3TI ENERGY HUBS LTD
Overview
| Company Name | 3TI ENERGY HUBS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11868514 |
| 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 3TI ENERGY HUBS LTD?
- Other construction installation (43290) / Construction
Where is 3TI ENERGY HUBS LTD located?
| Registered Office Address | Century House 1 The Lakes NN4 7HD Northampton England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 3TI ENERGY HUBS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for 3TI ENERGY HUBS LTD?
| Last Confirmation Statement Made Up To | Jun 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 24, 2025 |
| Overdue | No |
What are the latest filings for 3TI ENERGY HUBS LTD?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Alexander Tupman on Jan 29, 2026 | 2 pages | CH01 | ||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2025 | 15 pages | AA | ||||||||||||||||||
Registered office address changed from Riverbridge House Guildford Road Fetcham Leatherhead Surrey KT22 9AD England to Century House 1 the Lakes Northampton NN4 7HD on Oct 15, 2025 | 1 pages | AD01 | ||||||||||||||||||
Appointment of Mr Alexander Tupman as a director on Aug 05, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Mark Anthony Potter as a director on Aug 05, 2025 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Jun 24, 2025 with updates | 13 pages | CS01 | ||||||||||||||||||
Termination of appointment of James Anthony Lee as a director on Jun 09, 2025 | 1 pages | TM01 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jun 04, 2025
| 4 pages | RP04SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 04, 2025
| 4 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 11, 2025
| 3 pages | SH01 | ||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 15 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 09, 2025
| 3 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Benedikt Julian Nicolaus Von Thungen-Reichenbach-Evans as a director on Nov 25, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Archie Erskine Bangor Ward as a director on Jul 15, 2024 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Jun 25, 2024 with updates | 13 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 22, 2024
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 03, 2024
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 05, 2024
| 3 pages | SH01 | ||||||||||||||||||
Appointment of Twm Corporate Services Limited as a secretary on Jan 16, 2023 | 2 pages | AP04 | ||||||||||||||||||
Termination of appointment of Timothy Evans as a director on Mar 13, 2024 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Mar 21, 2024 with updates | 12 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 31, 2022
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on May 25, 2022
| 3 pages | SH01 | ||||||||||||||||||
Who are the officers of 3TI ENERGY HUBS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TWM CORPORATE SERVICES LIMITED | Secretary | Woodbridge Road GU1 4RD Guildford 65 Surrey England |
| 101226560001 | ||||||||||
| ADAMS, Christopher | Director | 1 The Lakes NN4 7HD Northampton Century House England | England | British | 290403900001 | |||||||||
| AITKEN, Maxwell Francis | Director | Guildford Road Fetcham KT22 9AD Leatherhead Riverbridge House Surrey England | England | British | 248507150002 | |||||||||
| POTTER, Mark Anthony | Director | 1 The Lakes NN4 7HD Northampton Century House England | England | British | 339309280001 | |||||||||
| TUPMAN, Timothy Alexander | Director | 1 The Lakes NN4 7HD Northampton Century House England | England | British | 339309700002 | |||||||||
| VON THUNGEN-REICHENBACH-EVANS, Benedikt Julian Nicolaus | Director | Pottery Lane W11 4NA London 71 England | United Kingdom | British | 253343490001 | |||||||||
| BIDEN, Michael James | Director | Guildford Road Fetcham KT22 9AD Leatherhead Riverbridge House Surrey England | England | British | 55905440001 | |||||||||
| CANDLISH, Mark Andrew Mckenzie | Director | Bridge Road Hunton Bridge WD4 8SZ Kings Langley The Old School House England | United Kingdom | British | 149967510008 | |||||||||
| EVANS, Timothy | Director | Guildford Road Fetcham KT22 9AD Leatherhead Riverbridge House Surrey England | England | British | 234654060002 | |||||||||
| HALL, George John | Director | Yeatmans Close SP7 8LU Shaftesbury 36 Dorset United Kingdom | United Kingdom | British | 209368020001 | |||||||||
| LEE, James Anthony | Director | Guildford Road Fetcham KT22 9AD Leatherhead Riverbridge House Surrey England | United Kingdom | Australian | 284221300001 | |||||||||
| MARSHALL, Alan Paul | Director | 3 The Lakes NN4 7HB Northampton Peterbridge House Northamptonshire | United Kingdom | British | 88439800001 | |||||||||
| WARD, Archie Erskine Bangor | Director | Guildford Road Fetcham KT22 9AD Leatherhead Riverbridge House Surrey England | England | British | 181338890004 |
Who are the persons with significant control of 3TI ENERGY HUBS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Timothy Evans | Mar 08, 2019 | Guildford Road Fetcham KT22 9AD Leatherhead Riverbridge House Surrey England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for 3TI ENERGY HUBS LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 28, 2023 | 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 | |
| Mar 08, 2019 | Mar 08, 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