PANTHEON TRADING LIMITED
DONCASTER PANTHEON ENERGY LIMITED

Hellopages » South Yorkshire » Doncaster » DN1 2DJ

Company number 09885573
Status Active
Incorporation Date 24 November 2015
Company Type Private Limited Company
Address 1 CAVENDISH COURT, SOUTH PARADE, DONCASTER, UNITED KINGDOM, DN1 2DJ
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration eight events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Company name changed pantheon energy LIMITED\certificate issued on 01/12/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-01 ; Sub-division of shares on 1 April 2016. The most likely internet sites of PANTHEON TRADING LIMITED are www.pantheontrading.co.uk, and www.pantheon-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and eleven months. Pantheon Trading Limited is a Private Limited Company. The company registration number is 09885573. Pantheon Trading Limited has been working since 24 November 2015. The present status of the company is Active. The registered address of Pantheon Trading Limited is 1 Cavendish Court South Parade Doncaster United Kingdom Dn1 2dj. . FRASER, Angus Maclean is a Director of the company. HUGHES, Michael John is a Director of the company. The company operates in "Production of electricity".


Current Directors

Director
FRASER, Angus Maclean
Appointed Date: 24 November 2015
71 years old

Director
HUGHES, Michael John
Appointed Date: 30 March 2016
50 years old

Persons With Significant Control

Solar Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PANTHEON TRADING LIMITED Events

19 Dec 2016
Confirmation statement made on 23 November 2016 with updates
01 Dec 2016
Company name changed pantheon energy LIMITED\certificate issued on 01/12/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01

27 Apr 2016
Sub-division of shares on 1 April 2016
27 Apr 2016
Change of share class name or designation
27 Apr 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

18 Apr 2016
Statement of capital following an allotment of shares on 1 April 2016
  • GBP 30,000

31 Mar 2016
Appointment of Mr Michael John Hughes as a director on 30 March 2016
24 Nov 2015
Incorporation
Statement of capital on 2015-11-24
  • GBP 1