Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXPLORE INVESTMENTS NO. 3 LIMITED
Company Information for

EXPLORE INVESTMENTS NO. 3 LIMITED

FIRST FLOOR BOUNDARY HOUSE, 91-93 CHARTERHOUSE STREET, LONDON, EC1M 6HR,
Company Registration Number
06240917
Private Limited Company
Active

Company Overview

About Explore Investments No. 3 Ltd
EXPLORE INVESTMENTS NO. 3 LIMITED was founded on 2007-05-09 and has its registered office in London. The organisation's status is listed as "Active". Explore Investments No. 3 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EXPLORE INVESTMENTS NO. 3 LIMITED
 
Legal Registered Office
FIRST FLOOR BOUNDARY HOUSE
91-93 CHARTERHOUSE STREET
LONDON
EC1M 6HR
Other companies in DA2
 
Previous Names
BDB LEARNING PARTNERSHIP LIMITED24/03/2011
LOWRY LEARNING PARTNERSHIP LIMITED07/11/2008
LOR OMEGA LIMITED31/10/2007
SHELFCO (NO. 3417) LIMITED14/06/2007
Filing Information
Company Number 06240917
Company ID Number 06240917
Date formed 2007-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 17:19:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXPLORE INVESTMENTS NO. 3 LIMITED
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 EXPLORE INVESTMENTS NO. 3 LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES BURTON
Director 2018-02-20
SHEILA JAMIESON CLARK
Director 2018-02-20
GUY CHARLES KEWISH
Director 2018-02-20
TIMOTHY RICHARD PEARSON
Director 2018-02-01
STEPHEN CHARLES TODD
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT EDWARD TURNER
Company Secretary 2016-06-29 2018-02-01
ALEXANDER STEWART MCINTYRE
Director 2015-05-27 2018-02-01
CERI RICHARDS
Director 2012-03-02 2017-05-31
TERESA ANN STYANT
Company Secretary 2010-05-28 2016-06-29
CALLUM MITCHELL TUCKETT
Director 2013-04-24 2015-05-27
ANNA MARIE STEWART
Director 2010-05-28 2013-04-24
LISA SCENNA
Director 2011-03-18 2012-03-02
CLIVE WILLIAM PRICE MCKENZIE
Company Secretary 2007-06-14 2010-05-28
CLIVE WILLIAM PRICE MCKENZIE
Director 2007-06-14 2010-05-28
JOHN GREGORY SPETCH
Director 2007-06-14 2009-01-22
EPS SECRETARIES LIMITED
Nominated Secretary 2007-05-09 2007-06-14
MIKJON LIMITED
Nominated Director 2007-05-09 2007-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES BURTON INNISFREE COINVESTMENTS LIMITED Director 2017-06-06 CURRENT 2004-05-04 Active
DAVID JAMES BURTON INNISFREE EUROPE F2C LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active
DAVID JAMES BURTON INNISFREE GROUP LIMITED Director 2017-04-26 CURRENT 1995-07-12 Active
DAVID JAMES BURTON INNISFREE SECONDARY SLP 2 LIMITED Director 2017-03-31 CURRENT 2010-09-23 Active
DAVID JAMES BURTON INNISFREE EXGP SECONDARY 2 LIMITED Director 2017-03-31 CURRENT 2010-10-14 Active
DAVID JAMES BURTON INNISFREE CONTINUATION SLP LIMITED Director 2017-03-31 CURRENT 2005-11-15 Active
DAVID JAMES BURTON INNISFREE EXGP CONTINUATION LIMITED Director 2017-03-31 CURRENT 2005-12-12 Active
DAVID JAMES BURTON INNISFREE PARTNERS (SECOND MEMBER) LIMITED Director 2017-03-31 CURRENT 2014-03-13 Active
DAVID JAMES BURTON INNISFREE LIMITED Director 2017-03-31 CURRENT 1995-03-30 Active
DAVID JAMES BURTON INNISFREE CONTINUATION PARTNERS (MEMBER) LIMITED Director 2017-03-31 CURRENT 1998-04-24 Active
DAVID JAMES BURTON INNISFREE NOMINEES LIMITED Director 2017-03-31 CURRENT 1998-05-18 Active
DAVID JAMES BURTON INNISFREE RESOURCES LIMITED Director 2017-03-31 CURRENT 1999-07-30 Active
DAVID JAMES BURTON INNISFREE MODUS LIMITED Director 2017-03-31 CURRENT 1999-11-04 Active - Proposal to Strike off
DAVID JAMES BURTON INNISFREE IMPPP 1 LIMITED Director 2017-03-31 CURRENT 2002-03-04 Active
DAVID JAMES BURTON INNISFREE SECONDARY SLP LIMITED Director 2017-03-31 CURRENT 2007-04-23 Active
DAVID JAMES BURTON INNISFREE EXGP SECONDARY LIMITED Director 2017-03-31 CURRENT 2007-05-10 Active
DAVID JAMES BURTON INNISFREE SECONDARY PARTNERS 2 (MEMBER) LIMITED Director 2017-03-31 CURRENT 2010-09-23 Active
DAVID JAMES BURTON PPP FORUM LIMITED Director 2017-03-31 CURRENT 2000-09-14 Active - Proposal to Strike off
DAVID JAMES BURTON INNISFREE PUBLISHING LIMITED Director 2017-03-31 CURRENT 2001-06-04 Active - Proposal to Strike off
DAVID JAMES BURTON INNISFREE IMPPP SLP LIMITED Director 2017-03-31 CURRENT 2002-01-30 Active
DAVID JAMES BURTON INNISFREE SECONDARY PARTNERS 1 (MEMBER) LIMITED Director 2017-03-31 CURRENT 2007-04-23 Active
DAVID JAMES BURTON INNISFREE CANADA ISF LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
DAVID JAMES BURTON INNISFREE CANADA ISF 2 LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
SHEILA JAMIESON CLARK INNISFREE EUROPE F2C LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active
SHEILA JAMIESON CLARK INSPIRED EDUCATION (SOUTH LANARKSHIRE) HOLDINGS LIMITED Director 2014-02-19 CURRENT 2005-02-18 Active
SHEILA JAMIESON CLARK INSPIRED EDUCATION (SOUTH LANARKSHIRE) PLC Director 2014-02-19 CURRENT 2005-07-07 Active
SHEILA JAMIESON CLARK INSPIRED EDUCATION (EAST DUNBARTONSHIRE) HOLDINGS LIMITED Director 2014-02-19 CURRENT 2005-02-17 Active
SHEILA JAMIESON CLARK INSPIRED EDUCATION (EAST DUNBARTONSHIRE) LIMITED Director 2014-02-19 CURRENT 2005-02-17 Active
SHEILA JAMIESON CLARK PROSPECT HEALTHCARE (HAIRMYRES) GROUP LIMITED Director 2014-02-12 CURRENT 2003-04-07 Active
SHEILA JAMIESON CLARK OCTAGON HEALTHCARE LIMITED Director 2014-01-21 CURRENT 1995-10-12 Active
SHEILA JAMIESON CLARK OCTAGON HEALTHCARE FUNDING PLC Director 2014-01-21 CURRENT 2003-08-18 Active
SHEILA JAMIESON CLARK OCTAGON HEALTHCARE HOLDINGS (NORWICH) LIMITED Director 2014-01-21 CURRENT 1997-05-09 Active
SHEILA JAMIESON CLARK OCTAGON HEALTHCARE GROUP LIMITED Director 2014-01-21 CURRENT 2003-07-09 Active
SHEILA JAMIESON CLARK MODUS SERVICES (HOLDINGS) LIMITED Director 2013-06-27 CURRENT 1999-11-04 Active
SHEILA JAMIESON CLARK MODUS SERVICES LIMITED Director 2013-06-27 CURRENT 2000-01-06 Active
GUY CHARLES KEWISH INNISFREE EUROPE F2C LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active
GUY CHARLES KEWISH INNISFREE CANADA ISF LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
GUY CHARLES KEWISH INNISFREE CANADA ISF 2 LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
TIMOTHY RICHARD PEARSON INNISFREE CANADA ISF LIMITED Director 2017-01-27 CURRENT 2016-12-08 Active
TIMOTHY RICHARD PEARSON INNISFREE CANADA ISF 2 LIMITED Director 2017-01-27 CURRENT 2016-12-08 Active
TIMOTHY RICHARD PEARSON INNISFREE TTT SLP LIMITED Director 2015-04-13 CURRENT 2015-03-12 Dissolved 2017-05-02
TIMOTHY RICHARD PEARSON INNISFREE EXGP TTT LIMITED Director 2015-04-13 CURRENT 2015-03-12 Dissolved 2017-05-02
TIMOTHY RICHARD PEARSON INNISFREE PARTNERS (SECOND MEMBER) LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active
TIMOTHY RICHARD PEARSON INNISFREE EXGP SECONDARY 2 LIMITED Director 2011-03-24 CURRENT 2010-10-14 Active
TIMOTHY RICHARD PEARSON INNISFREE SECONDARY SLP 2 LIMITED Director 2011-02-21 CURRENT 2010-09-23 Active
TIMOTHY RICHARD PEARSON INNISFREE SECONDARY PARTNERS 2 (MEMBER) LIMITED Director 2011-02-21 CURRENT 2010-09-23 Active
TIMOTHY RICHARD PEARSON INNISFREE EXGP SECONDARY LIMITED Director 2007-06-01 CURRENT 2007-05-10 Active
TIMOTHY RICHARD PEARSON INNISFREE SECONDARY SLP LIMITED Director 2007-04-23 CURRENT 2007-04-23 Active
TIMOTHY RICHARD PEARSON INNISFREE SECONDARY PARTNERS 1 (MEMBER) LIMITED Director 2007-04-23 CURRENT 2007-04-23 Active
TIMOTHY RICHARD PEARSON INNISFREE CONTINUATION SLP LIMITED Director 2006-03-02 CURRENT 2005-11-15 Active
TIMOTHY RICHARD PEARSON INNISFREE EXGP CONTINUATION LIMITED Director 2006-03-02 CURRENT 2005-12-12 Active
TIMOTHY RICHARD PEARSON CAPITAL HOSPITALS (HOLDINGS) LTD. Director 2005-07-07 CURRENT 2005-05-25 Active
TIMOTHY RICHARD PEARSON CAPITAL HOSPITALS (ISSUER) PLC Director 2005-07-07 CURRENT 2005-05-25 Active
TIMOTHY RICHARD PEARSON CAPITAL HOSPITALS LTD. Director 2005-07-07 CURRENT 2005-05-25 Active
TIMOTHY RICHARD PEARSON INNISFREE EXGP III LIMITED Director 2004-05-11 CURRENT 2004-05-04 Dissolved 2017-05-02
TIMOTHY RICHARD PEARSON INNISFREE COINVESTMENTS LIMITED Director 2004-05-11 CURRENT 2004-05-04 Active
TIMOTHY RICHARD PEARSON INNISFREE SLP LIMITED Director 2003-12-15 CURRENT 1995-08-15 Dissolved 2017-05-30
TIMOTHY RICHARD PEARSON INNISFREE SLP II LIMITED Director 2003-12-15 CURRENT 1997-12-29 Dissolved 2017-05-30
TIMOTHY RICHARD PEARSON INNISFREE PARTNERS III LIMITED Director 2002-12-13 CURRENT 2002-12-06 Dissolved 2017-06-27
TIMOTHY RICHARD PEARSON INNISFREE SLP III LIMITED Director 2002-12-13 CURRENT 2002-12-06 Dissolved 2017-06-27
TIMOTHY RICHARD PEARSON INNISFREE IMPPP 1 LIMITED Director 2002-03-04 CURRENT 2002-03-04 Active
TIMOTHY RICHARD PEARSON INNISFREE IMPPP SLP LIMITED Director 2002-01-30 CURRENT 2002-01-30 Active
TIMOTHY RICHARD PEARSON INNISFREE PUBLISHING LIMITED Director 2001-12-21 CURRENT 2001-06-04 Active - Proposal to Strike off
TIMOTHY RICHARD PEARSON PPP FORUM LIMITED Director 2000-12-22 CURRENT 2000-09-14 Active - Proposal to Strike off
TIMOTHY RICHARD PEARSON INNISFREE RESOURCES LIMITED Director 1999-09-15 CURRENT 1999-07-30 Active
TIMOTHY RICHARD PEARSON INNISFREE CONTINUATION PARTNERS (MEMBER) LIMITED Director 1998-05-28 CURRENT 1998-04-24 Active
TIMOTHY RICHARD PEARSON INNISFREE NOMINEES LIMITED Director 1998-05-28 CURRENT 1998-05-18 Active
TIMOTHY RICHARD PEARSON VERCITY HOLDINGS LIMITED Director 1997-03-17 CURRENT 1996-06-07 Active
TIMOTHY RICHARD PEARSON INNISFREE PARTNERS LIMITED Director 1996-02-05 CURRENT 1995-07-12 Dissolved 2017-05-30
TIMOTHY RICHARD PEARSON INNISFREE GROUP LIMITED Director 1996-02-05 CURRENT 1995-07-12 Active
TIMOTHY RICHARD PEARSON INNISFREE LIMITED Director 1996-02-05 CURRENT 1995-03-30 Active
STEPHEN CHARLES TODD INNISFREE CANADA ISF LIMITED Director 2017-01-27 CURRENT 2016-12-08 Active
STEPHEN CHARLES TODD INNISFREE CANADA ISF 2 LIMITED Director 2017-01-27 CURRENT 2016-12-08 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
2024-04-03CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-04-05CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-08Resolutions passed:<ul><li>Resolution Credit of the company's share premium account be cancelled and credited to the profit and loss 24/02/2023</ul>
2023-03-08Solvency Statement dated 24/02/23
2023-03-08Statement of capital on GBP 2.00
2023-03-08Statement by Directors
2022-12-14FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-14AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-08APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RICHARD PEARSON
2022-11-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RICHARD PEARSON
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2021-12-18FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-18AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2019-12-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR GUY CHARLES KEWISH
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2018-02-28AP01DIRECTOR APPOINTED SHEILA JAMIESON CLARK
2018-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/18 FROM Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN
2018-02-28AP01DIRECTOR APPOINTED GUY CHARLES KEWISH
2018-02-28AP01DIRECTOR APPOINTED DAVID JAMES BURTON
2018-02-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-20SH0101/02/18 STATEMENT OF CAPITAL GBP 2
2018-02-19PSC02Notification of Innisfree Canada Isf 2 Limited as a person with significant control on 2018-02-01
2018-02-19PSC07CESSATION OF LAING O'ROURKE PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-02-19TM02Termination of appointment of Robert Edward Turner on 2018-02-01
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWART MCINTYRE
2018-02-19AP01DIRECTOR APPOINTED MR TIMOTHY RICHARD PEARSON
2018-02-19AP01DIRECTOR APPOINTED MR STEPHEN CHARLES TODD
2018-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062409170001
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR CERI RICHARDS
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-12CH01Director's details changed for Stewart Alexander Mcintyre on 2015-05-27
2016-07-01AP03Appointment of Robert Edward Turner as company secretary on 2016-06-29
2016-06-30TM02Termination of appointment of Teresa Ann Styant on 2016-06-29
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-20AR0109/05/16 ANNUAL RETURN FULL LIST
2016-05-03RES01ADOPT ARTICLES 03/05/16
2016-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 062409170001
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART ALEXANDER MCINTYRE / 27/05/2015
2015-06-12AP01DIRECTOR APPOINTED STEWART MCINTYRE
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM TUCKETT
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-20AR0109/05/15 FULL LIST
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-13AR0109/05/14 FULL LIST
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-14AR0109/05/13 FULL LIST
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANNA STEWART
2013-04-29AP01DIRECTOR APPOINTED MR CALLUM MITCHELL TUCKETT
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-11ANNOTATIONClarification
2012-05-10AR0109/05/12 FULL LIST
2012-03-16AP01DIRECTOR APPOINTED CERI RICHARDS
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR LISA SCENNA
2011-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIE STEWART / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LISA SCENNA / 31/08/2011
2011-05-26AP01DIRECTOR APPOINTED MS LISA SCENNA
2011-05-25AR0109/05/11 FULL LIST
2011-04-28MEM/ARTSARTICLES OF ASSOCIATION
2011-04-12RES01ADOPT ARTICLES 18/03/2011
2011-03-24AP01DIRECTOR APPOINTED MS LISA SCENNA
2011-03-24RES15CHANGE OF NAME 18/03/2011
2011-03-24CERTNMCOMPANY NAME CHANGED BDB LEARNING PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 24/03/11
2010-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE MCKENZIE
2010-06-17AP01DIRECTOR APPOINTED MRS ANNA MARIE STEWART
2010-06-17AP03SECRETARY APPOINTED TERESA ANN STYANT
2010-06-17TM02APPOINTMENT TERMINATED, SECRETARY CLIVE MCKENZIE
2010-05-10AR0109/05/10 FULL LIST
2010-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-19363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR JOHN SPETCH
2009-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-07CERTNMCOMPANY NAME CHANGED LOWRY LEARNING PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 07/11/08
2008-05-23363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2007-10-31CERTNMCOMPANY NAME CHANGED LOR OMEGA LIMITED CERTIFICATE ISSUED ON 31/10/07
2007-09-12288cDIRECTOR'S PARTICULARS CHANGED
2007-09-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06288bDIRECTOR RESIGNED
2007-09-06288bSECRETARY RESIGNED
2007-07-06287REGISTERED OFFICE CHANGED ON 06/07/07 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2007-07-06225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08
2007-06-14CERTNMCOMPANY NAME CHANGED SHELFCO (NO. 3417) LIMITED CERTIFICATE ISSUED ON 14/06/07
2007-05-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EXPLORE INVESTMENTS NO. 3 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 EXPLORE INVESTMENTS NO. 3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of EXPLORE INVESTMENTS NO. 3 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of EXPLORE INVESTMENTS NO. 3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXPLORE INVESTMENTS NO. 3 LIMITED
Trademarks
We have not found any records of EXPLORE INVESTMENTS NO. 3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXPLORE INVESTMENTS NO. 3 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 (70100 - Activities of head offices) as EXPLORE INVESTMENTS NO. 3 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EXPLORE INVESTMENTS NO. 3 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 EXPLORE INVESTMENTS NO. 3 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 EXPLORE INVESTMENTS NO. 3 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.