Company Name3RE Capital Ventures UK Limited
Company StatusActive
Company Number11425141
CategoryPrivate Limited Company
Incorporation Date20 June 2018(5 years, 10 months ago)
Previous NamePGCO (Invest Uk) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePatrick Gunne
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed20 June 2018(same day as company formation)
RoleReal Estate Investor
Country of ResidenceIreland
Correspondence AddressClub House 8 St James's Square
London
SW1Y 4JU
Director NameMr Robert Pilato
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClub House 8 St James's Square
London
SW1Y 4JU
Director NameMr Michael Stuart Tapp
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2023(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClub House 8 St James's Square
London
SW1Y 4JU
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2019(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF

Location

Registered AddressClub House
8 St James's Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

3 April 2024Appointment of Mr Michael Stuart Tapp as a director on 22 March 2023 (2 pages)
21 January 2024Unaudited abridged accounts made up to 31 March 2023 (6 pages)
22 August 2023Previous accounting period shortened from 30 June 2023 to 31 March 2023 (1 page)
6 June 2023Confirmation statement made on 6 June 2023 with updates (4 pages)
29 September 2022Unaudited abridged accounts made up to 30 June 2022 (6 pages)
7 September 2022Appointment of Mr Robert Pilato as a director on 8 August 2022 (2 pages)
24 August 2022Second filing of Confirmation Statement dated 19 June 2019 (3 pages)
24 August 2022Second filing of a statement of capital following an allotment of shares on 25 July 2018
  • GBP 5,984,001
(4 pages)
23 August 2022Confirmation statement made on 19 June 2022 with updates (4 pages)
12 August 2022Statement of capital following an allotment of shares on 25 July 2018
  • GBP 5,984,000
  • ANNOTATION Clarification a second filed SH01 was registered on 24/08/2022
(4 pages)
26 July 2022Registered office address changed from 50 Grosvenor Hill Mayfair London W1K 3QT United Kingdom to Club House 8 st James's Square London SW1Y 4JU on 26 July 2022 (1 page)
16 May 2022Termination of appointment of Andrew Simon Davis as a director on 11 May 2022 (1 page)
31 March 2022Unaudited abridged accounts made up to 30 June 2021 (6 pages)
7 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
28 June 2021Unaudited abridged accounts made up to 30 June 2020 (6 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
11 December 2019Appointment of Mr Andrew Simon Davis as a director on 16 October 2019 (2 pages)
19 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-20
(3 pages)
19 July 2019Confirmation statement made on 19 June 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 24/08/2022
(4 pages)
19 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
20 June 2018Incorporation
Statement of capital on 2018-06-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)