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.
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 | : |
|
Registered Address | : | One, New Change, London, EC4M 9AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Gracechurch Street, London, United Kingdom, EC3V 0BT | Director | 11 November 2020 | Active |
40, Gracechurch Street, London, United Kingdom, EC3V 0BT | Director | 08 October 2020 | Active |
40, Gracechurch Street, London, United Kingdom, EC3V 0BT | Director | 15 April 2020 | Active |
75 Oakleigh Park North, Whetstone, London, N20 9AU | Secretary | 29 September 2003 | Active |
Hall Farm, Swanworth Lane, Mickleham, Dorking, RH5 6DY | Secretary | 13 January 2004 | Active |
One, New Change, London, EC4M 9AF | Secretary | 21 June 2016 | Active |
49 Upper Montagu Street, London, W1H 1FQ | Secretary | 26 April 2005 | Active |
One, New Change, London, United Kingdom, EC4M 9AF | Secretary | 31 May 2005 | Active |
130 Wilton Road, London, SW1V 1LQ | Director | 20 August 2004 | Active |
One, New Change, London, EC4M 9AF | Director | 18 July 2017 | Active |
One, New Change, London, EC4M 9AF | Director | 28 June 2019 | Active |
75 Oakleigh Park North, Whetstone, London, N20 9AU | Director | 29 September 2003 | Active |
Hall Farm, Swanworth Lane, Mickleham, Dorking, RH5 6DY | Director | 13 January 2004 | Active |
One, New Change, London, United Kingdom, EC4M 9AF | Director | 11 December 2017 | Active |
38 Horder Road, London, SW6 5EE | Director | 26 April 2005 | Active |
One, New Change, London, EC4M 9AF | Director | 24 February 2016 | Active |
Moorgate Hall, 155 Moorgate, London, EC2M 6XB | Director | 26 April 2005 | Active |
One, New Change, London, United Kingdom, EC4M 9AF | Director | 20 August 2004 | Active |
18 Orchard Avenue, Harpenden, AL5 2DP | Director | 29 September 2003 | Active |
32 Baskerville Road, Wandsworth, London, SW18 3RS | Director | 20 August 2004 | Active |
One, New Change, London, EC4M 9AF | Director | 31 January 2017 | Active |
15 Ridgmont Road, St Albans, AL1 3AG | Director | 11 March 2005 | Active |
One, New Change, London, United Kingdom, EC4M 9AF | Director | 24 May 2011 | Active |
One, New Change, London, United Kingdom, EC4M 9AF | Director | 01 June 2012 | Active |
37 Oregon Road, Bedford Corners, New York, United States, | Director | 20 August 2004 | Active |
1 Egliston Road, London, SW15 1AL | Director | 13 January 2004 | Active |
Stone House Farm, Thorington, Saxmundham, IP17 3RB | Director | 20 August 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-28 | Officers | Appoint person director company with name date. | Download |
2024-05-28 | Officers | Appoint person director company with name date. | Download |
2024-05-23 | Officers | Termination director company with name termination date. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-06-21 | Capital | Capital allotment shares. | Download |
2023-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-20 | Capital | Capital allotment shares. | Download |
2023-01-16 | Capital | Capital allotment shares. | Download |
2023-01-09 | Address | Change registered office address company with date old address new address. | Download |
2022-12-12 | Capital | Capital allotment shares. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type full. | Download |
2022-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.