Advanced company searchLink opens in new window

PANMURE GORDON & CO. LIMITED

Company number 02700769

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2020 TM01 Termination of appointment of Ian John Axe as a director on 3 March 2020
06 Mar 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 2,107,490.16
06 Mar 2020 SH01 Statement of capital following an allotment of shares on 24 January 2020
  • GBP 2,447,490.16
10 Oct 2019 AA Full accounts made up to 31 December 2018
11 Apr 2019 SH01 Statement of capital following an allotment of shares on 18 March 2019
  • GBP 1,907,490.16
02 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
26 Mar 2019 PSC05 Change of details for Ellsworthy Limited as a person with significant control on 25 September 2018
14 Feb 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 1,507,626.52
14 Feb 2019 TM01 Termination of appointment of Andrew John Adcock as a director on 26 January 2019
04 Feb 2019 TM01 Termination of appointment of Matthew Dewitt Hansen as a director on 30 November 2018
03 Dec 2018 AP01 Appointment of Mr Mehmet Dalman as a director on 6 November 2018
07 Nov 2018 TM01 Termination of appointment of Tamim Hamad Abdulaziz Al-Kawari as a director on 30 October 2018
07 Nov 2018 TM01 Termination of appointment of Ataf Ahmed as a director on 30 October 2018
04 Oct 2018 AA Full accounts made up to 31 December 2017
06 Sep 2018 SH08 Change of share class name or designation
04 Sep 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2018 SH20 Statement by Directors
07 Jun 2018 SH19 Statement of capital on 7 June 2018
  • GBP 641.12
07 Jun 2018 CAP-SS Solvency Statement dated 04/06/18
07 Jun 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with updates
03 Apr 2018 AD04 Register(s) moved to registered office address One New Change London EC4M 9AF
31 Oct 2017 TM02 Termination of appointment of Anne-Marie Elizabeth Palmer as a secretary on 31 October 2017
10 Aug 2017 PSC02 Notification of Ellsworthy Limited as a person with significant control on 18 July 2017
21 Jul 2017 OC Scheme of arrangement