PANTHEON FINANCIAL LIMITED

PANTHEON FINANCIAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePANTHEON FINANCIAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04300595
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PANTHEON FINANCIAL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PANTHEON FINANCIAL LIMITED located?

    Registered Office Address
    Springfield House
    Wellington Street
    LS1 2AY Leeds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PANTHEON FINANCIAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2017

    What are the latest filings for PANTHEON FINANCIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Auditor's resignation

    1 pagesAUD

    Notification of James Kaberry as a person with significant control on Oct 26, 2018

    2 pagesPSC01

    Cessation of Cpl Bidco Limited as a person with significant control on Oct 26, 2018

    1 pagesPSC07

    Termination of appointment of Nigel Geoffrey Stockton as a director on Oct 26, 2018

    1 pagesTM01

    Termination of appointment of Matthew Charles Moore as a director on Oct 26, 2018

    1 pagesTM01

    Appointment of Mr James Christopher Kaberry as a director on Oct 26, 2018

    2 pagesAP01

    Accounts for a small company made up to Dec 30, 2017

    25 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Mar 11, 2018 with updates

    5 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Second filing of a statement of capital following an allotment of shares on Dec 22, 2017

    • Capital: GBP 60,723.52
    12 pagesRP04SH01

    Satisfaction of charge 043005950005 in full

    1 pagesMR04

    Notification of Cpl Bidco Limited as a person with significant control on Dec 22, 2017

    2 pagesPSC02

    Appointment of Mr Nigel Stockton as a director on Dec 22, 2017

    2 pagesAP01

    Cessation of James Christopher Kaberry as a person with significant control on Dec 22, 2017

    1 pagesPSC07

    Termination of appointment of Christopher Robert Rose as a director on Dec 22, 2017

    1 pagesTM01

    Termination of appointment of Damian Paul Sharp as a director on Dec 22, 2017

    1 pagesTM01

    Termination of appointment of Richard James Price as a director on Dec 22, 2017

    1 pagesTM01

    Appointment of Mr Matthew Charles Moore as a director on Dec 22, 2017

    2 pagesAP01

    Termination of appointment of James Christopher Kaberry as a director on Dec 22, 2017

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 22, 2017

    • Capital: GBP 5,986,882
    6 pagesSH01
    Annotations
    DateAnnotation
    Feb 08, 2018Clarification A second filed SH01 was registered on 08/02/2018.

    Change of share class name or designation

    3 pagesSH08

    Who are the officers of PANTHEON FINANCIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KABERRY, James Christopher
    Wellington Street
    LS1 2AY Leeds
    Springfield House
    Director
    Wellington Street
    LS1 2AY Leeds
    Springfield House
    United KingdomBritish219592360001
    HAITHWAITE, Stephanie Elizabeth
    40 Sackville Street
    BD23 2PS Skipton
    North Yorkshire
    Secretary
    40 Sackville Street
    BD23 2PS Skipton
    North Yorkshire
    British73957850002
    JACKSON, Guy Collingwood
    Suncroft 38 Wynmore Avenue
    Bramhope
    LS16 9DE Leeds
    West Yorkshire
    Secretary
    Suncroft 38 Wynmore Avenue
    Bramhope
    LS16 9DE Leeds
    West Yorkshire
    British54131050002
    MUTCH, Peter Douglas
    Wellington Street
    LS1 2AY Leeds
    76
    West Yorkshire
    Secretary
    Wellington Street
    LS1 2AY Leeds
    76
    West Yorkshire
    British150536700001
    READ, Henry Duncan
    Bridge House
    Main Street
    LS17 0AY Weeton
    N Yorks
    Secretary
    Bridge House
    Main Street
    LS17 0AY Weeton
    N Yorks
    British142272320001
    BACON, Martin
    5 Crocus Close
    CR0 8XN Croydon
    Surrey
    Director
    5 Crocus Close
    CR0 8XN Croydon
    Surrey
    British70925330001
    CHADWICK, Michael John
    Edale
    Manor Lea Road, Milford
    GU8 5EF Godalming
    Surrey
    Director
    Edale
    Manor Lea Road, Milford
    GU8 5EF Godalming
    Surrey
    EnglandBritish88619270002
    CLAMP, Simon John
    Wellington Street
    LS1 2NY Leeds
    76
    West Yorkshire
    Director
    Wellington Street
    LS1 2NY Leeds
    76
    West Yorkshire
    United KingdomBritish80720900001
    HAITHWAITE, Stephanie Elizabeth
    40 Sackville Street
    BD23 2PS Skipton
    North Yorkshire
    Director
    40 Sackville Street
    BD23 2PS Skipton
    North Yorkshire
    British73957850002
    KABERRY, James Christopher
    Wellington Street
    LS1 2AY Leeds
    Springfield House
    England
    Director
    Wellington Street
    LS1 2AY Leeds
    Springfield House
    England
    EnglandBritish79720980001
    MOORE, Matthew Charles
    Wellington Street
    LS1 2AY Leeds
    Springfield House
    Director
    Wellington Street
    LS1 2AY Leeds
    Springfield House
    United KingdomBritish114515110001
    MUTCH, Peter Douglas
    Wellington Street
    LS1 2NY Leeds
    76
    West Yorkshire
    Director
    Wellington Street
    LS1 2NY Leeds
    76
    West Yorkshire
    EnglandBritish38420490003
    PRICE, Richard James
    Wellington Street
    LS1 2AY Leeds
    Springfield House 76
    West Yorkshire
    Director
    Wellington Street
    LS1 2AY Leeds
    Springfield House 76
    West Yorkshire
    EnglandBritish142149160001
    READ, Henry Duncan
    Main Street
    LS17 0AY Weeton
    Bridge House
    North Yorkshire
    Director
    Main Street
    LS17 0AY Weeton
    Bridge House
    North Yorkshire
    EnglandBritish142272320001
    READ, Henry Duncan
    Bridge House
    Main Street
    LS17 0AY Weeton
    N Yorks
    Director
    Bridge House
    Main Street
    LS17 0AY Weeton
    N Yorks
    EnglandBritish142272320001
    ROSE, Christopher Robert
    Wellington Street
    LS1 2AY Leeds
    Springfield House
    England
    Director
    Wellington Street
    LS1 2AY Leeds
    Springfield House
    England
    EnglandBritish69379950002
    SHARP, Damian Paul
    Wellington Street
    LS1 2AY Leeds
    76
    West Yorkshire
    Director
    Wellington Street
    LS1 2AY Leeds
    76
    West Yorkshire
    EnglandEnglish141826730003
    SHARP, Damian
    62 The Knoll
    BR3 5JW Beckenham
    Kent
    Director
    62 The Knoll
    BR3 5JW Beckenham
    Kent
    British79134560002
    STOCKTON, Nigel Geoffrey
    Wellington Street
    LS1 2AY Leeds
    Springfield House
    Director
    Wellington Street
    LS1 2AY Leeds
    Springfield House
    United KingdomBritish242313490001
    JOHN GORDON WALTON & CO NOMINEES LIMITED
    C/O Bdo Stoy Hayward Llp
    6th Floor 1 City Square
    LS1 2DP Leeds
    Director
    C/O Bdo Stoy Hayward Llp
    6th Floor 1 City Square
    LS1 2DP Leeds
    93798860002

    Who are the persons with significant control of PANTHEON FINANCIAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Christopher Kaberry
    Wellington Street
    LS1 2AY Leeds
    Springfield House
    Oct 26, 2018
    Wellington Street
    LS1 2AY Leeds
    Springfield House
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Cpl Bidco Limited
    6th Floor
    Reading Bridge House
    Reading
    6th Floor
    United Kingdom
    Dec 22, 2017
    6th Floor
    Reading Bridge House
    Reading
    6th Floor
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEnglish Companies Registry
    Registration Number10730649
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    James Christopher Kaberry
    Wellington Street
    LS1 2AY Leeds
    Springfield House
    Apr 06, 2016
    Wellington Street
    LS1 2AY Leeds
    Springfield House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does PANTHEON FINANCIAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 10, 2014
    Delivered On Sep 18, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 18, 2014Registration of a charge (MR01)
    • Jan 05, 2018Satisfaction of a charge (MR04)
    Charge over account and assignment of renewal income
    Created On Mar 19, 2010
    Delivered On Mar 22, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the rights in the account and the assigned contracts see image for full details.
    Persons Entitled
    • Friends Provident Distribution Holdings Limited
    Transactions
    • Mar 22, 2010Registration of a charge (MG01)
    • Jan 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Assignment of keyman life policy
    Created On Jan 15, 2002
    Delivered On Jan 16, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    With full title guarantee royal & sun alliance insurance policies numbered 03065698844/001 and 0306569844/002. see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 16, 2002Registration of a charge (395)
    • Mar 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Account charge
    Created On Dec 21, 2001
    Delivered On Dec 21, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a loan note guarantee facility pursuant to and in accordance with the terms in a facility letter of even date
    Short particulars
    All right title and interest in and to account number 00497357 held in the name of the company with the bank. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 21, 2001Registration of a charge (395)
    • Mar 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 21, 2001
    Delivered On Dec 21, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 21, 2001Registration of a charge (395)
    • Mar 15, 2010Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0