Company Name3I Group Investments Gp Limited
Company StatusDissolved
Company Number03844010
CategoryPrivate Limited Company
Incorporation Date14 September 1999(24 years, 7 months ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Neville Duncan Scott
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2012(12 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 01 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Brijesh Sureshchandra Patel
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Secretary NameState Street Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed13 March 2007(7 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 01 July 2014)
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameRoderick William Perry
Date of BirthApril 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed14 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Jamestown Way
Virginia Quay
Leamouth
London
E14 2DE
Director NamePeter Bryan Gurmin Williams
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address2 Buckingham Place
London
SW1E 6HR
Director NameMr Paul Waller
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
16 Pilgrims Way
Guildford
Surrey
GU4 8AD
Director NameMr Richard Douglas Michael John Summers
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressDrybridge House
Pyle Hill
Woking
Surrey
GU22 0SR
Director NameMr Anthony William Wallace Brierley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Saint Lukes Street
London
SW3 3RP
Director NameMr Jonathan Charles Murphy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(3 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 March 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressApril Cottage Lime Grove
West Clandon
Guildford
Surrey
GU4 7UT
Director NameChristopher Paul Rowlands
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 2007)
RoleBanker
Correspondence Address10 Draycott Park
Apt 17-07
Draycott Eight
259405
Director NameMr Jonathan Brian Cameron Russell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 2007)
RoleInvestment Capitalist
Country of ResidenceEngland
Correspondence AddressThe Bothy
Crawley
Winchester
Hampshire
SO21 2QB
Director NameMr Oliver Frank John Pritchard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Northumberland Place
London
W2 5AS
Director NameMr Vincent Michael Rapley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(7 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Director NameMatthew Peter Wood
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 2008)
RoleChartered Accountant
Correspondence Address7 Princes Road
Richmond
Surrey
TW10 6DQ
Director NameMr Jason Christopher Bingham
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(10 years after company formation)
Appointment Duration2 years, 10 months (resigned 10 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Phoenix House 18 King William Street
London
EC4N 7BP
Director NameMr Ahsan Zafar Iqbal
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(12 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Secretary Name3I Plc (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence Address91 Waterloo Road
London
SE1 8XP

Location

Registered Address20 Churchill Place
Canary Wharf
London
E14 5HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £13i Infrastructure PLC
100.00%
Ordinary

Financials

Year2014
Turnover£48,632
Net Worth£42,762
Cash£50,542
Current Liabilities£7,781

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
6 March 2014Application to strike the company off the register (3 pages)
6 March 2014Application to strike the company off the register (3 pages)
21 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
21 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
21 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
21 August 2013Secretary's details changed for State Street Secretaries (Uk) Limited on 26 October 2012 (2 pages)
21 August 2013Secretary's details changed for State Street Secretaries (Uk) Limited on 26 October 2012 (2 pages)
6 August 2013Full accounts made up to 31 March 2013 (15 pages)
6 August 2013Full accounts made up to 31 March 2013 (15 pages)
14 June 2013Appointment of Mr Brijesh Sureshchandra Patel as a director (2 pages)
14 June 2013Appointment of Mr Brijesh Sureshchandra Patel as a director (2 pages)
14 June 2013Termination of appointment of Ahsan Iqbal as a director (1 page)
14 June 2013Termination of appointment of Ahsan Iqbal as a director (1 page)
9 November 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 9 November 2012 (2 pages)
24 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
16 August 2012Appointment of Mr Ahsan Zafar Iqbal as a director (2 pages)
16 August 2012Termination of appointment of Jason Bingham as a director (1 page)
16 August 2012Appointment of Mr Ahsan Zafar Iqbal as a director (2 pages)
16 August 2012Termination of appointment of Jason Bingham as a director (1 page)
30 July 2012Full accounts made up to 31 March 2012 (15 pages)
30 July 2012Full accounts made up to 31 March 2012 (15 pages)
3 April 2012Appointment of Mr Neville Duncan Scott as a director (2 pages)
3 April 2012Termination of appointment of Vincent Rapley as a director (1 page)
3 April 2012Termination of appointment of Vincent Rapley as a director (1 page)
3 April 2012Appointment of Mr Neville Duncan Scott as a director (2 pages)
22 September 2011Full accounts made up to 31 March 2011 (15 pages)
22 September 2011Full accounts made up to 31 March 2011 (15 pages)
15 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
7 October 2010Full accounts made up to 31 March 2010 (15 pages)
7 October 2010Full accounts made up to 31 March 2010 (15 pages)
9 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
6 August 2010Secretary's details changed for State Street Secretaries (Uk) Limited on 1 October 2009 (1 page)
6 August 2010Secretary's details changed for State Street Secretaries (Uk) Limited on 1 October 2009 (1 page)
6 August 2010Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages)
6 August 2010Secretary's details changed for State Street Secretaries (Uk) Limited on 1 October 2009 (1 page)
1 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
1 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
1 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
16 November 2009Appointment of Mr Jason Christopher Bingham as a director (3 pages)
16 November 2009Appointment of Mr Jason Christopher Bingham as a director (3 pages)
14 November 2009Termination of appointment of Oliver Pritchard as a director (2 pages)
14 November 2009Termination of appointment of Oliver Pritchard as a director (2 pages)
27 August 2009Full accounts made up to 31 March 2009 (15 pages)
27 August 2009Full accounts made up to 31 March 2009 (15 pages)
4 August 2009Return made up to 04/08/09; full list of members (3 pages)
4 August 2009Return made up to 04/08/09; full list of members (3 pages)
1 May 2009Registered office changed on 01/05/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page)
1 May 2009Registered office changed on 01/05/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page)
30 April 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page)
30 April 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page)
4 August 2008Return made up to 04/08/08; full list of members (3 pages)
4 August 2008Return made up to 04/08/08; full list of members (3 pages)
24 June 2008Full accounts made up to 31 March 2008 (16 pages)
24 June 2008Full accounts made up to 31 March 2008 (16 pages)
23 June 2008Appointment terminated director matthew wood (1 page)
23 June 2008Appointment terminated director matthew wood (1 page)
23 August 2007Full accounts made up to 12 March 2007 (18 pages)
23 August 2007Full accounts made up to 12 March 2007 (18 pages)
21 August 2007Return made up to 06/08/07; full list of members (2 pages)
21 August 2007Return made up to 06/08/07; full list of members (2 pages)
18 April 2007Registered office changed on 18/04/07 from: 16 palace street london SW1E 5JD (1 page)
18 April 2007Registered office changed on 18/04/07 from: 16 palace street london SW1E 5JD (1 page)
17 April 2007Accounting reference date extended from 12/03/08 to 31/03/08 (1 page)
17 April 2007Accounting reference date extended from 12/03/08 to 31/03/08 (1 page)
16 April 2007Accounting reference date shortened from 31/03/07 to 12/03/07 (1 page)
16 April 2007Accounting reference date shortened from 31/03/07 to 12/03/07 (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (3 pages)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (3 pages)
22 March 2007Director resigned (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007New secretary appointed (2 pages)
22 March 2007New director appointed (3 pages)
22 March 2007New director appointed (3 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007New secretary appointed (2 pages)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (3 pages)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (3 pages)
22 March 2007Secretary resigned (1 page)
22 March 2007Director resigned (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
19 January 2007Full accounts made up to 31 March 2006 (165 pages)
19 January 2007Full accounts made up to 31 March 2006 (165 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director'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)
13 September 2006Return made up to 06/08/06; full list of members (7 pages)
13 September 2006Secretary's particulars changed (1 page)
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)
9 September 2005Return made up to 06/08/05; full list of members (6 pages)
9 September 2005Return made up to 06/08/05; full list of members (6 pages)
15 August 2005Full accounts made up to 31 March 2005 (97 pages)
15 August 2005Full accounts made up to 31 March 2005 (97 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
17 September 2004Full accounts made up to 31 March 2004 (25 pages)
17 September 2004Full accounts made up to 31 March 2004 (25 pages)
3 September 2004Return made up to 06/08/04; full list of members (6 pages)
3 September 2004Return made up to 06/08/04; full list of members (6 pages)
6 September 2003Return made up to 06/08/03; full list of members (6 pages)
6 September 2003Return made up to 06/08/03; full list of members (6 pages)
20 August 2003Full accounts made up to 31 March 2003 (24 pages)
20 August 2003Full accounts made up to 31 March 2003 (24 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)
6 September 2002Full accounts made up to 31 March 2002 (25 pages)
6 September 2002Full accounts made up to 31 March 2002 (25 pages)
3 September 2002Return made up to 06/08/02; full list of members (7 pages)
3 September 2002Return made up to 06/08/02; full list of members (7 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 (23 pages)
13 August 2001Full accounts made up to 31 March 2001 (23 pages)
4 September 2000Return made up to 06/08/00; full list of members (7 pages)
4 September 2000Return made up to 06/08/00; full list of members (7 pages)
18 August 2000Full accounts made up to 31 March 2000 (10 pages)
18 August 2000Full accounts made up to 31 March 2000 (10 pages)
10 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
10 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
27 September 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
27 September 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
14 September 1999Incorporation (26 pages)
14 September 1999Incorporation (26 pages)