Pitch No. 3 Limited LONDON


Pitch No. 3 started in year 2007 as Private Limited Company with registration number 06123126. The Pitch No. 3 company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at 7th Floor. Postal code: SW1H 0DB. Since 1st May 2007 Pitch No. 3 Limited is no longer carrying the name Shelfco (no.3399).

The firm has 2 directors, namely Caterina J., Ana F.. Of them, Ana F. has been with the company the longest, being appointed on 26 April 2023 and Caterina J. has been with the company for the least time - from 14 December 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pitch No. 3 Limited Address / Contact

Office Address 7th Floor
Office Address2 50 Broadway
Town London
Post code SW1H 0DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06123126
Date of Incorporation Wed, 21st Feb 2007
Industry Activities of property unit trusts
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Caterina J.

Position: Director

Appointed: 14 December 2023

Ana F.

Position: Director

Appointed: 26 April 2023

Accomplish Secretaries Limited

Position: Corporate Secretary

Appointed: 22 November 2021

Martin P.

Position: Director

Appointed: 29 October 2021

Resigned: 26 April 2023

Paul C.

Position: Director

Appointed: 27 November 2015

Resigned: 14 December 2023

Barry G.

Position: Director

Appointed: 27 November 2015

Resigned: 25 November 2021

Barry G.

Position: Secretary

Appointed: 27 November 2015

Resigned: 22 November 2021

Roland W.

Position: Director

Appointed: 30 September 2015

Resigned: 27 November 2015

Roland W.

Position: Secretary

Appointed: 30 September 2015

Resigned: 27 November 2015

Barry G.

Position: Director

Appointed: 01 January 2010

Resigned: 30 September 2015

Barry G.

Position: Secretary

Appointed: 03 May 2007

Resigned: 30 September 2015

Royal Bank Of Canada Trust Corporation Limited

Position: Corporate Director

Appointed: 03 May 2007

Resigned: 27 November 2015

Mikjon Limited

Position: Corporate Nominee Director

Appointed: 21 February 2007

Resigned: 03 May 2007

Eps Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 2007

Resigned: 03 May 2007

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Cht Nominees Limited from London, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Jean R. This PSC has significiant influence or control over the company,.

Cht Nominees Limited

7th Floor 50 Broadway, London, SW1H 0DB, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered 01751556
Place registered Companies House
Registration number England And Wales
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jean R.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Shelfco (no.3399) May 1, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities111111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset111111
Number Shares Allotted 11111
Par Value Share 11111

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
14th December 2023 - the day director's appointment was terminated
filed on: 22nd, December 2023
Free Download (1 page)

Company search