UKBizDB.co.uk

PANARAMA PROPERTIES (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Panarama Properties (uk) Limited. The company was founded 9 years ago and was given the registration number 09200401. The firm's registered office is in LONDON. You can find them at 30 Gresham Street, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PANARAMA PROPERTIES (UK) LIMITED
Company Number:09200401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2014
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:30 Gresham Street, London, England, EC2V 7QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milton Park Innovation Centre, 99, Park Drive, Milton, Abingdon, OX14 4RY

Director30 May 2018Active
Milton Park Innovation Centre, 99, Park Drive, Milton, Abingdon, OX14 4RY

Director22 November 2016Active
Unit 6, The Courtyard, Imperial Park, Newport, NP10 8UL

Secretary02 April 2015Active
3, Assembly Square, Britannia Quay, Cardiff, United Kingdom, CF10 4PL

Corporate Secretary02 September 2014Active
3, Assembly Square, Britannia Quay, Cardiff, United Kingdom, CF10 4PL

Director02 September 2014Active
Unit 6, The Courtyard, Imperial Park, Newport, Wales, NP10 8UL

Director02 April 2015Active
30 Gresham Street, London, England, EC2V 7QP

Director11 January 2017Active
Unit 6, The Courtyard, Imperial Park, Newport, Wales, NP10 8UL

Director02 April 2015Active
3, Assembly Square, Britannia Quay, Cardiff, United Kingdom, CF10 4PL

Corporate Director02 September 2014Active

People with Significant Control

Investec Investments (Uk) Limited
Notified on:22 November 2016
Status:Active
Country of residence:England
Address:30 Gresham Street, London, England, EC2V 7QP
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Nigel Brian Roberts
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:Wales
Address:Unit 6 The Courtyard, Imperial Park, Newport, Wales, NP10 8UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Langley John Davies
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:Wales
Address:Unit 6, The Courtyard, Newport, Wales, NP10 8UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Gazette

Gazette dissolved liquidation.

Download
2023-05-31Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-04-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-15Address

Change registered office address company with date old address new address.

Download
2021-04-08Address

Change registered office address company with date old address new address.

Download
2021-04-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-07Resolution

Resolution.

Download
2021-04-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-28Capital

Legacy.

Download
2020-10-28Capital

Capital statement capital company with date currency figure.

Download
2020-10-28Insolvency

Legacy.

Download
2020-10-28Resolution

Resolution.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type full.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Officers

Change person director company with change date.

Download
2018-12-20Accounts

Accounts with accounts type full.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Persons with significant control

Cessation of a person with significant control.

Download
2018-09-08Persons with significant control

Cessation of a person with significant control.

Download
2018-06-06Officers

Appoint person director company with name date.

Download
2018-06-06Officers

Termination director company with name termination date.

Download
2018-05-25Persons with significant control

Change to a person with significant control.

Download
2018-05-25Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.