PANMURE GORDON SECURITIES LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-06-30

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

24/01/2524 January 2025 Termination of appointment of Nicholas Partick-Hiley as a director on 2024-12-16

View Document

28/06/2428 June 2024 Registered office address changed from 40 Gracechurch Street London EC3V 0BT England to Ropemaker Place, Level 12 25 Ropemaker Street London EC2Y 9LY on 2024-06-28

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Director's details changed for Mr Nicholas Patrick Hiley on 2023-06-15

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

05/05/235 May 2023 Appointment of Mr Joseph Anthony Chambers as a director on 2023-05-01

View Document

24/04/2324 April 2023 Change of details for Panmure Gordon & Co. Limited as a person with significant control on 2023-01-09

View Document

09/01/239 January 2023 Registered office address changed from One New Change London EC4M 9AF United Kingdom to 40 Gracechurch Street London EC3V 0BT on 2023-01-09

View Document

13/05/2213 May 2022 Full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

20/12/1620 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/12/1615 December 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

23/05/1623 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR NICHOLAS PATRICK HILEY

View Document

02/05/162 May 2016 APPOINTMENT TERMINATED, SECRETARY SUSANNA FREEMAN

View Document

02/05/162 May 2016 SECRETARY APPOINTED MRS ANNE-MARIE ELIZABETH PALMER

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR PHILLIP WALE

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR PHILLIP WALE

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MR PATRIC JASPER THEWLIS JOHNSON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/04/1530 April 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company