PANMURE GORDON (BROKING) LIMITED

PANMURE GORDON (BROKING) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePANMURE GORDON (BROKING) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01742592
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PANMURE GORDON (BROKING) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PANMURE GORDON (BROKING) LIMITED located?

    Registered Office Address
    Ropemaker Place, Level 12
    25 Ropemaker Street
    EC2Y 9LY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PANMURE GORDON (BROKING) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PANMURE GORDON (AIM) LIMITEDMay 23, 2005May 23, 2005
    DURLACHER LIMITEDMay 09, 1995May 09, 1995
    DURLACHER & CO LIMITEDJan 17, 1992Jan 17, 1992
    ROTHERFIELD SECURITIES PLCMar 20, 1984Mar 20, 1984
    SWAINLORD SECURITIES LIMITEDJul 27, 1983Jul 27, 1983

    What are the latest accounts for PANMURE GORDON (BROKING) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for PANMURE GORDON (BROKING) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 21, 2022

    What are the latest filings for PANMURE GORDON (BROKING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from 40 Gracechurch Street London EC3V 0BT England to Ropemaker Place, Level 12 25 Ropemaker Street London EC2Y 9LY on Jun 28, 2024

    1 pagesAD01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Change of details for Panmure Gordon & Co. Limited as a person with significant control on Jan 09, 2023

    2 pagesPSC05

    Registered office address changed from One New Change London EC4M 9AF to 40 Gracechurch Street London EC3V 0BT on Jan 09, 2023

    1 pagesAD01

    Confirmation statement made on Sep 21, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Sep 21, 2021 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Sep 21, 2020 with no updates

    3 pagesCS01

    Termination of appointment of William Joseph Lyons as a director on Jul 31, 2020

    1 pagesTM01

    Appointment of Mr Joseph Anthony Chambers as a director on Jul 07, 2020

    2 pagesAP01

    Termination of appointment of Stephane James Brown as a director on Apr 30, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Sep 21, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Stephane Brown as a director on Apr 05, 2019

    2 pagesAP01

    Termination of appointment of Christopher Doukaki as a director on Nov 27, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on Sep 21, 2018 with updates

    4 pagesCS01

    Change of details for Panmure Gordon & Co Plc as a person with significant control on Jul 19, 2017

    2 pagesPSC05

    Appointment of Mr William Joseph Lyons as a director on Dec 08, 2017

    2 pagesAP01

    Termination of appointment of Anthony Bernard Saroli as a director on Dec 12, 2017

    1 pagesTM01

    Who are the officers of PANMURE GORDON (BROKING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAMBERS, Joseph Anthony
    EC4M 9AF London
    One New Change
    United Kingdom
    Director
    EC4M 9AF London
    One New Change
    United Kingdom
    EnglandIrish213694920001
    BOARDMAN, Robert Philip
    81 Mysore Road
    SW11 5RZ London
    Secretary
    81 Mysore Road
    SW11 5RZ London
    British77296310002
    CHAMBERLAIN, Alan Graham
    9 Hobbs Park
    St Leonards
    BH24 2PU Ringwood
    Hampshire
    Secretary
    9 Hobbs Park
    St Leonards
    BH24 2PU Ringwood
    Hampshire
    British41367450001
    GORDON, Graeme
    15 Andrews Way
    Marlow Bottom
    SL7 3QJ Marlow
    Buckinghamshire
    Secretary
    15 Andrews Way
    Marlow Bottom
    SL7 3QJ Marlow
    Buckinghamshire
    British90527380001
    TUBBY, Mark Davis
    49 Upper Montagu Street
    W1H 1FQ London
    Secretary
    49 Upper Montagu Street
    W1H 1FQ London
    British58751140001
    WIGLEY, Sarah Anne
    New Change
    EC4M 9AF London
    One
    United Kingdom
    Secretary
    New Change
    EC4M 9AF London
    One
    United Kingdom
    British76300590001
    BOARDMAN, Robert Philip
    81 Mysore Road
    SW11 5RZ London
    Director
    81 Mysore Road
    SW11 5RZ London
    United KingdomBritish77296310002
    BROWN, Stephane James, Mr
    New Change
    EC4M 9AF London
    One
    Director
    New Change
    EC4M 9AF London
    One
    United KingdomFrench257578560001
    CHAMBERLAIN, Alan Graham
    9 Hobbs Park
    St Leonards
    BH24 2PU Ringwood
    Hampshire
    Director
    9 Hobbs Park
    St Leonards
    BH24 2PU Ringwood
    Hampshire
    British41367450001
    CHAMBERLAIN, Geoffrey Howard
    Apartment 41 Riverside One
    Hester Road
    SW11 4AN London
    Director
    Apartment 41 Riverside One
    Hester Road
    SW11 4AN London
    United KingdomBritish3457990001
    DOUKAKI, Christopher
    New Change
    EC4M 9AF London
    One
    Director
    New Change
    EC4M 9AF London
    One
    EnglandBritish90372960005
    DURLACHER, Peter Laurence
    20 Stafford Place
    SW1E 6NP London
    Director
    20 Stafford Place
    SW1E 6NP London
    British60902590002
    GORDON, Graeme
    15 Andrews Way
    Marlow Bottom
    SL7 3QJ Marlow
    Buckinghamshire
    Director
    15 Andrews Way
    Marlow Bottom
    SL7 3QJ Marlow
    Buckinghamshire
    EnglandBritish90527380001
    HIRST, Julian Clement
    12 Connaught Square
    W2 2HG London
    Director
    12 Connaught Square
    W2 2HG London
    British101489100001
    HIRST, Simon Richard
    38 Horder Road
    SW6 5EE London
    Director
    38 Horder Road
    SW6 5EE London
    British65321140001
    JOHNSON, Patric Jasper Thewlis
    New Change
    EC4M 9AF London
    One
    Director
    New Change
    EC4M 9AF London
    One
    United KingdomBritish105740830001
    LIDDELL, David Lyon
    Moorgate Hall
    155 Moorgate
    EC2M 6XB London
    Director
    Moorgate Hall
    155 Moorgate
    EC2M 6XB London
    EnglandBritish19970890003
    LINACRE, Timothy James Thornton
    New Change
    EC4M 9AF London
    One
    United Kingdom
    Director
    New Change
    EC4M 9AF London
    One
    United Kingdom
    EnglandBritish104887490001
    LYONS, William Joseph
    New Change
    EC4M 9AF London
    One
    United Kingdom
    Director
    New Change
    EC4M 9AF London
    One
    United Kingdom
    United KingdomBritish150804580001
    MARTIN, John Barry
    Stonehill Old Quarry Hall
    Spring Bottom Lane
    RH1 4QZ Bletchingley
    Surrey
    Director
    Stonehill Old Quarry Hall
    Spring Bottom Lane
    RH1 4QZ Bletchingley
    Surrey
    British11106190001
    MARTIN, Nicholas David
    16 Luxemburg Gardens
    W6 7EA London
    Director
    16 Luxemburg Gardens
    W6 7EA London
    EnglandBritish77431550001
    PANNELL, David John
    10 Dovercourt Road
    SE22 8ST Dulwich
    London
    Director
    10 Dovercourt Road
    SE22 8ST Dulwich
    London
    British101488760001
    RIMELL, Philip Paul
    8 Ranelagh Grove
    SW1W 8PD London
    Director
    8 Ranelagh Grove
    SW1W 8PD London
    British9839360001
    SAROLI, Anthony Bernard
    New Change
    EC4M 9AF London
    One
    Director
    New Change
    EC4M 9AF London
    One
    EnglandBritish223610540001
    STAINFORTH, Christopher Graham
    Denfurlong House
    Lower Chedworth, Chedworth
    GL54 4AN Cheltenham
    Gloucestershire
    Director
    Denfurlong House
    Lower Chedworth, Chedworth
    GL54 4AN Cheltenham
    Gloucestershire
    EnglandBritish65268320001
    STOCKER, Hans
    4 West Avenue Road
    E17 9SE London
    Director
    4 West Avenue Road
    E17 9SE London
    EnglandBritish77431580001
    TABIZEL, David
    70 Elgin Mansions
    Elgin Avenue
    W9 1JN London
    Director
    70 Elgin Mansions
    Elgin Avenue
    W9 1JN London
    British29846680003
    TANSEY, Philip
    New Change
    EC4M 9AF London
    One
    United Kingdom
    Director
    New Change
    EC4M 9AF London
    One
    United Kingdom
    EnglandBritish2962740002
    WALE, Phillip Andrew
    New Change
    EC4M 9AF London
    One
    United Kingdom
    Director
    New Change
    EC4M 9AF London
    One
    United Kingdom
    United KingdomBritish158507440001
    WYATT, Richard Edward John
    Stone House Farm
    Thorington
    IP17 3RB Saxmundham
    Suffolk
    Director
    Stone House Farm
    Thorington
    IP17 3RB Saxmundham
    Suffolk
    United KingdomBritish146514750001

    Who are the persons with significant control of PANMURE GORDON (BROKING) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Panmure Gordon & Co. Limited
    Gracechurch Street
    EC3V 0BT London
    40
    England
    Jul 05, 2016
    Gracechurch Street
    EC3V 0BT London
    40
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2700769
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0