3T GLOBAL HOLDCO LIMITED

3T GLOBAL HOLDCO LIMITED

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

    Company Name3T GLOBAL HOLDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10908478
    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 HOLDCO LIMITED?

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

    Where is 3T GLOBAL HOLDCO 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 HOLDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    3T ENERGY GROUP LIMITEDFeb 08, 2018Feb 08, 2018
    3T ENERGY TOPCO LIMITEDOct 13, 2017Oct 13, 2017
    TIMEC 1620 LIMITEDAug 10, 2017Aug 10, 2017

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

    Last Confirmation Statement Made Up ToAug 09, 2026
    Next Confirmation Statement DueAug 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 09, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Jan 14, 2026

    • Capital: GBP 849,676
    3 pagesSH01

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

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on Aug 09, 2025 with updates

    8 pagesCS01

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

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2024

    49 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 30, 2024

    • Capital: GBP 849,641
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2023

    44 pagesAA

    Confirmation statement made on Aug 09, 2024 with updates

    7 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

    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 group LIMITED\certificate issued on 25/09/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 25, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 22, 2023

    RES15

    Group of companies' accounts made up to Dec 31, 2022

    56 pagesAA

    Confirmation statement made on Aug 09, 2023 with updates

    7 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    55 pagesAA

    Confirmation statement made on Aug 09, 2022 with updates

    8 pagesCS01

    Appointment of Ms Elaine Safier as a director on Dec 01, 2021

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2020

    54 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Aug 09, 2021 with updates

    10 pagesCS01

    Statement of capital following an allotment of shares on Mar 31, 2021

    • Capital: GBP 812,988
    3 pagesSH01

    Who are the officers of 3T GLOBAL HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORRIGAN, Mark Francis
    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
    FranceBritish242990480001
    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
    DenmarkNorwegian342689390001
    SAFIER, Elaine
    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
    EnglandBritish73792510001
    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
    EnglandBritish125050930004
    TOMA, Ihab Magdy
    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
    SwitzerlandEgyptian242991070001
    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
    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
    MEISSNER, Niels
    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 StatesGerman265110290001
    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
    EnglandBritish281603850001
    STONEBANKS, Paul Malcolm
    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 KingdomBritish116515490002
    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 HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bwei Fund (Guernsey) And Bwei A Fund (Guernsey) Funds Managed By Blue Water Energy Llp
    Connaught Place
    W2 2ES London
    17
    England
    Oct 17, 2017
    Connaught Place
    W2 2ES London
    17
    England
    Yes
    Legal FormLimited Partnership
    Country RegisteredUk
    Legal AuthorityLimited Liability Partynerships Act 2000
    Place RegisteredCompanies Houise
    Registration NumberOc364534
    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.

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 23, 2019The company knows or has reasonable cause to believe that there is no registrable person or 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