3TI ENERGY HUBS LTD

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

    Company Name3TI ENERGY HUBS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11868514
    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 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 AddressNo

    What are the latest accounts for 3TI ENERGY HUBS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for 3TI ENERGY HUBS LTD?

    Last Confirmation Statement Made Up ToJun 24, 2026
    Next Confirmation Statement DueJul 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 24, 2025
    OverdueNo

    What are the latest filings for 3TI ENERGY HUBS LTD?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Alexander Tupman on Jan 29, 2026

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2025

    15 pagesAA

    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 pagesAD01

    Appointment of Mr Alexander Tupman as a director on Aug 05, 2025

    2 pagesAP01

    Appointment of Mr Mark Anthony Potter as a director on Aug 05, 2025

    2 pagesAP01

    Confirmation statement made on Jun 24, 2025 with updates

    13 pagesCS01

    Termination of appointment of James Anthony Lee as a director on Jun 09, 2025

    1 pagesTM01

    Second filing of a statement of capital following an allotment of shares on Jun 04, 2025

    • Capital: GBP 20,365.73
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Jun 04, 2025

    • Capital: GBP 198,365.73
    4 pagesSH01
    Annotations
    DateAnnotation
    Jun 09, 2025Clarification A second filed SH01 was registered on 09/06/2025

    Memorandum and Articles of Association

    36 pagesMA

    Statement of capital following an allotment of shares on Feb 11, 2025

    • Capital: GBP 20,286.18
    3 pagesSH01

    Total exemption full accounts made up to Jun 30, 2024

    15 pagesAA

    Statement of capital following an allotment of shares on Jan 09, 2025

    • Capital: GBP 20,245.65
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Mr Benedikt Julian Nicolaus Von Thungen-Reichenbach-Evans as a director on Nov 25, 2024

    2 pagesAP01

    Termination of appointment of Archie Erskine Bangor Ward as a director on Jul 15, 2024

    1 pagesTM01

    Confirmation statement made on Jun 25, 2024 with updates

    13 pagesCS01

    Statement of capital following an allotment of shares on Apr 22, 2024

    • Capital: GBP 18,988.78
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 03, 2024

    • Capital: GBP 18,619.82
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 05, 2024

    • Capital: GBP 17,388.7
    3 pagesSH01

    Appointment of Twm Corporate Services Limited as a secretary on Jan 16, 2023

    2 pagesAP04

    Termination of appointment of Timothy Evans as a director on Mar 13, 2024

    1 pagesTM01

    Confirmation statement made on Mar 21, 2024 with updates

    12 pagesCS01

    Statement of capital following an allotment of shares on Dec 31, 2022

    • Capital: GBP 17,379.15
    3 pagesSH01

    Statement of capital following an allotment of shares on May 25, 2022

    • Capital: GBP 13,815.2
    3 pagesSH01

    Who are the officers of 3TI ENERGY HUBS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TWM CORPORATE SERVICES LIMITED
    Woodbridge Road
    GU1 4RD Guildford
    65
    Surrey
    England
    Secretary
    Woodbridge Road
    GU1 4RD Guildford
    65
    Surrey
    England
    Identification TypeUK Limited Company
    Registration Number05272598
    101226560001
    ADAMS, Christopher
    1 The Lakes
    NN4 7HD Northampton
    Century House
    England
    Director
    1 The Lakes
    NN4 7HD Northampton
    Century House
    England
    EnglandBritish290403900001
    AITKEN, Maxwell Francis
    Guildford Road
    Fetcham
    KT22 9AD Leatherhead
    Riverbridge House
    Surrey
    England
    Director
    Guildford Road
    Fetcham
    KT22 9AD Leatherhead
    Riverbridge House
    Surrey
    England
    EnglandBritish248507150002
    POTTER, Mark Anthony
    1 The Lakes
    NN4 7HD Northampton
    Century House
    England
    Director
    1 The Lakes
    NN4 7HD Northampton
    Century House
    England
    EnglandBritish339309280001
    TUPMAN, Timothy Alexander
    1 The Lakes
    NN4 7HD Northampton
    Century House
    England
    Director
    1 The Lakes
    NN4 7HD Northampton
    Century House
    England
    EnglandBritish339309700002
    VON THUNGEN-REICHENBACH-EVANS, Benedikt Julian Nicolaus
    Pottery Lane
    W11 4NA London
    71
    England
    Director
    Pottery Lane
    W11 4NA London
    71
    England
    United KingdomBritish253343490001
    BIDEN, Michael James
    Guildford Road
    Fetcham
    KT22 9AD Leatherhead
    Riverbridge House
    Surrey
    England
    Director
    Guildford Road
    Fetcham
    KT22 9AD Leatherhead
    Riverbridge House
    Surrey
    England
    EnglandBritish55905440001
    CANDLISH, Mark Andrew Mckenzie
    Bridge Road
    Hunton Bridge
    WD4 8SZ Kings Langley
    The Old School House
    England
    Director
    Bridge Road
    Hunton Bridge
    WD4 8SZ Kings Langley
    The Old School House
    England
    United KingdomBritish149967510008
    EVANS, Timothy
    Guildford Road
    Fetcham
    KT22 9AD Leatherhead
    Riverbridge House
    Surrey
    England
    Director
    Guildford Road
    Fetcham
    KT22 9AD Leatherhead
    Riverbridge House
    Surrey
    England
    EnglandBritish234654060002
    HALL, George John
    Yeatmans Close
    SP7 8LU Shaftesbury
    36
    Dorset
    United Kingdom
    Director
    Yeatmans Close
    SP7 8LU Shaftesbury
    36
    Dorset
    United Kingdom
    United KingdomBritish209368020001
    LEE, James Anthony
    Guildford Road
    Fetcham
    KT22 9AD Leatherhead
    Riverbridge House
    Surrey
    England
    Director
    Guildford Road
    Fetcham
    KT22 9AD Leatherhead
    Riverbridge House
    Surrey
    England
    United KingdomAustralian284221300001
    MARSHALL, Alan Paul
    3 The Lakes
    NN4 7HB Northampton
    Peterbridge House
    Northamptonshire
    Director
    3 The Lakes
    NN4 7HB Northampton
    Peterbridge House
    Northamptonshire
    United KingdomBritish88439800001
    WARD, Archie Erskine Bangor
    Guildford Road
    Fetcham
    KT22 9AD Leatherhead
    Riverbridge House
    Surrey
    England
    Director
    Guildford Road
    Fetcham
    KT22 9AD Leatherhead
    Riverbridge House
    Surrey
    England
    EnglandBritish181338890004

    Who are the persons with significant control of 3TI ENERGY HUBS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Timothy Evans
    Guildford Road
    Fetcham
    KT22 9AD Leatherhead
    Riverbridge House
    Surrey
    England
    Mar 08, 2019
    Guildford Road
    Fetcham
    KT22 9AD Leatherhead
    Riverbridge House
    Surrey
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for 3TI ENERGY HUBS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 28, 2023The 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, 2019Mar 08, 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