London
SW1E 5JD
Director Name | Mr Jonathan Charles Murphy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2011(65 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr Ian Cooper |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2017(72 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr Alastair Philip Richardson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2019(73 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mrs Clare Calderwood |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2020(75 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Secretary Name | 3I Plc (Corporation) |
---|---|
Status | Current |
Appointed | 06 August 1991(46 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Dr Neil Earl Cross |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(46 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 1996) |
Role | Investment Banker |
Correspondence Address | Sycamore House High Street Bluntisham Huntingdon Cambridgeshire PE17 3LA |
Director Name | Mr Roger Hardman Lawson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(46 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 July 1994) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 62 Thurleigh Road London SW12 8UD |
Director Name | Ewen Cameron Stewart Macpherson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(46 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 July 1997) |
Role | Investment Banker |
Correspondence Address | 61 Holland Park Mews London W11 3SS |
Director Name | Mr David Ellis Marlow |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(46 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 06 March 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Platt Elsted Midhurst Sussex GU29 0LA |
Director Name | Michael Henri Biegala |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 August 1991(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 September 1992) |
Role | Industrial Executive |
Correspondence Address | 16 Rue Franklin Paris 75116 France |
Director Name | Mr Peter Charles Brown |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(46 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 1995) |
Role | Solicitor |
Correspondence Address | 34 Chapel Side Bayswater London W2 4LE |
Director Name | Mr Anthony William Wallace Brierley |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(50 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 November 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Saint Lukes Street London SW3 3RP |
Director Name | Mr Richard Douglas Michael John Summers |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(51 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2002) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Drybridge House Pyle Hill Woking Surrey GU22 0SR |
Director Name | Brian Paul Larcombe |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(52 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 July 2004) |
Role | Investment Banker |
Correspondence Address | 32 Fife Road East Sheen London SW14 7EL |
Director Name | Mr Michael James Queen |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(57 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 12 January 2011) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr Philip Edward Yea |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(59 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 January 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Courtyard 27 Farm Street London W1J 5RH |
Director Name | Mr Paul Waller |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(60 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Simon Peter Ball |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(60 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2008) |
Role | Finance Director |
Correspondence Address | 23 Denbigh Gardens Richmond Surrey TW10 6EL |
Director Name | Mr Paul Waller |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(60 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Andrew Jonathan Mark Taylor |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(60 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2008) |
Role | Venture Capitalist |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr Jonathan Brian Cameron Russell |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(60 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 September 2010) |
Role | Investment Capitalist |
Country of Residence | England |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Christopher Paul Rowlands |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(60 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2009) |
Role | Banker |
Correspondence Address | 11 Celandine Close Burton Upon Trent Staffordshire DE15 9JX |
Director Name | Miss Denise Rosemary Collis |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(60 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 March 2009) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Eccleston Square London SW1V 1PH |
Director Name | Mr Steven Whitaker |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(60 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 16 May 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Eden Court House 74 Ember Lane Esher Surrey KT10 8EN |
Director Name | Guy Raffi Agop Zarzavatdjian |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 February 2007(61 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 January 2011) |
Role | Managing Director |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr Bruce Neil Carnegie Brown |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(61 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 June 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Woodborough Road London SW15 6PZ |
Director Name | Mr Andrew John Haywood |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(65 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 September 2015) |
Role | Qualified Accountant |
Country of Residence | England |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr Ben Robert Loomes |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(67 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 March 2017) |
Role | Director Of Strategy |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr Matthew John Shelley |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(70 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 December 2017) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Ms Helen Jane Price |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(70 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Website | 3i.com |
---|---|
Telephone | 020 79283131 |
Telephone region | London |
Registered Address | 16 Palace Street London SW1E 5JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.7m at £10 | 3i Holdings PLC 100.00% Ordinary |
---|---|
10 at £10 | Gardens Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £131,141,000 |
Current Liabilities | £4,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 6 days from now) |
10 August 2023 | Accounts for a dormant company made up to 31 March 2023 (8 pages) |
---|---|
3 August 2023 | Appointment of Ms Magdelene Cornelia Davis as a director on 3 August 2023 (2 pages) |
26 July 2023 | Termination of appointment of Jonathan Charles Murphy as a director on 24 July 2023 (1 page) |
10 July 2023 | Appointment of Ms Jasi Hari Halai as a director on 10 July 2023 (2 pages) |
11 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
15 July 2022 | Accounts for a dormant company made up to 31 March 2022 (12 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
6 July 2021 | Full accounts made up to 31 March 2021 (20 pages) |
14 May 2021 | Confirmation statement made on 14 May 2021 with updates (5 pages) |
18 March 2021 | Resolutions
|
18 November 2020 | Appointment of Mrs Clare Calderwood as a director on 18 November 2020 (2 pages) |
24 July 2020 | Full accounts made up to 31 March 2020 (18 pages) |
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
6 December 2019 | Full accounts made up to 31 March 2019 (18 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
12 March 2019 | Termination of appointment of Helen Jane Price as a director on 11 March 2019 (1 page) |
12 February 2019 | Appointment of Mr Alastair Philip Richardson as a director on 12 February 2019 (2 pages) |
26 June 2018 | Full accounts made up to 31 March 2018 (17 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
19 December 2017 | Appointment of Mr Ian Cooper as a director on 19 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of Matthew John Shelley as a director on 7 December 2017 (1 page) |
23 June 2017 | Full accounts made up to 31 March 2017 (16 pages) |
23 June 2017 | Full accounts made up to 31 March 2017 (16 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
21 April 2017 | Resolutions
|
21 April 2017 | Statement of company's objects (2 pages) |
21 April 2017 | Resolutions
|
21 April 2017 | Statement of company's objects (2 pages) |
29 March 2017 | Termination of appointment of Ben Robert Loomes as a director on 29 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Ben Robert Loomes as a director on 29 March 2017 (1 page) |
2 August 2016 | Full accounts made up to 31 March 2016 (16 pages) |
2 August 2016 | Full accounts made up to 31 March 2016 (16 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
4 March 2016 | Director's details changed for Matthew John Shelley on 4 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Matthew John Shelley on 4 March 2016 (2 pages) |
4 September 2015 | Termination of appointment of Andrew John Haywood as a director on 4 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Andrew John Haywood as a director on 4 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Andrew John Haywood as a director on 4 September 2015 (1 page) |
1 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
1 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
27 August 2015 | Appointment of Matthew John Shelley as a director on 13 August 2015 (3 pages) |
27 August 2015 | Appointment of Matthew John Shelley as a director on 13 August 2015 (3 pages) |
25 August 2015 | Appointment of Helen Jane Price as a director on 13 August 2015 (3 pages) |
25 August 2015 | Appointment of Helen Jane Price as a director on 13 August 2015 (3 pages) |
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
15 December 2014 | Director's details changed for Kevin John Dunn on 15 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Kevin John Dunn on 15 December 2014 (2 pages) |
4 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
14 July 2014 | Full accounts made up to 31 March 2014 (18 pages) |
14 July 2014 | Full accounts made up to 31 March 2014 (18 pages) |
8 April 2014 | Resolutions
|
8 April 2014 | Resolutions
|
4 September 2013 | Full accounts made up to 31 March 2013 (17 pages) |
4 September 2013 | Full accounts made up to 31 March 2013 (17 pages) |
30 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
5 July 2013 | Director's details changed for Kevin John Dunn on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Kevin John Dunn on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Kevin John Dunn on 1 July 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Andrew John Haywood on 20 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Andrew John Haywood on 20 May 2013 (2 pages) |
2 January 2013 | Termination of appointment of Paul Waller as a director (1 page) |
2 January 2013 | Termination of appointment of Paul Waller as a director (1 page) |
12 October 2012 | Appointment of Ben Robert Loomes as a director (3 pages) |
12 October 2012 | Appointment of Ben Robert Loomes as a director (3 pages) |
19 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
19 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
3 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (17 pages) |
3 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (17 pages) |
3 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (17 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
12 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (17 pages) |
12 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (17 pages) |
12 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (17 pages) |
19 January 2011 | Termination of appointment of Michael Queen as a director (2 pages) |
19 January 2011 | Termination of appointment of Guy Zarzavatdjian as a director (2 pages) |
19 January 2011 | Appointment of Mr Jonathan Charles Murphy as a director (3 pages) |
19 January 2011 | Appointment of Mr Jonathan Charles Murphy as a director (3 pages) |
19 January 2011 | Termination of appointment of Guy Zarzavatdjian as a director (2 pages) |
19 January 2011 | Termination of appointment of Michael Queen as a director (2 pages) |
19 January 2011 | Appointment of Andrew John Haywood as a director (3 pages) |
19 January 2011 | Appointment of Andrew John Haywood as a director (3 pages) |
24 September 2010 | Termination of appointment of Jonathan Russell as a director (2 pages) |
24 September 2010 | Termination of appointment of Jonathan Russell as a director (2 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
6 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (18 pages) |
6 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (18 pages) |
6 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (18 pages) |
26 March 2010 | Director's details changed for Guy Agop Raffi Zarzavatdjian on 19 March 2010 (3 pages) |
26 March 2010 | Director's details changed for Guy Agop Raffi Zarzavatdjian on 19 March 2010 (3 pages) |
17 November 2009 | Director's details changed for Paul Waller on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Michael James Queen on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Michael James Queen on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Kevin John Dunn on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Kevin John Dunn on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Paul Waller on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Mr Jonathan Brian Cameron Russell on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Kevin John Dunn on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Michael James Queen on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Mr Jonathan Brian Cameron Russell on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Paul Waller on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Mr Jonathan Brian Cameron Russell on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Guy Agop Raffi Zarzavatdjian on 22 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Guy Agop Raffi Zarzavatdjian on 22 October 2009 (3 pages) |
4 September 2009 | Return made up to 06/08/09; full list of members (8 pages) |
4 September 2009 | Return made up to 06/08/09; full list of members (8 pages) |
26 August 2009 | Full accounts made up to 31 March 2009 (17 pages) |
26 August 2009 | Full accounts made up to 31 March 2009 (17 pages) |
26 June 2009 | Appointment terminated director bruce carnegie brown (1 page) |
26 June 2009 | Appointment terminated director bruce carnegie brown (1 page) |
13 April 2009 | Appointment terminated director christopher rowlands (1 page) |
13 April 2009 | Appointment terminated director christopher rowlands (1 page) |
16 March 2009 | Appointment terminated director denise collis (1 page) |
16 March 2009 | Appointment terminated director denise collis (1 page) |
5 February 2009 | Appointment terminated director philip yea (1 page) |
5 February 2009 | Appointment terminated director philip yea (1 page) |
3 December 2008 | Appointment terminated director simon ball (1 page) |
3 December 2008 | Appointment terminated director simon ball (1 page) |
28 August 2008 | Return made up to 06/08/08; full list of members (10 pages) |
28 August 2008 | Return made up to 06/08/08; full list of members (10 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (17 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (17 pages) |
7 August 2008 | Appointment terminated director andrew taylor (1 page) |
7 August 2008 | Appointment terminated director andrew taylor (1 page) |
13 June 2008 | Appointment terminated director steven whitaker (1 page) |
13 June 2008 | Appointment terminated director steven whitaker (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | New director appointed (3 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | New director appointed (3 pages) |
4 September 2007 | Return made up to 06/08/07; full list of members (11 pages) |
4 September 2007 | Return made up to 06/08/07; full list of members (11 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Full accounts made up to 31 March 2007 (17 pages) |
8 August 2007 | Full accounts made up to 31 March 2007 (17 pages) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | New director appointed (3 pages) |
9 March 2007 | New director appointed (3 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Return made up to 06/08/06; full list of members (11 pages) |
10 October 2006 | Return made up to 06/08/06; full list of members (11 pages) |
14 September 2006 | Secretary's particulars changed (1 page) |
14 September 2006 | Secretary's particulars changed (1 page) |
15 August 2006 | Full accounts made up to 31 March 2006 (19 pages) |
15 August 2006 | Full accounts made up to 31 March 2006 (19 pages) |
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Director's particulars changed (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: 91 waterloo road london SE1 8XP (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 91 waterloo road london SE1 8XP (1 page) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
2 February 2006 | New director appointed (3 pages) |
2 February 2006 | New director appointed (3 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (3 pages) |
25 January 2006 | New director appointed (3 pages) |
25 January 2006 | New director appointed (3 pages) |
25 January 2006 | New director appointed (3 pages) |
25 January 2006 | New director appointed (3 pages) |
25 January 2006 | New director appointed (3 pages) |
9 September 2005 | Return made up to 06/08/05; full list of members (7 pages) |
9 September 2005 | Return made up to 06/08/05; full list of members (7 pages) |
26 August 2005 | Full accounts made up to 31 March 2005 (97 pages) |
26 August 2005 | Full accounts made up to 31 March 2005 (97 pages) |
7 December 2004 | Director's particulars changed (1 page) |
7 December 2004 | Director's particulars changed (1 page) |
3 September 2004 | Return made up to 06/08/04; full list of members (7 pages) |
3 September 2004 | Return made up to 06/08/04; full list of members (7 pages) |
25 August 2004 | Full accounts made up to 31 March 2004 (93 pages) |
25 August 2004 | Full accounts made up to 31 March 2004 (93 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
7 September 2003 | Return made up to 06/08/03; full list of members (7 pages) |
7 September 2003 | Return made up to 06/08/03; full list of members (7 pages) |
23 August 2003 | Full accounts made up to 31 March 2003 (89 pages) |
23 August 2003 | Full accounts made up to 31 March 2003 (89 pages) |
16 January 2003 | New director appointed (3 pages) |
16 January 2003 | New director appointed (3 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
12 September 2002 | Return made up to 06/08/02; full list of members (7 pages) |
12 September 2002 | Return made up to 06/08/02; full list of members (7 pages) |
8 September 2002 | Full accounts made up to 31 March 2002 (83 pages) |
8 September 2002 | Full accounts made up to 31 March 2002 (83 pages) |
6 November 2001 | Resolutions
|
6 November 2001 | Resolutions
|
5 September 2001 | Return made up to 06/08/01; full list of members
|
5 September 2001 | Return made up to 06/08/01; full list of members
|
13 August 2001 | Full accounts made up to 31 March 2001 (94 pages) |
13 August 2001 | Full accounts made up to 31 March 2001 (94 pages) |
15 September 2000 | Return made up to 06/08/00; full list of members (8 pages) |
15 September 2000 | Return made up to 06/08/00; full list of members (8 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
12 November 1999 | Resolutions
|
12 November 1999 | Resolutions
|
6 September 1999 | Return made up to 06/08/99; full list of members (11 pages) |
6 September 1999 | Return made up to 06/08/99; full list of members (11 pages) |
8 August 1999 | Full group accounts made up to 31 March 1999 (90 pages) |
8 August 1999 | Full group accounts made up to 31 March 1999 (90 pages) |
18 August 1998 | Return made up to 06/08/98; full list of members (11 pages) |
18 August 1998 | Return made up to 06/08/98; full list of members (11 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (88 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (88 pages) |
4 September 1997 | Return made up to 06/08/97; full list of members (10 pages) |
4 September 1997 | Return made up to 06/08/97; full list of members (10 pages) |
18 August 1997 | Full accounts made up to 31 March 1997 (87 pages) |
18 August 1997 | Full accounts made up to 31 March 1997 (87 pages) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
3 January 1997 | New director appointed (3 pages) |
3 January 1997 | New director appointed (3 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (82 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (82 pages) |
1 October 1996 | Return made up to 06/08/96; full list of members (14 pages) |
1 October 1996 | Return made up to 06/08/96; full list of members (14 pages) |
30 September 1996 | Director's particulars changed (1 page) |
30 September 1996 | Director's particulars changed (1 page) |
17 January 1996 | Director resigned;new director appointed (3 pages) |
17 January 1996 | Director resigned;new director appointed (3 pages) |
5 September 1995 | Return made up to 06/08/95; full list of members (30 pages) |
5 September 1995 | Return made up to 06/08/95; full list of members (30 pages) |
30 August 1995 | Full group accounts made up to 31 March 1995 (74 pages) |
30 August 1995 | Full group accounts made up to 31 March 1995 (74 pages) |
19 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
19 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (529 pages) |
4 July 1994 | Full accounts made up to 31 March 1994 (37 pages) |
4 July 1994 | Full accounts made up to 31 March 1994 (37 pages) |
2 August 1993 | Full accounts made up to 31 March 1993 (10 pages) |
2 August 1993 | Full accounts made up to 31 March 1993 (10 pages) |
17 August 1992 | Full accounts made up to 31 March 1992 (10 pages) |
17 August 1992 | Full accounts made up to 31 March 1992 (10 pages) |
30 July 1991 | Full accounts made up to 31 March 1991 (68 pages) |
30 July 1991 | Full accounts made up to 31 March 1991 (68 pages) |
14 August 1990 | Full accounts made up to 31 March 1990 (13 pages) |
14 August 1990 | Full accounts made up to 31 March 1990 (13 pages) |
16 November 1988 | Company name changed 3I overseas holdings\certificate issued on 17/11/88 (2 pages) |
16 November 1988 | Company name changed 3I overseas holdings\certificate issued on 17/11/88 (2 pages) |
30 June 1988 | Company name changed\certificate issued on 30/06/88 (2 pages) |
30 June 1988 | Company name changed\certificate issued on 30/06/88 (2 pages) |
1 July 1983 | Company name changed\certificate issued on 01/07/83 (2 pages) |
1 July 1983 | Company name changed\certificate issued on 01/07/83 (2 pages) |