Company NamePanmure Gordon (UK) Limited
Company StatusActive
Company Number04915201
CategoryPrivate Limited Company
Incorporation Date29 September 2003(20 years, 6 months ago)
Previous NamesPanmure Gordon Ltd and Panmure Gordon & Co., Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Brian Wayne Saunders
Date of BirthMarch 1972 (Born 52 years ago)
NationalityCanadian
StatusCurrent
Appointed15 April 2020(16 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Richard Thomas Ricci
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish,American
StatusCurrent
Appointed08 October 2020(17 years after company formation)
Appointment Duration3 years, 6 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Richard Henry Whitman Morecombe
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(17 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Jeremy Mark Davies
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Oakleigh Park North, Whetstone
London
N20 9AU
Director NameMr Timothy James Thornton Linacre
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DP
Secretary NameMr Jeremy Mark Davies
NationalityBritish
StatusResigned
Appointed29 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Oakleigh Park North, Whetstone
London
N20 9AU
Director NameMr William David Wesley Dennis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 2005)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Director NameJohn Richard White
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 2005)
RoleAccountant
Correspondence Address1 Egliston Road
London
SW15 1AL
Secretary NameMr William David Wesley Dennis
NationalityBritish
StatusResigned
Appointed13 January 2004(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 2005)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Director NameMr Richard Edward John Wyatt
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(10 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 24 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone House Farm
Thorington
Saxmundham
Suffolk
IP17 3RB
Director NameCharles Gould Ward Iii
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 2004(10 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 26 April 2005)
RoleInvestment Banker
Correspondence Address37 Oregon Road
Bedford Corners
New York
Ny 10545
United States
Director NameWilliam John Rucker
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(10 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 26 April 2005)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address32 Baskerville Road
Wandsworth
London
SW18 3RS
Director NameMr Timothy James Thornton Linacre
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(10 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 19 November 2012)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Marcus Ambrose Paul Agius
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(10 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 26 April 2005)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameCarolyn Sims
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(1 year, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 April 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Ridgmont Road
St Albans
Hertfordshire
AL1 3AG
Director NameMr David Lyon Liddell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2010)
RoleCompany 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
Appointed26 April 2005(1 year, 7 months after company formation)
Appointment Duration8 months (resigned 22 December 2005)
RoleVice Chairman
Correspondence Address38 Horder Road
London
SW6 5EE
Secretary NameMr Mark Davis Tubby
NationalityBritish
StatusResigned
Appointed26 April 2005(1 year, 7 months after company formation)
Appointment Duration1 month (resigned 31 May 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address49 Upper Montagu Street
London
W1H 1FQ
Secretary NameSarah Anne Wigley
NationalityBritish
StatusResigned
Appointed31 May 2005(1 year, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 September 2014)
RoleCompany Director
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Philip Tansey
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(7 years, 7 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(8 years, 8 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(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 July 2017)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Secretary NameMrs Anne-Marie Elizabeth Palmer
StatusResigned
Appointed21 June 2016(12 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2017)
RoleCompany Director
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, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Ian John Axe
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(13 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Christopher Doukaki
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(14 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 November 2018)
RoleChief Administrative Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Stephane James Brown
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed28 June 2019(15 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 April 2020)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF

Contact

Websitepanmure.com

Location

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

Shareholders

9.3m at £1Panmure Gordon & Co PLC
100.00%
Ordinary

Financials

Year2014
Turnover£30,864,862
Gross Profit£29,390,631
Net Worth£12,897,440
Cash£12,849,622
Current Liabilities£24,377,730

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Charges

4 November 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2022Delivered on: 25 February 2022
Persons entitled:
Bnp Paribas Securities Services, London Branch
Bnp Paribas Securities Services, Paris

Classification: A registered charge
Outstanding
18 January 2022Delivered on: 19 January 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 February 2017Delivered on: 23 February 2017
Persons entitled: J.P. Morgan Securities PLC (As Agent and Trustee)

Classification: A registered charge
Outstanding
2 November 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

13 January 2021Full accounts made up to 31 December 2019 (33 pages)
15 December 2020Appointment of Mr Richard Henry Whitman Morecombe as a director on 11 November 2020 (2 pages)
30 November 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 76,416,426
(3 pages)
23 October 2020Appointment of Mr Richard Thomas Ricci as a director on 8 October 2020 (2 pages)
30 September 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
4 May 2020Termination of appointment of Stephane James Brown as a director on 30 April 2020 (1 page)
17 April 2020Appointment of Mr Brian Wayne Saunders as a director on 15 April 2020 (2 pages)
2 April 2020Termination of appointment of Ian John Axe as a director on 3 March 2020 (1 page)
6 March 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 67,305,339
(3 pages)
6 March 2020Statement of capital following an allotment of shares on 24 January 2020
  • GBP 75,805,339
(3 pages)
10 October 2019Full accounts made up to 31 December 2018 (38 pages)
4 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
6 September 2019Appointment of Mr Stephane James Brown as a director on 28 June 2019 (2 pages)
11 April 2019Statement of capital following an allotment of shares on 18 March 2019
  • GBP 62,305,339
(3 pages)
14 February 2019Statement of capital following an allotment of shares on 30 October 2018
  • GBP 52,308,748
(3 pages)
11 January 2019Termination of appointment of Christopher Doukaki as a director on 27 November 2018 (1 page)
11 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
10 October 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 46,308,748
(3 pages)
4 October 2018Full accounts made up to 31 December 2017 (34 pages)
3 May 2018Statement of capital following an allotment of shares on 29 April 2018
  • GBP 38,308,748
(3 pages)
28 March 2018Statement of capital following an allotment of shares on 27 March 2018
  • GBP 23,308,748
(3 pages)
31 January 2018Change of details for Panmure Gordon & Co Plc as a person with significant control on 19 July 2017 (2 pages)
8 January 2018Appointment of Mr Christopher Doukaki as a director on 11 December 2017 (2 pages)
8 January 2018Termination of appointment of Anthony Bernard Saroli as a director on 12 December 2017 (1 page)
31 October 2017Termination of appointment of Anne-Marie Elizabeth Palmer as a secretary on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Anne-Marie Elizabeth Palmer as a secretary on 31 October 2017 (1 page)
10 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
18 July 2017Termination of appointment of Patric Jasper Thewlis Johnson as a director on 18 July 2017 (1 page)
18 July 2017Appointment of Mr Ian John Axe as a director on 18 July 2017 (2 pages)
18 July 2017Termination of appointment of Patric Jasper Thewlis Johnson as a director on 18 July 2017 (1 page)
18 July 2017Appointment of Mr Ian John Axe as a director on 18 July 2017 (2 pages)
8 May 2017Full accounts made up to 31 December 2016 (33 pages)
8 May 2017Full accounts made up to 31 December 2016 (33 pages)
23 February 2017Registration of charge 049152010013, created on 21 February 2017 (36 pages)
23 February 2017Registration of charge 049152010013, created on 21 February 2017 (36 pages)
1 February 2017Appointment of Mr Anthony Bernard Saroli as a director on 31 January 2017 (2 pages)
1 February 2017Appointment of Mr Anthony Bernard Saroli as a director on 31 January 2017 (2 pages)
1 February 2017Termination of appointment of Philip Tansey as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Philip Tansey as a director on 31 January 2017 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (29 pages)
10 October 2016Full accounts made up to 31 December 2015 (29 pages)
4 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
21 June 2016Appointment of Mrs Anne-Marie Elizabeth Palmer as a secretary on 21 June 2016 (2 pages)
21 June 2016Appointment of Mrs Anne-Marie Elizabeth Palmer as a secretary on 21 June 2016 (2 pages)
13 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 17,308,748
(4 pages)
13 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 17,308,748
(4 pages)
7 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
7 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 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)
24 February 2016Appointment of Mr Patric Jasper Thewlis Johnson as a director on 24 February 2016 (2 pages)
7 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 9,308,748
(3 pages)
7 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 9,308,748
(3 pages)
21 September 2015Full accounts made up to 31 December 2014 (20 pages)
21 September 2015Full accounts made up to 31 December 2014 (20 pages)
23 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 9,308,748
(3 pages)
23 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 9,308,748
(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 2014Full accounts made up to 31 December 2013 (21 pages)
1 July 2014Full accounts made up to 31 December 2013 (21 pages)
16 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 9,308,748
(4 pages)
16 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 9,308,748
(4 pages)
9 May 2013Full accounts made up to 31 December 2012 (17 pages)
9 May 2013Full accounts made up to 31 December 2012 (17 pages)
22 November 2012Termination of appointment of Timothy Linacre as a director (1 page)
22 November 2012Termination of appointment of Timothy Linacre as a director (1 page)
10 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (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)
13 June 2012Appointment of Mr Phillip Andrew Wale as a director (2 pages)
13 June 2012Appointment of Mr Phillip Andrew Wale as a director (2 pages)
25 May 2012Full accounts made up to 31 December 2011 (17 pages)
25 May 2012Full accounts made up to 31 December 2011 (17 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
12 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 June 2011Appointment of Mr Philip Tansey as a director (2 pages)
2 June 2011Appointment of Mr Philip Tansey as a director (2 pages)
18 May 2011Full accounts made up to 31 December 2010 (17 pages)
18 May 2011Full accounts made up to 31 December 2010 (17 pages)
5 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
29 April 2010Full accounts made up to 31 December 2009 (17 pages)
29 April 2010Full accounts made up to 31 December 2009 (17 pages)
7 April 2010Termination of appointment of David Liddell as a director (1 page)
7 April 2010Termination of appointment of David Liddell as a director (1 page)
16 December 2009Director's details changed for Timothy James Thornton Linacre on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Timothy James Thornton Linacre on 16 December 2009 (2 pages)
16 December 2009Secretary's details changed for Sarah Anne Wigley on 16 December 2009 (1 page)
16 December 2009Director's details changed for David Lyon Liddell on 16 December 2009 (2 pages)
16 December 2009Director's details changed for David Lyon Liddell on 16 December 2009 (2 pages)
16 December 2009Secretary's details changed for Sarah Anne Wigley on 16 December 2009 (1 page)
19 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
1 July 2009Full accounts made up to 31 December 2008 (18 pages)
1 July 2009Full accounts made up to 31 December 2008 (18 pages)
8 October 2008Resolutions
  • RES13 ‐ Company business 01/10/2008
(1 page)
8 October 2008Resolutions
  • RES13 ‐ Company business 01/10/2008
(1 page)
1 October 2008Return made up to 29/09/08; full list of members (3 pages)
1 October 2008Return made up to 29/09/08; full list of members (3 pages)
28 April 2008Full accounts made up to 31 December 2007 (19 pages)
28 April 2008Full accounts made up to 31 December 2007 (19 pages)
17 October 2007Return made up to 29/09/07; full list of members (2 pages)
17 October 2007Return made up to 29/09/07; full list of members (2 pages)
25 April 2007Full accounts made up to 31 December 2006 (17 pages)
25 April 2007Full accounts made up to 31 December 2006 (17 pages)
29 September 2006Return made up to 29/09/06; full list of members (2 pages)
29 September 2006Return made up to 29/09/06; full list of members (2 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
28 March 2006Full accounts made up to 31 December 2005 (18 pages)
28 March 2006Full accounts made up to 31 December 2005 (18 pages)
23 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
6 October 2005Director's particulars changed (1 page)
6 October 2005Return made up to 29/09/05; full list of members (3 pages)
6 October 2005Return made up to 29/09/05; full list of members (3 pages)
6 October 2005Director's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
12 July 2005Full accounts made up to 31 December 2004 (7 pages)
12 July 2005Full accounts made up to 31 December 2004 (7 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005New secretary appointed (2 pages)
14 June 2005New secretary appointed (2 pages)
14 June 2005Secretary resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005New director appointed (3 pages)
10 May 2005New director appointed (3 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Registered office changed on 10/05/05 from: 50 stratton street london W1J 8LL (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005New director appointed (3 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Registered office changed on 10/05/05 from: 50 stratton street london W1J 8LL (1 page)
10 May 2005Director resigned (1 page)
10 May 2005New director appointed (3 pages)
26 April 2005Company name changed panmure gordon & co., LIMITED\certificate issued on 26/04/05 (2 pages)
26 April 2005Company name changed panmure gordon & co., LIMITED\certificate issued on 26/04/05 (2 pages)
6 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2005Nc inc already adjusted 23/03/05 (1 page)
6 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2005Nc inc already adjusted 23/03/05 (1 page)
6 April 2005Ad 23/03/05--------- £ si 308748@1=308748 £ ic 9000000/9308748 (2 pages)
6 April 2005Ad 23/03/05--------- £ si 308748@1=308748 £ ic 9000000/9308748 (2 pages)
22 March 2005New director appointed (3 pages)
22 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2005New director appointed (3 pages)
22 March 2005Ad 16/03/05--------- £ si 3000000@1=3000000 £ ic 6000000/9000000 (2 pages)
22 March 2005Nc inc already adjusted 16/03/05 (2 pages)
22 March 2005Ad 16/03/05--------- £ si 3000000@1=3000000 £ ic 6000000/9000000 (2 pages)
22 March 2005Nc inc already adjusted 16/03/05 (2 pages)
22 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 February 2005Nc inc already adjusted 07/02/05 (1 page)
22 February 2005Nc inc already adjusted 07/02/05 (1 page)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 February 2005Ad 07/02/05--------- £ si 5999998@1=5999998 £ ic 2/6000000 (2 pages)
22 February 2005Ad 07/02/05--------- £ si 5999998@1=5999998 £ ic 2/6000000 (2 pages)
26 January 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
12 January 2005Director's particulars changed (1 page)
12 January 2005Director's particulars changed (1 page)
5 October 2004Return made up to 29/09/04; full list of members (8 pages)
5 October 2004Return made up to 29/09/04; full list of members (8 pages)
14 September 2004New director appointed (3 pages)
14 September 2004New director appointed (3 pages)
14 September 2004New director appointed (3 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (3 pages)
14 September 2004New director appointed (3 pages)
14 September 2004New director appointed (3 pages)
14 September 2004New director appointed (2 pages)
8 September 2004New director appointed (3 pages)
8 September 2004New director appointed (3 pages)
25 August 2004Company name changed panmure gordon LTD\certificate issued on 25/08/04 (2 pages)
25 August 2004Company name changed panmure gordon LTD\certificate issued on 25/08/04 (2 pages)
6 February 2004New director appointed (3 pages)
6 February 2004New secretary appointed;new director appointed (5 pages)
6 February 2004New director appointed (3 pages)
6 February 2004New secretary appointed;new director appointed (5 pages)
28 January 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
28 January 2004Registered office changed on 28/01/04 from: 75 oakleigh park north, whetstone, london N20 9AU (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Secretary resigned;director resigned (1 page)
28 January 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
28 January 2004Secretary resigned;director resigned (1 page)
28 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2004Registered office changed on 28/01/04 from: 75 oakleigh park north, whetstone, london N20 9AU (1 page)
28 January 2004Director resigned (1 page)
29 September 2003Incorporation (8 pages)
29 September 2003Incorporation (8 pages)