Advanced company searchLink opens in new window

PANMURE GORDON & CO. LIMITED

Company number 02700769

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)
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
  • GBP 2,864,159.28
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
  • GBP 2,804,159.28
16 Jan 2023 SH01 Statement of capital following an allotment of shares on 4 January 2023
  • GBP 2,793,933.64
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
  • GBP 2,593,933.64
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
  • GBP 2,475,933.64
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
  • GBP 2,471,933.64
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