Background WavePink WaveYellow Wave

PANORAMIC GROWTH EQUITY (GENERAL PARTNER 1) LIMITED (SC352848)

PANORAMIC GROWTH EQUITY (GENERAL PARTNER 1) LIMITED (SC352848) is an active UK company. incorporated on 23 December 2008. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. PANORAMIC GROWTH EQUITY (GENERAL PARTNER 1) LIMITED has been registered for 17 years. Current directors include CAMPBELL, Stephen Alexander, KPEDEKPO, Malcolm Aguedze Kofi, WILSON, David Hugh.

Company Number
SC352848
Status
active
Type
ltd
Incorporated
23 December 2008
Age
17 years
Address
The Garment Factory Suite 7, Glasgow, G1 1RE
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
CAMPBELL, Stephen Alexander, KPEDEKPO, Malcolm Aguedze Kofi, WILSON, David Hugh
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANORAMIC GROWTH EQUITY (GENERAL PARTNER 1) LIMITED

PANORAMIC GROWTH EQUITY (GENERAL PARTNER 1) LIMITED is an active company incorporated on 23 December 2008 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. PANORAMIC GROWTH EQUITY (GENERAL PARTNER 1) LIMITED was registered 17 years ago.(SIC: 66300)

Status

active

Active since 17 years ago

Company No

SC352848

LTD Company

Age

17 Years

Incorporated 23 December 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

PANORAMIC GROWTH EQUITY LIMITED
From: 23 December 2008To: 21 May 2009
Contact
Address

The Garment Factory Suite 7 10 Montrose Street Glasgow, G1 1RE,

Previous Addresses

Suite 5, the Garment Factory 10 Montrose Street Glasgow G1 1RE Scotland
From: 17 May 2021To: 6 March 2025
145 st. Vincent Street Glasgow G2 5JF Scotland
From: 27 June 2016To: 17 May 2021
200 st. Vincent Street Glasgow G2 5RQ
From: 11 June 2015To: 27 June 2016
1st Floor 140 West George Street Glasgow G2 2HG
From: 15 December 2010To: 11 June 2015
152 Morrison Street Edinburgh Lothian EH3 8EB
From: 23 December 2008To: 15 December 2010
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Dec 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

CAMPBELL, Stephen Alexander

Active
Suite 7, GlasgowG1 1RE
Secretary
Appointed 23 Dec 2008

CAMPBELL, Stephen Alexander

Active
Suite 7, GlasgowG1 1RE
Born October 1965
Director
Appointed 23 Dec 2008

KPEDEKPO, Malcolm Aguedze Kofi

Active
Suite 7, GlasgowG1 1RE
Born August 1976
Director
Appointed 23 Dec 2008

WILSON, David Hugh

Active
Suite 7, GlasgowG1 1RE
Born August 1971
Director
Appointed 25 Feb 2009

Persons with significant control

3

Mr David Hugh Wilson

Active
Suite 7, GlasgowG1 1RE
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Malcolm Aguedze Kofi Kpedekpo

Active
Suite 7, GlasgowG1 1RE
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Stephen Alexander Campbell

Active
Suite 7, GlasgowG1 1RE
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 January 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
15 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Certificate Change Of Name Company
20 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 2009
225Change of Accounting Reference Date
Legacy
3 March 2009
288aAppointment of Director or Secretary
Incorporation Company
23 December 2008
NEWINCIncorporation