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.