Advanced company searchLink opens in new window

3T GLOBAL HOLDCO LIMITED

Company number 10908478

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Dec 2019 AP01 Appointment of Mr Niels Meissner as a director on 14 November 2019
06 Dec 2019 CH01 Director's details changed for Mr Patrick Sinclair on 6 December 2019
06 Dec 2019 AP01 Appointment of Mr Patrick Sinclair as a director on 14 November 2019
15 Nov 2019 SH01 Statement of capital following an allotment of shares on 14 November 2019
  • GBP 772,923.34
23 Oct 2019 SH01 Statement of capital following an allotment of shares on 10 October 2019
  • GBP 772,918.34
23 Aug 2019 PSC08 Notification of a person with significant control statement
23 Aug 2019 PSC07 Cessation of Bwei Fund (Guernsey) and Bwei a Fund (Guernsey) Funds Managed by Blue Water Energy Llp as a person with significant control on 23 August 2019
23 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
17 Jul 2019 SH01 Statement of capital following an allotment of shares on 11 July 2019
  • GBP 772,909.34
07 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
10 Dec 2018 SH01 Statement of capital following an allotment of shares on 4 December 2018
  • GBP 772,900.34
10 Dec 2018 SH01 Statement of capital following an allotment of shares on 4 December 2018
  • GBP 701,003.34
30 Oct 2018 CH01 Director's details changed for Mr Graeme David Sword on 10 October 2018
01 Oct 2018 MA Memorandum and Articles of Association
01 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Sep 2018 SH01 Statement of capital following an allotment of shares on 18 September 2018
  • GBP 700,998.34
23 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
21 Aug 2018 SH01 Statement of capital following an allotment of shares on 31 July 2018
  • GBP 700,949.34
17 Aug 2018 MA Memorandum and Articles of Association
17 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Aug 2018 TM01 Termination of appointment of Ian Richard Hudson as a director on 31 July 2018
18 May 2018 MA Memorandum and Articles of Association
17 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Apr 2018 SH01 Statement of capital following an allotment of shares on 19 March 2018
  • GBP 698,202
08 Feb 2018 TM01 Termination of appointment of Paul David Harrison as a director on 25 January 2018