Company NameG3 Holdings Limited
DirectorsAdam Jonathon Young and Peter John Chandler Francis
Company StatusActive
Company Number10348957
CategoryPrivate Limited Company
Incorporation Date27 August 2016(7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Adam Jonathon Young
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 90 Fenchurch Street
London
EC3M 4BY
Director NameMr Peter John Chandler Francis
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2018(1 year, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 90 Fenchurch Street
London
EC3M 4BY
Secretary NameBen Ramsdale
StatusCurrent
Appointed23 April 2020(3 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address5th Floor 90 Fenchurch Street
London
EC3M 4BY
Director NameMr Antony Parish
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPentagon House 2nd Floor
52-54 Southwark Street
London
SE1 1UN
Director NameMr James Nicholas Arnold-Roberts
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor City Place House Basinghall Street
London
EC2V 5DU

Location

Registered Address5th Floor, 90 Fenchurch Street
London
EC3M 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return26 August 2021 (2 years, 7 months ago)
Next Return Due9 September 2022 (overdue)

Charges

20 March 2019Delivered on: 26 March 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 September 2016Delivered on: 22 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold land vested in the company. Please see the instrument for further details.
Outstanding

Filing History

7 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2023Satisfaction of charge 103489570002 in full (1 page)
13 December 2022Compulsory strike-off action has been suspended (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
23 June 2022Statement of capital on 23 June 2022
  • GBP 1
(5 pages)
23 June 2022Solvency Statement dated 01/06/22 (1 page)
23 June 2022Resolutions
  • RES13 ‐ Reduce share prem a/c 01/06/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 May 2022Compulsory strike-off action has been suspended (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
17 January 2022Change of details for Project Phoenix Bidco Limited as a person with significant control on 14 January 2022 (2 pages)
14 January 2022Change of details for Project Phoenix Bidco Limited as a person with significant control on 14 January 2022 (2 pages)
14 January 2022Director's details changed for Mr Peter John Chandler Francis on 14 January 2022 (2 pages)
14 January 2022Secretary's details changed for Ben Ramsdale on 14 January 2022 (1 page)
14 January 2022Director's details changed for Mr Adam Jonathon Young on 14 January 2022 (2 pages)
14 January 2022Director's details changed for Mr Peter John Chandler Francis on 14 January 2022 (2 pages)
14 January 2022Registered office address changed from 8th Floor City Place House Basinghall Street London EC2V 5DU England to 5th Floor, 90 Fenchurch Street London EC3M 4BY on 14 January 2022 (1 page)
14 January 2022Secretary's details changed for Ben Ramsdale on 14 January 2022 (1 page)
18 October 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
10 May 2021Amended full accounts made up to 30 April 2020 (19 pages)
23 February 2021Full accounts made up to 30 April 2020 (19 pages)
20 October 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
20 October 2020Change of details for Project Phoenix Bidco Limited as a person with significant control on 18 December 2019 (2 pages)
23 April 2020Appointment of Ben Ramsdale as a secretary on 23 April 2020 (2 pages)
23 April 2020Termination of appointment of James Nicholas Arnold-Roberts as a director on 11 November 2019 (1 page)
11 November 2019Group of companies' accounts made up to 30 April 2019 (36 pages)
9 September 2019Confirmation statement made on 26 August 2019 with updates (4 pages)
6 September 2019Registered office address changed from Trident House, 46-48 Webber Street London SE1 8QW England to 8th Floor City Place House Basinghall Street London EC2V 5DU on 6 September 2019 (1 page)
27 June 2019Registered office address changed from Pentagon House 2nd Floor 52-54 Southwark Street London SE1 1UN United Kingdom to Trident House, 46-48 Webber Street London SE1 8QW on 27 June 2019 (1 page)
10 May 2019Group of companies' accounts made up to 30 April 2018 (39 pages)
10 April 2019Cessation of Antony Parish as a person with significant control on 20 March 2019 (1 page)
10 April 2019Cessation of Adam Jonathon Young as a person with significant control on 20 March 2019 (1 page)
9 April 2019Statement of capital following an allotment of shares on 20 March 2019
  • GBP 87,129
(3 pages)
4 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
28 March 2019Termination of appointment of Antony Parish as a director on 20 March 2019 (1 page)
28 March 2019Notification of Project Phoenix Bidco Limited as a person with significant control on 20 March 2019 (4 pages)
26 March 2019Registration of charge 103489570002, created on 20 March 2019 (51 pages)
23 March 2019Satisfaction of charge 103489570001 in full (4 pages)
13 March 2019Solvency Statement dated 12/03/19 (3 pages)
13 March 2019Statement by Directors (3 pages)
13 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
13 March 2019Statement of capital on 13 March 2019
  • GBP 82,425
(2 pages)
19 February 2019Statement of capital following an allotment of shares on 14 February 2019
  • GBP 82,425.00
(4 pages)
18 February 2019Statement by Directors (2 pages)
18 February 2019Statement of capital on 18 February 2019
  • GBP 82,425
(3 pages)
18 February 2019Solvency Statement dated 14/02/19 (2 pages)
18 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 September 2018Confirmation statement made on 26 August 2018 with updates (5 pages)
31 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
28 June 2018Appointment of Mr James Nicholas Arnold-Roberts as a director on 27 June 2018 (2 pages)
28 June 2018Appointment of Mr Peter John Chandler Francis as a director on 27 June 2018 (2 pages)
4 June 2018Auditor's resignation (1 page)
30 January 2018Group of companies' accounts made up to 30 April 2017 (35 pages)
11 September 2017Confirmation statement made on 26 August 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 26 August 2017 with updates (5 pages)
14 June 2017Previous accounting period shortened from 31 August 2017 to 30 April 2017 (1 page)
14 June 2017Previous accounting period shortened from 31 August 2017 to 30 April 2017 (1 page)
18 May 2017Director's details changed (2 pages)
18 May 2017Director's details changed (2 pages)
18 May 2017Director's details changed (2 pages)
18 May 2017Director's details changed (2 pages)
18 May 2017Director's details changed (2 pages)
18 May 2017Director's details changed (2 pages)
17 May 2017Director's details changed for Mr Antony Parish on 17 May 2017 (2 pages)
17 May 2017Registered office address changed from Harling House 47-51 Great Suffolk Street London SE1 0BS United Kingdom to Pentagon House 2nd Floor 52-54 Southwark Street London SE1 1UN on 17 May 2017 (1 page)
17 May 2017Director's details changed for Mr Antony Parish on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Adam Jonathon Young on 17 May 2017 (2 pages)
17 May 2017Registered office address changed from Harling House 47-51 Great Suffolk Street London SE1 0BS United Kingdom to Pentagon House 2nd Floor 52-54 Southwark Street London SE1 1UN on 17 May 2017 (1 page)
17 May 2017Director's details changed for Mr Adam Jonathon Young on 17 May 2017 (2 pages)
29 October 2016Statement of capital following an allotment of shares on 20 September 2016
  • GBP 82,425
(4 pages)
29 October 2016Statement of capital following an allotment of shares on 20 September 2016
  • GBP 82,425
(4 pages)
22 September 2016Registration of charge 103489570001, created on 20 September 2016 (23 pages)
22 September 2016Registration of charge 103489570001, created on 20 September 2016 (23 pages)
27 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-27
  • GBP 2
(29 pages)
27 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-27
  • GBP 2
(29 pages)