Company NameInvestors In Industry Plc
Company StatusActive
Company Number00510431
CategoryPublic Limited Company
Incorporation Date9 August 1952(71 years, 9 months ago)
Previous Name3I Edith Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jonathan Charles Murphy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2003(50 years, 5 months after company formation)
Appointment Duration21 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Kevin John Dunn
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(55 years, 3 months after company formation)
Appointment Duration16 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Ian Cooper
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2017(65 years, 4 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(66 years, 6 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(68 years, 3 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 1992(40 years after company formation)
Appointment Duration31 years, 8 months
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr John Camm Platt
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(40 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 1995)
RoleInvestment Banker
Correspondence AddressWychbury House
Quarry Road
Winchester
Hampshire
SO23 8JG
Director NameRupert Antony Wiles
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(40 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1995)
RoleInvestment Banker
Correspondence Address46 Prebend Gardens
London
W6 0XU
Director NameMr Peter Charles Brown
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(40 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1995)
RoleSolicitor
Correspondence Address34 Chapel Side
Bayswater
London
W2 4LE
Director NameMartin Michael Gagen
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(43 years after company formation)
Appointment Duration4 years, 1 month (resigned 08 September 1999)
RoleInvestment Banker
Correspondence Address1069 Cascade Drive
Menlo Park
Ca 94025
United States
Director NamePeter Bryan Gurmin Williams
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(43 years, 5 months after company formation)
Appointment Duration7 years (resigned 31 December 2002)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address2 Buckingham Place
London
SW1E 6HR
Director NameMr Anthony William Wallace Brierley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(43 years, 5 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 NameRoderick William Perry
Date of BirthApril 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed27 September 1999(47 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Jamestown Way
Virginia Quay
Leamouth
London
E14 2DE
Director NameMr Richard Douglas Michael John Summers
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(47 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2002)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressDrybridge House
Pyle Hill
Woking
Surrey
GU22 0SR
Director NameMr Paul Waller
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(47 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 December 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameChristopher Paul Rowlands
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(53 years, 5 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 NameMr Jonathan Brian Cameron Russell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(53 years, 5 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 NameMr Andrew John Haywood
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(58 years, 2 months after company formation)
Appointment Duration4 years, 11 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(60 years, 2 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(63 years 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(63 years 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

49.1m at £0.53i Holdings PLC
96.15%
Cumulative Preference
98.2m at £0.013i Holdings PLC
3.85%
Ordinary
1 at £0.01Gardens Nominees LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£31,060,537
Current Liabilities£245,418

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

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)
26 June 2023Accounts for a dormant company made up to 31 March 2023 (7 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 (7 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
6 July 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
18 November 2020Appointment of Mrs Clare Calderwood as a director on 18 November 2020 (2 pages)
24 July 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
17 April 2019Accounts for a dormant company made up to 31 March 2019 (7 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)
5 June 2018Accounts for a dormant company made up to 31 March 2018 (7 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)
22 June 2017Full accounts made up to 31 March 2017 (16 pages)
22 June 2017Full accounts made up to 31 March 2017 (16 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
28 April 2017Particulars of variation of rights attached to shares (3 pages)
28 April 2017Change of share class name or designation (2 pages)
28 April 2017Change of share class name or designation (2 pages)
28 April 2017Particulars of variation of rights attached to shares (3 pages)
21 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Delete mem now part of aricles 28/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
21 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Delete mem now part of aricles 28/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
21 April 2017Statement of company's objects (2 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)
3 August 2016Full accounts made up to 31 March 2016 (16 pages)
3 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 25,523,435.08
(9 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 25,523,435.08
(9 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)
18 November 2015Company name changed 3I edith PLC\certificate issued on 18/11/15
  • RES15 ‐ Change company name resolution on 2015-11-09
(2 pages)
18 November 2015Company name changed 3I edith PLC\certificate issued on 18/11/15
  • RES15 ‐ Change company name resolution on 2015-11-09
(2 pages)
18 November 2015Change of name notice (2 pages)
18 November 2015Change of name notice (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 (17 pages)
1 September 2015Full accounts made up to 31 March 2015 (17 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 25,523,435.08
(8 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 25,523,435.08
(8 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 25,523,435.08
(8 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)
30 August 2014Full accounts made up to 31 March 2014 (18 pages)
30 August 2014Full accounts made up to 31 March 2014 (18 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 25,523,435.08
(8 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 25,523,435.08
(8 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 25,523,435.08
(8 pages)
4 September 2013Full accounts made up to 31 March 2013 (18 pages)
4 September 2013Full accounts made up to 31 March 2013 (18 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(8 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(8 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(8 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 (19 pages)
19 September 2012Full accounts made up to 31 March 2012 (19 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (8 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (8 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (8 pages)
4 October 2011Full accounts made up to 31 March 2011 (21 pages)
4 October 2011Full accounts made up to 31 March 2011 (21 pages)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (8 pages)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (8 pages)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (8 pages)
14 October 2010Appointment of Andrew John Haywood as a director (3 pages)
14 October 2010Appointment 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 (21 pages)
22 September 2010Full accounts made up to 31 March 2010 (21 pages)
11 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (8 pages)
11 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (8 pages)
11 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (8 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 Mr Jonathan Brian Cameron Russell on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Mr 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 Mr Jonathan Charles Murphy 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 Mr Jonathan Charles Murphy on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Mr Paul Waller on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Mr Jonathan Charles Murphy on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Mr Paul Waller on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Kevin John Dunn on 1 October 2009 (3 pages)
10 October 2009Register inspection address has been changed (1 page)
10 October 2009Register(s) moved to registered inspection location (1 page)
10 October 2009Register(s) moved to registered inspection location (1 page)
10 October 2009Register inspection address has been changed (1 page)
26 August 2009Full accounts made up to 31 March 2009 (21 pages)
26 August 2009Full accounts made up to 31 March 2009 (21 pages)
18 August 2009Return made up to 06/08/09; full list of members (5 pages)
18 August 2009Return made up to 06/08/09; full list of members (5 pages)
13 April 2009Appointment terminated director christopher rowlands (1 page)
13 April 2009Appointment terminated director christopher rowlands (1 page)
18 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 August 2008Return made up to 06/08/08; full list of members (8 pages)
13 August 2008Return made up to 06/08/08; full list of members (8 pages)
13 August 2008Full accounts made up to 31 March 2008 (21 pages)
13 August 2008Full accounts made up to 31 March 2008 (21 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
13 November 2007New director appointed (3 pages)
13 November 2007New director appointed (3 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
31 August 2007Return made up to 06/08/07; full list of members (8 pages)
31 August 2007Return made up to 06/08/07; full list of members (8 pages)
8 August 2007Full accounts made up to 31 March 2007 (20 pages)
8 August 2007Full accounts made up to 31 March 2007 (20 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
13 September 2006Return made up to 06/08/06; full list of members (7 pages)
13 September 2006Secretary's particulars changed (1 page)
13 September 2006Secretary's particulars changed (1 page)
13 September 2006Return made up to 06/08/06; full list of members (7 pages)
7 August 2006Full accounts made up to 31 March 2006 (22 pages)
7 August 2006Full accounts made up to 31 March 2006 (22 pages)
9 June 2006Director's particulars changed (1 page)
9 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
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)
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)
16 December 2005Director's particulars changed (1 page)
16 December 2005Director's particulars changed (1 page)
13 October 2005Location of debenture register (non legible) (1 page)
13 October 2005Location of debenture register (non legible) (1 page)
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 (98 pages)
26 August 2005Full accounts made up to 31 March 2005 (98 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
29 June 2005Ad 16/06/05--------- £ si [email protected]=1333 £ ic 25523436/25524769 (2 pages)
29 June 2005Ad 16/06/05--------- £ si [email protected]=1333 £ ic 25523436/25524769 (2 pages)
23 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(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 (94 pages)
25 August 2004Full accounts made up to 31 March 2004 (94 pages)
6 September 2003Return made up to 06/08/03; full list of members (7 pages)
6 September 2003Return made up to 06/08/03; full list of members (7 pages)
23 August 2003Full accounts made up to 31 March 2003 (90 pages)
23 August 2003Full accounts made up to 31 March 2003 (90 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)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
8 September 2002Full accounts made up to 31 March 2002 (83 pages)
8 September 2002Full accounts made up to 31 March 2002 (83 pages)
3 September 2002Return made up to 06/08/02; full list of members (8 pages)
3 September 2002Return made up to 06/08/02; full list of members (8 pages)
4 October 2001Director's particulars changed (1 page)
4 October 2001Director's particulars changed (1 page)
5 September 2001Return made up to 06/08/01; full list of members (7 pages)
5 September 2001Return made up to 06/08/01; full list of members (7 pages)
13 August 2001Full accounts made up to 31 March 2001 (292 pages)
13 August 2001Full accounts made up to 31 March 2001 (292 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 (15 pages)
22 August 2000Full accounts made up to 31 March 2000 (15 pages)
7 April 2000Company name changed 3I investments public LIMITED co mpany\certificate issued on 07/04/00 (2 pages)
7 April 2000Company name changed 3I investments public LIMITED co mpany\certificate issued on 07/04/00 (2 pages)
5 October 1999New director appointed (3 pages)
5 October 1999New director appointed (3 pages)
30 September 1999New director appointed (3 pages)
30 September 1999New director appointed (3 pages)
30 September 1999New director appointed (3 pages)
30 September 1999New director appointed (3 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
6 September 1999Return made up to 06/08/99; full list of members (12 pages)
6 September 1999Return made up to 06/08/99; full list of members (12 pages)
8 August 1999Full group accounts made up to 31 March 1999 (93 pages)
8 August 1999Full group accounts made up to 31 March 1999 (93 pages)
8 January 1999Location of debenture register (non legible) (1 page)
8 January 1999Location of debenture register (non legible) (1 page)
30 December 1998Director's particulars changed (1 page)
30 December 1998Director's particulars changed (1 page)
18 August 1998Return made up to 06/08/98; full list of members (13 pages)
18 August 1998Return made up to 06/08/98; full list of members (13 pages)
12 August 1998Director's particulars changed (1 page)
12 August 1998Director's particulars changed (1 page)
23 July 1998Full accounts made up to 31 March 1998 (90 pages)
23 July 1998Full accounts made up to 31 March 1998 (90 pages)
21 October 1997Full accounts made up to 31 March 1997 (84 pages)
21 October 1997Full accounts made up to 31 March 1997 (84 pages)
4 September 1997Return made up to 06/08/97; full list of members (13 pages)
4 September 1997Return made up to 06/08/97; full list of members (13 pages)
4 October 1996Location of debenture register (1 page)
4 October 1996Location of debenture register (1 page)
1 October 1996Return made up to 06/08/96; full list of members (12 pages)
1 October 1996Return made up to 06/08/96; full list of members (12 pages)
30 September 1996Director's particulars changed (1 page)
30 September 1996Director's particulars changed (1 page)
4 September 1996Full accounts made up to 31 March 1996 (82 pages)
4 September 1996Full accounts made up to 31 March 1996 (82 pages)
17 January 1996Director resigned;new director appointed (3 pages)
17 January 1996Director resigned;new director appointed (3 pages)
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 (46 pages)
5 September 1995Return made up to 06/08/95; full list of members (46 pages)
30 August 1995Full group accounts made up to 31 March 1995 (73 pages)
30 August 1995Full group accounts made up to 31 March 1995 (73 pages)
11 August 1995Director resigned;new director appointed (4 pages)
11 August 1995Director resigned;new director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (545 pages)
12 March 1985Company name changed\certificate issued on 12/03/85 (11 pages)
12 March 1985Company name changed\certificate issued on 12/03/85 (11 pages)
12 August 1982Company name changed\certificate issued on 12/08/82 (2 pages)
12 August 1982Company name changed\certificate issued on 12/08/82 (2 pages)
9 August 1952Certificate of incorporation (1 page)
9 August 1952Certificate of incorporation (1 page)