Advanced company searchLink opens in new window

PANTHEON UK GENERAL PARTNER LIMITED

Company number 06373777

Filter by category

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)
21 Nov 2023 AP01 Appointment of Robin Bailey as a director on 20 November 2023
21 Nov 2023 TM01 Termination of appointment of Rhoderick Martin Swire as a director on 20 November 2023
06 Oct 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
05 Oct 2023 AA Accounts for a small company made up to 31 December 2022
02 Oct 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
23 Sep 2022 AA Accounts for a small company made up to 31 December 2021
03 Oct 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
08 Sep 2021 AA Accounts for a small company made up to 31 December 2020
20 Nov 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
21 Sep 2020 AA Accounts for a small company made up to 31 December 2019
02 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
20 Aug 2019 AA Accounts for a small company made up to 31 December 2018
12 Oct 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
02 Jul 2018 AA Full accounts made up to 31 December 2017
30 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
30 Sep 2017 PSC05 Change of details for Pantheon Holdings Limited as a person with significant control on 30 September 2017
21 Jun 2017 AA Full accounts made up to 31 December 2016
19 Jan 2017 TM02 Termination of appointment of Nicola Edgar as a secretary on 19 January 2017
22 Nov 2016 RP04CS01 Second filing of Confirmation Statement dated 18/09/2016
25 Sep 2016 CS01 18/09/16 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 22/11/2016
30 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
14 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1