Company NameDG3 Connections Limited
Company StatusDissolved
Company Number04949032
CategoryPrivate Limited Company
Incorporation Date31 October 2003(20 years, 5 months ago)
Dissolution Date16 May 2023 (10 months, 2 weeks ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeremy Edward Charles Walters
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2021(18 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Director NameMr Laurent Thierry Salmon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed01 December 2021(18 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Director NameMr Patrick James Crean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed01 December 2021(18 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Secretary NameMr Richard Joseph Cahill
StatusClosed
Appointed01 December 2021(18 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 16 May 2023)
RoleCompany Director
Correspondence AddressLower Ground Floor, Park House, 16-18 Finsbury Cir
London
EC2M 7EB
Director NameJames Bracken Benson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2004(3 months, 1 week after company formation)
Appointment Duration3 weeks, 1 day (resigned 27 February 2004)
RoleAttorney
Correspondence Address110 Riverside Drive
New York New York 10024
Usa
Director NameMr David John Kelly
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(3 months, 1 week after company formation)
Appointment Duration3 weeks, 1 day (resigned 27 February 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hinchley Drive
Esher
Surrey
KT10 0BZ
Director NameElizabeth Lake
Date of BirthDecember 1942 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed05 February 2004(3 months, 1 week after company formation)
Appointment Duration3 weeks, 1 day (resigned 27 February 2004)
RoleChief Executive Officer
Correspondence Address36 Sloane Court West
Flat 5
London
SW3 4TB
Director NameRobert Joel Singer
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2004(3 months, 1 week after company formation)
Appointment Duration3 weeks, 1 day (resigned 27 February 2004)
RoleAttorney
Correspondence Address28 Whalen Court
West Orange
Nj
07052
Director NamePeter Lionel Furlonge
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(3 months, 4 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Princes Tower
Elephant Lane
London
SE16 4NF
Director NameMs Marie Ridgeon
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(3 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 08 September 2008)
RoleCompany Director
Correspondence AddressWoodeaves
Yester Park
Chislehurst
Kent
BR7 5DQ
Secretary NameMs Marie Ridgeon
NationalityBritish
StatusResigned
Appointed27 February 2004(3 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 08 September 2008)
RoleCompany Director
Correspondence AddressWoodeaves
Yester Park
Chislehurst
Kent
BR7 5DQ
Director NameMr Paul William Jeal
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(4 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C3 Enterprise Business Park
2 Millharbour, Docklands
London
E14 9TE
Director NameMr Terence Maxwell Mullen
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2009(6 years after company formation)
Appointment Duration6 years, 7 months (resigned 17 June 2016)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address320 Park Ave
30th Floor
New York
10022
Director NamePresident & C.E.O Thomas Saggiomo
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(6 years after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceCt Usa
Correspondence Address100 Burma Road
Jersey City
New Jersey
07305
Director NameMr Peter Lionel Furlonge
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(9 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2017)
RoleChairman
Country of ResidenceEngland
Correspondence AddressUnit 11, Thames Gateway Park Chequers Lane
Dagenham Dock
London
RM9 6FB
Director NameMr Barry James Page
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(13 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Thames Gateway Park
Dagenham Dock
London
RM9 6FB
Director NameMr Steven Babat
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2018(14 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2021)
RoleCEO
Country of ResidenceUnited States
Correspondence Address100 Burma Road
Jersey City
New Jersey
07305
Director NameMs Suzanne Latouche
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2019(15 years, 7 months after company formation)
Appointment Duration5 months (resigned 19 November 2019)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11, Thames Gateway Park Chequers Lane
Dagenham Dock
London
RM9 6FB
Director NameMr Gary Ronald Wilson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(15 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11, Thames Gateway Park Chequers Lane
Dagenham Dock
London
RM9 6FB
Director NameMr Michael Roth
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2019(16 years after company formation)
Appointment Duration2 years (resigned 01 December 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address100 Burma Road
Jersey City
New Jersey
07305
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Contact

Websitedg3.com

Location

Registered AddressLower Ground Floor, Park House, 16/18
Finsbury Circus
London
EC2M 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.1m at £1Dg3 Group (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

18 November 2016Delivered on: 21 November 2016
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Outstanding

Filing History

3 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
10 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
9 January 2020Appointment of Mr Michael Roth as a director on 19 November 2019 (2 pages)
10 December 2019Termination of appointment of Suzanne Latouche as a director on 19 November 2019 (1 page)
10 December 2019Appointment of Mr Gary Ronald Wilson as a director on 8 July 2019 (2 pages)
4 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
11 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
24 June 2019Appointment of Ms Suzanne Latouche as a director on 17 June 2019 (2 pages)
24 June 2019Termination of appointment of Barry James Page as a director on 17 June 2019 (1 page)
21 March 2019Director's details changed for Mr Steven Babat on 19 February 2019 (2 pages)
26 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
18 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
21 February 2018Termination of appointment of Thomas Saggiomo as a director on 1 January 2018 (1 page)
21 February 2018Appointment of Mr Steven Babat as a director on 1 January 2018 (2 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
26 April 2017Appointment of Mr Barry James Page as a director on 1 April 2017 (2 pages)
26 April 2017Termination of appointment of Peter Lionel Furlonge as a director on 31 March 2017 (1 page)
26 April 2017Appointment of Mr Barry James Page as a director on 1 April 2017 (2 pages)
26 April 2017Termination of appointment of Peter Lionel Furlonge as a director on 31 March 2017 (1 page)
21 November 2016Registration of charge 049490320001, created on 18 November 2016 (51 pages)
21 November 2016Registration of charge 049490320001, created on 18 November 2016 (51 pages)
14 November 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 November 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
29 June 2016Termination of appointment of Terence Maxwell Mullen as a director on 17 June 2016 (2 pages)
29 June 2016Termination of appointment of Terence Maxwell Mullen as a director on 17 June 2016 (2 pages)
13 April 2016Director's details changed for Mr Peter Lionel Furlonge on 23 March 2016 (2 pages)
13 April 2016Director's details changed for Mr Peter Lionel Furlonge on 23 March 2016 (2 pages)
16 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,138,529
(5 pages)
16 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,138,529
(5 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,138,529
(5 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,138,529
(5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,138,529
(5 pages)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,138,529
(5 pages)
6 November 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
6 November 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
31 October 2013Termination of appointment of Paul Jeal as a director (1 page)
31 October 2013Termination of appointment of Paul Jeal as a director (1 page)
30 September 2013Appointment of Mr Peter Lionel Furlonge as a director (2 pages)
30 September 2013Appointment of Mr Peter Lionel Furlonge as a director (2 pages)
16 August 2013Director's details changed for Mr Paul William Jeal on 22 April 2013 (2 pages)
16 August 2013Director's details changed for Mr Paul William Jeal on 22 April 2013 (2 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
17 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
22 March 2012Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 22 March 2012 (1 page)
22 March 2012Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 22 March 2012 (1 page)
13 January 2012Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 January 2012Total exemption small company accounts made up to 31 December 2010 (3 pages)
17 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
16 August 2010Full accounts made up to 31 December 2009 (11 pages)
16 August 2010Full accounts made up to 31 December 2009 (11 pages)
26 April 2010Accounts for a dormant company made up to 31 December 2008 (7 pages)
26 April 2010Accounts for a dormant company made up to 31 December 2008 (7 pages)
23 February 2010Appointment of President & C.E.O. Thomas Saggiomo as a director (3 pages)
23 February 2010Appointment of President & C.E.O. Thomas Saggiomo as a director (3 pages)
23 February 2010Appointment of Terrence Mullen as a director (3 pages)
23 February 2010Appointment of Terrence Mullen as a director (3 pages)
22 February 2010Termination of appointment of Peter Furlonge as a director (2 pages)
22 February 2010Termination of appointment of Peter Furlonge as a director (2 pages)
14 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
12 November 2008Return made up to 31/10/08; full list of members (3 pages)
12 November 2008Return made up to 31/10/08; full list of members (3 pages)
8 October 2008Director appointed paul william jeal (1 page)
8 October 2008Director appointed paul william jeal (1 page)
8 October 2008Appointment terminated director and secretary marie ridgeon (1 page)
8 October 2008Appointment terminated director and secretary marie ridgeon (1 page)
8 July 2008Auditor's resignation (1 page)
8 July 2008Auditor's resignation (1 page)
24 April 2008Full accounts made up to 31 December 2007 (10 pages)
24 April 2008Full accounts made up to 31 December 2007 (10 pages)
16 January 2008Company name changed cgi connections LTD\certificate issued on 16/01/08 (3 pages)
16 January 2008Company name changed cgi connections LTD\certificate issued on 16/01/08 (3 pages)
4 January 2008Secretary's particulars changed;director's particulars changed (1 page)
4 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 November 2007Return made up to 31/10/07; full list of members (2 pages)
7 November 2007Return made up to 31/10/07; full list of members (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
21 November 2006Return made up to 31/10/06; full list of members (7 pages)
21 November 2006Return made up to 31/10/06; full list of members (7 pages)
12 July 2006Full accounts made up to 30 June 2005 (11 pages)
12 July 2006Full accounts made up to 30 June 2005 (11 pages)
4 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2006Registered office changed on 13/06/06 from: unit C3 enterprise business park 2 millharbour london E14 9TE (1 page)
13 June 2006Registered office changed on 13/06/06 from: unit C3 enterprise business park 2 millharbour london E14 9TE (1 page)
6 June 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
6 June 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
24 April 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
24 April 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
6 December 2005Return made up to 31/10/05; full list of members (7 pages)
6 December 2005Return made up to 31/10/05; full list of members (7 pages)
8 July 2005Full accounts made up to 30 June 2004 (11 pages)
8 July 2005Full accounts made up to 30 June 2004 (11 pages)
26 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 June 2004Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
4 June 2004Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
3 April 2004Registered office changed on 03/04/04 from: unit C3 enterprise business park 2 mill harbour london E14 9TE (1 page)
3 April 2004Registered office changed on 03/04/04 from: unit C3 enterprise business park 2 mill harbour london E14 9TE (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004Secretary resigned (1 page)
25 March 2004Ad 27/02/04--------- £ si 1138527@1=1138527 £ ic 2/1138529 (4 pages)
25 March 2004Ad 27/02/04--------- £ si 1138527@1=1138527 £ ic 2/1138529 (4 pages)
17 March 2004Nc inc already adjusted 27/02/04 (1 page)
17 March 2004Nc inc already adjusted 27/02/04 (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 March 2004£ nc 1000/1138529 26/02/04 (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004£ nc 1000/1138529 26/02/04 (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 March 2004New director appointed (3 pages)
8 March 2004New director appointed (3 pages)
8 March 2004New secretary appointed;new director appointed (3 pages)
8 March 2004New secretary appointed;new director appointed (3 pages)
4 March 2004Company name changed graphics connections LIMITED\certificate issued on 04/03/04 (2 pages)
4 March 2004Company name changed graphics connections LIMITED\certificate issued on 04/03/04 (2 pages)
2 March 2004New director appointed (1 page)
2 March 2004New director appointed (1 page)
24 February 2004New director appointed (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Registered office changed on 24/02/04 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
24 February 2004New director appointed (1 page)
24 February 2004Director resigned (1 page)
24 February 2004New director appointed (1 page)
24 February 2004New director appointed (1 page)
24 February 2004Registered office changed on 24/02/04 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
24 February 2004New director appointed (1 page)
24 February 2004New director appointed (1 page)
6 February 2004Company name changed hampington LIMITED\certificate issued on 06/02/04 (2 pages)
6 February 2004Company name changed hampington LIMITED\certificate issued on 06/02/04 (2 pages)
31 October 2003Incorporation (20 pages)
31 October 2003Incorporation (20 pages)