Warning: file_put_contents(c/0af9b613571c4bc8aa0ea2848b9d6fff.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Panoramic Growth Equity (general Partner 1) Limited, G2 5JF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PANORAMIC GROWTH EQUITY (GENERAL PARTNER 1) LIMITED

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

This company is commonly known as Panoramic Growth Equity (general Partner 1) Limited. The company was founded 15 years ago and was given the registration number SC352848. The firm's registered office is in GLASGOW. You can find them at 145 St. Vincent Street, , Glasgow, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:PANORAMIC GROWTH EQUITY (GENERAL PARTNER 1) LIMITED
Company Number:SC352848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2008
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:145 St. Vincent Street, Glasgow, Scotland, G2 5JF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5, The Garment Factory, 10 Montrose Street, Glasgow, Scotland, G1 1RE

Secretary23 December 2008Active
Suite 5, The Garment Factory, 10 Montrose Street, Glasgow, Scotland, G1 1RE

Director23 December 2008Active
Suite 5, The Garment Factory, 10 Montrose Street, Glasgow, Scotland, G1 1RE

Director23 December 2008Active
Suite 5, The Garment Factory, 10 Montrose Street, Glasgow, Scotland, G1 1RE

Director25 February 2009Active

People with Significant Control

Mr David Hugh Wilson
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:Scotland
Address:Suite 5, The Garment Factory, 10 Montrose Street, Glasgow, Scotland, G1 1RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Malcolm Aguedze Kofi Kpedekpo
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:Scotland
Address:Suite 5, The Garment Factory, 10 Montrose Street, Glasgow, Scotland, G1 1RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Alexander Campbell
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:Scotland
Address:Suite 5, The Garment Factory, 10 Montrose Street, Glasgow, Scotland, G1 1RE
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Address

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

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-01-03Accounts

Accounts with accounts type total exemption small.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Address

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

Download
2016-01-08Accounts

Accounts with accounts type total exemption small.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-11Address

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

Download
2015-01-06Accounts

Accounts with accounts type total exemption small.

Download
2014-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-03Accounts

Accounts with accounts type total exemption small.

Download
2013-12-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.