This company is commonly known as Pantheon Ventures Limited. The company was founded 37 years ago and was given the registration number 02052746. The firm's registered office is in LONDON. You can find them at 35 Park Lane, 5th Floor, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | PANTHEON VENTURES LIMITED |
---|---|---|
Company Number | : | 02052746 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Park Lane, 5th Floor, London, W1K 1RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Park Lane, 5th Floor, London, W1K 1RB | Secretary | 30 June 2023 | Active |
35, Park Lane, 5th Floor, London, W1K 1RB | Director | 20 February 2020 | Active |
35, Park Lane, 5th Floor, London, W1K 1RB | Director | 30 June 2023 | Active |
35, Park Lane, 5th Floor, London, W1K 1RB | Director | 30 June 2023 | Active |
35, Park Lane, 5th Floor, London, United Kingdom, W1K 1RB | Secretary | 01 August 2014 | Active |
10 Church Crescent, London, N10 3ND | Secretary | - | Active |
117 Norton Road, Letchworth, SG6 1AG | Secretary | 04 April 2000 | Active |
Norfolk House, 31 St James's Square, London, SW1Y 4JR | Secretary | 30 June 2010 | Active |
600, Hale Street, Prides Crossing, Ma, Usa, 01965 | Secretary | 02 February 2012 | Active |
45 Caithness Road, London, W14 0JD | Secretary | 08 August 2006 | Active |
1 Arundel Court, Raymond Road, London, SW19 4AF | Secretary | 01 July 1994 | Active |
5 Culford Mansions, Culford Gardens, London, SW3 2SS | Director | 20 June 2006 | Active |
35, Park Lane, 5th Floor, London, United Kingdom, W1K 1RB | Director | 01 August 2014 | Active |
10 Church Crescent, London, N10 3ND | Director | - | Active |
1125 Balboa Street, San Francisco, Ca 94118 Usa, | Director | 01 April 1999 | Active |
117 Norton Road, Letchworth, SG6 1AG | Director | 01 April 1999 | Active |
25 St Maur Road, London, SW6 4DR | Director | 12 February 2007 | Active |
600, Hale Street, P.O. Box 1000, Prides Crossing, Usa, 01965 | Director | 30 June 2010 | Active |
19 Denman Drive North, London, NW11 6RD | Director | - | Active |
600, Hale Street, Prides Crossing, Usa, 01965 | Director | 30 June 2010 | Active |
Dendon Lodge, Sandy Lane, Ightham, Sevenoaks, TN15 9BA | Director | - | Active |
600, Hale Street, Prides Crossing, Usa, 01965 | Director | 28 April 2011 | Active |
18a Ladbroke Gardens, London, W11 2PT | Director | 12 February 2007 | Active |
Flat 2 40 Belsize Square, Belsize Park, London, NW3 4HL | Director | 12 February 2007 | Active |
35, Park Lane, 5th Floor, London, United Kingdom, W1K 1RB | Director | 28 April 2011 | Active |
600, Hale Street, Prides Crossing, Usa, 01965 | Director | 30 June 2010 | Active |
24 Wallgrave Road, London, SW5 0RF | Director | 01 April 1997 | Active |
56, Woodsford Square, London, W14 8DS | Director | 12 February 2007 | Active |
Aldenham Park, Morville, Bridgnorth, WV16 4RN | Director | - | Active |
21 Elsie Road, London, SE22 8DX | Director | 12 February 2007 | Active |
24, Danvers Street, London, United Kingdom, SW3 5AT | Director | 12 February 2007 | Active |
Oak House, Broom Way, Weybridge, KT13 9TG | Director | 01 July 1994 | Active |
Affiliated Managers Group, Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 777, South Flagler Drive, West Palm Beach, United States, 33401 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-14 | Accounts | Accounts with accounts type full. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-29 | Officers | Appoint person director company with name date. | Download |
2023-08-10 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Officers | Appoint person secretary company with name date. | Download |
2023-08-02 | Officers | Termination secretary company with name termination date. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2023-01-20 | Capital | Capital allotment shares. | Download |
2023-01-09 | Accounts | Accounts with accounts type full. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Officers | Change person director company with change date. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type small. | Download |
2020-11-17 | Officers | Change person director company with change date. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Accounts | Accounts with accounts type small. | Download |
2020-02-20 | Officers | Appoint person director company with name date. | Download |
2020-02-20 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type full. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-06 | Accounts | Accounts with accounts type full. | Download |
2016-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.