London
EC4M 9AF
Director Name | Mr Richard Thomas Ricci |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 08 October 2020(17 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Richard Henry Whitman Morecombe |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2020(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Jeremy Mark Davies |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Oakleigh Park North, Whetstone London N20 9AU |
Director Name | Mr Timothy James Thornton Linacre |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Orchard Avenue Harpenden Hertfordshire AL5 2DP |
Secretary Name | Mr Jeremy Mark Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Oakleigh Park North, Whetstone London N20 9AU |
Director Name | Mr William David Wesley Dennis |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 April 2005) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Hall Farm Swanworth Lane, Mickleham Dorking Surrey RH5 6DY |
Director Name | John Richard White |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 April 2005) |
Role | Accountant |
Correspondence Address | 1 Egliston Road London SW15 1AL |
Secretary Name | Mr William David Wesley Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 April 2005) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Hall Farm Swanworth Lane, Mickleham Dorking Surrey RH5 6DY |
Director Name | Mr Richard Edward John Wyatt |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stone House Farm Thorington Saxmundham Suffolk IP17 3RB |
Director Name | Charles Gould Ward Iii |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 April 2005) |
Role | Investment Banker |
Correspondence Address | 37 Oregon Road Bedford Corners New York Ny 10545 United States |
Director Name | William John Rucker |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 April 2005) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 32 Baskerville Road Wandsworth London SW18 3RS |
Director Name | Mr Timothy James Thornton Linacre |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 November 2012) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Marcus Ambrose Paul Agius |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 April 2005) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Carolyn Sims |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(1 year, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 April 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Ridgmont Road St Albans Hertfordshire AL1 3AG |
Director Name | Mr David Lyon Liddell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2010) |
Role | Company 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 | 26 April 2005(1 year, 7 months after company formation) |
Appointment Duration | 8 months (resigned 22 December 2005) |
Role | Vice Chairman |
Correspondence Address | 38 Horder Road London SW6 5EE |
Secretary Name | Mr Mark Davis Tubby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(1 year, 7 months after company formation) |
Appointment Duration | 1 month (resigned 31 May 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 49 Upper Montagu Street London W1H 1FQ |
Secretary Name | Sarah Anne Wigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(1 year, 8 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 Philip Tansey |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(7 years, 7 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(8 years, 8 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(12 years, 5 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 |
Secretary Name | Mrs Anne-Marie Elizabeth Palmer |
---|---|
Status | Resigned |
Appointed | 21 June 2016(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2017) |
Role | Company Director |
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, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Ian John Axe |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Christopher Doukaki |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(14 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 November 2018) |
Role | Chief Administrative Officer |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Stephane James Brown |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 June 2019(15 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 April 2020) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Website | panmure.com |
---|
Registered Address | 40 Gracechurch Street London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
9.3m at £1 | Panmure Gordon & Co PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,864,862 |
Gross Profit | £29,390,631 |
Net Worth | £12,897,440 |
Cash | £12,849,622 |
Current Liabilities | £24,377,730 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
4 November 2011 | Delivered on: 16 November 2011 Persons entitled: Cititbank, N.A. and Citibank, N.A., Milan Branch Classification: Supplemental security annex Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights and claims in relation to any of the accounts- over all the italian deposits and the italian accounts see image for full details. Outstanding |
---|---|
2 November 2011 | Delivered on: 16 November 2011 Persons entitled: Citibank, N.A. Classification: Security deed Secured details: All monies due or to become due from the company or the chargor's parent to the chargee on any account whatsoever and all monies due or to become due from the company to any citi service provider on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposits, the margin collateral, the additional collateral, the securities, the cash accounts, the margin accounts and the settlement accounts see image for full details. Outstanding |
2 November 2011 | Delivered on: 16 November 2011 Persons entitled: Citibank, N.A. Classification: Supplemental 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: All eligible stock held by, or on behalf of or for the account of, the chargor in crest see image for full details. Outstanding |
7 July 2011 | Delivered on: 26 July 2011 Persons entitled: Citibank, N.A. Classification: Supplemental 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 eligible stock, all and any property, all and any sums, see image for full details. Outstanding |
7 July 2011 | Delivered on: 26 July 2011 Persons entitled: Citibank, N.A. (Citi) and Citibank International PLC, Greece Branch (Citi Affiliate) Classification: Supplemental security annex Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: In the ssa the pledgor pledged as security for the proper payment, any cash credited from time to time in the cash account, any financial instruments, see image for full details. Outstanding |
7 July 2011 | Delivered on: 26 July 2011 Persons entitled: Citibank, N.A., (Citi) and Citibank, N.A., Milan Branch (Citi Affiliate) Classification: Supplemental security annex Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: In the ssa the pledgor pledged all its rights and claims in relation to any of the accounts over all of the italian deposits and the italian accounts, the securities, see image for full details. Outstanding |
7 July 2011 | Delivered on: 26 July 2011 Persons entitled: Citibank, N.A. (Citi) and Citigroup Global Markets Deutschland Ag (Citi Affiliate) Classification: Supplemental security annex Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: In the ssa the pledgor pleged all its rights and claims in respect of the cash account, the settlement account, see image for full details. Outstanding |
7 July 2011 | Delivered on: 26 July 2011 Persons entitled: Citibank, N.A., London Branch Classification: Security over cash agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: In the sca the chargor charged the deposit by way of first fixed charge. See image for full details. Outstanding |
21 February 2022 | Delivered on: 25 February 2022 Persons entitled: Bnp Paribas Securities Services, London Branch Bnp Paribas Securities Services, Paris Classification: A registered charge Outstanding |
18 January 2022 | Delivered on: 19 January 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 February 2017 | Delivered on: 23 February 2017 Persons entitled: J.P. Morgan Securities PLC (As Agent and Trustee) Classification: A registered charge Outstanding |
2 November 2011 | Delivered on: 16 November 2011 Persons entitled: Citibank, N.A. and Citibank International PLC Classification: Supplemental security deed Secured details: All monies due or to become due from the company or the pledgor's parent to the chargee on any account whatsoever and all monies due or to become due from the company to any citi service provider on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights in respect of the beneficial interest in the relevant securities see image for full details. Outstanding |
2 November 2011 | Delivered on: 16 November 2011 Persons entitled: Citibank, N.A. and Citigroup Global Markets Deutschland Ag Classification: Supplemental security annex Secured details: All monies due or to become due from the company or the pledgor's parent to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and claims arising from or in relation to any of the accounts, in respect of the cash accounts see image for full details. Outstanding |
2 November 2011 | Delivered on: 16 November 2011 Persons entitled: Citibank, N.A. and Citibank International PLC, Greece Branch Classification: Supplemental security annex Secured details: All monies due or to become due from the company or the pledgor's parent to the chargee on any account whatsoever and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any cash credited from time to time in the cash account and any financial instruments credited from time to time in the settlement account see image for full details. Outstanding |
30 June 2011 | Delivered on: 21 July 2011 Persons entitled: Citibank, N.A. Classification: Security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposits, the margin collateral, the additional margin and the securities see image for full details. Outstanding |
13 January 2021 | Full accounts made up to 31 December 2019 (33 pages) |
---|---|
15 December 2020 | Appointment of Mr Richard Henry Whitman Morecombe as a director on 11 November 2020 (2 pages) |
30 November 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
23 October 2020 | Appointment of Mr Richard Thomas Ricci as a director on 8 October 2020 (2 pages) |
30 September 2020 | Confirmation statement made on 29 September 2020 with updates (4 pages) |
4 May 2020 | Termination of appointment of Stephane James Brown as a director on 30 April 2020 (1 page) |
17 April 2020 | Appointment of Mr Brian Wayne Saunders as a director on 15 April 2020 (2 pages) |
2 April 2020 | Termination of appointment of Ian John Axe as a director on 3 March 2020 (1 page) |
6 March 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
6 March 2020 | Statement of capital following an allotment of shares on 24 January 2020
|
10 October 2019 | Full accounts made up to 31 December 2018 (38 pages) |
4 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
6 September 2019 | Appointment of Mr Stephane James Brown as a director on 28 June 2019 (2 pages) |
11 April 2019 | Statement of capital following an allotment of shares on 18 March 2019
|
14 February 2019 | Statement of capital following an allotment of shares on 30 October 2018
|
11 January 2019 | Termination of appointment of Christopher Doukaki as a director on 27 November 2018 (1 page) |
11 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
10 October 2018 | Statement of capital following an allotment of shares on 28 September 2018
|
4 October 2018 | Full accounts made up to 31 December 2017 (34 pages) |
3 May 2018 | Statement of capital following an allotment of shares on 29 April 2018
|
28 March 2018 | Statement of capital following an allotment of shares on 27 March 2018
|
31 January 2018 | Change of details for Panmure Gordon & Co Plc as a person with significant control on 19 July 2017 (2 pages) |
8 January 2018 | Appointment of Mr Christopher Doukaki as a director on 11 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Anthony Bernard Saroli as a director on 12 December 2017 (1 page) |
31 October 2017 | Termination of appointment of Anne-Marie Elizabeth Palmer as a secretary on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Anne-Marie Elizabeth Palmer as a secretary on 31 October 2017 (1 page) |
10 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 29 September 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 Ian John Axe as a director on 18 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Patric Jasper Thewlis Johnson as a director on 18 July 2017 (1 page) |
18 July 2017 | Appointment of Mr Ian John Axe as a director on 18 July 2017 (2 pages) |
8 May 2017 | Full accounts made up to 31 December 2016 (33 pages) |
8 May 2017 | Full accounts made up to 31 December 2016 (33 pages) |
23 February 2017 | Registration of charge 049152010013, created on 21 February 2017 (36 pages) |
23 February 2017 | Registration of charge 049152010013, created on 21 February 2017 (36 pages) |
1 February 2017 | Appointment of Mr Anthony Bernard Saroli as a director on 31 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr Anthony Bernard Saroli as a director on 31 January 2017 (2 pages) |
1 February 2017 | Termination of appointment of Philip Tansey as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Philip Tansey as a director on 31 January 2017 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
4 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
21 June 2016 | Appointment of Mrs Anne-Marie Elizabeth Palmer as a secretary on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Mrs Anne-Marie Elizabeth Palmer as a secretary on 21 June 2016 (2 pages) |
13 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
13 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
7 June 2016 | Resolutions
|
7 June 2016 | Resolutions
|
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) |
24 February 2016 | Appointment of Mr Patric Jasper Thewlis Johnson as a director on 24 February 2016 (2 pages) |
7 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
21 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
23 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
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 | Full accounts made up to 31 December 2013 (21 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
16 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
9 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
9 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
22 November 2012 | Termination of appointment of Timothy Linacre as a director (1 page) |
22 November 2012 | Termination of appointment of Timothy Linacre as a director (1 page) |
10 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (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) |
13 June 2012 | Appointment of Mr Phillip Andrew Wale as a director (2 pages) |
13 June 2012 | Appointment of Mr Phillip Andrew Wale as a director (2 pages) |
25 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
25 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
12 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 June 2011 | Appointment of Mr Philip Tansey as a director (2 pages) |
2 June 2011 | Appointment of Mr Philip Tansey as a director (2 pages) |
18 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
18 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (17 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 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) |
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) |
19 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
1 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
28 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
28 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
17 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
17 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
25 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
25 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
29 September 2006 | Return made up to 29/09/06; full list of members (2 pages) |
29 September 2006 | Return made up to 29/09/06; full list of members (2 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
28 March 2006 | Full accounts made up to 31 December 2005 (18 pages) |
28 March 2006 | Full accounts made up to 31 December 2005 (18 pages) |
23 March 2006 | Resolutions
|
23 March 2006 | Resolutions
|
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
6 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
6 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
12 July 2005 | Full accounts made up to 31 December 2004 (7 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (7 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | Secretary resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (3 pages) |
10 May 2005 | New director appointed (3 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: 50 stratton street london W1J 8LL (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New director appointed (3 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: 50 stratton street london W1J 8LL (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (3 pages) |
26 April 2005 | Company name changed panmure gordon & co., LIMITED\certificate issued on 26/04/05 (2 pages) |
26 April 2005 | Company name changed panmure gordon & co., LIMITED\certificate issued on 26/04/05 (2 pages) |
6 April 2005 | Resolutions
|
6 April 2005 | Nc inc already adjusted 23/03/05 (1 page) |
6 April 2005 | Resolutions
|
6 April 2005 | Nc inc already adjusted 23/03/05 (1 page) |
6 April 2005 | Ad 23/03/05--------- £ si 308748@1=308748 £ ic 9000000/9308748 (2 pages) |
6 April 2005 | Ad 23/03/05--------- £ si 308748@1=308748 £ ic 9000000/9308748 (2 pages) |
22 March 2005 | New director appointed (3 pages) |
22 March 2005 | Resolutions
|
22 March 2005 | New director appointed (3 pages) |
22 March 2005 | Ad 16/03/05--------- £ si 3000000@1=3000000 £ ic 6000000/9000000 (2 pages) |
22 March 2005 | Nc inc already adjusted 16/03/05 (2 pages) |
22 March 2005 | Ad 16/03/05--------- £ si 3000000@1=3000000 £ ic 6000000/9000000 (2 pages) |
22 March 2005 | Nc inc already adjusted 16/03/05 (2 pages) |
22 March 2005 | Resolutions
|
22 February 2005 | Resolutions
|
22 February 2005 | Nc inc already adjusted 07/02/05 (1 page) |
22 February 2005 | Nc inc already adjusted 07/02/05 (1 page) |
22 February 2005 | Resolutions
|
22 February 2005 | Ad 07/02/05--------- £ si 5999998@1=5999998 £ ic 2/6000000 (2 pages) |
22 February 2005 | Ad 07/02/05--------- £ si 5999998@1=5999998 £ ic 2/6000000 (2 pages) |
26 January 2005 | Director's particulars changed (1 page) |
26 January 2005 | Director's particulars changed (1 page) |
12 January 2005 | Director's particulars changed (1 page) |
12 January 2005 | Director's particulars changed (1 page) |
5 October 2004 | Return made up to 29/09/04; full list of members (8 pages) |
5 October 2004 | Return made up to 29/09/04; full list of members (8 pages) |
14 September 2004 | New director appointed (3 pages) |
14 September 2004 | New director appointed (3 pages) |
14 September 2004 | New director appointed (3 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (3 pages) |
14 September 2004 | New director appointed (3 pages) |
14 September 2004 | New director appointed (3 pages) |
14 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (3 pages) |
8 September 2004 | New director appointed (3 pages) |
25 August 2004 | Company name changed panmure gordon LTD\certificate issued on 25/08/04 (2 pages) |
25 August 2004 | Company name changed panmure gordon LTD\certificate issued on 25/08/04 (2 pages) |
6 February 2004 | New director appointed (3 pages) |
6 February 2004 | New secretary appointed;new director appointed (5 pages) |
6 February 2004 | New director appointed (3 pages) |
6 February 2004 | New secretary appointed;new director appointed (5 pages) |
28 January 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: 75 oakleigh park north, whetstone, london N20 9AU (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Secretary resigned;director resigned (1 page) |
28 January 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
28 January 2004 | Secretary resigned;director resigned (1 page) |
28 January 2004 | Resolutions
|
28 January 2004 | Resolutions
|
28 January 2004 | Registered office changed on 28/01/04 from: 75 oakleigh park north, whetstone, london N20 9AU (1 page) |
28 January 2004 | Director resigned (1 page) |
29 September 2003 | Incorporation (8 pages) |
29 September 2003 | Incorporation (8 pages) |