Background WavePink WaveYellow Wave

PANMURE LIBERUM LIMITED (04915201)

PANMURE LIBERUM LIMITED (04915201) is an active UK company. incorporated on 29 September 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PANMURE LIBERUM LIMITED has been registered for 22 years.

Company Number
04915201
Status
active
Type
ltd
Incorporated
29 September 2003
Age
22 years
Address
Ropemaker Place, Level 12, London, EC2Y 9LY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANMURE LIBERUM LIMITED

PANMURE LIBERUM LIMITED is an active company incorporated on 29 September 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PANMURE LIBERUM LIMITED was registered 22 years ago.(SIC: 64999)

Status

active

Active since 22 years ago

Company No

04915201

LTD Company

Age

22 Years

Incorporated 29 September 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

PANMURE GORDON (UK) LIMITED
From: 26 April 2005To: 27 June 2024
PANMURE GORDON & CO., LIMITED
From: 25 August 2004To: 26 April 2005
PANMURE GORDON LTD
From: 29 September 2003To: 25 August 2004
Contact
Address

Ropemaker Place, Level 12 25 Ropemaker Street London, EC2Y 9LY,

Previous Addresses

40 Gracechurch Street London EC3V 0BT United Kingdom
From: 9 January 2023To: 28 June 2024
One New Change London EC4M 9AF
From: 3 September 2012To: 9 January 2023
Moorgate Hall 155 Moorgate London EC2M 6XB
From: 29 September 2003To: 3 September 2012
Timeline

57 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Apr 10
Director Joined
Jun 11
Director Joined
Jun 12
Director Left
Nov 12
Director Joined
Feb 16
Director Left
Feb 16
Funding Round
Jun 16
Director Joined
Jan 17
Director Left
Jan 17
Loan Secured
Feb 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jan 18
Director Left
Jan 18
Funding Round
Mar 18
Funding Round
May 18
Funding Round
Oct 18
Director Left
Jan 19
Funding Round
Feb 19
Funding Round
Apr 19
Director Joined
Sept 19
Funding Round
Mar 20
Funding Round
Mar 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
May 20
Director Joined
Oct 20
Funding Round
Nov 20
Director Joined
Dec 20
Funding Round
May 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Jan 22
Loan Cleared
Feb 22
Loan Secured
Feb 22
Funding Round
Dec 22
Funding Round
Jan 23
Funding Round
Mar 23
Funding Round
Jun 23
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Funding Round
Jul 24
Director Left
Sept 24
Director Joined
Mar 25
15
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

186

Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 September 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Capital Allotment Shares
8 July 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 June 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Capital Allotment Shares
21 June 2023
SH01Allotment of Shares
Change To A Person With Significant Control
24 April 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
20 March 2023
SH01Allotment of Shares
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Capital Allotment Shares
12 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
6 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Capital Allotment Shares
6 March 2020
SH01Allotment of Shares
Capital Allotment Shares
6 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Capital Allotment Shares
11 April 2019
SH01Allotment of Shares
Capital Allotment Shares
14 February 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Capital Allotment Shares
10 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Capital Allotment Shares
28 March 2018
SH01Allotment of Shares
Change To A Person With Significant Control
31 January 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 June 2016
AP03Appointment of Secretary
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Resolution
7 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
3 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
25 May 2012
AAAnnual Accounts
Legacy
21 November 2011
MG01MG01
Legacy
21 November 2011
MG01MG01
Legacy
21 November 2011
MG01MG01
Legacy
16 November 2011
MG01MG01
Legacy
16 November 2011
MG01MG01
Legacy
16 November 2011
MG01MG01
Legacy
16 November 2011
MG01MG01
Legacy
16 November 2011
MG01MG01
Legacy
16 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Legacy
27 July 2011
MG01MG01
Legacy
26 July 2011
MG01MG01
Legacy
26 July 2011
MG01MG01
Legacy
26 July 2011
MG01MG01
Legacy
26 July 2011
MG01MG01
Legacy
26 July 2011
MG01MG01
Legacy
21 July 2011
MG01MG01
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Resolution
8 October 2008
RESOLUTIONSResolutions
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Full
25 April 2007
AAAnnual Accounts
Legacy
29 September 2006
363aAnnual Return
Legacy
25 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 March 2006
AAAnnual Accounts
Resolution
23 March 2006
RESOLUTIONSResolutions
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
363aAnnual Return
Legacy
6 October 2005
288cChange of Particulars
Legacy
5 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
287Change of Registered Office
Certificate Change Of Name Company
26 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 2005
88(2)R88(2)R
Legacy
6 April 2005
123Notice of Increase in Nominal Capital
Resolution
6 April 2005
RESOLUTIONSResolutions
Resolution
6 April 2005
RESOLUTIONSResolutions
Legacy
22 March 2005
88(2)R88(2)R
Legacy
22 March 2005
123Notice of Increase in Nominal Capital
Resolution
22 March 2005
RESOLUTIONSResolutions
Resolution
22 March 2005
RESOLUTIONSResolutions
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
88(2)R88(2)R
Legacy
22 February 2005
123Notice of Increase in Nominal Capital
Resolution
22 February 2005
RESOLUTIONSResolutions
Resolution
22 February 2005
RESOLUTIONSResolutions
Resolution
22 February 2005
RESOLUTIONSResolutions
Legacy
26 January 2005
288cChange of Particulars
Legacy
12 January 2005
288cChange of Particulars
Legacy
5 October 2004
363aAnnual Return
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Resolution
28 January 2004
RESOLUTIONSResolutions
Resolution
28 January 2004
RESOLUTIONSResolutions
Resolution
28 January 2004
RESOLUTIONSResolutions
Resolution
28 January 2004
RESOLUTIONSResolutions
Resolution
28 January 2004
RESOLUTIONSResolutions
Legacy
28 January 2004
225Change of Accounting Reference Date
Legacy
28 January 2004
287Change of Registered Office
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Incorporation Company
29 September 2003
NEWINCIncorporation