PANTHEON SPECIALTY LIMITED

Register to unlock more data on OkredoRegister

PANTHEON SPECIALTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13351567

Incorporation date

22/04/2021

Size

Small

Contacts

Registered address

Registered address

6th Floor Muro, 2 India Street, London EC3N 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2022)
dot icon27/04/2026
Confirmation statement made on 2026-04-21 with no updates
dot icon01/12/2025
Appointment of Ms Samantha Jane Hovey as a director on 2025-11-13
dot icon20/11/2025
Satisfaction of charge 133515670003 in full
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon09/07/2025
Registration of charge 133515670004, created on 2025-06-27
dot icon30/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon01/04/2025
Termination of appointment of Alasdair Denison Ritchie as a director on 2025-03-31
dot icon01/04/2025
Appointment of Mr Howard Warner Green as a director on 2025-04-01
dot icon01/04/2025
Termination of appointment of Steven John Goate as a director on 2025-03-31
dot icon01/04/2025
Appointment of Mr David Jonathan Field as a director on 2025-04-01
dot icon07/11/2024
Accounts for a small company made up to 2023-12-31
dot icon21/10/2024
Accounts for a small company made up to 2023-12-31
dot icon25/04/2024
Confirmation statement made on 2024-04-21 with updates
dot icon24/04/2024
Register(s) moved to registered office address 6th Floor Muro 2 India Street London EC3N 2PX
dot icon27/02/2024
Appointment of Mrs Janet Rosemary Ollis as a director on 2024-02-13
dot icon14/11/2023
Appointment of Mr Michael Robert Lee as a director on 2023-11-08
dot icon06/11/2023
Change of details for Pantheon Specialty Limited as a person with significant control on 2023-09-08
dot icon13/09/2023
Registration of charge 133515670003, created on 2023-09-12
dot icon11/09/2023
Registered office address changed from , 6th Floor Muro 2 India Street, London, EC3N 2PX, United Kingdom to 6th Floor Muro 2 India Street London EC3N 2PX on 2023-09-11
dot icon08/09/2023
Registered office address changed from , 3 Lloyd's Avenue, London, EC3N 3DS, England to 6th Floor Muro 2 India Street London EC3N 2PX on 2023-09-08
dot icon08/09/2023
Certificate of change of name
dot icon01/08/2023
Cessation of B.P. Marsh & Company Limited as a person with significant control on 2023-07-10
dot icon31/07/2023
Cessation of Alasdair Denison Ritchie as a person with significant control on 2023-07-10
dot icon31/07/2023
Notification of Pantheon Specialty Limited as a person with significant control on 2023-07-10
dot icon25/07/2023
Appointment of Mr David Jonathan Field as a secretary on 2023-07-12
dot icon07/07/2023
Termination of appointment of Shyam Raikundalia as a director on 2023-06-25
dot icon07/07/2023
Appointment of Mr Steven John Goate as a director on 2023-06-25
dot icon07/07/2023
Appointment of Mr Robert William Dowman as a director on 2023-07-03
dot icon23/06/2023
Registration of charge 133515670002, created on 2023-06-21
dot icon22/06/2023
Termination of appointment of Rupert Carlos Chwoles Villers as a director on 2023-06-21
dot icon26/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon20/04/2023
Micro company accounts made up to 2022-12-31
dot icon24/01/2023
Appointment of Mr Rupert Carlos Chwoles Villers as a director on 2023-01-11
dot icon06/04/2022
Registered office address changed from , Herons Saxmundham Road, Aldeburgh, IP15 5PG, England to 6th Floor Muro 2 India Street London EC3N 2PX on 2022-04-06
dot icon06/04/2022
Registered office address changed from , 3 Lloyd's Avenue, London, England, EC3N 3DS, England to 6th Floor Muro 2 India Street London EC3N 2PX on 2022-04-06
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
4
228.27K
-
0.00
-
-
2022
4
228.27K
-
0.00
-
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

228.27K £Ascended22.83M % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ritchie, Alasdair Denison
Director
22/04/2021 - 31/03/2025
1
Green, Howard Warner
Director
01/04/2025 - Present
1
Topping, Daniel John
Director
01/09/2022 - Present
37
Dowman, Robert William
Director
03/07/2023 - Present
17
Villers, Rupert Carlos Chwoles
Director
11/01/2023 - 21/06/2023
28

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About PANTHEON SPECIALTY LIMITED

PANTHEON SPECIALTY LIMITED is an(a) Active company incorporated on 22/04/2021 with the registered office located at 6th Floor Muro, 2 India Street, London EC3N 2PX. There are currently 8 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of PANTHEON SPECIALTY LIMITED?

toggle

PANTHEON SPECIALTY LIMITED is currently Active. It was registered on 22/04/2021 .

Where is PANTHEON SPECIALTY LIMITED located?

toggle

PANTHEON SPECIALTY LIMITED is registered at 6th Floor Muro, 2 India Street, London EC3N 2PX.

What does PANTHEON SPECIALTY LIMITED do?

toggle

PANTHEON SPECIALTY LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does PANTHEON SPECIALTY LIMITED have?

toggle

PANTHEON SPECIALTY LIMITED had 4 employees in 2022.

What is the latest filing for PANTHEON SPECIALTY LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-21 with no updates.