About

Registered Number: 06734729
Date of Incorporation: 28/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 4th Floor 10 Finsbury Square, London, EC2A 1AF

 

Pantheon Uk General Partner 2 Ltd was founded on 28 October 2008, it's status is listed as "Active". There are 3 directors listed as Edgar, Nicola, Geraghty, Clement Delville Wood, Braman, David Brian for this company at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAMAN, David Brian 30 June 2010 28 June 2013 1
Secretary Name Appointed Resigned Total Appointments
EDGAR, Nicola 28 February 2013 19 January 2017 1
GERAGHTY, Clement Delville Wood 30 June 2010 28 February 2013 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 11 November 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 20 June 2017
TM02 - Termination of appointment of secretary 19 January 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 16 June 2016
CERTNM - Change of name certificate 24 November 2015
CONNOT - N/A 24 November 2015
AR01 - Annual Return 18 November 2015
AD01 - Change of registered office address 11 November 2015
AD01 - Change of registered office address 10 November 2015
AD01 - Change of registered office address 09 November 2015
AA - Annual Accounts 26 June 2015
CERTNM - Change of name certificate 02 February 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 25 November 2013
CH01 - Change of particulars for director 25 November 2013
AA - Annual Accounts 15 August 2013
AP01 - Appointment of director 03 July 2013
TM01 - Termination of appointment of director 03 July 2013
AP03 - Appointment of secretary 08 March 2013
TM02 - Termination of appointment of secretary 08 March 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 23 August 2012
TM01 - Termination of appointment of director 16 July 2012
TM01 - Termination of appointment of director 16 January 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 04 October 2011
TM01 - Termination of appointment of director 19 July 2011
AR01 - Annual Return 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
TM01 - Termination of appointment of director 22 November 2010
AA - Annual Accounts 03 August 2010
AP01 - Appointment of director 13 July 2010
AP01 - Appointment of director 13 July 2010
TM01 - Termination of appointment of director 13 July 2010
AP01 - Appointment of director 13 July 2010
AP01 - Appointment of director 13 July 2010
AP01 - Appointment of director 13 July 2010
AP03 - Appointment of secretary 12 July 2010
AP01 - Appointment of director 12 July 2010
TM01 - Termination of appointment of director 12 July 2010
TM02 - Termination of appointment of secretary 12 July 2010
TM01 - Termination of appointment of director 12 July 2010
TM01 - Termination of appointment of director 12 July 2010
TM01 - Termination of appointment of director 12 July 2010
TM01 - Termination of appointment of director 12 July 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 17 November 2009
225 - Change of Accounting Reference Date 31 October 2008
NEWINC - New incorporation documents 28 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.