PANMURE GORDON (BROKING) LIMITED
Overview
| Company Name | PANMURE GORDON (BROKING) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01742592 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PANMURE GORDON (BROKING) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PANMURE GORDON (AIM) LIMITED | May 23, 2005 | May 23, 2005 |
| DURLACHER LIMITED | May 09, 1995 | May 09, 1995 |
| DURLACHER & CO LIMITED | Jan 17, 1992 | Jan 17, 1992 |
| ROTHERFIELD SECURITIES PLC | Mar 20, 1984 | Mar 20, 1984 |
| SWAINLORD SECURITIES LIMITED | Jul 27, 1983 | Jul 27, 1983 |
What are the latest accounts for PANMURE GORDON (BROKING) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for PANMURE GORDON (BROKING) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 21, 2022 |
What are the latest filings for PANMURE GORDON (BROKING) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(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 pages | AD01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Change of details for Panmure Gordon & Co. Limited as a person with significant control on Jan 09, 2023 | 2 pages | PSC05 | ||
Registered office address changed from One New Change London EC4M 9AF to 40 Gracechurch Street London EC3V 0BT on Jan 09, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Sep 21, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Sep 21, 2021 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Sep 21, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of William Joseph Lyons as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Appointment of Mr Joseph Anthony Chambers as a director on Jul 07, 2020 | 2 pages | AP01 | ||
Termination of appointment of Stephane James Brown as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Sep 21, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephane Brown as a director on Apr 05, 2019 | 2 pages | AP01 | ||
Termination of appointment of Christopher Doukaki as a director on Nov 27, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||
Confirmation statement made on Sep 21, 2018 with updates | 4 pages | CS01 | ||
Change of details for Panmure Gordon & Co Plc as a person with significant control on Jul 19, 2017 | 2 pages | PSC05 | ||
Appointment of Mr William Joseph Lyons as a director on Dec 08, 2017 | 2 pages | AP01 | ||
Termination of appointment of Anthony Bernard Saroli as a director on Dec 12, 2017 | 1 pages | TM01 | ||
Who are the officers of PANMURE GORDON (BROKING) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAMBERS, Joseph Anthony | Director | EC4M 9AF London One New Change United Kingdom | England | Irish | 213694920001 | |||||
| BOARDMAN, Robert Philip | Secretary | 81 Mysore Road SW11 5RZ London | British | 77296310002 | ||||||
| CHAMBERLAIN, Alan Graham | Secretary | 9 Hobbs Park St Leonards BH24 2PU Ringwood Hampshire | British | 41367450001 | ||||||
| GORDON, Graeme | Secretary | 15 Andrews Way Marlow Bottom SL7 3QJ Marlow Buckinghamshire | British | 90527380001 | ||||||
| TUBBY, Mark Davis | Secretary | 49 Upper Montagu Street W1H 1FQ London | British | 58751140001 | ||||||
| WIGLEY, Sarah Anne | Secretary | New Change EC4M 9AF London One United Kingdom | British | 76300590001 | ||||||
| BOARDMAN, Robert Philip | Director | 81 Mysore Road SW11 5RZ London | United Kingdom | British | 77296310002 | |||||
| BROWN, Stephane James, Mr | Director | New Change EC4M 9AF London One | United Kingdom | French | 257578560001 | |||||
| CHAMBERLAIN, Alan Graham | Director | 9 Hobbs Park St Leonards BH24 2PU Ringwood Hampshire | British | 41367450001 | ||||||
| CHAMBERLAIN, Geoffrey Howard | Director | Apartment 41 Riverside One Hester Road SW11 4AN London | United Kingdom | British | 3457990001 | |||||
| DOUKAKI, Christopher | Director | New Change EC4M 9AF London One | England | British | 90372960005 | |||||
| DURLACHER, Peter Laurence | Director | 20 Stafford Place SW1E 6NP London | British | 60902590002 | ||||||
| GORDON, Graeme | Director | 15 Andrews Way Marlow Bottom SL7 3QJ Marlow Buckinghamshire | England | British | 90527380001 | |||||
| HIRST, Julian Clement | Director | 12 Connaught Square W2 2HG London | British | 101489100001 | ||||||
| HIRST, Simon Richard | Director | 38 Horder Road SW6 5EE London | British | 65321140001 | ||||||
| JOHNSON, Patric Jasper Thewlis | Director | New Change EC4M 9AF London One | United Kingdom | British | 105740830001 | |||||
| LIDDELL, David Lyon | Director | Moorgate Hall 155 Moorgate EC2M 6XB London | England | British | 19970890003 | |||||
| LINACRE, Timothy James Thornton | Director | New Change EC4M 9AF London One United Kingdom | England | British | 104887490001 | |||||
| LYONS, William Joseph | Director | New Change EC4M 9AF London One United Kingdom | United Kingdom | British | 150804580001 | |||||
| MARTIN, John Barry | Director | Stonehill Old Quarry Hall Spring Bottom Lane RH1 4QZ Bletchingley Surrey | British | 11106190001 | ||||||
| MARTIN, Nicholas David | Director | 16 Luxemburg Gardens W6 7EA London | England | British | 77431550001 | |||||
| PANNELL, David John | Director | 10 Dovercourt Road SE22 8ST Dulwich London | British | 101488760001 | ||||||
| RIMELL, Philip Paul | Director | 8 Ranelagh Grove SW1W 8PD London | British | 9839360001 | ||||||
| SAROLI, Anthony Bernard | Director | New Change EC4M 9AF London One | England | British | 223610540001 | |||||
| STAINFORTH, Christopher Graham | Director | Denfurlong House Lower Chedworth, Chedworth GL54 4AN Cheltenham Gloucestershire | England | British | 65268320001 | |||||
| STOCKER, Hans | Director | 4 West Avenue Road E17 9SE London | England | British | 77431580001 | |||||
| TABIZEL, David | Director | 70 Elgin Mansions Elgin Avenue W9 1JN London | British | 29846680003 | ||||||
| TANSEY, Philip | Director | New Change EC4M 9AF London One United Kingdom | England | British | 2962740002 | |||||
| WALE, Phillip Andrew | Director | New Change EC4M 9AF London One United Kingdom | United Kingdom | British | 158507440001 | |||||
| WYATT, Richard Edward John | Director | Stone House Farm Thorington IP17 3RB Saxmundham Suffolk | United Kingdom | British | 146514750001 |
Who are the persons with significant control of PANMURE GORDON (BROKING) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Panmure Gordon & Co. Limited | Jul 05, 2016 | Gracechurch Street EC3V 0BT London 40 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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