-
3T GLOBAL SUBCO LIMITED - Hurn View House 5 Aviation Park West, Bournemouth International Airport, Hurn, Dorset, United Kingdom
Company Information
- Company registration number
- 10908450
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Hurn View House 5 Aviation Park West
- Bournemouth International Airport
- Hurn
- Dorset
- BH23 6EW
- England Hurn View House 5 Aviation Park West, Bournemouth International Airport, Hurn, Dorset, BH23 6EW, England UK
Management
- Managing Directors
- FRANKLIN, Kevin Nigel
- SOMERVILLE, Martin
- BODEN, Martin Brett
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-08-10
- Age Of Company 2017-08-10 7 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
- -
- 3t Global Midco Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- 3T ENERGY SUBCO LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2025-09-05
- Last Date: 2024-08-22
-
3T GLOBAL SUBCO LIMITED Company Description
- 3T GLOBAL SUBCO LIMITED is a ltd registered in United Kingdom with the Company reg no 10908450. Its current trading status is "live". It was registered 2017-08-10. It was previously called 3T ENERGY SUBCO LIMITED. It has declared SIC or NACE codes as "82990". It has 3 directors The latest accounts are filed up to 2022-12-31.It can be contacted at Hurn View House 5 Aviation Park West .
Get 3T GLOBAL SUBCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 3T Global Subco Limited - Hurn View House 5 Aviation Park West, Bournemouth International Airport, Hurn, Dorset, United Kingdom
- 2017-08-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for 3T GLOBAL SUBCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
termination-director-company-with-name-termination-date (2024-02-13) - TM01
-
cessation-of-a-person-with-significant-control (2024-03-25) - PSC07
-
notification-of-a-person-with-significant-control (2024-03-25) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2024-05-23) - MR01
-
appoint-person-director-company-with-name-date (2024-06-11) - AP01
-
termination-director-company-with-name-termination-date (2024-07-11) - TM01
-
confirmation-statement-with-updates (2024-08-23) - CS01
keyboard_arrow_right 2023
-
certificate-change-of-name-company (2023-09-26) - CERTNM
-
accounts-with-accounts-type-full (2023-09-23) - AA
-
confirmation-statement-with-no-updates (2023-08-22) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-full (2022-10-12) - AA
-
confirmation-statement-with-no-updates (2022-08-22) - CS01
-
mortgage-satisfy-charge-full (2022-01-20) - MR04
-
confirmation-statement-with-no-updates (2022-08-09) - CS01
keyboard_arrow_right 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-02-26) - MR01
-
confirmation-statement-with-no-updates (2021-08-18) - CS01
-
accounts-with-accounts-type-full (2021-09-22) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-17) - MR01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-14) - CS01
-
accounts-with-accounts-type-full (2020-05-27) - AA
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-12-06) - AP01
-
confirmation-statement-with-no-updates (2019-08-19) - CS01
-
accounts-with-accounts-type-full (2019-06-06) - AA
-
termination-secretary-company-with-name-termination-date (2019-02-05) - TM02
keyboard_arrow_right 2018
-
termination-secretary-company-with-name-termination-date (2018-03-02) - TM02
-
appoint-person-director-company-with-name-date (2018-03-02) - AP01
-
change-account-reference-date-company-current-extended (2018-02-08) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-08) - AD01
-
change-to-a-person-with-significant-control (2018-02-08) - PSC05
-
appoint-person-secretary-company-with-name-date (2018-06-13) - AP03
-
change-person-director-company-with-change-date (2018-10-30) - CH01
-
confirmation-statement-with-updates (2018-08-23) - CS01
-
termination-director-company-with-name-termination-date (2018-03-02) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-09) - MR01
-
termination-director-company-with-name-termination-date (2018-08-07) - TM01
keyboard_arrow_right 2017
-
cessation-of-a-person-with-significant-control (2017-10-10) - PSC07
-
incorporation-company (2017-08-10) - NEWINC
-
change-to-a-person-with-significant-control (2017-10-11) - PSC05
-
resolution (2017-11-06) - RESOLUTIONS
-
resolution (2017-10-13) - RESOLUTIONS
-
change-to-a-person-with-significant-control (2017-10-13) - PSC05
-
appoint-corporate-secretary-company-with-name-date (2017-10-17) - AP04
-
appoint-person-director-company-with-name-date (2017-10-17) - AP01
-
termination-secretary-company-with-name-termination-date (2017-10-17) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-10) - AD01
-
termination-director-company-with-name-termination-date (2017-10-17) - TM01
-
change-person-director-company-with-change-date (2017-10-18) - CH01
-
notification-of-a-person-with-significant-control (2017-10-10) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-18) - AD01
-
appoint-person-director-company-with-name-date (2017-10-20) - AP01
-
capital-allotment-shares (2017-10-31) - SH01
-
change-to-a-person-with-significant-control (2017-10-18) - PSC05