3D INNOVATIONS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » EC2M 4QP

Company number 04381994
Status Active
Incorporation Date 26 February 2002
Company Type Private Limited Company
Address 288 BISHOPSGATE, LONDON, ENGLAND, EC2M 4QP
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Registered office address changed from The Broadgate Tower 20 Primrose Street London EC2A 2EW to 288 Bishopsgate London EC2M 4QP on 19 April 2017; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of 3D INNOVATIONS LIMITED are www.3dinnovations.co.uk, and www.3d-innovations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.3d Innovations Limited is a Private Limited Company. The company registration number is 04381994. 3d Innovations Limited has been working since 26 February 2002. The present status of the company is Active. The registered address of 3d Innovations Limited is 288 Bishopsgate London England Ec2m 4qp. . GOURRI, Peter is a Secretary of the company. VEASEY, Stephen John is a Director of the company. Secretary HUTCHINSON, Richard Eugene has been resigned. Secretary MANZIE, Roderick has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GRAY, Michael Curtis has been resigned. Director GRAY, Su has been resigned. Director ROLFE, Marc Julian has been resigned. Director VEASEY, Jillian has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
GOURRI, Peter
Appointed Date: 01 May 2016

Director
VEASEY, Stephen John
Appointed Date: 01 August 2002
61 years old

Resigned Directors

Secretary
HUTCHINSON, Richard Eugene
Resigned: 20 April 2012
Appointed Date: 26 February 2002

Secretary
MANZIE, Roderick
Resigned: 13 January 2016
Appointed Date: 20 April 2012

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 February 2002
Appointed Date: 26 February 2002

Director
GRAY, Michael Curtis
Resigned: 06 June 2005
Appointed Date: 18 November 2002
73 years old

Director
GRAY, Su
Resigned: 31 May 2005
Appointed Date: 26 February 2002
63 years old

Director
ROLFE, Marc Julian
Resigned: 30 June 2006
Appointed Date: 02 January 2005
68 years old

Director
VEASEY, Jillian
Resigned: 01 September 2002
Appointed Date: 26 February 2002
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 February 2002
Appointed Date: 26 February 2002

Persons With Significant Control

Mr Stephen John Veasey
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

3D INNOVATIONS LIMITED Events

21 Apr 2017
Confirmation statement made on 20 April 2017 with updates
19 Apr 2017
Registered office address changed from The Broadgate Tower 20 Primrose Street London EC2A 2EW to 288 Bishopsgate London EC2M 4QP on 19 April 2017
27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
26 Sep 2016
Previous accounting period extended from 28 February 2016 to 31 May 2016
11 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100,000

...
... and 63 more events
08 Mar 2002
New director appointed
08 Mar 2002
New director appointed
08 Mar 2002
Director resigned
08 Mar 2002
Secretary resigned
26 Feb 2002
Incorporation

3D INNOVATIONS LIMITED Charges

28 July 2010
Debenture
Delivered: 12 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 March 2009
All assets debenture
Delivered: 6 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 November 2002
All assets debenture
Delivered: 3 December 2002
Status: Satisfied on 13 March 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…