- Company Overview for PANTHEON GP LIMITED (04293765)
- Filing history for PANTHEON GP LIMITED (04293765)
- People for PANTHEON GP LIMITED (04293765)
- More for PANTHEON GP LIMITED (04293765)
| 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) |
|---|---|---|---|
| 19 Jan 2017 | TM02 | Termination of appointment of Nicola Edgar as a secretary on 19 January 2017 | |
| 03 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
| 16 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
| 11 Nov 2015 | AD01 | Registered office address changed from 10 Finsbury Square, 4th Floor Finsbury Square London EC2A 1AF England to 4th Floor 10 Finsbury Square London EC2A 1AF on 11 November 2015 | |
| 10 Nov 2015 | AD01 | Registered office address changed from 10 Finsbury Square, 4th Floor Finsbury Square London EC2A 1AF England to 4th Floor 10 Finsbury Square London EC2A 1AF on 10 November 2015 | |
| 09 Nov 2015 | AD01 | Registered office address changed from Norfolk House 31 st James's Square London SW1Y 4JR to 10 Finsbury Square, 4th Floor Finsbury Square London EC2A 1AF on 9 November 2015 | |
| 22 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
| 26 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
| 22 Oct 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
| 22 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
| 12 Nov 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
| 15 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
| 03 Jul 2013 | AP01 | Appointment of Mr John Llewellyn Morgan as a director | |
| 03 Jul 2013 | TM01 | Termination of appointment of David Braman as a director | |
| 08 Mar 2013 | AP03 | Appointment of Ms Nicola Edgar as a secretary | |
| 08 Mar 2013 | TM02 | Termination of appointment of Clement Geraghty as a secretary | |
| 23 Oct 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
| 23 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
| 16 Jul 2012 | TM01 | Termination of appointment of Lily Wong as a director | |
| 16 Jan 2012 | TM01 | Termination of appointment of Carol Kennedy as a director | |
| 24 Oct 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
| 24 Oct 2011 | CH01 | Director's details changed for Ms Susan Long Mcandrews on 27 October 2010 | |
| 24 Oct 2011 | CH01 | Director's details changed for Ms Lily Mai Man Wong on 27 October 2010 | |
| 24 Oct 2011 | CH01 | Director's details changed for Mr David Brian Braman on 27 October 2010 | |
| 04 Oct 2011 | AA | Full accounts made up to 31 December 2010 |