5th Floor
London
W1K 1RB
Secretary Name | Mr David Michael Billings |
---|---|
Status | Current |
Appointed | 01 August 2014(27 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | 35 Park Lane 5th Floor London W1K 1RB |
Director Name | Aaron Michael Galis |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 February 2020(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Senior Vice President, Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | 35 Park Lane 5th Floor London W1K 1RB |
Director Name | Mr Richard Anthony Bowley |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(5 years after company formation) |
Appointment Duration | 11 years (resigned 09 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Church Crescent London N10 3ND |
Director Name | Mr Ian George Deas |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 September 1991(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 September 1993) |
Role | Finance & Administration |
Correspondence Address | 19 Denman Drive North London NW11 6RD |
Director Name | Mr Rhoderick Martin Swire |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(5 years after company formation) |
Appointment Duration | 20 years, 1 month (resigned 12 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldenham Park Morville Bridgnorth Shropshire WV16 4RN |
Director Name | Mrs Carol Anne Kennedy |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(5 years after company formation) |
Appointment Duration | 20 years, 1 month (resigned 12 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dendon Lodge Sandy Lane, Ightham Sevenoaks Kent TN15 9BA |
Secretary Name | Mr Richard Anthony Bowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(5 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Church Crescent London N10 3ND |
Director Name | Mr Robert David Wright |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(7 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Broom Way Weybridge Surrey KT13 9TG |
Secretary Name | Robert David Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 1 Arundel Court Raymond Road London SW19 4AF |
Director Name | Hanneke Smits |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 1997(10 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 May 1997) |
Role | Venture Capital Fund Manager |
Correspondence Address | 24 Wallgrave Road London SW5 0RF |
Director Name | Mr David Brian Braman |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1999(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 February 2007) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1125 Balboa Street San Francisco Ca 94118 Usa |
Director Name | Mr Alastair Charles Bruce |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Norton Road Letchworth Hertfordshire SG6 1AG |
Secretary Name | Mr Alastair Charles Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Norton Road Letchworth Hertfordshire SG6 1AG |
Director Name | Jonathon Robert Bailie |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(19 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 03 July 2008) |
Role | Managing Director Partnership |
Correspondence Address | 5 Culford Mansions Culford Gardens London SW3 2SS |
Secretary Name | Mr John Llewellyn Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2010) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 45 Caithness Road London W14 0JD |
Director Name | Mr Andrew Jonathan Lebus |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2010) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 18a Ladbroke Gardens London W11 2PT |
Director Name | Ms Helen Nicola Steers |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2010) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 56 Woodsford Square London W14 8DS |
Director Name | Mr Paul Robert Ward |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2010) |
Role | Investment Manage |
Country of Residence | United Kingdom |
Correspondence Address | 21 Elsie Road London SE22 8DX |
Director Name | Mr Colin Wimsett |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2010) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 24 Danvers Street London SW3 5AT |
Director Name | Sally Clare Collier |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(20 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2010) |
Role | Marketing |
Correspondence Address | 25 St Maur Road London SW6 4DR |
Director Name | Mr Elly Livingstone |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2010) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 40 Belsize Square Belsize Park London NW3 4HL |
Director Name | Mr Benjamin Michael Scott |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2010(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 2011) |
Role | Financial/Asset Management |
Country of Residence | United States |
Correspondence Address | 600 Hale Street Prides Crossing Massachusetts 01965 |
Director Name | Mr Sean Michael Healey |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2010(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 2011) |
Role | Financial/Asset Management |
Country of Residence | United States |
Correspondence Address | 600 Hale Street Prides Crossing Massachusetts 01965 |
Director Name | Mr Nathaniel Dalton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2010(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 2014) |
Role | Financial/Asset Management |
Country of Residence | United States |
Correspondence Address | 600 Hale Street P.O. Box 1000 Prides Crossing Massachusetts 01965 |
Secretary Name | Mr Clement Deville Wood Geraghty |
---|---|
Status | Resigned |
Appointed | 30 June 2010(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 February 2012) |
Role | Company Director |
Correspondence Address | Norfolk House 31 St James's Square London SW1Y 4JR |
Director Name | Mr John Kingston Iii |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2011(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 2014) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 600 Hale Street Prides Crossing Massachusetts 01965 |
Director Name | Mr Dean Aaron Maines |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2011(24 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 February 2020) |
Role | Senior Vice President And Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | 35 Park Lane 5th Floor London W1K 1RB |
Secretary Name | Mr John Kingston Iii |
---|---|
Status | Resigned |
Appointed | 02 February 2012(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | 600 Hale Street Prides Crossing Ma 01965 |
Website | pantheonventures.com |
---|---|
Telephone | 020 74846200 |
Telephone region | London |
Registered Address | 35 Park Lane 5th Floor London W1K 1RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5.4m at £1 | Pantheon Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,854,870 |
Cash | £659,194 |
Current Liabilities | £2,716,172 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
14 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
27 September 2023 | Confirmation statement made on 17 September 2023 with updates (4 pages) |
29 August 2023 | Appointment of Benjamin Langille as a director on 30 June 2023 (2 pages) |
10 August 2023 | Appointment of Kavita Padiyar as a director on 30 June 2023 (2 pages) |
2 August 2023 | Termination of appointment of David Michael Billings as a secretary on 30 June 2023 (1 page) |
2 August 2023 | Appointment of Kavita Padiyar as a secretary on 30 June 2023 (2 pages) |
2 August 2023 | Termination of appointment of David Michael Billings as a director on 30 June 2023 (1 page) |
20 January 2023 | Statement of capital following an allotment of shares on 22 December 2022
|
9 January 2023 | Full accounts made up to 31 December 2021 (25 pages) |
26 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
30 March 2022 | Director's details changed for Mr David Michael Billings on 17 January 2022 (2 pages) |
27 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
23 September 2021 | Accounts for a small company made up to 31 December 2020 (20 pages) |
17 November 2020 | Director's details changed for Mr. Aaron Michael Galis on 16 November 2020 (2 pages) |
30 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
10 September 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
20 February 2020 | Appointment of Mr. Aaron Michael Galis as a director on 20 February 2020 (2 pages) |
20 February 2020 | Termination of appointment of Dean Aaron Maines as a director on 20 February 2020 (1 page) |
2 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
1 October 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
24 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
14 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
26 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
10 March 2016 | Director's details changed for Mr David Michael Billings on 9 March 2016 (2 pages) |
10 March 2016 | Director's details changed for Mr David Michael Billings on 9 March 2016 (2 pages) |
2 October 2015 | Director's details changed for Mr David Michael Billings on 30 September 2015 (2 pages) |
2 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Secretary's details changed for Mr David Michael Billings on 30 September 2015 (1 page) |
2 October 2015 | Register(s) moved to registered office address 35 Park Lane 5th Floor London W1K 1RB (1 page) |
2 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Director's details changed for Mr Dean Aaron Maines on 30 September 2015 (2 pages) |
2 October 2015 | Secretary's details changed for Mr David Michael Billings on 30 September 2015 (1 page) |
2 October 2015 | Director's details changed for Mr David Michael Billings on 30 September 2015 (2 pages) |
2 October 2015 | Register(s) moved to registered office address 35 Park Lane 5th Floor London W1K 1RB (1 page) |
2 October 2015 | Director's details changed for Mr Dean Aaron Maines on 30 September 2015 (2 pages) |
28 September 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 November 2014 | Director's details changed for Mr Dean Aaron Maines on 29 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr Dean Aaron Maines on 29 October 2014 (2 pages) |
3 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
8 August 2014 | Appointment of Mr David Michael Billings as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr David Michael Billings as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr David Michael Billings as a director on 1 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of John Kingston Iii as a secretary on 1 August 2014 (1 page) |
7 August 2014 | Appointment of Mr David Michael Billings as a secretary on 1 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of John Kingston Iii as a director on 1 August 2014 (1 page) |
7 August 2014 | Appointment of Mr David Michael Billings as a secretary on 1 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of John Kingston Iii as a director on 1 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Nathaniel Dalton as a director on 1 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Nathaniel Dalton as a director on 1 August 2014 (1 page) |
7 August 2014 | Termination of appointment of John Kingston Iii as a director on 1 August 2014 (1 page) |
7 August 2014 | Termination of appointment of John Kingston Iii as a secretary on 1 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Nathaniel Dalton as a director on 1 August 2014 (1 page) |
7 August 2014 | Termination of appointment of John Kingston Iii as a secretary on 1 August 2014 (1 page) |
7 August 2014 | Appointment of Mr David Michael Billings as a secretary on 1 August 2014 (2 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
27 March 2014 | Statement by directors (1 page) |
27 March 2014 | Statement of capital on 27 March 2014
|
27 March 2014 | Resolutions
|
27 March 2014 | Resolutions
|
27 March 2014 | Statement of capital on 27 March 2014
|
27 March 2014 | Statement by directors (1 page) |
27 March 2014 | Solvency statement dated 20/03/14 (1 page) |
27 March 2014 | Solvency statement dated 20/03/14 (1 page) |
16 October 2013 | Register inspection address has been changed (1 page) |
16 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders (7 pages) |
16 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders (7 pages) |
16 October 2013 | Register inspection address has been changed (1 page) |
15 October 2013 | Second filing of AP01 previously delivered to Companies House
|
15 October 2013 | Second filing of AP01 previously delivered to Companies House
|
15 October 2013 | Register(s) moved to registered inspection location (1 page) |
15 October 2013 | Register(s) moved to registered inspection location (1 page) |
15 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 January 2013 | Director's details changed for Mr Dean Aaron Maines on 24 July 2012 (2 pages) |
18 January 2013 | Director's details changed for Mr Dean Aaron Maines on 24 July 2012 (2 pages) |
23 October 2012 | Director's details changed for Mr Nathaniel Dalton on 1 August 2012 (2 pages) |
23 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Director's details changed for Mr Nathaniel Dalton on 1 August 2012 (2 pages) |
23 October 2012 | Director's details changed for Mr Nathaniel Dalton on 1 August 2012 (2 pages) |
23 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
13 February 2012 | Appointment of Mr John Kingston Iii as a secretary (2 pages) |
13 February 2012 | Termination of appointment of Clement Geraghty as a secretary (1 page) |
13 February 2012 | Termination of appointment of Clement Geraghty as a secretary (1 page) |
13 February 2012 | Appointment of Mr John Kingston Iii as a secretary (2 pages) |
26 October 2011 | Termination of appointment of Carol Kennedy as a director (1 page) |
26 October 2011 | Termination of appointment of Benjamin Scott as a director (1 page) |
26 October 2011 | Termination of appointment of Benjamin Scott as a director (1 page) |
26 October 2011 | Termination of appointment of Rhoderick Swire as a director (1 page) |
26 October 2011 | Termination of appointment of Sean Healey as a director (1 page) |
26 October 2011 | Termination of appointment of Sean Healey as a director (1 page) |
26 October 2011 | Termination of appointment of Rhoderick Swire as a director (1 page) |
26 October 2011 | Termination of appointment of Carol Kennedy as a director (1 page) |
17 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (9 pages) |
17 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (9 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
9 May 2011 | Appointment of Mr John Kingston Iii as a director (2 pages) |
9 May 2011 | Appointment of Mr John Kingston Iii as a director (2 pages) |
9 May 2011 | Appointment of Mr Dean Aaron Maines as a director (2 pages) |
9 May 2011 | Appointment of Mr Dean Aaron Maines as a director (2 pages) |
14 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
13 September 2010 | Statement of company's objects (2 pages) |
13 September 2010 | Statement of company's objects (2 pages) |
27 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
27 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
16 July 2010 | Resolutions
|
16 July 2010 | Resolutions
|
13 July 2010 | Appointment of Mr Sean Michael Healey as a director (2 pages) |
13 July 2010 | Appointment of Mr Benjamin Michael Scott as a director (2 pages) |
13 July 2010 | Appointment of Mr Sean Michael Healey as a director (2 pages) |
13 July 2010 | Appointment of Mr Benjamin Michael Scott as a director (2 pages) |
13 July 2010 | Appointment of Mr Nathaniel Dalton as a director
|
13 July 2010 | Appointment of Mr Nathaniel Dalton as a director
|
12 July 2010 | Termination of appointment of Colin Wimsett as a director (1 page) |
12 July 2010 | Termination of appointment of Alastair Bruce as a director (1 page) |
12 July 2010 | Termination of appointment of John Morgan as a secretary (1 page) |
12 July 2010 | Termination of appointment of Paul Ward as a director (1 page) |
12 July 2010 | Appointment of Mr Clement Deville Wood Geraghty as a secretary (1 page) |
12 July 2010 | Appointment of Mr Clement Deville Wood Geraghty as a secretary (1 page) |
12 July 2010 | Termination of appointment of Andrew Lebus as a director (1 page) |
12 July 2010 | Termination of appointment of Alastair Bruce as a director (1 page) |
12 July 2010 | Termination of appointment of Colin Wimsett as a director (1 page) |
12 July 2010 | Termination of appointment of Helen Steers as a director (1 page) |
12 July 2010 | Termination of appointment of Paul Ward as a director (1 page) |
12 July 2010 | Termination of appointment of Elly Livingstone as a director (1 page) |
12 July 2010 | Termination of appointment of John Morgan as a secretary (1 page) |
12 July 2010 | Termination of appointment of Helen Steers as a director (1 page) |
12 July 2010 | Termination of appointment of Elly Livingstone as a director (1 page) |
12 July 2010 | Termination of appointment of Andrew Lebus as a director (1 page) |
12 July 2010 | Termination of appointment of Robert Wright as a director (1 page) |
12 July 2010 | Termination of appointment of Robert Wright as a director (1 page) |
1 March 2010 | Termination of appointment of Sally Collier as a director (1 page) |
1 March 2010 | Termination of appointment of Sally Collier as a director (1 page) |
17 November 2009 | Director's details changed for Mr Colin Wimsett on 16 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Colin Wimsett on 16 October 2009 (2 pages) |
24 September 2009 | Return made up to 17/09/09; full list of members (6 pages) |
24 September 2009 | Return made up to 17/09/09; full list of members (6 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from norfolk house 31 st james's square london SW1Y 4JR (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from norfolk house 31 st james's square london SW1Y 4JR (1 page) |
23 September 2009 | Director's change of particulars / carol kennedy / 23/09/2009 (1 page) |
23 September 2009 | Director's change of particulars / carol kennedy / 23/09/2009 (1 page) |
18 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
18 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
30 September 2008 | Return made up to 17/09/08; full list of members (6 pages) |
30 September 2008 | Return made up to 17/09/08; full list of members (6 pages) |
29 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
29 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
7 July 2008 | Appointment terminated director jonathan bailie (1 page) |
7 July 2008 | Appointment terminated director jonathan bailie (1 page) |
13 March 2008 | Director's change of particulars / helen steers / 19/12/2007 (1 page) |
13 March 2008 | Director's change of particulars / helen steers / 19/12/2007 (1 page) |
21 February 2008 | ML28-ma removed-now in CN2228512 (1 page) |
21 February 2008 | ML28-ma removed-now in CN2228512 (1 page) |
22 October 2007 | Return made up to 17/09/07; no change of members (11 pages) |
22 October 2007 | Return made up to 17/09/07; no change of members (11 pages) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
12 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
29 April 2007 | Director's particulars changed (1 page) |
29 April 2007 | Director's particulars changed (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (2 pages) |
11 January 2007 | Ad 21/12/06--------- £ si 2977321@1=2977321 £ ic 77321/3054642 (2 pages) |
11 January 2007 | Resolutions
|
11 January 2007 | Nc inc already adjusted 21/12/06 (1 page) |
11 January 2007 | Nc inc already adjusted 21/12/06 (1 page) |
11 January 2007 | Ad 21/12/06--------- £ si 2977321@1=2977321 £ ic 77321/3054642 (2 pages) |
11 January 2007 | Resolutions
|
29 September 2006 | Return made up to 17/09/06; full list of members (9 pages) |
29 September 2006 | Return made up to 17/09/06; full list of members (9 pages) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | Secretary resigned (1 page) |
20 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
8 November 2005 | Return made up to 17/09/05; full list of members
|
8 November 2005 | Return made up to 17/09/05; full list of members
|
12 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
20 January 2005 | Resolutions
|
20 January 2005 | Resolutions
|
5 October 2004 | Return made up to 17/09/04; full list of members
|
5 October 2004 | Return made up to 17/09/04; full list of members
|
12 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
12 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 July 2004 | ML28 removal of arts (1 page) |
2 July 2004 | ML28 removal of arts (1 page) |
10 March 2004 | Resolutions
|
10 March 2004 | Resolutions
|
10 March 2004 | Resolutions
|
10 March 2004 | Resolutions
|
10 March 2004 | Declaration of assistance for shares acquisition (19 pages) |
10 March 2004 | Declaration of assistance for shares acquisition (19 pages) |
10 March 2004 | Resolutions
|
10 March 2004 | Resolutions
|
10 March 2004 | Resolutions
|
10 March 2004 | Resolutions
|
16 January 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
16 January 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
14 October 2003 | Return made up to 17/09/03; full list of members
|
14 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
14 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
14 October 2003 | Return made up to 17/09/03; full list of members
|
2 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
2 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
27 October 2002 | Return made up to 17/09/02; full list of members
|
27 October 2002 | Return made up to 17/09/02; full list of members
|
25 February 2002 | Registered office changed on 25/02/02 from: charles house 5-11 regent street london SW1Y 4LR (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: charles house 5-11 regent street london SW1Y 4LR (1 page) |
10 October 2001 | Return made up to 17/09/01; full list of members
|
10 October 2001 | Return made up to 17/09/01; full list of members
|
20 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
20 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
25 October 2000 | Return made up to 17/09/00; full list of members
|
25 October 2000 | Return made up to 17/09/00; full list of members
|
8 October 1999 | Return made up to 17/09/99; full list of members
|
8 October 1999 | Return made up to 17/09/99; full list of members
|
31 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
31 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
5 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
5 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
25 September 1998 | Return made up to 17/09/98; full list of members (7 pages) |
25 September 1998 | Return made up to 17/09/98; full list of members (7 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: 43/44 albemarle street mayfair london W1X 3FE (1 page) |
19 March 1998 | Registered office changed on 19/03/98 from: 43/44 albemarle street mayfair london W1X 3FE (1 page) |
7 October 1997 | Return made up to 17/09/97; full list of members
|
7 October 1997 | Return made up to 17/09/97; full list of members
|
11 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
11 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
29 September 1996 | Return made up to 17/09/96; full list of members (7 pages) |
29 September 1996 | Return made up to 17/09/96; full list of members (7 pages) |
8 August 1996 | Auditor's resignation (1 page) |
8 August 1996 | Auditor's resignation (1 page) |
30 June 1996 | Full accounts made up to 31 March 1996 (10 pages) |
30 June 1996 | Full accounts made up to 31 March 1996 (10 pages) |
25 September 1995 | Return made up to 17/09/95; full list of members (8 pages) |
25 September 1995 | Return made up to 17/09/95; full list of members (8 pages) |
29 June 1995 | Full accounts made up to 31 March 1995 (10 pages) |
29 June 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
31 March 1992 | Company name changed G.T. venture management LIMITED\certificate issued on 01/04/92 (2 pages) |
31 March 1992 | Company 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 1987 | Company name changed G.T. special developments limite d\certificate issued on 28/08/87 (2 pages) |
1 September 1987 | Company name changed G.T. special developments limite d\certificate issued on 28/08/87 (2 pages) |
12 November 1986 | Company name changed valuespeed LIMITED\certificate issued on 12/11/86 (2 pages) |
12 November 1986 | Company name changed valuespeed LIMITED\certificate issued on 12/11/86 (2 pages) |
5 September 1986 | Incorporation (12 pages) |
5 September 1986 | Incorporation (12 pages) |
5 September 1986 | Certificate of Incorporation (1 page) |
5 September 1986 | Certificate of Incorporation (1 page) |