Company Name3I Holdings Plc
DirectorsJulia Susan Wilson and Kevin John Dunn
Company StatusActive
Company Number02591431
CategoryPublic Limited Company
Incorporation Date8 March 1991(33 years, 1 month ago)

Business Activity

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

Directors

Director NameJulia Susan Wilson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2006(15 years, 1 month after company formation)
Appointment Duration18 years
RoleFinance Executive
Country of ResidenceUnited Kingdom
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(16 years, 8 months after company formation)
Appointment Duration16 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Secretary NameMr Jonathan Charles Murphy
NationalityBritish
StatusCurrent
Appointed01 November 2007(16 years, 8 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameDr Neil Earl Cross
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(2 weeks, 5 days after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1996)
RoleInvestment Banker
Correspondence AddressSycamore House High Street
Bluntisham
Huntingdon
Cambridgeshire
PE17 3LA
Director NameMr Richard Douglas Michael John Summers
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(2 weeks, 5 days after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2002)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressDrybridge House
Pyle Hill
Woking
Surrey
GU22 0SR
Director NameDerek Stephen Sach
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(2 weeks, 5 days after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 1991)
RoleInvestment Banker
Correspondence AddressWarren Lodge
32 Leigh Hill Road
Cobham
Surrey
KT11 2HZ
Director NameEwen Cameron Stewart Macpherson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 07 July 1997)
RoleInvestment Banker
Correspondence Address61 Holland Park Mews
London
W11 3SS
Secretary NameMr Peter Charles Brown
NationalityBritish
StatusResigned
Appointed08 March 1992(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address34 Chapel Side
Bayswater
London
W2 4LE
Director NameBrian Paul Larcombe
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(1 year, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 07 July 2004)
RoleInvestment Banker
Correspondence Address32 Fife Road
East Sheen
London
SW14 7EL
Secretary NameMr Anthony William Wallace Brierley
NationalityBritish
StatusResigned
Appointed01 January 1996(4 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Saint Lukes Street
London
SW3 3RP
Director NameMartin Michael Gagen
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 September 1999)
RoleInvestment Banker
Correspondence Address1069 Cascade Drive
Menlo Park
Ca 94025
United States
Director NameMr Michael James Queen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(6 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 17 May 2012)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NamePeter Bryan Gurmin Williams
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(6 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2002)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address2 Buckingham Place
London
SW1E 6HR
Director NameRoderick William Perry
Date of BirthApril 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed13 September 1999(8 years, 6 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 Jonathan Brian Cameron Russell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(11 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 September 2010)
RoleInvestment Capitalist
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameChristopher Paul Rowlands
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(11 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 April 2009)
RoleBanker
Correspondence Address11 Celandine Close
Burton Upon Trent
Staffordshire
DE15 9JX
Director NameMr Paul Waller
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(11 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Philip Edward Yea
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(13 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 January 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 The Courtyard
27 Farm Street
London
W1J 5RH
Director NameAndrew Jonathan Mark Taylor
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(14 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2008)
RoleVenture Capitalist
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMiss Denise Rosemary Collis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(14 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 March 2009)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Eccleston Square
London
SW1V 1PH
Director NameSimon Peter Ball
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(14 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2008)
RoleFinance Director
Correspondence Address23 Denbigh Gardens
Richmond
Surrey
TW10 6EL
Director NameGuy Agop Raffi Zarzavatdjian
Date of BirthMarch 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed12 March 2007(16 years after company formation)
Appointment Duration4 years (resigned 07 April 2011)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address31 Boulevard Berthier
Paris
75017
Director NameMr Ben Robert Loomes
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(21 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 January 2017)
RoleDirector Of Strategy
Country of ResidenceUnited Kingdom
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

1.000k at £13i Group PLC
100.00%
Ordinary
1 at £1Gardens Nominees LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£168,000,000
Current Liabilities£468,000,000

Accounts

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

Returns

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

Filing History

3 July 2023Termination of appointment of Jonathan Charles Murphy as a secretary on 1 July 2023 (1 page)
3 July 2023Appointment of Mrs Clare Calderwood as a secretary on 1 July 2023 (2 pages)
10 June 2023Full accounts made up to 31 March 2023 (23 pages)
11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
1 July 2022Termination of appointment of Julia Susan Wilson as a director on 30 June 2022 (1 page)
16 May 2022Full accounts made up to 31 March 2022 (23 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
1 April 2022Appointment of Ms Jasi Hari Halai as a director on 1 April 2022 (2 pages)
1 April 2022Appointment of Mr James Graham Hatchley as a director on 1 April 2022 (2 pages)
6 July 2021Full accounts made up to 31 March 2021 (23 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
23 July 2020Full accounts made up to 31 March 2020 (22 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)
20 May 2019Full accounts made up to 31 March 2019 (20 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
21 May 2018Full accounts made up to 31 March 2018 (21 pages)
1 June 2017Full accounts made up to 31 March 2017 (20 pages)
1 June 2017Full accounts made up to 31 March 2017 (20 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
27 January 2017Termination of appointment of Ben Robert Loomes as a director on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Ben Robert Loomes as a director on 27 January 2017 (1 page)
3 August 2016Full accounts made up to 31 March 2016 (19 pages)
3 August 2016Full accounts made up to 31 March 2016 (19 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 1,000,000
(6 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 1,000,000
(6 pages)
9 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000,000
(16 pages)
9 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000,000
(16 pages)
9 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000,000
(16 pages)
7 July 2015Full accounts made up to 31 March 2015 (19 pages)
7 July 2015Full accounts made up to 31 March 2015 (19 pages)
15 December 2014Director's details changed for Kevin John Dunn on 15 December 2014 (2 pages)
15 December 2014Director's details changed for Kevin John Dunn on 15 December 2014 (2 pages)
4 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000,000
(17 pages)
4 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000,000
(17 pages)
4 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000,000
(17 pages)
14 July 2014Full accounts made up to 31 March 2014 (19 pages)
14 July 2014Full accounts made up to 31 March 2014 (19 pages)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000,000
(16 pages)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000,000
(16 pages)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000,000
(16 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)
4 July 2013Full accounts made up to 31 March 2013 (22 pages)
4 July 2013Full accounts made up to 31 March 2013 (22 pages)
20 May 2013Director's details changed for Julia Susan Wilson on 20 May 2013 (2 pages)
20 May 2013Director's details changed for Julia Susan Wilson 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)
3 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (16 pages)
3 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (16 pages)
3 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (16 pages)
20 August 2012Full accounts made up to 31 March 2012 (21 pages)
20 August 2012Full accounts made up to 31 March 2012 (21 pages)
17 May 2012Termination of appointment of Michael Queen as a director (1 page)
17 May 2012Termination of appointment of Michael Queen as a director (1 page)
4 October 2011Full accounts made up to 31 March 2011 (22 pages)
4 October 2011Full accounts made up to 31 March 2011 (22 pages)
12 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (17 pages)
12 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (17 pages)
12 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (17 pages)
14 April 2011Termination of appointment of Guy Zarzavatdjian as a director (2 pages)
14 April 2011Termination of appointment of Guy Zarzavatdjian as a director (2 pages)
23 March 2011Director's details changed for Guy Raffi Agop Zarzavatdjian on 16 March 2011 (3 pages)
23 March 2011Director's details changed for Guy Raffi Agop Zarzavatdjian on 16 March 2011 (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 (22 pages)
22 September 2010Full accounts made up to 31 March 2010 (22 pages)
6 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (19 pages)
6 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (19 pages)
6 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (19 pages)
26 March 2010Director's details changed for Guy Raffi Agop Zarzavatdjian on 19 March 2010 (3 pages)
26 March 2010Director's details changed for Guy Raffi Agop Zarzavatdjian on 19 March 2010 (3 pages)
20 November 2009Appointment of Guy Raffi Agop Zarzavatdjian as a director (3 pages)
20 November 2009Appointment of Guy Raffi Agop Zarzavatdjian as a director (3 pages)
17 November 2009Secretary's details changed for Mr Jonathan Charles Murphy on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Michael James Queen on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Kevin John Dunn on 1 October 2009 (3 pages)
17 November 2009Secretary's details changed for Mr Jonathan Charles Murphy on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Julia Susan Wilson 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 Jonathan Brian Cameron Russell on 1 October 2009 (3 pages)
17 November 2009Secretary's details changed for Mr Jonathan Charles Murphy on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Julia Susan Wilson on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Michael James Queen on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Kevin John Dunn on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Michael James Queen on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Paul Waller on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Kevin John Dunn on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Mr Jonathan Brian Cameron Russell on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Paul Waller on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Paul Waller on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Julia Susan Wilson on 1 October 2009 (3 pages)
9 November 2009Director's details changed (3 pages)
9 November 2009Director's details changed (3 pages)
4 September 2009Return made up to 06/08/09; full list of members (8 pages)
4 September 2009Return made up to 06/08/09; full list of members (8 pages)
26 August 2009Full accounts made up to 31 March 2009 (20 pages)
26 August 2009Full accounts made up to 31 March 2009 (20 pages)
13 April 2009Appointment terminated director christopher rowlands (1 page)
13 April 2009Appointment terminated director christopher rowlands (1 page)
16 March 2009Appointment terminated director denise collis (1 page)
16 March 2009Appointment terminated director denise collis (1 page)
5 February 2009Appointment terminated director philip yea (1 page)
5 February 2009Appointment terminated director philip yea (1 page)
3 December 2008Appointment terminated director simon ball (1 page)
3 December 2008Appointment terminated director simon ball (1 page)
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)
28 August 2008Return made up to 06/08/08; full list of members (10 pages)
28 August 2008Return made up to 06/08/08; full list of members (10 pages)
13 August 2008Full accounts made up to 31 March 2008 (20 pages)
13 August 2008Full accounts made up to 31 March 2008 (20 pages)
7 August 2008Appointment terminated director andrew taylor (1 page)
7 August 2008Appointment terminated director andrew taylor (1 page)
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 2007Secretary resigned (1 page)
13 November 2007New director appointed (3 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007New secretary appointed (2 pages)
13 November 2007New secretary appointed (2 pages)
4 September 2007Return made up to 06/08/07; full list of members (10 pages)
4 September 2007Return made up to 06/08/07; full list of members (10 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
8 August 2007Full accounts made up to 31 March 2007 (30 pages)
8 August 2007Full accounts made up to 31 March 2007 (30 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)
14 September 2006Return made up to 06/08/06; full list of members (10 pages)
14 September 2006Return made up to 06/08/06; full list of members (10 pages)
7 August 2006Group of companies' accounts made up to 31 March 2006 (38 pages)
7 August 2006Group of companies' accounts made up to 31 March 2006 (38 pages)
9 June 2006Secretary's particulars changed (1 page)
9 June 2006Secretary's particulars changed (1 page)
2 May 2006New director appointed (3 pages)
2 May 2006New director appointed (3 pages)
6 March 2006Registered office changed on 06/03/06 from: 91 waterloo road london SE1 8XP (1 page)
6 March 2006Registered office changed on 06/03/06 from: 91 waterloo road london SE1 8XP (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
2 February 2006New director appointed (3 pages)
2 February 2006New director appointed (3 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
16 December 2005Director's particulars changed (1 page)
16 December 2005Director's particulars changed (1 page)
9 September 2005Return made up to 06/08/05; full list of members (8 pages)
9 September 2005Return made up to 06/08/05; full list of members (8 pages)
26 August 2005Group of companies' accounts made up to 31 March 2005 (37 pages)
26 August 2005Group of companies' accounts made up to 31 March 2005 (37 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
6 January 2005Director's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
7 December 2004Director's particulars changed (1 page)
7 December 2004Director's particulars changed (1 page)
13 October 2004Director's particulars changed (1 page)
13 October 2004Director's particulars changed (1 page)
3 September 2004Return made up to 06/08/04; full list of members (10 pages)
3 September 2004Return made up to 06/08/04; full list of members (10 pages)
27 August 2004Group of companies' accounts made up to 31 March 2004 (37 pages)
27 August 2004Group of companies' accounts made up to 31 March 2004 (37 pages)
22 July 2004Listing of particulars (51 pages)
22 July 2004Listing of particulars (51 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
7 September 2003Return made up to 06/08/03; full list of members (10 pages)
7 September 2003Return made up to 06/08/03; full list of members (10 pages)
23 August 2003Full accounts made up to 31 March 2003 (98 pages)
23 August 2003Full accounts made up to 31 March 2003 (98 pages)
1 August 2003Listing of particulars (49 pages)
1 August 2003Listing of particulars (49 pages)
21 January 2003New director appointed (3 pages)
21 January 2003New director appointed (3 pages)
21 January 2003New director appointed (4 pages)
21 January 2003New director appointed (3 pages)
21 January 2003New director appointed (3 pages)
21 January 2003New director appointed (4 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)
12 September 2002Return made up to 06/08/02; full list of members (10 pages)
12 September 2002Return made up to 06/08/02; full list of members (10 pages)
8 September 2002Full accounts made up to 31 March 2002 (88 pages)
8 September 2002Full accounts made up to 31 March 2002 (88 pages)
23 July 2002Listing of particulars (1 page)
23 July 2002Listing of particulars (1 page)
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 (9 pages)
5 September 2001Return made up to 06/08/01; full list of members (9 pages)
13 August 2001Full accounts made up to 31 March 2001 (98 pages)
13 August 2001Full accounts made up to 31 March 2001 (98 pages)
24 July 2001Listing of particulars (51 pages)
24 July 2001Listing of particulars (51 pages)
13 October 2000Return made up to 06/08/00; full list of members (7 pages)
13 October 2000Return made up to 06/08/00; full list of members (7 pages)
18 August 2000Full accounts made up to 31 March 2000 (19 pages)
18 August 2000Full accounts made up to 31 March 2000 (19 pages)
4 August 2000Prospectus (58 pages)
4 August 2000Prospectus (58 pages)
24 March 2000Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
24 March 2000Certificate of reduction of issued capital (1 page)
24 March 2000Certificate of reduction of issued capital (1 page)
24 March 2000Reduction of iss capital and minute (oc) £ ic 251000000/ 1000000 (3 pages)
24 March 2000Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
24 March 2000Reduction of iss capital and minute (oc) £ ic 251000000/ 1000000 (3 pages)
29 February 2000£ nc 50000000/251000000 23/02/00 (1 page)
29 February 2000Ad 23/02/00--------- £ si 201000000@1=201000000 £ ic 50000000/251000000 (2 pages)
29 February 2000Ad 23/02/00--------- £ si 201000000@1=201000000 £ ic 50000000/251000000 (2 pages)
29 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 February 2000£ nc 50000000/251000000 23/02/00 (1 page)
27 September 1999New director appointed (3 pages)
27 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 (15 pages)
6 September 1999Return made up to 06/08/99; full list of members (15 pages)
3 August 1999Listing of particulars (60 pages)
3 August 1999Listing of particulars (60 pages)
30 July 1999Full accounts made up to 31 March 1999 (18 pages)
30 July 1999Full accounts made up to 31 March 1999 (18 pages)
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 (18 pages)
18 August 1998Return made up to 06/08/98; full list of members (18 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 (92 pages)
23 July 1998Full accounts made up to 31 March 1998 (92 pages)
23 July 1997New director appointed (4 pages)
23 July 1997New director appointed (4 pages)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
16 July 1997Listing of particulars (52 pages)
16 July 1997Listing of particulars (52 pages)
14 July 1997Full accounts made up to 31 March 1997 (13 pages)
14 July 1997Full accounts made up to 31 March 1997 (13 pages)
28 April 1997Secretary's particulars changed (1 page)
28 April 1997Secretary's particulars changed (1 page)
28 April 1997Return made up to 08/03/97; full list of members (9 pages)
28 April 1997Return made up to 08/03/97; full list of members (9 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
23 September 1996Listing of particulars (52 pages)
23 September 1996Listing of particulars (52 pages)
17 July 1996Full group accounts made up to 31 March 1996 (85 pages)
17 July 1996Full group accounts made up to 31 March 1996 (85 pages)
11 April 1996Return made up to 08/03/96; full list of members (17 pages)
11 April 1996Return made up to 08/03/96; full list of members (17 pages)
9 January 1996New secretary appointed (2 pages)
9 January 1996Secretary resigned (1 page)
9 January 1996New secretary appointed (2 pages)
9 January 1996Secretary resigned (1 page)
16 October 1995Listing of particulars (54 pages)
16 October 1995Listing of particulars (54 pages)
30 August 1995Full group accounts made up to 31 March 1995 (74 pages)
30 August 1995Full group accounts made up to 31 March 1995 (74 pages)
19 July 1995Full accounts made up to 31 March 1995 (13 pages)
19 July 1995Full accounts made up to 31 March 1995 (13 pages)
31 August 1994Full group accounts made up to 31 March 1994 (49 pages)
31 August 1994Full group accounts made up to 31 March 1994 (49 pages)
8 April 1994Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
8 April 1994Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
3 August 1993Full accounts made up to 31 March 1993 (10 pages)
3 August 1993Full accounts made up to 31 March 1993 (10 pages)
14 August 1992Full accounts made up to 31 March 1992 (10 pages)
14 August 1992Full accounts made up to 31 March 1992 (10 pages)
8 March 1991Incorporation (25 pages)
8 March 1991Incorporation (25 pages)