Panmure Gordon (Broking) Limited
- Active
- Incorporated on 27 Jul 1983
Reg Address: 40 Gracechurch Street, London EC3V 0BT, England
Previous Names:
Panmure Gordon (Aim) Limited - 8 Jun 2005
Durlacher Limited - 23 May 2005
Panmure Gordon (Aim) Limited - 23 May 2005
Durlacher Limited - 9 May 1995
Durlacher & Co Limited - 17 Jan 1992
Rotherfield Securities Plc - 20 Mar 1984
Swainlord Securities Limited - 27 Jul 1983
Company Classifications:
99999 - Dormant Company
- Summary The company with name "Panmure Gordon (Broking) Limited" is a ltd and located in 40 Gracechurch Street, London EC3V 0BT. Panmure Gordon (Broking) Limited is currently in active status and it was incorporated on 27 Jul 1983 (41 years 1 months 26 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 Panmure Gordon (Broking) 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 | Richard Edward John Wyatt | Director | 10 Jun 2005 | British | Resigned 24 Jul 2006 |
11 | Timothy James Thornton Linacre | Director | 10 Jun 2005 | British | Resigned 19 Nov 2012 |
12 | Sarah Anne Wigley | Secretary | 31 May 2005 | - | Resigned 23 Sep 2014 |
13 | David John Pannell | Director | 4 Nov 2004 | British | Resigned 12 May 2005 |
14 | Julian Clement Hirst | Director | 4 Nov 2004 | British | Resigned 21 Jun 2005 |
15 | David Lyon Liddell | Director | 6 Apr 2004 | British | Resigned 31 Mar 2010 |
16 | Mark Davis Tubby | Secretary | 5 Apr 2004 | British | Resigned 31 May 2005 |
17 | Robert Philip Boardman | Director | 8 Apr 2003 | - | Resigned 5 Apr 2004 |
18 | Robert Philip Boardman | Secretary | 8 Apr 2003 | - | Resigned 5 Apr 2004 |
19 | Simon Richard Hirst | Director | 28 Nov 2002 | British | Resigned 22 Dec 2005 |
20 | Graeme Gordon | Secretary | 1 Jul 2002 | British | Resigned 8 Apr 2003 |
21 | Graeme Robertson Gordon | Director | 1 Jul 2002 | British | Resigned 8 Apr 2003 |
22 | Graeme Robertson Gordon | Secretary | 1 Jul 2002 | British | Resigned 8 Apr 2003 |
23 | Graeme Gordon | Director | 1 Jul 2002 | British | Resigned 8 Apr 2003 |
24 | Christopher Graham Stainforth | Director | 15 Apr 2002 | British | Resigned 4 Oct 2004 |
25 | Nicholas David Martin | Director | 26 Jul 2001 | - | Resigned 28 Nov 2002 |
26 | Hans Stocker | Director | 26 Jul 2001 | British | Resigned 8 Mar 2002 |
27 | Alan Graham Chamberlain | Director | 19 Mar 1993 | - | Resigned 30 Jun 2002 |
28 | Geoffrey Howard Chamberlain | Director | 21 Jan 1993 | British | 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 Voting Rights 75 To 100 Percent | 5 Jul 2016 | - | Active |
2 | Panmure Gordon & Co. Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 5 Jul 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Panmure Gordon (Broking) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Notice Voluntary | 6 Jun 2023 | Download PDF |
2 | Dissolution - Application Strike Off Company | 24 May 2023 | Download PDF |
3 | Persons With Significant Control - Change To A Person With Significant Control | 24 Apr 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 21 Sep 2022 | Download PDF |
5 | Accounts - Dormant | 12 Oct 2020 | Download PDF 3 Pages |
6 | Confirmation Statement - No Updates | 22 Sep 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 | Accounts - Dormant | 10 Oct 2019 | Download PDF 3 Pages |
11 | Confirmation Statement - No Updates | 4 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 | Accounts - Dormant | 5 Oct 2018 | Download PDF 3 Pages |
15 | Confirmation Statement - Updates | 25 Sep 2018 | Download PDF 4 Pages |
16 | Persons With Significant Control - Change To A Person With Significant Control | 31 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 | Accounts - Dormant | 7 Oct 2017 | Download PDF 3 Pages |
20 | Confirmation Statement - No Updates | 21 Sep 2017 | Download PDF 3 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 18 Jul 2017 | Download PDF 1 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 18 Jul 2017 | Download PDF 2 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 1 Feb 2017 | Download PDF 1 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 1 Feb 2017 | Download PDF 2 Pages |
25 | Confirmation Statement - Updates | 22 Sep 2016 | Download PDF 5 Pages |
26 | Accounts - Dormant | 12 Aug 2016 | Download PDF 5 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 24 Feb 2016 | Download PDF 1 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 24 Feb 2016 | Download PDF 2 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Nov 2015 | Download PDF 3 Pages |
30 | Accounts - Dormant | 14 Sep 2015 | Download PDF 5 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Oct 2014 | Download PDF 4 Pages |
32 | Officers - Termination Secretary Company With Name Termination Date | 3 Oct 2014 | Download PDF 1 Pages |
33 | Accounts - Dormant | 1 Jul 2014 | Download PDF 5 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Oct 2013 | Download PDF 4 Pages |
35 | Accounts - Dormant | 24 Sep 2013 | Download PDF 5 Pages |
36 | Officers - Termination Director Company With Name | 22 Nov 2012 | Download PDF 1 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Oct 2012 | Download PDF 4 Pages |
38 | Accounts - Dormant | 28 Sep 2012 | Download PDF 5 Pages |
39 | Address - Change Registered Office Company With Date Old | 3 Sep 2012 | Download PDF 1 Pages |
40 | Officers - Appoint Person Director Company With Name | 14 Jun 2012 | Download PDF 2 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Oct 2011 | Download PDF 4 Pages |
42 | Officers - Appoint Person Director Company With Name | 2 Jun 2011 | Download PDF 2 Pages |
43 | Accounts - Full | 18 May 2011 | Download PDF 14 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Oct 2010 | Download PDF 4 Pages |
45 | Accounts - Full | 29 Apr 2010 | Download PDF 18 Pages |
46 | Officers - Termination Director Company With Name | 7 Apr 2010 | Download PDF 1 Pages |
47 | Officers - Change Person Secretary Company With Change Date | 16 Dec 2009 | Download PDF 1 Pages |
48 | Officers - Change Person Director Company With Change Date | 16 Dec 2009 | Download PDF 2 Pages |
49 | Officers - Change Person Director Company With Change Date | 16 Dec 2009 | Download PDF 2 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Oct 2009 | Download PDF 7 Pages |
51 | Accounts - Full | 1 Jul 2009 | Download PDF 19 Pages |
52 | Insolvency - Legacy | 21 Dec 2008 | Download PDF 1 Pages |
53 | Resolution | 3 Nov 2008 | Download PDF 2 Pages |
54 | Incorporation - Memorandum Articles | 3 Nov 2008 | Download PDF 6 Pages |
55 | Miscellaneous | 3 Nov 2008 | Download PDF 1 Pages |
56 | Capital - Legacy | 3 Nov 2008 | Download PDF 1 Pages |
57 | Resolution | 9 Oct 2008 | Download PDF 1 Pages |
58 | Annual Return - Legacy | 1 Oct 2008 | Download PDF 7 Pages |
59 | Mortgage - Legacy | 17 Jun 2008 | Download PDF 2 Pages |
60 | Mortgage - Legacy | 17 Jun 2008 | Download PDF 2 Pages |
61 | Accounts - Full | 28 Apr 2008 | Download PDF 20 Pages |
62 | Annual Return - Legacy | 17 Oct 2007 | Download PDF 5 Pages |
63 | Accounts - Full | 25 Apr 2007 | Download PDF 19 Pages |
64 | Annual Return - Legacy | 25 Sep 2006 | Download PDF 5 Pages |
65 | Officers - Legacy | 25 Jul 2006 | Download PDF 1 Pages |
66 | Accounts - Full | 28 Mar 2006 | Download PDF 19 Pages |
67 | Resolution | 23 Mar 2006 | Download PDF 1 Pages |
68 | Resolution | 23 Mar 2006 | Download PDF |
69 | Resolution | 23 Mar 2006 | Download PDF |
70 | Officers - Legacy | 29 Dec 2005 | Download PDF 1 Pages |
71 | Annual Return - Legacy | 27 Sep 2005 | Download PDF 7 Pages |
72 | Resolution | 10 Aug 2005 | Download PDF 1 Pages |
73 | Incorporation - Memorandum Articles | 10 Aug 2005 | Download PDF 2 Pages |
74 | Officers - Legacy | 28 Jun 2005 | Download PDF 1 Pages |
75 | Officers - Legacy | 28 Jun 2005 | Download PDF 2 Pages |
76 | Officers - Legacy | 28 Jun 2005 | Download PDF 2 Pages |
77 | Officers - Legacy | 14 Jun 2005 | Download PDF 2 Pages |
78 | Officers - Legacy | 14 Jun 2005 | Download PDF 1 Pages |
79 | Change Of Name - Certificate Company | 8 Jun 2005 | Download PDF 2 Pages |
80 | Officers - Legacy | 25 May 2005 | Download PDF 1 Pages |
81 | Change Of Name - Certificate Company | 23 May 2005 | Download PDF 2 Pages |
82 | Accounts - Full | 8 Apr 2005 | Download PDF 17 Pages |
83 | Officers - Legacy | 18 Nov 2004 | Download PDF 2 Pages |
84 | Officers - Legacy | 18 Nov 2004 | Download PDF 2 Pages |
85 | Capital - Legacy | 12 Nov 2004 | Download PDF 2 Pages |
86 | Annual Return - Legacy | 20 Oct 2004 | Download PDF 10 Pages |
87 | Officers - Legacy | 14 Oct 2004 | Download PDF 1 Pages |
88 | Accounts - Legacy | 23 Jun 2004 | Download PDF 1 Pages |
89 | Address - Legacy | 17 Jun 2004 | Download PDF 1 Pages |
90 | Officers - Legacy | 17 Apr 2004 | Download PDF 2 Pages |
91 | Officers - Legacy | 17 Apr 2004 | Download PDF 2 Pages |
92 | Officers - Legacy | 17 Apr 2004 | Download PDF 1 Pages |
93 | Capital - Legacy | 22 Mar 2004 | Download PDF 2 Pages |
94 | Accounts - Full | 9 Dec 2003 | Download PDF 17 Pages |
95 | Annual Return - Legacy | 24 Oct 2003 | Download PDF 11 Pages |
96 | Capital - Legacy | 7 Oct 2003 | Download PDF 2 Pages |
97 | Capital - Legacy | 12 May 2003 | Download PDF 2 Pages |
98 | Accounts - Full | 24 Apr 2003 | Download PDF 18 Pages |
99 | Officers - Legacy | 22 Apr 2003 | Download PDF 1 Pages |
100 | Officers - Legacy | 22 Apr 2003 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | United Energy Limited Mutual People: Joseph Anthony Chambers | Active |
2 | Rotherfield Nominees Limited Mutual People: Joseph Anthony Chambers | Active |
3 | Web-Angel Limited Mutual People: Joseph Anthony Chambers | Active |
4 | Durlacher Research Limited Mutual People: Joseph Anthony Chambers | Active |
5 | Life Capital Limited Mutual People: Joseph Anthony Chambers | Active |
6 | The Gallops (Esher) Management Company Limited Mutual People: Joseph Anthony Chambers | Active |
7 | Rfx Financial Services Limited Mutual People: Joseph Anthony Chambers | Active |
8 | Jac Management Services Limited Mutual People: Joseph Anthony Chambers | Active |
9 | Esher Action Group Limited Mutual People: Joseph Anthony Chambers | dissolved |
10 | Illimitable Limited Mutual People: Joseph Anthony Chambers | Active |
11 | Racing Fx Limited Mutual People: Joseph Anthony Chambers | Liquidation |