ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Panmure Liberum & Co. Limited

Panmure Liberum & Co. Limited is an active company incorporated on 26 March 1992 with the registered office located in London, Greater London. Panmure Liberum & Co. Limited was registered 33 years ago.
Status
Active
Active since incorporation
Company No
02700769
Private limited company
Age
33 years
Incorporated 26 March 1992
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 26 March 2025 (5 months ago)
Next confirmation dated 26 March 2026
Due by 9 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Ropemaker Place, Level 12
25 Ropemaker Street
London
EC2Y 9LY
England
Address changed on 28 Jun 2024 (1 year 2 months ago)
Previous address was 40 Gracechurch Street London EC3V 0BT England
Telephone
02078862500
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1964
Director • British • Lives in England • Born in Sep 1971
Director • British,american • Lives in England • Born in Aug 1962
Director • British • Lives in UK • Born in Feb 1967
Director • British • Lives in UK • Born in Jun 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Panmure Liberum Limited
Mr David Parsons, Matthew Press, and 3 more are mutual people.
Active
Panmure Liberum Group Limited
Matthew Press, Richard Henry Whitman Morecombe, and 2 more are mutual people.
Active
Panmure Liberum Capital Limited
Matthew Press and Richard Henry Whitman Morecombe are mutual people.
Active
Brighton College
Richard Thomas Ricci is a mutual person.
Active
Brighton College International Schools Limited
Richard Thomas Ricci is a mutual person.
Active
The Thoroughbred Pub Company Ltd
Richard Henry Whitman Morecombe is a mutual person.
Active
The Sydney ARMS (Chelsea) Limited
Richard Henry Whitman Morecombe is a mutual person.
Active
Panmure Liberum Foundation
Matthew Press is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£4K
Increased by £3K (+300%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£87.87M
Decreased by £1.99M (-2%)
Total Liabilities
-£4.26M
Decreased by £8.86M (-68%)
Net Assets
£83.6M
Increased by £6.87M (+9%)
Debt Ratio (%)
5%
Decreased by 9.75% (-67%)
Latest Activity
Confirmation Submitted
5 Months Ago on 7 Apr 2025
Mr Matthew Press Appointed
5 Months Ago on 31 Mar 2025
Full Accounts Submitted
11 Months Ago on 18 Sep 2024
Richard Henry Whitman Morecombe Resigned
1 Year Ago on 6 Sep 2024
Panmure Gordon Group Limited (PSC) Details Changed
1 Year 2 Months Ago on 28 Jun 2024
Registered Address Changed
1 Year 2 Months Ago on 28 Jun 2024
Mr Bidhi Singh Bhoma Appointed
1 Year 3 Months Ago on 16 May 2024
Timothy Kacani Resigned
1 Year 3 Months Ago on 16 May 2024
Mehmet Dalman Resigned
1 Year 3 Months Ago on 16 May 2024
Mr David Parsons Appointed
1 Year 3 Months Ago on 16 May 2024
Get Credit Report
Discover Panmure Liberum & Co. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 March 2025 with updates
Submitted on 7 Apr 2025
Appointment of Mr Matthew Press as a director on 31 March 2025
Submitted on 1 Apr 2025
Full accounts made up to 31 December 2023
Submitted on 18 Sep 2024
Change of details for Panmure Gordon Group Limited as a person with significant control on 28 June 2024
Submitted on 16 Sep 2024
Termination of appointment of Richard Henry Whitman Morecombe as a director on 6 September 2024
Submitted on 10 Sep 2024
Certificate of change of name
Submitted on 25 Jul 2024
Change of name notice
Submitted on 25 Jul 2024
Statement of capital following an allotment of shares on 25 June 2024
Submitted on 8 Jul 2024
Registered office address changed from 40 Gracechurch Street London EC3V 0BT England to Ropemaker Place, Level 12 25 Ropemaker Street London EC2Y 9LY on 28 June 2024
Submitted on 28 Jun 2024
Termination of appointment of David Ira Schamis as a director on 16 May 2024
Submitted on 22 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year