Company NamePantheon UK General Partner Limited
Company StatusActive
Company Number06373777
CategoryPrivate Limited Company
Incorporation Date18 September 2007(16 years, 7 months ago)
Previous NamesFloormeter Limited and PUSA Viii Feeder Gp Limited

Business Activity

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

Directors

Director NameMs Susan Long McAndrews
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2010(2 years, 9 months after company formation)
Appointment Duration13 years, 9 months
RoleInvestment Management
Country of ResidenceUnited States
Correspondence AddressTransamerica Center 600 Montgomery Street, 23/F
San Francisco
California
94111
Director NameMr John Llewellyn Morgan
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2013(5 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address4th Floor 10 Finsbury Square
London
EC2A 1AF
Director NameRobin Bailey
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(16 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks
RolePartner And Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 10 Finsbury Square
London
EC2A 1AF
Director NameMr Andrew Jonathan Lebus
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(3 days after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2010)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address18a Ladbroke Gardens
London
W11 2PT
Director NameMr Elly Livingstone
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(3 days after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2010)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 40 Belsize Square
Belsize Park
London
NW3 4HL
Director NameMr Robert David Wright
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(3 days after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2010)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
Broom Way
Weybridge
Surrey
KT13 9TG
Director NameMr Colin Wimsett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(3 days after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2010)
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address24 Danvers Street
London
SW3 5AT
Director NameMr Paul Robert Ward
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(3 days after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2010)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address21 Elsie Road
London
SE22 8DX
Director NameMr Alastair Charles Bruce
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(3 days after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2010)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address117 Norton Road
Letchworth
Hertfordshire
SG6 1AG
Secretary NameMr John Llewellyn Morgan
NationalityBritish
StatusResigned
Appointed21 September 2007(3 days after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2010)
RoleLawyer
Country of ResidenceEngland
Correspondence Address45 Caithness Road
London
W14 0JD
Director NameMrs Carol Anne Kennedy
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2011)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressNorfolk House 31 St James's Square
London
SW1Y 4JR
Director NameMr John Jay Pierrepont
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2010(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 18 July 2011)
RoleInvestment Management
Country of ResidenceUnited States
Correspondence AddressTransamerica Center 600 Montgomery, 23/F
San Francisco
California
94111
Director NameMr David Brian Braman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2010(2 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 June 2013)
RoleInvestment Management
Country of ResidenceUnited States
Correspondence Address600 Montgomery Street, 23/F
San Francisco
California
94111
Director NameMs Lily Mai Man Wong
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2010(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 July 2012)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressTransamerica Center 600 Montgomery Street, 23/F
San Francisco
California
94111
Director NameMr Rhoderick Martin Swire
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(2 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 20 November 2023)
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address4th Floor 10 Finsbury Square
London
EC2A 1AF
Secretary NameMr Clement Delville Wood Geraghty
StatusResigned
Appointed30 June 2010(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2013)
RoleCompany Director
Correspondence AddressNorfolk House 31 St James's Square
London
SW1Y 4JR
Secretary NameMs Nicola Edgar
StatusResigned
Appointed28 February 2013(5 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 January 2017)
RoleCompany Director
Correspondence Address4th Floor 10 Finsbury Square
London
EC2A 1AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 September 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 September 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepantheon.com

Location

Registered Address4th Floor
10 Finsbury Square
London
EC2A 1AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Pantheon Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,578
Net Worth£2,179
Cash£4,357
Current Liabilities£2,198

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Filing History

2 October 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
23 September 2022Accounts for a small company made up to 31 December 2021 (65 pages)
3 October 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
8 September 2021Accounts for a small company made up to 31 December 2020 (63 pages)
20 November 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
21 September 2020Accounts for a small company made up to 31 December 2019 (58 pages)
2 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
20 August 2019Accounts for a small company made up to 31 December 2018 (58 pages)
12 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
2 July 2018Full accounts made up to 31 December 2017 (55 pages)
30 September 2017Change of details for Pantheon Holdings Limited as a person with significant control on 30 September 2017 (2 pages)
30 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
30 September 2017Change of details for Pantheon Holdings Limited as a person with significant control on 30 September 2017 (2 pages)
30 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
21 June 2017Full accounts made up to 31 December 2016 (48 pages)
21 June 2017Full accounts made up to 31 December 2016 (48 pages)
19 January 2017Termination of appointment of Nicola Edgar as a secretary on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Nicola Edgar as a secretary on 19 January 2017 (1 page)
22 November 2016Second filing of Confirmation Statement dated 18/09/2016 (4 pages)
22 November 2016Second filing of Confirmation Statement dated 18/09/2016 (4 pages)
25 September 201618/09/16 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 22/11/2016
(6 pages)
25 September 201618/09/16 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 22/11/2016
(6 pages)
30 June 2016Full accounts made up to 31 December 2015 (14 pages)
30 June 2016Full accounts made up to 31 December 2015 (14 pages)
11 November 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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)
14 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
14 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
26 June 2015Full accounts made up to 31 December 2014 (13 pages)
26 June 2015Full accounts made up to 31 December 2014 (13 pages)
16 March 2015Company name changed pusa viii feeder gp LIMITED\certificate issued on 16/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-13
(3 pages)
16 March 2015Company name changed pusa viii feeder gp LIMITED\certificate issued on 16/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-13
(3 pages)
16 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
16 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
22 July 2014Full accounts made up to 31 December 2013 (13 pages)
22 July 2014Full accounts made up to 31 December 2013 (13 pages)
2 October 2013Director's details changed for Mr John Llewellyn Morgan on 17 September 2013 (2 pages)
2 October 2013Director's details changed for Mr John Llewellyn Morgan on 17 September 2013 (2 pages)
2 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(4 pages)
2 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(4 pages)
15 August 2013Full accounts made up to 31 December 2012 (12 pages)
15 August 2013Full accounts made up to 31 December 2012 (12 pages)
3 July 2013Termination of appointment of David Braman as a director (1 page)
3 July 2013Appointment of Mr John Llewellyn Morgan as a director (2 pages)
3 July 2013Termination of appointment of David Braman as a director (1 page)
3 July 2013Appointment of Mr John Llewellyn Morgan as a director (2 pages)
8 March 2013Appointment of Ms Nicola Edgar as a secretary (1 page)
8 March 2013Termination of appointment of Clement Geraghty as a secretary (1 page)
8 March 2013Appointment of Ms Nicola Edgar as a secretary (1 page)
8 March 2013Termination of appointment of Clement Geraghty as a secretary (1 page)
18 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
23 August 2012Full accounts made up to 31 December 2011 (12 pages)
23 August 2012Full accounts made up to 31 December 2011 (12 pages)
16 July 2012Termination of appointment of Lily Wong as a director (1 page)
16 July 2012Termination of appointment of Lily Wong as a director (1 page)
16 January 2012Termination of appointment of Carol Kennedy as a director (1 page)
16 January 2012Termination of appointment of Carol Kennedy as a director (1 page)
17 October 2011Director's details changed for Mr David Brian Braman on 27 October 2010 (2 pages)
17 October 2011Director's details changed for Ms Lily Mai Man Wong on 27 October 2010 (2 pages)
17 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (7 pages)
17 October 2011Director's details changed for Ms Susan Long Mcandrews on 27 October 2010 (2 pages)
17 October 2011Director's details changed for Ms Lily Mai Man Wong on 27 October 2010 (2 pages)
17 October 2011Director's details changed for Mr David Brian Braman on 27 October 2010 (2 pages)
17 October 2011Director's details changed for Ms Susan Long Mcandrews on 27 October 2010 (2 pages)
17 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (7 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
19 July 2011Termination of appointment of John Pierrepont as a director (1 page)
19 July 2011Termination of appointment of John Pierrepont as a director (1 page)
14 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (8 pages)
14 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (8 pages)
15 September 2010Full accounts made up to 31 December 2009 (11 pages)
15 September 2010Full accounts made up to 31 December 2009 (11 pages)
13 July 2010Appointment of Mr Rhoderick Martin Swire as a director (2 pages)
13 July 2010Appointment of Mr David Brian Braman as a director (2 pages)
13 July 2010Appointment of Ms Lily Lai Man Wong as a director (2 pages)
13 July 2010Appointment of Mr John Jay Pierrepont as a director (2 pages)
13 July 2010Appointment of Mr Rhoderick Martin Swire as a director (2 pages)
13 July 2010Appointment of Mr John Jay Pierrepont as a director (2 pages)
13 July 2010Appointment of Ms Susan Long Mcandrews as a director (2 pages)
13 July 2010Appointment of Ms Lily Lai Man Wong as a director (2 pages)
13 July 2010Appointment of Mr David Brian Braman as a director (2 pages)
13 July 2010Appointment of Ms Susan Long Mcandrews as a director (2 pages)
12 July 2010Termination of appointment of John Morgan as a secretary (1 page)
12 July 2010Termination of appointment of Alastair Bruce as a director (1 page)
12 July 2010Termination of appointment of Colin Wimsett as a director (1 page)
12 July 2010Termination of appointment of Paul Ward as a director (1 page)
12 July 2010Termination of appointment of Elly Livingstone as a director (1 page)
12 July 2010Termination of appointment of Andrew Lebus as a director (1 page)
12 July 2010Appointment of Mrs Carol Anne Kennedy as a director (2 pages)
12 July 2010Appointment of Mr Clement Delville Wood Geraghty as a secretary (1 page)
12 July 2010Termination of appointment of Andrew Lebus as a director (1 page)
12 July 2010Termination of appointment of Alastair Bruce as a director (1 page)
12 July 2010Termination of appointment of Elly Livingstone as a director (1 page)
12 July 2010Termination of appointment of Paul Ward as a director (1 page)
12 July 2010Termination of appointment of Colin Wimsett as a director (1 page)
12 July 2010Termination of appointment of John Morgan as a secretary (1 page)
12 July 2010Appointment of Mrs Carol Anne Kennedy as a director (2 pages)
12 July 2010Appointment of Mr Clement Delville Wood Geraghty as a secretary (1 page)
12 July 2010Termination of appointment of Robert Wright as a director (1 page)
12 July 2010Termination of appointment of Robert Wright as a director (1 page)
17 November 2009Director's details changed for Mr Colin Wimsett on 16 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Colin Wimsett on 16 October 2009 (2 pages)
23 September 2009Registered office changed on 23/09/2009 from norfolk house 31 st james's square london SW1Y 4JR (1 page)
23 September 2009Registered office changed on 23/09/2009 from norfolk house 31 st james's square london SW1Y 4JR (1 page)
23 September 2009Return made up to 18/09/09; full list of members (5 pages)
23 September 2009Return made up to 18/09/09; full list of members (5 pages)
4 July 2009Full accounts made up to 31 December 2008 (11 pages)
4 July 2009Full accounts made up to 31 December 2008 (11 pages)
27 October 2008Return made up to 18/09/08; full list of members (5 pages)
27 October 2008Return made up to 18/09/08; full list of members (5 pages)
7 November 2007Memorandum and Articles of Association (9 pages)
7 November 2007Memorandum and Articles of Association (9 pages)
17 October 2007Registered office changed on 17/10/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 October 2007Registered office changed on 17/10/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New secretary appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New secretary appointed (2 pages)
12 October 2007New director appointed (2 pages)
10 October 2007Director resigned (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007Director resigned (1 page)
25 September 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
25 September 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
24 September 2007Company name changed floormeter LIMITED\certificate issued on 24/09/07 (2 pages)
24 September 2007Company name changed floormeter LIMITED\certificate issued on 24/09/07 (2 pages)
18 September 2007Incorporation (17 pages)
18 September 2007Incorporation (17 pages)