Background WavePink WaveYellow Wave

PANTHEON SPECIALTY GROUP LIMITED (14839091)

PANTHEON SPECIALTY GROUP LIMITED (14839091) is an active UK company. incorporated on 2 May 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PANTHEON SPECIALTY GROUP LIMITED has been registered for 2 years. Current directors include DOWMAN, Robert William, GREEN, Howard Warner, LEE, Michael Robert and 1 others.

Company Number
14839091
Status
active
Type
ltd
Incorporated
2 May 2023
Age
2 years
Address
6th Floor Muro, London, EC3N 2PX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
DOWMAN, Robert William, GREEN, Howard Warner, LEE, Michael Robert, TOPPING, Daniel John
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANTHEON SPECIALTY GROUP LIMITED

PANTHEON SPECIALTY GROUP LIMITED is an active company incorporated on 2 May 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PANTHEON SPECIALTY GROUP LIMITED was registered 2 years ago.(SIC: 64205)

Status

active

Active since 2 years ago

Company No

14839091

LTD Company

Age

2 Years

Incorporated 2 May 2023

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

PANTHEON SPECIALTY LIMITED
From: 2 May 2023To: 8 September 2023
Contact
Address

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

Previous Addresses

4 Matthew Parker Street 5th Floor London SW1H 9NP England
From: 2 May 2023To: 21 June 2023
Timeline

15 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
May 23
Director Joined
Jun 23
Owner Exit
Jun 23
New Owner
Jun 23
Funding Round
Jun 23
Loan Secured
Jun 23
Share Issue
Jul 23
New Owner
Aug 23
Loan Secured
Sept 23
Director Joined
Jan 24
Director Joined
Apr 24
Share Issue
Jun 24
Owner Exit
Jan 25
Loan Secured
Jul 25
Loan Cleared
Nov 25
3
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

FIELD, David Jonathan

Active
Muro, LondonEC3N 2PX
Secretary
Appointed 30 Aug 2023

DOWMAN, Robert William

Active
Muro, LondonEC3N 2PX
Born March 1973
Director
Appointed 21 Jun 2023

GREEN, Howard Warner

Active
Muro, LondonEC3N 2PX
Born August 1947
Director
Appointed 18 Apr 2024

LEE, Michael Robert

Active
Muro, LondonEC3N 2PX
Born November 1984
Director
Appointed 14 Dec 2023

TOPPING, Daniel John

Active
Muro, LondonEC3N 2PX
Born March 1984
Director
Appointed 02 May 2023

Persons with significant control

4

2 Active
2 Ceased
Matthew Parker Street, LondonSW1H 9NP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2024

Mr Michael Robert Lee

Ceased
Muro, LondonEC3N 2PX
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2023
Ceased 28 Oct 2024

Mr Robert William Dowman

Active
Muro, LondonEC3N 2PX
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2023
Matthew Parker Street, LondonSW1H 9NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2023
Ceased 21 Jun 2023
Fundings
Financials
Latest Activities

Filing History

41

Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Memorandum Articles
14 July 2025
MAMA
Resolution
14 July 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Capital Name Of Class Of Shares
3 July 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Memorandum Articles
24 January 2025
MAMA
Resolution
24 January 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 January 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
15 January 2025
RESOLUTIONSResolutions
Memorandum Articles
15 January 2025
MAMA
Capital Name Of Class Of Shares
15 January 2025
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Resolution
6 June 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 June 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
20 May 2024
MAMA
Capital Name Of Class Of Shares
20 May 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
20 May 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 May 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 October 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2023
MR01Registration of a Charge
Certificate Change Of Name Company
8 September 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
4 September 2023
AP03Appointment of Secretary
Notification Of A Person With Significant Control
17 August 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 August 2023
PSC04Change of PSC Details
Capital Name Of Class Of Shares
3 July 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
3 July 2023
MAMA
Resolution
3 July 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 July 2023
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Capital Allotment Shares
21 June 2023
SH01Allotment of Shares
Incorporation Company
2 May 2023
NEWINCIncorporation