PANTHURA LTD

Active London

Research and experimental development on biotechnology

3 employees website.com
Life sciences and medical technology Research and experimental development on biotechnology
P

PANTHURA LTD

Research and experimental development on biotechnology

Founded 24 Apr 2024 Active London, England 3 employees website.com
Life sciences and medical technology Research and experimental development on biotechnology

Previous Company Names

PANTHURA LTD 24 Apr 2024 — 28 Jan 2026
Accounts Submitted 19 Nov 2025 Next due 31 Jan 2027 9 months remaining
Confirmation
Net assets £58K
Total assets £62K
Total Liabilities £5K
Charges None No charges registered

Contact & Details

Contact

Registered Address

85 Great Portland Street, First Floor Great Portland Street London W1W 7LT England

Website

www.example.com

Full company profile for PANTHURA LTD (15675158), an active life sciences and medical technology company based in London, England. Incorporated 24 Apr 2024. Research and experimental development on biotechnology. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2025–2025)

Cash in Bank

N/A

Net Assets

£57.60k

Total Liabilities

£4.76k

Turnover

N/A

Employees

3

Debt Ratio

8%

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 60,948 Shares £353k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
20 Nov 202532,500£32.5£0.001
19 Aug 20255,721£103k£18
19 Jun 202422,727£250k£11

Officers

Officers

2 active 1 resigned
Status
Alice PrestonDirectorBritishEngland4124 Apr 2024Active
Kerstin PapenfussDirectorGermanUnited Kingdom4424 Apr 2024Active

Shareholders

Shareholders (8)

Alice Preston
28.8%
32,500
Duygu Yilmaz
28.8%
32,500

Persons with Significant Control

Persons with Significant Control (5)

5 Active 1 Ceased

Mr Oliver Charles Rayner

British

Active
Notified 20 Nov 2025
Residence England
DOB December 1975
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Dr Alice Preston

British

Active
Notified 24 Apr 2024
Residence England
DOB May 1985
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Alice Preston

British

Active
Notified 24 Apr 2024
Residence England
DOB May 1985
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Cystic Fibrosis Foundation

Unknown

Active
Notified 8 Apr 2025
Nature of Control
  • Voting Rights 25 To 50 Percent

Mr Oliver Charles Rayner

British

Active
Notified 20 Nov 2025
Residence England
DOB December 1975
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Duygu Yilmaz

Ceased 8 Apr 2025

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
1 May 2026Persons With Significant ControlChange to Mr Oliver Charles Rayner as a person with significant control on 23 Apr 2026
26 Feb 2026IncorporationMemorandum Articles
28 Jan 2026Change Of NameCertificate Change Of Name Company
27 Jan 2026Persons With Significant ControlOliver Charles Rayner notified as a person with significant control
5 Dec 2025CapitalCapital Return Purchase Own Shares
1 May 2026 Persons With Significant Control

Change to Mr Oliver Charles Rayner as a person with significant control on 23 Apr 2026

26 Feb 2026 Incorporation

Memorandum Articles

28 Jan 2026 Change Of Name

Certificate Change Of Name Company

27 Jan 2026 Persons With Significant Control

Oliver Charles Rayner notified as a person with significant control

5 Dec 2025 Capital

Capital Return Purchase Own Shares

Recent Activity

Latest Activity

Change to Mr Oliver Charles Rayner as a person with significant control on 23 Apr 2026

1 days ago on 1 May 2026

Memorandum Articles

2 months ago on 26 Feb 2026

Certificate Change Of Name Company

3 months ago on 28 Jan 2026

Oliver Charles Rayner notified as a person with significant control

3 months ago on 27 Jan 2026

Capital Return Purchase Own Shares

4 months ago on 5 Dec 2025