- Company Overview for 3T GLOBAL HOLDCO LIMITED (10908478)
- Filing history for 3T GLOBAL HOLDCO LIMITED (10908478)
- People for 3T GLOBAL HOLDCO LIMITED (10908478)
- More for 3T GLOBAL HOLDCO LIMITED (10908478)
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) |
---|---|---|---|
08 Feb 2018 | TM02 | Termination of appointment of Aztec Financial Services (Uk) Limited as a secretary on 25 January 2018 | |
08 Feb 2018 | TM01 | Termination of appointment of James Ronald Whittingham as a director on 25 January 2018 | |
08 Feb 2018 | AP01 | Appointment of Mr Kevin Nigel Franklin as a director on 25 January 2018 | |
08 Feb 2018 | AP01 | Appointment of Mr Ihab Magdy Toma as a director on 25 January 2018 | |
08 Feb 2018 | AP01 | Appointment of Mr Paul Malcolm Stonebanks as a director on 25 January 2018 | |
08 Feb 2018 | AP01 | Appointment of Mr Ian Richard Hudson as a director on 25 January 2018 | |
08 Feb 2018 | AP01 | Appointment of Mr Graeme David Sword as a director on 25 January 2018 | |
08 Feb 2018 | AP01 | Appointment of Mr Mark Francis Corrigan as a director on 25 January 2018 | |
08 Feb 2018 | AA01 | Current accounting period extended from 31 August 2018 to 31 December 2018 | |
08 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2018 | AD01 | Registered office address changed from Forum 3 Solent Business Park Parkway South Whiteley Fareham PO15 7FH United Kingdom to Hurn View House 5 Aviation Park West Bournemouth International Airport Hurn Dorset BH23 6EW on 7 February 2018 | |
04 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 15 November 2017
|
|
15 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 15 November 2017
|
|
09 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 20 October 2017
|
|
09 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 20 October 2017
|
|
08 Nov 2017 | SH08 | Change of share class name or designation | |
08 Nov 2017 | SH10 | Particulars of variation of rights attached to shares | |
08 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2017 | PSC02 | Notification of Bwei Fund (Guernsey) and Bwei a Fund (Guernsey) Funds Managed by Blue Water Energy Llp as a person with significant control on 17 October 2017 | |
20 Oct 2017 | AP01 | Appointment of Mr Martin Somerville as a director on 19 October 2017 | |
18 Oct 2017 | AD01 | Registered office address changed from 17 Connaught Place London W2 2ES United Kingdom to Forum 3 Solent Business Park Parkway South Whiteley Fareham PO15 7FH on 18 October 2017 | |
18 Oct 2017 | CH01 | Director's details changed for Paul David Harrison on 17 October 2017 | |
18 Oct 2017 | PSC07 | Cessation of Muckle Director Limited as a person with significant control on 17 October 2017 | |
18 Oct 2017 | CH01 | Director's details changed for Mr James Ronald Whittingham on 17 October 2017 | |
17 Oct 2017 | TM02 | Termination of appointment of Muckle Secretary Limited as a secretary on 17 October 2017 |