3RE CAPITAL VENTURES UK LIMITED

3RE CAPITAL VENTURES UK LIMITED

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

    Company Name3RE CAPITAL VENTURES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11425141
    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 3RE CAPITAL VENTURES UK LIMITED?

    • Development of building projects (41100) / Construction

    Where is 3RE CAPITAL VENTURES UK LIMITED located?

    Registered Office Address
    Club House
    8 St James's Square
    SW1Y 4JU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of 3RE CAPITAL VENTURES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    PGCO (INVEST UK) LIMITEDJun 20, 2018Jun 20, 2018

    What are the latest accounts for 3RE CAPITAL VENTURES UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for 3RE CAPITAL VENTURES UK LIMITED?

    Last Confirmation Statement Made Up ToJun 06, 2026
    Next Confirmation Statement DueJun 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2025
    OverdueNo

    What are the latest filings for 3RE CAPITAL VENTURES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Unaudited abridged accounts made up to Mar 31, 2025

    6 pagesAA

    Confirmation statement made on Jun 06, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Michelle Ang as a director on Mar 26, 2025

    2 pagesAP01

    Confirmation statement made on Jun 06, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2024

    6 pagesAA

    Director's details changed for Mr Robert Pilato on Apr 10, 2024

    2 pagesCH01

    Appointment of Mr Michael Stuart Tapp as a director on Mar 22, 2023

    2 pagesAP01

    Unaudited abridged accounts made up to Mar 31, 2023

    6 pagesAA

    Previous accounting period shortened from Jun 30, 2023 to Mar 31, 2023

    1 pagesAA01

    Confirmation statement made on Jun 06, 2023 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2022

    6 pagesAA

    Appointment of Mr Robert Pilato as a director on Aug 08, 2022

    2 pagesAP01

    Second filing of a statement of capital following an allotment of shares on Jul 25, 2018

    • Capital: GBP 5,984,001
    4 pagesRP04SH01

    Second filing of Confirmation Statement dated Jun 19, 2019

    3 pagesRP04CS01

    Confirmation statement made on Jun 19, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jul 25, 2018

    • Capital: GBP 5,984,000
    4 pagesSH01
    Annotations
    DateAnnotation
    Aug 24, 2022Clarification A second filed SH01 was registered on 24/08/2022

    Registered office address changed from 50 Grosvenor Hill Mayfair London W1K 3QT United Kingdom to Club House 8 st James's Square London SW1Y 4JU on Jul 26, 2022

    1 pagesAD01

    Termination of appointment of Andrew Simon Davis as a director on May 11, 2022

    1 pagesTM01

    Unaudited abridged accounts made up to Jun 30, 2021

    6 pagesAA

    Confirmation statement made on Jun 19, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2020

    6 pagesAA

    Confirmation statement made on Jun 19, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    6 pagesAA

    Appointment of Mr Andrew Simon Davis as a director on Oct 16, 2019

    2 pagesAP01

    Confirmation statement made on Jun 19, 2019 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Aug 24, 2022Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 24/08/2022

    Who are the officers of 3RE CAPITAL VENTURES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANG, Michelle
    8 St James's Square
    SW1Y 4JU London
    The Clubhouse
    United Kingdom
    Director
    8 St James's Square
    SW1Y 4JU London
    The Clubhouse
    United Kingdom
    United KingdomBritish333969390001
    GUNNE, Patrick
    8 St James's Square
    SW1Y 4JU London
    Club House
    United Kingdom
    Director
    8 St James's Square
    SW1Y 4JU London
    Club House
    United Kingdom
    IrelandIrish247622730001
    PILATO, Robert
    8 St James's Square
    SW1Y 4JU London
    Club House
    United Kingdom
    Director
    8 St James's Square
    SW1Y 4JU London
    Club House
    United Kingdom
    United KingdomBritish289654440001
    TAPP, Michael Stuart
    8 St James's Square
    SW1Y 4JU London
    Club House
    United Kingdom
    Director
    8 St James's Square
    SW1Y 4JU London
    Club House
    United Kingdom
    United KingdomBritish231183260003
    DAVIS, Andrew Simon
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    United Kingdom
    Director
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    United Kingdom
    EnglandBritish69231070002

    Who are the persons with significant control of 3RE CAPITAL VENTURES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Patrick Gunne
    8 St James's Square
    SW1Y 4JU London
    Club House
    United Kingdom
    Jun 20, 2018
    8 St James's Square
    SW1Y 4JU London
    Club House
    United Kingdom
    No
    Nationality: Irish
    Country of Residence: Ireland
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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