600 Montgomery Street
San Francisco
California
94111
Director Name | Mr John Llewellyn Morgan |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2013(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 23 May 2023) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 4th Floor 10 Finsbury Square London EC2A 1AF |
Director Name | Mr David Brian Braman |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 2011(same day as company formation) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | Pantheon Ventures (Us) Lp Transamerica Centre 600 Montgomery Street San Francisco California Ca 9411 |
Director Name | Ms Lily Mai Man Wong |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 2011(same day as company formation) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | Pantheon Ventures (Us) Lp Transamerica Centre 600 Montgomery Street San Francisco California Ca 9411 |
Secretary Name | Mr Clement Delville Wood Geraghty |
---|---|
Status | Resigned |
Appointed | 11 February 2011(same day as company formation) |
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(2 years 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 |
Website | pipplc.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 |
1 at £1 | Pantheon Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,578 |
Net Worth | £923 |
Cash | £5,995 |
Current Liabilities | £5,686 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
23 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2023 | Application to strike the company off the register (1 page) |
22 September 2022 | Previous accounting period extended from 31 December 2021 to 30 June 2022 (3 pages) |
1 March 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
8 September 2021 | Accounts for a small company made up to 31 December 2020 (19 pages) |
9 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
21 September 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
24 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
20 August 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
25 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
22 June 2018 | Full accounts made up to 31 December 2017 (14 pages) |
23 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
22 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 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) |
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) |
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
11 February 2016 | Director's details changed for Ms Susan Long Mcandrews on 7 November 2015 (2 pages) |
11 February 2016 | Director's details changed for Ms Susan Long Mcandrews on 7 November 2015 (2 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) |
26 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
10 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
22 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
22 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
27 February 2014 | Director's details changed for Mr John Llewellyn Morgan on 17 September 2013 (2 pages) |
27 February 2014 | Director's details changed for Mr John Llewellyn Morgan on 17 September 2013 (2 pages) |
27 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
15 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 July 2013 | Termination of appointment of David Brian Braman as a director (1 page) |
3 July 2013 | Appointment of Mr John Llewellyn Morgan as a director (2 pages) |
3 July 2013 | Termination of appointment of David Brian Braman as a director (1 page) |
3 July 2013 | Appointment of Mr John Llewellyn Morgan as a director (2 pages) |
8 March 2013 | Termination of appointment of Clement Delville Wood Geraghty as a secretary (1 page) |
8 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Appointment of Ms Nicola Edgar as a secretary (1 page) |
8 March 2013 | Appointment of Ms Nicola Edgar as a secretary (1 page) |
8 March 2013 | Director's details changed for Ms Susan Long Mcandrews on 11 February 2013 (2 pages) |
8 March 2013 | Director's details changed for Ms Susan Long Mcandrews on 11 February 2013 (2 pages) |
8 March 2013 | Termination of appointment of Clement Delville Wood Geraghty as a secretary (1 page) |
8 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
16 July 2012 | Termination of appointment of Lily Mai Man Wong as a director (1 page) |
16 July 2012 | Termination of appointment of Lily Mai Man Wong as a director (1 page) |
26 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (15 pages) |
26 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (15 pages) |
22 February 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
22 February 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
11 February 2011 | Incorporation (25 pages) |
11 February 2011 | Incorporation (25 pages) |