PANMURE LIBERUM GROUP LIMITED

Register to unlock more data on OkredoRegister

PANMURE LIBERUM GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10593768

Incorporation date

31/01/2017

Size

Group

Contacts

Registered address

Registered address

Ropemaker Place, Level 12, 25 Ropemaker Street, London EC2Y 9LYCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2020)
dot icon03/03/2026
Director's details changed for David Ira Schamis on 2026-03-01
dot icon02/03/2026
Director's details changed for Mr Shane Le Prevost on 2026-03-01
dot icon02/03/2026
Director's details changed for Mr Bidhi Singh Bhoma on 2026-03-01
dot icon02/03/2026
Director's details changed for Mr David Parsons on 2026-03-01
dot icon24/02/2026
-
dot icon24/02/2026
Confirmation statement made on 2026-01-30 with updates
dot icon18/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon16/05/2025
Change of details for Atlas Merchant Capital Fund Lp as a person with significant control on 2025-04-30
dot icon01/04/2025
Appointment of Mr Matthew Press as a director on 2025-03-31
dot icon11/02/2025
Confirmation statement made on 2025-01-30 with updates
dot icon19/11/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon15/11/2024
Resolutions
dot icon15/11/2024
Memorandum and Articles of Association
dot icon15/11/2024
Resolutions
dot icon01/11/2024
Notification of Atlas Merchant Capital Fund Lp as a person with significant control on 2024-10-09
dot icon28/10/2024
Cessation of Amc Luxco Holding Iv Sarl as a person with significant control on 2024-10-09
dot icon02/10/2024
Statement of capital following an allotment of shares on 2024-09-30
dot icon18/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon16/09/2024
Change of details for Amc Luxco Holding Iv Sarl as a person with significant control on 2024-05-16
dot icon16/09/2024
Notification of Fiduchi Trustees Limited as a person with significant control on 2024-05-16
dot icon10/09/2024
Termination of appointment of Richard Henry Whitman Morecombe as a director on 2024-09-06
dot icon28/06/2024
Registered office address changed from 40 Gracechurch Street London EC3V 0BT England to Ropemaker Place Level 12, Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 2024-06-28
dot icon28/06/2024
Registered office address changed from Ropemaker Place Level 12, Ropemaker Place 25 Ropemaker Street London EC2Y 9LY England to Ropemaker Place, Level 12 25 Ropemaker Street London EC2Y 9LY on 2024-06-28
dot icon28/06/2024
Certificate of change of name
dot icon29/05/2024
Memorandum and Articles of Association
dot icon29/05/2024
Resolutions
dot icon23/05/2024
Statement of capital following an allotment of shares on 2024-05-16
dot icon22/05/2024
Termination of appointment of Mehmet Dalman as a director on 2024-05-16
dot icon22/05/2024
Termination of appointment of Hussein Fakhreddine as a director on 2024-05-16
dot icon22/05/2024
Termination of appointment of James Scott Lambert as a director on 2024-05-16
dot icon22/05/2024
Termination of appointment of Thomas Christopher King as a director on 2024-05-16
dot icon22/05/2024
Termination of appointment of Brian Wayne Saunders as a director on 2024-05-16
dot icon22/05/2024
Appointment of Mr Bidhi Singh Bhoma as a director on 2024-05-16
dot icon22/05/2024
Appointment of Mr David Parsons as a director on 2024-05-16
dot icon22/05/2024
Appointment of Mr Shane Le Prevost as a director on 2024-05-16
dot icon22/05/2024
Termination of appointment of Timothy Kacani as a director on 2024-05-16
dot icon04/04/2024
Statement of capital following an allotment of shares on 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2024-01-30 with updates
dot icon08/01/2024
Statement of capital following an allotment of shares on 2023-12-31
dot icon05/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon21/06/2023
Statement of capital following an allotment of shares on 2023-06-20
dot icon19/02/2023
Statement of capital following an allotment of shares on 2023-02-16
dot icon09/02/2023
Confirmation statement made on 2023-01-30 with updates
dot icon15/01/2023
Statement of capital following an allotment of shares on 2023-01-04
dot icon09/01/2023
Registered office address changed from One New Change London EC4M 9AF England to 40 Gracechurch Street London EC3V 0BT on 2023-01-09
dot icon12/12/2022
Statement of capital following an allotment of shares on 2022-11-30
dot icon23/10/2020
Appointment of Mr Richard Thomas Ricci as a director on 2020-10-08

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Axe, Ian John
Director
24/09/2018 - 03/03/2020
42
Morecombe, Richard Henry Whitman
Director
11/11/2020 - 06/09/2024
24
A G SECRETARIAL LIMITED
Corporate Director
31/01/2017 - 02/02/2017
1395
Hart, Roger
Director
31/01/2017 - 02/02/2017
1274
Katounas, Michail
Director
13/03/2017 - 24/06/2021
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PANMURE LIBERUM GROUP LIMITED

PANMURE LIBERUM GROUP LIMITED is an(a) Active company incorporated on 31/01/2017 with the registered office located at Ropemaker Place, Level 12, 25 Ropemaker Street, London EC2Y 9LY. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PANMURE LIBERUM GROUP LIMITED?

toggle

PANMURE LIBERUM GROUP LIMITED is currently Active. It was registered on 31/01/2017 .

Where is PANMURE LIBERUM GROUP LIMITED located?

toggle

PANMURE LIBERUM GROUP LIMITED is registered at Ropemaker Place, Level 12, 25 Ropemaker Street, London EC2Y 9LY.

What does PANMURE LIBERUM GROUP LIMITED do?

toggle

PANMURE LIBERUM GROUP LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for PANMURE LIBERUM GROUP LIMITED?

toggle

The latest filing was on 03/03/2026: Director's details changed for David Ira Schamis on 2026-03-01.