 78862500
Telephone regionLondon

Location

Registered AddressOne
New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Panmure Gordon & Co. PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2018Change of details for Panmure Gordon & Co Plc as a person with significant control on 19 July 2017 (2 pages)
9 January 2018Voluntary strike-off action has been suspended (1 page)
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)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
16 November 2017Application to strike the company off the register (3 pages)
16 November 2017Application to strike the company off the register (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (3 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)
18 July 2017Appointment of Mr Christopher Doukaki as a director on 18 July 2017 (2 pages)
14 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 6 February 2017 with updates (5 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 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)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (4 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 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)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
26 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 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 (4 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
3 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 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)
11 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 October 2012Accounts for a dormant company made up to 31 December 2011 (4 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)
14 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
21 July 2011Termination of appointment of Thomas Forcier as a director (1 page)
21 July 2011Termination of appointment of Thomas Forcier as a director (1 page)
2 June 2011Appointment of Mr Philip Tansey as a director (2 pages)
2 June 2011Appointment of Mr Philip Tansey as a director (2 pages)
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
11 April 2010Appointment of Timothy James Thornton Linacre as a director (2 pages)
11 April 2010Appointment of Timothy James Thornton Linacre as a director (2 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)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Thomas Wesley Forcier 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 Thomas Wesley Forcier 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 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)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 February 2009Return made up to 06/02/09; full list of members (3 pages)
23 February 2009Return made up to 06/02/09; full list of members (3 pages)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
13 February 2008Return made up to 06/02/08; full list of members (2 pages)
13 February 2008Return made up to 06/02/08; full list of members (2 pages)
25 April 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
25 April 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 March 2007Return made up to 06/02/07; full list of members (2 pages)
5 March 2007Return made up to 06/02/07; full list of members (2 pages)
14 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
14 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
8 February 2006Return made up to 06/02/06; full list of members (2 pages)
8 February 2006Return made up to 06/02/06; full list of members (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
3 January 2006Company name changed moorfields general partner limit ed\certificate issued on 03/01/06 (2 pages)
3 January 2006Company name changed moorfields general partner limit ed\certificate issued on 03/01/06 (2 pages)
29 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
12 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
14 June 2005New secretary appointed (2 pages)
14 June 2005New secretary appointed (2 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005Secretary resigned (1 page)
9 June 2005Company name changed "chiswell 1" LIMITED\certificate issued on 09/06/05 (2 pages)
9 June 2005Company name changed "chiswell 1" LIMITED\certificate issued on 09/06/05 (2 pages)
2 March 2005Return made up to 06/02/05; full list of members (7 pages)
2 March 2005Return made up to 06/02/05; full list of members (7 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 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)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
4 May 2004Accounting reference date shortened from 29/02/04 to 30/06/03 (1 page)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
4 May 2004Accounting reference date shortened from 29/02/04 to 30/06/03 (1 page)
17 April 2004New secretary appointed (2 pages)
17 April 2004New secretary appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004Secretary resigned;director resigned (1 page)
17 April 2004Secretary resigned;director resigned (1 page)
17 April 2004New director appointed (2 pages)
17 March 2004Return made up to 06/02/04; full list of members (6 pages)
17 March 2004Return made up to 06/02/04; full list of members (6 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003Secretary resigned;director resigned (1 page)
7 November 2003Secretary resigned;director resigned (1 page)
7 November 2003New secretary appointed (2 pages)
17 October 2003Company name changed nv nominees LIMITED\certificate issued on 17/10/03 (2 pages)
17 October 2003Company name changed nv nominees LIMITED\certificate issued on 17/10/03 (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
10 February 2003New secretary appointed;new director appointed (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New secretary appointed;new director appointed (1 page)
6 February 2003Incorporation (20 pages)
6 February 2003Incorporation (20 pages)