Background WavePink WaveYellow Wave

PANACEA INVESTCO LIMITED (15540932)

PANACEA INVESTCO LIMITED (15540932) is an active UK company. incorporated on 5 March 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PANACEA INVESTCO LIMITED has been registered for 2 years. Current directors include MARSHALL, Oliver James, TAMBERLIN, Layton Gwyn.

Company Number
15540932
Status
active
Type
ltd
Incorporated
5 March 2024
Age
2 years
Address
110 Wigmore Street, London, W1U 3RW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MARSHALL, Oliver James, TAMBERLIN, Layton Gwyn
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANACEA INVESTCO LIMITED

PANACEA INVESTCO LIMITED is an active company incorporated on 5 March 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PANACEA INVESTCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15540932

LTD Company

Age

2 Years

Incorporated 5 March 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 5 March 2024 - 31 December 2024(10 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

BOSH INVESTCO LIMITED
From: 5 March 2024To: 21 March 2024
Contact
Address

110 Wigmore Street London, W1U 3RW,

Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Owner Exit
Apr 24
Funding Round
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Share Issue
Apr 24
Funding Round
Sept 24
Owner Exit
Nov 25
Owner Exit
Nov 25
3
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

MARSHALL, Oliver James

Active
Wigmore Street, LondonW1U 3RW
Born July 1992
Director
Appointed 05 Mar 2024

TAMBERLIN, Layton Gwyn

Active
Wigmore Street, LondonW1U 3RW
Born August 1976
Director
Appointed 05 Mar 2024

Persons with significant control

5

0 Active
5 Ceased
Wigmore Street, LondonW1U 3RW

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Sept 2024
Ceased 06 Sept 2024
Wigmore Street, LondonW1U 3RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2024
Ceased 11 Apr 2024
Rue Lou Hemmer, SenningerbergL-1748

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Apr 2024
Ceased 11 Apr 2024

Layton Gwyn Tamberlin

Ceased
Wigmore Street, LondonW1U 3RW
Born August 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2024
Ceased 11 Apr 2024

Mr Oliver James Marshall

Ceased
Wigmore Street, LondonW1U 3RW
Born July 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2024
Ceased 10 Apr 2024
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
19 August 2025
RP04CS01RP04CS01
Confirmation Statement
12 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 November 2024
PSC09Update to PSC Statements
Memorandum Articles
18 October 2024
MAMA
Resolution
18 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
19 September 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
24 July 2024
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
27 April 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
27 April 2024
MAMA
Resolution
27 April 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 April 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
23 April 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
23 April 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 April 2024
PSC04Change of PSC Details
Certificate Change Of Name Company
21 March 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 March 2024
NEWINCIncorporation