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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-25
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
  • GBP 688,202
15 Nov 2017 SH01 Statement of capital following an allotment of shares on 15 November 2017
  • GBP 688,202
09 Nov 2017 SH01 Statement of capital following an allotment of shares on 20 October 2017
  • GBP 143,034
09 Nov 2017 SH01 Statement of capital following an allotment of shares on 20 October 2017
  • GBP 686,202
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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