Background WavePink WaveYellow Wave

PANTERRA HOLDINGS LIMITED (11545645)

PANTERRA HOLDINGS LIMITED (11545645) is an active UK company. incorporated on 31 August 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PANTERRA HOLDINGS LIMITED has been registered for 7 years. Current directors include BLUESTONE, David Benjamin, DALSBAEK, Bente Veis, GARRETT, John Patrick and 6 others.

Company Number
11545645
Status
active
Type
ltd
Incorporated
31 August 2018
Age
7 years
Address
1st Floor Sackville House, London, EC3M 6BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLUESTONE, David Benjamin, DALSBAEK, Bente Veis, GARRETT, John Patrick, MEDISH, Mark Christian, O'CONNELL, Daniel Gerard, RIGG, Charlotte Anne Kilshaw, RIGG, David John Kilshaw, WORTHINGTON, Robert Ian, COMPAGNIE DU 6 SEPTEMBRE
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANTERRA HOLDINGS LIMITED

PANTERRA HOLDINGS LIMITED is an active company incorporated on 31 August 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PANTERRA HOLDINGS LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11545645

LTD Company

Age

7 Years

Incorporated 31 August 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

PROJECT ASSOCIATES HOLDINGS LIMITED
From: 31 August 2018To: 20 November 2025
Contact
Address

1st Floor Sackville House 143-149 Fenchurch Street London, EC3M 6BL,

Timeline

29 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Aug 18
Funding Round
Oct 18
Director Joined
Oct 19
Director Joined
Feb 20
Director Left
Jan 21
Director Left
Feb 21
Capital Reduction
Mar 21
Share Buyback
Mar 21
Director Left
Aug 21
Director Joined
Aug 21
Share Issue
Nov 21
Funding Round
Jan 22
Director Joined
Jan 23
Director Left
Jul 23
Director Joined
Sept 23
Director Joined
Jan 24
Loan Secured
Jul 24
Funding Round
Aug 24
Funding Round
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Oct 24
Director Left
Jan 25
Director Joined
Feb 25
Funding Round
Apr 25
Loan Secured
Apr 25
Director Joined
Apr 25
Owner Exit
May 25
Director Left
Feb 26
8
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

10 Active
7 Resigned

RIGG, Charlotte Anne Kilshaw

Active
Haymarket, LondonSW1Y 4EX
Secretary
Appointed 31 Aug 2018

BLUESTONE, David Benjamin

Active
Sackville House, LondonEC3M 6BL
Born June 1984
Director
Appointed 01 Jul 2024

DALSBAEK, Bente Veis

Active
Haymarket, LondonSW1Y 4EX
Born March 1966
Director
Appointed 01 Mar 2025

GARRETT, John Patrick

Active
Sackville House, LondonEC3M 6BL
Born November 1979
Director
Appointed 01 Jul 2024

MEDISH, Mark Christian

Active
Haymarket, LondonSW1Y 4EX
Born December 1962
Director
Appointed 01 Feb 2023

O'CONNELL, Daniel Gerard

Active
Haymarket, LondonSW1Y 4EX
Born October 1963
Director
Appointed 01 May 2025

RIGG, Charlotte Anne Kilshaw

Active
Haymarket, LondonSW1Y 4EX
Born October 1984
Director
Appointed 31 Aug 2018

RIGG, David John Kilshaw

Active
Haymarket, LondonSW1Y 4EX
Born May 1948
Director
Appointed 31 Aug 2018

WORTHINGTON, Robert Ian

Active
Haymarket, LondonSW1Y 4EX
Born November 1985
Director
Appointed 31 Aug 2018

COMPAGNIE DU 6 SEPTEMBRE

Active
Avenue De Wagram, Paris75017
Corporate director
Appointed 24 Jan 2024

ASHTON, Catherine Margaret, Baroness Ashton Of Upholland

Resigned
Haymarket, LondonSW1Y 4EX
Born March 1956
Director
Appointed 01 Aug 2021
Resigned 04 Jul 2023

DAVIES, Rebecca Claire

Resigned
Haymarket, LondonSW1Y 4EX
Born June 1976
Director
Appointed 31 Aug 2018
Resigned 28 Feb 2021

FARRANT, Michael Dudley

Resigned
Haymarket, LondonSW1Y 4EX
Born December 1979
Director
Appointed 31 Aug 2018
Resigned 11 Jan 2021

JAMES, Howell Malcolm Plowden

Resigned
Haymarket, LondonSW1Y 4EX
Born March 1954
Director
Appointed 01 Feb 2020
Resigned 31 Jan 2025

LOEFFEN-GALLAGHER, Ryan Anthony

Resigned
30 Haymarket, LondonSW1Y 4EX
Born October 1992
Director
Appointed 19 Sept 2023
Resigned 18 Oct 2024

NORRIS, Steven John

Resigned
Haymarket, LondonSW1Y 4EX
Born May 1945
Director
Appointed 31 Aug 2018
Resigned 31 Jul 2021

WETHERED, James Adam Lawrence

Resigned
Haymarket, LondonSW1Y 4EX
Born April 1953
Director
Appointed 28 Oct 2019
Resigned 31 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Sidmouth Street, LondonWC1H 8JX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Feb 2022

Mr David John Kilshaw Rigg

Ceased
Haymarket, LondonSW1Y 4EX
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2018
Ceased 02 May 2025
Fundings
Financials
Latest Activities

Filing History

84

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Certificate Change Of Name Company
20 November 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Memorandum Articles
12 May 2025
MAMA
Resolution
12 May 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 May 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2025
MR01Registration of a Charge
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Resolution
15 August 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Capital Allotment Shares
14 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Capital Allotment Shares
13 August 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2024
AAAnnual Accounts
Resolution
28 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 January 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Corporate Director Company With Name Date
25 January 2024
AP02Appointment of Corporate Director
Memorandum Articles
28 November 2023
MAMA
Resolution
28 November 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Accounts With Accounts Type Group
16 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Accounts With Accounts Type Group
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 February 2022
PSC04Change of PSC Details
Capital Allotment Shares
28 January 2022
SH01Allotment of Shares
Memorandum Articles
28 January 2022
MAMA
Resolution
28 January 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
25 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 November 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
23 November 2021
RESOLUTIONSResolutions
Memorandum Articles
23 November 2021
MAMA
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2021
AAAnnual Accounts
Capital Cancellation Shares
3 March 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 March 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
28 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Accounts With Accounts Type Group
8 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
12 November 2018
AA01Change of Accounting Reference Date
Resolution
10 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
3 October 2018
SH01Allotment of Shares
Incorporation Company
31 August 2018
NEWINCIncorporation