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)
08 Dec 2020 CH01 Director's details changed for Sir Laurence Henry Philip Magnus on 28 November 2020
01 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting/maximum remuneration payable to directors 22/09/2020
  • RES10 ‐ Resolution of allotment of securities
23 Sep 2020 TM01 Termination of appointment of Ian Christopher Simon Barby as a director on 22 September 2020
10 Sep 2020 AA Full accounts made up to 31 May 2020
12 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Agm 14 days clear notice 30/10/2019
  • RES10 ‐ Resolution of allotment of securities
11 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
11 Dec 2019 MR04 Satisfaction of charge 021479840002 in full
06 Dec 2019 CH01 Director's details changed for Ms Susannah Elizabeth Mckean Nicklin on 28 November 2019
06 Dec 2019 CH01 Director's details changed for Mr David Logan Melvin on 28 November 2019
04 Dec 2019 CH01 Director's details changed for Sir Laurence Henry Philip Magnus on 28 November 2019
03 Dec 2019 CH01 Director's details changed for Mr Ian Christopher Simon Barby on 28 November 2019
03 Dec 2019 CH01 Director's details changed for Mr John Brian Harold Christopher Anthony Singer on 28 November 2019
06 Nov 2019 AA Full accounts made up to 31 May 2019
06 Nov 2019 AP01 Appointment of Dame Susan Jane Owen as a director on 31 October 2019
05 Nov 2019 TM01 Termination of appointment of Rhoderick Martin Swire as a director on 30 October 2019
05 Nov 2019 AP01 Appointment of Ms Mary Ann Sieghart as a director on 30 October 2019
03 Apr 2019 MR01 Registration of charge 021479840002, created on 22 March 2019
07 Mar 2019 SH07 Cancellation of shares by a PLC. Statement of capital on 14 January 2019
  • GBP 36,239,929.49
22 Feb 2019 SH03 Purchase of own shares.
13 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with updates
04 Dec 2018 AA Full accounts made up to 31 May 2018
19 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of a general meeting other than an annual general meeting 31/10/2018
  • RES10 ‐ Resolution of allotment of securities
17 Jan 2018 SH03 Purchase of own shares.
10 Jan 2018 SH03 Purchase of own shares.
13 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with updates