PANMURE GORDON (UK) LIMITED
LONDON PANMURE GORDON & CO., LIMITED PANMURE GORDON LTD

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

Company number 04915201
Status Active
Incorporation Date 29 September 2003
Company Type Private Limited Company
Address ONE, NEW CHANGE, LONDON, EC4M 9AF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Registration of charge 049152010013, created on 21 February 2017; Appointment of Mr Anthony Bernard Saroli as a director on 31 January 2017; Termination of appointment of Philip Tansey as a director on 31 January 2017. The most likely internet sites of PANMURE GORDON (UK) LIMITED are www.panmuregordonuk.co.uk, and www.panmure-gordon-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve 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 Uk Limited is a Private Limited Company. The company registration number is 04915201. Panmure Gordon Uk Limited has been working since 29 September 2003. The present status of the company is Active. The registered address of Panmure Gordon Uk Limited is One New Change London Ec4m 9af. . PALMER, Anne-Marie Elizabeth is a Secretary of the company. JOHNSON, Patric Jasper Thewlis is a Director of the company. SAROLI, Anthony Bernard is a Director of the company. Secretary DAVIES, Jeremy Mark has been resigned. Secretary DENNIS, William David Wesley has been resigned. Secretary TUBBY, Mark Davis has been resigned. Secretary WIGLEY, Sarah Anne has been resigned. Director AGIUS, Marcus Ambrose Paul has been resigned. Director DAVIES, Jeremy Mark has been resigned. Director DENNIS, William David Wesley 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 LINACRE, Timothy James Thornton has been resigned. Director RUCKER, William John has been resigned. Director SIMS, Carolyn has been resigned. Director TANSEY, Philip has been resigned. Director WALE, Phillip Andrew has been resigned. Director WARD III, Charles Gould has been resigned. Director WHITE, John Richard has been resigned. Director WYATT, Richard Edward John has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
PALMER, Anne-Marie Elizabeth
Appointed Date: 21 June 2016

Director
JOHNSON, Patric Jasper Thewlis
Appointed Date: 24 February 2016
53 years old

Director
SAROLI, Anthony Bernard
Appointed Date: 31 January 2017
55 years old

Resigned Directors

Secretary
DAVIES, Jeremy Mark
Resigned: 13 January 2004
Appointed Date: 29 September 2003

Secretary
DENNIS, William David Wesley
Resigned: 26 April 2005
Appointed Date: 13 January 2004

Secretary
TUBBY, Mark Davis
Resigned: 31 May 2005
Appointed Date: 26 April 2005

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

Director
AGIUS, Marcus Ambrose Paul
Resigned: 26 April 2005
Appointed Date: 20 August 2004
79 years old

Director
DAVIES, Jeremy Mark
Resigned: 13 January 2004
Appointed Date: 29 September 2003
68 years old

Director
DENNIS, William David Wesley
Resigned: 26 April 2005
Appointed Date: 13 January 2004
73 years old

Director
HIRST, Simon Richard
Resigned: 22 December 2005
Appointed Date: 26 April 2005
67 years old

Director
LIDDELL, David Lyon
Resigned: 31 March 2010
Appointed Date: 26 April 2005
65 years old

Director
LINACRE, Timothy James Thornton
Resigned: 19 November 2012
Appointed Date: 20 August 2004
66 years old

Director
LINACRE, Timothy James Thornton
Resigned: 13 January 2004
Appointed Date: 29 September 2003
66 years old

Director
RUCKER, William John
Resigned: 26 April 2005
Appointed Date: 20 August 2004
62 years old

Director
SIMS, Carolyn
Resigned: 26 April 2005
Appointed Date: 11 March 2005
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
WARD III, Charles Gould
Resigned: 26 April 2005
Appointed Date: 20 August 2004
73 years old

Director
WHITE, John Richard
Resigned: 26 April 2005
Appointed Date: 13 January 2004
70 years old

Director
WYATT, Richard Edward John
Resigned: 24 July 2006
Appointed Date: 20 August 2004
66 years old

Persons With Significant Control

Panmure Gordon & Co Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PANMURE GORDON (UK) LIMITED Events

23 Feb 2017
Registration of charge 049152010013, created on 21 February 2017
01 Feb 2017
Appointment of Mr Anthony Bernard Saroli as a director on 31 January 2017
01 Feb 2017
Termination of appointment of Philip Tansey as a director on 31 January 2017
10 Oct 2016
Full accounts made up to 31 December 2015
04 Oct 2016
Confirmation statement made on 29 September 2016 with updates
...
... and 102 more events
28 Jan 2004
Accounting reference date extended from 30/09/04 to 31/12/04
28 Jan 2004
Registered office changed on 28/01/04 from: 75 oakleigh park north, whetstone, london N20 9AU
28 Jan 2004
Secretary resigned;director resigned
28 Jan 2004
Director resigned
29 Sep 2003
Incorporation

PANMURE GORDON (UK) LIMITED Charges

21 February 2017
Charge code 0491 5201 0013
Delivered: 23 February 2017
Status: Outstanding
Persons entitled: J.P. Morgan Securities PLC (As Agent and Trustee)
Description: Contains fixed charge…
4 November 2011
Supplemental security annex
Delivered: 16 November 2011
Status: Outstanding
Persons entitled: Cititbank, N.A. and Citibank, N.A., Milan Branch
Description: All rights and claims in relation to any of the accounts-…
2 November 2011
Supplemental security deed
Delivered: 16 November 2011
Status: Outstanding
Persons entitled: Citibank, N.A. and Citibank International PLC
Description: All rights in respect of the beneficial interest in the…
2 November 2011
Supplemental security annex
Delivered: 16 November 2011
Status: Outstanding
Persons entitled: Citibank, N.A. and Citigroup Global Markets Deutschland Ag
Description: All rights and claims arising from or in relation to any of…
2 November 2011
Supplemental security annex
Delivered: 16 November 2011
Status: Outstanding
Persons entitled: Citibank, N.A. and Citibank International PLC, Greece Branch
Description: Any cash credited from time to time in the cash account and…
2 November 2011
Security deed
Delivered: 16 November 2011
Status: Outstanding
Persons entitled: Citibank, N.A.
Description: The deposits, the margin collateral, the additional…
2 November 2011
Supplemental security deed
Delivered: 16 November 2011
Status: Outstanding
Persons entitled: Citibank, N.A.
Description: All eligible stock held by, or on behalf of or for the…
7 July 2011
Supplemental security deed
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: Citibank, N.A.
Description: By way of first fixed charge all eligible stock, all and…
7 July 2011
Supplemental security annex
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: Citibank, N.A. (Citi) and Citibank International PLC, Greece Branch (Citi Affiliate)
Description: In the ssa the pledgor pledged as security for the proper…
7 July 2011
Supplemental security annex
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: Citibank, N.A., (Citi) and Citibank, N.A., Milan Branch (Citi Affiliate)
Description: In the ssa the pledgor pledged all its rights and claims in…
7 July 2011
Supplemental security annex
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: Citibank, N.A. (Citi) and Citigroup Global Markets Deutschland Ag (Citi Affiliate)
Description: In the ssa the pledgor pleged all its rights and claims in…
7 July 2011
Security over cash agreement
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: Citibank, N.A., London Branch
Description: In the sca the chargor charged the deposit by way of first…
30 June 2011
Security deed
Delivered: 21 July 2011
Status: Outstanding
Persons entitled: Citibank, N.A.
Description: The deposits, the margin collateral, the additional margin…