Pitch No. 3 Limited

  • Active
  • Incorporated on 21 Feb 2007

Reg Address: 7th Floor 50 Broadway, London SW1H 0DB, United Kingdom

Previous Names:
Shelfco (No.3399) Limited - 1 May 2007
Shelfco (No.3399) Limited - 21 Feb 2007

Company Classifications:
64305 - Activities of property unit trusts


  • Summary The company with name "Pitch No. 3 Limited" is a ltd and located in 7th Floor 50 Broadway, London SW1H 0DB. Pitch No. 3 Limited is currently in active status and it was incorporated on 21 Feb 2007 (17 years 7 months 2 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Pitch No. 3 Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Caterina Musgrave Juer Director 14 Dec 2023 British,Italian Active
2 Ana Paula Ferreira Pais Director 26 Apr 2023 Portuguese Active
3 ACCOMPLISH SECRETARIES LIMITED Corporate Secretary 22 Nov 2021 - Active
4 Martin William Gordon Palmer Director 29 Oct 2021 British Resigned
26 Apr 2023
5 Brian Colin Levine Secretary 27 Nov 2015 British Active
6 Paul John Cooper Director 27 Nov 2015 British Active
7 Barry Anthony Gowdy Director 27 Nov 2015 British Active
8 Barry Anthony Gowdy Secretary 27 Nov 2015 - Resigned
22 Nov 2021
9 Barry Anthony Gowdy Director 27 Nov 2015 British Resigned
25 Nov 2021
10 Roland Ian Wyatt Director 30 Sep 2015 British Resigned
27 Nov 2015
11 Syed Sajjad Mazhar Secretary 30 Sep 2015 British Resigned
27 Nov 2015
12 Barry Anthony Gowdy Director 1 Jan 2010 British Resigned
30 Sep 2015
13 ROYAL BANK OF CANADA TRUST CORPORATION LIMITED Corporate Director 3 May 2007 - Resigned
27 Nov 2015
14 Barry Anthony Gowdy Secretary 3 May 2007 British Resigned
30 Sep 2015
15 EPS SECRETARIES LIMITED Corporate Nominee Secretary 21 Feb 2007 - Resigned
3 May 2007
16 MIKJON LIMITED Corporate Nominee Director 21 Feb 2007 - Resigned
3 May 2007


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Jean Eric Salata Rothleder
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control As Trust
6 Apr 2016 Chilean Ceased
6 Apr 2016
2 Cht Nominees Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Pitch No. 3 Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 28 Feb 2024 Download PDF
2 Accounts - Dormant 15 Sep 2023 Download PDF
3 Officers - Appoint Person Director Company With Name Date 14 Jun 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 14 Jun 2023 Download PDF
5 Confirmation Statement - No Updates 27 Feb 2023 Download PDF
6 Officers - Change Corporate Secretary Company With Change Date 10 Oct 2022 Download PDF
1 Pages
7 Persons With Significant Control - Change To A Person With Significant Control 10 Oct 2022 Download PDF
2 Pages
8 Officers - Change Person Director Company With Change Date 10 Oct 2022 Download PDF
2 Pages
9 Address - Change Registered Office Company With Date Old New 10 Oct 2022 Download PDF
1 Pages
10 Accounts - Dormant 29 Sep 2022 Download PDF
2 Pages
11 Confirmation Statement - No Updates 4 Mar 2021 Download PDF
3 Pages
12 Accounts - Dormant 25 Nov 2020 Download PDF
2 Pages
13 Confirmation Statement - No Updates 24 Feb 2020 Download PDF
3 Pages
14 Accounts - Dormant 23 Sep 2019 Download PDF
2 Pages
15 Confirmation Statement - Updates 14 May 2019 Download PDF
4 Pages
16 Accounts - Dormant 24 Oct 2018 Download PDF
6 Pages
17 Persons With Significant Control - Notification Of A Person With Significant Control 17 Apr 2018 Download PDF
2 Pages
18 Confirmation Statement - No Updates 17 Apr 2018 Download PDF
3 Pages
19 Persons With Significant Control - Cessation Of A Person With Significant Control 17 Apr 2018 Download PDF
1 Pages
20 Accounts - Dormant 7 Oct 2017 Download PDF
6 Pages
21 Confirmation Statement - Updates 21 Feb 2017 Download PDF
5 Pages
22 Officers - Change Person Secretary Company With Change Date 16 Nov 2016 Download PDF
1 Pages
23 Officers - Change Person Director Company With Change Date 16 Nov 2016 Download PDF
2 Pages
24 Officers - Change Person Director Company With Change Date 16 Nov 2016 Download PDF
2 Pages
25 Address - Change Registered Office Company With Date Old New 11 Nov 2016 Download PDF
1 Pages
26 Accounts - Dormant 8 Nov 2016 Download PDF
6 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 22 Feb 2016 Download PDF
5 Pages
28 Address - Change Registered Office Company With Date Old New 30 Dec 2015 Download PDF
1 Pages
29 Officers - Termination Director Company With Name Termination Date 30 Nov 2015 Download PDF
1 Pages
30 Officers - Appoint Person Director Company With Name Date 30 Nov 2015 Download PDF
2 Pages
31 Officers - Appoint Person Director Company With Name Date 30 Nov 2015 Download PDF
2 Pages
32 Officers - Appoint Person Secretary Company With Name Date 30 Nov 2015 Download PDF
2 Pages
33 Officers - Termination Secretary Company With Name Termination Date 30 Nov 2015 Download PDF
1 Pages
34 Officers - Termination Director Company With Name Termination Date 30 Nov 2015 Download PDF
1 Pages
35 Officers - Appoint Person Director Company With Name Date 15 Oct 2015 Download PDF
2 Pages
36 Officers - Appoint Person Secretary Company With Name Date 15 Oct 2015 Download PDF
2 Pages
37 Officers - Termination Secretary Company With Name Termination Date 15 Oct 2015 Download PDF
1 Pages
38 Officers - Termination Director Company With Name Termination Date 15 Oct 2015 Download PDF
1 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 23 Feb 2015 Download PDF
4 Pages
40 Accounts - Dormant 21 Jan 2015 Download PDF
6 Pages
41 Accounts - Dormant 14 May 2014 Download PDF
6 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 31 Mar 2014 Download PDF
4 Pages
43 Accounts - Dormant 20 Sep 2013 Download PDF
6 Pages
44 Mortgage - Legacy 7 Mar 2013 Download PDF
3 Pages
45 Mortgage - Legacy 6 Mar 2013 Download PDF
4 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 22 Feb 2013 Download PDF
4 Pages
47 Accounts - Dormant 24 Sep 2012 Download PDF
7 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 27 Mar 2012 Download PDF
3 Pages
49 Address - Change Registered Office Company With Date Old 18 Oct 2011 Download PDF
1 Pages
50 Accounts - Dormant 30 Sep 2011 Download PDF
7 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 21 Feb 2011 Download PDF
3 Pages
52 Officers - Change Person Secretary Company With Change Date 21 Feb 2011 Download PDF
1 Pages
53 Mortgage - Legacy 19 Jan 2011 Download PDF
7 Pages
54 Accounts - Dormant 21 May 2010 Download PDF
7 Pages
55 Officers - Appoint Person Director Company With Name 4 Mar 2010 Download PDF
2 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 4 Mar 2010 Download PDF
4 Pages
57 Officers - Change Corporate Director Company With Change Date 4 Mar 2010 Download PDF
1 Pages
58 Accounts - Total Exemption Full 22 Jun 2009 Download PDF
7 Pages
59 Annual Return - Legacy 5 Mar 2009 Download PDF
3 Pages
60 Accounts - Total Exemption Full 5 Nov 2008 Download PDF
7 Pages
61 Annual Return - Legacy 10 Apr 2008 Download PDF
3 Pages
62 Mortgage - Legacy 14 Dec 2007 Download PDF
6 Pages
63 Resolution 26 Jun 2007 Download PDF
1 Pages
64 Incorporation - Memorandum Articles 26 Jun 2007 Download PDF
14 Pages
65 Mortgage - Legacy 26 Jun 2007 Download PDF
9 Pages
66 Accounts - Legacy 3 Jun 2007 Download PDF
1 Pages
67 Address - Legacy 18 May 2007 Download PDF
1 Pages
68 Officers - Legacy 18 May 2007 Download PDF
1 Pages
69 Officers - Legacy 18 May 2007 Download PDF
2 Pages
70 Officers - Legacy 18 May 2007 Download PDF
3 Pages
71 Officers - Legacy 18 May 2007 Download PDF
1 Pages
72 Change Of Name - Certificate Company 1 May 2007 Download PDF
2 Pages
73 Incorporation - Company 21 Feb 2007 Download PDF
25 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Vistra Trust Company Limited
Mutual People: Barry Anthony Gowdy
Active
2 Royal Bank Of Canada Trust Corporation Limited
Mutual People: Barry Anthony Gowdy
Active
3 Montco Nominees Limited
Mutual People: Barry Anthony Gowdy
dissolved
4 Maple Bluebell Ltd
Mutual People: Barry Anthony Gowdy
Active
5 Maple Rocket Ltd
Mutual People: Barry Anthony Gowdy
Active
6 Macash Limited
Mutual People: Barry Anthony Gowdy
Active
7 Russell Court (Marchwood) Limited
Mutual People: Barry Anthony Gowdy
Active
8 Vistra International Expansion Limited
Mutual People: Barry Anthony Gowdy , Paul John Cooper
Active
9 Vistra (Uk) Limited
Mutual People: Barry Anthony Gowdy , Paul John Cooper
Active
10 Vistra Capital Markets Trustees Limited
Mutual People: Barry Anthony Gowdy , Paul John Cooper
Active
11 Vistra Reading Holdings Limited
Mutual People: Barry Anthony Gowdy , Paul John Cooper
Active
12 Vistra Trust Corporation (Uk) Limited
Mutual People: Barry Anthony Gowdy , Paul John Cooper
Active
13 Cht Nominees Limited
Mutual People: Barry Anthony Gowdy , Paul John Cooper
Active
14 Pitch No. 2 Limited
Mutual People: Barry Anthony Gowdy , Paul John Cooper
Active
15 Pitch No. 4 Limited
Mutual People: Barry Anthony Gowdy , Paul John Cooper
Active
16 Vistra Holdings (Uk) Limited
Mutual People: Barry Anthony Gowdy , Paul John Cooper
Active
17 Accomplish Corporate Services Limited
Mutual People: Barry Anthony Gowdy , Paul John Cooper
Active
18 Accomplish Secretaries Limited
Mutual People: Barry Anthony Gowdy , Paul John Cooper
Active
19 Vistra Depositary Services (Uk) Limited
Mutual People: Barry Anthony Gowdy
Active
20 Pitch No. 1 Limited
Mutual People: Barry Anthony Gowdy , Paul John Cooper
Active
21 Vistra Corporate Services (Uk) Limited
Mutual People: Barry Anthony Gowdy , Paul John Cooper
dissolved
22 My Cocktail Limited
Mutual People: Brian Colin Levine
dissolved
23 Emi Music Publishing Group International B.V.
Mutual People: Paul John Cooper
Active
24 Kempwood Property Trading Limited
Mutual People: Paul John Cooper
Active
25 Thancourt Limited
Mutual People: Paul John Cooper
Active
26 Dockland Settlements(The)
Mutual People: Paul John Cooper
Active
27 Laurel Private Investment Limited
Mutual People: Paul John Cooper
Active
28 Mb Private Investment Limited
Mutual People: Paul John Cooper
Active
29 Cairn Energy Hydrocarbons Limited
Mutual People: Paul John Cooper
Active
30 Sovereign Film Releasing Limited
Mutual People: Paul John Cooper
Active
31 Sovereign Film Distribution Limited
Mutual People: Paul John Cooper
Active
32 Sovereign Film Production Limited
Mutual People: Paul John Cooper
Active
33 Sovereign Film Star Sailor Limited
Mutual People: Paul John Cooper
Active
34 Sovereign Music Limited
Mutual People: Paul John Cooper
Active
35 Sovereign Film Ursa Major Limited
Mutual People: Paul John Cooper
Active
36 The Tunnels Project Ltd
Mutual People: Paul John Cooper
Active
37 City Poet Limited
Mutual People: Paul John Cooper
Active
38 Our Price Records Limited
Mutual People: Paul John Cooper
Liquidation
39 Nortons Assurance Limited
Mutual People: Paul John Cooper
Active
40 Fd7 Limited
Mutual People: Paul John Cooper
Active
41 Chromaflo Technologies Uk Limited
Mutual People: Paul John Cooper
Active
42 Triveni Turbines Europe Private Limited
Mutual People: Paul John Cooper
Active
43 The Bridges Car Park Company Limited
Mutual People: Paul John Cooper
Liquidation
44 Detronix Limited
Mutual People: Paul John Cooper
Active
45 Bbd Interiors Limited
Mutual People: Paul John Cooper
Active
46 Luxtail Limited
Mutual People: Paul John Cooper
Active
47 Stradawood Limited
Mutual People: Paul John Cooper
Active
48 Njf Property Holdco Limited
Mutual People: Paul John Cooper
Active
49 Nw8 Holdings Limited
Mutual People: Paul John Cooper
Active
50 Njf Propco Limited
Mutual People: Paul John Cooper
Active
51 Partners In Performance Uk Limited
Mutual People: Paul John Cooper
Active
52 Partners In Performance Global Ip Uk Limited
Mutual People: Paul John Cooper
Active
53 Cathedral Isle Of Dogs Limited
Mutual People: Paul John Cooper
dissolved
54 Lionheart Docklands Limited
Mutual People: Paul John Cooper
dissolved
55 Lionheart Property Ventures Limited
Mutual People: Paul John Cooper
dissolved
56 Better By Design Limited
Mutual People: Paul John Cooper
dissolved
57 Nortons Services-Audit Limited
Mutual People: Paul John Cooper
dissolved
58 Drever Limited
Mutual People: Paul John Cooper
dissolved