Background WavePink WaveYellow Wave

PANTHEON PARTNERS LIMITED (07456105)

PANTHEON PARTNERS LIMITED (07456105) is an active UK company. incorporated on 1 December 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PANTHEON PARTNERS LIMITED has been registered for 15 years. Current directors include GREYSTOKE, Andrew Lawrence.

Company Number
07456105
Status
active
Type
ltd
Incorporated
1 December 2010
Age
15 years
Address
6 Porter Street, London, W1U 6DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GREYSTOKE, Andrew Lawrence
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANTHEON PARTNERS LIMITED

PANTHEON PARTNERS LIMITED is an active company incorporated on 1 December 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PANTHEON PARTNERS LIMITED was registered 15 years ago.(SIC: 74909)

Status

active

Active since 15 years ago

Company No

07456105

LTD Company

Age

15 Years

Incorporated 1 December 2010

Size

N/A

Accounts

ARD: 29/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 25 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

PANTHEON CF LIMITED
From: 5 October 2011To: 6 October 2011
PANTHEON CORPORATE FINANCE LIMITED
From: 1 December 2010To: 5 October 2011
Contact
Address

6 Porter Street London, W1U 6DD,

Previous Addresses

6 Porter Street London W1U 6DD United Kingdom
From: 6 December 2010To: 10 June 2011
29 Platts Lane London NW3 7NN United Kingdom
From: 1 December 2010To: 6 December 2010
Timeline

9 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Dec 10
Funding Round
Dec 10
Director Left
Jan 12
Loan Secured
Jul 13
Director Left
Oct 15
Director Joined
Nov 15
Owner Exit
Jun 24
New Owner
Sept 24
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GREYSTOKE, Andrew Lawrence

Active
Porter Street, LondonW1U 6DD
Born May 1942
Director
Appointed 01 Nov 2015

GREYSTOKE, Andrea Susan

Resigned
Platts Lane, LondonNW3 7NN
Born April 1946
Director
Appointed 01 Dec 2010
Resigned 30 Jul 2011

MILNE, Gemma Louisa

Resigned
Sycamore Court, LondonSE10 8PD
Born September 1972
Director
Appointed 01 Dec 2010
Resigned 30 Sept 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Lawrence Greystoke

Active
Porter Street, LondonW1U 6DD
Born May 1942

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2024

Mrs Andrea Susan Greystoke

Ceased
Porter Street, LondonW1U 6DD
Born April 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 May 2024
Fundings
Financials
Latest Activities

Filing History

49

Change Account Reference Date Company Previous Shortened
25 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Certificate Change Of Name Company
6 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 October 2011
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
5 October 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 September 2011
RESOLUTIONSResolutions
Change Of Name Notice
27 September 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
10 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Capital Allotment Shares
7 December 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
6 December 2010
AD01Change of Registered Office Address
Incorporation Company
1 December 2010
NEWINCIncorporation