THREE60 EPCC HOLDINGS LIMITED
Overview
| Company Name | THREE60 EPCC HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11144701 |
| 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 THREE60 EPCC HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is THREE60 EPCC HOLDINGS LIMITED located?
| Registered Office Address | C/O Brodies Llp 90 Bartholomew Close EC1A 7EB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THREE60 EPCC HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| STEP CHANGE ENGINEERING HOLDINGS LIMITED | Jan 11, 2018 | Jan 11, 2018 |
What are the latest accounts for THREE60 EPCC HOLDINGS 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 THREE60 EPCC HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 10, 2025 |
| Overdue | No |
What are the latest filings for THREE60 EPCC HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Cancellation of shares. Statement of capital on Jul 02, 2025
| 6 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||
Director's details changed for Mr Walter Thain on Jun 19, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mrs Kerrie Rae Doreen Murray on Jun 18, 2025 | 2 pages | CH01 | ||||||
Confirmation statement made on Jan 10, 2025 with no updates | 3 pages | CS01 | ||||||
Registration of charge 111447010005, created on Dec 24, 2024 | 17 pages | MR01 | ||||||
Registration of charge 111447010006, created on Dec 24, 2024 | 75 pages | MR01 | ||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||
Termination of appointment of Kevin Sutherland as a director on Aug 07, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Iain Stuart Macdonald as a director on Jul 16, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Satnam Singh Shoker as a director on Jul 16, 2024 | 1 pages | TM01 | ||||||
Registration of charge 111447010004, created on Jun 25, 2024 | 66 pages | MR01 | ||||||
Change of details for Three60 Energy Limited as a person with significant control on Jun 25, 2024 | 2 pages | PSC05 | ||||||
Appointment of Mrs Kerrie Rae Doreen Murray as a director on May 13, 2024 | 2 pages | AP01 | ||||||
Confirmation statement made on Jan 10, 2024 with updates | 7 pages | CS01 | ||||||
Registration of charge 111447010003, created on Nov 28, 2023 | 65 pages | MR01 | ||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||
Director's details changed for Mr Iain Stuart Macdonald on Jan 01, 2023 | 2 pages | CH01 | ||||||
Director's details changed for Satnam Singh Shoker on Jan 01, 2023 | 2 pages | CH01 | ||||||
Director's details changed for Colin John Bruce on Jan 01, 2023 | 2 pages | CH01 | ||||||
Director's details changed for Alasdair John Smith on Jan 01, 2023 | 2 pages | CH01 | ||||||
Director's details changed for Mr Kevin Sutherland on Jan 01, 2023 | 2 pages | CH01 | ||||||
Director's details changed for Mr Walter Thain on Jan 01, 2023 | 2 pages | CH01 | ||||||
Confirmation statement made on Jan 10, 2023 with updates | 6 pages | CS01 | ||||||
Who are the officers of THREE60 EPCC HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRODIES SECRETARIAL SERVICES LIMITED | Secretary | 58 Morrison Street EH3 8BP Edinburgh Capital Square United Kingdom |
| 79799970001 | ||||||||||
| BRUCE, Colin John | Director | Annan House 33-35 Palmerston Road AB11 5QN Aberdeen Three60 Energy Ltd United Kingdom | United Kingdom | British | 1131210002 | |||||||||
| MURRAY, Kerrie Rae Doreen | Director | 90 Bartholomew Close EC1A 7EB London C/O Brodies Llp United Kingdom | United Kingdom | British | 190064610001 | |||||||||
| SMITH, Alasdair John | Director | Annan House 33-35 Palmerston Road AB11 5QN Aberdeen Three60 Energy Ltd United Kingdom | Scotland | British | 265953590001 | |||||||||
| THAIN, Walter | Director | Annan House 33-35 Palmerston Road AB11 5QN Aberdeen Three60 Energy Ltd United Kingdom | United Arab Emirates | British | 251957710002 | |||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| LANGLANDS, Allister Gordon | Director | 16 Hillhead Road Bieldside AB15 9EJ Aberdeen Craigentoul United Kingdom | Scotland | British | 34145910003 | |||||||||
| MACDONALD, Iain Stuart | Director | Annan House 33-35 Palmerston Road AB11 5QN Aberdeen Three60 Energy Ltd United Kingdom | Scotland | Scottish | 212390370001 | |||||||||
| SHOKER, Satnam Singh | Director | Annan House 33-35 Palmerston Road AB11 5QN Aberdeen Three60 Energy Ltd United Kingdom | United Kingdom | British | 78289820001 | |||||||||
| SUTHERLAND, Kevin | Director | Annan House 33-35 Palmerston Road AB11 5QN Aberdeen Three60 Energy Ltd United Kingdom | Scotland | British | 251957820001 | |||||||||
| WILLIAMS, Gerwyn James Maxwell | Director | Park Row LS1 5AB Leeds 1 United Kingdom | United Kingdom | British | 217519960001 | |||||||||
| WILSON, John Edward Kinder | Director | Regent Centre Regent Road AB11 5NS Aberdeen 1st Floor United Kingdom | United Kingdom | British | 190601930001 |
Who are the persons with significant control of THREE60 EPCC HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Three60 Operations Services Limited | Jun 04, 2021 | 90 Bartholomew Close EC1A 7EB London C/O Brodies Llp United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Three60 Energy Limited | Jan 11, 2018 | 90 Bartholomew Close EC1A 7BN London C/O Brodies Llp United Kingdom | No | ||||||||||
| |||||||||||||
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