UKBizDB.co.uk

PANTHEON VENTURES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:35 Park Lane, 5th Floor, London, W1K 1RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Park Lane, 5th Floor, London, W1K 1RB

Secretary30 June 2023Active
35, Park Lane, 5th Floor, London, W1K 1RB

Director20 February 2020Active
35, Park Lane, 5th Floor, London, W1K 1RB

Director30 June 2023Active
35, Park Lane, 5th Floor, London, W1K 1RB

Director30 June 2023Active
35, Park Lane, 5th Floor, London, United Kingdom, W1K 1RB

Secretary01 August 2014Active
10 Church Crescent, London, N10 3ND

Secretary-Active
117 Norton Road, Letchworth, SG6 1AG

Secretary04 April 2000Active
Norfolk House, 31 St James's Square, London, SW1Y 4JR

Secretary30 June 2010Active
600, Hale Street, Prides Crossing, Ma, Usa, 01965

Secretary02 February 2012Active
45 Caithness Road, London, W14 0JD

Secretary08 August 2006Active
1 Arundel Court, Raymond Road, London, SW19 4AF

Secretary01 July 1994Active
5 Culford Mansions, Culford Gardens, London, SW3 2SS

Director20 June 2006Active
35, Park Lane, 5th Floor, London, United Kingdom, W1K 1RB

Director01 August 2014Active
10 Church Crescent, London, N10 3ND

Director-Active
1125 Balboa Street, San Francisco, Ca 94118 Usa,

Director01 April 1999Active
117 Norton Road, Letchworth, SG6 1AG

Director01 April 1999Active
25 St Maur Road, London, SW6 4DR

Director12 February 2007Active
600, Hale Street, P.O. Box 1000, Prides Crossing, Usa, 01965

Director30 June 2010Active
19 Denman Drive North, London, NW11 6RD

Director-Active
600, Hale Street, Prides Crossing, Usa, 01965

Director30 June 2010Active
Dendon Lodge, Sandy Lane, Ightham, Sevenoaks, TN15 9BA

Director-Active
600, Hale Street, Prides Crossing, Usa, 01965

Director28 April 2011Active
18a Ladbroke Gardens, London, W11 2PT

Director12 February 2007Active
Flat 2 40 Belsize Square, Belsize Park, London, NW3 4HL

Director12 February 2007Active
35, Park Lane, 5th Floor, London, United Kingdom, W1K 1RB

Director28 April 2011Active
600, Hale Street, Prides Crossing, Usa, 01965

Director30 June 2010Active
24 Wallgrave Road, London, SW5 0RF

Director01 April 1997Active
56, Woodsford Square, London, W14 8DS

Director12 February 2007Active
Aldenham Park, Morville, Bridgnorth, WV16 4RN

Director-Active
21 Elsie Road, London, SE22 8DX

Director12 February 2007Active
24, Danvers Street, London, United Kingdom, SW3 5AT

Director12 February 2007Active
Oak House, Broom Way, Weybridge, KT13 9TG

Director01 July 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-14Accounts

Accounts with accounts type full.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Appoint person secretary company with name date.

Download
2023-08-02Officers

Termination secretary company with name termination date.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-01-20Capital

Capital allotment shares.

Download
2023-01-09Accounts

Accounts with accounts type full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Officers

Change person director company with change date.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type small.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type small.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type full.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type full.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.