Company Name3I Asia Pacific Plc
Company StatusDissolved
Company Number04016484
CategoryPublic Limited Company
Incorporation Date13 June 2000(23 years, 10 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Charles Murphy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(1 year, 7 months after company formation)
Appointment Duration13 years, 5 months (closed 07 July 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMr Andrew John Haywood
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2012(11 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 07 July 2015)
RoleQualified Accountant
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JD
Secretary Name3I Plc (Corporation)
StatusClosed
Appointed13 June 2000(same day as company formation)
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Anthony William Wallace Brierley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Saint Lukes Street
London
SW3 3RP
Director NameMrs Nicole Sabina Dawson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address9 Baskerfield Grove
Woughton On The Green
Milton Keynes
Buckinghamshire
MK6 3ES
Director NameMr Jonathan Charles Murphy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(same day as company formation)
RoleSolicitor
Correspondence Address45 Drakefield Road
London
SW17 8RT
Director NameChristopher David Boulton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2002)
RoleInvestment Adviser
Correspondence Address14a Camden Park
Singapore
299816
Director NameWilliam Edward Alastair Morrison
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 2002)
RoleInvestment Banker
Correspondence Address47 Binjai Park
589848
Singapore
Director NameJames Ferguson Paton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 20 August 2007)
RoleInvestment Banker
Correspondence AddressHouse 2
Rocky Bank
6 Deep Water Bay Road
Hong Kong
Director NameMr David Brian Dench
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(7 years, 4 months after company formation)
Appointment Duration4 years (resigned 14 November 2011)
RoleSolicitor
Correspondence Address16 Palace Street
London
SW1E 5JD

Contact

Websitewww.3i.com/
Telephone020 79753131
Telephone regionLondon

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

140k at £13i Holdings PLC
100.00%
Ordinary
1 at £1Gardens Nominees LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£468,000
Cash£185,000
Current Liabilities£181,000

Accounts

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

Filing History

7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015Final Gazette dissolved following liquidation (1 page)
7 July 2015Final Gazette dissolved following liquidation (1 page)
7 April 2015Return of final meeting in a members' voluntary winding up (15 pages)
7 April 2015Return of final meeting in a members' voluntary winding up (15 pages)
25 September 2014Registered office address changed from 16 Palace Street London SW1E 5JD to 31St Floor 40 Bank Street London E14 5NR on 25 September 2014 (2 pages)
25 September 2014Registered office address changed from 16 Palace Street London SW1E 5JD to 31St Floor 40 Bank Street London E14 5NR on 25 September 2014 (2 pages)
24 September 2014Appointment of a voluntary liquidator (1 page)
24 September 2014Declaration of solvency (3 pages)
24 September 2014Declaration of solvency (3 pages)
24 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-16
(2 pages)
24 September 2014Appointment of a voluntary liquidator (1 page)
4 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 140,000
(14 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 140,000
(14 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 140,000
(14 pages)
17 September 2013Full accounts made up to 31 March 2013 (18 pages)
17 September 2013Full accounts made up to 31 March 2013 (18 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 140,000
(14 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 140,000
(14 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 140,000
(14 pages)
30 May 2013Director's details changed for Mr Andrew John Haywood on 20 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Andrew John Haywood on 20 May 2013 (2 pages)
26 September 2012Full accounts made up to 31 March 2012 (21 pages)
26 September 2012Full accounts made up to 31 March 2012 (21 pages)
3 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (14 pages)
3 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (14 pages)
3 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (14 pages)
17 January 2012Appointment of Mr Andrew John Haywood as a director (3 pages)
17 January 2012Appointment of Mr Andrew John Haywood as a director (3 pages)
24 November 2011Termination of appointment of David Dench as a director (1 page)
24 November 2011Termination of appointment of David Dench as a director (1 page)
4 October 2011Full accounts made up to 31 March 2011 (24 pages)
4 October 2011Full accounts made up to 31 March 2011 (24 pages)
12 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (14 pages)
12 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (14 pages)
12 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (14 pages)
3 October 2010Full accounts made up to 31 March 2010 (24 pages)
3 October 2010Full accounts made up to 31 March 2010 (24 pages)
6 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
6 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
6 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
17 November 2009Director's details changed for Mr Jonathan Charles Murphy on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Mr Jonathan Charles Murphy on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Mr David Brian Dench on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Mr David Brian Dench on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Mr David Brian Dench on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Mr Jonathan Charles Murphy on 1 October 2009 (3 pages)
26 August 2009Full accounts made up to 31 March 2009 (26 pages)
26 August 2009Full accounts made up to 31 March 2009 (26 pages)
7 August 2009Return made up to 06/08/09; full list of members (4 pages)
7 August 2009Return made up to 06/08/09; full list of members (4 pages)
18 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 August 2008Return made up to 06/08/08; full list of members (5 pages)
13 August 2008Return made up to 06/08/08; full list of members (5 pages)
13 August 2008Full accounts made up to 31 March 2008 (26 pages)
13 August 2008Full accounts made up to 31 March 2008 (26 pages)
13 November 2007New director appointed (2 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007New director appointed (2 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
20 August 2007Return made up to 06/08/07; full list of members (6 pages)
20 August 2007Return made up to 06/08/07; full list of members (6 pages)
8 August 2007Full accounts made up to 31 March 2007 (24 pages)
8 August 2007Full accounts made up to 31 March 2007 (24 pages)
14 September 2006Secretary's particulars changed (1 page)
14 September 2006Secretary's particulars changed (1 page)
30 August 2006Return made up to 06/08/06; full list of members (6 pages)
30 August 2006Return made up to 06/08/06; full list of members (6 pages)
7 August 2006Full accounts made up to 31 March 2006 (27 pages)
7 August 2006Full accounts made up to 31 March 2006 (27 pages)
9 June 2006Director's particulars changed (1 page)
9 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
6 March 2006Registered office changed on 06/03/06 from: 91 waterloo road london SE1 8XP (1 page)
6 March 2006Registered office changed on 06/03/06 from: 91 waterloo road london SE1 8XP (1 page)
16 December 2005Director's particulars changed (1 page)
16 December 2005Director's particulars changed (1 page)
21 September 2005Return made up to 06/08/05; full list of members (6 pages)
21 September 2005Return made up to 06/08/05; full list of members (6 pages)
26 August 2005Full accounts made up to 31 March 2005 (16 pages)
26 August 2005Full accounts made up to 31 March 2005 (16 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)
24 August 2004Full accounts made up to 31 March 2004 (16 pages)
24 August 2004Full accounts made up to 31 March 2004 (16 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)
19 August 2003Full accounts made up to 31 March 2003 (15 pages)
19 August 2003Full accounts made up to 31 March 2003 (15 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
3 September 2002Return made up to 06/08/02; full list of members (6 pages)
3 September 2002Return made up to 06/08/02; full list of members (6 pages)
23 August 2002Full accounts made up to 31 March 2002 (16 pages)
23 August 2002Full accounts made up to 31 March 2002 (16 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
12 September 2001Director's particulars changed (1 page)
12 September 2001Director's particulars changed (1 page)
5 September 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
13 August 2001Full accounts made up to 31 March 2001 (13 pages)
13 August 2001Full accounts made up to 31 March 2001 (13 pages)
11 October 2000Return made up to 06/08/00; full list of members (8 pages)
11 October 2000Return made up to 06/08/00; full list of members (8 pages)
15 September 2000Director resigned (1 page)
15 September 2000Director resigned (1 page)
15 September 2000Director resigned (1 page)
15 September 2000Director resigned (1 page)
1 August 2000Ad 04/07/00--------- £ si 90000@1=90000 £ ic 100000/190000 (2 pages)
1 August 2000Ad 04/07/00--------- £ si 90000@1=90000 £ ic 100000/190000 (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
5 July 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
5 July 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
26 June 2000Certificate of authorisation to commence business and borrow (1 page)
26 June 2000Certificate of authorisation to commence business and borrow (1 page)
26 June 2000Application to commence business (2 pages)
26 June 2000Application to commence business (2 pages)
13 June 2000Incorporation (26 pages)
13 June 2000Incorporation (26 pages)