Company NamePUSA Ix Feeder Gp Limited
Company StatusDissolved
Company Number07526987
CategoryPrivate Limited Company
Incorporation Date11 February 2011(13 years, 2 months ago)
Dissolution Date23 May 2023 (11 months ago)

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
StatusClosed
Appointed11 February 2011(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence AddressPantheon Ventures (Us) Lp Transamerica Center, 23r
600 Montgomery Street
San Francisco
California
94111
Director NameMr John Llewellyn Morgan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(2 years, 4 months after company formation)
Appointment Duration9 years, 11 months (closed 23 May 2023)
RoleLawyer
Country of ResidenceEngland
Correspondence Address4th Floor 10 Finsbury Square
London
EC2A 1AF
Director NameMr David Brian Braman
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2011(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence AddressPantheon Ventures (Us) Lp Transamerica Centre
600 Montgomery Street
San Francisco
California
Ca 9411
Director NameMs Lily Mai Man Wong
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2011(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressPantheon Ventures (Us) Lp Transamerica Centre
600 Montgomery Street
San Francisco
California
Ca 9411
Secretary NameMr Clement Delville Wood Geraghty
StatusResigned
Appointed11 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressNorfolk House 31 St. James's Square
London
SW1Y 4JR
Secretary NameMs Nicola Edgar
StatusResigned
Appointed28 February 2013(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 19 January 2017)
RoleCompany Director
Correspondence Address4th Floor 10 Finsbury Square
London
EC2A 1AF

Contact

Websitepipplc.com

Location

Registered Address4th Floor 10 Finsbury Square
London
EC2A 1AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Pantheon Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,578
Net Worth£923
Cash£5,995
Current Liabilities£5,686

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

23 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2023First Gazette notice for voluntary strike-off (1 page)
27 February 2023Application to strike the company off the register (1 page)
22 September 2022Previous accounting period extended from 31 December 2021 to 30 June 2022 (3 pages)
1 March 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
8 September 2021Accounts for a small company made up to 31 December 2020 (19 pages)
9 June 2021Compulsory strike-off action has been discontinued (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
7 June 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
21 September 2020Accounts for a small company made up to 31 December 2019 (18 pages)
24 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
20 August 2019Accounts for a small company made up to 31 December 2018 (19 pages)
25 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
22 June 2018Full accounts made up to 31 December 2017 (14 pages)
23 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
20 June 2017Full accounts made up to 31 December 2016 (14 pages)
20 June 2017Full accounts made up to 31 December 2016 (14 pages)
22 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 11 February 2017 with updates (5 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)
16 June 2016Full accounts made up to 31 December 2015 (15 pages)
16 June 2016Full accounts made up to 31 December 2015 (15 pages)
12 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(4 pages)
12 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(4 pages)
11 February 2016Director's details changed for Ms Susan Long Mcandrews on 7 November 2015 (2 pages)
11 February 2016Director's details changed for Ms Susan Long Mcandrews on 7 November 2015 (2 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)
26 June 2015Full accounts made up to 31 December 2014 (13 pages)
26 June 2015Full accounts made up to 31 December 2014 (13 pages)
10 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • 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)
27 February 2014Director's details changed for Mr John Llewellyn Morgan on 17 September 2013 (2 pages)
27 February 2014Director's details changed for Mr John Llewellyn Morgan on 17 September 2013 (2 pages)
27 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
27 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • 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 Brian 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 Brian Braman as a director (1 page)
3 July 2013Appointment of Mr John Llewellyn Morgan as a director (2 pages)
8 March 2013Termination of appointment of Clement Delville Wood Geraghty as a secretary (1 page)
8 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
8 March 2013Appointment of Ms Nicola Edgar as a secretary (1 page)
8 March 2013Appointment of Ms Nicola Edgar as a secretary (1 page)
8 March 2013Director's details changed for Ms Susan Long Mcandrews on 11 February 2013 (2 pages)
8 March 2013Director's details changed for Ms Susan Long Mcandrews on 11 February 2013 (2 pages)
8 March 2013Termination of appointment of Clement Delville Wood Geraghty as a secretary (1 page)
8 March 2013Annual return made up to 11 February 2013 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 Mai Man Wong as a director (1 page)
16 July 2012Termination of appointment of Lily Mai Man Wong as a director (1 page)
26 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (15 pages)
26 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (15 pages)
22 February 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
22 February 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
11 February 2011Incorporation (25 pages)
11 February 2011Incorporation (25 pages)