Advanced company searchLink opens in new window

PANTHEON PARTNERS LIMITED

Company number 07456105

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)
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jul 2013 MR01 Registration of charge 074561050001
16 Jan 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
06 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jan 2012 AR01 Annual return made up to 2 December 2011 with full list of shareholders
13 Jan 2012 TM01 Termination of appointment of Andrea Greystoke as a director
16 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
06 Oct 2011 CERTNM Company name changed pantheon cf LIMITED\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-10-03
06 Oct 2011 CONNOT Change of name notice
05 Oct 2011 CERTNM Company name changed pantheon corporate finance LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-09-22
28 Sep 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-22
27 Sep 2011 CONNOT Change of name notice
10 Jun 2011 AD01 Registered office address changed from 6 Porter Street London W1U 6DD United Kingdom on 10 June 2011
07 Dec 2010 AP01 Appointment of Andrea Susan Greystoke as a director
07 Dec 2010 SH01 Statement of capital following an allotment of shares on 1 December 2010
  • GBP 2
06 Dec 2010 AD01 Registered office address changed from 29 Platts Lane London NW3 7NN United Kingdom on 6 December 2010
01 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)