PANTHEON INTERNATIONAL PLC

PANTHEON INTERNATIONAL PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePANTHEON INTERNATIONAL PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02147984
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PANTHEON INTERNATIONAL PLC?

    • Activities of investment trusts (64301) / Financial and insurance activities

    Where is PANTHEON INTERNATIONAL PLC located?

    Registered Office Address
    Waystone Group Broadwalk House
    Southernhay West
    EX1 1TS Exeter
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PANTHEON INTERNATIONAL PLC?

    Previous Company Names
    Company NameFromUntil
    PANTHEON INTERNATIONAL PARTICIPATIONS PLC.Dec 08, 1992Dec 08, 1992
    GT VENTURE INVESTMENT COMPANY PLCAug 31, 1987Aug 31, 1987
    MAJORMEASURE PUBLIC LIMITED COMPANYJul 16, 1987Jul 16, 1987

    What are the latest accounts for PANTHEON INTERNATIONAL PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for PANTHEON INTERNATIONAL PLC?

    Last Confirmation Statement Made Up ToNov 29, 2025
    Next Confirmation Statement DueDec 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 29, 2024
    OverdueNo

    What are the latest filings for PANTHEON INTERNATIONAL PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    May 02, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 30, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Feb 11, 2025

    • Capital: GBP 30,870,237.404
    6 pagesSH06

    Cancellation of shares. Statement of capital on Feb 10, 2025

    • Capital: GBP 30,880,287.404
    6 pagesSH06

    Cancellation of shares. Statement of capital on Jan 31, 2025

    • Capital: GBP 30,903,737.404
    6 pagesSH06

    Cancellation of shares. Statement of capital on Feb 07, 2025

    • Capital: GBP 301,886,987.404
    6 pagesSH06

    Cancellation of shares. Statement of capital on Jan 10, 2025

    • Capital: GBP 30,915,161.373
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 10, 2024

    • Capital: GBP 30,923,201.373
    6 pagesSH06

    Cancellation of shares. Statement of capital on Feb 04, 2025

    • Capital: GBP 30,893,687.404
    6 pagesSH06

    Cancellation of shares. Statement of capital on Jan 23, 2025

    • Capital: GBP 30,911,777.404
    6 pagesSH06

    Cancellation of shares. Statement of capital on Jan 29, 2025

    • Capital: GBP 30,907,087.404
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 21, 2025Clarification HMRC - CONFIRMATION RECIEVED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 17, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 20, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Appointment of Candida Elizabeth Morley as a director on Jan 31, 2025

    2 pagesAP01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 24, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Cancellation of shares. Statement of capital on Oct 28, 2024

    • Capital: GBP 30,974,168.139
    6 pagesSH06

    Cancellation of shares. Statement of capital on Oct 29, 2024

    • Capital: GBP 30,967,386.332
    6 pagesSH06

    Cancellation of shares. Statement of capital on Oct 24, 2024

    • Capital: GBP 30,990,887.453
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 27, 2024

    • Capital: GBP 30,928,896.373
    6 pagesSH06

    Cancellation of shares. Statement of capital on Oct 25, 2024

    • Capital: GBP 30,982,543.139
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 19, 2024

    • Capital: GBP 30,939,153,269
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 15, 2024

    • Capital: GBP 30,945,183.269
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 22, 2024

    • Capital: GBP 30,931,113.269
    6 pagesSH06

    Cancellation of shares. Statement of capital on Oct 23, 2024

    • Capital: GBP 30,995,520.436
    6 pagesSH06

    Who are the officers of PANTHEON INTERNATIONAL PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED
    Broadwalk House
    Southernhay West
    EX1 1TS Exeter
    Waystone Group
    England
    Secretary
    Broadwalk House
    Southernhay West
    EX1 1TS Exeter
    Waystone Group
    England
    Identification TypeUK Limited Company
    Registration Number02056193
    75355220013
    BURGESS, John Downing
    Broadwalk House
    Southernhay West
    EX1 1TS Exeter
    Waystone Group
    England
    Director
    Broadwalk House
    Southernhay West
    EX1 1TS Exeter
    Waystone Group
    England
    United KingdomBritishDirector43485110002
    CLEMENTS, Zoe
    Broadwalk House
    Southernhay West
    EX1 1TS Exeter
    Waystone Group
    England
    Director
    Broadwalk House
    Southernhay West
    EX1 1TS Exeter
    Waystone Group
    England
    EnglandBritishDirector110565260004
    FARAZMAND, Timothy Bahram Neville
    Broadwalk House
    Southernhay West
    EX1 1TS Exeter
    Waystone Group
    England
    Director
    Broadwalk House
    Southernhay West
    EX1 1TS Exeter
    Waystone Group
    England
    United KingdomBritishDirector170349280001
    MORGAN, Anthony David
    Broadwalk House
    Southernhay West
    EX1 1TS Exeter
    Waystone Group
    England
    Director
    Broadwalk House
    Southernhay West
    EX1 1TS Exeter
    Waystone Group
    England
    United KingdomBritishDirector172974340001
    MORLEY, Candida Elizabeth
    Broadwalk House
    Southernhay West
    EX1 1TS Exeter
    Waystone Group
    England
    Director
    Broadwalk House
    Southernhay West
    EX1 1TS Exeter
    Waystone Group
    England
    United KingdomBritishDirector332257940001
    OWEN, Susan Jane, Dame
    Broadwalk House
    Southernhay West
    EX1 1TS Exeter
    Waystone Group
    England
    Director
    Broadwalk House
    Southernhay West
    EX1 1TS Exeter
    Waystone Group
    England
    United KingdomBritishDirector187102120001
    SIEGHART, Mary Ann
    Broadwalk House
    Southernhay West
    EX1 1TS Exeter
    Waystone Group
    England
    Director
    Broadwalk House
    Southernhay West
    EX1 1TS Exeter
    Waystone Group
    England
    United KingdomBritishCompany Director44192290002
    SINGER, John Brian Harold Christopher Anthony
    Broadwalk House
    Southernhay West
    EX1 1TS Exeter
    Waystone Group
    England
    Director
    Broadwalk House
    Southernhay West
    EX1 1TS Exeter
    Waystone Group
    England
    EnglandBritishDirector136300090004
    WELDE, Rahul Anil
    Broadwalk House
    Southernhay West
    EX1 1TS Exeter
    Waystone Group
    England
    Director
    Broadwalk House
    Southernhay West
    EX1 1TS Exeter
    Waystone Group
    England
    United KingdomBritishDirector295136740001
    LITTLEJOHN, Anthony David Findon
    Lythe Farm
    Steep
    GU32 1AU Petersfield
    Hampshire
    Secretary
    Lythe Farm
    Steep
    GU32 1AU Petersfield
    Hampshire
    British4818960001
    POWLEY, Annette Barbara
    11 Walden Place
    AL8 7PG Welwyn Garden City
    Hertfordshire
    Secretary
    11 Walden Place
    AL8 7PG Welwyn Garden City
    Hertfordshire
    British41171660001
    INVESCO SERVICES LTD
    14th Floor
    125 London Wall
    EC2Y 5AS London
    Secretary
    14th Floor
    125 London Wall
    EC2Y 5AS London
    49050310001
    BARBY, Ian Christopher Simon
    Beaufort House
    51 New North Road
    EX4 4EP Exeter
    Devon
    Director
    Beaufort House
    51 New North Road
    EX4 4EP Exeter
    Devon
    EnglandBritishDirector43123950002
    BARTLAM, Thomas Hugh
    Blounce House
    South Warnborough
    RG29 1RX Hook
    Hants
    Director
    Blounce House
    South Warnborough
    RG29 1RX Hook
    Hants
    EnglandBritishCompany Director31716850002
    BRAKELL, John Russell
    Pos Tel
    Standon House 21 Mansell Street
    E1 8AA London
    Director
    Pos Tel
    Standon House 21 Mansell Street
    E1 8AA London
    BritishInvestment Manager33183840001
    CROWDER, Richard John
    Clifton
    St. Peter Port
    GY1 2PH Guernsey
    Apartment 2
    Channel Isles
    Director
    Clifton
    St. Peter Port
    GY1 2PH Guernsey
    Apartment 2
    Channel Isles
    GuernseyBritishBanker-Director74263770002
    GRIFFIN, William Thomas Jackson
    7 Lowndes Place
    SW1X 8DB London
    Director
    7 Lowndes Place
    SW1X 8DB London
    United KingdomBritishChairman6763190001
    LEFEBVRE, Alain Marie Leon
    11 Rue Windsor
    Neuilly Sur Seine 92200
    France
    Director
    11 Rue Windsor
    Neuilly Sur Seine 92200
    France
    FrenchMember Of Exex Comm Bgp32174250001
    MACPHERSON, Ewen Cameron Stewart
    61 Holland Park Mews
    W11 3SS London
    Director
    61 Holland Park Mews
    W11 3SS London
    BritishCompany Director648420001
    MAGNUS, Laurence Henry Philip, Sir
    Beaufort House
    51 New North Road
    EX4 4EP Exeter
    Devon
    Director
    Beaufort House
    51 New North Road
    EX4 4EP Exeter
    Devon
    EnglandBritishDirector309082040001
    MELVIN, David Logan
    Broadwalk House
    Southernhay West
    EX1 1TS Exeter
    Waystone Group
    England
    Director
    Broadwalk House
    Southernhay West
    EX1 1TS Exeter
    Waystone Group
    England
    United KingdomBritishDirector195317460001
    NICKLIN, Susannah Elizabeth Mckean
    Beaufort House
    51 New North Road
    EX4 4EP Exeter
    Devon
    Director
    Beaufort House
    51 New North Road
    EX4 4EP Exeter
    Devon
    EnglandBritishDirector164995360001
    READMAN, John Peter Abercromby
    19 Kensington Park Gardens
    W11 3HD London
    Director
    19 Kensington Park Gardens
    W11 3HD London
    United KingdomBritishInvestment Banker20673250001
    SAKOVSKA, Tamara
    Beaufort House
    51 New North Road
    EX4 4EP Exeter
    Devon
    Director
    Beaufort House
    51 New North Road
    EX4 4EP Exeter
    Devon
    EnglandBritishDirector293489370001
    STANLEY, Richard Morgan Oliver, The Honourable
    Sandfield Breach Lane
    SP7 8LD Shaftesbury
    Dorset
    Director
    Sandfield Breach Lane
    SP7 8LD Shaftesbury
    Dorset
    United KingdomBritishCompany Director37521320004
    STOPFORD SACKVILLE, Lionel Geoffrey
    Drayton House
    Lowick
    NN14 3BB Kettering
    Northamptonshire
    Director
    Drayton House
    Lowick
    NN14 3BB Kettering
    Northamptonshire
    United KingdomBritishChartered Accountant10039630001
    SWIRE, Rhoderick Martin
    Broad Street
    SY8 1NJ Ludlow
    27
    Shropshire
    United Kingdom
    Director
    Broad Street
    SY8 1NJ Ludlow
    27
    Shropshire
    United Kingdom
    EnglandBritishInvestment Manager21678340004
    THOMSON, Alexander
    36 Sterndale Road
    W14 0HS London
    Director
    36 Sterndale Road
    W14 0HS London
    BritishInvestment75197350001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0