Panmure Gordon (Uk) Limited

  • Active
  • Incorporated on 29 Sep 2003

Reg Address: 40 Gracechurch Street, London EC3V 0BT, United Kingdom

Previous Names:
Panmure Gordon & Co., Limited - 26 Apr 2005
Panmure Gordon Ltd - 25 Aug 2004
Panmure Gordon & Co., Limited - 25 Aug 2004
Panmure Gordon Ltd - 29 Sep 2003

Company Classifications:
64999 - Financial intermediation not elsewhere classified


  • Summary The company with name "Panmure Gordon (Uk) Limited" is a ltd and located in 40 Gracechurch Street, London EC3V 0BT. Panmure Gordon (Uk) Limited is currently in active status and it was incorporated on 29 Sep 2003 (20 years 11 months 23 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 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Panmure Gordon (Uk) Limited.

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

# Name Role Appt Date Nationality Status
1 Bidhi Singh Bhoma Director 16 May 2024 British Active
2 David Parsons Director 16 May 2024 British Active
3 Richard Henry Whitman Morecombe Director 11 Nov 2020 British Active
4 Richard Thomas Ricci Director 8 Oct 2020 British,American Active
5 Brian Wayne Saunders Director 15 Apr 2020 Canadian Resigned
16 May 2024
6 Brian Wayne Saunders Director 15 Apr 2020 Canadian Active
7 Stephane James Brown Director 28 Jun 2019 French Resigned
30 Apr 2020
8 Christopher Doukaki Director 11 Dec 2017 British Resigned
27 Nov 2018
9 Ian John Axe Director 18 Jul 2017 British Resigned
3 Mar 2020
10 Anthony Bernard Saroli Director 31 Jan 2017 British Resigned
12 Dec 2017
11 Anne-Marie Elizabeth Palmer Secretary 21 Jun 2016 - Resigned
31 Oct 2017
12 Patric Jasper Thewlis Johnson Director 24 Feb 2016 British Resigned
18 Jul 2017
13 Phillip Andrew Wale Director 1 Jun 2012 British Resigned
24 Feb 2016
14 Philip Tansey Director 24 May 2011 British Resigned
31 Jan 2017
15 Sarah Anne Wigley Secretary 31 May 2005 - Resigned
23 Sep 2014
16 Mark Davis Tubby Secretary 26 Apr 2005 British Resigned
31 May 2005
17 Simon Richard Hirst Director 26 Apr 2005 British Resigned
22 Dec 2005
18 David Lyon Liddell Director 26 Apr 2005 British Resigned
31 Mar 2010
19 Carolyn Sims Director 11 Mar 2005 British Resigned
26 Apr 2005
20 Carolyn Sims Director 11 Mar 2005 British Resigned
26 Apr 2005
21 Timothy James Thornton Linacre Director 20 Aug 2004 British Resigned
19 Nov 2012
22 Marcus Ambrose Paul Agius Director 20 Aug 2004 British Resigned
26 Apr 2005
23 William John Rucker Director 20 Aug 2004 British Resigned
26 Apr 2005
24 Charles Gould Ward Iii Director 20 Aug 2004 Usa Resigned
26 Apr 2005
25 Richard Edward John Wyatt Director 20 Aug 2004 British Resigned
24 Jul 2006
26 John Richard White Director 13 Jan 2004 British Resigned
26 Apr 2005
27 William David Wesley Dennis Secretary 13 Jan 2004 British Resigned
26 Apr 2005
28 William David Wesley Dennis Director 13 Jan 2004 British Resigned
26 Apr 2005
29 Jeremy Mark Davies Secretary 29 Sep 2003 British Resigned
13 Jan 2004
30 Timothy James Thornton Linacre Director 29 Sep 2003 British Resigned
13 Jan 2004
31 Jeremy Mark Davies Director 29 Sep 2003 British Resigned
13 Jan 2004


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
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
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Panmure Gordon (Uk) Limited.

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

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 28 May 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 28 May 2024 Download PDF
3 Officers - Termination Director Company With Name Termination Date 23 May 2024 Download PDF
4 Accounts - Full 5 Oct 2023 Download PDF
5 Capital - Allotment Shares 21 Jun 2023 Download PDF
6 Persons With Significant Control - Change To A Person With Significant Control 24 Apr 2023 Download PDF
7 Capital - Allotment Shares 16 Jan 2023 Download PDF
3 Pages
8 Confirmation Statement - No Updates 12 Oct 2022 Download PDF
3 Pages
9 Capital - Allotment Shares 12 May 2021 Download PDF
10 Accounts - Full 6 May 2021 Download PDF
11 Accounts - Full 13 Jan 2021 Download PDF
33 Pages
12 Officers - Appoint Person Director Company With Name Date 15 Dec 2020 Download PDF
2 Pages
13 Capital - Allotment Shares 30 Nov 2020 Download PDF
3 Pages
14 Officers - Appoint Person Director Company With Name Date 23 Oct 2020 Download PDF
2 Pages
15 Confirmation Statement - Updates 30 Sep 2020 Download PDF
4 Pages
16 Officers - Termination Director Company With Name Termination Date 4 May 2020 Download PDF
1 Pages
17 Officers - Appoint Person Director Company With Name Date 17 Apr 2020 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 2 Apr 2020 Download PDF
1 Pages
19 Capital - Allotment Shares 6 Mar 2020 Download PDF
3 Pages
20 Capital - Allotment Shares 6 Mar 2020 Download PDF
3 Pages
21 Accounts - Full 10 Oct 2019 Download PDF
38 Pages
22 Confirmation Statement - No Updates 4 Oct 2019 Download PDF
3 Pages
23 Officers - Appoint Person Director Company With Name Date 6 Sep 2019 Download PDF
2 Pages
24 Capital - Allotment Shares 11 Apr 2019 Download PDF
3 Pages
25 Capital - Allotment Shares 14 Feb 2019 Download PDF
3 Pages
26 Officers - Termination Director Company With Name Termination Date 11 Jan 2019 Download PDF
1 Pages
27 Confirmation Statement - Updates 11 Oct 2018 Download PDF
4 Pages
28 Capital - Allotment Shares 10 Oct 2018 Download PDF
3 Pages
29 Accounts - Full 4 Oct 2018 Download PDF
34 Pages
30 Capital - Allotment Shares 3 May 2018 Download PDF
3 Pages
31 Capital - Allotment Shares 28 Mar 2018 Download PDF
3 Pages
32 Persons With Significant Control - Change To A Person With Significant Control 31 Jan 2018 Download PDF
2 Pages
33 Officers - Appoint Person Director Company With Name Date 8 Jan 2018 Download PDF
2 Pages
34 Officers - Termination Director Company With Name Termination Date 8 Jan 2018 Download PDF
1 Pages
35 Officers - Termination Secretary Company With Name Termination Date 31 Oct 2017 Download PDF
1 Pages
36 Confirmation Statement - No Updates 10 Oct 2017 Download PDF
3 Pages
37 Officers - Termination Director Company With Name Termination Date 18 Jul 2017 Download PDF
1 Pages
38 Officers - Appoint Person Director Company With Name Date 18 Jul 2017 Download PDF
2 Pages
39 Accounts - Full 8 May 2017 Download PDF
33 Pages
40 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Feb 2017 Download PDF
36 Pages
41 Officers - Appoint Person Director Company With Name Date 1 Feb 2017 Download PDF
2 Pages
42 Officers - Termination Director Company With Name Termination Date 1 Feb 2017 Download PDF
1 Pages
43 Accounts - Full 10 Oct 2016 Download PDF
29 Pages
44 Confirmation Statement - Updates 4 Oct 2016 Download PDF
6 Pages
45 Officers - Appoint Person Secretary Company With Name Date 21 Jun 2016 Download PDF
2 Pages
46 Capital - Allotment Shares 13 Jun 2016 Download PDF
4 Pages
47 Resolution 7 Jun 2016 Download PDF
14 Pages
48 Officers - Appoint Person Director Company With Name Date 24 Feb 2016 Download PDF
2 Pages
49 Officers - Termination Director Company With Name Termination Date 24 Feb 2016 Download PDF
1 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 7 Oct 2015 Download PDF
3 Pages
51 Accounts - Full 21 Sep 2015 Download PDF
20 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 23 Oct 2014 Download PDF
3 Pages
53 Officers - Termination Secretary Company With Name Termination Date 3 Oct 2014 Download PDF
1 Pages
54 Accounts - Full 1 Jul 2014 Download PDF
21 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 16 Oct 2013 Download PDF
4 Pages
56 Accounts - Full 9 May 2013 Download PDF
17 Pages
57 Officers - Termination Director Company With Name 22 Nov 2012 Download PDF
1 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 10 Oct 2012 Download PDF
4 Pages
59 Address - Change Registered Office Company With Date Old 3 Sep 2012 Download PDF
1 Pages
60 Officers - Appoint Person Director Company With Name 13 Jun 2012 Download PDF
2 Pages
61 Accounts - Full 25 May 2012 Download PDF
17 Pages
62 Mortgage - Legacy 21 Nov 2011 Download PDF
63 Mortgage - Legacy 21 Nov 2011 Download PDF
64 Mortgage - Legacy 21 Nov 2011 Download PDF
65 Mortgage - Legacy 16 Nov 2011 Download PDF
8 Pages
66 Mortgage - Legacy 16 Nov 2011 Download PDF
7 Pages
67 Mortgage - Legacy 16 Nov 2011 Download PDF
6 Pages
68 Mortgage - Legacy 16 Nov 2011 Download PDF
6 Pages
69 Mortgage - Legacy 16 Nov 2011 Download PDF
7 Pages
70 Mortgage - Legacy 16 Nov 2011 Download PDF
6 Pages
71 Annual Return - Company With Made Up Date Full List Shareholders 12 Oct 2011 Download PDF
3 Pages
72 Mortgage - Legacy 27 Jul 2011 Download PDF
73 Mortgage - Legacy 26 Jul 2011 Download PDF
6 Pages
74 Mortgage - Legacy 26 Jul 2011 Download PDF
5 Pages
75 Mortgage - Legacy 26 Jul 2011 Download PDF
6 Pages
76 Mortgage - Legacy 26 Jul 2011 Download PDF
5 Pages
77 Mortgage - Legacy 26 Jul 2011 Download PDF
8 Pages
78 Mortgage - Legacy 21 Jul 2011 Download PDF
6 Pages
79 Officers - Appoint Person Director Company With Name 2 Jun 2011 Download PDF
2 Pages
80 Accounts - Full 18 May 2011 Download PDF
17 Pages
81 Annual Return - Company With Made Up Date Full List Shareholders 5 Oct 2010 Download PDF
3 Pages
82 Accounts - Full 29 Apr 2010 Download PDF
17 Pages
83 Officers - Termination Director Company With Name 7 Apr 2010 Download PDF
1 Pages
84 Officers - Change Person Director Company With Change Date 16 Dec 2009 Download PDF
2 Pages
85 Officers - Change Person Director Company With Change Date 16 Dec 2009 Download PDF
2 Pages
86 Officers - Change Person Secretary Company With Change Date 16 Dec 2009 Download PDF
1 Pages
87 Annual Return - Company With Made Up Date Full List Shareholders 19 Oct 2009 Download PDF
3 Pages
88 Accounts - Full 1 Jul 2009 Download PDF
18 Pages
89 Resolution 8 Oct 2008 Download PDF
1 Pages
90 Annual Return - Legacy 1 Oct 2008 Download PDF
3 Pages
91 Accounts - Full 28 Apr 2008 Download PDF
19 Pages
92 Annual Return - Legacy 17 Oct 2007 Download PDF
2 Pages
93 Accounts - Full 25 Apr 2007 Download PDF
17 Pages
94 Annual Return - Legacy 29 Sep 2006 Download PDF
2 Pages
95 Officers - Legacy 25 Jul 2006 Download PDF
1 Pages
96 Accounts - Full 28 Mar 2006 Download PDF
18 Pages
97 Resolution 23 Mar 2006 Download PDF
3 Pages
98 Officers - Legacy 29 Dec 2005 Download PDF
1 Pages
99 Officers - Legacy 6 Oct 2005 Download PDF
1 Pages
100 Annual Return - Legacy 6 Oct 2005 Download PDF
3 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.