UKBizDB.co.uk

PANMURE GORDON & CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Panmure Gordon & Co. Limited. The company was founded 32 years ago and was given the registration number 02700769. The firm's registered office is in LONDON. You can find them at One, New Change, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PANMURE GORDON & CO. LIMITED
Company Number:02700769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:One, New Change, London, EC4M 9AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bond Street House, 14 Clifford Street, London, United Kingdom, W1S 4JU

Director06 November 2018Active
40, Gracechurch Street, London, England, EC3V 0BT

Director18 July 2017Active
40, Gracechurch Street, London, England, EC3V 0BT

Director11 November 2020Active
40, Gracechurch Street, London, England, EC3V 0BT

Director08 October 2020Active
40, Gracechurch Street, London, England, EC3V 0BT

Director18 July 2017Active
81 Mysore Road, London, SW11 5RZ

Secretary08 April 2003Active
120 East Road, London, N1 6AA

Nominee Secretary26 March 1992Active
9 Hobbs Park, St Leonards, Ringwood, BH24 2PU

Secretary15 July 1992Active
One, New Change, London, United Kingdom, EC4M 9AF

Secretary01 April 2015Active
15 Andrews Way, Marlow Bottom, Marlow, SL7 3QJ

Secretary01 June 2002Active
One, New Change, London, EC4M 9AF

Secretary23 March 2016Active
One, New Change, London, EC4M 9AF

Secretary02 March 2016Active
One, New Change, London, United Kingdom, EC4M 9AF

Secretary09 March 2015Active
49 Upper Montagu Street, London, W1H 1FQ

Secretary05 April 2004Active
One, New Change, London, United Kingdom, EC4M 9AF

Secretary31 May 2005Active
The Registry, 34 Beckenham Road, Beckenham, England, BR3 4TU

Corporate Secretary23 September 2014Active
One, New Change, London, EC4M 9AF

Director19 May 2016Active
One, New Change, London, EC4M 9AF

Director15 August 2016Active
One, New Change, London, United Kingdom, EC4M 9AF

Director02 January 2013Active
9 Hobbs Park, St Leonards, Ringwood, BH24 2PU

Director21 January 1993Active
One, New Change, London, EC4M 9AF

Director18 July 2017Active
One, New Change, London, England, EC4M 9AF

Director01 February 2016Active
22 Craig Avenue, Piedmont, Usa,

Director01 October 2007Active
Moorgate Hall, 155 Moorgate, London, EC2M 6XB

Director07 August 2009Active
81 Mysore Road, London, SW11 5RZ

Director08 April 2003Active
51c Elmore Street, London, N1 3AJ

Director02 February 2000Active
One, New Change, London, United Kingdom, EC4M 9AF

Director01 September 2007Active
Moorgate Hall, 155 Moorgate, London, EC2M 6XB

Director17 January 2002Active
120 East Road, London, N1 6AA

Nominee Director26 March 1992Active
Apartment 41 Riverside One, Hester Road, London, SW11 4AN

Director21 January 1993Active
Flat 7, 2 Observatory Gardens, London, W8 7HY

Director29 March 1994Active
20 Stafford Place, London, SW1E 6NP

Director15 July 1992Active
6 Barton Street, Westminster, London, SW1P 3NG

Director01 November 2002Active
Moorgate Hall, 155 Moorgate, London, EC2M 6XB

Director01 December 2007Active
15 Andrews Way, Marlow Bottom, Marlow, SL7 3QJ

Director30 May 2002Active

People with Significant Control

Panmure Gordon Group Limited
Notified on:18 July 2017
Status:Active
Country of residence:England
Address:40, Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Mortgage

Mortgage satisfy charge full.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-06-21Capital

Capital allotment shares.

Download
2023-04-24Persons with significant control

Change to a person with significant control.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Address

Change sail address company with old address new address.

Download
2023-03-20Capital

Capital allotment shares.

Download
2023-01-16Capital

Capital allotment shares.

Download
2023-01-09Address

Change registered office address company with date old address new address.

Download
2022-12-12Capital

Capital allotment shares.

Download
2022-05-04Accounts

Accounts with accounts type full.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Mortgage

Mortgage satisfy charge full.

Download
2022-01-19Mortgage

Mortgage satisfy charge full.

Download
2022-01-19Mortgage

Mortgage satisfy charge full.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-05-21Accounts

Accounts with accounts type full.

Download
2021-05-12Capital

Capital allotment shares.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-11-30Capital

Capital allotment shares.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.