San Francisco
94111
Director Name | Mr John Llewellyn Morgan |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2013(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 4th Floor 10 Finsbury Square London EC2A 1AF |
Director Name | Robin Bailey |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(22 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Partner And Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 10 Finsbury Square London EC2A 1AF |
Director Name | Mr Robert David Wright |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2010) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Broom Way Weybridge Surrey KT13 9TG |
Director Name | Mr Alastair Charles Bruce |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2010) |
Role | Finance 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 | 16 October 2001(3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 October 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Norton Road Letchworth Hertfordshire SG6 1AG |
Director Name | John Lance |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 March 2005) |
Role | Investment |
Correspondence Address | Yew Trees Vicarage Lane Hambledon Hampshire PO7 4RP |
Director Name | Mr Colin Wimsett |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 June 2010) |
Role | Investment |
Correspondence Address | 1009 Westminster Green 8 Dean Ryle Street London SW1P 4DA |
Director Name | Mr Andrew Jonathan Lebus |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2010) |
Role | Investment Manager |
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 | 18 May 2007(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2010) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 56 Woodsford Square London W14 8DS |
Secretary Name | Mr John Llewellyn Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(6 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2010) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 45 Caithness Road London W14 0JD |
Director Name | Mrs Carol Anne Kennedy |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2011) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | Norfolk House 31 St James's Square London SW1Y 4JR |
Director Name | Mr David Brian Braman |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2010(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 June 2013) |
Role | Investment Management |
Country of Residence | United States |
Correspondence Address | Transamerica Center 600 Montgomery Street, 23/F San Francisco California 94111 |
Director Name | Mr John Jay Pierrepont |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2010(8 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 18 July 2011) |
Role | Investment Management |
Country of Residence | United States |
Correspondence Address | Transamerica Center 600 Montgomery Street, 23/F San Francisco California 94111 |
Director Name | Ms Lily Mai Man Wong |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2010(8 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2012) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | Transamerica Center 600 Montgomery Street, 23/F San Francisco California 94111 |
Director Name | Mr Rhoderick Martin Swire |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(8 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 20 November 2023) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 4th Floor 10 Finsbury Square London EC2A 1AF |
Secretary Name | Mr Clement Delville Wood Geraghty |
---|---|
Status | Resigned |
Appointed | 30 June 2010(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2013) |
Role | Company Director |
Correspondence Address | Norfolk House 31 St James's Square London SW1Y 4JR |
Secretary Name | Ms Nicola Edgar |
---|---|
Status | Resigned |
Appointed | 28 February 2013(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 January 2017) |
Role | Company Director |
Correspondence Address | 4th Floor 10 Finsbury Square London EC2A 1AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | pantheon.com |
---|
Registered Address | 4th Floor 10 Finsbury Square London EC2A 1AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Pantheon Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,087,518 |
Net Worth | £4,845,497 |
Cash | £4,238,472 |
Current Liabilities | £864,933 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
21 November 2023 | Appointment of Robin Bailey as a director on 20 November 2023 (2 pages) |
---|---|
21 November 2023 | Termination of appointment of Rhoderick Martin Swire as a director on 20 November 2023 (1 page) |
6 October 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
5 October 2023 | Accounts for a small company made up to 31 December 2022 (54 pages) |
24 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
13 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2022 | Accounts for a small company made up to 31 December 2021 (54 pages) |
5 November 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
8 September 2021 | Full accounts made up to 31 December 2020 (53 pages) |
20 November 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
21 September 2020 | Accounts for a small company made up to 31 December 2019 (48 pages) |
9 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
20 August 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
7 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
26 June 2018 | Full accounts made up to 31 December 2017 (42 pages) |
30 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (43 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (43 pages) |
19 January 2017 | Termination of appointment of Nicola Edgar as a secretary on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Nicola Edgar as a secretary on 19 January 2017 (1 page) |
3 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
16 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
16 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
11 November 2015 | Registered office address changed from 10 Finsbury Square, 4th Floor Finsbury Square London EC2A 1AF England to 4th Floor 10 Finsbury Square London EC2A 1AF on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from 10 Finsbury Square, 4th Floor Finsbury Square London EC2A 1AF England to 4th Floor 10 Finsbury Square London EC2A 1AF on 11 November 2015 (1 page) |
10 November 2015 | Registered office address changed from 10 Finsbury Square, 4th Floor Finsbury Square London EC2A 1AF England to 4th Floor 10 Finsbury Square London EC2A 1AF on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from 10 Finsbury Square, 4th Floor Finsbury Square London EC2A 1AF England to 4th Floor 10 Finsbury Square London EC2A 1AF on 10 November 2015 (1 page) |
9 November 2015 | Registered office address changed from Norfolk House 31 st James's Square London SW1Y 4JR to 10 Finsbury Square, 4th Floor Finsbury Square London EC2A 1AF on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from Norfolk House 31 st James's Square London SW1Y 4JR to 10 Finsbury Square, 4th Floor Finsbury Square London EC2A 1AF on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from Norfolk House 31 st James's Square London SW1Y 4JR to 10 Finsbury Square, 4th Floor Finsbury Square London EC2A 1AF on 9 November 2015 (1 page) |
22 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
26 June 2015 | Full accounts made up to 31 December 2014 (40 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (40 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
22 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
22 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
12 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
15 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 July 2013 | Appointment of Mr John Llewellyn Morgan as a director (2 pages) |
3 July 2013 | Termination of appointment of David Braman as a director (1 page) |
3 July 2013 | Termination of appointment of David Braman as a director (1 page) |
3 July 2013 | Appointment of Mr John Llewellyn Morgan as a director (2 pages) |
8 March 2013 | Appointment of Ms Nicola Edgar as a secretary (1 page) |
8 March 2013 | Termination of appointment of Clement Geraghty as a secretary (1 page) |
8 March 2013 | Appointment of Ms Nicola Edgar as a secretary (1 page) |
8 March 2013 | Termination of appointment of Clement Geraghty as a secretary (1 page) |
23 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
16 July 2012 | Termination of appointment of Lily Wong as a director (1 page) |
16 July 2012 | Termination of appointment of Lily Wong as a director (1 page) |
16 January 2012 | Termination of appointment of Carol Kennedy as a director (1 page) |
16 January 2012 | Termination of appointment of Carol Kennedy as a director (1 page) |
24 October 2011 | Director's details changed for Ms Susan Long Mcandrews on 27 October 2010 (2 pages) |
24 October 2011 | Director's details changed for Ms Lily Mai Man Wong on 27 October 2010 (2 pages) |
24 October 2011 | Director's details changed for Mr David Brian Braman on 27 October 2010 (2 pages) |
24 October 2011 | Director's details changed for Mr David Brian Braman on 27 October 2010 (2 pages) |
24 October 2011 | Director's details changed for Ms Lily Mai Man Wong on 27 October 2010 (2 pages) |
24 October 2011 | Director's details changed for Ms Susan Long Mcandrews on 27 October 2010 (2 pages) |
24 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
19 July 2011 | Termination of appointment of John Pierrepont as a director (1 page) |
19 July 2011 | Termination of appointment of John Pierrepont as a director (1 page) |
13 December 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (8 pages) |
13 December 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (8 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
13 July 2010 | Appointment of Mr Rhoderick Martin Swire as a director (2 pages) |
13 July 2010 | Appointment of Mr John Jay Pierrepont as a director (2 pages) |
13 July 2010 | Appointment of Mr John Jay Pierrepont as a director (2 pages) |
13 July 2010 | Appointment of Mr David Brian Braman as a director (2 pages) |
13 July 2010 | Appointment of Ms Lily Lai Man Wong as a director (2 pages) |
13 July 2010 | Appointment of Mr David Brian Braman as a director (2 pages) |
13 July 2010 | Appointment of Mr Rhoderick Martin Swire as a director (2 pages) |
13 July 2010 | Appointment of Ms Lily Lai Man Wong as a director (2 pages) |
12 July 2010 | Appointment of Ms Susan Long Mcandrews as a director (2 pages) |
12 July 2010 | Appointment of Mrs Carol Anne Kennedy as a director (2 pages) |
12 July 2010 | Appointment of Mr Clement Delville Wood Geraghty as a secretary (1 page) |
12 July 2010 | Termination of appointment of Colin Wimsett as a director (1 page) |
12 July 2010 | Appointment of Mr Clement Delville Wood Geraghty 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 Colin Wimsett 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 John Morgan as a secretary (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 | Appointment of Ms Susan Long Mcandrews as a director (2 pages) |
12 July 2010 | Appointment of Mrs Carol Anne Kennedy as a director (2 pages) |
12 July 2010 | Termination of appointment of Andrew Lebus 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 Alastair Bruce as a director (1 page) |
12 July 2010 | Termination of appointment of Robert Wright as a director (1 page) |
12 July 2010 | Director's details changed for Ms Susan Long Mcandrews on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Ms Susan Long Mcandrews on 12 July 2010 (2 pages) |
12 July 2010 | Termination of appointment of Alastair Bruce as a director (1 page) |
22 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
18 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
18 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
23 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
23 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
29 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
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) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Return made up to 25/09/07; no change of members (8 pages) |
22 October 2007 | Return made up to 25/09/07; no change of members (8 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 (12 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
29 April 2007 | Director's particulars changed (1 page) |
29 April 2007 | Director's particulars changed (1 page) |
17 October 2006 | Return made up to 25/09/06; full list of members (8 pages) |
17 October 2006 | Return made up to 25/09/06; full list of members (8 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | Return made up to 25/09/05; full list of members
|
26 October 2005 | Return made up to 25/09/05; 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) |
5 October 2004 | Return made up to 25/09/04; full list of members
|
5 October 2004 | Return made up to 25/09/04; 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) |
14 October 2003 | Return made up to 25/09/03; full list of members
|
14 October 2003 | Return made up to 25/09/03; full list of members
|
15 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
2 September 2003 | Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page) |
2 September 2003 | Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page) |
16 November 2002 | Return made up to 25/09/02; full list of members
|
16 November 2002 | Return made up to 25/09/02; full list of members
|
25 February 2002 | Registered office changed on 25/02/02 from: charles house 5 regent street london SW1Y 4LR (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: charles house 5 regent street london SW1Y 4LR (1 page) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
27 October 2001 | Secretary resigned (1 page) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | Registered office changed on 27/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 October 2001 | Resolutions
|
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | New secretary appointed;new director appointed (2 pages) |
27 October 2001 | Resolutions
|
27 October 2001 | New secretary appointed;new director appointed (2 pages) |
27 October 2001 | Registered office changed on 27/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 October 2001 | Secretary resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
18 October 2001 | Company name changed zoomnet LIMITED\certificate issued on 18/10/01 (2 pages) |
18 October 2001 | Company name changed zoomnet LIMITED\certificate issued on 18/10/01 (2 pages) |
25 September 2001 | Incorporation (13 pages) |
25 September 2001 | Incorporation (13 pages) |