3T GLOBAL HOLDCO LIMITED
Overview
| Company Name | 3T GLOBAL HOLDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10908478 |
| 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 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 Address | No |
What were the previous names of 3T GLOBAL HOLDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| 3T ENERGY GROUP LIMITED | Feb 08, 2018 | Feb 08, 2018 |
| 3T ENERGY TOPCO LIMITED | Oct 13, 2017 | Oct 13, 2017 |
| TIMEC 1620 LIMITED | Aug 10, 2017 | Aug 10, 2017 |
What are the latest accounts for 3T GLOBAL HOLDCO 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 HOLDCO LIMITED?
| Last Confirmation Statement Made Up To | Aug 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 09, 2025 |
| Overdue | No |
What are the latest filings for 3T GLOBAL HOLDCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Jan 14, 2026
| 3 pages | SH01 | ||||||||||||||
Appointment of Mr Frode Scott Nilsen as a director on Nov 01, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kevin Nigel Franklin as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Aug 09, 2025 with updates | 8 pages | CS01 | ||||||||||||||
Termination of appointment of Martin Brett Boden as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 49 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 30, 2024
| 3 pages | SH01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 44 pages | AA | ||||||||||||||
Confirmation statement made on Aug 09, 2024 with updates | 7 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 | ||||||||||||||
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 group LIMITED\certificate issued on 25/09/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 56 pages | AA | ||||||||||||||
Confirmation statement made on Aug 09, 2023 with updates | 7 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 55 pages | AA | ||||||||||||||
Confirmation statement made on Aug 09, 2022 with updates | 8 pages | CS01 | ||||||||||||||
Appointment of Ms Elaine Safier as a director on Dec 01, 2021 | 2 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 54 pages | AA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Aug 09, 2021 with updates | 10 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 31, 2021
| 3 pages | SH01 | ||||||||||||||
Who are the officers of 3T GLOBAL HOLDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CORRIGAN, Mark Francis | Director | 5 Aviation Park West Bournemouth International Airport BH23 6EW Hurn Hurn View House Dorset England | France | British | 242990480001 | |||||||||
| NILSEN, Frode Scott | Director | 5 Aviation Park West Bournemouth International Airport BH23 6EW Hurn Hurn View House Dorset England | Denmark | Norwegian | 342689390001 | |||||||||
| SAFIER, Elaine | Director | 5 Aviation Park West Bournemouth International Airport BH23 6EW Hurn Hurn View House Dorset England | England | British | 73792510001 | |||||||||
| SOMERVILLE, Martin | Director | 5 Aviation Park West Bournemouth International Airport BH23 6EW Hurn Hurn View House Dorset England | England | British | 125050930004 | |||||||||
| TOMA, Ihab Magdy | Director | 5 Aviation Park West Bournemouth International Airport BH23 6EW Hurn Hurn View House Dorset England | Switzerland | Egyptian | 242991070001 | |||||||||
| 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 | |||||||||
| 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 | |||||||||
| MEISSNER, Niels | Director | 5 Aviation Park West Bournemouth International Airport BH23 6EW Hurn Hurn View House Dorset England | United States | German | 265110290001 | |||||||||
| SINCLAIR, Patrick Malcolm Mann | Director | 5 Aviation Park West Bournemouth International Airport BH23 6EW Hurn Hurn View House Dorset England | England | British | 281603850001 | |||||||||
| STONEBANKS, Paul Malcolm | Director | 5 Aviation Park West Bournemouth International Airport BH23 6EW Hurn Hurn View House Dorset England | United Kingdom | British | 116515490002 | |||||||||
| 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 HOLDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bwei Fund (Guernsey) And Bwei A Fund (Guernsey) Funds Managed By Blue Water Energy Llp | Oct 17, 2017 | Connaught Place W2 2ES London 17 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
| |||||||||||||
What are the latest statements on persons with significant control for 3T GLOBAL HOLDCO LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 23, 2019 | The 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