Advanced company searchLink opens in new window

PANMURE GORDON GROUP LIMITED

Company number 10593768

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)
29 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,163,680.28
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
  • GBP 595,693.81
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
  • GBP 594,443.81
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
  • GBP 590,693.81
20 Feb 2023 SH01 Statement of capital following an allotment of shares on 16 February 2023
  • GBP 565,693.81
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
  • GBP 561,433.13
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
  • GBP 478,099.8
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