EXPLORE INVESTMENTS NO. 3 LIMITED - LONDON
Company Profile | Company Filings |
Overview
EXPLORE INVESTMENTS NO. 3 LIMITED is a Private Limited Company from LONDON and has the status: Active.
EXPLORE INVESTMENTS NO. 3 LIMITED was incorporated 16 years ago on 09/05/2007 and has the registered number: 06240917. The accounts status is FULL and accounts are next due on 31/12/2024.
EXPLORE INVESTMENTS NO. 3 LIMITED was incorporated 16 years ago on 09/05/2007 and has the registered number: 06240917. The accounts status is FULL and accounts are next due on 31/12/2024.
EXPLORE INVESTMENTS NO. 3 LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
FIRST FLOOR BOUNDARY HOUSE
LONDON
EC1M 6HR
This Company Originates in : United Kingdom
Previous trading names include:
BDB LEARNING PARTNERSHIP LIMITED (until 24/03/2011)
BDB LEARNING PARTNERSHIP LIMITED (until 24/03/2011)
LOWRY LEARNING PARTNERSHIP LIMITED (until 07/11/2008)
LOR OMEGA LIMITED (until 31/10/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEPHEN CHARLES TODD | Apr 1969 | British | Director | 2018-02-01 | CURRENT |
MRS SHEILA JAMIESON CLARK | Oct 1973 | British | Director | 2018-02-20 | CURRENT |
MR DAVID JAMES BURTON | Dec 1978 | British | Director | 2018-02-20 | CURRENT |
MS LISA SCENNA | Apr 1968 | Australian | Director | 2011-03-18 UNTIL 2012-03-02 | RESIGNED |
MR CLIVE WILLIAM PRICE MCKENZIE | Jul 1953 | British | Secretary | 2007-06-14 UNTIL 2010-05-28 | RESIGNED |
ROBERT EDWARD TURNER | Secretary | 2016-06-29 UNTIL 2018-02-01 | RESIGNED | ||
TERESA ANN STYANT | Secretary | 2010-05-28 UNTIL 2016-06-29 | RESIGNED | ||
CERI RICHARDS | Dec 1958 | British | Director | 2012-03-02 UNTIL 2017-05-31 | RESIGNED |
MR CALLUM MITCHELL TUCKETT | Dec 1974 | British | Director | 2013-04-24 UNTIL 2015-05-27 | RESIGNED |
MRS ANNA MARIE STEWART | May 1964 | British | Director | 2010-05-28 UNTIL 2013-04-24 | RESIGNED |
JOHN GREGORY SPETCH | Apr 1965 | British | Director | 2007-06-14 UNTIL 2009-01-22 | RESIGNED |
EPS SECRETARIES LIMITED | Corporate Nominee Secretary | 2007-05-09 UNTIL 2007-06-14 | RESIGNED | ||
MR ALEXANDER STEWART MCINTYRE | Mar 1956 | British | Director | 2015-05-27 UNTIL 2018-02-01 | RESIGNED |
TIMOTHY RICHARD PEARSON | Apr 1962 | British | Director | 2018-02-01 UNTIL 2022-11-03 | RESIGNED |
MR CLIVE WILLIAM PRICE MCKENZIE | Jul 1953 | British | Director | 2007-06-14 UNTIL 2010-05-28 | RESIGNED |
MR GUY CHARLES KEWISH | Mar 1983 | British | Director | 2018-02-20 UNTIL 2019-09-19 | RESIGNED |
MIKJON LIMITED | Corporate Nominee Director | 2007-05-09 UNTIL 2007-06-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Innisfree Canada Isf 2 Limited | 2018-02-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Laing O'Rourke Plc | 2016-04-06 - 2018-02-01 | Dartford Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |