Advanced company searchLink opens in new window

PANTHEON INTERNATIONAL PLC

Company number 02147984

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2022 MR01 Registration of charge 021479840010, created on 28 September 2022
09 Aug 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 6,105,339.49
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
04 Aug 2022 TM01 Termination of appointment of Tamara Sakovska as a director on 22 July 2022
03 Aug 2022 MR01 Registration of charge 021479840004, created on 2 August 2022
03 Aug 2022 MR01 Registration of charge 021479840005, created on 2 August 2022
03 Aug 2022 MR01 Registration of charge 021479840006, created on 2 August 2022
03 Aug 2022 MR01 Registration of charge 021479840007, created on 2 August 2022
03 Aug 2022 MR01 Registration of charge 021479840008, created on 2 August 2022
03 Aug 2022 MR01 Registration of charge 021479840009, created on 2 August 2022
04 Jul 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 6,095,456.99
23 Jun 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 150,144.99
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
13 Apr 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 95,475
  • ANNOTATION Clarification hmrc confirmation duty paid
11 Mar 2022 AP01 Appointment of Ms Tamara Sakovska as a director on 1 March 2022
08 Jan 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 70,350
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
13 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
13 Dec 2021 CH01 Director's details changed for Mr John Downing Burgess on 1 November 2021
09 Dec 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 63,650
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
24 Nov 2021 SH02 Sub-division of shares on 27 October 2021
09 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-authority to make market purchases/sub div 27/10/2021
  • RES10 ‐ Resolution of allotment of securities
04 Nov 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 6,700
  • ANNOTATION Clarification hmrc confirmation duty paid
01 Nov 2021 TM01 Termination of appointment of Susannah Elizabeth Mckean Nicklin as a director on 27 October 2021
23 Sep 2021 AA Full accounts made up to 31 May 2021
02 Apr 2021 AD02 Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
22 Dec 2020 MR01 Registration of charge 021479840003, created on 21 December 2020
08 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates