3T GLOBAL SUBCO LIMITED
Overview
| Company Name | 3T GLOBAL SUBCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10908450 |
| 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 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 Address | No |
What were the previous names of 3T GLOBAL SUBCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| 3T ENERGY SUBCO LIMITED | Oct 13, 2017 | Oct 13, 2017 |
| TIMEC 1619 LIMITED | Aug 10, 2017 | Aug 10, 2017 |
What are the latest accounts for 3T GLOBAL SUBCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 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 3T GLOBAL SUBCO LIMITED?
| Last Confirmation Statement Made Up To | Aug 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 22, 2025 |
| Overdue | No |
What are the latest filings for 3T GLOBAL SUBCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Patty Eid as a director on Feb 02, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Nigel Franklin as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Frode Scott Nilsen as a director on Nov 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Patty Eid as a director on Nov 17, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Martin Brett Boden as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Satisfaction of charge 109084500003 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Aug 22, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Graeme David Sword as a director on Jul 05, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin Brett Boden as a director on Jun 01, 2024 | 2 pages | AP01 | ||||||||||
Registration of charge 109084500004, created on May 22, 2024 | 32 pages | MR01 | ||||||||||
Notification of 3T Global Midco Limited as a person with significant control on Feb 12, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of 3T Energy Group Limited as a person with significant control on Feb 12, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Patrick Malcolm Mann Sinclair as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed 3T energy subco LIMITED\certificate issued on 26/09/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Confirmation statement made on Aug 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||
Confirmation statement made on Aug 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 109084500001 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 109084500002 in full | 4 pages | MR04 | ||||||||||
Registration of charge 109084500003, created on Dec 13, 2021 | 72 pages | MR01 | ||||||||||
Who are the officers of 3T GLOBAL SUBCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NILSEN, Frode Scott | Director | 5 Aviation Park West Bournemouth International Airport BH23 6EW Hurn Hurn View House Dorset England | Denmark | Norwegian | 342689160001 | |||||||||
| SOMERVILLE, Martin | Director | 5 Aviation Park West Bournemouth International Airport BH23 6EW Hurn Hurn View House Dorset England | United Kingdom | British | 239247240001 | |||||||||
| RICHENS, Sarah Lesley | Secretary | 5 Aviation Park West Bournemouth International Airport BH23 6EW Hurn Hurn View House Dorset England | 247396970001 | |||||||||||
| AZTEC FINANCIAL SERVICES (UK) LIMITED | Secretary | Solent Business Park, Parkway South Whiteley PO15 7FH Fareham Forum 3 England |
| 178256770001 | ||||||||||
| MUCKLE SECRETARY LIMITED | Secretary | Time Central 32 Gallowgate NE1 4BF Newcastle Upon Tyne C/O Muckle Llp Tyne & Wear United Kingdom |
| 101749170003 | ||||||||||
| BODEN, Martin Brett | Director | 5 Aviation Park West Bournemouth International Airport BH23 6EW Hurn Hurn View House Dorset England | England | British | 316035650001 | |||||||||
| DAVISON, Andrew John | Director | Time Central 32 Gallowgate NE1 4BF Newcastle Upon Tyne Muckle Llp Tyne & Wear United Kingdom | United Kingdom | British | 3159270006 | |||||||||
| EID, Patty | Director | 5 Aviation Park West Bournemouth International Airport BH23 6EW Hurn Hurn View House Dorset England | United Arab Emirates | Canadian | 342689110001 | |||||||||
| FRANKLIN, Kevin Nigel | Director | 5 Aviation Park West Bournemouth International Airport BH23 6EW Hurn Hurn View House Dorset England | United Kingdom | British | 39318340004 | |||||||||
| HARRISON, Paul David | Director | Solent Business Park Parkway South PO15 7FH Whiteley Forum 3 Fareham United Kingdom | United Kingdom | British | 191076330001 | |||||||||
| HUDSON, Ian Richard | Director | 5 Aviation Park West Bournemouth International Airport BH23 6EW Hurn Hurn View House Dorset England | United Kingdom | British | 238953210001 | |||||||||
| SINCLAIR, Patrick Malcolm Mann | Director | 5 Aviation Park West Bournemouth International Airport BH23 6EW Hurn Hurn View House Dorset England | England | British | 156690830001 | |||||||||
| SWORD, Graeme David | Director | 5 Aviation Park West Bournemouth International Airport BH23 6EW Hurn Hurn View House Dorset England | United Kingdom | British | 147225570002 | |||||||||
| WHITTINGHAM, James Ronald | Director | Solent Business Park Parkway South PO15 7FH Whiteley Forum 3 Fareham United Kingdom | United Kingdom | British | 167863870001 |
Who are the persons with significant control of 3T GLOBAL SUBCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 3t Global Midco Limited | Feb 12, 2024 | Aviation Park West Bournemouth International Airport BH23 6EW Hurn Hurn View House 5 Dorset United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| 3t Energy Group Limited | Oct 10, 2017 | 5 Aviation Park West BH23 6EW Hurn Hurn View House Dorset England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Muckle Director Limited | Aug 10, 2017 | Time Central 32 Gallowgate NE1 4BF Newcastle Upon Tyne C/O Muckle Llp Tyne & Wear United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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