Canary Wharf
London
E14 5NR
Director Name | Mr Kevin John Dunn |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(37 years, 1 month after company formation) |
Appointment Duration | 10 years (closed 21 November 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 31st Floor 40 Bank Street Canary Wharf London E14 5NR |
Secretary Name | 3I Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 06 August 1991(20 years, 10 months after company formation) |
Appointment Duration | 26 years, 3 months (closed 21 November 2017) |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr Peter Charles Brown |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(20 years, 10 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 | Mrs Nicole Sabina Dawson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(20 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 13 January 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 9 Baskerfield Grove Woughton On The Green Milton Keynes Buckinghamshire MK6 3ES |
Director Name | Mr Anthony William Wallace Brierley |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(25 years, 3 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 | Christopher Paul Rowlands |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(35 years, 3 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(35 years, 3 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 Paul Waller |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(35 years, 3 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 | Mr Andrew John Haywood |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(40 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 November 2014) |
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(42 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 November 2014) |
Role | Director Of Strategy |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Website | 3i.com |
---|---|
Telephone | 020 79753131 |
Telephone region | London |
Registered Address | 31st Floor 40 Bank Street Canary Wharf London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
603.4k at £1 | 3i PLC 100.00% Ordinary |
---|---|
1 at £1 | Gardens Nominees LTD 0.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 July 1972 | Delivered on: 10 July 1972 Satisfied on: 4 December 2014 Persons entitled: Industrial and Commercial Finance Corporation LTD. Classification: Debenture Secured details: £649,765. Particulars: First floating charge on all undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
---|
21 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2017 | Final Gazette dissolved following liquidation (1 page) |
21 August 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
21 August 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
23 June 2017 | Liquidators' statement of receipts and payments to 27 April 2017 (17 pages) |
23 June 2017 | Liquidators' statement of receipts and payments to 27 April 2017 (17 pages) |
27 May 2016 | Registered office address changed from 16 Palace Street London SW1E 5JD to 31st Floor 40 Bank Street Canary Wharf London E14 5NR on 27 May 2016 (2 pages) |
27 May 2016 | Registered office address changed from 16 Palace Street London SW1E 5JD to 31st Floor 40 Bank Street Canary Wharf London E14 5NR on 27 May 2016 (2 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Declaration of solvency (3 pages) |
20 May 2016 | Appointment of a voluntary liquidator (1 page) |
20 May 2016 | Appointment of a voluntary liquidator (1 page) |
20 May 2016 | Declaration of solvency (3 pages) |
20 May 2016 | Resolutions
|
27 October 2015 | Change of name notice (2 pages) |
27 October 2015 | Change of name notice (2 pages) |
27 October 2015 | Company name changed investors in industry LIMITED\certificate issued on 27/10/15
|
27 October 2015 | Company name changed investors in industry LIMITED\certificate issued on 27/10/15
|
14 October 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
9 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
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 December 2014 | Satisfaction of charge 1 in full (4 pages) |
4 December 2014 | Satisfaction of charge 1 in full (4 pages) |
27 November 2014 | Termination of appointment of Ben Robert Loomes as a director on 27 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Ben Robert Loomes as a director on 27 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Andrew John Haywood as a director on 25 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Andrew John Haywood as a director on 25 November 2014 (1 page) |
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
|
22 August 2014 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
4 September 2013 | Full accounts made up to 31 March 2013 (12 pages) |
4 September 2013 | Full accounts made up to 31 March 2013 (12 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 (16 pages) |
19 September 2012 | Full accounts made up to 31 March 2012 (16 pages) |
3 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (16 pages) |
3 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (16 pages) |
3 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (16 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
12 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (16 pages) |
12 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (16 pages) |
12 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (16 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 (16 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
6 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (16 pages) |
6 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (16 pages) |
6 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (16 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 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 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 Jonathan Charles Murphy 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 Kevin John Dunn 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 Paul Waller on 1 October 2009 (3 pages) |
26 August 2009 | Full accounts made up to 31 March 2009 (14 pages) |
26 August 2009 | Full accounts made up to 31 March 2009 (14 pages) |
18 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
13 April 2009 | Appointment terminated director christopher rowlands (1 page) |
13 April 2009 | Appointment terminated director christopher rowlands (1 page) |
14 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
14 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
13 August 2008 | Return made up to 06/08/08; full list of members (7 pages) |
13 August 2008 | Return made up to 06/08/08; full list of members (7 pages) |
13 February 2008 | Director's particulars changed (1 page) |
13 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 (7 pages) |
31 August 2007 | Return made up to 06/08/07; full list of members (7 pages) |
8 August 2007 | Full accounts made up to 31 March 2007 (16 pages) |
8 August 2007 | Full accounts made up to 31 March 2007 (16 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) |
11 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
11 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
13 September 2006 | Return made up to 06/08/06; full list of members (7 pages) |
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) |
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 rd. London SE1 8XP (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 91 waterloo rd. London SE1 8XP (1 page) |
25 January 2006 | New director appointed (3 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | New director appointed (3 pages) |
25 January 2006 | Director resigned (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) |
9 September 2005 | Return made up to 06/08/05; full list of members (6 pages) |
9 September 2005 | Return made up to 06/08/05; full list of members (6 pages) |
26 August 2005 | Full accounts made up to 31 March 2005 (7 pages) |
26 August 2005 | Full accounts made up to 31 March 2005 (7 pages) |
17 May 2005 | New director appointed (3 pages) |
17 May 2005 | New director appointed (3 pages) |
3 September 2004 | Return made up to 06/08/04; full list of members (5 pages) |
3 September 2004 | Return made up to 06/08/04; full list of members (5 pages) |
24 August 2004 | Full accounts made up to 31 March 2004 (7 pages) |
24 August 2004 | Full accounts made up to 31 March 2004 (7 pages) |
7 September 2003 | Return made up to 06/08/03; full list of members (5 pages) |
7 September 2003 | Return made up to 06/08/03; full list of members (5 pages) |
19 August 2003 | Full accounts made up to 31 March 2003 (6 pages) |
19 August 2003 | Full accounts made up to 31 March 2003 (6 pages) |
12 September 2002 | Return made up to 06/08/02; full list of members (5 pages) |
12 September 2002 | Return made up to 06/08/02; full list of members (5 pages) |
23 August 2002 | Full accounts made up to 31 March 2002 (8 pages) |
23 August 2002 | Full accounts made up to 31 March 2002 (8 pages) |
5 September 2001 | Return made up to 06/08/01; full list of members (6 pages) |
5 September 2001 | Return made up to 06/08/01; full list of members (6 pages) |
13 August 2001 | Full accounts made up to 31 March 2001 (7 pages) |
13 August 2001 | Full accounts made up to 31 March 2001 (7 pages) |
10 April 2001 | Nc inc already adjusted 26/03/01 (1 page) |
10 April 2001 | Resolutions
|
10 April 2001 | Resolutions
|
10 April 2001 | Nc inc already adjusted 26/03/01 (1 page) |
10 April 2001 | Ad 26/03/01--------- £ si 321110@1=321110 £ ic 282287/603397 (2 pages) |
10 April 2001 | Ad 26/03/01--------- £ si 321110@1=321110 £ ic 282287/603397 (2 pages) |
4 September 2000 | Return made up to 06/08/00; full list of members (6 pages) |
4 September 2000 | Return made up to 06/08/00; full list of members (6 pages) |
18 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
18 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
6 September 1999 | Return made up to 06/08/99; full list of members (9 pages) |
6 September 1999 | Return made up to 06/08/99; full list of members (9 pages) |
10 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
10 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
18 August 1998 | Return made up to 06/08/98; full list of members (9 pages) |
18 August 1998 | Return made up to 06/08/98; full list of members (9 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (5 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (5 pages) |
21 October 1997 | Full accounts made up to 31 March 1997 (5 pages) |
21 October 1997 | Full accounts made up to 31 March 1997 (5 pages) |
3 September 1997 | Resolutions
|
3 September 1997 | Return made up to 06/08/97; full list of members (9 pages) |
3 September 1997 | Resolutions
|
3 September 1997 | Return made up to 06/08/97; full list of members (9 pages) |
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
1 October 1996 | Return made up to 06/08/96; full list of members (8 pages) |
1 October 1996 | Return made up to 06/08/96; full list of members (8 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 (5 pages) |
4 September 1996 | Full accounts made up to 31 March 1996 (5 pages) |
17 January 1996 | Director resigned;new director appointed (3 pages) |
17 January 1996 | Director resigned;new director appointed (3 pages) |
6 September 1995 | Return made up to 06/08/95; full list of members (20 pages) |
6 September 1995 | Return made up to 06/08/95; full list of members (20 pages) |
13 February 1992 | Company name changed\certificate issued on 13/02/92 (2 pages) |
13 February 1992 | Company name changed\certificate issued on 13/02/92 (2 pages) |
10 July 1972 | Particulars of mortgage/charge (4 pages) |
10 July 1972 | Particulars of mortgage/charge (4 pages) |