Background WavePink WaveYellow Wave

PANMURE LIBERUM FOUNDATION (07196199)

PANMURE LIBERUM FOUNDATION (07196199) is an active UK company. incorporated on 19 March 2010. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. PANMURE LIBERUM FOUNDATION has been registered for 16 years. Current directors include GORDON, Rebecca, HOWLETT, Christopher, PRESS, Matthew and 1 others.

Company Number
07196199
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 March 2010
Age
16 years
Address
Ropemaker Place, Level 12, London, EC2Y 9LY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
GORDON, Rebecca, HOWLETT, Christopher, PRESS, Matthew, THOMAS, William Edward Mervyn
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANMURE LIBERUM FOUNDATION

PANMURE LIBERUM FOUNDATION is an active company incorporated on 19 March 2010 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. PANMURE LIBERUM FOUNDATION was registered 16 years ago.(SIC: 88990)

Status

active

Active since 16 years ago

Company No

07196199

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 19 March 2010

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

LIBERUM FOUNDATION
From: 19 March 2010To: 25 July 2024
Contact
Address

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

Previous Addresses

Ropemaker Place Level 12 25 Ropemaker Street London EC2Y 9AR
From: 24 May 2010To: 20 July 2010
Citypoint 10Th Floor, One Ropemaker Street London EC2Y 9HT England
From: 19 March 2010To: 24 May 2010
Timeline

41 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Sept 13
Director Left
Feb 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
May 16
Director Joined
Oct 16
Director Left
Feb 18
Director Joined
Jun 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Jun 20
Director Joined
Oct 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Apr 23
Director Left
Jan 24
Director Left
Jun 24
Owner Exit
Sept 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

GORDON, Rebecca

Active
25 Ropemaker Street, LondonEC2Y 9LY
Born March 1979
Director
Appointed 21 Nov 2024

HOWLETT, Christopher

Active
25 Ropemaker Street, LondonEC2Y 9LY
Born November 1975
Director
Appointed 09 Nov 2021

PRESS, Matthew

Active
25 Ropemaker Street, LondonEC2Y 9LY
Born September 1971
Director
Appointed 21 Nov 2024

THOMAS, William Edward Mervyn

Active
25 Ropemaker Street, LondonEC2Y 9LY
Born November 1987
Director
Appointed 25 Jun 2019

BURTON-HOPKINS, Abigail Elizabeth

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Secretary
Appointed 27 Mar 2019
Resigned 31 Dec 2021

FOSTER, Alice Elizabeth Amy

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Secretary
Appointed 01 Jan 2022
Resigned 20 Apr 2023

GORDON, Rebecca

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Secretary
Appointed 20 Apr 2023
Resigned 21 Nov 2024

RUMENS, Justine

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Secretary
Appointed 12 May 2010
Resigned 27 Mar 2019

BUTTERFIELD, Dean Alan

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born May 1965
Director
Appointed 01 Jan 2012
Resigned 11 Feb 2014

CLARKE, Mary-Jane Caroline

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born January 1995
Director
Appointed 07 Apr 2015
Resigned 25 Jan 2018

CLARKE, Natalie Elizabeth

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born February 1977
Director
Appointed 26 Feb 2019
Resigned 20 Jun 2024

DIXON, Nina Victoria

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born April 1981
Director
Appointed 07 Apr 2015
Resigned 11 Feb 2019

DOHERTY, Carolyn Elizabeth

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born March 1949
Director
Appointed 19 Mar 2010
Resigned 15 Jan 2024

FOSTER, Alice Elizabeth Amy

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born August 1989
Director
Appointed 04 Feb 2020
Resigned 20 Apr 2023

HAMILTON, Laura Elizabeth

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born August 1993
Director
Appointed 25 Jun 2019
Resigned 28 May 2020

HERBERT, Jennifer Anne

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born April 1971
Director
Appointed 01 Jan 2012
Resigned 13 Sept 2013

KELLY, Joanne

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born May 1973
Director
Appointed 17 Oct 2016
Resigned 12 Aug 2022

KHASSINE, Natalia

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born February 1998
Director
Appointed 26 Feb 2019
Resigned 22 Aug 2022

KLEMENT, Joachim

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born December 1974
Director
Appointed 08 Sept 2020
Resigned 23 May 2022

LE PREVOST, Shane Raymond

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born January 1956
Director
Appointed 04 Feb 2020
Resigned 14 Nov 2024

MAYO, Timothy John

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born May 1962
Director
Appointed 01 Jan 2012
Resigned 11 Feb 2019

MEDAK, Timothy Michael

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born August 1965
Director
Appointed 09 Nov 2021
Resigned 14 Nov 2024

METCALFE, Christopher

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born November 1982
Director
Appointed 04 Feb 2020
Resigned 17 Nov 2024

MIKHAILOVA, Anastasia

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born February 1983
Director
Appointed 12 May 2016
Resigned 05 Apr 2019

PEARCE, Stephen Richard

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born March 1975
Director
Appointed 12 Jun 2018
Resigned 17 Oct 2019

SCAWTHORN, Antony Patrick

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born January 1966
Director
Appointed 19 Mar 2010
Resigned 30 Sept 2019

STILWELL, Simon Leslie

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born December 1968
Director
Appointed 19 Mar 2010
Resigned 02 Apr 2015

Persons with significant control

2

1 Active
1 Ceased
25 Ropemaker Street, LondonEC2Y 9LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2024

Mr Shane Raymond Le Prevost

Ceased
25 Ropemaker Street, LondonEC2Y 9LY
Born January 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 May 2024
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
16 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
25 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
25 July 2024
NE01NE01
Change Of Name Notice
25 July 2024
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 April 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 August 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 April 2016
AR01AR01
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2012
AR01AR01
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Change Account Reference Date Company Current Shortened
14 December 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
20 July 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 May 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
18 May 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Incorporation Company
19 March 2010
NEWINCIncorporation