Durlacher Research Limited

  • Active
  • Incorporated on 5 Dec 1994

Reg Address: One, New Change, London EC4M 9AF

Previous Names:
Durlacher Multimedia Limited - 6 Sep 1995
Throgmorton Corporate Finance Limited - 5 Dec 1994


  • Summary The company with name "Durlacher Research Limited" is a private limited company and located in One, New Change, London EC4M 9AF. Durlacher Research Limited is currently in active status and it was incorporated on 5 Dec 1994 (29 years 9 months 17 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Durlacher Research Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Joseph Anthony Chambers Director 7 Jul 2020 Irish Active
2 Joseph Anthony Chambers Director 7 Jul 2020 Irish Active
3 Stephane James Brown Director 5 Apr 2019 French Resigned
30 Apr 2020
4 William Joseph Lyons Director 8 Dec 2017 - Resigned
31 Jul 2020
5 Christopher Doukaki Director 18 Jul 2017 British Resigned
27 Nov 2018
6 Anthony Bernard Saroli Director 31 Jan 2017 British Resigned
12 Dec 2017
7 Patric Jasper Thewlis Johnson Director 24 Feb 2016 British Resigned
18 Jul 2017
8 Phillip Andrew Wale Director 1 Jun 2012 British Resigned
24 Feb 2016
9 Philip Tansey Director 24 May 2011 British Resigned
31 Jan 2017
10 Timothy James Thornton Linacre Director 22 Dec 2005 British Resigned
19 Nov 2012
11 Sarah Anne Wigley Secretary 31 May 2005 - Resigned
23 Sep 2014
12 Simon Richard Hirst Director 4 Oct 2004 British Resigned
22 Dec 2005
13 David Lyon Liddell Director 6 Apr 2004 British Resigned
31 Mar 2010
14 Mark Davis Tubby Secretary 5 Apr 2004 British Resigned
31 May 2005
15 Robert Philip Boardman Secretary 8 Apr 2003 - Resigned
5 Apr 2004
16 Robert Philip Boardman Director 8 Apr 2003 - Resigned
5 Apr 2004
17 Graeme Gordon Director 12 Jun 2002 British Resigned
8 Apr 2003
18 Graeme Robertson Gordon Secretary 12 Jun 2002 British Resigned
8 Apr 2003
19 Graeme Robertson Gordon Director 12 Jun 2002 British Resigned
8 Apr 2003
20 Christopher Graham Stainforth Director 12 Jun 2002 British Resigned
4 Oct 2004
21 Graeme Gordon Secretary 12 Jun 2002 British Resigned
8 Apr 2003
22 David Tabizel Director 1 Jul 1995 British Resigned
27 Jun 1996
23 Geoffrey Howard Chamberlain Director 5 Dec 1994 British Resigned
30 Jun 2002
24 Alan Graham Chamberlain Director 5 Dec 1994 - Resigned
30 Jun 2002
25 Dorothy May Graeme Nominee Secretary 5 Dec 1994 - Resigned
5 Dec 1994
26 Lesley Joyce Graeme Nominee Director 5 Dec 1994 British Resigned
5 Dec 1994
27 Alan Graham Chamberlain Secretary 5 Dec 1994 - Resigned
30 Jun 2002


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Panmure Gordon & Co. Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active
2 Panmure Gordon & Co. Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Durlacher Research Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 22 Aug 2023 Download PDF
2 Gazette - Notice Voluntary 6 Jun 2023 Download PDF
3 Dissolution - Application Strike Off Company 24 May 2023 Download PDF
4 Persons With Significant Control - Change To A Person With Significant Control 24 Apr 2023 Download PDF
5 Confirmation Statement - No Updates 9 Dec 2020 Download PDF
3 Pages
6 Accounts - Dormant 12 Oct 2020 Download PDF
3 Pages
7 Officers - Termination Director Company With Name Termination Date 12 Aug 2020 Download PDF
1 Pages
8 Officers - Appoint Person Director Company With Name Date 15 Jul 2020 Download PDF
2 Pages
9 Officers - Termination Director Company With Name Termination Date 4 May 2020 Download PDF
1 Pages
10 Confirmation Statement - No Updates 19 Dec 2019 Download PDF
3 Pages
11 Accounts - Dormant 10 Oct 2019 Download PDF
3 Pages
12 Officers - Appoint Person Director Company With Name Date 15 Apr 2019 Download PDF
2 Pages
13 Officers - Termination Director Company With Name Termination Date 11 Jan 2019 Download PDF
1 Pages
14 Confirmation Statement - Updates 19 Dec 2018 Download PDF
4 Pages
15 Accounts - Dormant 4 Oct 2018 Download PDF
3 Pages
16 Officers - Termination Director Company With Name Termination Date 8 Jan 2018 Download PDF
2 Pages
17 Officers - Termination Director Company With Name Termination Date 8 Jan 2018 Download PDF
1 Pages
18 Officers - Appoint Person Director Company With Name Date 8 Jan 2018 Download PDF
2 Pages
19 Confirmation Statement - No Updates 18 Dec 2017 Download PDF
3 Pages
20 Persons With Significant Control - Change To A Person With Significant Control 18 Dec 2017 Download PDF
2 Pages
21 Accounts - Dormant 6 Oct 2017 Download PDF
3 Pages
22 Officers - Termination Director Company With Name Termination Date 18 Jul 2017 Download PDF
1 Pages
23 Officers - Appoint Person Director Company With Name Date 18 Jul 2017 Download PDF
2 Pages
24 Officers - Appoint Person Director Company With Name Date 1 Feb 2017 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 1 Feb 2017 Download PDF
1 Pages
26 Confirmation Statement - Updates 15 Dec 2016 Download PDF
5 Pages
27 Accounts - Dormant 12 Aug 2016 Download PDF
4 Pages
28 Officers - Appoint Person Director Company With Name Date 24 Feb 2016 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 24 Feb 2016 Download PDF
1 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 22 Feb 2016 Download PDF
3 Pages
31 Accounts - Dormant 14 Sep 2015 Download PDF
4 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 27 Jan 2015 Download PDF
3 Pages
33 Officers - Termination Secretary Company With Name Termination Date 3 Oct 2014 Download PDF
1 Pages
34 Accounts - Dormant 1 Jul 2014 Download PDF
4 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 11 Dec 2013 Download PDF
4 Pages
36 Accounts - Dormant 24 Sep 2013 Download PDF
4 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 19 Dec 2012 Download PDF
4 Pages
38 Officers - Termination Director Company With Name 22 Nov 2012 Download PDF
1 Pages
39 Accounts - Dormant 28 Sep 2012 Download PDF
4 Pages
40 Address - Change Registered Office Company With Date Old 3 Sep 2012 Download PDF
1 Pages
41 Officers - Appoint Person Director Company With Name 14 Jun 2012 Download PDF
2 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 21 Dec 2011 Download PDF
3 Pages
43 Accounts - Dormant 30 Sep 2011 Download PDF
4 Pages
44 Officers - Appoint Person Director Company With Name 2 Jun 2011 Download PDF
2 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 16 Dec 2010 Download PDF
3 Pages
46 Accounts - Total Exemption Full 3 Oct 2010 Download PDF
4 Pages
47 Officers - Termination Director Company With Name 7 Apr 2010 Download PDF
1 Pages
48 Officers - Change Person Secretary Company With Change Date 16 Dec 2009 Download PDF
1 Pages
49 Officers - Change Person Director Company With Change Date 16 Dec 2009 Download PDF
2 Pages
50 Officers - Change Person Director Company With Change Date 16 Dec 2009 Download PDF
2 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 16 Dec 2009 Download PDF
4 Pages
52 Accounts - Dormant 5 Nov 2009 Download PDF
4 Pages
53 Annual Return - Legacy 29 Dec 2008 Download PDF
3 Pages
54 Accounts - Total Exemption Full 19 Jun 2008 Download PDF
4 Pages
55 Annual Return - Legacy 10 Dec 2007 Download PDF
2 Pages
56 Accounts - Full 7 Aug 2007 Download PDF
9 Pages
57 Annual Return - Legacy 6 Dec 2006 Download PDF
2 Pages
58 Accounts - Full 13 Oct 2006 Download PDF
11 Pages
59 Resolution 23 Mar 2006 Download PDF
1 Pages
60 Resolution 23 Mar 2006 Download PDF
61 Resolution 23 Mar 2006 Download PDF
62 Officers - Legacy 29 Dec 2005 Download PDF
1 Pages
63 Officers - Legacy 29 Dec 2005 Download PDF
1 Pages
64 Annual Return - Legacy 8 Dec 2005 Download PDF
2 Pages
65 Officers - Legacy 14 Jun 2005 Download PDF
1 Pages
66 Officers - Legacy 14 Jun 2005 Download PDF
2 Pages
67 Accounts - Full 8 Apr 2005 Download PDF
11 Pages
68 Annual Return - Legacy 30 Dec 2004 Download PDF
7 Pages
69 Officers - Legacy 18 Oct 2004 Download PDF
2 Pages
70 Officers - Legacy 14 Oct 2004 Download PDF
1 Pages
71 Accounts - Legacy 23 Jun 2004 Download PDF
1 Pages
72 Address - Legacy 17 Jun 2004 Download PDF
1 Pages
73 Officers - Legacy 29 Apr 2004 Download PDF
1 Pages
74 Officers - Legacy 17 Apr 2004 Download PDF
2 Pages
75 Officers - Legacy 17 Apr 2004 Download PDF
2 Pages
76 Accounts - Full 14 Apr 2004 Download PDF
12 Pages
77 Annual Return - Legacy 16 Jan 2004 Download PDF
7 Pages
78 Officers - Legacy 6 May 2003 Download PDF
2 Pages
79 Officers - Legacy 22 Apr 2003 Download PDF
1 Pages
80 Accounts - Full 22 Apr 2003 Download PDF
14 Pages
81 Annual Return - Legacy 2 Jan 2003 Download PDF
7 Pages
82 Auditors - Resignation Company 28 Oct 2002 Download PDF
3 Pages
83 Officers - Legacy 6 Jul 2002 Download PDF
2 Pages
84 Officers - Legacy 6 Jul 2002 Download PDF
1 Pages
85 Officers - Legacy 6 Jul 2002 Download PDF
1 Pages
86 Officers - Legacy 6 Jul 2002 Download PDF
2 Pages
87 Accounts - Full 13 Dec 2001 Download PDF
10 Pages
88 Annual Return - Legacy 10 Dec 2001 Download PDF
6 Pages
89 Annual Return - Legacy 20 Dec 2000 Download PDF
6 Pages
90 Accounts - Full 14 Dec 2000 Download PDF
10 Pages
91 Accounts - Full 25 Jan 2000 Download PDF
11 Pages
92 Annual Return - Legacy 30 Nov 1999 Download PDF
6 Pages
93 Annual Return - Legacy 5 Jan 1999 Download PDF
4 Pages
94 Accounts - Full 2 Nov 1998 Download PDF
12 Pages
95 Accounts - Full 14 Jan 1998 Download PDF
12 Pages
96 Annual Return - Legacy 19 Dec 1997 Download PDF
6 Pages
97 Address - Legacy 25 May 1997 Download PDF
1 Pages
98 Change Of Name - Certificate Company 9 Apr 1997 Download PDF
2 Pages
99 Accounts - Full 7 Jan 1997 Download PDF
12 Pages
100 Annual Return - Legacy 10 Dec 1996 Download PDF
4 Pages


Mutual Companies

List of companies mutual between directors of this company.