Company NameEunetworks Holdings 3 Limited
Company StatusActive
Company Number11029967
CategoryPrivate Limited Company
Incorporation Date24 October 2017(6 years, 6 months ago)
Previous NameStonepeak Spear UK Bidco Ltd

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Richard Henry Taylor
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(2 months, 1 week after company formation)
Appointment Duration6 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Churchill Place
London
E14 5HU
Secretary NameMr Richard Henry Taylor
StatusCurrent
Appointed03 January 2018(2 months, 1 week after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address5 Churchill Place
London
E14 5HU
Director NameMr Brady Reid Rafuse
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(5 months, 3 weeks after company formation)
Appointment Duration6 years
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address5 Churchill Place
London
E14 5HU
Director NameMr Cyrus Stokes Gentry
Date of BirthJuly 1988 (Born 35 years ago)
NationalityAmerican
StatusCurrent
Appointed22 February 2022(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Executive
Country of ResidenceEngland
Correspondence Address5 Churchill Place
London
E14 5HU
Director NameMr Brian McMullen
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2017(same day as company formation)
RoleInvestment Management
Country of ResidenceUnited States
Correspondence Address5 Churchill Place
London
E14 5HU
Director NameMiss Jennifer Lyn Smith
Date of BirthNovember 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2018(5 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 March 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address15 Worship Street
London
EC2A 2DT

Location

Registered Address5 Churchill Place
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Filing History

14 December 2022Appointment of Ms Paula Cogan as a director on 13 December 2022 (2 pages)
14 December 2022Termination of appointment of Brady Reid Rafuse as a director on 13 December 2022 (1 page)
24 October 2022Termination of appointment of Brian Mcmullen as a director on 21 February 2022 (1 page)
24 October 2022Confirmation statement made on 23 October 2022 with updates (4 pages)
12 October 2022Full accounts made up to 31 December 2021 (20 pages)
26 April 2022Cessation of Michael Brian Dorrell as a person with significant control on 26 April 2022 (1 page)
7 March 2022Appointment of Mr Cyrus Stokes Gentry as a director on 22 February 2022 (2 pages)
1 February 2022Registered office address changed from 45 Moorfields #613a London EC2Y 9AE England to 5 Churchill Place London E14 5HU on 1 February 2022 (1 page)
21 December 2021Statement by Directors (1 page)
21 December 2021Solvency Statement dated 20/12/21 (1 page)
21 December 2021Statement of capital on 21 December 2021
  • GBP 12,572
(5 pages)
21 December 2021Resolutions
  • RES13 ‐ Reduce share premium account 20/12/2021
(2 pages)
8 December 2021Statement of capital following an allotment of shares on 19 November 2021
  • GBP 12,572
(3 pages)
27 October 2021Confirmation statement made on 23 October 2021 with updates (4 pages)
17 September 2021Full accounts made up to 31 December 2020 (20 pages)
6 April 2021Second filing of a statement of capital following an allotment of shares on 15 December 2020
  • GBP 6,801
(4 pages)
1 April 2021Appointment of Mr Richard Henry Taylor as a secretary on 3 January 2018 (2 pages)
1 April 2021Cessation of Trent Vichie as a person with significant control on 1 April 2021 (1 page)
5 March 2021Director's details changed for Mr Brian Mcmullen on 1 February 2021 (2 pages)
5 March 2021Change of details for Mr Michael Brian Dorrell as a person with significant control on 1 February 2021 (2 pages)
5 March 2021Director's details changed for Mr Brady Reid Rafuse on 1 February 2021 (2 pages)
5 March 2021Director's details changed for Mr Richard Henry Taylor on 1 February 2021 (2 pages)
31 January 2021Registered office address changed from 15 Worship Street London EC2A 2DT England to 45 Moorfields #613a London EC2Y 9AE on 31 January 2021 (1 page)
4 January 2021Statement of capital following an allotment of shares on 15 December 2020
  • GBP 6,801
(3 pages)
4 January 2021Statement of capital following an allotment of shares on 15 December 2020
  • GBP 6,801
  • ANNOTATION Clarification a second filed SH01 was registered on 06/04/21
(4 pages)
30 December 2020Full accounts made up to 31 December 2019 (19 pages)
30 December 2020Full accounts made up to 31 December 2019 (79 pages)
4 December 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
24 April 2020Notification of Trent Vichie as a person with significant control on 11 January 2018 (2 pages)
1 April 2020Cessation of Trent Dean Vichie as a person with significant control on 12 March 2020 (1 page)
5 November 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
16 October 2019Statement of capital following an allotment of shares on 27 September 2019
  • GBP 1,030
(3 pages)
27 August 2019Amended full accounts made up to 31 December 2018 (73 pages)
15 August 2019Full accounts made up to 31 December 2018 (18 pages)
4 April 2019Termination of appointment of Jennifer Lyn Smith as a director on 28 March 2019 (1 page)
6 November 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
26 July 2018Notification of Michael Brian Dorrell as a person with significant control on 11 January 2018 (2 pages)
26 July 2018Cessation of Brian Mcmullen as a person with significant control on 11 January 2018 (1 page)
26 July 2018Change of details for Stonepeak Spear Cayman Topco Limited as a person with significant control on 17 April 2018 (2 pages)
10 May 2018Cessation of Peter James Bruce as a person with significant control on 17 April 2018 (1 page)
2 May 2018Notification of Stonepeak Spear Cayman Topco Limited as a person with significant control on 24 October 2017 (2 pages)
19 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-18
(3 pages)
19 April 2018Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom to 15 Worship Street London EC2A 2DT on 19 April 2018 (1 page)
19 April 2018Appointment of Mr Brady Reid Rafuse as a director on 18 April 2018 (2 pages)
19 April 2018Appointment of Miss Jennifer Lyn Smith as a director on 18 April 2018 (2 pages)
19 January 2018Statement of capital following an allotment of shares on 11 January 2018
  • GBP 30.00
(4 pages)
19 January 2018Statement of capital following an allotment of shares on 11 January 2018
  • GBP 30.00
(4 pages)
4 January 2018Appointment of Mr Richard Henry Taylor as a director on 3 January 2018 (2 pages)
4 January 2018Appointment of Mr Richard Henry Taylor as a director on 3 January 2018 (2 pages)
3 November 2017Notification of Brian Mcmullen as a person with significant control on 24 October 2017 (2 pages)
3 November 2017Notification of Brian Mcmullen as a person with significant control on 24 October 2017 (2 pages)
3 November 2017Notification of Trent Dean Vichie as a person with significant control on 24 October 2017 (2 pages)
3 November 2017Notification of Trent Dean Vichie as a person with significant control on 24 October 2017 (2 pages)
2 November 2017Notification of Peter James Bruce as a person with significant control on 24 October 2017 (2 pages)
2 November 2017Withdrawal of a person with significant control statement on 2 November 2017 (2 pages)
2 November 2017Withdrawal of a person with significant control statement on 2 November 2017 (2 pages)
2 November 2017Notification of Peter James Bruce as a person with significant control on 24 October 2017 (2 pages)
26 October 2017Statement of capital following an allotment of shares on 25 October 2017
  • GBP 20
(3 pages)
26 October 2017Statement of capital following an allotment of shares on 25 October 2017
  • GBP 20
(3 pages)
26 October 2017Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
26 October 2017Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
24 October 2017Incorporation
Statement of capital on 2017-10-24
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 October 2017Incorporation
Statement of capital on 2017-10-24
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)