- Company Overview for PANMURE GORDON GROUP LIMITED (10593768)
- Filing history for PANMURE GORDON GROUP LIMITED (10593768)
- People for PANMURE GORDON GROUP LIMITED (10593768)
- More for PANMURE GORDON GROUP LIMITED (10593768)
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) |
---|---|---|---|
29 May 2024 | RESOLUTIONS |
Resolutions
|
|
29 May 2024 | MA | Memorandum and Articles of Association | |
23 May 2024 | SH01 |
Statement of capital following an allotment of shares on 16 May 2024
|
|
22 May 2024 | TM01 | Termination of appointment of Timothy Kacani as a director on 16 May 2024 | |
22 May 2024 | AP01 | Appointment of Mr Shane Le Prevost as a director on 16 May 2024 | |
22 May 2024 | AP01 | Appointment of Mr David Parsons as a director on 16 May 2024 | |
22 May 2024 | AP01 | Appointment of Mr Bidhi Singh Bhoma as a director on 16 May 2024 | |
22 May 2024 | TM01 | Termination of appointment of Brian Wayne Saunders as a director on 16 May 2024 | |
22 May 2024 | TM01 | Termination of appointment of Thomas Christopher King as a director on 16 May 2024 | |
22 May 2024 | TM01 | Termination of appointment of James Scott Lambert as a director on 16 May 2024 | |
22 May 2024 | TM01 | Termination of appointment of Hussein Fakhreddine as a director on 16 May 2024 | |
22 May 2024 | TM01 | Termination of appointment of Mehmet Dalman as a director on 16 May 2024 | |
04 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 31 March 2024
|
|
12 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with updates | |
08 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 31 December 2023
|
|
05 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
21 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 20 June 2023
|
|
20 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 16 February 2023
|
|
10 Feb 2023 | CS01 | Confirmation statement made on 30 January 2023 with updates | |
16 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 4 January 2023
|
|
09 Jan 2023 | AD01 | Registered office address changed from One New Change London EC4M 9AF England to 40 Gracechurch Street London EC3V 0BT on 9 January 2023 | |
12 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 30 November 2022
|
|
04 May 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with updates | |
17 Feb 2022 | PSC02 | Notification of Amc Luxco Holding Iv Sarl as a person with significant control on 21 March 2018 |