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.