Background WavePink WaveYellow Wave

PANTHEON SPECIALTY LIMITED (13351567)

PANTHEON SPECIALTY LIMITED (13351567) is an active UK company. incorporated on 22 April 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. PANTHEON SPECIALTY LIMITED has been registered for 4 years. Current directors include DOWMAN, Robert William, FIELD, David Jonathan, GREEN, Howard Warner and 4 others.

Company Number
13351567
Status
active
Type
ltd
Incorporated
22 April 2021
Age
4 years
Address
6th Floor Muro, London, EC3N 2PX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
DOWMAN, Robert William, FIELD, David Jonathan, GREEN, Howard Warner, HOVEY, Samantha Jane, LEE, Michael Robert, OLLIS, Janet Rosemary, TOPPING, Daniel John
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANTHEON SPECIALTY LIMITED

PANTHEON SPECIALTY LIMITED is an active company incorporated on 22 April 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. PANTHEON SPECIALTY LIMITED was registered 4 years ago.(SIC: 66220)

Status

active

Active since 4 years ago

Company No

13351567

LTD Company

Age

4 Years

Incorporated 22 April 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

DENISON AND PARTNERS LTD
From: 25 October 2021To: 8 September 2023
DENISON MARSH AND PARTNERS LTD
From: 25 August 2021To: 25 October 2021
DENISON MARSH LTD
From: 22 April 2021To: 25 August 2021
Contact
Address

6th Floor Muro 2 India Street London, EC3N 2PX,

Previous Addresses

, 6th Floor Muro 2 India Street, London, EC3N 2PX, United Kingdom
From: 8 September 2023To: 11 September 2023
, 3 Lloyd's Avenue, London, EC3N 3DS, England
From: 6 April 2022To: 8 September 2023
, 3 Lloyd's Avenue, London, England, EC3N 3DS, England
From: 6 April 2022To: 6 April 2022
, Herons Saxmundham Road, Aldeburgh, IP15 5PG, England
From: 22 April 2021To: 6 April 2022
Timeline

24 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Loan Secured
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Director Joined
Apr 22
Director Joined
Sept 22
Director Joined
Jan 23
Director Left
Jun 23
Loan Secured
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Loan Secured
Sept 23
Director Joined
Nov 23
Director Joined
Feb 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Loan Secured
Jul 25
Loan Cleared
Nov 25
Director Joined
Nov 25
2
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

FIELD, David Jonathan

Active
2 India Street, LondonEC3N 2PX
Secretary
Appointed 12 Jul 2023

DOWMAN, Robert William

Active
2 India Street, LondonEC3N 2PX
Born March 1973
Director
Appointed 03 Jul 2023

FIELD, David Jonathan

Active
2 India Street, LondonEC3N 2PX
Born July 1969
Director
Appointed 01 Apr 2025

GREEN, Howard Warner

Active
2 India Street, LondonEC3N 2PX
Born August 1947
Director
Appointed 01 Apr 2025

HOVEY, Samantha Jane

Active
2 India Street, LondonEC3N 2PX
Born October 1970
Director
Appointed 13 Nov 2025

LEE, Michael Robert

Active
2 India Street, LondonEC3N 2PX
Born November 1984
Director
Appointed 08 Nov 2023

OLLIS, Janet Rosemary

Active
2 India Street, LondonEC3N 2PX
Born April 1967
Director
Appointed 13 Feb 2024

TOPPING, Daniel John

Active
LondonSW1H 9NP
Born March 1984
Director
Appointed 01 Sept 2022

GOATE, Steven John

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born February 1961
Director
Appointed 25 Jun 2023
Resigned 31 Mar 2025

RAIKUNDALIA, Shyam

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born December 1986
Director
Appointed 30 Mar 2022
Resigned 25 Jun 2023

RITCHIE, Alasdair Denison

Resigned
2 India Street, LondonEC3N 2PX
Born August 1962
Director
Appointed 22 Apr 2021
Resigned 31 Mar 2025

VILLERS, Rupert Carlos Chwoles

Resigned
Lloyd's Avenue, LondonEC3N 3DS
Born June 1952
Director
Appointed 11 Jan 2023
Resigned 21 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
2 India Street, LondonEC3N 2PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2023
Matthew Parker Street, LondonSW1H 9NP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2022
Ceased 10 Jul 2023

Mr Alasdair Denison Ritchie

Ceased
Lloyd's Avenue, LondonEC3N 3DS
Born August 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Apr 2021
Ceased 10 Jul 2023
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
7 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
24 April 2024
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Change To A Person With Significant Control
6 November 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 September 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
8 September 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
25 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
8 September 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 April 2022
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
8 April 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 April 2022
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
6 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
2 April 2022
SH10Notice of Particulars of Variation
Memorandum Articles
30 March 2022
MAMA
Capital Variation Of Rights Attached To Shares
30 March 2022
SH10Notice of Particulars of Variation
Resolution
30 March 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 March 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 March 2022
PSC04Change of PSC Details
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2022
MR01Registration of a Charge
Certificate Change Of Name Company
25 October 2021
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 August 2021
RESOLUTIONSResolutions
Incorporation Company
22 April 2021
NEWINCIncorporation