PANTHERA BIOPARTNERS LIMITED
Other research and experimental development on natural sciences and engineering
PANTHERA BIOPARTNERS LIMITED
Other research and experimental development on natural sciences and engineering
Contact & Details
Contact
Registered Address
228 Garstang Road Fulwood Preston PR2 9QB England
Full company profile for PANTHERA BIOPARTNERS LIMITED (11709548), an active life sciences and medical technology company based in Preston, England. Incorporated 4 Dec 2018. Other research and experimental development on natural sciences and engineering. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2019–2024)
Cash in Bank
£3.36M
Net Assets
£7.30M
Total Liabilities
£2.80M
Turnover
£15.29M
Employees
119
Debt Ratio
28%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (3)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Sept 2020 | Series A, Strategic Investment |
| Investor 2 | Sept 2020 | Series A |
| Investor 3 | Apr 2022 | Strategic Investment |
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Christopher James Dodd | Director | British | England | 26 Jul 2023 | Active |
| Stuart Young | Director | British | England | 22 Sept 2020 | Active |
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Project Juno Bidco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Stephen John Lyon
Ceased 24 Nov 2020
Ian Geoffrey Smith
Ceased 24 Nov 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Second Floor, Dovercourt Surgery, 3 Skye Edge Avenue, Sheffield (S2 5FX) SHEFFIELD | Leasehold | - | 20 Feb 2023 |
Alma Health Facility, 1 Woodall Road, Enfield (EN3 4GS) ENFIELD | Leasehold | - | 9 May 2022 |
228 Garstang Road, Fulwood, Preston (PR2 9QB) PRESTON | Leasehold | - | 31 Jan 2022 |
610 Bury Road, Rochdale (OL11 4AU) ROCHDALE | Leasehold | - | 18 May 2020 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 10 Dec 2025 | Confirmation Statement | Confirmation statement made on 3 Dec 2025 with updates | |
| 4 Dec 2025 | Capital | Allotment of shares (GBP 46,456.2652) on 2 Dec 2025 | |
| 9 Sept 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 5 Sept 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 5 Sept 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Confirmation statement made on 3 Dec 2025 with updates
Allotment of shares (GBP 46,456.2652) on 2 Dec 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Confirmation statement made on 3 Dec 2025 with updates
4 months ago on 10 Dec 2025
Allotment of shares (GBP 46,456.2652) on 2 Dec 2025
5 months ago on 4 Dec 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
7 months ago on 9 Sept 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
8 months ago on 5 Sept 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
8 months ago on 5 Sept 2025
