London
SW1E 5JD
Director Name | Mr Kevin John Dunn |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2013(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Ms Jasi Hari Halai |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2015(12 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Financial Reporting |
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(17 years, 4 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 |
Director Name | Mr James Peter Dawes |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Secretary Name | 3I Plc (Corporation) |
---|---|
Status | Current |
Appointed | 07 November 2013(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr Nigel Wythen Middleton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 September 2021) |
Role | Infrastructure Investor |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Paul Cunningham |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 May 2008) |
Role | Chartered Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Christopher James Elliott |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 25 October 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Robert Sean McClatchey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(5 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 March 2013) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Mr Andrew Matthews |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(5 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 February 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Mr Andrew John Haywood |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 September 2015) |
Role | Qualified Accountant |
Country of Residence | England |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Stret London EC2A 2HS |
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 November 2008) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2008(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 07 November 2013) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Website | 3i.com |
---|---|
Telephone | 020 79753131 |
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 |
2 at £1 | 3i Bifm Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,834,666 |
Net Worth | £2 |
Current Liabilities | £50 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks 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) |
14 July 2014 | Delivered on: 24 July 2014 Persons entitled: The Royal Bank of Scotland PLC Acting in Its Capacity as Security Agent Classification: A registered charge Outstanding |
---|
26 October 2023 | Accounts for a dormant company made up to 31 March 2023 (11 pages) |
---|---|
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) |
11 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
13 September 2022 | Accounts for a dormant company made up to 31 March 2022 (11 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
14 December 2021 | Appointment of Mr James Peter Dawes as a director on 14 December 2021 (2 pages) |
26 October 2021 | Accounts for a dormant company made up to 31 March 2021 (11 pages) |
1 October 2021 | Termination of appointment of Nigel Wythen Middleton as a director on 30 September 2021 (1 page) |
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) |
28 October 2020 | Accounts for a dormant company made up to 31 March 2020 (13 pages) |
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
26 November 2019 | Accounts for a dormant company made up to 31 March 2019 (12 pages) |
25 June 2019 | Satisfaction of charge 048369470001 in full (1 page) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
10 October 2018 | Accounts for a dormant company made up to 31 March 2018 (12 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 March 2017 (11 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 March 2017 (11 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (12 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (12 pages) |
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
7 September 2015 | Full accounts made up to 31 March 2015 (15 pages) |
7 September 2015 | Full accounts made up to 31 March 2015 (15 pages) |
4 September 2015 | Termination of appointment of Andrew John Haywood as a director on 4 September 2015 (1 page) |
4 September 2015 | Appointment of Jasi Halai as a director on 13 August 2015 (3 pages) |
4 September 2015 | Termination of appointment of Andrew John Haywood as a director on 4 September 2015 (1 page) |
4 September 2015 | Appointment of Jasi Halai as a director on 13 August 2015 (3 pages) |
4 September 2015 | Termination of appointment of Andrew John Haywood as a director on 4 September 2015 (1 page) |
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
|
13 February 2015 | Termination of appointment of Andrew Matthews as a director on 13 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Andrew Matthews as a director on 13 February 2015 (1 page) |
30 December 2014 | Sect 519 (1 page) |
30 December 2014 | Sect 519 (1 page) |
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) |
9 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
9 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
24 July 2014 | Registration of charge 048369470001, created on 14 July 2014 (29 pages) |
24 July 2014 | Registration of charge 048369470001, created on 14 July 2014 (29 pages) |
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders
|
8 January 2014 | Appointment of Mr Jonathan Charles Murphy as a director (3 pages) |
8 January 2014 | Appointment of Kevin John Dunn as a director (3 pages) |
8 January 2014 | Appointment of Mr Andrew John Haywood as a director (3 pages) |
8 January 2014 | Appointment of Mr Andrew John Haywood as a director (3 pages) |
8 January 2014 | Appointment of Mr Jonathan Charles Murphy as a director (3 pages) |
8 January 2014 | Appointment of Kevin John Dunn as a director (3 pages) |
23 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
23 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
28 November 2013 | Appointment of 3I Plc as a secretary (3 pages) |
28 November 2013 | Appointment of 3I Plc as a secretary (3 pages) |
28 November 2013 | Registered office address changed from 1 Churchill Place London E14 5HP on 28 November 2013 (2 pages) |
28 November 2013 | Termination of appointment of Barcosec Limited as a secretary (2 pages) |
28 November 2013 | Termination of appointment of Barcosec Limited as a secretary (2 pages) |
28 November 2013 | Registered office address changed from 1 Churchill Place London E14 5HP on 28 November 2013 (2 pages) |
30 October 2013 | Termination of appointment of Christopher Elliott as a director (1 page) |
30 October 2013 | Termination of appointment of Christopher Elliott as a director (1 page) |
10 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
16 April 2013 | Termination of appointment of Robert Mcclatchey as a director (1 page) |
16 April 2013 | Termination of appointment of Robert Mcclatchey as a director (1 page) |
30 January 2013 | Director's details changed for Mr Robert Sean Mcclatchey on 31 October 2011 (2 pages) |
30 January 2013 | Director's details changed for Mr Andrew Matthews on 5 May 2010 (2 pages) |
30 January 2013 | Director's details changed for Mr Andrew Matthews on 5 May 2010 (2 pages) |
30 January 2013 | Director's details changed for Mr Andrew Matthews on 5 May 2010 (2 pages) |
30 January 2013 | Director's details changed for Mr Robert Sean Mcclatchey on 31 October 2011 (2 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
23 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
3 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
13 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
22 July 2009 | Return made up to 18/07/09; full list of members (5 pages) |
22 July 2009 | Return made up to 18/07/09; full list of members (5 pages) |
1 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
1 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
10 March 2009 | Director's change of particulars / christopher elliott / 19/07/2004 (1 page) |
10 March 2009 | Director's change of particulars / christopher elliott / 19/07/2004 (1 page) |
10 March 2009 | Director's change of particulars / nigel middleton / 29/02/2008 (1 page) |
10 March 2009 | Director's change of particulars / nigel middleton / 29/02/2008 (1 page) |
7 January 2009 | Appointment terminated secretary law debenture corporate services LTD (1 page) |
7 January 2009 | Secretary appointed barcosec LIMITED (2 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from fifth floor 100 wood street london EC2V 7EX (1 page) |
7 January 2009 | Appointment terminated secretary law debenture corporate services LTD (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from fifth floor 100 wood street london EC2V 7EX (1 page) |
7 January 2009 | Secretary appointed barcosec LIMITED (2 pages) |
12 August 2008 | Director appointed andrew matthews (4 pages) |
12 August 2008 | Director appointed andrew matthews (4 pages) |
12 August 2008 | Director appointed robert sean mcclatchey (5 pages) |
12 August 2008 | Director appointed robert sean mcclatchey (5 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
30 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
29 July 2008 | Memorandum and Articles of Association (6 pages) |
29 July 2008 | Memorandum and Articles of Association (6 pages) |
30 May 2008 | Memorandum and Articles of Association (5 pages) |
30 May 2008 | Memorandum and Articles of Association (5 pages) |
23 May 2008 | Appointment terminate, director paul cunningham logged form (1 page) |
23 May 2008 | Appointment terminate, director paul cunningham logged form (1 page) |
21 May 2008 | Appointment terminated director paul cunningham (1 page) |
21 May 2008 | Appointment terminated director paul cunningham (1 page) |
21 May 2008 | Company name changed beif investment debtco LIMITED\certificate issued on 22/05/08 (3 pages) |
21 May 2008 | Company name changed beif investment debtco LIMITED\certificate issued on 22/05/08 (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
19 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
14 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
14 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
8 August 2005 | Return made up to 18/07/05; full list of members (2 pages) |
8 August 2005 | Return made up to 18/07/05; full list of members (2 pages) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
24 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
20 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
20 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
28 April 2004 | New director appointed (3 pages) |
28 April 2004 | New director appointed (3 pages) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
23 April 2004 | Secretary resigned (1 page) |
22 April 2004 | New director appointed (5 pages) |
22 April 2004 | New director appointed (3 pages) |
22 April 2004 | New director appointed (5 pages) |
22 April 2004 | New director appointed (3 pages) |
19 January 2004 | Company name changed precis (2383) LIMITED\certificate issued on 19/01/04 (2 pages) |
19 January 2004 | Company name changed precis (2383) LIMITED\certificate issued on 19/01/04 (2 pages) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | Secretary resigned (1 page) |
18 July 2003 | Incorporation (17 pages) |
18 July 2003 | Incorporation (17 pages) |