Company NamePr Goal 3 Limited
DirectorsStuart Andrew Ferrie McKechnie and Edward Fells
Company StatusActive
Company Number05547809
CategoryPrivate Limited Company
Incorporation Date26 August 2005(18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stuart Andrew Ferrie McKechnie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(14 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameEdward Fells
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(15 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameMatthew John Blows
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(same day as company formation)
RoleSolicitor
Correspondence Address16 Palgrave Road
London
W12 9NB
Secretary NameAndrew James Ellis Pilgrim
NationalityBritish
StatusResigned
Appointed26 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address27 Portmore Park Road
Weybridge
Surrey
KT13 8ET
Director NameTony Schofield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(5 days after company formation)
Appointment Duration1 year (resigned 15 September 2006)
RoleFinance Director
Correspondence AddressLomond House
9 Zetland Place
Edinburgh
Midlothian
EH5 3HU
Scotland
Director NameIan Terence Fitzsimons
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(5 days after company formation)
Appointment Duration13 years (resigned 31 August 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressChivas House, 72 Chancellors Road
London
W6 9RS
Secretary NameIan Terence Fitzsimons
NationalityBritish
StatusResigned
Appointed31 August 2005(5 days after company formation)
Appointment Duration1 year (resigned 15 September 2006)
RoleSolicitor
Correspondence Address5 Rue Gounod
75017
Paris
Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusResigned
Appointed15 September 2006(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 17 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Herve Denis Michel Fetter
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2008(3 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChivas House, 72 Chancellors Road
London
W6 9RS
Director NameMr Stuart Macnab
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(3 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameVincent Turpin
Date of BirthApril 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2017(12 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameMs Amanda Hamilton-Stanley
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(13 years after company formation)
Appointment Duration2 years (resigned 01 September 2020)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE

Location

Registered Address20 Montford Place
Kennington
London
SE11 5DE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£642,011,580
Current Liabilities£1,253,929

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

25 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 October 2020Change of details for Goal Acquisitions (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
20 October 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
19 October 2020Notification of Ad Overseas (Europe) Limited as a person with significant control on 6 April 2016 (2 pages)
1 October 2020Appointment of Edward Fells as a director on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page)
7 September 2020Termination of appointment of Amanda Hamilton-Stanley as a director on 1 September 2020 (1 page)
2 July 2020Director's details changed for Mr Stuart Macnab on 1 July 2020 (2 pages)
1 July 2020Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on 1 July 2020 (1 page)
1 July 2020Change of details for Goal Acquisitions (Holdings) Limited as a person with significant control on 1 July 2020 (2 pages)
12 June 2020Second filing of Confirmation Statement dated 20/10/2016 (7 pages)
17 March 2020Full accounts made up to 30 June 2019 (17 pages)
7 January 2020Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages)
21 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
21 March 2019Full accounts made up to 30 June 2018 (16 pages)
31 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
10 September 2018Termination of appointment of Ian Terence Fitzsimons as a director on 31 August 2018 (1 page)
10 September 2018Appointment of Mrs Amanda Hamilton-Stanley as a director on 1 September 2018 (2 pages)
26 March 2018Full accounts made up to 30 June 2017 (18 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
5 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
5 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
5 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
27 March 2017Full accounts made up to 30 June 2016 (17 pages)
27 March 2017Full accounts made up to 30 June 2016 (17 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC02 details) was registered on 12/06/2020.
(7 pages)
30 March 2016Full accounts made up to 30 June 2015 (13 pages)
30 March 2016Full accounts made up to 30 June 2015 (13 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • EUR 6,324,435.1
(7 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • EUR 6,324,435.1
(7 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • EUR 6,324,435.1
(7 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • EUR 6,324,435.1
(7 pages)
9 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2015Full accounts made up to 30 June 2014 (14 pages)
9 April 2015Full accounts made up to 30 June 2014 (14 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • EUR 6,324,435.1
(7 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • EUR 6,324,435.1
(7 pages)
31 March 2014Full accounts made up to 30 June 2013 (14 pages)
31 March 2014Full accounts made up to 30 June 2013 (14 pages)
28 August 2013Annual return made up to 26 August 2013 with a full list of shareholders (7 pages)
28 August 2013Annual return made up to 26 August 2013 with a full list of shareholders (7 pages)
27 March 2013Full accounts made up to 30 June 2012 (15 pages)
27 March 2013Full accounts made up to 30 June 2012 (15 pages)
31 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (7 pages)
31 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (7 pages)
21 March 2012Full accounts made up to 30 June 2011 (14 pages)
21 March 2012Full accounts made up to 30 June 2011 (14 pages)
29 February 2012Termination of appointment of Bibi Ally as a secretary (2 pages)
29 February 2012Registered office address changed from 10 Norwich Street London EC4A 1BD on 29 February 2012 (2 pages)
29 February 2012Registered office address changed from 10 Norwich Street London EC4A 1BD on 29 February 2012 (2 pages)
29 February 2012Termination of appointment of Bibi Ally as a secretary (2 pages)
14 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (8 pages)
14 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (8 pages)
1 March 2011Full accounts made up to 30 June 2010 (14 pages)
1 March 2011Full accounts made up to 30 June 2010 (14 pages)
29 September 2010Director's details changed for Stuart Macnab on 26 August 2010 (2 pages)
29 September 2010Director's details changed for Ian Terence Fitzsimons on 26 August 2010 (2 pages)
29 September 2010Director's details changed for Mr Herve Denis Michel Fetter on 26 August 2010 (2 pages)
29 September 2010Director's details changed for Ian Terence Fitzsimons on 26 August 2010 (2 pages)
29 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (8 pages)
29 September 2010Director's details changed for Stuart Macnab on 26 August 2010 (2 pages)
29 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (8 pages)
29 September 2010Director's details changed for Mr Herve Denis Michel Fetter on 26 August 2010 (2 pages)
28 July 2010Statement of company's objects (2 pages)
28 July 2010Statement of company's objects (2 pages)
25 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 March 2010Memorandum and Articles of Association (19 pages)
25 March 2010Memorandum and Articles of Association (19 pages)
25 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 March 2010Full accounts made up to 30 June 2009 (15 pages)
18 March 2010Full accounts made up to 30 June 2009 (15 pages)
12 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (4 pages)
7 May 2009Full accounts made up to 30 June 2008 (14 pages)
7 May 2009Full accounts made up to 30 June 2008 (14 pages)
6 November 2008Director appointed herve denis michel fetter (5 pages)
6 November 2008Appointment terminated director tony schofield (1 page)
6 November 2008Director appointed herve denis michel fetter (5 pages)
6 November 2008Appointment terminated director tony schofield (1 page)
15 October 2008Director appointed stuart macnab (7 pages)
15 October 2008Director appointed stuart macnab (7 pages)
24 September 2008Return made up to 26/08/08; full list of members (5 pages)
24 September 2008Return made up to 26/08/08; full list of members (5 pages)
31 March 2008Full accounts made up to 30 June 2007 (13 pages)
31 March 2008Full accounts made up to 30 June 2007 (13 pages)
9 October 2007Return made up to 26/08/07; full list of members (3 pages)
9 October 2007Return made up to 26/08/07; full list of members (3 pages)
30 May 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 May 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 January 2007Full accounts made up to 30 June 2006 (13 pages)
16 January 2007Full accounts made up to 30 June 2006 (13 pages)
22 November 2006Secretary's particulars changed (1 page)
22 November 2006Secretary's particulars changed (1 page)
27 October 2006Return made up to 26/08/06; full list of members (3 pages)
27 October 2006Return made up to 26/08/06; full list of members (3 pages)
26 October 2006Director's particulars changed (1 page)
26 October 2006Director's particulars changed (1 page)
25 October 2006New secretary appointed (2 pages)
25 October 2006New secretary appointed (2 pages)
28 September 2006Secretary resigned (1 page)
28 September 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
28 September 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
28 September 2006Secretary resigned (1 page)
14 August 2006New secretary appointed;new director appointed (20 pages)
14 August 2006New secretary appointed;new director appointed (20 pages)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 November 2005New director appointed (5 pages)
22 November 2005New director appointed (5 pages)
18 October 2005Ad 31/08/05--------- eur si [email protected]=6324435 eur ic 2/6324437 (2 pages)
18 October 2005Ad 31/08/05--------- eur si [email protected]=6324435 eur ic 2/6324437 (2 pages)
18 October 2005Secretary resigned (1 page)
18 October 2005Statement of affairs (5 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005Statement of affairs (5 pages)
26 August 2005Incorporation (15 pages)
26 August 2005Incorporation (15 pages)