PANTHEON FINANCIAL LIMITED - LEEDS
Company Profile | Company Filings |
Overview
PANTHEON FINANCIAL LIMITED is a Private Limited Company from LEEDS and has the status: Active - Proposal to Strike off.
PANTHEON FINANCIAL LIMITED was incorporated 22 years ago on 08/10/2001 and has the registered number: 04300595. The accounts status is SMALL and accounts are next due on 29/09/2019.
PANTHEON FINANCIAL LIMITED was incorporated 22 years ago on 08/10/2001 and has the registered number: 04300595. The accounts status is SMALL and accounts are next due on 29/09/2019.
PANTHEON FINANCIAL LIMITED - LEEDS
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 12 | 30/12/2017 | 29/09/2019 |
Registered Office
SPRINGFIELD HOUSE
LEEDS
LS1 2AY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/03/2018 | 25/03/2019 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES CHRISTOPHER KABERRY | Apr 1970 | British | Director | 2018-10-26 | CURRENT |
MR HENRY DUNCAN READ | Sep 1972 | British | Director | 2001-10-08 UNTIL 2010-03-19 | RESIGNED |
GUY COLLINGWOOD JACKSON | May 1957 | British | Secretary | 2002-10-08 UNTIL 2003-03-31 | RESIGNED |
PETER DOUGLAS MUTCH | Secretary | 2010-03-19 UNTIL 2011-12-31 | RESIGNED | ||
MR HENRY DUNCAN READ | Sep 1972 | British | Secretary | 2001-10-08 UNTIL 2010-03-19 | RESIGNED |
STEPHANIE ELIZABETH HAITHWAITE | Jul 1972 | British | Secretary | 2001-10-08 UNTIL 2001-10-08 | RESIGNED |
MR RICHARD JAMES PRICE | Apr 1975 | British | Director | 2010-03-31 UNTIL 2017-12-22 | RESIGNED |
MR DAMIAN PAUL SHARP | Feb 1968 | British | Director | 2010-03-31 UNTIL 2017-12-22 | RESIGNED |
DAMIAN SHARP | Feb 1968 | British | Director | 2001-11-21 UNTIL 2003-01-10 | RESIGNED |
MR CHRISTOPHER ROBERT ROSE | Apr 1966 | British | Director | 2011-09-16 UNTIL 2017-12-22 | RESIGNED |
MR NIGEL GEOFFREY STOCKTON | Mar 1966 | British | Director | 2017-12-22 UNTIL 2018-10-26 | RESIGNED |
MR HENRY DUNCAN READ | Sep 1972 | British | Director | 2010-03-19 UNTIL 2011-11-01 | RESIGNED |
MR JAMES CHRISTOPHER KABERRY | Apr 1970 | British | Director | 2001-10-08 UNTIL 2017-12-22 | RESIGNED |
PETER DOUGLAS MUTCH | Aug 1963 | British | Director | 2003-01-10 UNTIL 2011-12-31 | RESIGNED |
MR MATTHEW CHARLES MOORE | May 1971 | British | Director | 2017-12-22 UNTIL 2018-10-26 | RESIGNED |
JOHN GORDON WALTON & CO NOMINEES LIMITED | Director | 2001-10-08 UNTIL 2001-10-08 | RESIGNED | ||
STEPHANIE ELIZABETH HAITHWAITE | Jul 1972 | British | Director | 2001-10-08 UNTIL 2001-10-08 | RESIGNED |
MR SIMON JOHN CLAMP | May 1958 | British | Director | 2009-01-01 UNTIL 2010-03-12 | RESIGNED |
MR MICHAEL JOHN CHADWICK | Jun 1953 | British | Director | 2007-05-14 UNTIL 2010-03-19 | RESIGNED |
MARTIN BACON | Oct 1963 | British | Director | 2002-10-04 UNTIL 2003-01-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James Christopher Kaberry | 2018-10-26 | 4/1970 | Leeds | Ownership of shares 75 to 100 percent |
Cpl Bidco Limited | 2017-12-22 - 2018-10-26 | Reading |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
James Christopher Kaberry | 2016-04-06 - 2017-12-22 | 4/1970 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |