3T GLOBAL SUBCO LIMITED

3T GLOBAL SUBCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company Name3T GLOBAL SUBCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10908450
    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 3T GLOBAL SUBCO LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is 3T GLOBAL SUBCO LIMITED located?

    Registered Office Address
    Hurn View House 5 Aviation Park West
    Bournemouth International Airport
    BH23 6EW Hurn
    Dorset
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of 3T GLOBAL SUBCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    3T ENERGY SUBCO LIMITEDOct 13, 2017Oct 13, 2017
    TIMEC 1619 LIMITEDAug 10, 2017Aug 10, 2017

    What are the latest accounts for 3T GLOBAL SUBCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 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 3T GLOBAL SUBCO LIMITED?

    Last Confirmation Statement Made Up ToAug 22, 2026
    Next Confirmation Statement DueSep 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 22, 2025
    OverdueNo

    What are the latest filings for 3T GLOBAL SUBCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Patty Eid as a director on Feb 02, 2026

    1 pagesTM01

    Termination of appointment of Kevin Nigel Franklin as a director on Oct 31, 2025

    1 pagesTM01

    Appointment of Mr Frode Scott Nilsen as a director on Nov 01, 2025

    2 pagesAP01

    Appointment of Ms Patty Eid as a director on Nov 17, 2025

    2 pagesAP01

    Confirmation statement made on Aug 22, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Martin Brett Boden as a director on Jun 30, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Satisfaction of charge 109084500003 in full

    4 pagesMR04

    Confirmation statement made on Aug 22, 2024 with updates

    4 pagesCS01

    Termination of appointment of Graeme David Sword as a director on Jul 05, 2024

    1 pagesTM01

    Appointment of Mr Martin Brett Boden as a director on Jun 01, 2024

    2 pagesAP01

    Registration of charge 109084500004, created on May 22, 2024

    32 pagesMR01

    Notification of 3T Global Midco Limited as a person with significant control on Feb 12, 2024

    2 pagesPSC02

    Cessation of 3T Energy Group Limited as a person with significant control on Feb 12, 2024

    1 pagesPSC07

    Termination of appointment of Patrick Malcolm Mann Sinclair as a director on Jan 31, 2024

    1 pagesTM01

    Certificate of change of name

    Company name changed 3T energy subco LIMITED\certificate issued on 26/09/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 26, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 26, 2023

    RES15

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Aug 22, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Aug 22, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 09, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 109084500001 in full

    4 pagesMR04

    Satisfaction of charge 109084500002 in full

    4 pagesMR04

    Registration of charge 109084500003, created on Dec 13, 2021

    72 pagesMR01

    Who are the officers of 3T GLOBAL SUBCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NILSEN, Frode Scott
    5 Aviation Park West
    Bournemouth International Airport
    BH23 6EW Hurn
    Hurn View House
    Dorset
    England
    Director
    5 Aviation Park West
    Bournemouth International Airport
    BH23 6EW Hurn
    Hurn View House
    Dorset
    England
    DenmarkNorwegian342689160001
    SOMERVILLE, Martin
    5 Aviation Park West
    Bournemouth International Airport
    BH23 6EW Hurn
    Hurn View House
    Dorset
    England
    Director
    5 Aviation Park West
    Bournemouth International Airport
    BH23 6EW Hurn
    Hurn View House
    Dorset
    England
    United KingdomBritish239247240001
    RICHENS, Sarah Lesley
    5 Aviation Park West
    Bournemouth International Airport
    BH23 6EW Hurn
    Hurn View House
    Dorset
    England
    Secretary
    5 Aviation Park West
    Bournemouth International Airport
    BH23 6EW Hurn
    Hurn View House
    Dorset
    England
    247396970001
    AZTEC FINANCIAL SERVICES (UK) LIMITED
    Solent Business Park, Parkway South
    Whiteley
    PO15 7FH Fareham
    Forum 3
    England
    Secretary
    Solent Business Park, Parkway South
    Whiteley
    PO15 7FH Fareham
    Forum 3
    England
    Identification TypeEuropean Economic Area
    Registration Number05702040
    178256770001
    MUCKLE SECRETARY LIMITED
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    Secretary
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5276019
    101749170003
    BODEN, Martin Brett
    5 Aviation Park West
    Bournemouth International Airport
    BH23 6EW Hurn
    Hurn View House
    Dorset
    England
    Director
    5 Aviation Park West
    Bournemouth International Airport
    BH23 6EW Hurn
    Hurn View House
    Dorset
    England
    EnglandBritish316035650001
    DAVISON, Andrew John
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Muckle Llp
    Tyne & Wear
    United Kingdom
    Director
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Muckle Llp
    Tyne & Wear
    United Kingdom
    United KingdomBritish3159270006
    EID, Patty
    5 Aviation Park West
    Bournemouth International Airport
    BH23 6EW Hurn
    Hurn View House
    Dorset
    England
    Director
    5 Aviation Park West
    Bournemouth International Airport
    BH23 6EW Hurn
    Hurn View House
    Dorset
    England
    United Arab EmiratesCanadian342689110001
    FRANKLIN, Kevin Nigel
    5 Aviation Park West
    Bournemouth International Airport
    BH23 6EW Hurn
    Hurn View House
    Dorset
    England
    Director
    5 Aviation Park West
    Bournemouth International Airport
    BH23 6EW Hurn
    Hurn View House
    Dorset
    England
    United KingdomBritish39318340004
    HARRISON, Paul David
    Solent Business Park
    Parkway South
    PO15 7FH Whiteley
    Forum 3
    Fareham
    United Kingdom
    Director
    Solent Business Park
    Parkway South
    PO15 7FH Whiteley
    Forum 3
    Fareham
    United Kingdom
    United KingdomBritish191076330001
    HUDSON, Ian Richard
    5 Aviation Park West
    Bournemouth International Airport
    BH23 6EW Hurn
    Hurn View House
    Dorset
    England
    Director
    5 Aviation Park West
    Bournemouth International Airport
    BH23 6EW Hurn
    Hurn View House
    Dorset
    England
    United KingdomBritish238953210001
    SINCLAIR, Patrick Malcolm Mann
    5 Aviation Park West
    Bournemouth International Airport
    BH23 6EW Hurn
    Hurn View House
    Dorset
    England
    Director
    5 Aviation Park West
    Bournemouth International Airport
    BH23 6EW Hurn
    Hurn View House
    Dorset
    England
    EnglandBritish156690830001
    SWORD, Graeme David
    5 Aviation Park West
    Bournemouth International Airport
    BH23 6EW Hurn
    Hurn View House
    Dorset
    England
    Director
    5 Aviation Park West
    Bournemouth International Airport
    BH23 6EW Hurn
    Hurn View House
    Dorset
    England
    United KingdomBritish147225570002
    WHITTINGHAM, James Ronald
    Solent Business Park
    Parkway South
    PO15 7FH Whiteley
    Forum 3
    Fareham
    United Kingdom
    Director
    Solent Business Park
    Parkway South
    PO15 7FH Whiteley
    Forum 3
    Fareham
    United Kingdom
    United KingdomBritish167863870001

    Who are the persons with significant control of 3T GLOBAL SUBCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aviation Park West
    Bournemouth International Airport
    BH23 6EW Hurn
    Hurn View House 5
    Dorset
    United Kingdom
    Feb 12, 2024
    Aviation Park West
    Bournemouth International Airport
    BH23 6EW Hurn
    Hurn View House 5
    Dorset
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15345313
    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.
    5 Aviation Park West
    BH23 6EW Hurn
    Hurn View House
    Dorset
    England
    Oct 10, 2017
    5 Aviation Park West
    BH23 6EW Hurn
    Hurn View House
    Dorset
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number10908478
    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.
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    Aug 10, 2017
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number5276020
    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.

    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