Background WavePink WaveYellow Wave

PANACEA BIDCO LIMITED (15541723)

PANACEA BIDCO LIMITED (15541723) 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 BIDCO LIMITED has been registered for 2 years. Current directors include CHAMBERLAIN, Lesley Joy, DAVIS, Susan Catherine, DHANANI, Rahim Alnur and 4 others.

Company Number
15541723
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
CHAMBERLAIN, Lesley Joy, DAVIS, Susan Catherine, DHANANI, Rahim Alnur, GERRARD, Daniel, MARSHALL, Oliver James, STANFORD, Paula, TAMBERLIN, Layton Gwyn
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANACEA BIDCO LIMITED

PANACEA BIDCO 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 BIDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15541723

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 3 September 2025 (7 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 5 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

KI BIDCO LIMITED
From: 5 March 2024To: 21 March 2024
Contact
Address

110 Wigmore Street London, W1U 3RW,

Timeline

11 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Loan Secured
Apr 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Dec 24
Director Joined
Jul 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

CHAMBERLAIN, Lesley Joy

Active
Wigmore Street, LondonW1U 3RW
Born October 1963
Director
Appointed 01 Jun 2025

DAVIS, Susan Catherine

Active
Wigmore Street, LondonW1U 3RW
Born January 1973
Director
Appointed 06 Sept 2024

DHANANI, Rahim Alnur

Active
Wigmore Street, LondonW1U 3RW
Born September 1984
Director
Appointed 06 Sept 2024

GERRARD, Daniel

Active
Wigmore Street, LondonW1U 3RW
Born May 1970
Director
Appointed 06 Sept 2024

MARSHALL, Oliver James

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

STANFORD, Paula

Active
Wigmore Street, LondonW1U 3RW
Born January 1975
Director
Appointed 12 Dec 2024

TAMBERLIN, Layton Gwyn

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

RAINGILL, Benjamin Geoffrey

Resigned
Wigmore Street, LondonW1U 3RW
Born June 1975
Director
Appointed 06 Sept 2024
Resigned 03 Oct 2024

Persons with significant control

1

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 05 Mar 2024
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
24 July 2024
AA01Change of Accounting Reference Date
Memorandum Articles
27 April 2024
MAMA
Resolution
27 April 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2024
MR01Registration of a Charge
Change To A Person With Significant Control
25 March 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
21 March 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 March 2024
NEWINCIncorporation