Advanced company searchLink opens in new window

PANTHEON RESOURCES PLC

Company number 05385506

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)
15 Dec 2020 SH01 Statement of capital following an allotment of shares on 26 November 2020
  • GBP 6,789,860.82
13 Mar 2020 AA Group of companies' accounts made up to 30 June 2019
12 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
03 Oct 2019 AP01 Appointment of Mr Jeremy Leonard Brest as a director on 2 October 2019
20 Aug 2019 SH01 Statement of capital following an allotment of shares on 20 August 2019
  • GBP 6,052,297.68
30 Jul 2019 SH01 Statement of capital following an allotment of shares on 25 July 2019
  • GBP 6,047,900.84
01 Apr 2019 TM01 Termination of appointment of John Arthur Walmsley as a director on 16 March 2019
01 Apr 2019 AP01 Appointment of Robert John Rosenthal as a director on 11 March 2019
11 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
20 Feb 2019 SH01 Statement of capital following an allotment of shares on 17 January 2019
  • GBP 5,570,015.21
29 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2019 SH01 Statement of capital following an allotment of shares on 25 October 2018
  • GBP 2,374,865.55
04 Jan 2019 AA Group of companies' accounts made up to 30 June 2018
21 May 2018 CH01 Director's details changed for John Bishop Cheatham on 15 May 2018
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
02 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Directors appointment 15/12/2017
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2017 AA Group of companies' accounts made up to 30 June 2017
02 Aug 2017 SH01 Statement of capital following an allotment of shares on 1 August 2017
  • GBP 2,373,365.55
24 Jul 2017 PSC08 Notification of a person with significant control statement
08 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
11 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 16/12/2016
  • RES10 ‐ Resolution of allotment of securities
03 Jan 2017 AA Group of companies' accounts made up to 30 June 2016
21 Dec 2016 AP01 Appointment of Mr Phillip Anthony Gobe as a director on 12 December 2016
01 Aug 2016 AD01 Registered office address changed from 1 America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016
13 Apr 2016 SH01 Statement of capital following an allotment of shares on 11 March 2016
  • GBP 2,149,574.58