DUNDEE HOLDCO 3 LIMITED
Overview
| Company Name | DUNDEE HOLDCO 3 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05651578 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DUNDEE HOLDCO 3 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is DUNDEE HOLDCO 3 LIMITED located?
| Registered Office Address | 1 Park Row LS1 5AB Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DUNDEE HOLDCO 3 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DUNDEE HOLDCO 3 LIMITED?
| Last Confirmation Statement Made Up To | Jan 03, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 17, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 03, 2026 |
| Overdue | No |
What are the latest filings for DUNDEE HOLDCO 3 LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 03, 2026 with updates | 5 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 22, 2025
| 3 pages | SH01 | ||||||||||||||||||
Satisfaction of charge 056515780009 in full | 4 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 056515780007 in full | 4 pages | MR04 | ||||||||||||||||||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
| ||||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 18, 2024
| 4 pages | RP04SH01 | ||||||||||||||||||
Registration of charge 056515780013, created on Apr 25, 2025 | 96 pages | MR01 | ||||||||||||||||||
Confirmation statement made on Jan 03, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 19, 2024
| 4 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on Dec 19, 2024
| 3 pages | SH19 | ||||||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||||||||||
Appointment of Mr David John Egan as a director on Jul 04, 2024 | 2 pages | AP01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||||||||||
Registration of charge 056515780012, created on Apr 23, 2024 | 26 pages | MR01 | ||||||||||||||||||
Registration of charge 056515780011, created on Apr 23, 2024 | 98 pages | MR01 | ||||||||||||||||||
Change of details for Dundee Pikco Limited as a person with significant control on Mar 15, 2024 | 2 pages | PSC05 | ||||||||||||||||||
Change of details for Dundee Pikco Limited as a person with significant control on Mar 15, 2024 | 2 pages | PSC05 | ||||||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||||||
Registered office address changed from Forge Lane Killamarsh Sheffield S21 1BA England to 1 Park Row Leeds LS1 5AB on Mar 19, 2024 | 1 pages | AD01 | ||||||||||||||||||
Who are the officers of DUNDEE HOLDCO 3 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EGAN, David John | Director | LS1 5AB Leeds 1 Park Row England | United Kingdom | British | 324778100001 | |||||
| QUINN, Michael Joseph | Director | LS1 5AB Leeds 1 Park Row England | Ireland | Irish | 268174890001 | |||||
| BARRETT-HAGUE, Helen | Secretary | Killamarsh S21 1BA Sheffield Forge Lane England | 287748750001 | |||||||
| JACKSON, Howard Watson | Secretary | Red House Farm CV35 0EB Little Kineton Warwickshire | British | 34443700002 | ||||||
| MOLYNEUX, Ian | Secretary | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | British | 164531950001 | ||||||
| WRIGHT, Andrew Richard Hornagold | Secretary | Apartment 223 Al Owais Building Al Mina Road Dubai Uae | British | 117689910001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AL ANSARI, Sameer Kamal Ibrahim | Director | Villa No. 49 Nisreen St, No. 3 Emirates Hills Dubai United Arab Emirates | United Arab Emirates | Emirati | 109487270001 | |||||
| BARRETT-HAGUE, Helen | Director | Killamarsh S21 1BA Sheffield Forge Lane England | England | British | 287804380001 | |||||
| DENIS, Sylvain Claude | Director | Villa No. 3, Tayeb Al Rukun Building 54th Corner, 71 St Midriff Dubai United Arab Emirates | Canadian | 109487760001 | ||||||
| ELLIS, William Michael | Director | Manor Drive Worthington LE65 1RN Ashby-De-La-Zouch The Manor House Leicestershire | United Kingdom | American | 134919220003 | |||||
| HINKS, Duncan Andrew | Director | Millennium Court First Avenue DE14 2WH Burton-On-Trent Doncasters Group Limited Staffordshire United Kingdom | England | British | 164530200005 | |||||
| JACKSON, Howard Watson | Director | Red House Farm CV35 0EB Little Kineton Warwickshire | United Kingdom | British | 34443700002 | |||||
| KRISHNAN, Anand Subramanian | Director | Villa 31 Street 15b Umm El Shief Dubai | United Arab Emirates | British | 152979540001 | |||||
| LEWIS, Eric James | Director | Rowan House 32 Nursery Lane, Hopwas B78 3AS Tamworth Staffordshire | England | British | 75455450001 | |||||
| MARTLE, Simon David | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | England | British | 151541840002 | |||||
| MOLYNEUX, Ian | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | United Kingdom | British | 75284220004 | |||||
| OXNARD, Lisa Marie | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | England | British | 253562580001 | |||||
| SCHURCH, Michael John | Director | Millennium Court First Avenue DE14 2WH Burton-On-Trent Doncasters Group Limited Staffordshire | England | British | 42065200003 | |||||
| SMOOT, David Madison | Director | Millennium Court First Avenue DE14 2WH Burton-On-Trent Doncasters Group Limited Staffordshire United Kingdom | United States | American | 136478560002 | |||||
| INSTANT COMPANIES LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 93433510001 |
Who are the persons with significant control of DUNDEE HOLDCO 3 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dundee Pikco Limited | Apr 06, 2016 | LS1 5AB Leeds 1 Park Row West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for DUNDEE HOLDCO 3 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 03, 2017 | Feb 28, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0