UKBizDB.co.uk

PANORAMA PARTNERS LTD

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

This company is commonly known as Panorama Partners Ltd. The company was founded 7 years ago and was given the registration number 10473148. The firm's registered office is in LONDON. You can find them at Accelerator, Kingsland Road, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PANORAMA PARTNERS LTD
Company Number:10473148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2016
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Accelerator, Kingsland Road, London, United Kingdom, E2 8AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Accelerator, Kingsland Road, London, United Kingdom, E2 8AA

Director22 January 2020Active
Accelerator, Kingsland Road, London, United Kingdom, E2 8AA

Director22 January 2020Active
Accelerator, Kingsland Road, London, United Kingdom, E2 8AA

Director10 November 2016Active

People with Significant Control

Mr Morten Klein
Notified on:22 January 2020
Status:Active
Date of birth:January 1969
Nationality:Norwegian
Country of residence:England
Address:Accelerator, Kingsland Road, London, England, E2 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bridgepoint Advisers Limited
Notified on:22 January 2020
Status:Active
Country of residence:England
Address:95, Wigmore Street, London, England, W1U 1FB
Nature of control:
  • Significant influence or control
Be Vi Gp Lp
Notified on:22 January 2020
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Martin Ventsislavov Grozev
Notified on:10 November 2016
Status:Active
Date of birth:July 1991
Nationality:Bulgarian
Country of residence:United Kingdom
Address:Accelerator, Kingsland Road, London, United Kingdom, E2 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
Me Slavomir Semov
Notified on:10 November 2016
Status:Active
Date of birth:March 1991
Nationality:Bulgarian
Country of residence:United Kingdom
Address:Accelerator, Kingsland Road, London, United Kingdom, E2 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-01Gazette

Gazette dissolved voluntary.

Download
2022-08-16Gazette

Gazette notice voluntary.

Download
2022-08-05Dissolution

Dissolution application strike off company.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-24Accounts

Change account reference date company previous extended.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Persons with significant control

Cessation of a person with significant control.

Download
2020-06-05Persons with significant control

Notification of a person with significant control.

Download
2020-06-05Persons with significant control

Notification of a person with significant control.

Download
2020-06-05Persons with significant control

Notification of a person with significant control.

Download
2020-05-20Resolution

Resolution.

Download
2020-05-20Incorporation

Memorandum articles.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Persons with significant control

Cessation of a person with significant control.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Resolution

Resolution.

Download
2019-08-08Capital

Capital allotment shares.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.