Company NamePantheon Holdings Limited
DirectorsDavid Michael Billings and Aaron Michael Galis
Company StatusActive
Company Number02228512
CategoryPrivate Limited Company
Incorporation Date9 March 1988(36 years, 2 months ago)

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(26 years, 5 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(26 years, 5 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(31 years, 11 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
Appointed10 October 1992(4 years, 7 months after company formation)
Appointment Duration10 years (resigned 09 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Church Crescent
London
N10 3ND
Director NameColin George Clive
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(4 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 April 1998)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address42 Smith Street
London
SW3 4EP
Director NameMr William Thomas Jackson Griffin
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(4 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lowndes Place
London
SW1X 8DB
Director NameMr Richard Henry Thompson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(4 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 April 1998)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address12 Trevor Square
Knightsbridge
London
SW7 1DT
Director NameMr Rhoderick Martin Swire
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(4 years, 7 months after company formation)
Appointment Duration17 years, 8 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldenham Park
Morville
Bridgnorth
Shropshire
WV16 4RN
Secretary NameMr Richard Anthony Bowley
NationalityBritish
StatusResigned
Appointed10 October 1992(4 years, 7 months after company formation)
Appointment Duration10 years (resigned 09 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Church Crescent
London
N10 3ND
Director NameMr David Brian Braman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1994(6 years after company formation)
Appointment Duration16 years, 3 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1125 Balboa Street
San Francisco
Ca 94118 Usa
Director NameMrs Carol Anne Kennedy
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(6 years after company formation)
Appointment Duration16 years, 3 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDendon Lodge
Sandy Lane, Ightham
Sevenoaks
Kent
TN15 9BA
Secretary NameMr Alastair Charles Bruce
NationalityBritish
StatusResigned
Appointed25 September 2002(14 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Norton Road
Letchworth
Hertfordshire
SG6 1AG
Director NameHarold Frederick Strong
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2004(15 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 December 2008)
RoleTreasurer & Cfo
Correspondence Address2048 92nd Avenue N.E.
Bellevue
Washington 98004
United States
Director NamePhillip Craig Ueland
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2004(15 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 June 2008)
RolePresident And CEO
Correspondence Address16419 Maplewild Avenue
S.W.
Seattle
Washington 98166
United States
Director NameJeffrey Eugene Ganung
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2004(15 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 February 2006)
RoleCompany Director
Correspondence Address514 North Sheridan Avenue
Tacoma
Washington 98403
United States
Director NameMr James Timothy Firn
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(15 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 June 2005)
RoleEuropean Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressMayflower House 20 Copper Ridge
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0NF
Director NameFrederic Jolly
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed13 June 2005(17 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2008)
RoleChief Executive Officer
Correspondence Address29 Clareville Street
London
SW7 5AJ
Director NameJonathon Robert Bailie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(17 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 June 2008)
RoleManaging Director Partnership
Correspondence Address5 Culford Mansions
Culford Gardens
London
SW3 2SS
Director NameMr Daniel Joseph Shea
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2010(22 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 February 2012)
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(22 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 2014)
RoleFinancial/Asset Management
Country of ResidenceUnited States
Correspondence Address600 Hale Street
Prides Crossing
Massachusetts
01965
Director NameMr John Kingston
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2010(22 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 2014)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address600 Hale Street
Prides Crossing
Massachusetts
01965
Secretary NameMr John Kingston Iii
StatusResigned
Appointed30 June 2010(22 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 2014)
RoleCompany Director
Correspondence Address600 Hale Street
Prides Crossing
Massachusetts
01965
Director NameMr Dean Aaron Maines
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2012(23 years, 11 months after company formation)
Appointment Duration8 years (resigned 20 February 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 Park Lane
5th Floor
London
W1K 1RB

Contact

Websitepipplc.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

23.5m at £0.1Amg Plymouth Uk Holdings (1) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,245,881
Cash£50,606
Current Liabilities£1,693,746

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 Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

7 May 2003Delivered on: 10 May 2003
Satisfied on: 16 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 98096230 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
27 September 2002Delivered on: 11 October 2002
Satisfied on: 16 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 14092 with the bank and any deposit or account of any other currency or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
27 July 2000Delivered on: 9 August 2000
Satisfied on: 16 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £1,305,691 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 14092 and earmarked or designated by reference to the company.
Fully Satisfied
28 April 2000Delivered on: 18 May 2000
Satisfied on: 16 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £951,639 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 14092 and earmarked or designated by reference to the company.
Fully Satisfied
7 July 1999Delivered on: 15 July 1999
Satisfied on: 16 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £1069250 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 5478596.
Fully Satisfied
12 March 1998Delivered on: 1 April 1998
Satisfied on: 16 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over the sum of £945,000 together with interest held by national westminster bank PLC in account number 5478596 at global financial markets london and earmarked or designated by reference to the company and any sum or sums for the time being representing the same in whatever form held.
Fully Satisfied

Filing History

9 November 2023Confirmation statement made on 28 October 2023 with updates (4 pages)
14 October 2023Full accounts made up to 31 December 2022 (27 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 2,353,937.40
(4 pages)
9 January 2023Full accounts made up to 31 December 2021 (26 pages)
8 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
30 March 2022Director's details changed for Mr David Michael Billings on 17 January 2022 (2 pages)
14 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
23 September 2021Accounts for a small company made up to 31 December 2020 (22 pages)
20 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
17 November 2020Director's details changed for Mr. Aaron Michael Galis on 16 November 2020 (2 pages)
10 September 2020Accounts for a small company made up to 31 December 2019 (22 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)
11 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (23 pages)
30 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
21 September 2018Full accounts made up to 31 December 2017 (18 pages)
9 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
31 August 2017Full accounts made up to 31 December 2016 (18 pages)
31 August 2017Full accounts made up to 31 December 2016 (18 pages)
3 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 28 October 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)
16 November 2015Director's details changed for Mr David Michael Billings on 12 November 2015 (2 pages)
16 November 2015Director's details changed for Mr Dean Aaron Maines on 12 November 2015 (2 pages)
16 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2,353,937.3
(4 pages)
16 November 2015Register(s) moved to registered office address 35 Park Lane 5th Floor London W1K 1RB (1 page)
16 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2,353,937.3
(4 pages)
16 November 2015Register(s) moved to registered office address 35 Park Lane 5th Floor London W1K 1RB (1 page)
16 November 2015Director's details changed for Mr Dean Aaron Maines on 12 November 2015 (2 pages)
16 November 2015Secretary's details changed for Mr David Michael Billings on 12 November 2015 (1 page)
16 November 2015Secretary's details changed for Mr David Michael Billings on 12 November 2015 (1 page)
16 November 2015Director's details changed for Mr David Michael Billings on 12 November 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 (14 pages)
14 September 2015Full accounts made up to 31 December 2014 (14 pages)
20 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2,353,937.3
(6 pages)
20 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2,353,937.3
(6 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)
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 Nathaniel Dalton as a director on 1 August 2014 (1 page)
7 August 2014Termination of appointment of John Kingston as a director on 1 August 2014 (1 page)
7 August 2014Termination of appointment of John Kingston 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)
7 August 2014Termination of appointment of John Kingston 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)
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 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 secretary on 1 August 2014 (1 page)
21 July 2014Full accounts made up to 31 December 2013 (14 pages)
21 July 2014Full accounts made up to 31 December 2013 (14 pages)
28 March 2014Statement of capital on 28 March 2014
  • GBP 2,353,937.30
(4 pages)
28 March 2014Statement by directors (1 page)
28 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 March 2014Statement of capital on 28 March 2014
  • GBP 2,353,937.30
(4 pages)
28 March 2014Solvency statement dated 21/03/14 (1 page)
28 March 2014Statement by directors (1 page)
28 March 2014Solvency statement dated 21/03/14 (1 page)
12 November 2013Annual return made up to 28 October 2013 with a full list of shareholders (7 pages)
12 November 2013Register inspection address has been changed (1 page)
12 November 2013Register inspection address has been changed (1 page)
12 November 2013Annual return made up to 28 October 2013 with a full list of shareholders (7 pages)
11 November 2013Register(s) moved to registered inspection location (1 page)
11 November 2013Register(s) moved to registered inspection location (1 page)
15 August 2013Full accounts made up to 31 December 2012 (13 pages)
15 August 2013Full accounts made up to 31 December 2012 (13 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 November 2012Director's details changed for Mr Nathaniel Dalton on 1 August 2012 (2 pages)
23 November 2012Director's details changed for Mr Nathaniel Dalton on 1 August 2012 (2 pages)
23 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
23 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
23 November 2012Director's details changed for Mr Nathaniel Dalton on 1 August 2012 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
14 February 2012Appointment of Dean Maines as a director (2 pages)
14 February 2012Appointment of Dean Maines as a director (2 pages)
13 February 2012Termination of appointment of Daniel Shea as a director (1 page)
13 February 2012Termination of appointment of Daniel Shea as a director (1 page)
25 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
25 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
23 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
13 September 2010Statement of company's objects (2 pages)
13 September 2010Statement of company's objects (2 pages)
6 August 2010Termination of appointment of Carol Kennedy as a director (1 page)
6 August 2010Termination of appointment of Rhoderick Swire as a director (1 page)
6 August 2010Termination of appointment of Carol Kennedy as a director (1 page)
6 August 2010Termination of appointment of Rhoderick Swire as a director (1 page)
27 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 4,012,422.3
(4 pages)
27 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 4,012,422.3
(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 Nathaniel Dalton as a director (2 pages)
13 July 2010Appointment of Mr John Kingston Iii as a director (2 pages)
13 July 2010Appointment of Mr Daniel Joseph Shea as a director (2 pages)
13 July 2010Appointment of Mr Daniel Joseph Shea as a director (2 pages)
13 July 2010Appointment of Mr John Kingston Iii as a director (2 pages)
13 July 2010Appointment of Mr Nathaniel Dalton as a director (2 pages)
12 July 2010Appointment of Mr John Kingston Iii as a secretary (1 page)
12 July 2010Termination of appointment of Alastair Bruce as a secretary (1 page)
12 July 2010Appointment of Mr John Kingston Iii as a secretary (1 page)
12 July 2010Termination of appointment of David Braman as a director (1 page)
12 July 2010Termination of appointment of Alastair Bruce as a secretary (1 page)
12 July 2010Termination of appointment of David Braman as a director (1 page)
18 November 2009Director's details changed for David B Braman on 17 November 2009 (2 pages)
18 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for David B Braman on 17 November 2009 (2 pages)
18 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Mrs Carol Anne Kennedy on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mrs Carol Anne Kennedy on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Rhoderick Martin Swire on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Rhoderick Martin Swire on 17 November 2009 (2 pages)
18 August 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
18 August 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
15 December 2008Appointment terminated director harold strong (1 page)
15 December 2008Appointment terminated director harold strong (1 page)
29 October 2008Return made up to 28/10/08; full list of members (15 pages)
29 October 2008Return made up to 28/10/08; full list of members (15 pages)
6 October 2008Appointment terminated director frederic jolly (1 page)
6 October 2008Appointment terminated director frederic jolly (1 page)
29 August 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
29 August 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
2 July 2008Appointment terminated director phillip ueland (1 page)
2 July 2008Appointment terminated director jonathan bailie (1 page)
2 July 2008Appointment terminated director jonathan bailie (1 page)
2 July 2008Appointment terminated director phillip ueland (1 page)
21 February 2008Memorandum and Articles of Association (7 pages)
21 February 2008Memorandum and Articles of Association (7 pages)
23 November 2007Return made up to 28/10/07; no change of members (9 pages)
23 November 2007Return made up to 28/10/07; no change of members (9 pages)
12 June 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
12 June 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
28 November 2006Return made up to 28/10/06; full list of members (9 pages)
28 November 2006Return made up to 28/10/06; full list of members (9 pages)
20 June 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
20 June 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
8 November 2005Return made up to 28/10/05; no change of members (9 pages)
8 November 2005Return made up to 28/10/05; no change of members (9 pages)
12 September 2005Group of companies' accounts made up to 31 December 2004 (16 pages)
12 September 2005Group of companies' accounts made up to 31 December 2004 (16 pages)
23 June 2005Director resigned (1 page)
23 June 2005New director appointed (1 page)
23 June 2005New director appointed (1 page)
23 June 2005Director resigned (1 page)
20 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2004Return made up to 07/11/04; change of members
  • 363(287) ‐ Registered office changed on 17/11/04
(25 pages)
17 November 2004Return made up to 07/11/04; change of members
  • 363(287) ‐ Registered office changed on 17/11/04
(25 pages)
12 August 2004Group of companies' accounts made up to 31 December 2003 (16 pages)
12 August 2004Group of companies' accounts made up to 31 December 2003 (16 pages)
9 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
9 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (1 page)
16 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
16 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
16 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2004Declaration of assistance for shares acquisition (16 pages)
10 March 2004Declaration of assistance for shares acquisition (16 pages)
10 March 2004Declaration of assistance for shares acquisition (16 pages)
10 March 2004Declaration of assistance for shares acquisition (16 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)
27 November 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
27 November 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
14 October 2003Group of companies' accounts made up to 31 March 2003 (16 pages)
14 October 2003Group of companies' accounts made up to 31 March 2003 (16 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
3 January 2003Return made up to 07/11/02; change of members
  • 363(287) ‐ Registered office changed on 03/01/03
(9 pages)
3 January 2003Return made up to 07/11/02; change of members
  • 363(287) ‐ Registered office changed on 03/01/03
(9 pages)
2 December 2002Group of companies' accounts made up to 31 March 2002 (16 pages)
2 December 2002Group of companies' accounts made up to 31 March 2002 (16 pages)
1 November 2002Secretary resigned;director resigned (1 page)
1 November 2002Secretary resigned;director resigned (1 page)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002New secretary appointed (2 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)
6 December 2001Ad 07/11/00-07/11/01 £ si [email protected] (2 pages)
6 December 2001Return made up to 07/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
6 December 2001Ad 07/11/00-07/11/01 £ si [email protected] (2 pages)
6 December 2001Return made up to 07/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
20 August 2001Group of companies' accounts made up to 31 March 2001 (16 pages)
20 August 2001Group of companies' accounts made up to 31 March 2001 (16 pages)
13 November 2000Full group accounts made up to 31 March 2000 (15 pages)
13 November 2000Full group accounts made up to 31 March 2000 (15 pages)
13 November 2000Return made up to 07/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
13 November 2000Return made up to 07/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 February 2000Memorandum and Articles of Association (14 pages)
18 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 February 2000Memorandum and Articles of Association (14 pages)
9 November 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 November 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
31 August 1999Full group accounts made up to 31 March 1999 (15 pages)
31 August 1999Full group accounts made up to 31 March 1999 (15 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
5 February 1999Full group accounts made up to 31 March 1998 (15 pages)
5 February 1999Full group accounts made up to 31 March 1998 (15 pages)
21 December 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 December 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 November 1998Return made up to 10/10/98; full list of members (7 pages)
10 November 1998Return made up to 10/10/98; full list of members (7 pages)
1 May 1998Director resigned (1 page)
1 May 1998Director resigned (1 page)
1 May 1998Director resigned (1 page)
1 May 1998Director resigned (1 page)
1 May 1998Director resigned (1 page)
1 May 1998Director resigned (1 page)
1 April 1998Particulars of mortgage/charge (3 pages)
1 April 1998Particulars of mortgage/charge (3 pages)
27 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
27 March 1998Memorandum and Articles of Association (16 pages)
27 March 1998Memorandum and Articles of Association (16 pages)
27 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 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)
28 October 1997Return made up to 10/10/97; full list of members (13 pages)
28 October 1997Return made up to 10/10/97; full list of members (13 pages)
17 September 1997Full group accounts made up to 31 March 1997 (15 pages)
17 September 1997Full group accounts made up to 31 March 1997 (15 pages)
25 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
25 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
9 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 November 1996Return made up to 10/10/96; full list of members (13 pages)
1 November 1996Return made up to 10/10/96; full list of members (13 pages)
8 August 1996Auditor's resignation (2 pages)
8 August 1996Auditor's resignation (2 pages)
30 June 1996Full group accounts made up to 31 March 1996 (15 pages)
30 June 1996Full group accounts made up to 31 March 1996 (15 pages)
3 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 June 1995Full group accounts made up to 31 March 1995 (15 pages)
30 June 1995Full group accounts made up to 31 March 1995 (15 pages)
13 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (103 pages)
26 March 1993Company name changed pantheon international LIMITED\certificate issued on 29/03/93 (2 pages)
26 March 1993Company name changed pantheon international LIMITED\certificate issued on 29/03/93 (2 pages)
11 May 1992Director resigned (2 pages)
11 May 1992Director resigned (2 pages)
31 March 1992Company name changed G.T. venture management holdings LIMITED\certificate issued on 01/04/92 (2 pages)
31 March 1992Company name changed G.T. venture management holdings LIMITED\certificate issued on 01/04/92 (2 pages)
19 April 1990New director appointed (2 pages)
19 April 1990New director appointed (2 pages)
5 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
5 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
10 May 1989Wd 28/04/89 ad 29/03/89--------- premium £ si [email protected]=2500 £ ic 50000/52500 (2 pages)
10 May 1989Wd 28/04/89 ad 29/03/89--------- premium £ si [email protected]=2500 £ ic 50000/52500 (2 pages)
9 September 1988Director resigned;new director appointed (2 pages)
9 September 1988Director resigned;new director appointed (2 pages)
9 September 1988Secretary resigned;new secretary appointed (2 pages)
9 September 1988Secretary resigned;new secretary appointed (2 pages)
2 August 1988Memorandum and Articles of Association (8 pages)
2 August 1988Memorandum and Articles of Association (8 pages)
2 August 1988Memorandum and Articles of Association (8 pages)
2 August 1988Memorandum and Articles of Association (8 pages)
28 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 July 1988Memorandum and Articles of Association (5 pages)
8 July 1988Memorandum and Articles of Association (5 pages)
8 July 1988Secretary resigned;new secretary appointed (2 pages)
8 July 1988Secretary resigned;new secretary appointed (2 pages)
8 July 1988Director resigned;new director appointed (2 pages)
8 July 1988Director resigned;new director appointed (2 pages)
21 June 1988Company name changed trushelfco (no.1233) LIMITED\certificate issued on 22/06/88 (2 pages)
21 June 1988Company name changed trushelfco (no.1233) LIMITED\certificate issued on 22/06/88 (2 pages)
9 March 1988Incorporation (24 pages)
9 March 1988Incorporation (24 pages)