Advanced company searchLink opens in new window

PANTHERA BIOPARTNERS LIMITED

Company number 11709548

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 July 2023
  • GBP 40,756.0983
19 Mar 2024 SH01 Statement of capital following an allotment of shares on 8 June 2023
  • GBP 39,286.288
11 Mar 2024 AD01 Registered office address changed from 228 Garstang Road Preston Lancashire PR2 9RB United Kingdom to 228 Garstang Road Fulwood Preston PR2 9QB on 11 March 2024
28 Feb 2024 MR01 Registration of charge 117095480002, created on 27 February 2024
17 Jan 2024 CS01 Confirmation statement made on 3 December 2023 with updates
16 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 July 2023
  • GBP 40,936.0982
  • ANNOTATION Clarification a second filed SH01 was registered on 22/03/2024
16 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 June 2023
  • GBP 39,466.2879
12 Jan 2024 TM01 Termination of appointment of Maya Caroline Ward as a director on 5 January 2024
09 Jan 2024 AP01 Appointment of Mr Rory James Lloyd as a director on 2 January 2024
25 Aug 2023 TM01 Termination of appointment of Christopher John Steed as a director on 21 August 2023
09 Aug 2023 SH01 Statement of capital following an allotment of shares on 31 July 2023
  • GBP 40,756.0982
09 Aug 2023 AA Unaudited abridged accounts made up to 31 December 2022
04 Aug 2023 SH01 Statement of capital following an allotment of shares on 8 June 2023
  • GBP 39,286.2858
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2024.
02 Aug 2023 AP01 Appointment of Mrs Jill Caroline Williams Callow as a director on 26 July 2023
01 Aug 2023 TM01 Termination of appointment of Rhys Patrick Mathew Davenport as a director on 26 July 2023
01 Aug 2023 AP01 Appointment of Mr Christopher Dodd as a director on 26 July 2023
24 Jul 2023 AP01 Appointment of Mr Andrew John Leeser as a director on 21 April 2023
03 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2023 MA Memorandum and Articles of Association
24 Apr 2023 SH03 Purchase of own shares.
14 Apr 2023 TM01 Termination of appointment of Stephen John Lyon as a director on 31 March 2023
12 Apr 2023 SH06 Cancellation of shares. Statement of capital on 24 March 2023
  • GBP 9,874.3458
14 Mar 2023 MR01 Registration of charge 117095480001, created on 10 March 2023
16 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with updates
27 Sep 2022 TM02 Termination of appointment of Paul William Smalley as a secretary on 9 September 2022