UKBizDB.co.uk

PANTHERA BIOPARTNERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Panthera Biopartners Limited. The company was founded 5 years ago and was given the registration number 11709548. The firm's registered office is in LEEDS. You can find them at Unit 26g, Springfield Commercial Centre Bagley Lane, Farsley, Leeds, West Yorkshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:PANTHERA BIOPARTNERS LIMITED
Company Number:11709548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Unit 26g, Springfield Commercial Centre Bagley Lane, Farsley, Leeds, West Yorkshire, United Kingdom, LS28 5LY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
228, Garstang Road, Fulwood, Preston, England, PR2 9QB

Director26 July 2023Active
228, Garstang Road, Fulwood, Preston, England, PR2 9QB

Director26 July 2023Active
228, Garstang Road, Fulwood, Preston, England, PR2 9QB

Director21 April 2023Active
228, Garstang Road, Fulwood, Preston, England, PR2 9QB

Director02 January 2024Active
Unit 26g, Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, United Kingdom, LS28 5LY

Director04 December 2018Active
228, Garstang Road, Fulwood, Preston, England, PR2 9QB

Director22 September 2020Active
Unit 26g, Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, United Kingdom, LS28 5LY

Secretary04 December 2018Active
228, Garstang Road, Preston, United Kingdom, PR2 9RB

Secretary01 June 2021Active
Bgf, 8th Floor, Marsden Street, Manchester, England, M2 1HW

Director14 April 2022Active
Unit 26g, Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, United Kingdom, LS28 5LY

Director04 December 2018Active
228, Garstang Road, Preston, United Kingdom, PR2 9RB

Director14 January 2021Active
57b, Eastcombe Avenue, Charlton, London, England, SE7 7JD

Director14 April 2022Active

People with Significant Control

Mr Stephen John Lyon
Notified on:04 December 2018
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:Unit 26g, Springfield Commercial Centre, Bagley Lane, Leeds, United Kingdom, LS28 5LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Geoffrey Smith
Notified on:04 December 2018
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:United Kingdom
Address:Unit 26g, Springfield Commercial Centre, Bagley Lane, Leeds, United Kingdom, LS28 5LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Capital

Second filing capital allotment shares.

Download
2024-03-19Capital

Capital allotment shares.

Download
2024-03-11Address

Change registered office address company with date old address new address.

Download
2024-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2024-01-16Capital

Second filing capital allotment shares.

Download
2024-01-16Capital

Second filing capital allotment shares.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-08-09Capital

Capital allotment shares.

Download
2023-08-09Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-04Capital

Capital allotment shares.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-07-03Resolution

Resolution.

Download
2023-07-03Incorporation

Memorandum articles.

Download
2023-04-24Capital

Capital return purchase own shares.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-04-12Capital

Capital cancellation shares.

Download
2023-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.