Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

3T GLOBAL HOLDCO LIMITED

HURN VIEW HOUSE 5 AVIATION PARK WEST, BOURNEMOUTH INTERNATIONAL AIRPORT, HURN, DORSET, BH23 6EW,
Company Registration Number
10908478
Private Limited Company
Active

Company Overview

About 3t Global Holdco Ltd
3T GLOBAL HOLDCO LIMITED was founded on 2017-08-10 and has its registered office in Hurn. The organisation's status is listed as "Active". 3t Global Holdco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
3T GLOBAL HOLDCO LIMITED
 
Legal Registered Office
HURN VIEW HOUSE 5 AVIATION PARK WEST
BOURNEMOUTH INTERNATIONAL AIRPORT
HURN
DORSET
BH23 6EW
 
Previous Names
3T ENERGY GROUP LIMITED25/09/2023
3T ENERGY TOPCO LIMITED08/02/2018
TIMEC 1620 LIMITED13/10/2017
Filing Information
Company Number 10908478
Company ID Number 10908478
Date formed 2017-08-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 07/09/2018
Type of accounts GROUP
Last Datalog update: 2023-10-08 07:33:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 3T GLOBAL HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
MARK FRANCIS CORRIGAN
Director 2018-01-25
KEVIN NIGEL FRANKLIN
Director 2018-01-25
IAN RICHARD HUDSON
Director 2018-01-25
MARTIN SOMERVILLE
Director 2017-10-19
PAUL MALCOLM STONEBANKS
Director 2018-01-25
GRAEME DAVID SWORD
Director 2018-01-25
IHAB MAGDY TOMA
Director 2018-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
AZTEC FINANCIAL SERVICES (UK) LIMITED
Company Secretary 2017-10-17 2018-01-25
PAUL DAVID HARRISON
Director 2017-10-17 2018-01-25
JAMES RONALD WHITTINGHAM
Director 2017-10-17 2018-01-25
MUCKLE SECRETARY LIMITED
Company Secretary 2017-08-10 2017-10-17
ANDREW JOHN DAVISON
Director 2017-08-10 2017-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN NIGEL FRANKLIN DRILLING SYSTEMS LIMITED Director 2018-05-31 CURRENT 1988-09-12 Active
KEVIN NIGEL FRANKLIN DRILLING SYSTEMS (U.K.) LIMITED Director 2018-05-31 CURRENT 1990-06-06 Active
KEVIN NIGEL FRANKLIN DS UK MIDCO 1 LIMITED Director 2018-05-31 CURRENT 2015-03-24 Active
KEVIN NIGEL FRANKLIN DS UK MIDCO 2 LIMITED Director 2018-05-31 CURRENT 2015-03-24 Active
KEVIN NIGEL FRANKLIN SPECIALITY WELDS LIMITED Director 2018-05-31 CURRENT 2004-02-18 Active
KEVIN NIGEL FRANKLIN AIS BUSINESS SOLUTIONS LIMITED Director 2018-05-31 CURRENT 2018-01-25 Active
KEVIN NIGEL FRANKLIN D S SHEET METAL LIMITED Director 2018-05-31 CURRENT 2004-06-24 Active
KEVIN NIGEL FRANKLIN 3T TRAINING SERVICES LIMITED Director 2018-05-31 CURRENT 2006-10-30 Active
KEVIN NIGEL FRANKLIN DRILLING SYSTEMS GROUP LIMITED Director 2018-05-31 CURRENT 2015-03-23 Active
KEVIN NIGEL FRANKLIN D.S. 2000 LIMITED Director 2018-05-31 CURRENT 1999-09-08 Active
KEVIN NIGEL FRANKLIN DS UK TOPCO LIMITED Director 2018-05-31 CURRENT 2015-03-24 Active
KEVIN NIGEL FRANKLIN 3T GLOBAL SUBCO LIMITED Director 2018-03-02 CURRENT 2017-08-10 Active
KEVIN NIGEL FRANKLIN TRANSFORMING TRAINING WITH TECHNOLOGY LIMITED Director 2018-03-02 CURRENT 2017-08-10 Active
KEVIN NIGEL FRANKLIN SOUTH WALES CARE LIMITED Director 2015-02-27 CURRENT 2002-08-08 Dissolved 2018-01-03
KEVIN NIGEL FRANKLIN AUTISM CARE (UK) HOLDINGS LIMITED Director 2015-02-27 CURRENT 2014-05-09 Dissolved 2018-04-26
KEVIN NIGEL FRANKLIN INCLUSIVE SUPPORT SOLUTIONS (UK) LIMITED Director 2014-11-10 CURRENT 2012-03-30 Liquidation
KEVIN NIGEL FRANKLIN DAY CARE SOLUTIONS LIMITED Director 2014-11-04 CURRENT 2003-08-29 Dissolved 2018-01-03
KEVIN NIGEL FRANKLIN U.K. CARE SOLUTIONS LTD Director 2014-11-04 CURRENT 2003-09-19 Dissolved 2018-01-03
KEVIN NIGEL FRANKLIN CARE SOLUTIONS GROUP LTD Director 2014-11-04 CURRENT 2006-05-16 Liquidation
KEVIN NIGEL FRANKLIN CARE SOLUTIONS (HOLDINGS) LIMITED Director 2014-11-04 CURRENT 2014-06-17 Dissolved 2018-03-20
KEVIN NIGEL FRANKLIN BROOMCO (4129) LIMITED Director 2012-11-29 CURRENT 2008-01-07 Dissolved 2014-03-25
KEVIN NIGEL FRANKLIN SLC HOMELIFE LIMITED Director 2012-11-29 CURRENT 1988-09-12 Dissolved 2014-03-25
KEVIN NIGEL FRANKLIN SLC TRUSTEE COMPANY LIMITED Director 2012-11-29 CURRENT 2008-04-03 Dissolved 2014-07-01
KEVIN NIGEL FRANKLIN CLOVER CARE & SUPPORT LIMITED Director 2012-11-29 CURRENT 2002-10-17 Dissolved 2015-07-21
KEVIN NIGEL FRANKLIN HIGHBOURNE LTD Director 2012-11-29 CURRENT 2003-09-10 Dissolved 2015-07-21
KEVIN NIGEL FRANKLIN LITTLE TRANSITIONS LIMITED Director 2012-11-29 CURRENT 2007-09-24 Dissolved 2015-07-21
KEVIN NIGEL FRANKLIN LIFEWAYS COMMUNITY CARE (GLOUCESTER) LIMITED Director 2012-11-29 CURRENT 2003-02-04 Dissolved 2018-01-24
KEVIN NIGEL FRANKLIN INCLUSION HOLDINGS LIMITED Director 2012-11-29 CURRENT 2003-06-11 Liquidation
KEVIN NIGEL FRANKLIN ILA HOLDINGS LIMITED Director 2012-11-29 CURRENT 2006-01-17 Liquidation
KEVIN NIGEL FRANKLIN FRANKLIN DAVIES PARTNERSHIP LIMITED Director 2012-10-14 CURRENT 2006-09-04 Active
KEVIN NIGEL FRANKLIN BOURNE END THREE LIMITED Director 2003-10-03 CURRENT 1984-02-22 Active - Proposal to Strike off
IAN RICHARD HUDSON 3T GLOBAL SUBCO LIMITED Director 2018-03-02 CURRENT 2017-08-10 Active
IAN RICHARD HUDSON TRANSFORMING TRAINING WITH TECHNOLOGY LIMITED Director 2018-03-02 CURRENT 2017-08-10 Active
IAN RICHARD HUDSON C2S EXPEDITION SUPERYACHTS LIMITED Director 2017-10-10 CURRENT 2017-10-04 Active - Proposal to Strike off
MARTIN SOMERVILLE 3T TRAINING SERVICES LIMITED Director 2017-10-20 CURRENT 2006-10-30 Active
MARTIN SOMERVILLE TRANSFORMING TRAINING WITH TECHNOLOGY LIMITED Director 2017-10-19 CURRENT 2017-08-10 Active
MARTIN SOMERVILLE ORCHID HOLDCO 1 LIMITED Director 2017-02-03 CURRENT 2017-01-16 Liquidation
MARTIN SOMERVILLE SOMERVILLE LETTINGS LIMITED Director 2004-03-02 CURRENT 2003-12-17 Active - Proposal to Strike off
PAUL MALCOLM STONEBANKS AIS NEUTRON VRT LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
PAUL MALCOLM STONEBANKS PS DEVELOPMENTS TWO LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active - Proposal to Strike off
PAUL MALCOLM STONEBANKS AIS TRAINING LTD Director 2016-06-03 CURRENT 2016-06-03 Dissolved 2017-11-07
PAUL MALCOLM STONEBANKS PS TRAINING NORTH LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active - Proposal to Strike off
PAUL MALCOLM STONEBANKS SHORELAND ACCESS LTD Director 2016-02-25 CURRENT 2012-04-04 Dissolved 2017-09-19
PAUL MALCOLM STONEBANKS CONNECT TO INDUSTRY LTD Director 2015-08-13 CURRENT 2015-08-13 Dissolved 2018-05-29
PAUL MALCOLM STONEBANKS VIDEO ENHANCED OBSERVATION LTD Director 2015-06-01 CURRENT 2015-03-09 Active
PAUL MALCOLM STONEBANKS PS TRAINING GROUP LIMITED Director 2015-04-09 CURRENT 2015-04-09 Active - Proposal to Strike off
PAUL MALCOLM STONEBANKS PS TECHNICAL LIMITED Director 2015-04-09 CURRENT 2015-04-09 Active - Proposal to Strike off
PAUL MALCOLM STONEBANKS SPECIALITY WELDS LIMITED Director 2015-03-18 CURRENT 2004-02-18 Active
PAUL MALCOLM STONEBANKS PS DEVELOPMENTS ONE LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active - Proposal to Strike off
PAUL MALCOLM STONEBANKS AIS INSPECTIONS LTD Director 2014-10-06 CURRENT 2014-10-06 Dissolved 2016-03-22
PAUL MALCOLM STONEBANKS AIS TECHNICAL LTD Director 2014-10-06 CURRENT 2014-10-06 Dissolved 2016-03-22
PAUL MALCOLM STONEBANKS AIS TRAINING & EDUCATION LTD Director 2014-10-06 CURRENT 2014-10-06 Dissolved 2016-03-22
PAUL MALCOLM STONEBANKS OFFSHORE TRAINING NEWCASTLE LIMITED Director 2012-11-15 CURRENT 2012-11-15 Dissolved 2018-04-24
PAUL MALCOLM STONEBANKS PS INSULATION LIMITED Director 2007-06-12 CURRENT 2007-06-12 Active - Proposal to Strike off
PAUL MALCOLM STONEBANKS 3T TRAINING SERVICES LIMITED Director 2006-10-30 CURRENT 2006-10-30 Active
GRAEME DAVID SWORD 3T GLOBAL SUBCO LIMITED Director 2018-03-02 CURRENT 2017-08-10 Active
GRAEME DAVID SWORD TRANSFORMING TRAINING WITH TECHNOLOGY LIMITED Director 2018-03-02 CURRENT 2017-08-10 Active
GRAEME DAVID SWORD ROVOP MIDCO LIMITED Director 2017-12-19 CURRENT 2017-12-07 Active
GRAEME DAVID SWORD ROVOP HOLDINGS LIMITED Director 2017-12-19 CURRENT 2017-12-07 Active
GRAEME DAVID SWORD 3T TRAINING SERVICES LIMITED Director 2017-10-20 CURRENT 2006-10-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13APPOINTMENT TERMINATED, DIRECTOR PATRICK MALCOLM MANN SINCLAIR
2023-09-25Company name changed 3T energy group LIMITED\certificate issued on 25/09/23
2023-09-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-14CONFIRMATION STATEMENT MADE ON 09/08/23, WITH UPDATES
2022-10-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-22CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES
2021-12-17DIRECTOR APPOINTED MS ELAINE SAFIER
2021-12-17DIRECTOR APPOINTED MS ELAINE SAFIER
2021-12-17AP01DIRECTOR APPOINTED MS ELAINE SAFIER
2021-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-02SH08Change of share class name or designation
2021-09-02SH10Particulars of variation of rights attached to shares
2021-09-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH UPDATES
2021-08-20SH0131/03/21 STATEMENT OF CAPITAL GBP 812988
2021-08-16SH0110/08/21 STATEMENT OF CAPITAL GBP 813255
2021-05-28SH0125/05/21 STATEMENT OF CAPITAL GBP 813248.84
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MALCOLM STONEBANKS
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES
2020-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR NIELS MEISSNER
2019-12-06AP01DIRECTOR APPOINTED MR PATRICK SINCLAIR
2019-12-06CH01Director's details changed for Mr Patrick Sinclair on 2019-12-06
2019-11-15SH0114/11/19 STATEMENT OF CAPITAL GBP 772923.34
2019-10-23SH0110/10/19 STATEMENT OF CAPITAL GBP 772918.34
2019-08-23PSC08Notification of a person with significant control statement
2019-08-23PSC07CESSATION OF BWEI FUND (GUERNSEY) AND BWEI A FUND (GUERNSEY) FUNDS MANAGED BY BLUE WATER ENERGY LLP AS A PERSON OF SIGNIFICANT CONTROL
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES
2019-07-17SH0111/07/19 STATEMENT OF CAPITAL GBP 772909.34
2019-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-12-10SH0104/12/18 STATEMENT OF CAPITAL GBP 772900.34
2018-10-30CH01Director's details changed for Mr Graeme David Sword on 2018-10-10
2018-10-01MEM/ARTSARTICLES OF ASSOCIATION
2018-10-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
2018-09-25SH0118/09/18 STATEMENT OF CAPITAL GBP 700998.34
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2018-08-21SH0131/07/18 STATEMENT OF CAPITAL GBP 700949.34
2018-08-17MEM/ARTSARTICLES OF ASSOCIATION
2018-08-17RES12Resolution of varying share rights or name
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD HUDSON
2018-05-18MEM/ARTSARTICLES OF ASSOCIATION
2018-04-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
2018-04-17RES01ALTER ARTICLES 19/03/2018
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 698202
2018-04-06SH0119/03/18 STATEMENT OF CAPITAL GBP 698202
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARRISON
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHITTINGHAM
2018-02-08TM02Termination of appointment of Aztec Financial Services (Uk) Limited on 2018-01-25
2018-02-08AP01DIRECTOR APPOINTED MR KEVIN NIGEL FRANKLIN
2018-02-08AP01DIRECTOR APPOINTED MR IHAB MAGDY TOMA
2018-02-08AP01DIRECTOR APPOINTED MR PAUL MALCOLM STONEBANKS
2018-02-08AP01DIRECTOR APPOINTED MR IAN RICHARD HUDSON
2018-02-08AP01DIRECTOR APPOINTED MR GRAEME DAVID SWORD
2018-02-08AP01DIRECTOR APPOINTED MR MARK FRANCIS CORRIGAN
2018-02-08AA01CURREXT FROM 31/08/2018 TO 31/12/2018
2018-02-08RES15CHANGE OF NAME 25/01/2018
2018-02-08CERTNMCOMPANY NAME CHANGED 3T ENERGY TOPCO LIMITED CERTIFICATE ISSUED ON 08/02/18
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2018 FROM FORUM 3 SOLENT BUSINESS PARK PARKWAY SOUTH WHITELEY FAREHAM PO15 7FH UNITED KINGDOM
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 688202
2017-12-04SH0115/11/17 STATEMENT OF CAPITAL GBP 688202
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 688202
2017-11-15SH0115/11/17 STATEMENT OF CAPITAL GBP 688202
2017-11-09SH0120/10/17 STATEMENT OF CAPITAL GBP 143034
2017-11-09SH0120/10/17 STATEMENT OF CAPITAL GBP 686202
2017-11-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-11-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-11-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-11-08RES01ADOPT ARTICLES 20/10/2017
2017-10-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BWEI FUND (GUERNSEY) AND BWEI A FUND (GUERNSEY) FUNDS MANAGED BY BLUE WATER ENERGY LLP
2017-10-20AP01DIRECTOR APPOINTED MR MARTIN SOMERVILLE
2017-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 17 CONNAUGHT PLACE LONDON W2 2ES UNITED KINGDOM
2017-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RONALD WHITTINGHAM / 17/10/2017
2017-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID HARRISON / 17/10/2017
2017-10-18PSC07CESSATION OF MUCKLE DIRECTOR LIMITED AS A PSC
2017-10-17TM02APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON
2017-10-17AP01DIRECTOR APPOINTED MR JAMES RONALD WHITTINGHAM
2017-10-17AP01DIRECTOR APPOINTED PAUL DAVID HARRISON
2017-10-17AP04CORPORATE SECRETARY APPOINTED AZTEC FINANCIAL SERVICES (UK) LIMITED
2017-10-13RES15CHANGE OF NAME 13/10/2017
2017-10-13CERTNMCOMPANY NAME CHANGED TIMEC 1620 LIMITED CERTIFICATE ISSUED ON 13/10/17
2017-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2017 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF UNITED KINGDOM
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2017-08-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 3T GLOBAL HOLDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 3T GLOBAL HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
3T GLOBAL HOLDCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of 3T GLOBAL HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3T GLOBAL HOLDCO LIMITED
Trademarks
We have not found any records of 3T GLOBAL HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3T GLOBAL HOLDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as 3T GLOBAL HOLDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 3T GLOBAL HOLDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3T GLOBAL HOLDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 3T GLOBAL HOLDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.