PANMURE GORDON & CO. PLC
LONDON DURLACHER CORPORATION PLC FINANCIAL PUBLICATIONS PLC

Hellopages » City of London » City of London » EC4M 9AF

Company number 02700769
Status Active
Incorporation Date 26 March 1992
Company Type Public Limited Company
Address ONE, NEW CHANGE, LONDON, EC4M 9AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Philip Tansey as a director on 31 January 2017; Termination of appointment of John William Anthony Cann as a director on 31 December 2016; Appointment of Dr Ataf Ahmed as a director on 15 August 2016. The most likely internet sites of PANMURE GORDON & CO. PLC are www.panmuregordonco.co.uk, and www.panmure-gordon-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Panmure Gordon Co Plc is a Public Limited Company. The company registration number is 02700769. Panmure Gordon Co Plc has been working since 26 March 1992. The present status of the company is Active. The registered address of Panmure Gordon Co Plc is One New Change London Ec4m 9af. . PALMER, Anne-Marie Elizabeth is a Secretary of the company. ADCOCK, Andrew John is a Director of the company. AHMED, Ataf, Dr is a Director of the company. AL-KAWARI, Tamim Hamad Abdulaziz is a Director of the company. BALDWIN, Steven John is a Director of the company. JOHNSON, Patric Jasper Thewlis is a Director of the company. KATOUNAS, Michail is a Director of the company. WATKINS, Lesley Susan is a Director of the company. Secretary BOARDMAN, Robert Philip has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary CHAMBERLAIN, Alan Graham has been resigned. Secretary FREEMAN, Susanna Elizabeth Genevieve has been resigned. Secretary GORDON, Graeme Robertson has been resigned. Secretary TANSEY, Philip has been resigned. Secretary TANSEY, Philip has been resigned. Secretary TUBBY, Mark Davis has been resigned. Secretary WIGLEY, Sarah Anne has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director ALAN GRAHAM, Chamberlain has been resigned. Director BAX, Simon Tristan has been resigned. Director BHUTANI, Rommie has been resigned. Director BOARDMAN, Robert Philip has been resigned. Director BOTTOMLEY, Andrew Christopher has been resigned. Director CANN, John William Anthony has been resigned. Director CAPLIN, Anthony Lindsay has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director CHAMBERLAIN, Geoffrey Howard has been resigned. Director DIAMOND, Peter Anthony has been resigned. Director DURLACHER, Peter Laurence has been resigned. Director FLIGHT, Howard Emerson, Lord has been resigned. Director GISMONDI, Paul Arthur has been resigned. Director GORDON, Graeme Robertson has been resigned. Director HACK, Jonathan Nicholas Bewick has been resigned. Director HEALE, Simon John Newton has been resigned. Director HENDY, Robin has been resigned. Director HIRST, Julian Clement has been resigned. Director HIRST, Simon Richard has been resigned. Director LIDDELL, David Lyon has been resigned. Director LINACRE, Timothy James Thornton has been resigned. Director MANSFIELD, Trevor Alan has been resigned. Director MARTIN, Nicholas David, Mrn has been resigned. Director MASHKOOR, Asar has been resigned. Director MOE, Michael has been resigned. Director QUAZZO, Deborah has been resigned. Director ROBERTSON, John Campbell, Dr has been resigned. Director SHAHBAZ, Shahzad has been resigned. Director SHAKHASHIR, Akram has been resigned. Director SHENOUDA, Nader Selim has been resigned. Director STAINFORTH, Christopher Graham has been resigned. Director STOCKER, Hans has been resigned. Director STONEHILL, Charles Gerald Thoroton has been resigned. Director TABIZEL, David has been resigned. Director TANSEY, Philip has been resigned. Director WALE, Phillip Andrew has been resigned. Director WARNER, Edmond William has been resigned. Director WARRE, Caspar Alexis Mackintosh has been resigned. Director WIGGLESWORTH, Jack has been resigned. Director WILSHER, Mark has been resigned. Director WYATT, Richard Edward John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PALMER, Anne-Marie Elizabeth
Appointed Date: 23 March 2016

Director
ADCOCK, Andrew John
Appointed Date: 19 May 2016
72 years old

Director
AHMED, Ataf, Dr
Appointed Date: 15 August 2016
51 years old

Director
AL-KAWARI, Tamim Hamad Abdulaziz
Appointed Date: 02 January 2013
50 years old

Director
BALDWIN, Steven John
Appointed Date: 01 February 2016
57 years old

Director
JOHNSON, Patric Jasper Thewlis
Appointed Date: 24 March 2015
53 years old

Director
KATOUNAS, Michail
Appointed Date: 03 June 2013
50 years old

Director
WATKINS, Lesley Susan
Appointed Date: 06 October 2011
66 years old

Resigned Directors

Secretary
BOARDMAN, Robert Philip
Resigned: 05 April 2004
Appointed Date: 08 April 2003

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 15 July 1992
Appointed Date: 26 March 1992

Secretary
CHAMBERLAIN, Alan Graham
Resigned: 31 May 2002
Appointed Date: 15 July 1992

Secretary
FREEMAN, Susanna Elizabeth Genevieve
Resigned: 02 March 2016
Appointed Date: 01 April 2015

Secretary
GORDON, Graeme Robertson
Resigned: 08 April 2003
Appointed Date: 01 June 2002

Secretary
TANSEY, Philip
Resigned: 23 March 2016
Appointed Date: 02 March 2016

Secretary
TANSEY, Philip
Resigned: 01 April 2015
Appointed Date: 09 March 2015

Secretary
TUBBY, Mark Davis
Resigned: 31 May 2005
Appointed Date: 05 April 2004

Secretary
WIGLEY, Sarah Anne
Resigned: 23 September 2014
Appointed Date: 31 May 2005

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 09 March 2015
Appointed Date: 23 September 2014

Director
ALAN GRAHAM, Chamberlain
Resigned: 30 June 2002
Appointed Date: 21 January 1993
81 years old

Director
BAX, Simon Tristan
Resigned: 25 November 2008
Appointed Date: 01 October 2007
66 years old

Director
BHUTANI, Rommie
Resigned: 14 June 2010
Appointed Date: 07 August 2009
57 years old

Director
BOARDMAN, Robert Philip
Resigned: 05 April 2004
Appointed Date: 08 April 2003
52 years old

Director
BOTTOMLEY, Andrew Christopher
Resigned: 04 October 2001
Appointed Date: 02 February 2000
58 years old

Director
CANN, John William Anthony
Resigned: 31 December 2016
Appointed Date: 01 September 2007
78 years old

Director
CAPLIN, Anthony Lindsay
Resigned: 30 September 2009
Appointed Date: 17 January 2002
74 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 15 July 1992
Appointed Date: 26 March 1992
34 years old

Director
CHAMBERLAIN, Geoffrey Howard
Resigned: 30 June 2002
Appointed Date: 21 January 1993
84 years old

Director
DIAMOND, Peter Anthony
Resigned: 25 September 1997
Appointed Date: 29 March 1994
78 years old

Director
DURLACHER, Peter Laurence
Resigned: 28 February 1995
Appointed Date: 15 July 1992
90 years old

Director
FLIGHT, Howard Emerson, Lord
Resigned: 02 May 2007
Appointed Date: 01 November 2002
77 years old

Director
GISMONDI, Paul Arthur
Resigned: 30 December 2009
Appointed Date: 01 December 2007
69 years old

Director
GORDON, Graeme Robertson
Resigned: 08 April 2003
Appointed Date: 30 May 2002
70 years old

Director
HACK, Jonathan Nicholas Bewick
Resigned: 01 December 2007
Appointed Date: 26 April 2005
58 years old

Director
HEALE, Simon John Newton
Resigned: 04 November 2011
Appointed Date: 01 January 2007
72 years old

Director
HENDY, Robin
Resigned: 17 January 2002
Appointed Date: 01 October 1997
80 years old

Director
HIRST, Julian Clement
Resigned: 22 December 2005
Appointed Date: 26 April 2005
67 years old

Director
HIRST, Simon Richard
Resigned: 22 December 2005
Appointed Date: 28 November 2002
67 years old

Director
LIDDELL, David Lyon
Resigned: 31 March 2010
Appointed Date: 06 April 2004
65 years old

Director
LINACRE, Timothy James Thornton
Resigned: 19 November 2012
Appointed Date: 26 April 2005
66 years old

Director
MANSFIELD, Trevor Alan
Resigned: 29 October 1997
Appointed Date: 21 January 1993
77 years old

Director
MARTIN, Nicholas David, Mrn
Resigned: 28 November 2002
Appointed Date: 26 July 2001
68 years old

Director
MASHKOOR, Asar
Resigned: 27 November 2012
Appointed Date: 07 August 2009
52 years old

Director
MOE, Michael
Resigned: 26 August 2008
Appointed Date: 30 March 2007
63 years old

Director
QUAZZO, Deborah
Resigned: 14 October 2008
Appointed Date: 30 March 2007
64 years old

Director
ROBERTSON, John Campbell, Dr
Resigned: 28 February 1995
Appointed Date: 21 January 1993
80 years old

Director
SHAHBAZ, Shahzad
Resigned: 16 April 2013
Appointed Date: 07 August 2009
65 years old

Director
SHAKHASHIR, Akram
Resigned: 12 April 2001
Appointed Date: 21 January 1993
63 years old

Director
SHENOUDA, Nader Selim
Resigned: 27 November 2012
Appointed Date: 07 August 2009
60 years old

Director
STAINFORTH, Christopher Graham
Resigned: 04 October 2004
Appointed Date: 15 April 2002
72 years old

Director
STOCKER, Hans
Resigned: 08 March 2002
Appointed Date: 26 July 2001
60 years old

Director
STONEHILL, Charles Gerald Thoroton
Resigned: 22 May 2008
Appointed Date: 13 January 2006
67 years old

Director
TABIZEL, David
Resigned: 29 December 2000
Appointed Date: 15 July 1992
60 years old

Director
TANSEY, Philip
Resigned: 31 January 2017
Appointed Date: 24 May 2011
67 years old

Director
WALE, Phillip Andrew
Resigned: 24 February 2016
Appointed Date: 01 June 2012
61 years old

Director
WARNER, Edmond William
Resigned: 18 May 2016
Appointed Date: 01 December 2009
62 years old

Director
WARRE, Caspar Alexis Mackintosh
Resigned: 25 July 2016
Appointed Date: 02 January 2013
51 years old

Director
WIGGLESWORTH, Jack
Resigned: 26 April 2005
Appointed Date: 11 March 2002
83 years old

Director
WILSHER, Mark
Resigned: 02 October 2002
Appointed Date: 30 July 1997
64 years old

Director
WYATT, Richard Edward John
Resigned: 22 May 2008
Appointed Date: 26 April 2005
66 years old

PANMURE GORDON & CO. PLC Events

01 Feb 2017
Termination of appointment of Philip Tansey as a director on 31 January 2017
03 Jan 2017
Termination of appointment of John William Anthony Cann as a director on 31 December 2016
16 Aug 2016
Appointment of Dr Ataf Ahmed as a director on 15 August 2016
26 Jul 2016
Termination of appointment of Caspar Alexis Mackintosh Warre as a director on 25 July 2016
08 Jun 2016
Group of companies' accounts made up to 31 December 2015
...
... and 240 more events
17 Jun 2004
Registered office changed on 17/06/04 from: 4 chiswell street london EC1Y 4UP
08 Jun 2004
Ad 17/03/04--------- £ si [email protected]
13 May 2004
Return made up to 26/03/04; bulk list available separately
17 Apr 2004
New director appointed
17 Apr 2004
New secretary appointed

PANMURE GORDON & CO. PLC Charges

10 July 2013
Charge code 0270 0769 0009
Delivered: 11 July 2013
Status: Outstanding
Persons entitled: Bnp Paribas Securities Services
Description: Notification of addition to or amendment of charge…
10 July 2013
Charge code 0270 0769 0008
Delivered: 11 July 2013
Status: Outstanding
Persons entitled: Bnp Paribas Securities Services
Description: Notification of addition to or amendment of charge…
11 May 2012
Rent deposit deed
Delivered: 15 May 2012
Status: Outstanding
Persons entitled: Ls One New Change Limited
Description: The deposit with the landlord of the sum of £300,000.
2 November 2004
Deed
Delivered: 5 November 2004
Status: Satisfied on 14 July 2014
Persons entitled: The City of London Real Property Company Limited
Description: £758,847.92. see the mortgage charge document for full…
25 February 2003
Charge on cash
Delivered: 3 March 2003
Status: Satisfied on 20 October 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: All the deposit monies. See the mortgage charge document…
19 December 2002
Debenture
Delivered: 31 December 2002
Status: Satisfied on 12 May 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 2001
A charge over cash deposit
Delivered: 13 November 2001
Status: Satisfied on 9 June 2014
Persons entitled: Ibm United Kingdom Financial Services Limited
Description: All right,title,interest and benefit in the cash deposit…
27 May 1998
Debenture
Delivered: 2 June 1998
Status: Satisfied on 31 December 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 April 1997
Rent deposit deed
Delivered: 1 May 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC(As Trustee of Schroder Exempt Property Unit Trust)
Description: The sum of £59,475 and all the tenant's rights title and…