UKBizDB.co.uk

PANMURE GORDON (UK) LIMITED

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

This company is commonly known as Panmure Gordon (uk) Limited. The company was founded 20 years ago and was given the registration number 04915201. The firm's registered office is in LONDON. You can find them at One, New Change, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PANMURE GORDON (UK) LIMITED
Company Number:04915201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

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
40, Gracechurch Street, London, United Kingdom, EC3V 0BT

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

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

Director15 April 2020Active
75 Oakleigh Park North, Whetstone, London, N20 9AU

Secretary29 September 2003Active
Hall Farm, Swanworth Lane, Mickleham, Dorking, RH5 6DY

Secretary13 January 2004Active
One, New Change, London, EC4M 9AF

Secretary21 June 2016Active
49 Upper Montagu Street, London, W1H 1FQ

Secretary26 April 2005Active
One, New Change, London, United Kingdom, EC4M 9AF

Secretary31 May 2005Active
130 Wilton Road, London, SW1V 1LQ

Director20 August 2004Active
One, New Change, London, EC4M 9AF

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

Director28 June 2019Active
75 Oakleigh Park North, Whetstone, London, N20 9AU

Director29 September 2003Active
Hall Farm, Swanworth Lane, Mickleham, Dorking, RH5 6DY

Director13 January 2004Active
One, New Change, London, United Kingdom, EC4M 9AF

Director11 December 2017Active
38 Horder Road, London, SW6 5EE

Director26 April 2005Active
One, New Change, London, EC4M 9AF

Director24 February 2016Active
Moorgate Hall, 155 Moorgate, London, EC2M 6XB

Director26 April 2005Active
One, New Change, London, United Kingdom, EC4M 9AF

Director20 August 2004Active
18 Orchard Avenue, Harpenden, AL5 2DP

Director29 September 2003Active
32 Baskerville Road, Wandsworth, London, SW18 3RS

Director20 August 2004Active
One, New Change, London, EC4M 9AF

Director31 January 2017Active
15 Ridgmont Road, St Albans, AL1 3AG

Director11 March 2005Active
One, New Change, London, United Kingdom, EC4M 9AF

Director24 May 2011Active
One, New Change, London, United Kingdom, EC4M 9AF

Director01 June 2012Active
37 Oregon Road, Bedford Corners, New York, United States,

Director20 August 2004Active
1 Egliston Road, London, SW15 1AL

Director13 January 2004Active
Stone House Farm, Thorington, Saxmundham, IP17 3RB

Director20 August 2004Active

People with Significant Control

Panmure Gordon & Co. Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:40, Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Officers

Appoint person director company with name date.

Download
2024-05-28Officers

Appoint person director company with name date.

Download
2024-05-23Officers

Termination director company with name termination date.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

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
2023-03-20Capital

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
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type full.

Download
2022-02-25Mortgage

Mortgage satisfy charge full.

Download
2022-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

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
2022-01-19Mortgage

Mortgage satisfy charge full.

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
2022-01-19Mortgage

Mortgage satisfy charge full.

Download
2022-01-19Mortgage

Mortgage satisfy charge full.

Download
2022-01-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.