Background WavePink WaveYellow Wave

PANTHEON A FAMILY OFFICE LIMITED (12935655)

PANTHEON A FAMILY OFFICE LIMITED (12935655) is an active UK company. incorporated on 7 October 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PANTHEON A FAMILY OFFICE LIMITED has been registered for 5 years. Current directors include GREYSTOKE, Andrew Lawrence, MILNE, Gemma Louisa, ZHOU, Jing.

Company Number
12935655
Status
active
Type
ltd
Incorporated
7 October 2020
Age
5 years
Address
6 Porter Street, London, W1U 6DD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GREYSTOKE, Andrew Lawrence, MILNE, Gemma Louisa, ZHOU, Jing
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANTHEON A FAMILY OFFICE LIMITED

PANTHEON A FAMILY OFFICE LIMITED is an active company incorporated on 7 October 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PANTHEON A FAMILY OFFICE LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12935655

LTD Company

Age

5 Years

Incorporated 7 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

THE INTERNATIONAL DEAL CLUB ADVISORS LIMITED
From: 18 November 2021To: 26 June 2024
BIOSMART INTERNATIONAL LIMITED
From: 7 October 2020To: 18 November 2021
Contact
Address

6 Porter Street London, W1U 6DD,

Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Dec 21
Owner Exit
Dec 21
Director Left
Feb 23
New Owner
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Share Issue
Jul 24
Director Left
Dec 25
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MILNE, Gemma Louisa

Active
Porter Street, LondonW1U 6DD
Secretary
Appointed 02 Jul 2024

GREYSTOKE, Andrew Lawrence

Active
Porter Street, LondonW1U 6DD
Born May 1942
Director
Appointed 02 Jul 2024

MILNE, Gemma Louisa

Active
Porter Street, LondonW1U 6DD
Born September 1972
Director
Appointed 02 Jul 2024

ZHOU, Jing

Active
Porter Street, LondonW1U 6DD
Born August 1994
Director
Appointed 02 Jul 2024

AL-YASERI, Amina

Resigned
Porter Street, LondonW1U 6DD
Born February 1987
Director
Appointed 07 Oct 2020
Resigned 31 May 2021

BROWN, Pippa

Resigned
Porter Street, LondonW1U 6DD
Born July 1967
Director
Appointed 01 Dec 2021
Resigned 31 Jan 2023

KALHOR, Armaan

Resigned
Porter Street, LondonW1U 6DD
Born August 1998
Director
Appointed 01 Jun 2021
Resigned 05 Dec 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew Lawrence Greystoke

Active
Porter Street, LondonW1U 6DD
Born May 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2024
Porter Street, LondonW1U 6DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2021
Ceased 02 Jul 2024

Miss Amina Al-Yaseri

Ceased
Porter Street, LondonW1U 6DD
Born February 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2020
Ceased 03 Dec 2021
Fundings
Financials
Latest Activities

Filing History

30

Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 August 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
4 July 2024
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name Date
3 July 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control
2 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Certificate Change Of Name Company
26 June 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Certificate Change Of Name Company
18 November 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Incorporation Company
7 October 2020
NEWINCIncorporation