DUNDEE HOLDCO 3 LIMITED

DUNDEE HOLDCO 3 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDUNDEE HOLDCO 3 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05651578
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for DUNDEE HOLDCO 3 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DUNDEE HOLDCO 3 LIMITED?

    Last Confirmation Statement Made Up ToJan 03, 2027
    Next Confirmation Statement DueJan 17, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 03, 2026
    OverdueNo

    What are the latest filings for DUNDEE HOLDCO 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 03, 2026 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Dec 22, 2025

    • Capital: GBP 100,030,000.12
    3 pagesSH01

    Satisfaction of charge 056515780009 in full

    4 pagesMR04

    Satisfaction of charge 056515780007 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    In accordance with section 567 of the ca 2006, the undersigned, as controlling shareholder or the company consent to the directors of the company being generally empowered to allot shares of the company, 18/12/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    legacy

    1 pagesCAP-SS
    Annotations
    DateAnnotation
    Jun 20, 2025Clarification This is a 2nd filing of a solvency statement registered 19/12/2024

    Second filing of a statement of capital following an allotment of shares on Dec 18, 2024

    • Capital: GBP 100,030,000.11
    4 pagesRP04SH01

    Registration of charge 056515780013, created on Apr 25, 2025

    96 pagesMR01

    Confirmation statement made on Jan 03, 2025 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Dec 19, 2024

    • Capital: GBP 100,030,000.11
    4 pagesSH01
    Annotations
    DateAnnotation
    Jun 19, 2025Clarification A second filed SH01 was registered on 19/06/2025.

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    legacy

    1 pagesSH20

    Statement of capital on Dec 19, 2024

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    2 pagesCAP-SS
    Annotations
    DateAnnotation
    Jun 20, 2025Clarification A 2nd filed solvency statement was registered 20/6/2025

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company's share premium is reduced 18/12/2024
    RES13

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Appointment of Mr David John Egan as a director on Jul 04, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Registration of charge 056515780012, created on Apr 23, 2024

    26 pagesMR01

    Registration of charge 056515780011, created on Apr 23, 2024

    98 pagesMR01

    Change of details for Dundee Pikco Limited as a person with significant control on Mar 15, 2024

    2 pagesPSC05

    Change of details for Dundee Pikco Limited as a person with significant control on Mar 15, 2024

    2 pagesPSC05

    Memorandum and Articles of Association

    12 pagesMA

    Registered office address changed from Forge Lane Killamarsh Sheffield S21 1BA England to 1 Park Row Leeds LS1 5AB on Mar 19, 2024

    1 pagesAD01

    Who are the officers of DUNDEE HOLDCO 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EGAN, David John
    LS1 5AB Leeds
    1 Park Row
    England
    Director
    LS1 5AB Leeds
    1 Park Row
    England
    United KingdomBritish324778100001
    QUINN, Michael Joseph
    LS1 5AB Leeds
    1 Park Row
    England
    Director
    LS1 5AB Leeds
    1 Park Row
    England
    IrelandIrish268174890001
    BARRETT-HAGUE, Helen
    Killamarsh
    S21 1BA Sheffield
    Forge Lane
    England
    Secretary
    Killamarsh
    S21 1BA Sheffield
    Forge Lane
    England
    287748750001
    JACKSON, Howard Watson
    Red House Farm
    CV35 0EB Little Kineton
    Warwickshire
    Secretary
    Red House Farm
    CV35 0EB Little Kineton
    Warwickshire
    British34443700002
    MOLYNEUX, Ian
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    Secretary
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    British164531950001
    WRIGHT, Andrew Richard Hornagold
    Apartment 223
    Al Owais Building Al Mina Road
    Dubai
    Uae
    Secretary
    Apartment 223
    Al Owais Building Al Mina Road
    Dubai
    Uae
    British117689910001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AL ANSARI, Sameer Kamal Ibrahim
    Villa No. 49
    Nisreen St, No. 3 Emirates Hills
    Dubai
    United Arab Emirates
    Director
    Villa No. 49
    Nisreen St, No. 3 Emirates Hills
    Dubai
    United Arab Emirates
    United Arab EmiratesEmirati109487270001
    BARRETT-HAGUE, Helen
    Killamarsh
    S21 1BA Sheffield
    Forge Lane
    England
    Director
    Killamarsh
    S21 1BA Sheffield
    Forge Lane
    England
    EnglandBritish287804380001
    DENIS, Sylvain Claude
    Villa No. 3, Tayeb Al Rukun Building
    54th Corner, 71 St Midriff
    Dubai
    United Arab Emirates
    Director
    Villa No. 3, Tayeb Al Rukun Building
    54th Corner, 71 St Midriff
    Dubai
    United Arab Emirates
    Canadian109487760001
    ELLIS, William Michael
    Manor Drive
    Worthington
    LE65 1RN Ashby-De-La-Zouch
    The Manor House
    Leicestershire
    Director
    Manor Drive
    Worthington
    LE65 1RN Ashby-De-La-Zouch
    The Manor House
    Leicestershire
    United KingdomAmerican134919220003
    HINKS, Duncan Andrew
    Millennium Court
    First Avenue
    DE14 2WH Burton-On-Trent
    Doncasters Group Limited
    Staffordshire
    United Kingdom
    Director
    Millennium Court
    First Avenue
    DE14 2WH Burton-On-Trent
    Doncasters Group Limited
    Staffordshire
    United Kingdom
    EnglandBritish164530200005
    JACKSON, Howard Watson
    Red House Farm
    CV35 0EB Little Kineton
    Warwickshire
    Director
    Red House Farm
    CV35 0EB Little Kineton
    Warwickshire
    United KingdomBritish34443700002
    KRISHNAN, Anand Subramanian
    Villa 31
    Street 15b
    Umm El Shief
    Dubai
    Director
    Villa 31
    Street 15b
    Umm El Shief
    Dubai
    United Arab EmiratesBritish152979540001
    LEWIS, Eric James
    Rowan House
    32 Nursery Lane, Hopwas
    B78 3AS Tamworth
    Staffordshire
    Director
    Rowan House
    32 Nursery Lane, Hopwas
    B78 3AS Tamworth
    Staffordshire
    EnglandBritish75455450001
    MARTLE, Simon David
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    Director
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    EnglandBritish151541840002
    MOLYNEUX, Ian
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    Director
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    United KingdomBritish75284220004
    OXNARD, Lisa Marie
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    Director
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    EnglandBritish253562580001
    SCHURCH, Michael John
    Millennium Court
    First Avenue
    DE14 2WH Burton-On-Trent
    Doncasters Group Limited
    Staffordshire
    Director
    Millennium Court
    First Avenue
    DE14 2WH Burton-On-Trent
    Doncasters Group Limited
    Staffordshire
    EnglandBritish42065200003
    SMOOT, David Madison
    Millennium Court
    First Avenue
    DE14 2WH Burton-On-Trent
    Doncasters Group Limited
    Staffordshire
    United Kingdom
    Director
    Millennium Court
    First Avenue
    DE14 2WH Burton-On-Trent
    Doncasters Group Limited
    Staffordshire
    United Kingdom
    United StatesAmerican136478560002
    INSTANT COMPANIES LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Director
    1 Mitchell Lane
    BS1 6BU Bristol
    93433510001

    Who are the persons with significant control of DUNDEE HOLDCO 3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    LS1 5AB Leeds
    1 Park Row
    West Yorkshire
    England
    Apr 06, 2016
    LS1 5AB Leeds
    1 Park Row
    West Yorkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number06123931
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for DUNDEE HOLDCO 3 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 03, 2017Feb 28, 2017The 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