PANTHEON GP LIMITED

5 officers / 16 resignations

KEENAN, Graeme

Correspondence address
4th Floor 10 Finsbury Square, London, England, EC2A 1AF
Role ACTIVE
director
Date of birth
June 1977
Appointed on
30 June 2025
Nationality
English
Occupation
Director

BAILEY, Robin

Correspondence address
4th Floor 10 Finsbury Square, London, England, EC2A 1AF
Role ACTIVE
director
Date of birth
February 1977
Appointed on
20 November 2023
Resigned on
30 June 2025
Nationality
British
Occupation
Partner And Chief Operating Officer

MORGAN, JOHN LLEWELLYN

Correspondence address
4TH FLOOR 10 FINSBURY SQUARE, LONDON, ENGLAND, EC2A 1AF
Role ACTIVE
Director
Date of birth
May 1972
Appointed on
28 June 2013
Nationality
BRITISH
Occupation
LAWYER

SWIRE, Rhoderick Martin

Correspondence address
4th Floor 10 Finsbury Square, London, England, EC2A 1AF
Role ACTIVE
director
Date of birth
March 1951
Appointed on
30 June 2010
Resigned on
20 November 2023
Nationality
British
Occupation
Investment Management

MCANDREWS, Susan Long

Correspondence address
Pantheon Ventures (Us) Lp Transamerica Center 600 Montgomery Street, 23/F, San Francisco, United States, 94111
Role ACTIVE
director
Date of birth
January 1967
Appointed on
30 June 2010
Resigned on
30 June 2025
Nationality
American
Occupation
Investment Management

EDGAR, NICOLA

Correspondence address
4TH FLOOR 10 FINSBURY SQUARE, LONDON, ENGLAND, EC2A 1AF
Role RESIGNED
Secretary
Appointed on
28 February 2013
Resigned on
19 January 2017
Nationality
NATIONALITY UNKNOWN

KENNEDY, CAROL ANNE

Correspondence address
NORFOLK HOUSE, 31 ST JAMES'S SQUARE, LONDON, SW1Y 4JR
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
30 June 2010
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
INVESTMENT MANAGEMENT

Average house price in the postcode SW1Y 4JR £5,252,000

GERAGHTY, CLEMENT DELVILLE WOOD

Correspondence address
NORFOLK HOUSE, 31 ST JAMES'S SQUARE, LONDON, SW1Y 4JR
Role RESIGNED
Secretary
Appointed on
30 June 2010
Resigned on
28 February 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SW1Y 4JR £5,252,000

BRAMAN, DAVID BRIAN

Correspondence address
TRANSAMERICA CENTER 600 MONTGOMERY STREET, 23/F, SAN FRANCISCO, CALIFORNIA, USA, 94111
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
30 June 2010
Resigned on
28 June 2013
Nationality
AMERICAN
Occupation
INVESTMENT MANAGEMENT

PIERREPONT, JOHN JAY

Correspondence address
TRANSAMERICA CENTER 600 MONTGOMERY STREET, 23/F, SAN FRANCISCO, CALIFORNIA, USA, 94111
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
30 June 2010
Resigned on
18 July 2011
Nationality
AMERICAN
Occupation
INVESTMENT MANAGEMENT

WONG, LILY MAI MAN

Correspondence address
TRANSAMERICA CENTER 600 MONTGOMERY STREET, 23/F, SAN FRANCISCO, CALIFORNIA, USA, 94111
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
30 June 2010
Resigned on
1 July 2012
Nationality
AMERICAN
Occupation
GENERAL COUNSEL

MORGAN, JOHN LLEWELLYN

Correspondence address
45 CAITHNESS ROAD, LONDON, W14 0JD
Role RESIGNED
Secretary
Appointed on
8 October 2007
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode W14 0JD £2,957,000

STEERS, HELEN NICOLA

Correspondence address
56 WOODSFORD SQUARE, LONDON, W14 8DS
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
18 May 2007
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
INVESTMENT MANAGEMENT

Average house price in the postcode W14 8DS £3,520,000

LEBUS, ANDREW JONATHAN

Correspondence address
18A LADBROKE GARDENS, LONDON, W11 2PT
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
30 March 2005
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode W11 2PT £2,069,000

LANCE, JOHN

Correspondence address
YEW TREES, VICARAGE LANE, HAMBLEDON, HAMPSHIRE, PO7 4RP
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
17 January 2002
Resigned on
30 March 2005
Nationality
BRITISH
Occupation
INVESTMENT

Average house price in the postcode PO7 4RP £977,000

WIMSETT, COLIN

Correspondence address
1009 WESTMINSTER GREEN, 8 DEAN RYLE STREET, LONDON, SW1P 4DA
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
17 January 2002
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
INVESTMENT

Average house price in the postcode SW1P 4DA £1,189,000

WRIGHT, ROBERT DAVID

Correspondence address
OAK HOUSE, BROOM WAY, WEYBRIDGE, SURREY, KT13 9TG
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
16 October 2001
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode KT13 9TG £2,421,000

BRUCE, ALASTAIR CHARLES

Correspondence address
117 NORTON ROAD, LETCHWORTH, HERTFORDSHIRE, SG6 1AG
Role RESIGNED
Secretary
Appointed on
16 October 2001
Resigned on
8 October 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SG6 1AG £860,000

BRUCE, ALASTAIR CHARLES

Correspondence address
117 NORTON ROAD, LETCHWORTH, HERTFORDSHIRE, SG6 1AG
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
16 October 2001
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SG6 1AG £860,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
25 September 2001
Resigned on
16 October 2001

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
25 September 2001
Resigned on
16 October 2001

Average house price in the postcode NW8 8EP £749,000


More Company Information