Company NameEolian Three Limited
Company StatusActive
Company Number11010104
CategoryPrivate Limited Company
Incorporation Date12 October 2017(6 years, 5 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Michael Ross Bolton
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 Bourlet Close
London
W1W 7BR
Director NameMr Jeffrey Allan Corrigan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityCanadian
StatusCurrent
Appointed12 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-12 Bourlet Close
London
W1W 7BR
Director NameMr Paul Clifford Chivers
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(1 year, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 Bourlet Close
London
W1W 7BR
Director NameMr Joseph Guy Laframboise
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed08 April 2019(1 year, 5 months after company formation)
Appointment DurationResigned same day (resigned 08 April 2019)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address1st Floor, 14 City Road
London
EC1Y 2AA
Director NameMr Simon Chapman Harrington
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 June 2020)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address1st Floor, 14 City Road
London
EC1Y 2AA

Location

Registered Address91 Charlotte Street
London
W1T 4PX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Charges

23 November 2017Delivered on: 29 November 2017
Persons entitled: Close Leasing Limited and Its Successors in Title, Permitted Assignees and Permitted Transferees

Classification: A registered charge
Outstanding

Filing History

27 November 2023Accounts for a small company made up to 31 March 2023 (10 pages)
26 July 2023Registered office address changed from 10-12 Bourlet Close London W1W 7BR England to 91 Charlotte Street London W1T 4PX on 26 July 2023 (1 page)
12 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
25 October 2022Accounts for a small company made up to 31 March 2022 (9 pages)
25 August 2022Statement of capital following an allotment of shares on 10 February 2022
  • GBP 4,925,639
(3 pages)
12 April 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
20 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
30 July 2021Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 10-12 Bourlet Close London W1W 7BR on 30 July 2021 (1 page)
19 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
13 November 2020Accounts for a small company made up to 31 March 2020 (10 pages)
10 August 2020Registered office address changed from 1st Floor, 14 City Road London EC1Y 2AA United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10 August 2020 (1 page)
12 June 2020Termination of appointment of Simon Chapman Harrington as a director on 12 June 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
8 July 2019Notification of Laframboise Holdings Inc as a person with significant control on 1 April 2019 (2 pages)
8 July 2019Cessation of Jeffrey Allan Corrigan as a person with significant control on 1 April 2019 (1 page)
8 July 2019Cessation of Po Shan Company Limited as a person with significant control on 1 April 2019 (1 page)
16 April 2019Termination of appointment of Joseph Guy Laframboise as a director on 8 April 2019 (1 page)
15 April 2019Appointment of Mr Joseph Guy Laframboise as a director on 8 April 2019 (2 pages)
15 April 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 4,592,306
(3 pages)
15 April 2019Appointment of Mr Paul Clifford Chivers as a director on 8 April 2019 (2 pages)
15 April 2019Appointment of Mr Simon Chapman Harrington as a director on 8 April 2019 (2 pages)
10 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 April 2019Notification of Po Shan Company Limited as a person with significant control on 25 July 2018 (2 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
22 January 2019Statement of capital following an allotment of shares on 13 December 2018
  • GBP 2,766,220
(3 pages)
19 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
29 November 2018Second filing of a statement of capital following an allotment of shares on 18 July 2018
  • GBP 691,556
(7 pages)
1 August 2018Statement of capital following an allotment of shares on 10 July 2018
  • GBP 5,000,001
  • ANNOTATION Clarification a second filed SH01 was registered on 29/11/2018
(4 pages)
27 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
27 April 2018Previous accounting period shortened from 31 October 2018 to 31 March 2018 (1 page)
3 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
29 November 2017Registration of charge 110101040001, created on 23 November 2017 (32 pages)
29 November 2017Registration of charge 110101040001, created on 23 November 2017 (32 pages)
12 October 2017Incorporation
Statement of capital on 2017-10-12
  • GBP 1
(46 pages)
12 October 2017Incorporation
Statement of capital on 2017-10-12
  • GBP 1
(46 pages)