UKBizDB.co.uk

EXPLORE INVESTMENTS NO. 3 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Explore Investments No. 3 Limited. The company was founded 17 years ago and was given the registration number 06240917. The firm's registered office is in LONDON. You can find them at First Floor Boundary House, 91-93 Charterhouse Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EXPLORE INVESTMENTS NO. 3 LIMITED
Company Number:06240917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:First Floor Boundary House, 91-93 Charterhouse Street, London, EC1M 6HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Boundary House, 91-93 Charterhouse Street, London, EC1M 6HR

Director20 February 2018Active
First Floor, Boundary House, 91-93 Charterhouse Street, London, EC1M 6HR

Director20 February 2018Active
1st Floor Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director01 February 2018Active
3 Warren Lodge Drive, Kingswood, KT20 6QN

Secretary14 June 2007Active
Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, DA2 6SN

Secretary28 May 2010Active
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN

Secretary29 June 2016Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Secretary09 May 2007Active
First Floor, Boundary House, 91-93 Charterhouse Street, London, EC1M 6HR

Director20 February 2018Active
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN

Director27 May 2015Active
3 Warren Lodge Drive, Kingswood, KT20 6QN

Director14 June 2007Active
First Floor, Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director01 February 2018Active
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN

Director02 March 2012Active
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN

Director18 March 2011Active
Broadlands, 23 Homefield Road, Warlingham, CR6 9HU

Director14 June 2007Active
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN

Director28 May 2010Active
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN

Director24 April 2013Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Director09 May 2007Active

People with Significant Control

Innisfree Canada Isf 2 Limited
Notified on:01 February 2018
Status:Active
Country of residence:United Kingdom
Address:1st Floor Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Laing O'Rourke Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bridge Place, Anchor Boulevard, Dartford, United Kingdom, DA2 6SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Capital

Legacy.

Download
2023-03-08Capital

Capital statement capital company with date currency figure.

Download
2023-03-08Insolvency

Legacy.

Download
2023-03-08Resolution

Resolution.

Download
2022-12-14Accounts

Accounts with accounts type full.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-18Accounts

Accounts with accounts type full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type full.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type full.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-02-28Address

Change registered office address company with date old address new address.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-02-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.