3RE CAPITAL VENTURES UK LIMITED

Club House Club House, London, SW1Y 4JU, United Kingdom
StatusACTIVE
Company No.11425141
CategoryPrivate Limited Company
Incorporated20 Jun 2018
Age6 years, 22 days
JurisdictionEngland Wales

SUMMARY

3RE CAPITAL VENTURES UK LIMITED is an active private limited company with number 11425141. It was incorporated 6 years, 22 days ago, on 20 June 2018. The company address is Club House Club House, London, SW1Y 4JU, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 17 Jun 2024

Action Date: 06 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 May 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-10

Officer name: Mr Robert Pilato

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2024

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Stuart Tapp

Appointment date: 2023-03-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Pilato

Appointment date: 2022-08-08

Documents

View document PDF

Second filing capital allotment shares

Date: 24 Aug 2022

Action Date: 25 Jul 2018

Category: Capital

Type: RP04SH01

Date: 2018-07-25

Capital : 5,984,001 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 24 Aug 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-06-19

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2022

Action Date: 25 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-25

Capital : 5,984,000 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-26

Old address: 50 Grosvenor Hill Mayfair London W1K 3QT United Kingdom

New address: Club House 8 st James's Square London SW1Y 4JU

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Simon Davis

Termination date: 2022-05-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Simon Davis

Appointment date: 2019-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Resolution

Date: 19 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDRA GARSTON LIMITED

51 MABLETHORPE ROAD,LONDON,SW6 6AQ

Number:11787268
Status:ACTIVE
Category:Private Limited Company

BLOCKBUILD DIGITAL LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11770813
Status:ACTIVE
Category:Private Limited Company

DV MANAGEMENT INVESTMENT LTD

54 CYGNET COURT,STRATFORD-UPON-AVON,CV37 9NW

Number:11937103
Status:ACTIVE
Category:Private Limited Company

MINERVA PROCUREMENT CONSULTANCY SERVICES LIMITED

FLEMING COURT LEIGH ROAD,SOUTHAMPTON,SO50 9PD

Number:07144956
Status:ACTIVE
Category:Private Limited Company

OPENRISE SOFTWARE SOLUTIONS LTD

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:11887933
Status:ACTIVE
Category:Private Limited Company

SHOW HOME STONE LTD

9 FITZWALTER ROAD,DUNMOW,CM6 3FQ

Number:11924272
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source