EAST ANGLIA THREE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EAST ANGLIA THREE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

16106103

Incorporation date

27/11/2024

Size

Full

Contacts

Registered address

Registered address

3rd Floor 1 Tudor Street, London EC4Y 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2024)
dot icon14/04/2026
Statement of capital following an allotment of shares on 2026-04-09
dot icon15/01/2026
Statement of capital following an allotment of shares on 2026-01-13
dot icon11/12/2025
Confirmation statement made on 2025-11-26 with updates
dot icon12/11/2025
Statement of capital following an allotment of shares on 2025-10-17
dot icon06/11/2025
Registered office address changed to PO Box 4385, 16106103 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-06
dot icon06/11/2025
Address of officer Adam Mclay changed to 16106103 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-06
dot icon06/11/2025
Address of officer Julia Duran Dominguez changed to 16106103 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-06
dot icon06/11/2025
Address of officer Jose Angel Marra Rodriguez changed to 16106103 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-06
dot icon06/11/2025
Address of officer Mr Vladimir Mikolov Nicolaas changed to 16106103 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-06
dot icon06/11/2025
Address of officer Gonzalo Nicolas Vazquez Vicente changed to 16106103 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-06
dot icon06/11/2025
Address of officer Husain Al Meer changed to 16106103 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-06
dot icon06/11/2025
Address of officer Tania Moreira changed to 16106103 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-06
dot icon06/11/2025
Address of officer Andrew Philip changed to 16106103 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-06
dot icon06/11/2025
Address of officer Mr Ross Andrew Ovens changed to 16106103 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-06
dot icon06/11/2025
Address of officer Mr Charles John Jordan changed to 16106103 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-06
dot icon06/11/2025
Address of officer Marc Domenico Rossi changed to 16106103 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-06
dot icon04/11/2025
Termination of appointment of Andrew Philip as a secretary on 2025-11-04
dot icon04/11/2025
Appointment of Adam Mclay as a secretary on 2025-11-04
dot icon08/10/2025
Change of details for Scottishpower Renewables (Uk) Limited as a person with significant control on 2025-07-23
dot icon08/10/2025
Notification of Masdar East Anglia 3 Limited as a person with significant control on 2025-07-23
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon02/10/2025
Director's details changed for Gonzalo Nicolas Vazquez Vicente on 2025-10-01
dot icon01/08/2025
Appointment of Jose Angel Marra Rodriguez as a director on 2025-07-22
dot icon31/07/2025
Appointment of Mr Vladimir Nicolaas as a director on 2025-07-23
dot icon31/07/2025
Appointment of Husain Al Meer as a director on 2025-07-23
dot icon31/07/2025
Appointment of Tania Moreira as a director on 2025-07-23
dot icon30/07/2025
Memorandum and Articles of Association
dot icon30/07/2025
Resolutions
dot icon29/07/2025
Appointment of Gonzalo Nicolas Vazquez Vicente as a director on 2025-07-22
dot icon29/07/2025
Appointment of Julia Duran Dominguez as a director on 2025-07-22
dot icon28/07/2025
Termination of appointment of Marc Domenico Rossi as a director on 2025-07-22
dot icon28/07/2025
Termination of appointment of Ross Andrew Ovens as a director on 2025-07-22
dot icon28/07/2025
Termination of appointment of Charles John Jordan as a director on 2025-07-22
dot icon22/07/2025
Statement of capital following an allotment of shares on 2025-07-21
dot icon17/07/2025
Registration of charge 161061030001, created on 2025-07-14
dot icon08/07/2025
Statement of capital following an allotment of shares on 2025-07-01
dot icon18/12/2024
Current accounting period shortened from 2025-11-30 to 2024-12-31
dot icon27/11/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rossi, Marc Domenico
Director
27/11/2024 - 22/07/2025
23
Jordan, Charles John
Director
27/11/2024 - 22/07/2025
13
Ovens, Ross Andrew
Director
27/11/2024 - 22/07/2025
8
Marra Rodriguez, Jose Angel
Director
22/07/2025 - Present
6
Al Meer, Husain
Director
23/07/2025 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAST ANGLIA THREE HOLDINGS LIMITED

EAST ANGLIA THREE HOLDINGS LIMITED is an(a) Active company incorporated on 27/11/2024 with the registered office located at 3rd Floor 1 Tudor Street, London EC4Y 0AH. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAST ANGLIA THREE HOLDINGS LIMITED?

toggle

EAST ANGLIA THREE HOLDINGS LIMITED is currently Active. It was registered on 27/11/2024 .

Where is EAST ANGLIA THREE HOLDINGS LIMITED located?

toggle

EAST ANGLIA THREE HOLDINGS LIMITED is registered at 3rd Floor 1 Tudor Street, London EC4Y 0AH.

What does EAST ANGLIA THREE HOLDINGS LIMITED do?

toggle

EAST ANGLIA THREE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for EAST ANGLIA THREE HOLDINGS LIMITED?

toggle

The latest filing was on 14/04/2026: Statement of capital following an allotment of shares on 2026-04-09.