PANTHER SECURITIES P L C

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-13 with updates

View Document

13/06/2513 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Termination of appointment of Simon Jeffrey Peters as a secretary on 2025-01-01

View Document

02/01/252 January 2025 Appointment of Mr Raphael Rotstein as a secretary on 2025-01-02

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

15/06/2415 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Registration of charge 002931470036, created on 2024-03-28

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

19/06/2319 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Director's details changed for Mr Paul Victor Saunders on 2023-02-01

View Document

02/02/232 February 2023 Appointment of Mr Paul Victor Saunders as a director on 2023-02-01

View Document

19/01/2319 January 2023 Appointment of Mr Jonathan Rhodes as a director on 2022-11-01

View Document

20/05/2220 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

31/07/2131 July 2021 Register(s) moved to registered inspection location Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL

View Document

31/07/2131 July 2021 Register inspection address has been changed to Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL

View Document

26/07/2126 July 2021 Registration of charge 002931470033, created on 2021-07-16

View Document

26/07/2126 July 2021 Registration of charge 002931470035, created on 2021-07-16

View Document

26/07/2126 July 2021 Registration of charge 002931470034, created on 2021-07-16

View Document

13/07/2113 July 2021 Change of details for Mr Andrew Stewart Perloff as a person with significant control on 2017-04-06

View Document

01/07/211 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

15/06/2015 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

22/05/1922 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PORTNARD LTD

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STEWART PERLOFF

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

21/05/1821 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 002931470032

View Document

08/12/178 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 002931470031

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DOYLE

View Document

12/06/1712 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 88-94 DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AQ

View Document

25/07/1625 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

18/05/1618 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 002931470030

View Document

29/04/1629 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 002931470029

View Document

26/04/1626 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 002931470028

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEFFREY PETERS / 10/06/2015

View Document

22/06/1522 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

04/06/154 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

21/07/1421 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEFFREY PETERS / 10/07/2013

View Document

11/07/1311 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JEFFREY PETERS / 10/07/2013

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TERENCE DOYLE / 10/07/2013

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN RICHARD GALAN / 10/07/2013

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL KELLNER / 10/07/2013

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEWART PERLOFF / 10/07/2013

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY PERLOFF / 10/07/2013

View Document

11/07/1311 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

23/05/1323 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TERENCE DOYLE / 03/07/2012

View Document

03/07/123 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

18/11/1118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

09/08/119 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

09/08/119 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

05/08/115 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

05/08/115 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

05/08/115 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

27/06/1127 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

12/05/1112 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

06/07/106 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

25/05/1025 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM PANTHER HOUSE 38 MOUNT PLEASANT LONDON WC1X 0AP

View Document

27/09/0927 September 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER KELLNER / 30/06/1994

View Document

24/09/0924 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0911 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PERLOFF / 30/08/2009

View Document

11/09/0911 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON PETERS / 30/08/2008

View Document

06/06/096 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 18/06/08; BULK LIST AVAILABLE SEPARATELY

View Document

19/06/0819 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

16/06/0816 June 2008 GBP IC 4225000/4217250 12/06/08 GBP SR [email protected]=7750

View Document

06/02/086 February 2008 £ IC 4227000/4225000 30/01/08 £ SR [email protected]=2000

View Document

04/02/084 February 2008 £ IC 4229662/4227000 15/01/08 £ SR [email protected]=2662

View Document

15/01/0815 January 2008 £ IC 4231162/4229662 27/12/07 £ SR [email protected]=1500

View Document

14/12/0714 December 2007 £ IC 4238662/4231162 04/12/07 £ SR [email protected]=7500

View Document

05/12/075 December 2007 £ IC 4241162/4238662 27/11/07 £ SR [email protected]=2500

View Document

23/11/0723 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0721 November 2007 £ IC 4249537/4246162 05/11/07 £ SR [email protected]=3375

View Document

21/11/0721 November 2007 £ IC 4246162/4241162 31/10/07 £ SR [email protected]=5000

View Document

23/07/0723 July 2007 RETURN MADE UP TO 18/06/07; BULK LIST AVAILABLE SEPARATELY

View Document

29/06/0729 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 18/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

17/07/0617 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 18/06/05; BULK LIST AVAILABLE SEPARATELY

View Document

10/07/0510 July 2005 NEW DIRECTOR APPOINTED

View Document

10/07/0510 July 2005 NEW DIRECTOR APPOINTED

View Document

10/07/0510 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

17/06/0517 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 18/06/04; BULK LIST AVAILABLE SEPARATELY

View Document

17/06/0417 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0330 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

21/07/0321 July 2003 RETURN MADE UP TO 18/06/03; BULK LIST AVAILABLE SEPARATELY

View Document

17/03/0317 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

13/12/0213 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0213 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/024 October 2002 £ IC 4236779/4225529 12/09/02 £ SR [email protected]=11250

View Document

22/07/0222 July 2002 RETURN MADE UP TO 18/06/02; BULK LIST AVAILABLE SEPARATELY

View Document

01/06/021 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 18/06/01; BULK LIST AVAILABLE SEPARATELY

View Document

26/06/0126 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

10/08/0010 August 2000 POS 1065307 @ 25P 21/07/00

View Document

10/08/0010 August 2000 £ IC 4510416/4244090 25/07/00 £ SR [email protected]=266326

View Document

27/07/0027 July 2000 £ IC 4515291/4510416 14/07/00 £ SR [email protected]=4875

View Document

12/07/0012 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

12/07/0012 July 2000 RETURN MADE UP TO 18/05/00; BULK LIST AVAILABLE SEPARATELY

View Document

21/06/0021 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 £ IC 4524041/4515291 22/11/99 £ SR [email protected]=8750

View Document

05/01/005 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/005 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/005 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/005 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/005 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/998 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/998 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/999 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

05/07/995 July 1999 RETURN MADE UP TO 18/06/99; BULK LIST AVAILABLE SEPARATELY

View Document

02/07/982 July 1998 RETURN MADE UP TO 18/06/98; BULK LIST AVAILABLE SEPARATELY

View Document

15/06/9815 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

26/10/9726 October 1997 ALTER MEM AND ARTS 13/10/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 18/06/97; BULK LIST AVAILABLE SEPARATELY

View Document

02/06/972 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 18/06/96; BULK LIST AVAILABLE SEPARATELY

View Document

15/07/9615 July 1996 £ IC 1509249/1318971 07/06/96 £ SR [email protected]=190278

View Document

09/07/969 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

14/12/9514 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9514 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9516 November 1995 £ IC 1512499/1481249 02/10/95 £ SR [email protected]=31250

View Document

22/08/9522 August 1995 £ IC 1525363/1512499 19/07/95 £ SR [email protected]=12864

View Document

18/07/9518 July 1995 RETURN MADE UP TO 18/06/95; BULK LIST AVAILABLE SEPARATELY

View Document

18/07/9518 July 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/06/9522 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

16/05/9516 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9516 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9516 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/955 January 1995 S-DIV 28/10/94

View Document

20/12/9420 December 1994 S-DIV 23/09/94

View Document

17/10/9417 October 1994 NEW DIRECTOR APPOINTED

View Document

05/09/945 September 1994 LISTING OF PARTICULARS

View Document

06/08/946 August 1994 ALTER MEM AND ARTS 21/07/94

View Document

06/08/946 August 1994 ADOPT MEM AND ARTS 21/07/94

View Document

06/08/946 August 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/07/94

View Document

06/08/946 August 1994 ACQUISITION OF SHARES 21/07/94

View Document

06/08/946 August 1994 CONSENT TO RES 21/07/94

View Document

06/08/946 August 1994 RE-AGREEMENT 21/07/94

View Document

06/08/946 August 1994 APPROVAL OF PROPOSAL 21/07/94

View Document

06/08/946 August 1994 APPROVAL OF ACQUISITION 21/07/94

View Document

06/08/946 August 1994 APPROVAL OF ACQUISITION 21/07/94

View Document

06/08/946 August 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/07/94

View Document

06/08/946 August 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/07/94

View Document

06/08/946 August 1994 £ NC 1050000/7550000 21/07/94

View Document

13/07/9413 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

13/07/9413 July 1994 LISTING OF PARTICULARS

View Document

05/07/945 July 1994 NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 RETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS

View Document

21/08/9321 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/08/936 August 1993 RETURN MADE UP TO 18/06/93; BULK LIST AVAILABLE SEPARATELY

View Document

06/08/936 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9313 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/935 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/935 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9229 June 1992 RETURN MADE UP TO 18/06/92; BULK LIST AVAILABLE SEPARATELY

View Document

22/06/9222 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

18/03/9218 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/9110 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

21/08/9121 August 1991 RETURN MADE UP TO 18/06/91; BULK LIST AVAILABLE SEPARATELY

View Document

31/07/9131 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9131 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/9026 September 1990 RETURN MADE UP TO 18/06/90; BULK LIST AVAILABLE SEPARATELY

View Document

26/09/9026 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

16/07/9016 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/9027 April 1990 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/8913 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/8918 September 1989 RETURN MADE UP TO 29/06/89; BULK LIST AVAILABLE SEPARATELY

View Document

18/09/8918 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

14/03/8914 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/8815 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/8814 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8814 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8814 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8814 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/8828 June 1988 RETURN MADE UP TO 07/06/88; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

19/11/8719 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/872 October 1987 RETURN MADE UP TO 08/08/87; BULK LIST AVAILABLE SEPARATELY

View Document

02/10/872 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

14/09/8714 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/8631 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/8629 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/868 August 1986 RETURN MADE UP TO 24/06/86; FULL LIST OF MEMBERS

View Document

11/07/8611 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

17/10/3417 October 1934 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/3417 October 1934 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company