Background WavePink WaveYellow Wave

DG3 GROUP (HOLDINGS) LIMITED (04881124)

DG3 GROUP (HOLDINGS) LIMITED (04881124) is an active UK company. incorporated on 29 August 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DG3 GROUP (HOLDINGS) LIMITED has been registered for 22 years. Current directors include CREAN, Patrick James, SALMON, Laurent Thierry, WALTERS, Jeremy Edward Charles.

Company Number
04881124
Status
active
Type
ltd
Incorporated
29 August 2003
Age
22 years
Address
Lower Ground Floor, Park House, 16/18, London, EC2M 7EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CREAN, Patrick James, SALMON, Laurent Thierry, WALTERS, Jeremy Edward Charles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DG3 GROUP (HOLDINGS) LIMITED

DG3 GROUP (HOLDINGS) LIMITED is an active company incorporated on 29 August 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DG3 GROUP (HOLDINGS) LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04881124

LTD Company

Age

22 Years

Incorporated 29 August 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

CGI GROUP (HOLDINGS) LIMITED
From: 9 February 2004To: 16 January 2008
ABBOTS 315 LIMITED
From: 29 August 2003To: 9 February 2004
Contact
Address

Lower Ground Floor, Park House, 16/18 Finsbury Circus London, EC2M 7EB,

Previous Addresses

Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
From: 22 March 2012To: 2 December 2021
First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
From: 29 August 2003To: 22 March 2012
Timeline

30 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Feb 10
Director Left
Mar 10
Director Joined
Sept 13
Director Left
Oct 13
Director Left
Jul 16
Director Left
Jul 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Nov 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Jan 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Cleared
Sept 20
Owner Exit
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

DURKAN, Sarah

Active
Sandyford Road, Dublin 16
Secretary
Appointed 28 Jun 2024

CREAN, Patrick James

Active
Finsbury Circus, LondonEC2M 7EB
Born March 1963
Director
Appointed 01 Dec 2021

SALMON, Laurent Thierry

Active
Finsbury Circus, LondonEC2M 7EB
Born July 1963
Director
Appointed 01 Dec 2021

WALTERS, Jeremy Edward Charles

Active
Finsbury Circus, LondonEC2M 7EB
Born September 1972
Director
Appointed 01 Dec 2021

CAHILL, Richard Joseph

Resigned
Sandyford Road, DublinD16X 8C3
Secretary
Appointed 01 Dec 2021
Resigned 28 Jun 2024

GIBBS, Maria Jayne

Resigned
Chequers Lane, LondonRM9 6FB
Secretary
Appointed 27 Jan 2020
Resigned 01 Dec 2021

GIORGIO, Anthony Paul

Resigned
630 First Avenue, Apt. 20g, New York
Secretary
Appointed 04 Apr 2008
Resigned 06 Nov 2009

LATOUCHE, Suzanne

Resigned
Chequers Lane, LondonRM9 6FB
Secretary
Appointed 08 May 2014
Resigned 19 Nov 2019

RIDGEON, Marie

Resigned
Woodeaves, ChislehurstBR7 5DQ
Secretary
Appointed 02 Feb 2004
Resigned 04 Apr 2008

BOYES TURNER SECRETARIES LIMITED

Resigned
First Floor Abbots House, ReadingRG1 3BD
Corporate secretary
Appointed 29 Aug 2003
Resigned 02 Feb 2004

BABAT, Steven

Resigned
Burma Road, Jersey City07305
Born October 1961
Director
Appointed 01 Jan 2018
Resigned 01 Dec 2021

CROFT, John Phillip Kemble

Resigned
Hainton Lodge, Sutton CourtenayOX14 4AX
Born April 1965
Director
Appointed 20 Oct 2004
Resigned 23 Sept 2005

ELMAN, Ralph Julian

Resigned
Graces Mews, LondonNW8 9AZ
Born February 1953
Director
Appointed 19 Aug 2004
Resigned 04 Apr 2008

FURLONGE, Peter Lionel

Resigned
Chequers Lane, LondonRM9 6FB
Born October 1952
Director
Appointed 18 Sept 2013
Resigned 31 Mar 2017

FURLONGE, Peter Lionel

Resigned
Flat 4 Princes Tower, LondonSE16 4NF
Born October 1952
Director
Appointed 02 Feb 2004
Resigned 04 Apr 2008

GIORGIO, Anthony Paul

Resigned
630 First Avenue, Apt. 20g, New York
Born August 1973
Director
Appointed 04 Apr 2008
Resigned 06 Nov 2009

JEAL, Paul William

Resigned
Enterprise Business Park, LondonE14 9TE
Born February 1969
Director
Appointed 08 Sept 2008
Resigned 30 Sept 2013

LATOUCHE, Suzanne

Resigned
Chequers Lane, LondonRM9 6FB
Born April 1971
Director
Appointed 17 Jun 2019
Resigned 19 Nov 2019

MULLEN, Terence Maxwell

Resigned
11 Argyle Place, New York
Born November 1966
Director
Appointed 04 Apr 2008
Resigned 17 Jun 2016

PAGE, Barry James

Resigned
Thames Gateway Park, LondonRM9 6FB
Born March 1957
Director
Appointed 01 Apr 2017
Resigned 17 Jun 2019

PAGE, Barry James

Resigned
Woodlands, PettswoodBR5 1PD
Born March 1957
Director
Appointed 20 Oct 2004
Resigned 04 Apr 2008

RIDGEON, Marie

Resigned
Woodeaves, ChislehurstBR7 5DQ
Born May 1967
Director
Appointed 16 Feb 2004
Resigned 04 Apr 2008

ROTH, Michael

Resigned
Burma Road, Jersey City07305
Born July 1967
Director
Appointed 19 Nov 2019
Resigned 01 Dec 2021

SAGGIOMO, Thomas, President & C.E.O.

Resigned
Burma Roa, Jersey City07305
Born January 1951
Director
Appointed 06 Nov 2009
Resigned 01 Jan 2018

STEWART, Andrew

Resigned
Poynders Meadow, CodicoteSG48UJ
Born April 1969
Director
Appointed 01 Jun 2005
Resigned 28 Dec 2007

WILSON, Gary Ronald

Resigned
Chequers Lane, LondonRM9 6FB
Born April 1957
Director
Appointed 08 Jul 2019
Resigned 01 Dec 2021

BOYES TURNER DIRECTORS LIMITED

Resigned
First Floor Abbots House, ReadingRG1 3BD
Corporate director
Appointed 29 Aug 2003
Resigned 29 Aug 2003

Persons with significant control

2

1 Active
1 Ceased
Finsbury Circus, LondonEC2M 7EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2021
Abbey Street, ReadingRG1 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Dec 2021
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 September 2025
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
28 April 2025
AAAnnual Accounts
Legacy
28 April 2025
PARENT_ACCPARENT_ACC
Legacy
14 April 2025
GUARANTEE2GUARANTEE2
Legacy
14 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2024
AAAnnual Accounts
Legacy
9 April 2024
PARENT_ACCPARENT_ACC
Legacy
9 April 2024
AGREEMENT2AGREEMENT2
Legacy
9 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 February 2023
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
9 February 2023
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Notification Of A Person With Significant Control
2 December 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 December 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
31 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Accounts With Accounts Type Group
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Mortgage Charge Part Both With Charge Number
20 October 2017
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
20 October 2017
MR05Certification of Charge
Accounts With Accounts Type Group
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Group
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Group
14 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 March 2012
AD01Change of Registered Office Address
Legacy
2 March 2012
MG01MG01
Legacy
23 February 2012
MG01MG01
Accounts With Accounts Type Group
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 2010
AAAnnual Accounts
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Termination Secretary Company With Name
30 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Legacy
24 September 2009
363aAnnual Return
Legacy
13 October 2008
363aAnnual Return
Legacy
8 October 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
8 July 2008
AUDAUD
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Resolution
28 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 April 2008
AAAnnual Accounts
Legacy
29 March 2008
88(2)Return of Allotment of Shares
Legacy
29 March 2008
123Notice of Increase in Nominal Capital
Resolution
29 March 2008
RESOLUTIONSResolutions
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 2008
288cChange of Particulars
Accounts With Accounts Type Group
13 November 2007
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
21 September 2007
288cChange of Particulars
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 July 2006
AAAnnual Accounts
Legacy
13 June 2006
287Change of Registered Office
Legacy
6 June 2006
225Change of Accounting Reference Date
Legacy
24 April 2006
244244
Legacy
13 April 2006
169169
Resolution
9 January 2006
RESOLUTIONSResolutions
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
363sAnnual Return (shuttle)
Legacy
29 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 July 2005
AAAnnual Accounts
Legacy
18 March 2005
122122
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Resolution
24 September 2004
RESOLUTIONSResolutions
Resolution
24 September 2004
RESOLUTIONSResolutions
Resolution
24 September 2004
RESOLUTIONSResolutions
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
225Change of Accounting Reference Date
Legacy
3 April 2004
287Change of Registered Office
Resolution
28 February 2004
RESOLUTIONSResolutions
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
287Change of Registered Office
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
88(2)R88(2)R
Legacy
10 February 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 February 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 August 2003
NEWINCIncorporation