-
PANARAMA PROPERTIES (UK) LIMITED - 30 Gresham Street, London, EC2V 7QP, England, United Kingdom
Company Information
- Company registration number
- 09200401
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 30 Gresham Street
- London
- EC2V 7QP
- England 30 Gresham Street, London, EC2V 7QP, England UK
Management
- Managing Directors
- DYSON, Catherine Elizabeth
- JOHNSON, Brian Mark
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-09-02
- Age Of Company 2014-09-02 9 years
- SIC/NACE
- 68320
Ownership
- Beneficial Owners
- -
- -
- Investec Investments (Uk) Limited
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- MANDACO 805 LIMITED
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2021-10-11
- Last Date: 2020-09-27
-
PANARAMA PROPERTIES (UK) LIMITED Company Description
- PANARAMA PROPERTIES (UK) LIMITED is a ltd registered in United Kingdom with the Company reg no 09200401. Its current trading status is "live". It was registered 2014-09-02. It was previously called MANDACO 805 LIMITED. It has declared SIC or NACE codes as "68320". It has 2 directors It can be contacted at 30 Gresham Street .
Get PANARAMA PROPERTIES (UK) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Panarama Properties (Uk) Limited - 30 Gresham Street, London, EC2V 7QP, England, United Kingdom
- 2014-09-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PANARAMA PROPERTIES (UK) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-declaration-of-solvency (2021-04-07) - LIQ01
-
resolution (2021-04-07) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-04-07) - 600
keyboard_arrow_right 2020
-
legacy (2020-10-28) - CAP-SS
-
resolution (2020-10-28) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2020-10-05) - CS01
-
capital-statement-capital-company-with-date-currency-figure (2020-10-28) - SH19
-
legacy (2020-10-28) - SH20
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-12-11) - AA
-
confirmation-statement-with-no-updates (2019-09-27) - CS01
-
change-person-director-company-with-change-date (2019-08-27) - CH01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-25) - AD01
-
accounts-with-accounts-type-full (2018-01-02) - AA
-
change-to-a-person-with-significant-control (2018-05-25) - PSC05
-
termination-director-company-with-name-termination-date (2018-06-06) - TM01
-
cessation-of-a-person-with-significant-control (2018-09-08) - PSC07
-
appoint-person-director-company-with-name-date (2018-06-06) - AP01
-
confirmation-statement-with-no-updates (2018-09-14) - CS01
-
accounts-with-accounts-type-full (2018-12-20) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-09-20) - CS01
-
notification-of-a-person-with-significant-control (2017-09-06) - PSC02
-
appoint-person-director-company-with-name-date (2017-01-17) - AP01
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-12-01) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-29) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-12-02) - AR01
-
termination-director-company-with-name-termination-date (2016-11-29) - TM01
-
appoint-person-director-company-with-name-date (2016-11-29) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-21) - MR01
-
legacy (2016-11-17) - RP04CS01
-
capital-allotment-shares (2016-11-17) - SH01
-
confirmation-statement-with-updates (2016-09-14) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-08-04) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-22) - MR01
-
appoint-person-secretary-company-with-name-date (2016-01-27) - AP03
-
termination-secretary-company-with-name-termination-date (2016-11-29) - TM02
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-02) - AD01
-
capital-allotment-shares (2015-04-02) - SH01
-
termination-director-company-with-name-termination-date (2015-04-02) - TM01
-
certificate-change-of-name-company (2015-03-30) - CERTNM
-
appoint-person-director-company-with-name-date (2015-04-02) - AP01
-
capital-name-of-class-of-shares (2015-04-22) - SH08
-
accounts-with-accounts-type-dormant (2015-11-05) - AA
-
second-filing-of-form-with-form-type (2015-04-22) - RP04
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-29) - AD01
-
change-account-reference-date-company-previous-shortened (2015-10-08) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-23) - AR01
-
termination-secretary-company-with-name-termination-date (2015-04-02) - TM02
-
resolution (2015-04-22) - RESOLUTIONS
keyboard_arrow_right 2014
-
incorporation-company (2014-09-02) - NEWINC