London
EC2V 7AN
Director Name | Antonio Guilherme Ramos Gusmao |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 26 May 2022(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Peter Edward Chapman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Murreys Ashtead Surrey KT21 2LU |
Director Name | Mr Andrew James Robertson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Hill 7 Golf Links Road Prenton Wirral CH42 8LN Wales |
Secretary Name | Mr Peter Edward Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Murreys Ashtead Surrey KT21 2LU |
Director Name | Mr Terence Bernard Bennett |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 17 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Broad Street House 35 New Broad Street London EC2M 1NH |
Director Name | Mr Jonathan Adrian Barlow |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 August 2011) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 52 Goughs Lane Knutsford Cheshire WA16 8QN |
Director Name | Hiroko Mitomi |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 September 2009(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Millennium Place London E2 9NL |
Director Name | Takako Nagata |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 September 2009(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ducketts Apartments 1 Wick Lane London E3 2NA |
Director Name | Mr Mohit Kumar Saini |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 August 2011) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Hollies Woolton Liverpool L25 7AQ |
Director Name | Mr Richard Conyngham Corfield |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edgeworth Mill Duntisbourne Hill Cirencester Gloucestershire GL7 7LF Wales |
Director Name | Alan Newns |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(3 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 24 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Oakwood Close Redhill Surrey RH1 4BD |
Director Name | Mark Andrews |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rye Gardens Baldock Hertfordshire SG7 6TB |
Director Name | Mr Neil Hutchings |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2015(6 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Broad Street House 35 New Broad Street London EC2M 1NH |
Director Name | Mrs Karen Maria Coomber |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Broad Street House 35 New Broad Street London EC2M 1NH |
Director Name | Mr Grant Edwin Stobart |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 17 May 2019(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 March 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Mr Paul Gerard McGuckin |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2019(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mrs Natasha June Glasgow |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2019(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Nigel Jones |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2019(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 April 2024) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Paul Bowden |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2020(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Website | 3hrplc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 71948140 |
Telephone region | London |
Registered Address | 100 Wood Street London EC2V 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | 3hr PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £660,525 |
Gross Profit | £348,685 |
Net Worth | £140,353 |
Cash | £78,914 |
Current Liabilities | £76,732 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
28 May 2021 | Delivered on: 4 June 2021 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
3 November 2020 | Delivered on: 12 November 2020 Persons entitled: National Westminster Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
22 October 2019 | Delivered on: 4 November 2019 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties (As Defined in the Instrument). Classification: A registered charge Particulars: N/A. Outstanding |
2 February 2024 | Full accounts made up to 30 June 2023 (25 pages) |
---|---|
5 September 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
3 March 2023 | Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 28 January 2023 (2 pages) |
13 January 2023 | Full accounts made up to 30 June 2022 (25 pages) |
14 December 2022 | Termination of appointment of Paul Gerard Mcguckin as a director on 30 November 2022 (1 page) |
7 September 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
6 September 2022 | Change of details for Broadstone Holdco Limited as a person with significant control on 1 July 2019 (2 pages) |
6 September 2022 | Director's details changed for Mr Jonathan Nicholas Jones on 1 July 2019 (2 pages) |
31 August 2022 | Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 3 August 2022 (2 pages) |
31 August 2022 | Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 3 August 2022 (2 pages) |
15 August 2022 | Termination of appointment of Paul Bowden as a director on 3 August 2022 (1 page) |
12 July 2022 | Termination of appointment of Natasha June Glasgow as a director on 30 June 2022 (1 page) |
10 June 2022 | Appointment of Mr Antonio Guilherme Ramos Gusmao as a director on 26 May 2022 (2 pages) |
22 March 2022 | Termination of appointment of Grant Edwin Stobart as a director on 17 March 2022 (1 page) |
2 March 2022 | Full accounts made up to 30 June 2021 (24 pages) |
12 January 2022 | Director's details changed for Mr Nigel Jones on 19 November 2021 (2 pages) |
1 November 2021 | Company name changed 3HR benefits consultancy LIMITED\certificate issued on 01/11/21
|
7 September 2021 | Confirmation statement made on 27 August 2021 with updates (5 pages) |
4 June 2021 | Registration of charge 066818350003, created on 28 May 2021 (26 pages) |
8 April 2021 | Satisfaction of charge 066818350002 in full (1 page) |
8 April 2021 | Satisfaction of charge 066818350001 in full (1 page) |
11 February 2021 | Full accounts made up to 30 June 2020 (22 pages) |
12 November 2020 | Registration of charge 066818350002, created on 3 November 2020 (76 pages) |
11 November 2020 | Memorandum and Articles of Association (7 pages) |
11 November 2020 | Resolutions
|
10 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
18 March 2020 | Appointment of Mr Paul Bowden as a director on 18 March 2020 (2 pages) |
23 December 2019 | Full accounts made up to 30 June 2019 (22 pages) |
21 November 2019 | Appointment of Mr Nigel Jones as a director on 19 November 2019 (2 pages) |
21 November 2019 | Appointment of Natasha June Glasgow as a director on 21 October 2019 (2 pages) |
10 November 2019 | Statement of company's objects (2 pages) |
7 November 2019 | Resolutions
|
4 November 2019 | Registration of charge 066818350001, created on 22 October 2019 (75 pages) |
2 September 2019 | Confirmation statement made on 27 August 2019 with updates (4 pages) |
4 July 2019 | Appointment of Paul Gerard Mcguckin as a director on 24 June 2019 (2 pages) |
1 July 2019 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH to 100 Wood Street London EC2V 7AN on 1 July 2019 (1 page) |
17 May 2019 | Appointment of Mr Jonathan Nicholas Jones as a director on 17 May 2019 (2 pages) |
17 May 2019 | Notification of Broadstone Holdco Limited as a person with significant control on 17 May 2019 (2 pages) |
17 May 2019 | Current accounting period shortened from 31 August 2019 to 30 June 2019 (1 page) |
17 May 2019 | Appointment of Mr Grant Edwin Stobart as a director on 17 May 2019 (2 pages) |
17 May 2019 | Cessation of 3Hr Plc as a person with significant control on 17 May 2019 (1 page) |
17 May 2019 | Termination of appointment of Terence Bernard Bennett as a director on 17 May 2019 (1 page) |
9 November 2018 | Full accounts made up to 31 August 2018 (22 pages) |
3 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
2 January 2018 | Full accounts made up to 31 August 2017 (23 pages) |
21 November 2017 | Termination of appointment of Karen Maria Coomber as a director on 21 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Karen Maria Coomber as a director on 21 November 2017 (1 page) |
8 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
22 December 2016 | Full accounts made up to 31 August 2016 (21 pages) |
22 December 2016 | Full accounts made up to 31 August 2016 (21 pages) |
31 August 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
9 August 2016 | Appointment of Mrs Karen Maria Coomber as a director on 27 July 2016 (3 pages) |
9 August 2016 | Appointment of Mrs Karen Maria Coomber as a director on 27 July 2016 (3 pages) |
13 July 2016 | Termination of appointment of Neil Hutchings as a director on 17 June 2016 (2 pages) |
13 July 2016 | Termination of appointment of Neil Hutchings as a director on 17 June 2016 (2 pages) |
3 March 2016 | Full accounts made up to 31 August 2015 (16 pages) |
3 March 2016 | Full accounts made up to 31 August 2015 (16 pages) |
28 August 2015 | Director's details changed for Mr Terence Bernard Bennett on 1 August 2015 (2 pages) |
28 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Director's details changed for Mr Terence Bernard Bennett on 1 August 2015 (2 pages) |
28 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Director's details changed for Mr Terence Bernard Bennett on 1 August 2015 (2 pages) |
7 July 2015 | Appointment of Mr Neil Hutchings as a director on 3 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Mark Andrews as a director on 3 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Mark Andrews as a director on 3 July 2015 (1 page) |
7 July 2015 | Appointment of Mr Neil Hutchings as a director on 3 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Neil Hutchings as a director on 3 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Mark Andrews as a director on 3 July 2015 (1 page) |
27 April 2015 | Company name changed 3HR insurance broking LIMITED\certificate issued on 27/04/15
|
27 April 2015 | Company name changed 3HR insurance broking LIMITED\certificate issued on 27/04/15
|
16 March 2015 | Full accounts made up to 31 August 2014 (16 pages) |
16 March 2015 | Full accounts made up to 31 August 2014 (16 pages) |
2 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
23 December 2013 | Full accounts made up to 31 August 2013 (15 pages) |
23 December 2013 | Full accounts made up to 31 August 2013 (15 pages) |
23 September 2013 | Change of name notice (1 page) |
23 September 2013 | Company name changed 3HR financial consulting LIMITED\certificate issued on 23/09/13
|
23 September 2013 | Change of name notice (1 page) |
23 September 2013 | Change of name with request to seek comments from relevant body (2 pages) |
23 September 2013 | Change of name with request to seek comments from relevant body (2 pages) |
23 September 2013 | Company name changed 3HR financial consulting LIMITED\certificate issued on 23/09/13
|
2 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
13 February 2013 | Full accounts made up to 31 August 2012 (16 pages) |
13 February 2013 | Full accounts made up to 31 August 2012 (16 pages) |
14 January 2013 | Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD on 14 January 2013 (1 page) |
1 October 2012 | Termination of appointment of Alan Newns as a director (2 pages) |
1 October 2012 | Termination of appointment of Alan Newns as a director (2 pages) |
14 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Appointment of Mark Andrews as a director (3 pages) |
21 August 2012 | Appointment of Mark Andrews as a director (3 pages) |
28 December 2011 | Full accounts made up to 31 August 2011 (14 pages) |
28 December 2011 | Full accounts made up to 31 August 2011 (14 pages) |
11 November 2011 | Termination of appointment of Takako Nagata as a director (2 pages) |
11 November 2011 | Termination of appointment of Hiroko Mitomi as a director (2 pages) |
11 November 2011 | Termination of appointment of Takako Nagata as a director (2 pages) |
11 November 2011 | Termination of appointment of Hiroko Mitomi as a director (2 pages) |
1 November 2011 | Appointment of Alan Newns as a director (3 pages) |
1 November 2011 | Appointment of Alan Newns as a director (3 pages) |
20 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Termination of appointment of Mohit Saini as a director (2 pages) |
5 September 2011 | Termination of appointment of Andrew Robertson as a director (2 pages) |
5 September 2011 | Termination of appointment of Mohit Saini as a director (2 pages) |
5 September 2011 | Termination of appointment of Jonathan Barlow as a director (2 pages) |
5 September 2011 | Termination of appointment of Jonathan Barlow as a director (2 pages) |
5 September 2011 | Termination of appointment of Andrew Robertson as a director (2 pages) |
7 January 2011 | Director's details changed for Takako Nagato on 22 November 2010 (3 pages) |
7 January 2011 | Director's details changed for Takako Nagato on 22 November 2010 (3 pages) |
23 December 2010 | Full accounts made up to 31 August 2010 (12 pages) |
23 December 2010 | Full accounts made up to 31 August 2010 (12 pages) |
30 November 2010 | Termination of appointment of Richard Corfield as a director (2 pages) |
30 November 2010 | Termination of appointment of Richard Corfield as a director (2 pages) |
8 September 2010 | Director's details changed for Jonathan Adrian Barlow on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Takako Nagato on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Jonathan Adrian Barlow on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Hiroko Mitomi on 16 November 2009 (2 pages) |
8 September 2010 | Director's details changed for Takako Nagato on 1 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (9 pages) |
8 September 2010 | Director's details changed for Takako Nagato on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Hiroko Mitomi on 16 November 2009 (2 pages) |
8 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (9 pages) |
8 September 2010 | Director's details changed for Jonathan Adrian Barlow on 1 October 2009 (2 pages) |
2 June 2010 | Appointment of Mr Richard Conyngham Corfield as a director (3 pages) |
2 June 2010 | Appointment of Mr Richard Conyngham Corfield as a director (3 pages) |
1 December 2009 | Full accounts made up to 31 August 2009 (12 pages) |
1 December 2009 | Full accounts made up to 31 August 2009 (12 pages) |
1 October 2009 | Director appointed takako nagato (2 pages) |
1 October 2009 | Director appointed hiroko mitomi (2 pages) |
1 October 2009 | Director appointed hiroko mitomi (2 pages) |
1 October 2009 | Director appointed jonathan adrian barlow (2 pages) |
1 October 2009 | Director appointed mohit saini (2 pages) |
1 October 2009 | Director appointed jonathan adrian barlow (2 pages) |
1 October 2009 | Director appointed mohit saini (2 pages) |
1 October 2009 | Director appointed takako nagato (2 pages) |
22 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
22 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from 5TH floor 107 leadenhall street london EC3A 4AF (1 page) |
3 June 2009 | Appointment terminated secretary peter chapman (1 page) |
3 June 2009 | Appointment terminated secretary peter chapman (1 page) |
3 June 2009 | Appointment terminated director peter chapman (1 page) |
3 June 2009 | Appointment terminated director peter chapman (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 5TH floor 107 leadenhall street london EC3A 4AF (1 page) |
21 March 2009 | Director appointed terence bennett (1 page) |
21 March 2009 | Director appointed terence bennett (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from colonial chambers 3-11 temple street liverpool merseyside L2 5RH (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from colonial chambers 3-11 temple street liverpool merseyside L2 5RH (1 page) |
27 August 2008 | Incorporation (23 pages) |
27 August 2008 | Incorporation (23 pages) |