This company is commonly known as Pantheon Financial Investments Ltd. The company was founded 44 years ago and was given the registration number 01457595. The firm's registered office is in READING. You can find them at Reading Bridge House, Reading Bridge, Reading, . This company's SIC code is 66110 - Administration of financial markets.
Name | : | PANTHEON FINANCIAL INVESTMENTS LTD |
---|---|---|
Company Number | : | 01457595 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 1979 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Reading Bridge House, Reading Bridge, Reading, England, RG1 8LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Reading Bridge House, Reading Bridge, Reading, England, RG1 8LS | Director | 22 December 2017 | Active |
13 Springpark Drive, Beckenham, BR3 6QD | Secretary | - | Active |
Suncroft 38 Wynmore Avenue, Bramhope, Leeds, LS16 9DE | Secretary | 09 October 2002 | Active |
8 Middle Road, Ingrave, Brentwood, CM13 3QS | Secretary | 01 July 2003 | Active |
Bridge House, Main Street, Weeton, LS17 0AY | Secretary | 21 December 2001 | Active |
5 Crocus Close, Croydon, CR0 8XN | Director | 10 January 2003 | Active |
5 Crocus Close, Croydon, CR0 8XN | Director | 01 July 2000 | Active |
15 Briar Lane, Shirley, Croydon, CR0 5AD | Director | - | Active |
13 Springpark Drive, Beckenham, BR3 6QD | Director | - | Active |
Harefield House, Swindon Lane, Kirkby Overblow, HG3 1HH | Director | 21 December 2001 | Active |
Reading Bridge House, Reading Bridge, Reading, England, RG1 8LS | Director | 22 December 2017 | Active |
76, Wellington Street, Leeds, LS1 2NY | Director | 29 July 2004 | Active |
8 Middle Road, Ingrave, Brentwood, CM13 3QS | Director | 02 April 1994 | Active |
Springfield House, Wellington Street, Leeds, England, LS1 2AY | Director | 30 December 2011 | Active |
Bridge House, Main Street, Weeton, LS17 0AY | Director | 21 December 2001 | Active |
Springfield House, Wellington Street, Leeds, England, LS1 2AY | Director | 30 December 2011 | Active |
Springfield House, Wellington Street, Leeds, LS1 2AY | Director | 01 January 2015 | Active |
Springfield House, Wellington Street, Leeds, England, LS1 2AY | Director | 16 September 2011 | Active |
35 Monivea Road, Beckenham, BR3 1HJ | Director | 10 January 2003 | Active |
Capital Professional Limited | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Reading Bridge House, George Street, Reading, United Kingdom, RG1 8LS |
Nature of control | : |
|
Capital Professional Limited | ||
Notified on | : | 28 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ground Floor Reading Bridge House, George Street, Reading, England, RG1 8LS |
Nature of control | : |
|
Pantheon Financial Limited | ||
Notified on | : | 27 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Springfield House, Wellington Road, Leeds, United Kingdom, LS1 2AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-12 | Gazette | Gazette notice voluntary. | Download |
2021-10-04 | Dissolution | Dissolution application strike off company. | Download |
2021-08-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-08-24 | Accounts | Legacy. | Download |
2021-08-24 | Other | Legacy. | Download |
2021-08-24 | Other | Legacy. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-10-16 | Other | Legacy. | Download |
2020-08-07 | Accounts | Legacy. | Download |
2020-08-07 | Other | Legacy. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-10-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-10-12 | Accounts | Legacy. | Download |
2019-10-12 | Other | Legacy. | Download |
2019-10-12 | Other | Legacy. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-22 | Auditors | Auditors resignation company. | Download |
2018-10-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.