About

Registered Number: 03500146
Date of Incorporation: 27/01/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: 5th Floor, 76 Wellington Street, Leeds, West Yorkshire, LS1 2AY

 

Having been setup in 1998, Pantheon Financial Partners Ltd have registered office in Leeds, West Yorkshire, it has a status of "Active". This business has 4 directors listed at Companies House. Currently we aren't aware of the number of employees at the Pantheon Financial Partners Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HELLAWELL, Richard Andrew 27 January 1998 31 August 1999 1
HUME, Christopher David 27 January 1998 31 March 1998 1
Secretary Name Appointed Resigned Total Appointments
MONGER, Diana 31 December 2009 19 March 2010 1
MUTCH, Peter Douglas 19 March 2010 15 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 11 February 2020
PSC07 - N/A 06 February 2020
PSC02 - N/A 04 February 2020
TM01 - Termination of appointment of director 31 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 26 January 2018
AP01 - Appointment of director 22 January 2018
TM01 - Termination of appointment of director 12 January 2018
TM01 - Termination of appointment of director 12 January 2018
TM01 - Termination of appointment of director 12 January 2018
TM01 - Termination of appointment of director 12 January 2018
AP01 - Appointment of director 10 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 18 February 2015
DISS40 - Notice of striking-off action discontinued 10 January 2015
AA - Annual Accounts 07 January 2015
GAZ1 - First notification of strike-off action in London Gazette 06 January 2015
AR01 - Annual Return 05 February 2014
AP01 - Appointment of director 04 October 2013
AP01 - Appointment of director 01 October 2013
AP01 - Appointment of director 01 October 2013
AA01 - Change of accounting reference date 01 October 2013
AA - Annual Accounts 01 October 2013
CERTNM - Change of name certificate 16 September 2013
RESOLUTIONS - N/A 15 August 2013
CONNOT - N/A 15 August 2013
DISS40 - Notice of striking-off action discontinued 01 June 2013
AR01 - Annual Return 31 May 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
AA - Annual Accounts 28 September 2012
AA01 - Change of accounting reference date 06 September 2012
DISS40 - Notice of striking-off action discontinued 19 May 2012
AR01 - Annual Return 18 May 2012
AD01 - Change of registered office address 18 May 2012
GAZ1 - First notification of strike-off action in London Gazette 15 May 2012
TM01 - Termination of appointment of director 15 December 2011
TM02 - Termination of appointment of secretary 15 December 2011
AA - Annual Accounts 16 September 2011
DISS40 - Notice of striking-off action discontinued 21 May 2011
AR01 - Annual Return 18 May 2011
GAZ1 - First notification of strike-off action in London Gazette 17 May 2011
AA - Annual Accounts 28 October 2010
AP03 - Appointment of secretary 08 April 2010
TM02 - Termination of appointment of secretary 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
AP01 - Appointment of director 08 April 2010
AP01 - Appointment of director 08 April 2010
AD01 - Change of registered office address 01 April 2010
AR01 - Annual Return 08 February 2010
AP03 - Appointment of secretary 11 January 2010
TM02 - Termination of appointment of secretary 11 January 2010
TM01 - Termination of appointment of director 11 January 2010
AP01 - Appointment of director 11 January 2010
AA - Annual Accounts 18 March 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 07 May 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 19 September 2007
353 - Register of members 25 July 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
287 - Change in situation or address of Registered Office 29 May 2007
225 - Change of Accounting Reference Date 29 May 2007
363a - Annual Return 17 February 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 27 March 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 23 February 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 26 February 2004
AA - Annual Accounts 04 February 2004
AA - Annual Accounts 06 February 2003
363s - Annual Return 24 January 2003
RESOLUTIONS - N/A 24 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 December 2002
363s - Annual Return 02 February 2002
AA - Annual Accounts 02 February 2002
RESOLUTIONS - N/A 24 August 2001
RESOLUTIONS - N/A 24 August 2001
RESOLUTIONS - N/A 24 August 2001
CERTNM - Change of name certificate 21 May 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 14 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2000
363s - Annual Return 02 February 2000
RESOLUTIONS - N/A 04 October 1999
AA - Annual Accounts 04 October 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
363s - Annual Return 26 February 1999
288b - Notice of resignation of directors or secretaries 01 June 1998
225 - Change of Accounting Reference Date 27 April 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
287 - Change in situation or address of Registered Office 03 March 1998
NEWINC - New incorporation documents 27 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.