Company NamePantheon Ventures Limited
DirectorsDavid Michael Billings and Aaron Michael Galis
Company StatusActive
Company Number02052746
CategoryPrivate Limited Company
Incorporation Date5 September 1986(37 years, 8 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Michael Billings
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2014(27 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleFinancial/Asset Management
Country of ResidenceUnited States
Correspondence Address35 Park Lane
5th Floor
London
W1K 1RB
Secretary NameMr David Michael Billings
StatusCurrent
Appointed01 August 2014(27 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address35 Park Lane
5th Floor
London
W1K 1RB
Director NameAaron Michael Galis
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed20 February 2020(33 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleSenior Vice President, Chief Accounting Officer
Country of ResidenceUnited States
Correspondence Address35 Park Lane
5th Floor
London
W1K 1RB
Director NameMr Richard Anthony Bowley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(5 years after company formation)
Appointment Duration11 years (resigned 09 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Church Crescent
London
N10 3ND
Director NameMr Ian George Deas
Date of BirthMay 1956 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed17 September 1991(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 1993)
RoleFinance & Administration
Correspondence Address19 Denman Drive North
London
NW11 6RD
Director NameMr Rhoderick Martin Swire
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(5 years after company formation)
Appointment Duration20 years, 1 month (resigned 12 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldenham Park
Morville
Bridgnorth
Shropshire
WV16 4RN
Director NameMrs Carol Anne Kennedy
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(5 years after company formation)
Appointment Duration20 years, 1 month (resigned 12 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDendon Lodge
Sandy Lane, Ightham
Sevenoaks
Kent
TN15 9BA
Secretary NameMr Richard Anthony Bowley
NationalityBritish
StatusResigned
Appointed17 September 1991(5 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Church Crescent
London
N10 3ND
Director NameMr Robert David Wright
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(7 years, 10 months after company formation)
Appointment Duration16 years (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
Broom Way
Weybridge
Surrey
KT13 9TG
Secretary NameRobert David Wright
NationalityBritish
StatusResigned
Appointed01 July 1994(7 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 April 2000)
RoleChartered Accountant
Correspondence Address1 Arundel Court
Raymond Road
London
SW19 4AF
Director NameHanneke Smits
Date of BirthAugust 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed01 April 1997(10 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 May 1997)
RoleVenture Capital Fund Manager
Correspondence Address24 Wallgrave Road
London
SW5 0RF
Director NameMr David Brian Braman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1999(12 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 February 2007)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1125 Balboa Street
San Francisco
Ca 94118 Usa
Director NameMr Alastair Charles Bruce
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(12 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Norton Road
Letchworth
Hertfordshire
SG6 1AG
Secretary NameMr Alastair Charles Bruce
NationalityBritish
StatusResigned
Appointed04 April 2000(13 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Norton Road
Letchworth
Hertfordshire
SG6 1AG
Director NameJonathon Robert Bailie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(19 years, 9 months after company formation)
Appointment Duration2 years (resigned 03 July 2008)
RoleManaging Director Partnership
Correspondence Address5 Culford Mansions
Culford Gardens
London
SW3 2SS
Secretary NameMr John Llewellyn Morgan
NationalityBritish
StatusResigned
Appointed08 August 2006(19 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2010)
RoleLawyer
Country of ResidenceEngland
Correspondence Address45 Caithness Road
London
W14 0JD
Director NameMr Andrew Jonathan Lebus
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(20 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2010)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address18a Ladbroke Gardens
London
W11 2PT
Director NameMs Helen Nicola Steers
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(20 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2010)
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address56 Woodsford Square
London
W14 8DS
Director NameMr Paul Robert Ward
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(20 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2010)
RoleInvestment Manage
Country of ResidenceUnited Kingdom
Correspondence Address21 Elsie Road
London
SE22 8DX
Director NameMr Colin Wimsett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(20 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2010)
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address24 Danvers Street
London
SW3 5AT
Director NameSally Clare Collier
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(20 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 March 2010)
RoleMarketing
Correspondence Address25 St Maur Road
London
SW6 4DR
Director NameMr Elly Livingstone
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(20 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2010)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 40 Belsize Square
Belsize Park
London
NW3 4HL
Director NameMr Benjamin Michael Scott
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2010(23 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2011)
RoleFinancial/Asset Management
Country of ResidenceUnited States
Correspondence Address600 Hale Street
Prides Crossing
Massachusetts
01965
Director NameMr Sean Michael Healey
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2010(23 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2011)
RoleFinancial/Asset Management
Country of ResidenceUnited States
Correspondence Address600 Hale Street
Prides Crossing
Massachusetts
01965
Director NameMr Nathaniel Dalton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2010(23 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 2014)
RoleFinancial/Asset Management
Country of ResidenceUnited States
Correspondence Address600 Hale Street
P.O. Box 1000
Prides Crossing
Massachusetts
01965
Secretary NameMr Clement Deville Wood Geraghty
StatusResigned
Appointed30 June 2010(23 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 February 2012)
RoleCompany Director
Correspondence AddressNorfolk House 31 St James's Square
London
SW1Y 4JR
Director NameMr John Kingston Iii
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2011(24 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2014)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address600 Hale Street
Prides Crossing
Massachusetts
01965
Director NameMr Dean Aaron Maines
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2011(24 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 February 2020)
RoleSenior Vice President And Chief Accounting Officer
Country of ResidenceUnited States
Correspondence Address35 Park Lane
5th Floor
London
W1K 1RB
Secretary NameMr John Kingston Iii
StatusResigned
Appointed02 February 2012(25 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2014)
RoleCompany Director
Correspondence Address600 Hale Street
Prides Crossing
Ma
01965

Contact

Websitepantheonventures.com
Telephone020 74846200
Telephone regionLondon

Location

Registered Address35 Park Lane
5th Floor
London
W1K 1RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5.4m at £1Pantheon Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£18,854,870
Cash£659,194
Current Liabilities£2,716,172

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Filing History

14 October 2023Full accounts made up to 31 December 2022 (23 pages)
27 September 2023Confirmation statement made on 17 September 2023 with updates (4 pages)
29 August 2023Appointment of Benjamin Langille as a director on 30 June 2023 (2 pages)
10 August 2023Appointment of Kavita Padiyar as a director on 30 June 2023 (2 pages)
2 August 2023Termination of appointment of David Michael Billings as a secretary on 30 June 2023 (1 page)
2 August 2023Appointment of Kavita Padiyar as a secretary on 30 June 2023 (2 pages)
2 August 2023Termination of appointment of David Michael Billings as a director on 30 June 2023 (1 page)
20 January 2023Statement of capital following an allotment of shares on 22 December 2022
  • GBP 5,399,201
(4 pages)
9 January 2023Full accounts made up to 31 December 2021 (25 pages)
26 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
30 March 2022Director's details changed for Mr David Michael Billings on 17 January 2022 (2 pages)
27 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
23 September 2021Accounts for a small company made up to 31 December 2020 (20 pages)
17 November 2020Director's details changed for Mr. Aaron Michael Galis on 16 November 2020 (2 pages)
30 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
10 September 2020Accounts for a small company made up to 31 December 2019 (19 pages)
20 February 2020Appointment of Mr. Aaron Michael Galis as a director on 20 February 2020 (2 pages)
20 February 2020Termination of appointment of Dean Aaron Maines as a director on 20 February 2020 (1 page)
2 October 2019Full accounts made up to 31 December 2018 (20 pages)
1 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
24 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
14 September 2018Full accounts made up to 31 December 2017 (18 pages)
26 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
6 September 2017Full accounts made up to 31 December 2016 (18 pages)
6 September 2017Full accounts made up to 31 December 2016 (18 pages)
30 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
16 August 2016Full accounts made up to 31 December 2015 (18 pages)
16 August 2016Full accounts made up to 31 December 2015 (18 pages)
10 March 2016Director's details changed for Mr David Michael Billings on 9 March 2016 (2 pages)
10 March 2016Director's details changed for Mr David Michael Billings on 9 March 2016 (2 pages)
2 October 2015Director's details changed for Mr David Michael Billings on 30 September 2015 (2 pages)
2 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 5,399,200
(4 pages)
2 October 2015Secretary's details changed for Mr David Michael Billings on 30 September 2015 (1 page)
2 October 2015Register(s) moved to registered office address 35 Park Lane 5th Floor London W1K 1RB (1 page)
2 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 5,399,200
(4 pages)
2 October 2015Director's details changed for Mr Dean Aaron Maines on 30 September 2015 (2 pages)
2 October 2015Secretary's details changed for Mr David Michael Billings on 30 September 2015 (1 page)
2 October 2015Director's details changed for Mr David Michael Billings on 30 September 2015 (2 pages)
2 October 2015Register(s) moved to registered office address 35 Park Lane 5th Floor London W1K 1RB (1 page)
2 October 2015Director's details changed for Mr Dean Aaron Maines on 30 September 2015 (2 pages)
28 September 2015Registered office address changed from Norfolk House 31 st James's Square London SW1Y 4JR to 35 Park Lane 5th Floor London W1K 1RB on 28 September 2015 (1 page)
28 September 2015Registered office address changed from Norfolk House 31 st James's Square London SW1Y 4JR to 35 Park Lane 5th Floor London W1K 1RB on 28 September 2015 (1 page)
14 September 2015Full accounts made up to 31 December 2014 (15 pages)
14 September 2015Full accounts made up to 31 December 2014 (15 pages)
5 November 2014Director's details changed for Mr Dean Aaron Maines on 29 October 2014 (2 pages)
5 November 2014Director's details changed for Mr Dean Aaron Maines on 29 October 2014 (2 pages)
3 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 5,399,200
(6 pages)
3 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 5,399,200
(6 pages)
8 August 2014Appointment of Mr David Michael Billings as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Mr David Michael Billings as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Mr David Michael Billings as a director on 1 August 2014 (2 pages)
7 August 2014Termination of appointment of John Kingston Iii as a secretary on 1 August 2014 (1 page)
7 August 2014Appointment of Mr David Michael Billings as a secretary on 1 August 2014 (2 pages)
7 August 2014Termination of appointment of John Kingston Iii as a director on 1 August 2014 (1 page)
7 August 2014Appointment of Mr David Michael Billings as a secretary on 1 August 2014 (2 pages)
7 August 2014Termination of appointment of John Kingston Iii as a director on 1 August 2014 (1 page)
7 August 2014Termination of appointment of Nathaniel Dalton as a director on 1 August 2014 (1 page)
7 August 2014Termination of appointment of Nathaniel Dalton as a director on 1 August 2014 (1 page)
7 August 2014Termination of appointment of John Kingston Iii as a director on 1 August 2014 (1 page)
7 August 2014Termination of appointment of John Kingston Iii as a secretary on 1 August 2014 (1 page)
7 August 2014Termination of appointment of Nathaniel Dalton as a director on 1 August 2014 (1 page)
7 August 2014Termination of appointment of John Kingston Iii as a secretary on 1 August 2014 (1 page)
7 August 2014Appointment of Mr David Michael Billings as a secretary on 1 August 2014 (2 pages)
21 July 2014Full accounts made up to 31 December 2013 (15 pages)
21 July 2014Full accounts made up to 31 December 2013 (15 pages)
27 March 2014Statement by directors (1 page)
27 March 2014Statement of capital on 27 March 2014
  • GBP 5,399,200
(4 pages)
27 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 March 2014Statement of capital on 27 March 2014
  • GBP 5,399,200
(4 pages)
27 March 2014Statement by directors (1 page)
27 March 2014Solvency statement dated 20/03/14 (1 page)
27 March 2014Solvency statement dated 20/03/14 (1 page)
16 October 2013Register inspection address has been changed (1 page)
16 October 2013Annual return made up to 17 September 2013 with a full list of shareholders (7 pages)
16 October 2013Annual return made up to 17 September 2013 with a full list of shareholders (7 pages)
16 October 2013Register inspection address has been changed (1 page)
15 October 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Nathaniel Dalton
(5 pages)
15 October 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Nathaniel Dalton
(5 pages)
15 October 2013Register(s) moved to registered inspection location (1 page)
15 October 2013Register(s) moved to registered inspection location (1 page)
15 August 2013Full accounts made up to 31 December 2012 (14 pages)
15 August 2013Full accounts made up to 31 December 2012 (14 pages)
18 January 2013Director's details changed for Mr Dean Aaron Maines on 24 July 2012 (2 pages)
18 January 2013Director's details changed for Mr Dean Aaron Maines on 24 July 2012 (2 pages)
23 October 2012Director's details changed for Mr Nathaniel Dalton on 1 August 2012 (2 pages)
23 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
23 October 2012Director's details changed for Mr Nathaniel Dalton on 1 August 2012 (2 pages)
23 October 2012Director's details changed for Mr Nathaniel Dalton on 1 August 2012 (2 pages)
23 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
5 October 2012Full accounts made up to 31 December 2011 (15 pages)
5 October 2012Full accounts made up to 31 December 2011 (15 pages)
13 February 2012Appointment of Mr John Kingston Iii as a secretary (2 pages)
13 February 2012Termination of appointment of Clement Geraghty as a secretary (1 page)
13 February 2012Termination of appointment of Clement Geraghty as a secretary (1 page)
13 February 2012Appointment of Mr John Kingston Iii as a secretary (2 pages)
26 October 2011Termination of appointment of Carol Kennedy as a director (1 page)
26 October 2011Termination of appointment of Benjamin Scott as a director (1 page)
26 October 2011Termination of appointment of Benjamin Scott as a director (1 page)
26 October 2011Termination of appointment of Rhoderick Swire as a director (1 page)
26 October 2011Termination of appointment of Sean Healey as a director (1 page)
26 October 2011Termination of appointment of Sean Healey as a director (1 page)
26 October 2011Termination of appointment of Rhoderick Swire as a director (1 page)
26 October 2011Termination of appointment of Carol Kennedy as a director (1 page)
17 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (9 pages)
17 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (9 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
9 May 2011Appointment of Mr John Kingston Iii as a director (2 pages)
9 May 2011Appointment of Mr John Kingston Iii as a director (2 pages)
9 May 2011Appointment of Mr Dean Aaron Maines as a director (2 pages)
9 May 2011Appointment of Mr Dean Aaron Maines as a director (2 pages)
14 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (7 pages)
15 September 2010Full accounts made up to 31 December 2009 (18 pages)
15 September 2010Full accounts made up to 31 December 2009 (18 pages)
13 September 2010Statement of company's objects (2 pages)
13 September 2010Statement of company's objects (2 pages)
27 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 4,057,685
(4 pages)
27 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 4,057,685
(4 pages)
16 July 2010Resolutions
  • RES13 ‐ Matters auth by dirs sect 175(5)a 30/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
16 July 2010Resolutions
  • RES13 ‐ Matters auth by dirs sect 175(5)a 30/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
13 July 2010Appointment of Mr Sean Michael Healey as a director (2 pages)
13 July 2010Appointment of Mr Benjamin Michael Scott as a director (2 pages)
13 July 2010Appointment of Mr Sean Michael Healey as a director (2 pages)
13 July 2010Appointment of Mr Benjamin Michael Scott as a director (2 pages)
13 July 2010Appointment of Mr Nathaniel Dalton as a director
  • ANNOTATION A second filed AP01 was registered on 15/10/2013
(3 pages)
13 July 2010Appointment of Mr Nathaniel Dalton as a director
  • ANNOTATION A second filed AP01 was registered on 15/10/2013
(3 pages)
12 July 2010Termination of appointment of Colin Wimsett as a director (1 page)
12 July 2010Termination of appointment of Alastair Bruce as a director (1 page)
12 July 2010Termination of appointment of John Morgan as a secretary (1 page)
12 July 2010Termination of appointment of Paul Ward as a director (1 page)
12 July 2010Appointment of Mr Clement Deville Wood Geraghty as a secretary (1 page)
12 July 2010Appointment of Mr Clement Deville Wood Geraghty as a secretary (1 page)
12 July 2010Termination of appointment of Andrew Lebus as a director (1 page)
12 July 2010Termination of appointment of Alastair Bruce as a director (1 page)
12 July 2010Termination of appointment of Colin Wimsett as a director (1 page)
12 July 2010Termination of appointment of Helen Steers as a director (1 page)
12 July 2010Termination of appointment of Paul Ward as a director (1 page)
12 July 2010Termination of appointment of Elly Livingstone as a director (1 page)
12 July 2010Termination of appointment of John Morgan as a secretary (1 page)
12 July 2010Termination of appointment of Helen Steers as a director (1 page)
12 July 2010Termination of appointment of Elly Livingstone as a director (1 page)
12 July 2010Termination of appointment of Andrew Lebus as a director (1 page)
12 July 2010Termination of appointment of Robert Wright as a director (1 page)
12 July 2010Termination of appointment of Robert Wright as a director (1 page)
1 March 2010Termination of appointment of Sally Collier as a director (1 page)
1 March 2010Termination of appointment of Sally Collier as a director (1 page)
17 November 2009Director's details changed for Mr Colin Wimsett on 16 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Colin Wimsett on 16 October 2009 (2 pages)
24 September 2009Return made up to 17/09/09; full list of members (6 pages)
24 September 2009Return made up to 17/09/09; full list of members (6 pages)
23 September 2009Registered office changed on 23/09/2009 from norfolk house 31 st james's square london SW1Y 4JR (1 page)
23 September 2009Registered office changed on 23/09/2009 from norfolk house 31 st james's square london SW1Y 4JR (1 page)
23 September 2009Director's change of particulars / carol kennedy / 23/09/2009 (1 page)
23 September 2009Director's change of particulars / carol kennedy / 23/09/2009 (1 page)
18 August 2009Full accounts made up to 31 December 2008 (17 pages)
18 August 2009Full accounts made up to 31 December 2008 (17 pages)
30 September 2008Return made up to 17/09/08; full list of members (6 pages)
30 September 2008Return made up to 17/09/08; full list of members (6 pages)
29 August 2008Full accounts made up to 31 December 2007 (17 pages)
29 August 2008Full accounts made up to 31 December 2007 (17 pages)
7 July 2008Appointment terminated director jonathan bailie (1 page)
7 July 2008Appointment terminated director jonathan bailie (1 page)
13 March 2008Director's change of particulars / helen steers / 19/12/2007 (1 page)
13 March 2008Director's change of particulars / helen steers / 19/12/2007 (1 page)
21 February 2008ML28-ma removed-now in CN2228512 (1 page)
21 February 2008ML28-ma removed-now in CN2228512 (1 page)
22 October 2007Return made up to 17/09/07; no change of members (11 pages)
22 October 2007Return made up to 17/09/07; no change of members (11 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
12 June 2007Full accounts made up to 31 December 2006 (16 pages)
12 June 2007Full accounts made up to 31 December 2006 (16 pages)
29 April 2007Director's particulars changed (1 page)
29 April 2007Director's particulars changed (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007New director appointed (2 pages)
11 January 2007Ad 21/12/06--------- £ si 2977321@1=2977321 £ ic 77321/3054642 (2 pages)
11 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2007Nc inc already adjusted 21/12/06 (1 page)
11 January 2007Nc inc already adjusted 21/12/06 (1 page)
11 January 2007Ad 21/12/06--------- £ si 2977321@1=2977321 £ ic 77321/3054642 (2 pages)
11 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 September 2006Return made up to 17/09/06; full list of members (9 pages)
29 September 2006Return made up to 17/09/06; full list of members (9 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006Secretary resigned (1 page)
20 June 2006Full accounts made up to 31 December 2005 (15 pages)
20 June 2006Full accounts made up to 31 December 2005 (15 pages)
8 November 2005Return made up to 17/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/11/05
(8 pages)
8 November 2005Return made up to 17/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/11/05
(8 pages)
12 September 2005Full accounts made up to 31 December 2004 (10 pages)
12 September 2005Full accounts made up to 31 December 2004 (10 pages)
20 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2004Return made up to 17/09/04; full list of members
  • 363(287) ‐ Registered office changed on 05/10/04
(8 pages)
5 October 2004Return made up to 17/09/04; full list of members
  • 363(287) ‐ Registered office changed on 05/10/04
(8 pages)
12 August 2004Full accounts made up to 31 December 2003 (10 pages)
12 August 2004Full accounts made up to 31 December 2003 (10 pages)
2 July 2004ML28 removal of arts (1 page)
2 July 2004ML28 removal of arts (1 page)
10 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
10 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
10 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
10 March 2004Declaration of assistance for shares acquisition (19 pages)
10 March 2004Declaration of assistance for shares acquisition (19 pages)
10 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
16 January 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
16 January 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
14 October 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 October 2003Full accounts made up to 31 March 2003 (10 pages)
14 October 2003Full accounts made up to 31 March 2003 (10 pages)
14 October 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 December 2002Full accounts made up to 31 March 2002 (10 pages)
2 December 2002Full accounts made up to 31 March 2002 (10 pages)
27 October 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 October 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 February 2002Registered office changed on 25/02/02 from: charles house 5-11 regent street london SW1Y 4LR (1 page)
25 February 2002Registered office changed on 25/02/02 from: charles house 5-11 regent street london SW1Y 4LR (1 page)
10 October 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2001Full accounts made up to 31 March 2001 (10 pages)
20 August 2001Full accounts made up to 31 March 2001 (10 pages)
15 November 2000New secretary appointed (2 pages)
15 November 2000New secretary appointed (2 pages)
13 November 2000Full accounts made up to 31 March 2000 (10 pages)
13 November 2000Full accounts made up to 31 March 2000 (10 pages)
25 October 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
25 October 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
8 October 1999Return made up to 17/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 October 1999Return made up to 17/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 August 1999Full accounts made up to 31 March 1999 (10 pages)
31 August 1999Full accounts made up to 31 March 1999 (10 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
5 February 1999Full accounts made up to 31 March 1998 (10 pages)
5 February 1999Full accounts made up to 31 March 1998 (10 pages)
25 September 1998Return made up to 17/09/98; full list of members (7 pages)
25 September 1998Return made up to 17/09/98; full list of members (7 pages)
19 March 1998Registered office changed on 19/03/98 from: 43/44 albemarle street mayfair london W1X 3FE (1 page)
19 March 1998Registered office changed on 19/03/98 from: 43/44 albemarle street mayfair london W1X 3FE (1 page)
7 October 1997Return made up to 17/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 1997Return made up to 17/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 1997Full accounts made up to 31 March 1997 (10 pages)
11 September 1997Full accounts made up to 31 March 1997 (10 pages)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
29 September 1996Return made up to 17/09/96; full list of members (7 pages)
29 September 1996Return made up to 17/09/96; full list of members (7 pages)
8 August 1996Auditor's resignation (1 page)
8 August 1996Auditor's resignation (1 page)
30 June 1996Full accounts made up to 31 March 1996 (10 pages)
30 June 1996Full accounts made up to 31 March 1996 (10 pages)
25 September 1995Return made up to 17/09/95; full list of members (8 pages)
25 September 1995Return made up to 17/09/95; full list of members (8 pages)
29 June 1995Full accounts made up to 31 March 1995 (10 pages)
29 June 1995Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
31 March 1992Company name changed G.T. venture management LIMITED\certificate issued on 01/04/92 (2 pages)
31 March 1992Company name changed G.T. venture management LIMITED\certificate issued on 01/04/92 (2 pages)
20 September 1991£ ic 75635/73135 01/08/91 £ sr [email protected]=2500 (1 page)
20 September 1991£ ic 75635/73135 01/08/91 £ sr [email protected]=2500 (1 page)
1 September 1987Company name changed G.T. special developments limite d\certificate issued on 28/08/87 (2 pages)
1 September 1987Company name changed G.T. special developments limite d\certificate issued on 28/08/87 (2 pages)
12 November 1986Company name changed valuespeed LIMITED\certificate issued on 12/11/86 (2 pages)
12 November 1986Company name changed valuespeed LIMITED\certificate issued on 12/11/86 (2 pages)
5 September 1986Incorporation (12 pages)
5 September 1986Incorporation (12 pages)
5 September 1986Certificate of Incorporation (1 page)
5 September 1986Certificate of Incorporation (1 page)