London
SW1E 5JD
Director Name | Mr Kevin John Dunn |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2007(55 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr Ian Cooper |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2017(65 years, 4 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(66 years, 6 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(68 years, 3 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 1992(40 years after company formation) |
Appointment Duration | 31 years, 8 months |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr John Camm Platt |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(40 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 1995) |
Role | Investment Banker |
Correspondence Address | Wychbury House Quarry Road Winchester Hampshire SO23 8JG |
Director Name | Rupert Antony Wiles |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(40 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1995) |
Role | Investment Banker |
Correspondence Address | 46 Prebend Gardens London W6 0XU |
Director Name | Mr Peter Charles Brown |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(40 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1995) |
Role | Solicitor |
Correspondence Address | 34 Chapel Side Bayswater London W2 4LE |
Director Name | Martin Michael Gagen |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(43 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 September 1999) |
Role | Investment Banker |
Correspondence Address | 1069 Cascade Drive Menlo Park Ca 94025 United States |
Director Name | Peter Bryan Gurmin Williams |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(43 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2002) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Buckingham Place London SW1E 6HR |
Director Name | Mr Anthony William Wallace Brierley |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(43 years, 5 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 | Roderick William Perry |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 September 1999(47 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Jamestown Way Virginia Quay Leamouth London E14 2DE |
Director Name | Mr Richard Douglas Michael John Summers |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2002) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Drybridge House Pyle Hill Woking Surrey GU22 0SR |
Director Name | Mr Paul Waller |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(47 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 December 2012) |
Role | Banker |
Country of Residence | United Kingdom |
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(53 years, 5 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 | Mr Jonathan Brian Cameron Russell |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(53 years, 5 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 | Mr Andrew John Haywood |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(58 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 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(60 years, 2 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(63 years 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(63 years 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 |
49.1m at £0.5 | 3i Holdings PLC 96.15% Cumulative Preference |
---|---|
98.2m at £0.01 | 3i Holdings PLC 3.85% Ordinary |
1 at £0.01 | Gardens Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,060,537 |
Current Liabilities | £245,418 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
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) |
26 June 2023 | Accounts for a dormant company made up to 31 March 2023 (7 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 (7 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
6 July 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
18 November 2020 | Appointment of Mrs Clare Calderwood as a director on 18 November 2020 (2 pages) |
24 July 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
17 April 2019 | Accounts for a dormant company made up to 31 March 2019 (7 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) |
5 June 2018 | Accounts for a dormant company made up to 31 March 2018 (7 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) |
22 June 2017 | Full accounts made up to 31 March 2017 (16 pages) |
22 June 2017 | Full accounts made up to 31 March 2017 (16 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
28 April 2017 | Particulars of variation of rights attached to shares (3 pages) |
28 April 2017 | Change of share class name or designation (2 pages) |
28 April 2017 | Change of share class name or designation (2 pages) |
28 April 2017 | Particulars of variation of rights attached to shares (3 pages) |
21 April 2017 | Resolutions
|
21 April 2017 | Resolutions
|
21 April 2017 | Statement of company's objects (2 pages) |
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) |
3 August 2016 | Full accounts made up to 31 March 2016 (16 pages) |
3 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) |
18 November 2015 | Company name changed 3I edith PLC\certificate issued on 18/11/15
|
18 November 2015 | Company name changed 3I edith PLC\certificate issued on 18/11/15
|
18 November 2015 | Change of name notice (2 pages) |
18 November 2015 | Change of name notice (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 (17 pages) |
1 September 2015 | Full accounts made up to 31 March 2015 (17 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) |
30 August 2014 | Full accounts made up to 31 March 2014 (18 pages) |
30 August 2014 | Full accounts made up to 31 March 2014 (18 pages) |
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
4 September 2013 | Full accounts made up to 31 March 2013 (18 pages) |
4 September 2013 | Full accounts made up to 31 March 2013 (18 pages) |
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
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 (19 pages) |
19 September 2012 | Full accounts made up to 31 March 2012 (19 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (8 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (8 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (8 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (21 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (21 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (8 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (8 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (8 pages) |
14 October 2010 | Appointment of Andrew John Haywood as a director (3 pages) |
14 October 2010 | 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 (21 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (21 pages) |
11 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (8 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 Mr Jonathan Brian Cameron Russell on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Mr 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 Mr Jonathan Charles Murphy 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 Mr Jonathan Charles Murphy on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Mr Paul Waller on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Mr Jonathan Charles Murphy on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Mr Paul Waller on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Kevin John Dunn on 1 October 2009 (3 pages) |
10 October 2009 | Register inspection address has been changed (1 page) |
10 October 2009 | Register(s) moved to registered inspection location (1 page) |
10 October 2009 | Register(s) moved to registered inspection location (1 page) |
10 October 2009 | Register inspection address has been changed (1 page) |
26 August 2009 | Full accounts made up to 31 March 2009 (21 pages) |
26 August 2009 | Full accounts made up to 31 March 2009 (21 pages) |
18 August 2009 | Return made up to 06/08/09; full list of members (5 pages) |
18 August 2009 | Return made up to 06/08/09; full list of members (5 pages) |
13 April 2009 | Appointment terminated director christopher rowlands (1 page) |
13 April 2009 | Appointment terminated director christopher rowlands (1 page) |
18 September 2008 | Resolutions
|
18 September 2008 | Resolutions
|
13 August 2008 | Return made up to 06/08/08; full list of members (8 pages) |
13 August 2008 | Return made up to 06/08/08; full list of members (8 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (21 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (21 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
13 November 2007 | New director appointed (3 pages) |
13 November 2007 | New director appointed (3 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
31 August 2007 | Return made up to 06/08/07; full list of members (8 pages) |
31 August 2007 | Return made up to 06/08/07; full list of members (8 pages) |
8 August 2007 | Full accounts made up to 31 March 2007 (20 pages) |
8 August 2007 | Full accounts made up to 31 March 2007 (20 pages) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
13 September 2006 | Return made up to 06/08/06; full list of members (7 pages) |
13 September 2006 | Secretary's particulars changed (1 page) |
13 September 2006 | Secretary's particulars changed (1 page) |
13 September 2006 | Return made up to 06/08/06; full list of members (7 pages) |
7 August 2006 | Full accounts made up to 31 March 2006 (22 pages) |
7 August 2006 | Full accounts made up to 31 March 2006 (22 pages) |
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
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) |
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) |
16 December 2005 | Director's particulars changed (1 page) |
16 December 2005 | Director's particulars changed (1 page) |
13 October 2005 | Location of debenture register (non legible) (1 page) |
13 October 2005 | Location of debenture register (non legible) (1 page) |
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 (98 pages) |
26 August 2005 | Full accounts made up to 31 March 2005 (98 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
29 June 2005 | Ad 16/06/05--------- £ si [email protected]=1333 £ ic 25523436/25524769 (2 pages) |
29 June 2005 | Ad 16/06/05--------- £ si [email protected]=1333 £ ic 25523436/25524769 (2 pages) |
23 June 2005 | Resolutions
|
23 June 2005 | Resolutions
|
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 (94 pages) |
25 August 2004 | Full accounts made up to 31 March 2004 (94 pages) |
6 September 2003 | Return made up to 06/08/03; full list of members (7 pages) |
6 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 (90 pages) |
23 August 2003 | Full accounts made up to 31 March 2003 (90 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) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
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) |
3 September 2002 | Return made up to 06/08/02; full list of members (8 pages) |
3 September 2002 | Return made up to 06/08/02; full list of members (8 pages) |
4 October 2001 | Director's particulars changed (1 page) |
4 October 2001 | Director's particulars changed (1 page) |
5 September 2001 | Return made up to 06/08/01; full list of members (7 pages) |
5 September 2001 | Return made up to 06/08/01; full list of members (7 pages) |
13 August 2001 | Full accounts made up to 31 March 2001 (292 pages) |
13 August 2001 | Full accounts made up to 31 March 2001 (292 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 (15 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
7 April 2000 | Company name changed 3I investments public LIMITED co mpany\certificate issued on 07/04/00 (2 pages) |
7 April 2000 | Company name changed 3I investments public LIMITED co mpany\certificate issued on 07/04/00 (2 pages) |
5 October 1999 | New director appointed (3 pages) |
5 October 1999 | New director appointed (3 pages) |
30 September 1999 | New director appointed (3 pages) |
30 September 1999 | New director appointed (3 pages) |
30 September 1999 | New director appointed (3 pages) |
30 September 1999 | New director appointed (3 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
6 September 1999 | Return made up to 06/08/99; full list of members (12 pages) |
6 September 1999 | Return made up to 06/08/99; full list of members (12 pages) |
8 August 1999 | Full group accounts made up to 31 March 1999 (93 pages) |
8 August 1999 | Full group accounts made up to 31 March 1999 (93 pages) |
8 January 1999 | Location of debenture register (non legible) (1 page) |
8 January 1999 | Location of debenture register (non legible) (1 page) |
30 December 1998 | Director's particulars changed (1 page) |
30 December 1998 | Director's particulars changed (1 page) |
18 August 1998 | Return made up to 06/08/98; full list of members (13 pages) |
18 August 1998 | Return made up to 06/08/98; full list of members (13 pages) |
12 August 1998 | Director's particulars changed (1 page) |
12 August 1998 | Director's particulars changed (1 page) |
23 July 1998 | Full accounts made up to 31 March 1998 (90 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (90 pages) |
21 October 1997 | Full accounts made up to 31 March 1997 (84 pages) |
21 October 1997 | Full accounts made up to 31 March 1997 (84 pages) |
4 September 1997 | Return made up to 06/08/97; full list of members (13 pages) |
4 September 1997 | Return made up to 06/08/97; full list of members (13 pages) |
4 October 1996 | Location of debenture register (1 page) |
4 October 1996 | Location of debenture register (1 page) |
1 October 1996 | Return made up to 06/08/96; full list of members (12 pages) |
1 October 1996 | Return made up to 06/08/96; full list of members (12 pages) |
30 September 1996 | Director's particulars changed (1 page) |
30 September 1996 | Director's particulars changed (1 page) |
4 September 1996 | Full accounts made up to 31 March 1996 (82 pages) |
4 September 1996 | Full accounts made up to 31 March 1996 (82 pages) |
17 January 1996 | Director resigned;new director appointed (3 pages) |
17 January 1996 | Director resigned;new director appointed (3 pages) |
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 (46 pages) |
5 September 1995 | Return made up to 06/08/95; full list of members (46 pages) |
30 August 1995 | Full group accounts made up to 31 March 1995 (73 pages) |
30 August 1995 | Full group accounts made up to 31 March 1995 (73 pages) |
11 August 1995 | Director resigned;new director appointed (4 pages) |
11 August 1995 | Director resigned;new director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (545 pages) |
12 March 1985 | Company name changed\certificate issued on 12/03/85 (11 pages) |
12 March 1985 | Company name changed\certificate issued on 12/03/85 (11 pages) |
12 August 1982 | Company name changed\certificate issued on 12/08/82 (2 pages) |
12 August 1982 | Company name changed\certificate issued on 12/08/82 (2 pages) |
9 August 1952 | Certificate of incorporation (1 page) |
9 August 1952 | Certificate of incorporation (1 page) |