Company NameThe Panther Group (Topco) Limited
Company StatusDissolved
Company Number07564811
CategoryPrivate Limited Company
Incorporation Date15 March 2011(13 years, 1 month ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr John Edward Gilder Bateson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(2 weeks, 5 days after company formation)
Appointment Duration2 years, 10 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address211 Old Street
London
EC1V 9NR
Director NameMr Derwyn Howard Jones
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(2 weeks, 5 days after company formation)
Appointment Duration2 years, 10 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address211 Old Street
London
EC1V 9NR
Director NameMr Gavin Miller
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(2 weeks, 5 days after company formation)
Appointment Duration2 years, 10 months (closed 04 February 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address211 Old Street
London
EC1V 9NR
Director NameMr Brian Michael Searle
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(2 weeks, 5 days after company formation)
Appointment Duration2 years, 10 months (closed 04 February 2014)
RoleMarketing/Fundraising
Country of ResidenceUnited Kingdom
Correspondence Address211 Old Street
London
EC1V 9NR
Director NameMrs Joanne Shenton
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(2 weeks, 5 days after company formation)
Appointment Duration2 years, 10 months (closed 04 February 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address211 Old Street
London
EC1V 9NR
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address14/18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address211 Old Street
London
EC1V 9NR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

8k at £0.0001Brian Searle
8.00%
Ordinary A
8k at £0.0001Gavin Miller
8.00%
Ordinary A
8k at £0.0001Joanne Shenton
8.00%
Ordinary A
50k at £0.0001West Register Number 2 Limited
50.00%
Ordinary Preferred
2k at £0.0001John Bateson
2.00%
Ordinary A
13.2k at £0.0001Derwyn Jones
13.20%
Ordinary A
10k at £0.0001Iceni Capital Partners I Lp
10.00%
Ordinary B
800 at £0.0001Karl Holweger
0.80%
Ordinary B

Financials

Year2014
Turnover£14,530,730
Gross Profit£4,866,058
Net Worth-£2,734,286
Cash£108,539
Current Liabilities£2,585,446

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013Application to strike the company off the register (3 pages)
11 October 2013Application to strike the company off the register (3 pages)
7 June 2013Annual return made up to 12 April 2013
Statement of capital on 2013-06-07
  • GBP 10
(17 pages)
7 June 2013Annual return made up to 12 April 2013
Statement of capital on 2013-06-07
  • GBP 10
(17 pages)
24 January 2013Group of companies' accounts made up to 31 March 2012 (26 pages)
24 January 2013Group of companies' accounts made up to 31 March 2012 (26 pages)
5 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (8 pages)
5 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (8 pages)
3 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-31
(3 pages)
3 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-31
(3 pages)
3 April 2012Change of name notice (2 pages)
3 April 2012Change of name notice (2 pages)
19 April 2011Appointment of Mr John Edward Gilder Bateson as a director (3 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
19 April 2011Sub-division of shares on 4 April 2011 (5 pages)
19 April 2011Change of share class name or designation (2 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
19 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 10.00
(4 pages)
19 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
19 April 2011Change of share class name or designation (2 pages)
19 April 2011Sub-division of shares on 4 April 2011 (5 pages)
19 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 10.00
(4 pages)
19 April 2011Particulars of variation of rights attached to shares (2 pages)
19 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 10.00
(4 pages)
19 April 2011Sub-division of shares on 4 April 2011 (5 pages)
19 April 2011Particulars of variation of rights attached to shares (2 pages)
19 April 2011Appointment of Mr John Edward Gilder Bateson as a director (3 pages)
19 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
13 April 2011Appointment of Mrs Joanne Shenton as a director (2 pages)
13 April 2011Termination of appointment of Samuel Lloyd as a director (1 page)
13 April 2011Appointment of Mr Gavin Miller as a director (2 pages)
13 April 2011Termination of appointment of Samuel Lloyd as a director (1 page)
13 April 2011Appointment of Mr Gavin Miller as a director (2 pages)
13 April 2011Appointment of Brian Michael Searle as a director (2 pages)
13 April 2011Appointment of Brian Michael Searle as a director (2 pages)
13 April 2011Appointment of Derwyn Howard Jones as a director (2 pages)
13 April 2011Appointment of Derwyn Howard Jones as a director (2 pages)
13 April 2011Appointment of Mrs Joanne Shenton as a director (2 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
15 March 2011Incorporation (49 pages)
15 March 2011Incorporation (49 pages)