Background WavePink WaveYellow Wave

PANTHEON INTERNATIONAL ADVISORS LIMITED (07927368)

PANTHEON INTERNATIONAL ADVISORS LIMITED (07927368) is an active UK company. incorporated on 27 January 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PANTHEON INTERNATIONAL ADVISORS LIMITED has been registered for 14 years. Current directors include GREYSTOKE, Andrew Lawrence, MILNE, Gemma Louisa.

Company Number
07927368
Status
active
Type
ltd
Incorporated
27 January 2012
Age
14 years
Address
6 Porter Street, London, W1U 6DD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GREYSTOKE, Andrew Lawrence, MILNE, Gemma Louisa
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANTHEON INTERNATIONAL ADVISORS LIMITED

PANTHEON INTERNATIONAL ADVISORS LIMITED is an active company incorporated on 27 January 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PANTHEON INTERNATIONAL ADVISORS LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07927368

LTD Company

Age

14 Years

Incorporated 27 January 2012

Size

N/A

Accounts

ARD: 29/6

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 25 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

6 Porter Street London, W1U 6DD,

Previous Addresses

6 Porter Street London W1U 6DD United Kingdom
From: 27 January 2012To: 15 February 2012
Timeline

12 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Nov 12
Director Joined
Feb 13
Director Joined
Jul 13
Director Left
Sept 13
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Jun 24
New Owner
Jun 24
Owner Exit
Jun 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GREYSTOKE, Andrew Lawrence

Active
Porter Street, LondonW1U 6DD
Born May 1942
Director
Appointed 01 Nov 2015

MILNE, Gemma Louisa

Active
Porter Street, LondonW1U 6DD
Born September 1972
Director
Appointed 26 Jun 2024

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 27 Jan 2012
Resigned 27 Jan 2012

MILNE, Gemma Louisa

Resigned
Porter Street, LondonW1U 6DD
Born September 1972
Director
Appointed 19 Jul 2013
Resigned 30 Sept 2015

PINZARU, Lilia

Resigned
Porter Street, LondonW1U 6DD
Born June 1981
Director
Appointed 01 Feb 2013
Resigned 19 Sept 2013

REZAEL, Adiba

Resigned
Porter Street, LondonW1U 6DD
Born August 1983
Director
Appointed 01 Feb 2012
Resigned 26 Oct 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Lawrence Greystoke

Active
Porter Street, LondonW1U 6DD
Born May 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2024

Mrs Andrea Susan Greystoke

Ceased
Porter Street, LondonW1U 6DD
Born April 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 May 2024
Fundings
Financials
Latest Activities

Filing History

43

Change Account Reference Date Company Previous Shortened
25 March 2026
AA01Change of Accounting Reference Date
Replacement Filing Of Director Appointment With Name
18 November 2025
RP01AP01RP01AP01
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Incorporation Company
27 January 2012
NEWINCIncorporation