Pantomime (Scottish) Gp 1 Limited

  • Active
  • Incorporated on 8 May 2006

Reg Address: C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP, United Kingdom

Company Classifications:
74990 - Non-trading company


  • Summary The company with name "Pantomime (Scottish) Gp 1 Limited" is a ltd and located in C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP. Pantomime (Scottish) Gp 1 Limited is currently in active status and it was incorporated on 8 May 2006 (18 years 4 months 13 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Pantomime (Scottish) Gp 1 Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Mark Richard Robert Babbe Director 16 Dec 2022 British Active
2 AZTEC FINANCIAL SERVICES (GUERNSEY) LIMITED Corporate Secretary 3 May 2016 - Active
3 James Ronald Whittingham Director 3 May 2016 British Active
4 James Ronald Whittingham Director 3 May 2016 British Resigned
16 Dec 2022
5 Gordon James Purvis Director 20 Apr 2015 British Active
6 Dieudonne Sebahunde Director 20 Apr 2015 Belgian Active
7 Ian Roger Parry Director 20 Apr 2015 British Resigned
3 May 2016
8 LUMIERE FUND SERVICES LIMITED Corporate Secretary 16 Mar 2015 - Resigned
3 May 2016
9 Andrew James Motyer Ballantyne Director 24 Oct 2014 British Resigned
20 Apr 2015
10 Trina Le Noury Director 10 Jul 2013 British Resigned
20 Apr 2015
11 Gordon James Purvis Director 16 May 2013 British Resigned
22 Oct 2014
12 APAX PARTNERS GUERNSEY LIMITED Corporate Secretary 18 Mar 2008 - Resigned
16 Mar 2015
13 Andrew James Motyer Ballantyne Director 18 Mar 2008 British Resigned
10 Jul 2013
14 Andrew William Guille Director 18 Mar 2008 British Resigned
20 Apr 2015
15 Muhammad Khawar Amin Mann Director 8 May 2006 British Resigned
18 Mar 2008
16 ATHOLL INCORPORATIONS LIMITED Corporate Director 8 May 2006 - Resigned
8 May 2006
17 Ian Martin Lloyd Jones Director 8 May 2006 British Resigned
18 Mar 2008
18 Ian Martin Lloyd Jones Director 8 May 2006 British Resigned
18 Mar 2008
19 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 8 May 2006 - Resigned
18 Mar 2008


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Andrew William Guille
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
31 Dec 2018 British Active
2 -
Natures of Control:
Persons With Significant Control Statement
26 Apr 2017 - Ceased
1 Dec 2017
3 Mrs Jacqueline Mary Le Maitre Ward
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active
4 Mr David Payne Staples
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Ceased
31 Dec 2018
5 Mr Simon Bernard Cresswell
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent As Trust
Voting Rights 75 To 100 Percent As Trust
Right To Appoint And Remove Directors As Trust
6 Apr 2016 Australian Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Pantomime (Scottish) Gp 1 Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 15 Feb 2024 Download PDF
2 Persons With Significant Control - Notification Of A Person With Significant Control Statement 12 Jun 2023 Download PDF
3 Persons With Significant Control - Cessation Of A Person With Significant Control 12 Jun 2023 Download PDF
4 Persons With Significant Control - Cessation Of A Person With Significant Control 12 Jun 2023 Download PDF
5 Persons With Significant Control - Cessation Of A Person With Significant Control 12 Jun 2023 Download PDF
6 Confirmation Statement - No Updates 27 Apr 2023 Download PDF
7 Confirmation Statement - No Updates 26 Apr 2021 Download PDF
8 Accounts - Total Exemption Full 17 Dec 2020 Download PDF
7 Pages
9 Confirmation Statement - No Updates 28 Apr 2020 Download PDF
3 Pages
10 Accounts - Total Exemption Full 15 Aug 2019 Download PDF
7 Pages
11 Confirmation Statement - Updates 29 Apr 2019 Download PDF
4 Pages
12 Accounts - Total Exemption Full 15 Feb 2019 Download PDF
7 Pages
13 Persons With Significant Control - Notification Of A Person With Significant Control 18 Jan 2019 Download PDF
2 Pages
14 Persons With Significant Control - Cessation Of A Person With Significant Control 18 Jan 2019 Download PDF
1 Pages
15 Persons With Significant Control - Second Filing Notification Of A Person With Significant Control 19 May 2018 Download PDF
7 Pages
16 Confirmation Statement - Updates 27 Apr 2018 Download PDF
4 Pages
17 Persons With Significant Control - Second Filing Notification Of A Person With Significant Control 18 Apr 2018 Download PDF
7 Pages
18 Persons With Significant Control - Second Filing Notification Of A Person With Significant Control 18 Apr 2018 Download PDF
7 Pages
19 Persons With Significant Control - Notification Of A Person With Significant Control 12 Apr 2018 Download PDF
3 Pages
20 Persons With Significant Control - Notification Of A Person With Significant Control 19 Mar 2018 Download PDF
2 Pages
21 Persons With Significant Control - Notification Of A Person With Significant Control 19 Mar 2018 Download PDF
2 Pages
22 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 19 Mar 2018 Download PDF
2 Pages
23 Accounts - Total Exemption Full 6 Dec 2017 Download PDF
7 Pages
24 Officers - Change Person Director Company With Change Date 17 Aug 2017 Download PDF
2 Pages
25 Confirmation Statement - Updates 26 Apr 2017 Download PDF
5 Pages
26 Accounts - Total Exemption Full 18 Jan 2017 Download PDF
7 Pages
27 Document Replacement - Second Filing Of Director Appointment With Name 5 Jul 2016 Download PDF
6 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 27 May 2016 Download PDF
6 Pages
29 Officers - Appoint Corporate Secretary Company With Name Date 13 May 2016 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 13 May 2016 Download PDF
1 Pages
31 Officers - Termination Secretary Company With Name Termination Date 13 May 2016 Download PDF
1 Pages
32 Officers - Appoint Person Director Company With Name Date 13 May 2016 Download PDF
2 Pages
33 Accounts - Total Exemption Small 20 Jan 2016 Download PDF
3 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 19 May 2015 Download PDF
6 Pages
35 Officers - Termination Director Company With Name Termination Date 23 Apr 2015 Download PDF
1 Pages
36 Officers - Appoint Person Director Company With Name Date 23 Apr 2015 Download PDF
2 Pages
37 Officers - Termination Director Company With Name Termination Date 23 Apr 2015 Download PDF
1 Pages
38 Officers - Appoint Person Director Company With Name Date 23 Apr 2015 Download PDF
2 Pages
39 Officers - Termination Director Company With Name Termination Date 23 Apr 2015 Download PDF
1 Pages
40 Officers - Appoint Person Director Company With Name Date 23 Apr 2015 Download PDF
2 Pages
41 Officers - Appoint Corporate Secretary Company With Name Date 30 Mar 2015 Download PDF
2 Pages
42 Officers - Termination Secretary Company With Name Termination Date 30 Mar 2015 Download PDF
1 Pages
43 Accounts - Total Exemption Small 9 Feb 2015 Download PDF
3 Pages
44 Officers - Change Person Director Company With Change Date 9 Feb 2015 Download PDF
2 Pages
45 Officers - Appoint Person Director Company With Name Date 29 Oct 2014 Download PDF
2 Pages
46 Officers - Termination Director Company With Name Termination Date 29 Oct 2014 Download PDF
1 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 8 May 2014 Download PDF
6 Pages
48 Accounts - Total Exemption Small 29 Jan 2014 Download PDF
3 Pages
49 Officers - Appoint Person Director Company With Name 24 Jul 2013 Download PDF
2 Pages
50 Officers - Termination Director Company With Name 22 Jul 2013 Download PDF
1 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 28 May 2013 Download PDF
5 Pages
52 Officers - Change Person Director Company With Change Date 23 May 2013 Download PDF
2 Pages
53 Officers - Appoint Person Director Company With Name 23 May 2013 Download PDF
2 Pages
54 Officers - Change Person Director Company With Change Date 23 May 2013 Download PDF
2 Pages
55 Officers - Change Corporate Secretary Company With Change Date 23 May 2013 Download PDF
2 Pages
56 Officers - Change Person Director Company With Change Date 23 May 2013 Download PDF
2 Pages
57 Accounts - Total Exemption Small 27 Feb 2013 Download PDF
3 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 7 Jun 2012 Download PDF
5 Pages
59 Accounts - Total Exemption Small 19 Jan 2012 Download PDF
4 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 3 Jun 2011 Download PDF
5 Pages
61 Accounts - Total Exemption Small 14 Jan 2011 Download PDF
4 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 1 Jun 2010 Download PDF
5 Pages
63 Officers - Change Corporate Secretary Company With Change Date 1 Jun 2010 Download PDF
2 Pages
64 Accounts - Total Exemption Small 1 Dec 2009 Download PDF
3 Pages
65 Annual Return - Legacy 15 May 2009 Download PDF
3 Pages
66 Accounts - Total Exemption Small 7 Jan 2009 Download PDF
3 Pages
67 Annual Return - Legacy 23 May 2008 Download PDF
3 Pages
68 Officers - Legacy 26 Mar 2008 Download PDF
1 Pages
69 Officers - Legacy 25 Mar 2008 Download PDF
1 Pages
70 Officers - Legacy 19 Mar 2008 Download PDF
2 Pages
71 Officers - Legacy 19 Mar 2008 Download PDF
2 Pages
72 Officers - Legacy 18 Mar 2008 Download PDF
1 Pages
73 Officers - Legacy 18 Mar 2008 Download PDF
1 Pages
74 Accounts - Total Exemption Small 14 Mar 2008 Download PDF
3 Pages
75 Annual Return - Legacy 5 Jun 2007 Download PDF
3 Pages
76 Officers - Legacy 17 May 2006 Download PDF
3 Pages
77 Officers - Legacy 17 May 2006 Download PDF
3 Pages
78 Officers - Legacy 16 May 2006 Download PDF
1 Pages
79 Incorporation - Company 8 May 2006 Download PDF
22 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Rovop Midco Limited
Mutual People: James Ronald Whittingham
Active
2 Rovop Holdings Limited
Mutual People: James Ronald Whittingham
Active
3 Transforming Training With Technology Limited
Mutual People: James Ronald Whittingham
Active
4 Ds Uk Topco Limited
Mutual People: James Ronald Whittingham
Active
5 3T Global Subco Limited
Mutual People: James Ronald Whittingham
Active
6 Drilling Systems Group Limited
Mutual People: James Ronald Whittingham
Active
7 Ds Uk Midco 1 Limited
Mutual People: James Ronald Whittingham
Active
8 Ds Uk Midco 2 Limited
Mutual People: James Ronald Whittingham
Active
9 3T Global Holdco Limited
Mutual People: James Ronald Whittingham
Active
10 Pfaudler Uk Ltd
Mutual People: James Ronald Whittingham
Active
11 Excellence Logging Limited
Mutual People: James Ronald Whittingham
Active
12 Excellence Logging Holding Limited
Mutual People: James Ronald Whittingham
Active
13 Wellesley Manco Limited
Mutual People: James Ronald Whittingham
Active
14 Peif Ii (Corelink) Uk 1 Limited
Mutual People: James Ronald Whittingham
Active
15 Peif Ii (Corelink) Uk 2 Limited
Mutual People: James Ronald Whittingham
Active
16 Peif Ii (Corelink) Uk 3 Limited
Mutual People: James Ronald Whittingham
Active
17 Peif Ii (Corelink) Uk 4 Limited
Mutual People: James Ronald Whittingham
Active
18 Pantomime (Scottish) Gp 2 Limited
Mutual People: James Ronald Whittingham , Gordon James Purvis , Dieudonne Sebahunde
Active
19 Apax Europe Vi - 1 Nominee Limited
Mutual People: James Ronald Whittingham , Gordon James Purvis
Active
20 Apax Europe Vi - A Nominee Limited
Mutual People: James Ronald Whittingham , Gordon James Purvis , Dieudonne Sebahunde
Active
21 Burrington Estates (Rs) Limited
Mutual People: James Ronald Whittingham
Active
22 Ontario Management Limited
Mutual People: James Ronald Whittingham
Active
23 Dp Aircraft Uk Limited
Mutual People: James Ronald Whittingham
Active
24 Hv Invest Eta Limited
Mutual People: James Ronald Whittingham
Active
25 Kski Uk Holdco Ltd
Mutual People: James Ronald Whittingham
Active
26 Kski Uk Parent Ltd
Mutual People: James Ronald Whittingham
Active
27 Kski Uk Sub Limited
Mutual People: James Ronald Whittingham
Active
28 Nsof Invest Jota Limited
Mutual People: James Ronald Whittingham
Active
29 Ontario Holding Limited
Mutual People: James Ronald Whittingham
Active
30 Orchid Holdco 2 Limited
Mutual People: James Ronald Whittingham
dissolved
31 Cc 2 (2011) Limited
Mutual People: James Ronald Whittingham
Liquidation
32 Cc1Xf Holdings Limited
Mutual People: James Ronald Whittingham
dissolved
33 Galileo Holdco 1 Limited
Mutual People: James Ronald Whittingham
Active
34 Aztec Nominees (Uk) Limited
Mutual People: James Ronald Whittingham
Active
35 Aztec Financial Services (Uk) Limited
Mutual People: James Ronald Whittingham
Active
36 Epf Newco 1 Limited
Mutual People: James Ronald Whittingham
Active
37 Livingston Cp Management Limited
Mutual People: James Ronald Whittingham
Liquidation
38 Orchid Holdco 1 Limited
Mutual People: James Ronald Whittingham
Active
39 Optilan Holdco 3 Limited
Mutual People: James Ronald Whittingham
Active
40 Pt Uk Holding Limited
Mutual People: James Ronald Whittingham
Active
41 Ptp Uk Holding Limited
Mutual People: James Ronald Whittingham
Active
42 Ara Initial Limited
Mutual People: James Ronald Whittingham
Active
43 Epf Newco 2 Limited
Mutual People: James Ronald Whittingham
Active
44 Galileo Holdco 2 Limited
Mutual People: James Ronald Whittingham
Active
45 Cc 1 (2011) Limited
Mutual People: James Ronald Whittingham
Liquidation
46 Apax Angel A Mlp Co Ltd
Mutual People: James Ronald Whittingham , Gordon James Purvis
Active
47 Apax Angel 1 Mlp Co Ltd
Mutual People: James Ronald Whittingham , Gordon James Purvis
Active
48 Apax Angel (Uk) A1 Gp Co Ltd
Mutual People: James Ronald Whittingham , Gordon James Purvis
Active
49 Px Uk Holdco3 Limited
Mutual People: James Ronald Whittingham
Active
50 Px Uk Holdco2 Limited
Mutual People: James Ronald Whittingham
dissolved
51 Px Uk Holdco1 Limited
Mutual People: James Ronald Whittingham
dissolved
52 Ddf Chemco Limited
Mutual People: James Ronald Whittingham
Active
53 Ddf Discovery Limited
Mutual People: James Ronald Whittingham
dissolved
54 Apax Nxp (Uk) V Ab-2 Gp Co Ltd
Mutual People: James Ronald Whittingham , Gordon James Purvis
dissolved
55 Apax Nxp V A Mlp Co Ltd
Mutual People: James Ronald Whittingham , Gordon James Purvis
dissolved
56 Apax Nxp V B-2 Mlp Co Ltd
Mutual People: James Ronald Whittingham , Gordon James Purvis
dissolved
57 Apax Nxp (Uk) Vi A1 Gp Co Ltd
Mutual People: James Ronald Whittingham , Gordon James Purvis
dissolved
58 Apax Nxp Vi 1 Mlp Co Ltd
Mutual People: James Ronald Whittingham , Gordon James Purvis
dissolved
59 Apax Nxp Vi A Mlp Co Ltd
Mutual People: James Ronald Whittingham , Gordon James Purvis
dissolved
60 Caspar Property Nominee Holdings Limited
Mutual People: James Ronald Whittingham
dissolved
61 Sunshine Gp Limited
Mutual People: James Ronald Whittingham , Gordon James Purvis
dissolved
62 Sunshine Ii Limited
Mutual People: James Ronald Whittingham , Gordon James Purvis
dissolved
63 Hit Entertainment Employee (Uk) Genpar Limited
Mutual People: James Ronald Whittingham , Gordon James Purvis
dissolved