Advanced company searchLink opens in new window

PANMURE LIBERUM CAPITAL LIMITED

Company number 05912554

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)
01 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with updates
04 Apr 2017 TM01 Termination of appointment of Peter James Tracey as a director on 21 March 2017
24 Aug 2016 CS01 Confirmation statement made on 22 August 2016 with updates
16 Aug 2016 MR04 Satisfaction of charge 1 in full
12 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
24 Mar 2016 MR01 Registration of charge 059125540002, created on 14 March 2016
24 Mar 2016 MR01 Registration of charge 059125540003, created on 14 March 2016
07 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
04 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 7,082,767.25
15 Apr 2015 TM01 Termination of appointment of Simon Leslie Stilwell as a director on 2 April 2015
13 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2014 SH06 Cancellation of shares. Statement of capital on 8 December 2014
  • GBP 7,082,768.0
17 Dec 2014 SH03 Purchase of own shares.
09 Dec 2014 SH01 Statement of capital following an allotment of shares on 8 December 2014
  • GBP 7,082,768
02 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
02 Sep 2014 CH01 Director's details changed for Mr Shane Raymond Le Prevost on 21 August 2014
23 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
04 Jun 2014 CH01 Director's details changed for Mr Shane Raymond Le Prevost on 23 May 2014
19 Feb 2014 SH01 Statement of capital following an allotment of shares on 13 February 2014
  • GBP 7,162,388.5
31 Jan 2014 SH01 Statement of capital following an allotment of shares on 1 December 2013
  • GBP 7,158,779
19 Dec 2013 MISC Sect 519
27 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Nov 2013 TM01 Termination of appointment of Simon Champ as a director
06 Nov 2013 AP01 Appointment of Mr Peter James Tracey as a director
07 Oct 2013 SH01 Statement of capital following an allotment of shares on 30 September 2013
  • GBP 6,872,427.5