Ig Panda Opco Limited LONDON


Ig Panda Opco started in year 2015 as Private Limited Company with registration number 09492727. The Ig Panda Opco company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at Interland Group. Postal code: NW6 2EG. Since 2022/09/08 Ig Panda Opco Limited is no longer carrying the name Via Limehouse.

The firm has 3 directors, namely Oleg V., Ilan H. and Ben E.. Of them, Ilan H., Ben E. have been with the company the longest, being appointed on 17 September 2021 and Oleg V. has been with the company for the least time - from 15 May 2023. As of 10 May 2024, there were 5 ex directors - Yuval H., Daniel E. and others listed below. There were no ex secretaries.

Ig Panda Opco Limited Address / Contact

Office Address Interland Group
Office Address2 73 Maygrove Road
Town London
Post code NW6 2EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09492727
Date of Incorporation Tue, 17th Mar 2015
Industry Youth hostels
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Oleg V.

Position: Director

Appointed: 15 May 2023

Ilan H.

Position: Director

Appointed: 17 September 2021

Ben E.

Position: Director

Appointed: 17 September 2021

Yuval H.

Position: Director

Appointed: 17 March 2015

Resigned: 04 June 2021

Daniel E.

Position: Director

Appointed: 17 March 2015

Resigned: 17 September 2021

Zamir H.

Position: Director

Appointed: 17 March 2015

Resigned: 17 September 2021

Cyril O.

Position: Director

Appointed: 17 March 2015

Resigned: 28 February 2022

Zamir H.

Position: Director

Appointed: 17 March 2015

Resigned: 17 March 2015

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As BizStats found, there is Interland Commercial Properties Limited from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Via Hotels Global Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Daniel E., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Interland Commercial Properties Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 14163474
Notified on 4 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Via Hotels Global Limited

Interland Group 73 Maygrove Road, London, NW6 2EG, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Via Hotels Global Limited
Registration number 10421879
Notified on 30 September 2017
Ceased on 4 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel E.

Notified on 6 April 2016
Ceased on 30 September 2017
Nature of control: 25-50% shares

Zamir H.

Notified on 6 April 2016
Ceased on 30 September 2017
Nature of control: 25-50% shares

Company previous names

Via Limehouse September 8, 2022
Rooms And Studios (panda) November 20, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand31 160103 281577 341480 237381 037104 361240 784
Current Assets232 881289 264835 0591 126 4841 137 8651 101 8971 334 792
Debtors201 010185 360257 254644 621755 100997 0721 094 008
Net Assets Liabilities-354 343-510 104-615 376-946 876-1 308 091-1 457 353-1 094 443
Other Debtors158 320161 535149 704163 040101 44220 489101
Property Plant Equipment902 754694 111459 789246 25937 974148 728170 015
Total Inventories7116234641 6261 728464 
Cash Bank In Hand31 160      
Net Assets Liabilities Including Pension Asset Liability-354 343      
Stocks Inventory711      
Tangible Fixed Assets902 754      
Reserves/Capital
Called Up Share Capital2      
Profit Loss Account Reserve-354 345      
Other
Accrued Liabilities    38 35930 73599 322
Accumulated Depreciation Impairment Property Plant Equipment225 689455 639686 658915 1021 128 9411 146 6451 192 208
Additions Other Than Through Business Combinations Property Plant Equipment 21 3075 34714 9145 554128 45766 850
Amounts Owed By Group Undertakings Participating Interests 3 16961 925462 609652 695  
Amounts Owed By Related Parties    650 122955 122955 122
Amounts Owed To Group Undertakings Participating Interests  69 113240 476235 681  
Amounts Owed To Related Parties    1 222 5801 248 9351 112 205
Average Number Employees During Period 2618913108
Balances Amounts Owed By Related Parties    650 122955 122955 122
Balances Amounts Owed To Related Parties    1 222 5801 248 9351 112 205
Creditors1 489 9781 493 4801 910 2242 319 6192 483 8272 707 7992 599 172
Future Minimum Lease Payments Under Non-cancellable Operating Leases 662 997468 662296 78137 234  
Increase From Depreciation Charge For Year Property Plant Equipment 229 949231 019228 444213 83917 70445 563
Net Current Assets Liabilities-1 257 097-1 204 215-1 075 165-1 193 135-1 346 065-1 605 902-1 264 380
Number Shares Issued Fully Paid    222
Other Creditors1 366 3381 346 3741 534 2141 808 5491 034 3331 273 6891 270 077
Other Disposals Property Plant Equipment  8 650    
Other Inventories    1 728464 
Par Value Share1    11
Prepayments    81 3135 258106 334
Property Plant Equipment Gross Cost1 128 4431 149 7501 146 4471 161 3611 166 9161 295 3731 362 223
Provisions For Liabilities Balance Sheet Subtotal    33917978
Taxation Social Security Payable18 92529 01222 57624 81215 2161 27025 978
Total Assets Less Current Liabilities    -1 307 752-1 457 174-1 094 365
Trade Creditors Trade Payables104 715118 094284 321245 782173 103153 17091 590
Trade Debtors Trade Receivables42 69020 65645 62518 97286016 20332 451
Compensation For Loss Office Directors    9 0045 68311 835
Capital Employed-354 343      
Creditors Due Within One Year1 489 978      
Number Shares Allotted2      
Number Shares Allotted Increase Decrease During Period2      
Share Capital Allotted Called Up Paid2      
Tangible Fixed Assets Additions1 128 443      
Tangible Fixed Assets Cost Or Valuation1 128 443      
Tangible Fixed Assets Depreciation225 689      
Tangible Fixed Assets Depreciation Charged In Period225 689      
Value Shares Allotted Increase Decrease During Period2      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
New director appointment on 2023/05/15.
filed on: 16th, June 2023
Free Download (2 pages)

Company search