PANTHEON PARTNERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-01 with updates

View Document

02/09/242 September 2024 Notification of Andrew Lawrence Greystoke as a person with significant control on 2024-06-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Cessation of Andrea Susan Greystoke as a person with significant control on 2024-05-31

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-06-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-06-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 DISS40 (DISS40(SOAD))

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR ANDREW LAWRENCE GREYSTOKE

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR GEMMA MILNE

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/12/143 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/07/1318 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074561050001

View Document

16/01/1316 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREA GREYSTOKE

View Document

13/01/1213 January 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

16/12/1116 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

06/10/116 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/116 October 2011 COMPANY NAME CHANGED PANTHEON CF LIMITED CERTIFICATE ISSUED ON 06/10/11

View Document

05/10/115 October 2011 COMPANY NAME CHANGED PANTHEON CORPORATE FINANCE LIMITED CERTIFICATE ISSUED ON 05/10/11

View Document

28/09/1128 September 2011 CHANGE OF NAME 22/09/2011

View Document

27/09/1127 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 6 PORTER STREET LONDON W1U 6DD UNITED KINGDOM

View Document

07/12/107 December 2010 DIRECTOR APPOINTED ANDREA SUSAN GREYSTOKE

View Document

07/12/107 December 2010 01/12/10 STATEMENT OF CAPITAL GBP 2

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 29 PLATTS LANE LONDON NW3 7NN UNITED KINGDOM

View Document

01/12/101 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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