PANTHERIX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePANTHERIX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03464985
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PANTHERIX LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is PANTHERIX LIMITED located?

    Registered Office Address
    c/o JOHNSTON CARMICHAEL
    107-111 Fleet Street
    EC4A 2AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of PANTHERIX LIMITED?

    Previous Company Names
    Company NameFromUntil
    AZTECEQUAL LIMITEDNov 13, 1997Nov 13, 1997

    What are the latest accounts for PANTHERIX LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for PANTHERIX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 21, 2016

    7 pages4.68

    Registered office address changed from Excalibur Fund Managers Ltd Berkeley Square House Berkeley Square Mayfair London W15 6BD to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on Jan 11, 2016

    3 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 22, 2015

    LRESSP

    Annual return made up to Nov 13, 2014 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2014

    Statement of capital on Dec 17, 2014

    • Capital: GBP 41,822.24
    SH01

    Total exemption full accounts made up to Mar 31, 2014

    11 pagesAA

    Appointment of Farhad Fred Fahid as a director

    3 pagesAP01
    Annotations
    DateAnnotation
    Jun 10, 2020Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2020 under section 1088 of the Companies Act 2006

    Total exemption full accounts made up to Mar 31, 2013

    11 pagesAA

    Annual return made up to Nov 13, 2013 with full list of shareholders

    13 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2013

    Statement of capital on Nov 26, 2013

    • Capital: GBP 41,822.237
    SH01

    Termination of appointment of Mark Docherty as a director

    2 pagesTM01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Director's details changed for Mr Mark James Docherty on Feb 07, 2013

    3 pagesCH01

    Annual return made up to Nov 13, 2012

    14 pagesAR01

    Total exemption full accounts made up to Mar 31, 2012

    11 pagesAA

    Annual return made up to Nov 13, 2011 with full list of shareholders

    12 pagesAR01

    Total exemption full accounts made up to Mar 31, 2011

    11 pagesAA

    Total exemption full accounts made up to Mar 31, 2010

    12 pagesAA

    Annual return made up to Nov 13, 2010

    14 pagesAR01

    Appointment of Alexander Morrison Mcdougall as a director

    3 pagesAP01

    Appointment of Alexander Morrison Mcdougall as a secretary

    3 pagesAP03

    Termination of appointment of John Gonzalez-Carvajal as a director

    2 pagesTM01

    Who are the officers of PANTHERIX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCDOUGALL, Alexander Morrison
    Hazelden Road
    Mearnskiry
    G77 6RR Glasgow
    Duisdale
    Renfrewshire
    Secretary
    Hazelden Road
    Mearnskiry
    G77 6RR Glasgow
    Duisdale
    Renfrewshire
    British156743750001
    FAHID, Farhad
    W8
    Director
    W8
    EnglandBritish186461120001
    MCDOUGALL, Alexander Morrison
    c/o Johnston Carmichael
    Fleet Street
    EC4A 2AB London
    107-111
    Director
    c/o Johnston Carmichael
    Fleet Street
    EC4A 2AB London
    107-111
    United KingdomBritish67155220007
    DOCHERTY, Mark James
    9 The Lye
    Little Gaddesden
    HP4 1UH Berkhamsted
    Hertfordshire
    Secretary
    9 The Lye
    Little Gaddesden
    HP4 1UH Berkhamsted
    Hertfordshire
    British47388290002
    MCDOUGALL, Alexander Morrison
    Greenside Farm Cottage
    Barnaigh Road
    PA10 2PE Kilbarchan
    Renfrewshire
    Secretary
    Greenside Farm Cottage
    Barnaigh Road
    PA10 2PE Kilbarchan
    Renfrewshire
    British67155220005
    WHITROW, Jane Elizabeth, Dr
    40 Gun Lane
    SG3 6BH Knebworth
    Hertfordshire
    Secretary
    40 Gun Lane
    SG3 6BH Knebworth
    Hertfordshire
    British78788220001
    ATLANTIC CORRIE LTD (SC280885)
    Hazelden Road
    Mearnskirk
    G77 6RR Glasgow
    Duisdale
    Renfrewshire
    Secretary
    Hazelden Road
    Mearnskirk
    G77 6RR Glasgow
    Duisdale
    Renfrewshire
    107928480001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BENEDICT, Nicholas Matthew
    Spalentorheg 31
    Basel 4051
    Switzerland
    Director
    Spalentorheg 31
    Basel 4051
    Switzerland
    British131280480001
    CLARK, Alan Stuart
    Kings Barn
    Bentworth
    GU34 5JU Alton
    Hampshire
    Director
    Kings Barn
    Bentworth
    GU34 5JU Alton
    Hampshire
    British67234920002
    COOPER, Robin David Grey
    6740 Dover Road
    FOREIGN Indianapolis
    Indiana 46220
    Usa
    Director
    6740 Dover Road
    FOREIGN Indianapolis
    Indiana 46220
    Usa
    British-Us77211370001
    D'ORSA, Salvatore
    33 King Stret
    SW1Y 6RJ London
    Director
    33 King Stret
    SW1Y 6RJ London
    Italian95545080003
    DOCHERTY, Mark James
    c/o Avlar Bioventures Ltd
    Church Lane
    CB23 8AG Madingley
    Highfield Court
    Cambridgeshire
    England
    Director
    c/o Avlar Bioventures Ltd
    Church Lane
    CB23 8AG Madingley
    Highfield Court
    Cambridgeshire
    England
    EnglandBritish47388290006
    FREEMAN, George William
    13 Warwick Square
    SW1V 2AB London
    Director
    13 Warwick Square
    SW1V 2AB London
    British70152070002
    GENNERY, Brian Albert, Dr
    6 Qualitas
    RG12 7QG Bracknell
    Berkshire
    Director
    6 Qualitas
    RG12 7QG Bracknell
    Berkshire
    United KingdomBritish89422310001
    GONZALEZ-CARVAJAL, John Ramon, Dr
    Piazzale F Baracca 1
    20123 Milano
    Italy
    Director
    Piazzale F Baracca 1
    20123 Milano
    Italy
    British74227120004
    GREENE, Andrew Fay
    18 Caithness Road
    W14 0JA London
    Director
    18 Caithness Road
    W14 0JA London
    EnglandAmerican86855850001
    HOLT, Elizabeth
    East Garnet House
    Caup Road
    SW19 4UW London
    Director
    East Garnet House
    Caup Road
    SW19 4UW London
    British73547900001
    KEEN, Peter Stephen
    26 Manor Road
    Hemingford Grey
    PE28 9BX Huntingdon
    Cambridgeshire
    Director
    26 Manor Road
    Hemingford Grey
    PE28 9BX Huntingdon
    Cambridgeshire
    United KingdomBritish38560002
    LATHAM, Christopher John, Dr
    6 North Gardner Street
    G11 5BT Glasgow
    Director
    6 North Gardner Street
    G11 5BT Glasgow
    British78599550002
    MACDONALD, Cameron Mackay
    10 Paxton Close
    MK46 5PR Olney
    Buckinghamshire
    Director
    10 Paxton Close
    MK46 5PR Olney
    Buckinghamshire
    EnglandBritish56171470001
    MCDOUGALL, Alexander Morrison
    Greenside Farm Cottage
    Barnaigh Road
    PA10 2PE Kilbarchan
    Renfrewshire
    Director
    Greenside Farm Cottage
    Barnaigh Road
    PA10 2PE Kilbarchan
    Renfrewshire
    British67155220005
    POWELL, Kenneth Leslie, Professor
    Wheatfields Hill Boxes Farm
    Marden Park Woldingham
    CR3 7JD Caterham
    Surrey
    Director
    Wheatfields Hill Boxes Farm
    Marden Park Woldingham
    CR3 7JD Caterham
    Surrey
    British50259160001
    SHAW, William Vare, Professor
    1 Kirklee Terrace
    G12 0TQ Glasgow
    Lanarkshire
    Director
    1 Kirklee Terrace
    G12 0TQ Glasgow
    Lanarkshire
    American57716570002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does PANTHERIX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture creating a floating charge
    Created On Jul 01, 2004
    Delivered On Jul 19, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the property, assets and undertaking of the company whatsoever, both present and future including, without limitation, any goodwill and any unpaid share capital of the company;. See the mortgage charge document for full details.
    Persons Entitled
    • Merlin Biosciences Fund L.P. Acting by Its General Partner Merlin General Partner Ii Limited,Merlin Biosciences Fund Gbr, Acting by Its Managing Partner Merlin General Partner Ii Limited
    Transactions
    • Jul 19, 2004Registration of a charge (395)
    • Feb 15, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture creating a floating charge
    Created On Feb 27, 2004
    Delivered On Mar 19, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    And any goodwill and any unpaid share capital. Undertaking and all property and assets.
    Persons Entitled
    • Merlin Biosciences Fund L.P. and Merlin Biosciences Fund Gbr and Mb Venture Capital Fund 1 Nv
    Transactions
    • Mar 19, 2004Registration of a charge (395)
    • Feb 15, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture creating a floating charge
    Created On Oct 10, 2003
    Delivered On Oct 22, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Merlin Biosciences Fund LP Acting by Its General Partner Merlin General Partner Ii Limited
    Transactions
    • Oct 22, 2003Registration of a charge (395)
    • Jan 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Amended and restated convertible secured promissory note
    Created On Oct 08, 2003
    Delivered On Oct 20, 2003
    Satisfied
    Amount secured
    $2,500,000 due or to become due from the company to the chargee
    Short particulars
    All of the company's right, title and interest in and to any and all intellectual property rights. See the mortgage charge document for full details.
    Persons Entitled
    • Gpc Biotech Ag
    Transactions
    • Oct 20, 2003Registration of a charge (395)
    • Jan 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 27, 2003
    Delivered On May 30, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to each lender under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the property, assets and undertaking of the company whatsoever, both present and future, including, without limitation, any goodwill and any unpaid share capital of the company.
    Persons Entitled
    • Merlin Biosciences Fund LP Acting by Its General Partner Merlin General Partner Ii Limited Andmerlin Biosciences Fund Gbr Acting by Its Managing Partner Merlin General Partner Ii Limited
    Transactions
    • May 30, 2003Registration of a charge (395)
    • Jan 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 16, 2003
    Delivered On Apr 22, 2003
    Satisfied
    Amount secured
    £250,000.00 due or to become due from the company to the chargee
    Short particulars
    All of the proerty assets and undertaking of the company whatsoever both present and future including without limitation any goodwill and any unpaid share capital of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Merlin Bioscience Fund LP, Merlin Biosciences Fund Gbr & Mb Venture Capital Fund 1 Nv
    Transactions
    • Apr 22, 2003Registration of a charge (395)
    • Jan 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Convertible secured promissory note
    Created On Aug 22, 2002
    Delivered On Sep 03, 2002
    Satisfied
    Amount secured
    Us $2,500,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the company's right, title and interest in and to any and all intellectual property rights that are conceived, discovered, identified or first reduced to practice by the company's exercise or certain of the company's rights under the licence agreement.. See the mortgage charge document for full details.
    Persons Entitled
    • Gpc Biotech Ag
    Transactions
    • Sep 03, 2002Registration of a charge (395)
    • Jan 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture creating a floating charge
    Created On Jun 05, 2002
    Delivered On Jun 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Merlin Bioscience Fund LP Acting by Its General Partner Merlin General Partner Ii Limited
    Transactions
    • Jun 25, 2002Registration of a charge (395)
    • Jan 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Jan 11, 2000
    Delivered On Jan 31, 2000
    Satisfied
    Amount secured
    All present and future liabilities of the company to the chargee under pursuant to or in connection with the facility letter dated 11TH january 2000 (together with any letter, deed, documents or other agreement present or future confirming, varying, amending or supplementing such letter) and all other monies due or to become due from the company to the chargee under the charge
    Short particulars
    All of the property, assets and undertaking of the company whatsoever both present and future including without limitation any goodwill and any unpaid share capital of the company.
    Persons Entitled
    • Merlin General Partner Limited
    Transactions
    • Jan 31, 2000Registration of a charge (395)
    • Jan 09, 2001Statement of satisfaction of a charge in full or part (403a)

    Does PANTHERIX LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 22, 2015Commencement of winding up
    Apr 12, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Purdon Henderson
    7-11 Melville Street
    EH3 7PE Edinburgh
    practitioner
    7-11 Melville Street
    EH3 7PE Edinburgh

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0