Background WavePink WaveYellow Wave

3RE CAPITAL VENTURES UK LIMITED (11425141)

3RE CAPITAL VENTURES UK LIMITED (11425141) is an active UK company. incorporated on 20 June 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. 3RE CAPITAL VENTURES UK LIMITED has been registered for 7 years. Current directors include ANG, Michelle, GUNNE, Patrick.

Company Number
11425141
Status
active
Type
ltd
Incorporated
20 June 2018
Age
7 years
Address
3 Fitzhardinge Street, London, W1H 6EF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANG, Michelle, GUNNE, Patrick
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3RE CAPITAL VENTURES UK LIMITED

3RE CAPITAL VENTURES UK LIMITED is an active company incorporated on 20 June 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. 3RE CAPITAL VENTURES UK LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11425141

LTD Company

Age

7 Years

Incorporated 20 June 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

PGCO (INVEST UK) LIMITED
From: 20 June 2018To: 19 July 2019
Contact
Address

3 Fitzhardinge Street London, W1H 6EF,

Previous Addresses

Club House 8 st James's Square London SW1Y 4JU United Kingdom
From: 26 July 2022To: 18 March 2026
50 Grosvenor Hill Mayfair London W1K 3QT United Kingdom
From: 20 June 2018To: 26 July 2022
Timeline

9 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Dec 19
Director Left
May 22
Funding Round
Aug 22
Director Joined
Sept 22
Director Joined
Apr 24
Director Joined
Mar 25
Director Left
Mar 26
Director Left
Mar 26
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ANG, Michelle

Active
8 St James's Square, LondonSW1Y 4JU
Born July 1986
Director
Appointed 26 Mar 2025

GUNNE, Patrick

Active
LondonW1H 6EF
Born March 1972
Director
Appointed 20 Jun 2018

DAVIS, Andrew Simon

Resigned
One George Yard, LondonEC3V 9DF
Born July 1963
Director
Appointed 16 Oct 2019
Resigned 11 May 2022

PILATO, Robert

Resigned
LondonW1H 6EF
Born July 1966
Director
Appointed 08 Aug 2022
Resigned 10 Apr 2024

TAPP, Michael Stuart

Resigned
8 St James's Square, LondonSW1Y 4JU
Born August 1965
Director
Appointed 22 Mar 2023
Resigned 07 Jun 2025

Persons with significant control

1

Patrick Gunne

Active
LondonW1H 6EF
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2018
Fundings
Financials
Latest Activities

Filing History

30

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
21 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
24 August 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
24 August 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Capital Allotment Shares
12 August 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Resolution
19 July 2019
RESOLUTIONSResolutions
Incorporation Company
20 June 2018
NEWINCIncorporation