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)
07 Dec 2015 MA Memorandum and Articles of Association
07 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The company be authorised to make market purchases provided the maximum number is 14.990f the number of redeemable shares in issue held by the company as treasury shares. The minimum price which may be paid for a redeemable share is £0.01. a general meeting other than an agm may be called on not less than 14 clear days notice. The company name be changed to pantheon international PLC. 24/11/2015
27 Nov 2015 SH03 Purchase of own shares.
24 Nov 2015 CERTNM Company name changed pantheon international participations PLC.\certificate issued on 24/11/15
  • RES15 ‐ Change company name resolution on 2015-11-24
24 Nov 2015 CONNOT Change of name notice
06 Jul 2015 SH07 Cancellation of shares by a PLC. Statement of capital on 18 June 2015
  • GBP 22,473,524.05
06 Jul 2015 SH07 Cancellation of shares by a PLC. Statement of capital on 11 June 2015
  • GBP 22,474,274.05
06 Jul 2015 SH07 Cancellation of shares by a PLC. Statement of capital on 9 June 2015
  • GBP 22,508,274.05
03 Jul 2015 SH03 Purchase of own shares.
02 Jul 2015 SH03 Purchase of own shares.
02 Jul 2015 SH03 Purchase of own shares.
22 Jun 2015 SH07 Cancellation of shares by a PLC. Statement of capital on 15 May 2015
  • GBP 22,541,775
11 Jun 2015 SH03 Purchase of own shares.
24 Apr 2015 SH07 Cancellation of shares by a PLC. Statement of capital on 17 March 2015
  • GBP 22,608,774.05
24 Apr 2015 SH07 Cancellation of shares by a PLC. Statement of capital on 16 March 2015
  • GBP 22,699,224.05
13 Apr 2015 SH03 Purchase of own shares.
13 Apr 2015 SH03 Purchase of own shares.
25 Feb 2015 AP01 Appointment of Mr David Logan Melvin as a director on 23 February 2015
22 Dec 2014 AR01 Annual return made up to 29 November 2014 no member list
Statement of capital on 2014-12-22
  • GBP 22,699,724.05
09 Dec 2014 TM01 Termination of appointment of John Peter Abercromby Readman as a director on 25 November 2014
09 Dec 2014 AA Full accounts made up to 30 June 2014
09 Dec 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Dec 2014 SH07 Cancellation of shares by a PLC. Statement of capital on 17 October 2014
  • GBP 22,699,724.05
24 Oct 2014 SH03 Purchase of own shares.
11 Sep 2014 SH07 Cancellation of shares by a PLC. Statement of capital on 4 September 2014
  • GBP 22,717,474.05