Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PANTHER FINANCIAL MANAGEMENT LIMITED
Company Information for

PANTHER FINANCIAL MANAGEMENT LIMITED

LONDON, EC2V 6DL,
Company Registration Number
05929694
Private Limited Company
Dissolved

Dissolved 2017-02-21

Company Overview

About Panther Financial Management Ltd
PANTHER FINANCIAL MANAGEMENT LIMITED was founded on 2006-09-08 and had its registered office in London. The company was dissolved on the 2017-02-21 and is no longer trading or active.

Key Data
Company Name
PANTHER FINANCIAL MANAGEMENT LIMITED
 
Legal Registered Office
LONDON
EC2V 6DL
Other companies in S66
 
Previous Names
THE PANTHER GROUP LIMITED25/04/2012
Filing Information
Company Number 05929694
Date formed 2006-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-02-21
Type of accounts FULL
Last Datalog update: 2017-08-15 00:18:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PANTHER FINANCIAL MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUZZACOTT LIVINGSTONE LIMITED   FISCAL SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PANTHER FINANCIAL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SCOTT MARTIN PRIESTNALL
Director 2016-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN LITTLEWOOD
Company Secretary 2015-10-21 2016-06-03
RAMI CASSIS
Director 2013-02-07 2016-06-03
JAMES LEE JOHNSON
Director 2015-03-27 2016-06-03
ANTHONY JOHN STRONG
Director 2015-07-30 2016-06-03
THERESA ERICA SPENCER
Company Secretary 2014-01-10 2015-10-20
THERESA ERICA SPENCER
Director 2014-01-23 2015-08-25
DERWYN HOWARD JONES
Director 2007-03-02 2015-05-27
JOANNE SHENTON
Director 2012-01-09 2013-02-07
KARL HOLWEGER
Director 2007-03-02 2011-04-30
MICHAEL JAMES HOUGH
Director 2007-03-20 2011-01-12
CHRISTOPHER HADLEY SAMLER
Director 2007-03-20 2011-01-12
GLENN HURLEY
Director 2007-03-02 2009-08-18
RANJIT SIVANANDAN SIVAYOGAN
Company Secretary 2007-03-02 2008-04-06
MH SECRETARIES LIMITED
Company Secretary 2006-09-08 2007-03-02
MH DIRECTORS LIMITED
Director 2006-09-08 2007-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT MARTIN PRIESTNALL SPOKENFOR LIMITED Director 2016-06-03 CURRENT 2008-05-02 Dissolved 2017-02-21
SCOTT MARTIN PRIESTNALL SUPPORTER INSIGHT LIMITED Director 2016-06-03 CURRENT 2007-12-19 Dissolved 2017-04-18
SCOTT MARTIN PRIESTNALL PELL & BALES LIMITED Director 2016-06-03 CURRENT 1990-01-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-21GAZ2STRUCK OFF AND DISSOLVED
2016-12-06GAZ1FIRST GAZETTE
2016-07-071.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2016-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2016 FROM PARSEQ LIMITED LOWTON WAY HELLABY ROTHERHAM SOUTH YORKSHIRE S66 8RY
2016-06-17AP01DIRECTOR APPOINTED SCOTT MARTIN PRIESTNALL
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOHNSON
2016-06-17TM02APPOINTMENT TERMINATED, SECRETARY ROBERT LITTLEWOOD
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STRONG
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR RAMI CASSIS
2016-03-221.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2016
2016-03-21AP03SECRETARY APPOINTED MR ROBERT JOHN LITTLEWOOD
2016-03-21TM02APPOINTMENT TERMINATED, SECRETARY THERESA SPENCER
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 4310192.5
2016-02-29AR0108/09/15 FULL LIST
2016-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059296940008
2016-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059296940009
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR THERESA SPENCER
2015-08-11AP01DIRECTOR APPOINTED MR ANTHONY JOHN STRONG
2015-08-04AP01DIRECTOR APPOINTED MR JAMES LEE JOHNSON
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DERWYN JONES
2015-04-301.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2015
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 4310192.5
2014-09-09AR0108/09/14 FULL LIST
2014-08-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 059296940008
2014-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 059296940009
2014-03-31AP01DIRECTOR APPOINTED MRS THERESA ERICA SPENCER
2014-03-191.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2014
2014-01-10AP03SECRETARY APPOINTED MRS THERESA ERICA SPENCER
2014-01-04AAFULL ACCOUNTS MADE UP TO 30/12/12
2013-12-09AR0108/09/13 FULL LIST
2013-12-09AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-03-141.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2013
2013-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-27AR0108/09/12 FULL LIST
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAMI CASSIS / 27/02/2013
2013-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 211 OLD STREET LONDON EC1V 9NR
2013-02-27AP01DIRECTOR APPOINTED MR RAMI CASSIS
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE SHENTON
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-04-25RES15CHANGE OF NAME 23/04/2012
2012-04-25CERTNMCOMPANY NAME CHANGED THE PANTHER GROUP LIMITED CERTIFICATE ISSUED ON 25/04/12
2012-04-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-05AR0108/09/11 FULL LIST
2012-03-151.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2012
2012-01-09AP01DIRECTOR APPOINTED MRS JOANNE SHENTON
2011-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR KARL HOLWEGER
2011-04-19RES01ADOPT ARTICLES 04/04/2011
2011-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2011-02-18RES01ADOPT ARTICLES 12/01/2011
2011-02-18RES12VARYING SHARE RIGHTS AND NAMES
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOUGH
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAMLER
2011-02-18SH0112/01/11 STATEMENT OF CAPITAL GBP 4310192.50
2011-02-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-02-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-271.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2010-11-15AR0108/09/10 FULL LIST
2009-11-03AR0108/09/09 FULL LIST
2009-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-28122CONVE
2009-08-28288bAPPOINTMENT TERMINATED DIRECTOR GLENN HURLEY
2009-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-01-15RES01ADOPT ARTICLES 21/10/2008
2009-01-15RES04NC INC ALREADY ADJUSTED 21/10/2008
2009-01-15123NC INC ALREADY ADJUSTED 10/11/08
2009-01-15RES04GBP NC 500000/500750 21/10/2008
2009-01-1588(2)AD 10/11/08 GBP SI 71950@0.01=719.5 GBP IC 500000/500719.5
2008-11-26363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-11-26288cDIRECTOR'S CHANGE OF PARTICULARS / KARL HOLWEGER / 01/06/2008
2008-04-11288bAPPOINTMENT TERMINATED SECRETARY RANJIT SIVAYOGAN
2008-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-03-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-10-03363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-03-23395PARTICULARS OF MORTGAGE/CHARGE
2007-03-23395PARTICULARS OF MORTGAGE/CHARGE
2007-03-23395PARTICULARS OF MORTGAGE/CHARGE
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-23287REGISTERED OFFICE CHANGED ON 23/03/07 FROM: 12 GREAT JAMES STREET LONDON WC1N 3DR
2007-03-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
822 - Activities of call centres
82200 - Activities of call centres




Licences & Regulatory approval
We could not find any licences issued to PANTHER FINANCIAL MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PANTHER FINANCIAL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-19 Satisfied LLOYDS BANK PLC
2014-07-19 Satisfied LLOYDS BANK PLC
CHARGE 2009-08-06 Satisfied JOHN HIRST
CHARGE OVER BANK ACCOUNT 2008-04-03 Satisfied KARL HOLWEGER
INSURANCE ASSIGNMENT 2008-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER BANK ACCOUNT 2007-03-20 Satisfied JOHN HIRST
CHARGE OVER BANK ACCOUNT 2007-03-20 Satisfied KARL HOLWEGER
CHARGE OVER BANK ACCOUNT 2007-03-20 Satisfied SIMON PELL
COMPOSITE GUARANTEE AND DEBENTURE 2007-03-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PANTHER FINANCIAL MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PANTHER FINANCIAL MANAGEMENT LIMITED
Trademarks
We have not found any records of PANTHER FINANCIAL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PANTHER FINANCIAL MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82200 - Activities of call centres) as PANTHER FINANCIAL MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PANTHER FINANCIAL MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PANTHER FINANCIAL MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PANTHER FINANCIAL MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.