PANTHEON HOLDINGS LIMITED

35 Park Lane 35 Park Lane, London, W1K 1RB
StatusACTIVE
Company No.02228512
CategoryPrivate Limited Company
Incorporated09 Mar 1988
Age36 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

PANTHEON HOLDINGS LIMITED is an active private limited company with number 02228512. It was incorporated 36 years, 2 months, 8 days ago, on 09 March 1988. The company address is 35 Park Lane 35 Park Lane, London, W1K 1RB.



People

PADIYAR, Kavita

Secretary

ACTIVE

Assigned on 30 Jun 2023

Current time on role 10 months, 17 days

GALIS, Aaron Michael

Director

Senior Vice President, Chief Accounting Officer

ACTIVE

Assigned on 20 Feb 2020

Current time on role 4 years, 2 months, 26 days

LANGILLE, Benjamin

Director

Managing Director

ACTIVE

Assigned on 30 Jun 2023

Current time on role 10 months, 17 days

PADIYAR, Kavita

Director

Managing Director

ACTIVE

Assigned on 30 Jun 2023

Current time on role 10 months, 17 days

BILLINGS, David Michael

Secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 30 Jun 2023

Time on role 8 years, 10 months, 29 days

BOWLEY, Richard Anthony

Secretary

RESIGNED

Assigned on

Resigned on 09 Oct 2002

Time on role 21 years, 7 months, 8 days

BRUCE, Alastair Charles

Secretary

RESIGNED

Assigned on 25 Sep 2002

Resigned on 30 Jun 2010

Time on role 7 years, 9 months, 5 days

KINGSTON III, John

Secretary

RESIGNED

Assigned on 30 Jun 2010

Resigned on 01 Aug 2014

Time on role 4 years, 1 month, 2 days

BAILIE, Jonathon Robert

Director

Managing Director Partnership

RESIGNED

Assigned on 02 Feb 2006

Resigned on 12 Jun 2008

Time on role 2 years, 4 months, 10 days

BILLINGS, David Michael

Director

Financial/Asset Management

RESIGNED

Assigned on 01 Aug 2014

Resigned on 30 Jun 2023

Time on role 8 years, 10 months, 29 days

BOWLEY, Richard Anthony

Director

Director

RESIGNED

Assigned on

Resigned on 09 Oct 2002

Time on role 21 years, 7 months, 8 days

BRAMAN, David Brian

Director

Director

RESIGNED

Assigned on 01 Apr 1994

Resigned on 30 Jun 2010

Time on role 16 years, 2 months, 29 days

CLIVE, Colin George

Director

Venture Capitalist

RESIGNED

Assigned on

Resigned on 22 Apr 1998

Time on role 26 years, 25 days

DALTON, Nathaniel

Director

Financial/Asset Management

RESIGNED

Assigned on 30 Jun 2010

Resigned on 01 Aug 2014

Time on role 4 years, 1 month, 2 days

FIRN, James Timothy

Director

European Counsel

RESIGNED

Assigned on 01 Mar 2004

Resigned on 13 Jun 2005

Time on role 1 year, 3 months, 12 days

GANUNG, Jeffrey Eugene

Director

Director

RESIGNED

Assigned on 01 Mar 2004

Resigned on 02 Feb 2006

Time on role 1 year, 11 months, 1 day

GRIFFIN, William Thomas Jackson

Director

Director

RESIGNED

Assigned on

Resigned on 22 Apr 1998

Time on role 26 years, 25 days

JOLLY, Frederic

Director

Chief Executive Officer

RESIGNED

Assigned on 13 Jun 2005

Resigned on 30 Sep 2008

Time on role 3 years, 3 months, 17 days

KENNEDY, Carol Anne

Director

Director

RESIGNED

Assigned on 01 Apr 1994

Resigned on 30 Jun 2010

Time on role 16 years, 2 months, 29 days

KINGSTON, John

Director

General Counsel

RESIGNED

Assigned on 30 Jun 2010

Resigned on 01 Aug 2014

Time on role 4 years, 1 month, 2 days

MAINES, Dean Aaron

Director

Director

RESIGNED

Assigned on 02 Feb 2012

Resigned on 20 Feb 2020

Time on role 8 years, 18 days

SHEA, Daniel Joseph

Director

Financial/Asset Management

RESIGNED

Assigned on 30 Jun 2010

Resigned on 02 Feb 2012

Time on role 1 year, 7 months, 2 days

STRONG, Harold Frederick

Director

Treasurer & Cfo

RESIGNED

Assigned on 01 Mar 2004

Resigned on 15 Dec 2008

Time on role 4 years, 9 months, 14 days

SWIRE, Rhoderick Martin

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jun 2010

Time on role 13 years, 10 months, 17 days

THOMPSON, Richard Henry

Director

Venture Capitalist

RESIGNED

Assigned on

Resigned on 22 Apr 1998

Time on role 26 years, 25 days

UELAND, Phillip Craig

Director

President & Ceo

RESIGNED

Assigned on 01 Mar 2004

Resigned on 09 Jun 2008

Time on role 4 years, 3 months, 8 days


Some Companies

DJN PLANNING LIMITED

MORTIMER HOUSE,HEREFORD,HR4 9TA

Number:09552799
Status:ACTIVE
Category:Private Limited Company

EXACT SOFTWARE (UK) LIMITED

WEWORK BROOK GREEN 184 SHEPHERDS BUSH ROAD,LONDON,W6 7NL

Number:02752425
Status:ACTIVE
Category:Private Limited Company

HIVE ELECTRICAL LIMITED

18 DEEP FURROW AVENUE,NOTTINGHAM,NG4 1RS

Number:11441813
Status:ACTIVE
Category:Private Limited Company

J M LOVERIDGE LIMITED

AYRTON HOUSE,COMMERCE WAY, LIVERPOOL,L8 7BA

Number:06072278
Status:ACTIVE
Category:Private Limited Company

MOWBRAY SCHOOL OF MOTORING LIMITED

87 MOWBRAY ROAD,CAMBRIDGE,CB1 7SP

Number:07863681
Status:ACTIVE
Category:Private Limited Company

OLD CHURCH FOOD SAFETY CONSULTANCY LTD

71 DALE VIEW AVENUE,LONDON,E4 6PJ

Number:11843683
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source