Advanced company searchLink opens in new window

PANTHERA BIOPARTNERS LIMITED

Company number 11709548

Filter by category

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)
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
03 May 2022 MA Memorandum and Articles of Association
26 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 14/04/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2022 SH08 Change of share class name or designation
22 Apr 2022 SH10 Particulars of variation of rights attached to shares
22 Apr 2022 AP01 Appointment of Ms Maya Caroline Ward as a director on 14 April 2022
21 Apr 2022 AP01 Appointment of Mr Rhys Patrick Mathew Davenport as a director on 14 April 2022
21 Apr 2022 SH01 Statement of capital following an allotment of shares on 14 April 2022
  • GBP 3,752.6946
08 Mar 2022 AA Unaudited abridged accounts made up to 31 December 2021
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
11 Nov 2021 AD01 Registered office address changed from , Unit 26G, Springfield Commercial Centre Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY, United Kingdom to 228 Garstang Road Preston Lancashire PR2 9RB on 11 November 2021
11 Nov 2021 TM02 Termination of appointment of Stephen John Lyon as a secretary on 11 November 2021
06 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
10 Jun 2021 AP03 Appointment of Mr Paul William Smalley as a secretary on 1 June 2021
15 Mar 2021 PSC08 Notification of a person with significant control statement
10 Mar 2021 PSC07 Cessation of Stephen John Lyon as a person with significant control on 24 November 2020
10 Mar 2021 PSC07 Cessation of Ian Geoffrey Smith as a person with significant control on 24 November 2020