PANTHEON VENTURES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 1RB
Company number 02052746
Status Active
Incorporation Date 5 September 1986
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-five events have happened. The last three records are Confirmation statement made on 17 September 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 VENTURES LIMITED are www.pantheonventures.co.uk, and www.pantheon-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Pantheon Ventures Limited is a Private Limited Company. The company registration number is 02052746. Pantheon Ventures Limited has been working since 05 September 1986. The present status of the company is Active. The registered address of Pantheon Ventures 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 GERAGHTY, Clement Deville Wood has been resigned. Secretary KINGSTON III, John has been resigned. Secretary MORGAN, John Llewellyn has been resigned. Secretary WRIGHT, Robert David 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 BRUCE, Alastair Charles has been resigned. Director COLLIER, Sally Clare has been resigned. Director DALTON, Nathaniel has been resigned. Director DEAS, Ian George has been resigned. Director HEALEY, Sean Michael has been resigned. Director KENNEDY, Carol Anne has been resigned. Director KINGSTON III, John has been resigned. Director LEBUS, Andrew Jonathan has been resigned. Director LIVINGSTONE, Elly has been resigned. Director SCOTT, Benjamin Michael has been resigned. Director SMITS, Hanneke has been resigned. Director STEERS, Helen Nicola has been resigned. Director SWIRE, Rhoderick Martin has been resigned. Director WARD, Paul Robert has been resigned. Director WIMSETT, Colin has been resigned. Director WRIGHT, Robert David has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BILLINGS, David Michael
Appointed Date: 01 August 2014

Director
BILLINGS, David Michael
Appointed Date: 01 August 2014
63 years old

Director
MAINES, Dean Aaron
Appointed Date: 28 April 2011
55 years old

Resigned Directors

Secretary
BOWLEY, Richard Anthony
Resigned: 01 July 1994

Secretary
BRUCE, Alastair Charles
Resigned: 08 August 2006
Appointed Date: 04 April 2000

Secretary
GERAGHTY, Clement Deville Wood
Resigned: 02 February 2012
Appointed Date: 30 June 2010

Secretary
KINGSTON III, John
Resigned: 01 August 2014
Appointed Date: 02 February 2012

Secretary
MORGAN, John Llewellyn
Resigned: 30 June 2010
Appointed Date: 08 August 2006

Secretary
WRIGHT, Robert David
Resigned: 04 April 2000
Appointed Date: 01 July 1994

Director
BAILIE, Jonathon Robert
Resigned: 03 July 2008
Appointed Date: 20 June 2006
62 years old

Director
BOWLEY, Richard Anthony
Resigned: 09 October 2002
66 years old

Director
BRAMAN, David Brian
Resigned: 12 February 2007
Appointed Date: 01 April 1999
73 years old

Director
BRUCE, Alastair Charles
Resigned: 30 June 2010
Appointed Date: 01 April 1999
62 years old

Director
COLLIER, Sally Clare
Resigned: 01 March 2010
Appointed Date: 12 February 2007
66 years old

Director
DALTON, Nathaniel
Resigned: 01 August 2014
Appointed Date: 30 June 2010
59 years old

Director
DEAS, Ian George
Resigned: 10 September 1993
69 years old

Director
HEALEY, Sean Michael
Resigned: 12 October 2011
Appointed Date: 30 June 2010
64 years old

Director
KENNEDY, Carol Anne
Resigned: 12 October 2011
75 years old

Director
KINGSTON III, John
Resigned: 01 August 2014
Appointed Date: 28 April 2011
60 years old

Director
LEBUS, Andrew Jonathan
Resigned: 30 June 2010
Appointed Date: 12 February 2007
64 years old

Director
LIVINGSTONE, Elly
Resigned: 30 June 2010
Appointed Date: 12 February 2007
61 years old

Director
SCOTT, Benjamin Michael
Resigned: 12 October 2011
Appointed Date: 30 June 2010
52 years old

Director
SMITS, Hanneke
Resigned: 23 May 1997
Appointed Date: 01 April 1997
59 years old

Director
STEERS, Helen Nicola
Resigned: 30 June 2010
Appointed Date: 12 February 2007
63 years old

Director
SWIRE, Rhoderick Martin
Resigned: 12 October 2011
74 years old

Director
WARD, Paul Robert
Resigned: 30 June 2010
Appointed Date: 12 February 2007
58 years old

Director
WIMSETT, Colin
Resigned: 30 June 2010
Appointed Date: 12 February 2007
66 years old

Director
WRIGHT, Robert David
Resigned: 30 June 2010
Appointed Date: 01 July 1994
70 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 VENTURES LIMITED Events

30 Sep 2016
Confirmation statement made on 17 September 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
02 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 5,399,200

02 Oct 2015
Director's details changed for Mr Dean Aaron Maines on 30 September 2015
...
... and 175 more events
19 Nov 1986
New director appointed

19 Nov 1986
Accounting reference date notified as 31/03

12 Nov 1986
Company name changed valuespeed LIMITED\certificate issued on 12/11/86
05 Sep 1986
Incorporation
05 Sep 1986
Certificate of Incorporation