PANMURE LIBERUM FOUNDATION

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

21/11/2421 November 2024 Appointment of Ms Rebecca Gordon as a director on 2024-11-21

View Document

21/11/2421 November 2024 Termination of appointment of Rebecca Gordon as a secretary on 2024-11-21

View Document

21/11/2421 November 2024 Termination of appointment of Shane Raymond Le Prevost as a director on 2024-11-14

View Document

21/11/2421 November 2024 Director's details changed for Mr Christopher Howlett on 2021-11-09

View Document

21/11/2421 November 2024 Appointment of Mr Matthew Press as a director on 2024-11-21

View Document

21/11/2421 November 2024 Termination of appointment of Christopher Metcalfe as a director on 2024-11-17

View Document

21/11/2421 November 2024 Termination of appointment of Timothy Medak as a director on 2024-11-14

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

25/07/2425 July 2024 Change of name notice

View Document

20/06/2420 June 2024 Termination of appointment of Natalie Elizabeth Clarke as a director on 2024-06-20

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

23/01/2423 January 2024 Termination of appointment of Carolyn Elizabeth Doherty as a director on 2024-01-15

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

20/04/2320 April 2023 Termination of appointment of Alice Elizabeth Amy Foster as a director on 2023-04-20

View Document

20/04/2320 April 2023 Appointment of Ms Rebecca Gordon as a secretary on 2023-04-20

View Document

20/04/2320 April 2023 Termination of appointment of Alice Elizabeth Amy Foster as a secretary on 2023-04-20

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/11/2118 November 2021 Appointment of Mr Timothy Medak as a director on 2021-11-09

View Document

18/11/2118 November 2021 Appointment of Mr Christopher Howlett as a director on 2021-11-09

View Document

19/10/2119 October 2021 Director's details changed for Mr William Edward Mervyn Thomas on 2019-10-01

View Document

19/10/2119 October 2021 Director's details changed for Miss Alice Elizabeth Amy Foster on 2021-08-28

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR SHANE RAYMOND LE PREVOST

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR CHRISTOPHER METCALFE

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MISS ALICE ELIZABETH AMY FOSTER

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEARCE

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONY SCAWTHORN

View Document

09/10/199 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR WILLIAM EDWARD MERVYN THOMAS

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MS LAURA ELIZABETH HAMILTON

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANASTASIA MIKHAILOVA

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, SECRETARY JUSTINE RUMENS

View Document

29/03/1929 March 2019 SECRETARY APPOINTED MS ABIGAIL ELIZABETH BURTON-HOPKINS

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MS NATALIA KHASSINE

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MRS NATALIE ELIZABETH CLARKE

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MAYO

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR NINA DIXON

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR STEPHEN RICHARD PEARCE

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARY-JANE CLARKE

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MRS JOANNE KELLY

View Document

27/09/1627 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MISS ANASTASIA MIKHAILOVA

View Document

01/04/161 April 2016 19/03/16 NO MEMBER LIST

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY-JANE CAROLINE CLARKE / 28/03/2016

View Document

04/10/154 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON STILWELL

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MRS NINA VICTORIA DIXON

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MISS MARY-JANE CAROLINE CLARKE

View Document

19/03/1519 March 2015 19/03/15 NO MEMBER LIST

View Document

27/10/1427 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

19/03/1419 March 2014 19/03/14 NO MEMBER LIST

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN BUTTERFIELD

View Document

03/10/133 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER HERBERT

View Document

16/04/1316 April 2013 19/03/13 NO MEMBER LIST

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/03/1230 March 2012 19/03/12 NO MEMBER LIST

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MS JENNIFER ANNE HERBERT

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR TIMOTHY JOHN MAYO

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR DEAN ALAN BUTTERFIELD

View Document

27/09/1127 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LESLIE STILWELL / 06/04/2011

View Document

04/04/114 April 2011 19/03/11 NO MEMBER LIST

View Document

14/12/1014 December 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM ROPEMAKER PLACE LEVEL 12 25 ROPEMAKER STREET LONDON EC2Y 9AR

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM CITYPOINT 10TH FLOOR, ONE ROPEMAKER STREET LONDON EC2Y 9HT ENGLAND

View Document

18/05/1018 May 2010 SECRETARY APPOINTED MRS JUSTINE RUMENS

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN ELIZABETH DOHERTY / 19/03/2010

View Document

19/03/1019 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information