Company number 02228512
Status Active
Incorporation Date 9 March 1988
Company Type Private Limited Company
Address 35 PARK LANE, 5TH FLOOR, LONDON, W1K 1RB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration one hundred and eighty-eight events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr David Michael Billings on 9 March 2016. The most likely internet sites of PANTHEON HOLDINGS LIMITED are www.pantheonholdings.co.uk, and www.pantheon-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Pantheon Holdings Limited is a Private Limited Company.
The company registration number is 02228512. Pantheon Holdings Limited has been working since 09 March 1988.
The present status of the company is Active. The registered address of Pantheon Holdings Limited is 35 Park Lane 5th Floor London W1k 1rb. . BILLINGS, David Michael is a Secretary of the company. BILLINGS, David Michael is a Director of the company. MAINES, Dean Aaron is a Director of the company. Secretary BOWLEY, Richard Anthony has been resigned. Secretary BRUCE, Alastair Charles has been resigned. Secretary KINGSTON III, John has been resigned. Director BAILIE, Jonathon Robert has been resigned. Director BOWLEY, Richard Anthony has been resigned. Director BRAMAN, David Brian has been resigned. Director CLIVE, Colin George has been resigned. Director DALTON, Nathaniel has been resigned. Director FIRN, James Timothy has been resigned. Director GANUNG, Jeffrey Eugene has been resigned. Director GRIFFIN, William Thomas Jackson has been resigned. Director JOLLY, Frederic has been resigned. Director KENNEDY, Carol Anne has been resigned. Director KINGSTON, John has been resigned. Director SHEA, Daniel Joseph has been resigned. Director STRONG, Harold Frederick has been resigned. Director SWIRE, Rhoderick Martin has been resigned. Director THOMPSON, Richard Henry has been resigned. Director UELAND, Phillip Craig has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Director
JOLLY, Frederic
Resigned: 30 September 2008
Appointed Date: 13 June 2005
63 years old
Director
KINGSTON, John
Resigned: 01 August 2014
Appointed Date: 30 June 2010
59 years old
Persons With Significant Control
Affiliated Managers Group, Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PANTHEON HOLDINGS LIMITED Events
03 Nov 2016
Confirmation statement made on 28 October 2016 with updates
16 Aug 2016
Full accounts made up to 31 December 2015
10 Mar 2016
Director's details changed for Mr David Michael Billings on 9 March 2016
16 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
16 Nov 2015
Director's details changed for Mr Dean Aaron Maines on 12 November 2015
...
... and 178 more events
08 Jul 1988
Memorandum and Articles of Association
08 Jul 1988
Memorandum and Articles of Association
21 Jun 1988
Company name changed trushelfco (no.1233) LIMITED\certificate issued on 22/06/88
16 Jun 1988
Registered office changed on 16/06/88 from: 35 basinghall street london EC2V 5DB
09 Mar 1988
Incorporation
7 May 2003
Charge of deposit
Delivered: 10 May 2003
Status: Satisfied
on 16 March 2004
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
27 September 2002
Charge of deposit
Delivered: 11 October 2002
Status: Satisfied
on 16 March 2004
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
27 July 2000
Charge over credit balances
Delivered: 9 August 2000
Status: Satisfied
on 16 March 2004
Persons entitled: National Westminster Bank PLC
Description: The sum of £1,305,691 together with interest accrued now or…
28 April 2000
Charge over credit balances
Delivered: 18 May 2000
Status: Satisfied
on 16 March 2004
Persons entitled: National Westminster Bank PLC
Description: The sum of £951,639 together with interest accrued now or…
7 July 1999
Charge over credit balances
Delivered: 15 July 1999
Status: Satisfied
on 16 March 2004
Persons entitled: National Westminster Bank PLC
Description: The sum of £1069250 together with interest accrued now or…
12 March 1998
Charge over credit balances
Delivered: 1 April 1998
Status: Satisfied
on 16 March 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed charge over the sum of £945,000 together with…