- Company Overview for PANMURE GORDON & CO. LIMITED (02700769)
- Filing history for PANMURE GORDON & CO. LIMITED (02700769)
- People for PANMURE GORDON & CO. LIMITED (02700769)
- Charges for PANMURE GORDON & CO. LIMITED (02700769)
- More for PANMURE GORDON & CO. LIMITED (02700769)
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) |
---|---|---|---|
20 Dec 2023 | MR04 | Satisfaction of charge 7 in full | |
05 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
21 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 20 June 2023
|
|
24 Apr 2023 | PSC05 | Change of details for Panmure Gordon Group Limited as a person with significant control on 9 January 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 26 March 2023 with updates | |
30 Mar 2023 | AD02 | Register inspection address has been changed from C/O Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE United Kingdom to 40 Gracechurch Street London EC3V 0BT | |
20 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 20 March 2023
|
|
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 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 | Full accounts made up to 31 December 2021 | |
28 Mar 2022 | CS01 | Confirmation statement made on 26 March 2022 with updates | |
19 Jan 2022 | MR04 | Satisfaction of charge 1 in full | |
19 Jan 2022 | MR04 | Satisfaction of charge 027007690008 in full | |
19 Jan 2022 | MR04 | Satisfaction of charge 027007690009 in full | |
19 Jul 2021 | TM01 | Termination of appointment of Michail Katounas as a director on 24 June 2021 | |
21 May 2021 | AA | Full accounts made up to 31 December 2020 | |
12 May 2021 | SH01 |
Statement of capital following an allotment of shares on 12 May 2021
|
|
08 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
13 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
15 Dec 2020 | AP01 | Appointment of Mr Richard Henry Whitman Morecombe as a director on 11 November 2020 | |
30 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 10 March 2020
|
|
23 Oct 2020 | AP01 | Appointment of Mr Richard Thomas Ricci as a director on 8 October 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
02 Apr 2020 | TM01 | Termination of appointment of Ian John Axe as a director on 3 March 2020 |