PANTHEON INTERNATIONAL PLC

Address:
Beaufort House, 51 New North Road, Exeter, Devon, EX4 4EP

PANTHEON INTERNATIONAL PLC is a business entity registered at Companies House, UK, with entity identifier is 02147984. The registration start date is July 16, 1987. The current status is Active.

Company Overview

Company Number 02147984
Company Name PANTHEON INTERNATIONAL PLC
Registered Address Beaufort House
51 New North Road
Exeter
Devon
EX4 4EP
Company Category Public Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1987-07-16
Account Category FULL
Account Ref Day 31
Account Ref Month 5
Accounts Due Date 2021-11-30
Accounts Last Update 2020-05-31
Returns Due Date 2016-12-27
Returns Last Update 2015-11-29
Confirmation Statement Due Date 2021-01-10
Confirmation Statement Last Update 2019-11-29
Mortgage Charges 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64301 Activities of investment trusts

Office Location

Address BEAUFORT HOUSE
51 NEW NORTH ROAD
Post Town EXETER
County DEVON
Post Code EX4 4EP

Companies with the same location

Entity Name Office Address
ALLIED MINDS PLC Beaufort House, 51 New North Road, Exeter, Devon, EX4 4EP, England
CIM HEALTHCARE PROPERTIES PLC Beaufort House, 51 New North Road, Exeter, Devon, EX4 4EP, United Kingdom
WAREHOUSE 1234 LIMITED Beaufort House, 51 New North Road, Exeter, EX4 4EP, United Kingdom
WAREHOUSE 18 LIMITED Beaufort House, 51 New North Road, Exeter, EX4 4EP, United Kingdom
BRIDGE PROPCO LIMITED Beaufort House, 51 New North Road, Exeter, EX4 4EP, United Kingdom
BRIDGE PROPERTY HERTS LIMITED Beaufort House, 51 New North Road, Exeter, EX4 4EP, United Kingdom
BEDFORD SPV1 LIMITED Beaufort House, 51 New North Road, Exeter, Devon, EX4 4EP, United Kingdom
CIVITAS SPV160 LIMITED Beaufort House, 51 New North Road, Exeter, Devon, EX4 4EP, United Kingdom
CIVITAS SPV159 LIMITED Beaufort House, 51 New North Road, Exeter, Devon, EX4 4EP, United Kingdom
CIVITAS SPV158 LIMITED Beaufort House, 51 New North Road, Exeter, Devon, EX4 4EP, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CAPITA SINCLAIR HENDERSON LIMITED Secretary (Active) Beaufort House, 51 New North Road, Exeter, Devon, United Kingdom, EX4 4EP /
1 January 1998
/
BARBY, Ian Christopher Simon Director (Active) 62 Charlwood Road, London, United Kingdom, SW15 1PZ January 1945 /
28 April 2005
British /
United Kingdom
Director
BURGESS, John Downing Director (Active) Beaufort House, C/O Capita Asset Services, 51 New North Road, Exeter, Devon, England, EX4 4EP June 1950 /
23 November 2016
British /
England
Director
MAGNUS, Laurence Henry Philip, Sir Director (Active) Upland Hall, Flixton Road, Bungay, Suffolk, England, NR35 1DD September 1955 /
22 November 2011
British /
England
Director
MELVIN, David Logan Director (Active) The Old Rectory, Sapperton, Cirencester, Gloucestershire, England, GL7 6LE July 1960 /
23 February 2015
British /
United Kingdom
Director
NICKLIN, Susannah Elizabeth Mckean Director (Active) 62 Frieth Road, Marlow, Buckinghamshire, England, SL7 2QU February 1969 /
22 November 2011
British /
England
Director
SINGER, John Brian Harold Christopher Anthony Director (Active) Flat 1, 32 Holland Park, London, England, W11 3TA May 1951 /
23 November 2016
British /
England
Director
SWIRE, Rhoderick Martin Director (Active) 27 Broad Street, Ludlow, Shropshire, United Kingdom, SY8 1NJ March 1951 /
British /
England
Investment Manager
INVESCO SERVICES LTD Secretary (Resigned) 14th Floor, 125 London Wall, London, EC2Y 5AS /
13 June 1996
/
LITTLEJOHN, Anthony David Findon Secretary (Resigned) Lythe Farm, Steep, Petersfield, Hampshire, GU32 1AU /
13 April 1995
/
POWLEY, Annette Barbara Secretary (Resigned) 11 Walden Place, Welwyn Garden City, Hertfordshire, AL8 7PG /
/
BARTLAM, Thomas Hugh Director (Resigned) Blounce House, South Warnborough, Hook, Hants, RG29 1RX December 1947 /
26 June 2003
British /
England
Company Director
BRAKELL, John Russell Director (Resigned) Pos Tel, Standon House 21 Mansell Street, London, E1 8AA July 1935 /
British /
Investment Manager
CROWDER, Richard John Director (Resigned) Apartment 2, Clifton, St. Peter Port, Guernsey, Channel Isles, GY1 2PH March 1950 /
1 September 2000
British /
Guernsey
Banker-Director
GRIFFIN, William Thomas Jackson Director (Resigned) 7 Lowndes Place, London, SW1X 8DB May 1928 /
British /
United Kingdom
Chairman
LEFEBVRE, Alain Marie Leon Director (Resigned) 11 Rue Windsor, Neuilly Sur Seine 92200, France April 1930 /
French /
Member Of Exex Comm Bgp
MACPHERSON, Ewen Cameron Stewart Director (Resigned) 61 Holland Park Mews, London, W11 3SS January 1942 /
1 September 1998
British /
Company Director
READMAN, John Peter Abercromby Director (Resigned) 19 Kensington Park Gardens, London, W11 3HD December 1946 /
20 October 1994
British /
United Kingdom
Investment Banker
STANLEY, Richard Morgan Oliver, The Honourable Director (Resigned) Sandfield Breach Lane, Shaftesbury, Dorset, SP7 8LD April 1931 /
British /
United Kingdom
Company Director
STOPFORD SACKVILLE, Lionel Geoffrey Director (Resigned) Drayton House, Lowick, Kettering, Northamptonshire, NN14 3BB November 1932 /
British /
United Kingdom
Chartered Accountant
THOMSON, Alexander Director (Resigned) 36 Sterndale Road, London, W14 0HS July 1953 /
22 May 2003
British /
Investment

Competitor

Search similar business entities

Post Town EXETER
Post Code EX4 4EP
SIC Code 64301 - Activities of investment trusts

Improve Information

Please provide details on PANTHEON INTERNATIONAL PLC by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches