PANMURE GORDON SECURITIES LIMITED
Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Previous accounting period extended from 2024-12-31 to 2025-06-30 |
07/05/257 May 2025 | Confirmation statement made on 2025-04-30 with updates |
24/01/2524 January 2025 | Termination of appointment of Nicholas Partick-Hiley as a director on 2024-12-16 |
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 |
14/05/2414 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
05/10/235 October 2023 | Full accounts made up to 2022-12-31 |
15/06/2315 June 2023 | Director's details changed for Mr Nicholas Patrick Hiley on 2023-06-15 |
12/05/2312 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
05/05/235 May 2023 | Appointment of Mr Joseph Anthony Chambers as a director on 2023-05-01 |
24/04/2324 April 2023 | Change of details for Panmure Gordon & Co. Limited as a person with significant control on 2023-01-09 |
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 |
13/05/2213 May 2022 | Full accounts made up to 2021-12-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
20/12/1620 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
15/12/1615 December 2016 | PREVSHO FROM 30/04/2016 TO 31/12/2015 |
23/05/1623 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
04/05/164 May 2016 | DIRECTOR APPOINTED MR NICHOLAS PATRICK HILEY |
02/05/162 May 2016 | APPOINTMENT TERMINATED, SECRETARY SUSANNA FREEMAN |
02/05/162 May 2016 | SECRETARY APPOINTED MRS ANNE-MARIE ELIZABETH PALMER |
24/02/1624 February 2016 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP WALE |
24/02/1624 February 2016 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP WALE |
24/02/1624 February 2016 | DIRECTOR APPOINTED MR PATRIC JASPER THEWLIS JOHNSON |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/04/1530 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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