Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PANTHEON UK GENERAL PARTNER 2 LIMITED
Company Information for

PANTHEON UK GENERAL PARTNER 2 LIMITED

4th Floor 10 Finsbury Square, 10 FINSBURY SQUARE, London, EC2A 1AF,
Company Registration Number
06734729
Private Limited Company
Active

Company Overview

About Pantheon Uk General Partner 2 Ltd
PANTHEON UK GENERAL PARTNER 2 LIMITED was founded on 2008-10-28 and has its registered office in London. The organisation's status is listed as "Active". Pantheon Uk General Partner 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PANTHEON UK GENERAL PARTNER 2 LIMITED
 
Legal Registered Office
4th Floor 10 Finsbury Square
10 FINSBURY SQUARE
London
EC2A 1AF
Other companies in SW1Y
 
Previous Names
PANTHEON INTERNATIONAL LIMITED24/11/2015
PGSF IV FEEDER GP LIMITED02/02/2015
Filing Information
Company Number 06734729
Company ID Number 06734729
Date formed 2008-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2020-12-31
Account next due 2023-03-31
Latest return 2022-10-28
Return next due 2023-11-11
Type of accounts SMALL
Last Datalog update: 2023-03-01 08:32:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PANTHEON UK GENERAL PARTNER 2 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PANTHEON UK GENERAL PARTNER 2 LIMITED

Current Directors
Officer Role Date Appointed
SUSAN LONG MCANDREWS
Director 2010-06-30
JOHN LLEWELLYN MORGAN
Director 2013-06-28
RHODERICK MARTIN SWIRE
Director 2010-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA EDGAR
Company Secretary 2013-02-28 2017-01-19
DAVID BRIAN BRAMAN
Director 2010-06-30 2013-06-28
CLEMENT DELVILLE WOOD GERAGHTY
Company Secretary 2010-06-30 2013-02-28
LILY MAI MAN WONG
Director 2010-06-30 2012-07-01
CAROL ANNE KENNEDY
Director 2010-06-30 2011-12-31
JOHN JAY PIERREPONT
Director 2010-06-30 2011-07-18
JOHN LLEWELLYN MORGAN
Company Secretary 2008-10-28 2010-06-30
ALASTAIR CHARLES BRUCE
Director 2008-10-28 2010-06-30
ANDREW JONATHAN LEBUS
Director 2008-10-28 2010-06-30
ELLY LIVINGSTONE
Director 2008-10-28 2010-06-30
PAUL ROBERT WARD
Director 2008-10-28 2010-06-30
COLIN WIMSETT
Director 2008-10-28 2010-06-30
ROBERT DAVID WRIGHT
Director 2008-10-28 2010-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN LONG MCANDREWS PANTHEON GP LIMITED Director 2010-06-30 CURRENT 2001-09-25 Active
SUSAN LONG MCANDREWS CDB WEB TECH MANAGEMENT LIMITED Director 2010-06-30 CURRENT 2006-08-09 Active - Proposal to Strike off
SUSAN LONG MCANDREWS PANTHEON UK GENERAL PARTNER LIMITED Director 2010-06-30 CURRENT 2007-09-18 Active
JOHN LLEWELLYN MORGAN CPEG-PANTHEON GP LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
JOHN LLEWELLYN MORGAN PUSA IX FEEDER GP LIMITED Director 2013-06-28 CURRENT 2011-02-11 Active
JOHN LLEWELLYN MORGAN MONTEVERDI GP LIMITED Director 2013-06-28 CURRENT 2006-06-29 Active
JOHN LLEWELLYN MORGAN PANTHEON VENTURES (SCOTLAND) GP LIMITED Director 2013-06-28 CURRENT 2006-01-16 Active
JOHN LLEWELLYN MORGAN PANTHEON LILLE GP LIMITED Director 2013-06-28 CURRENT 2007-06-21 Active
JOHN LLEWELLYN MORGAN PANTHEON UK GENERAL PARTNER LIMITED Director 2013-06-28 CURRENT 2007-09-18 Active
RHODERICK MARTIN SWIRE WILLEY ESTATES (1985) NO.2 COMPANY LTD Director 2014-05-23 CURRENT 2014-05-23 Active
RHODERICK MARTIN SWIRE PANTHEON GP LIMITED Director 2010-06-30 CURRENT 2001-09-25 Active
RHODERICK MARTIN SWIRE MONTEVERDI GP LIMITED Director 2010-06-30 CURRENT 2006-06-29 Active
RHODERICK MARTIN SWIRE CDB WEB TECH MANAGEMENT LIMITED Director 2010-06-30 CURRENT 2006-08-09 Active - Proposal to Strike off
RHODERICK MARTIN SWIRE PANTHEON VENTURES (SCOTLAND) GP LIMITED Director 2010-06-30 CURRENT 2006-01-16 Active
RHODERICK MARTIN SWIRE PANTHEON LILLE GP LIMITED Director 2010-06-30 CURRENT 2007-06-21 Active
RHODERICK MARTIN SWIRE PANTHEON UK GENERAL PARTNER LIMITED Director 2010-06-30 CURRENT 2007-09-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-23SECOND GAZETTE not voluntary dissolution
2023-03-07FIRST GAZETTE notice for voluntary strike-off
2023-02-27Application to strike the company off the register
2022-12-23CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-09-22AA01Previous accounting period extended from 31/12/21 TO 30/06/22
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-19CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-11CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-06-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-06-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-19TM02Termination of appointment of Nicola Edgar on 2017-01-19
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-06-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-24RES15CHANGE OF NAME 11/11/2015
2015-11-24CERTNMCompany name changed pantheon international LIMITED\certificate issued on 24/11/15
2015-11-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-18AR0128/10/15 ANNUAL RETURN FULL LIST
2015-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/15 FROM 10 Finsbury Square, 4th Floor Finsbury Square London EC2A 1AF England
2015-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/15 FROM 10 Finsbury Square, 4th Floor Finsbury Square London EC2A 1AF England
2015-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/15 FROM Norfolk House 31 st James's Square London SW1Y 4JR
2015-06-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-02RES15CHANGE OF NAME 30/01/2015
2015-02-02CERTNMCompany name changed pgsf iv feeder gp LIMITED\certificate issued on 02/02/15
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-25AR0128/10/14 ANNUAL RETURN FULL LIST
2014-07-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-25AR0128/10/13 ANNUAL RETURN FULL LIST
2013-11-25CH01Director's details changed for Mr John Llewellyn Morgan on 2013-09-17
2013-08-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-03AP01DIRECTOR APPOINTED MR JOHN LLEWELLYN MORGAN
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRAMAN
2013-03-08AP03Appointment of Ms Nicola Edgar as company secretary
2013-03-08TM02APPOINTMENT TERMINATED, SECRETARY CLEMENT GERAGHTY
2012-11-14AR0128/10/12 FULL LIST
2012-08-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR LILY WONG
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR CAROL KENNEDY
2011-11-25AR0128/10/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PIERREPONT
2010-11-23AR0128/10/10 FULL LIST
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN LONG MCANDREWS / 27/10/2010
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN BRAMAN / 27/10/2010
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAY PIERREPONT / 27/10/2010
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LILY MAI MAN WONG / 27/10/2010
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WRIGHT
2010-08-03AA31/12/09 TOTAL EXEMPTION FULL
2010-07-13AP01DIRECTOR APPOINTED MS SUSAN LONG MCANDREWS
2010-07-13AP01DIRECTOR APPOINTED MR RHODERICK MARTIN SWIRE
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WIMSETT
2010-07-13AP01DIRECTOR APPOINTED MR JOHN JAY PIERREPONT
2010-07-13AP01DIRECTOR APPOINTED MR DAVID BRIAN BRAMAN
2010-07-13AP01DIRECTOR APPOINTED MS LILY LAI MAN WONG
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WIMSETT
2010-07-12AP03SECRETARY APPOINTED MR CLEMENT DELVILLE WOOD GERAGHTY
2010-07-12AP01DIRECTOR APPOINTED MRS CAROL ANNE KENNEDY
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WARD
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ELLY LIVINGSTONE
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEBUS
2010-07-12TM02APPOINTMENT TERMINATED, SECRETARY JOHN MORGAN
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BRUCE
2009-11-24AR0128/10/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID WRIGHT / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WARD / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLY LIVINGSTONE / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN LEBUS / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR CHARLES BRUCE / 24/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WIMSETT / 16/10/2009
2008-10-31225CURREXT FROM 31/10/2009 TO 31/12/2009
2008-10-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PANTHEON UK GENERAL PARTNER 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PANTHEON UK GENERAL PARTNER 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PANTHEON UK GENERAL PARTNER 2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of PANTHEON UK GENERAL PARTNER 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PANTHEON UK GENERAL PARTNER 2 LIMITED
Trademarks
We have not found any records of PANTHEON UK GENERAL PARTNER 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PANTHEON UK GENERAL PARTNER 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as PANTHEON UK GENERAL PARTNER 2 LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where PANTHEON UK GENERAL PARTNER 2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PANTHEON UK GENERAL PARTNER 2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PANTHEON UK GENERAL PARTNER 2 LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.