Company NamePanoramah (UK) Limited
Company StatusActive
Company Number08252900
CategoryPrivate Limited Company
Incorporation Date15 October 2012(11 years, 6 months ago)
Previous NamePanaromah (UK) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 43342Glazing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Antonio Tavares Nunes
Date of BirthApril 1954 (Born 70 years ago)
NationalityPortuguese
StatusCurrent
Appointed16 January 2015(2 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidencePortugal
Correspondence Address26 Cowper Street
London
EC2A 4AP
Director NameMr Paulo Humberto Fernandes Do Vale
Date of BirthJune 1977 (Born 46 years ago)
NationalityPortuguese
StatusCurrent
Appointed30 January 2017(4 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleBusiness Director
Country of ResidencePortugal
Correspondence Address26 Cowper Street
London
EC2A 4AP
Director NameMr Pedro Sobral De Campos Ritto Da Gama
Date of BirthMarch 1980 (Born 44 years ago)
NationalityPortuguese
StatusCurrent
Appointed13 February 2020(7 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cowper Street
London
EC2A 4AP
Director NameMr Miguel Antonio Costa Reis Cerquinho Da Fonseca
Date of BirthJune 1958 (Born 65 years ago)
NationalityPortuguese
StatusResigned
Appointed15 October 2012(same day as company formation)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address21 Old Street
London
EC1V 9BA
Director NameMr Miguel Costa Reis Cerquinho
Date of BirthJune 1958 (Born 65 years ago)
NationalityPortuguese
StatusResigned
Appointed15 October 2012(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Office 1, 6a High Road
Wood Green
London
N22 6BX
Secretary NameMs Maria AntÓNia Cameira
StatusResigned
Appointed24 October 2012(1 week, 2 days after company formation)
Appointment Duration2 months, 1 week (resigned 01 January 2013)
RoleCompany Director
Correspondence Address2nd Floor Berkeley Square House
Berkeley Square Mayfair
London
W1J 6BD
Director NameMrs Maria Antonia Cameira
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityPortuguese
StatusResigned
Appointed10 December 2012(1 month, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 March 2013)
RoleLawyer
Country of ResidencePortugal
Correspondence AddressPortuguese 1st Floor, Berkeley Square House
Berkeley Square
London
W1J 6BD
Director NameMitras Holding Sa (Corporation)
StatusResigned
Appointed24 October 2012(1 week, 2 days after company formation)
Appointment Duration2 months, 1 week (resigned 01 January 2013)
Correspondence Address8 Rue Du Nant
C/O Ey Conseil Sa
Genieve
12 07

Contact

Websitewww.panoramah.com/
Email address[email protected]
Telephone07 748590510
Telephone regionMobile

Location

Registered Address1st Floor, 29-31, Cowper Street
London
EC2A 4AT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

10k at £1Jofebar
100.00%
Ordinary

Financials

Year2014
Net Worth£142,308
Cash£214,243
Current Liabilities£71,935

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months, 2 weeks ago)
Next Return Due8 November 2024 (6 months from now)

Filing History

8 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
25 May 2023Registered office address changed from 26 Cowper Street London EC2A 4AP England to 1st Floor, 29-31, Cowper Street London EC2A 4AT on 25 May 2023 (1 page)
23 May 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
4 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
24 May 2022Unaudited abridged accounts made up to 31 December 2021 (6 pages)
28 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
7 July 2021Unaudited abridged accounts made up to 31 December 2020 (6 pages)
7 December 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
17 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 February 2020Appointment of Mr Pedro Sobral De Campos Ritto Da Gama as a director on 13 February 2020 (2 pages)
7 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
17 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 November 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
5 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 31 October 2017 (2 pages)
3 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
9 August 2017Registered office address changed from 21 Old Street London EC1V 9HL England to 26 Cowper Street London EC2A 4AP on 9 August 2017 (1 page)
9 August 2017Registered office address changed from 21 Old Street London EC1V 9HL England to 26 Cowper Street London EC2A 4AP on 9 August 2017 (1 page)
18 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
18 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 January 2017Appointment of Mr Paulo Humberto Fernandes Do Vale as a director on 30 January 2017 (2 pages)
31 January 2017Appointment of Mr Paulo Humberto Fernandes Do Vale as a director on 30 January 2017 (2 pages)
31 January 2017Termination of appointment of Miguel Costa Reis Cerquinho as a director on 25 January 2017 (1 page)
31 January 2017Termination of appointment of Miguel Costa Reis Cerquinho as a director on 25 January 2017 (1 page)
11 January 2017Registered office address changed from 21 Old Street London EC1V 9BA to 21 Old Street London EC1V 9HL on 11 January 2017 (1 page)
11 January 2017Registered office address changed from 21 Old Street London EC1V 9BA to 21 Old Street London EC1V 9HL on 11 January 2017 (1 page)
3 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
26 November 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10,001
(5 pages)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10,001
(5 pages)
16 January 2015Appointment of Mr Antonio Tavares Nunes as a director on 16 January 2015 (2 pages)
16 January 2015Appointment of Mr Antonio Tavares Nunes as a director on 16 January 2015 (2 pages)
27 November 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 10,001
(4 pages)
21 November 2014Director's details changed for Mr Miguel Costa Reis Cerquinho on 21 November 2014 (2 pages)
21 November 2014Director's details changed for Mr Miguel Costa Reis Cerquinho on 21 November 2014 (2 pages)
21 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 10,001
(4 pages)
6 March 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
6 March 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
20 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 10,001
(3 pages)
20 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 10,001
(3 pages)
24 June 2013Appointment of Mr Miguel Costa Reis Cerquinho as a director (2 pages)
24 June 2013Appointment of Mr Miguel Costa Reis Cerquinho as a director (2 pages)
24 June 2013Termination of appointment of Maria Cameira as a secretary (1 page)
24 June 2013Termination of appointment of Maria Cameira as a secretary (1 page)
24 June 2013Termination of appointment of Mitras Holding Sa as a director (1 page)
24 June 2013Termination of appointment of Mitras Holding Sa as a director (1 page)
28 March 2013Termination of appointment of Maria Cameira as a director (1 page)
28 March 2013Termination of appointment of Maria Cameira as a director (1 page)
18 December 2012Termination of appointment of Miguel Costa Reis Cerquinho Da Fonseca as a director (1 page)
18 December 2012Termination of appointment of Miguel Costa Reis Cerquinho Da Fonseca as a director (1 page)
18 December 2012Appointment of Miss Maria Antonia Cameira as a director (2 pages)
18 December 2012Appointment of Miss Maria Antonia Cameira as a director (2 pages)
30 October 2012Company name changed panaromah (uk) LIMITED\certificate issued on 30/10/12
  • RES15 ‐ Change company name resolution on 2012-10-24
  • NM01 ‐ Change of name by resolution
(3 pages)
30 October 2012Company name changed panaromah (uk) LIMITED\certificate issued on 30/10/12
  • RES15 ‐ Change company name resolution on 2012-10-24
  • NM01 ‐ Change of name by resolution
(3 pages)
26 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
25 October 2012Appointment of Ms Maria Antónia Cameira as a secretary (2 pages)
25 October 2012Appointment of Mitras Holding Sa as a director (2 pages)
25 October 2012Appointment of Ms Maria Antónia Cameira as a secretary (2 pages)
25 October 2012Appointment of Mitras Holding Sa as a director (2 pages)
23 October 2012Statement of capital following an allotment of shares on 23 October 2012
  • GBP 10,001
(3 pages)
23 October 2012Statement of capital following an allotment of shares on 23 October 2012
  • GBP 10,001
(3 pages)
15 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)