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 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 |
SIC Code | Industry |
---|---|
64301 | Activities of investment trusts |
Address |
BEAUFORT HOUSE 51 NEW NORTH ROAD |
Post Town | EXETER |
County | DEVON |
Post Code | EX4 4EP |
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 |
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 |
Post Town | EXETER |
Post Code | EX4 4EP |
SIC Code | 64301 - Activities of investment trusts |
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.