PANTHEON GP LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewTermination of appointment of Robin Bailey as a director on 2025-06-30

View Document

15/07/2515 July 2025 NewTermination of appointment of Susan Long Mcandrews as a director on 2025-06-30

View Document

15/07/2515 July 2025 NewAppointment of Mr Graeme Keenan as a director on 2025-06-30

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

21/11/2321 November 2023 Appointment of Robin Bailey as a director on 2023-11-20

View Document

21/11/2321 November 2023 Termination of appointment of Rhoderick Martin Swire as a director on 2023-11-20

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

05/10/235 October 2023 Accounts for a small company made up to 2022-12-31

View Document

24/12/2224 December 2022 Compulsory strike-off action has been discontinued

View Document

24/12/2224 December 2022 Compulsory strike-off action has been discontinued

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

23/09/2223 September 2022 Accounts for a small company made up to 2021-12-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

21/06/1721 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, SECRETARY NICOLA EDGAR

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

16/06/1616 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 10 FINSBURY SQUARE, 4TH FLOOR FINSBURY SQUARE LONDON EC2A 1AF ENGLAND

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 10 FINSBURY SQUARE, 4TH FLOOR FINSBURY SQUARE LONDON EC2A 1AF ENGLAND

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM NORFOLK HOUSE 31 ST JAMES'S SQUARE LONDON SW1Y 4JR

View Document

22/10/1522 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

26/06/1526 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/10/1422 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

22/07/1422 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/11/1312 November 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

15/08/1315 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR JOHN LLEWELLYN MORGAN

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BRAMAN

View Document

08/03/138 March 2013 SECRETARY APPOINTED MS NICOLA EDGAR

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, SECRETARY CLEMENT GERAGHTY

View Document

23/10/1223 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

23/08/1223 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR LILY WONG

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR CAROL KENNEDY

View Document

24/10/1124 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN BRAMAN / 27/10/2010

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS LILY MAI MAN WONG / 27/10/2010

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN LONG MCANDREWS / 27/10/2010

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN PIERREPONT

View Document

13/12/1013 December 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR RHODERICK MARTIN SWIRE

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MS LILY LAI MAN WONG

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR JOHN JAY PIERREPONT

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR DAVID BRIAN BRAMAN

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN WIMSETT

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MS SUSAN LONG MCANDREWS

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MRS CAROL ANNE KENNEDY

View Document

12/07/1012 July 2010 SECRETARY APPOINTED MR CLEMENT DELVILLE WOOD GERAGHTY

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN LONG MCANDREWS / 12/07/2010

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY JOHN MORGAN

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WRIGHT

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEBUS

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BRUCE

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN STEERS

View Document

22/10/0922 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

18/08/0918 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/03/0813 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / HELEN STEERS / 19/12/2007

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

29/04/0729 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/09/032 September 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/12/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 REGISTERED OFFICE CHANGED ON 25/02/02 FROM: CHARLES HOUSE 5 REGENT STREET LONDON SW1Y 4LR

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0127 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 SECRETARY RESIGNED

View Document

27/10/0127 October 2001 DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 REGISTERED OFFICE CHANGED ON 27/10/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

18/10/0118 October 2001 COMPANY NAME CHANGED ZOOMNET LIMITED CERTIFICATE ISSUED ON 18/10/01

View Document

25/09/0125 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company