Company Name3I International Holdings
Company StatusActive
Company Number00395557
CategoryPrivate Unlimited Company
Incorporation Date19 May 1945(78 years, 12 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kevin John Dunn
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(62 years, 6 months after company formation)
Appointment Duration16 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Jonathan Charles Murphy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2011(65 years, 8 months after company formation)
Appointment Duration13 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Ian Cooper
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2017(72 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Alastair Philip Richardson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(73 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMrs Clare Calderwood
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(75 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Secretary Name3I Plc (Corporation)
StatusCurrent
Appointed06 August 1991(46 years, 3 months after company formation)
Appointment Duration32 years, 9 months
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameDr Neil Earl Cross
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(46 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 1996)
RoleInvestment Banker
Correspondence AddressSycamore House High Street
Bluntisham
Huntingdon
Cambridgeshire
PE17 3LA
Director NameMr Roger Hardman Lawson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(46 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 July 1994)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address62 Thurleigh Road
London
SW12 8UD
Director NameEwen Cameron Stewart Macpherson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(46 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 July 1997)
RoleInvestment Banker
Correspondence Address61 Holland Park Mews
London
W11 3SS
Director NameMr David Ellis Marlow
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(46 years, 3 months after company formation)
Appointment Duration7 months (resigned 06 March 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Platt
Elsted
Midhurst
Sussex
GU29 0LA
Director NameMichael Henri Biegala
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed06 August 1991(46 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 September 1992)
RoleIndustrial Executive
Correspondence Address16 Rue Franklin
Paris 75116
France
Director NameMr Peter Charles Brown
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(46 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1995)
RoleSolicitor
Correspondence Address34 Chapel Side
Bayswater
London
W2 4LE
Director NameMr Anthony William Wallace Brierley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(50 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Saint Lukes Street
London
SW3 3RP
Director NameMr Richard Douglas Michael John Summers
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(51 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 December 2002)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressDrybridge House
Pyle Hill
Woking
Surrey
GU22 0SR
Director NameBrian Paul Larcombe
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(52 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 July 2004)
RoleInvestment Banker
Correspondence Address32 Fife Road
East Sheen
London
SW14 7EL
Director NameMr Michael James Queen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(57 years, 8 months after company formation)
Appointment Duration8 years (resigned 12 January 2011)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Philip Edward Yea
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(59 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 January 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 The Courtyard
27 Farm Street
London
W1J 5RH
Director NameMr Paul Waller
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(60 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameSimon Peter Ball
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(60 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2008)
RoleFinance Director
Correspondence Address23 Denbigh Gardens
Richmond
Surrey
TW10 6EL
Director NameMr Paul Waller
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(60 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameAndrew Jonathan Mark Taylor
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(60 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2008)
RoleVenture Capitalist
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Jonathan Brian Cameron Russell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(60 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 September 2010)
RoleInvestment Capitalist
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameChristopher Paul Rowlands
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(60 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2009)
RoleBanker
Correspondence Address11 Celandine Close
Burton Upon Trent
Staffordshire
DE15 9JX
Director NameMiss Denise Rosemary Collis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(60 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 March 2009)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Eccleston Square
London
SW1V 1PH
Director NameMr Steven Whitaker
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(60 years, 11 months after company formation)
Appointment Duration2 years (resigned 16 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEden Court House
74 Ember Lane
Esher
Surrey
KT10 8EN
Director NameGuy Raffi Agop Zarzavatdjian
Date of BirthMarch 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed23 February 2007(61 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 January 2011)
RoleManaging Director
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Bruce Neil Carnegie Brown
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(61 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 June 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Woodborough Road
London
SW15 6PZ
Director NameMr Andrew John Haywood
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(65 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 September 2015)
RoleQualified Accountant
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Ben Robert Loomes
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(67 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 March 2017)
RoleDirector Of Strategy
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Matthew John Shelley
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(70 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 December 2017)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMs Helen Jane Price
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(70 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JD

Contact

Website3i.com
Telephone020 79283131
Telephone regionLondon

Location

Registered Address16 Palace Street
London
SW1E 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.7m at £103i Holdings PLC
100.00%
Ordinary
10 at £10Gardens Nominees LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£131,141,000
Current Liabilities£4,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 6 days from now)

Filing History

10 August 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
3 August 2023Appointment of Ms Magdelene Cornelia Davis as a director on 3 August 2023 (2 pages)
26 July 2023Termination of appointment of Jonathan Charles Murphy as a director on 24 July 2023 (1 page)
10 July 2023Appointment of Ms Jasi Hari Halai as a director on 10 July 2023 (2 pages)
11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
15 July 2022Accounts for a dormant company made up to 31 March 2022 (12 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
6 July 2021Full accounts made up to 31 March 2021 (20 pages)
14 May 2021Confirmation statement made on 14 May 2021 with updates (5 pages)
18 March 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 November 2020Appointment of Mrs Clare Calderwood as a director on 18 November 2020 (2 pages)
24 July 2020Full accounts made up to 31 March 2020 (18 pages)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
6 December 2019Full accounts made up to 31 March 2019 (18 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
12 March 2019Termination of appointment of Helen Jane Price as a director on 11 March 2019 (1 page)
12 February 2019Appointment of Mr Alastair Philip Richardson as a director on 12 February 2019 (2 pages)
26 June 2018Full accounts made up to 31 March 2018 (17 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
19 December 2017Appointment of Mr Ian Cooper as a director on 19 December 2017 (2 pages)
7 December 2017Termination of appointment of Matthew John Shelley as a director on 7 December 2017 (1 page)
23 June 2017Full accounts made up to 31 March 2017 (16 pages)
23 June 2017Full accounts made up to 31 March 2017 (16 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
21 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authorised capital set out in memorandum now revoked 28/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
21 April 2017Statement of company's objects (2 pages)
21 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authorised capital set out in memorandum now revoked 28/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
21 April 2017Statement of company's objects (2 pages)
29 March 2017Termination of appointment of Ben Robert Loomes as a director on 29 March 2017 (1 page)
29 March 2017Termination of appointment of Ben Robert Loomes as a director on 29 March 2017 (1 page)
2 August 2016Full accounts made up to 31 March 2016 (16 pages)
2 August 2016Full accounts made up to 31 March 2016 (16 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 27,159,730
(8 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 27,159,730
(8 pages)
4 March 2016Director's details changed for Matthew John Shelley on 4 March 2016 (2 pages)
4 March 2016Director's details changed for Matthew John Shelley on 4 March 2016 (2 pages)
4 September 2015Termination of appointment of Andrew John Haywood as a director on 4 September 2015 (1 page)
4 September 2015Termination of appointment of Andrew John Haywood as a director on 4 September 2015 (1 page)
4 September 2015Termination of appointment of Andrew John Haywood as a director on 4 September 2015 (1 page)
1 September 2015Full accounts made up to 31 March 2015 (18 pages)
1 September 2015Full accounts made up to 31 March 2015 (18 pages)
27 August 2015Appointment of Matthew John Shelley as a director on 13 August 2015 (3 pages)
27 August 2015Appointment of Matthew John Shelley as a director on 13 August 2015 (3 pages)
25 August 2015Appointment of Helen Jane Price as a director on 13 August 2015 (3 pages)
25 August 2015Appointment of Helen Jane Price as a director on 13 August 2015 (3 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 27,159,730
(7 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 27,159,730
(7 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 27,159,730
(7 pages)
15 December 2014Director's details changed for Kevin John Dunn on 15 December 2014 (2 pages)
15 December 2014Director's details changed for Kevin John Dunn on 15 December 2014 (2 pages)
4 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 27,159,730
(17 pages)
4 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 27,159,730
(17 pages)
4 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 27,159,730
(17 pages)
14 July 2014Full accounts made up to 31 March 2014 (18 pages)
14 July 2014Full accounts made up to 31 March 2014 (18 pages)
8 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
8 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
4 September 2013Full accounts made up to 31 March 2013 (17 pages)
4 September 2013Full accounts made up to 31 March 2013 (17 pages)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 27,159,730
(17 pages)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 27,159,730
(17 pages)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 27,159,730
(17 pages)
5 July 2013Director's details changed for Kevin John Dunn on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Kevin John Dunn on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Kevin John Dunn on 1 July 2013 (2 pages)
30 May 2013Director's details changed for Mr Andrew John Haywood on 20 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Andrew John Haywood on 20 May 2013 (2 pages)
2 January 2013Termination of appointment of Paul Waller as a director (1 page)
2 January 2013Termination of appointment of Paul Waller as a director (1 page)
12 October 2012Appointment of Ben Robert Loomes as a director (3 pages)
12 October 2012Appointment of Ben Robert Loomes as a director (3 pages)
19 September 2012Full accounts made up to 31 March 2012 (18 pages)
19 September 2012Full accounts made up to 31 March 2012 (18 pages)
3 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (17 pages)
3 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (17 pages)
3 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (17 pages)
4 October 2011Full accounts made up to 31 March 2011 (18 pages)
4 October 2011Full accounts made up to 31 March 2011 (18 pages)
12 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (17 pages)
12 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (17 pages)
12 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (17 pages)
19 January 2011Termination of appointment of Michael Queen as a director (2 pages)
19 January 2011Termination of appointment of Guy Zarzavatdjian as a director (2 pages)
19 January 2011Appointment of Mr Jonathan Charles Murphy as a director (3 pages)
19 January 2011Appointment of Mr Jonathan Charles Murphy as a director (3 pages)
19 January 2011Termination of appointment of Guy Zarzavatdjian as a director (2 pages)
19 January 2011Termination of appointment of Michael Queen as a director (2 pages)
19 January 2011Appointment of Andrew John Haywood as a director (3 pages)
19 January 2011Appointment of Andrew John Haywood as a director (3 pages)
24 September 2010Termination of appointment of Jonathan Russell as a director (2 pages)
24 September 2010Termination of appointment of Jonathan Russell as a director (2 pages)
22 September 2010Full accounts made up to 31 March 2010 (18 pages)
22 September 2010Full accounts made up to 31 March 2010 (18 pages)
6 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (18 pages)
6 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (18 pages)
6 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (18 pages)
26 March 2010Director's details changed for Guy Agop Raffi Zarzavatdjian on 19 March 2010 (3 pages)
26 March 2010Director's details changed for Guy Agop Raffi Zarzavatdjian on 19 March 2010 (3 pages)
17 November 2009Director's details changed for Paul Waller on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Michael James Queen on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Michael James Queen on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Kevin John Dunn on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Kevin John Dunn on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Paul Waller on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Mr Jonathan Brian Cameron Russell on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Kevin John Dunn on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Michael James Queen on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Mr Jonathan Brian Cameron Russell on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Paul Waller on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Mr Jonathan Brian Cameron Russell on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Guy Agop Raffi Zarzavatdjian on 22 October 2009 (3 pages)
9 November 2009Director's details changed for Guy Agop Raffi Zarzavatdjian on 22 October 2009 (3 pages)
4 September 2009Return made up to 06/08/09; full list of members (8 pages)
4 September 2009Return made up to 06/08/09; full list of members (8 pages)
26 August 2009Full accounts made up to 31 March 2009 (17 pages)
26 August 2009Full accounts made up to 31 March 2009 (17 pages)
26 June 2009Appointment terminated director bruce carnegie brown (1 page)
26 June 2009Appointment terminated director bruce carnegie brown (1 page)
13 April 2009Appointment terminated director christopher rowlands (1 page)
13 April 2009Appointment terminated director christopher rowlands (1 page)
16 March 2009Appointment terminated director denise collis (1 page)
16 March 2009Appointment terminated director denise collis (1 page)
5 February 2009Appointment terminated director philip yea (1 page)
5 February 2009Appointment terminated director philip yea (1 page)
3 December 2008Appointment terminated director simon ball (1 page)
3 December 2008Appointment terminated director simon ball (1 page)
28 August 2008Return made up to 06/08/08; full list of members (10 pages)
28 August 2008Return made up to 06/08/08; full list of members (10 pages)
13 August 2008Full accounts made up to 31 March 2008 (17 pages)
13 August 2008Full accounts made up to 31 March 2008 (17 pages)
7 August 2008Appointment terminated director andrew taylor (1 page)
7 August 2008Appointment terminated director andrew taylor (1 page)
13 June 2008Appointment terminated director steven whitaker (1 page)
13 June 2008Appointment terminated director steven whitaker (1 page)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
13 November 2007Director resigned (1 page)
13 November 2007New director appointed (3 pages)
13 November 2007Director resigned (1 page)
13 November 2007New director appointed (3 pages)
4 September 2007Return made up to 06/08/07; full list of members (11 pages)
4 September 2007Return made up to 06/08/07; full list of members (11 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
8 August 2007Full accounts made up to 31 March 2007 (17 pages)
8 August 2007Full accounts made up to 31 March 2007 (17 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
9 March 2007New director appointed (3 pages)
9 March 2007New director appointed (3 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
10 October 2006Return made up to 06/08/06; full list of members (11 pages)
10 October 2006Return made up to 06/08/06; full list of members (11 pages)
14 September 2006Secretary's particulars changed (1 page)
14 September 2006Secretary's particulars changed (1 page)
15 August 2006Full accounts made up to 31 March 2006 (19 pages)
15 August 2006Full accounts made up to 31 March 2006 (19 pages)
9 June 2006Director's particulars changed (1 page)
9 June 2006Director's particulars changed (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
6 March 2006Registered office changed on 06/03/06 from: 91 waterloo road london SE1 8XP (1 page)
6 March 2006Registered office changed on 06/03/06 from: 91 waterloo road london SE1 8XP (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
2 February 2006New director appointed (3 pages)
2 February 2006New director appointed (3 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
25 January 2006New director appointed (3 pages)
25 January 2006New director appointed (3 pages)
25 January 2006New director appointed (3 pages)
25 January 2006New director appointed (3 pages)
25 January 2006New director appointed (3 pages)
25 January 2006New director appointed (3 pages)
9 September 2005Return made up to 06/08/05; full list of members (7 pages)
9 September 2005Return made up to 06/08/05; full list of members (7 pages)
26 August 2005Full accounts made up to 31 March 2005 (97 pages)
26 August 2005Full accounts made up to 31 March 2005 (97 pages)
7 December 2004Director's particulars changed (1 page)
7 December 2004Director's particulars changed (1 page)
3 September 2004Return made up to 06/08/04; full list of members (7 pages)
3 September 2004Return made up to 06/08/04; full list of members (7 pages)
25 August 2004Full accounts made up to 31 March 2004 (93 pages)
25 August 2004Full accounts made up to 31 March 2004 (93 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
7 September 2003Return made up to 06/08/03; full list of members (7 pages)
7 September 2003Return made up to 06/08/03; full list of members (7 pages)
23 August 2003Full accounts made up to 31 March 2003 (89 pages)
23 August 2003Full accounts made up to 31 March 2003 (89 pages)
16 January 2003New director appointed (3 pages)
16 January 2003New director appointed (3 pages)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
12 September 2002Return made up to 06/08/02; full list of members (7 pages)
12 September 2002Return made up to 06/08/02; full list of members (7 pages)
8 September 2002Full accounts made up to 31 March 2002 (83 pages)
8 September 2002Full accounts made up to 31 March 2002 (83 pages)
6 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 September 2001Return made up to 06/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 September 2001Return made up to 06/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 August 2001Full accounts made up to 31 March 2001 (94 pages)
13 August 2001Full accounts made up to 31 March 2001 (94 pages)
15 September 2000Return made up to 06/08/00; full list of members (8 pages)
15 September 2000Return made up to 06/08/00; full list of members (8 pages)
22 August 2000Full accounts made up to 31 March 2000 (13 pages)
22 August 2000Full accounts made up to 31 March 2000 (13 pages)
12 November 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 November 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 September 1999Return made up to 06/08/99; full list of members (11 pages)
6 September 1999Return made up to 06/08/99; full list of members (11 pages)
8 August 1999Full group accounts made up to 31 March 1999 (90 pages)
8 August 1999Full group accounts made up to 31 March 1999 (90 pages)
18 August 1998Return made up to 06/08/98; full list of members (11 pages)
18 August 1998Return made up to 06/08/98; full list of members (11 pages)
23 July 1998Full accounts made up to 31 March 1998 (88 pages)
23 July 1998Full accounts made up to 31 March 1998 (88 pages)
4 September 1997Return made up to 06/08/97; full list of members (10 pages)
4 September 1997Return made up to 06/08/97; full list of members (10 pages)
18 August 1997Full accounts made up to 31 March 1997 (87 pages)
18 August 1997Full accounts made up to 31 March 1997 (87 pages)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
3 January 1997New director appointed (3 pages)
3 January 1997New director appointed (3 pages)
11 October 1996Full accounts made up to 31 March 1996 (82 pages)
11 October 1996Full accounts made up to 31 March 1996 (82 pages)
1 October 1996Return made up to 06/08/96; full list of members (14 pages)
1 October 1996Return made up to 06/08/96; full list of members (14 pages)
30 September 1996Director's particulars changed (1 page)
30 September 1996Director's particulars changed (1 page)
17 January 1996Director resigned;new director appointed (3 pages)
17 January 1996Director resigned;new director appointed (3 pages)
5 September 1995Return made up to 06/08/95; full list of members (30 pages)
5 September 1995Return made up to 06/08/95; full list of members (30 pages)
30 August 1995Full group accounts made up to 31 March 1995 (74 pages)
30 August 1995Full group accounts made up to 31 March 1995 (74 pages)
19 July 1995Full accounts made up to 31 March 1995 (9 pages)
19 July 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (529 pages)
4 July 1994Full accounts made up to 31 March 1994 (37 pages)
4 July 1994Full accounts made up to 31 March 1994 (37 pages)
2 August 1993Full accounts made up to 31 March 1993 (10 pages)
2 August 1993Full accounts made up to 31 March 1993 (10 pages)
17 August 1992Full accounts made up to 31 March 1992 (10 pages)
17 August 1992Full accounts made up to 31 March 1992 (10 pages)
30 July 1991Full accounts made up to 31 March 1991 (68 pages)
30 July 1991Full accounts made up to 31 March 1991 (68 pages)
14 August 1990Full accounts made up to 31 March 1990 (13 pages)
14 August 1990Full accounts made up to 31 March 1990 (13 pages)
16 November 1988Company name changed 3I overseas holdings\certificate issued on 17/11/88 (2 pages)
16 November 1988Company name changed 3I overseas holdings\certificate issued on 17/11/88 (2 pages)
30 June 1988Company name changed\certificate issued on 30/06/88 (2 pages)
30 June 1988Company name changed\certificate issued on 30/06/88 (2 pages)
1 July 1983Company name changed\certificate issued on 01/07/83 (2 pages)
1 July 1983Company name changed\certificate issued on 01/07/83 (2 pages)