Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PANORO ENERGY LIMITED
Company Information for

PANORO ENERGY LIMITED

78 BROOK STREET, LONDON, W1K 5EF,
Company Registration Number
06386242
Private Limited Company
Active

Company Overview

About Panoro Energy Ltd
PANORO ENERGY LIMITED was founded on 2007-10-01 and has its registered office in London. The organisation's status is listed as "Active". Panoro Energy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PANORO ENERGY LIMITED
 
Legal Registered Office
78 BROOK STREET
LONDON
W1K 5EF
Other companies in W1H
 
Previous Names
PAN-PETROLEUM LIMITED29/11/2010
Filing Information
Company Number 06386242
Company ID Number 06386242
Date formed 2007-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB923272340  
Last Datalog update: 2023-11-06 10:46:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PANORO ENERGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PANORO ENERGY LIMITED
The following companies were found which have the same name as PANORO ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PANORO ENERGY AS c/o Advokatfirmaet Schjødt AS Ruseløkkveien 14 OSLO 0251 Active Company formed on the 2018-06-04

Company Officers of PANORO ENERGY LIMITED

Current Directors
Officer Role Date Appointed
LAURENCE CHARLES KEECH
Director 2016-02-01
QAZI MUHAMMAD ABDUL QADEER
Director 2013-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
NISHANT SURENDRA DIGHE
Director 2007-10-01 2016-02-01
PHILIP ARTHUR VINGOE
Director 2007-11-06 2013-08-05
DIDIER GOUDANT
Company Secretary 2009-03-10 2012-04-02
KJETIL SOLBRAEKKE
Director 2010-11-01 2012-04-02
ALISTAIR MILBURN MCDONALD STOBIE
Director 2009-03-25 2010-11-01
CHRISTINE ADLER
Company Secretary 2008-03-04 2008-03-04
KATIE DIGHE
Company Secretary 2007-10-01 2008-03-04
FORMITRITE LIMITED
Company Secretary 2007-10-01 2007-10-01
FORMITRITE (COMPANY FORMATIONS) LIMITED
Director 2007-10-01 2007-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE CHARLES KEECH AFRICAN ENERGY EQUITY RESOURCES LIMITED Director 2016-02-01 CURRENT 2006-02-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-15Director's details changed for Mr Qazi Muhammad Abdul Qadeer on 2023-07-13
2023-05-12FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2021-10-11RES13Resolutions passed:
  • Approval of financial statements/company business 17/09/2021
2021-10-08RES13Resolutions passed:
  • Approval of applicaton for exemption 17/09/2021
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-10RES13Resolutions passed:
  • Section 177 quoted 30/09/2020
2021-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2019-10-07RES13Resolutions passed:
  • Approved acc & guarantee 25/09/2019
2019-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-09-26RES13Resolutions passed:
  • Documents 17/09/2018
2018-09-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-10-20AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-10-20PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-20AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-10-20PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-09-27RES13Resolutions passed:
  • Company claiming exemption from audit under section 479A 31/12/2016
2017-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-09-27CH01Director's details changed for Qazi Muhammad Abdul Qadeer on 2017-09-27
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-02-18AP01DIRECTOR APPOINTED LAURENCE CHARLES KEECH
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR NISHANT DIGHE
2015-11-18AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 43-45 PORTMAN SQUARE LONDON W1H 6LY
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-07AR0101/10/15 FULL LIST
2015-10-07PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-07AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-10-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-13AR0101/10/14 FULL LIST
2014-10-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-30PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-23AA31/12/13 TOTAL EXEMPTION FULL
2014-09-23RES13APPROVAL OF ACCOUNTS AND GENERAL BUSINESS 12/09/2014
2014-09-22GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-08AR0101/10/13 FULL LIST
2013-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / QAZI MUHAMMAD ABDUL QADEER / 30/09/2013
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-23AP01DIRECTOR APPOINTED QAZI MUHAMMAD ABDUL QADEER
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP VINGOE
2013-08-19PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-08-19AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-08-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2012-10-09AR0101/10/12 FULL LIST
2012-05-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-05TM02APPOINTMENT TERMINATED, SECRETARY DIDIER GOUDANT
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR KJETIL SOLBRAEKKE
2011-10-19AR0101/10/11 FULL LIST
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-03MEM/ARTSARTICLES OF ASSOCIATION
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR STOBIE
2010-12-02AP01DIRECTOR APPOINTED KJETIL SOLBRAEKKE
2010-11-29RES15CHANGE OF NAME 11/11/2010
2010-11-29CERTNMCOMPANY NAME CHANGED PAN-PETROLEUM LIMITED CERTIFICATE ISSUED ON 29/11/10
2010-11-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-26AR0101/10/10 FULL LIST
2010-04-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2010 FROM MOUNTVIEW COURT 1148 HIGH ROAD LONDON N20 0RA
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NISHANT SURENDRA DIGHE / 02/08/2009
2010-01-08AR0101/10/09 FULL LIST
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-20288cDIRECTOR'S CHANGE OF PARTICULARS / NISHANT DIGHE / 01/07/2009
2009-04-08288aSECRETARY APPOINTED DIDIER GOUDANT
2009-04-08288aDIRECTOR APPOINTED ALISTAIR MILBURN MCDONALD STOBIE
2009-04-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-19288bAPPOINTMENT TERMINATED SECRETARY CHRISTINE ADLER
2008-10-23363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-03-26225ACC. REF. DATE EXTENDED FROM 31/10/2008 TO 31/12/2008
2008-03-25288aSECRETARY APPOINTED CHRISTINE ADLER
2008-03-25288bAPPOINTMENT TERMINATED SECRETARY KATIE DIGHE
2007-11-19288aNEW DIRECTOR APPOINTED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: MOUNTBIEW COURT 1148 HIGH ROAD LONDON N20 0RA
2007-11-04288bDIRECTOR RESIGNED
2007-11-04288bSECRETARY RESIGNED
2007-11-04288aNEW SECRETARY APPOINTED
2007-11-04287REGISTERED OFFICE CHANGED ON 04/11/07 FROM: BURLINGTON HOUSE, 40 BURLINGTON RISE, EAST BARNET HERTS EN4 8NN
2007-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PANORO ENERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PANORO ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENTAL DEPOSIT 2009-03-25 Satisfied CUSHMAN & WAKEFIELD LLP
DEED OF CHARGE OVER CREDIT BALANCES 2009-03-21 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PANORO ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PANORO ENERGY LIMITED
Trademarks
We have not found any records of PANORO ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PANORO ENERGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PANORO ENERGY LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where PANORO ENERGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PANORO ENERGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PANORO ENERGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.