Company Name3I Efv Gp Limited
Company StatusActive
Company Number05840692
CategoryPrivate Limited Company
Incorporation Date8 June 2006(17 years, 9 months ago)
Previous Name3I Ef5 Gp Limited

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
StatusCurrent
Appointed08 June 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Kevin John Dunn
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(1 year, 4 months after company formation)
Appointment Duration16 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMrs Jasi Hari Halai
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2015(9 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleFinancial Reporting
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Ian Cooper
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2017(11 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMrs Clare Calderwood
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(14 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Secretary Name3I Plc (Corporation)
StatusCurrent
Appointed08 June 2006(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
Appointed08 June 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Saint Lukes Street
London
SW3 3RP
Director NameChristopher Paul Rowlands
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(same day as company formation)
RoleBanker
Correspondence Address11 Celandine Close
Burton Upon Trent
Staffordshire
DE15 9JX
Director NameMr Jonathan Brian Cameron Russell
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(same day as company formation)
RoleInvestment Capitalist
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Paul Waller
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Andrew John Haywood
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(4 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 September 2015)
RoleQualified Accountant
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Ben Robert Loomes
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(6 years, 4 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
Director NameMr Matthew John Shelley
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(9 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 December 2017)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD

Contact

Website3i.com

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 at £13i Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£8,080,456
Net Worth£478,302
Cash£478,302

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Filing History

23 August 2023Full accounts made up to 31 March 2023 (70 pages)
3 August 2023Appointment of Ms Magdelene Cornelia Davis as a director on 3 August 2023 (2 pages)
26 July 2023Termination of appointment of Jonathan Charles Murphy as a director on 24 July 2023 (1 page)
11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
15 August 2022Full accounts made up to 31 March 2022 (71 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
9 November 2021Full accounts made up to 31 March 2021 (73 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
18 November 2020Appointment of Mrs Clare Calderwood as a director on 18 November 2020 (2 pages)
11 November 2020Full accounts made up to 31 March 2020 (69 pages)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
7 August 2019Full accounts made up to 31 March 2019 (68 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
14 August 2018Full accounts made up to 31 March 2018 (94 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
19 December 2017Appointment of Mr Ian Cooper as a director on 19 December 2017 (2 pages)
7 December 2017Termination of appointment of Matthew John Shelley as a director on 7 December 2017 (1 page)
22 September 2017Full accounts made up to 31 March 2017 (44 pages)
22 September 2017Full accounts made up to 31 March 2017 (96 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)
16 November 2016Full accounts made up to 31 March 2016 (72 pages)
16 November 2016Full accounts made up to 31 March 2016 (72 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
(8 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
(8 pages)
4 March 2016Director's details changed for Matthew John Shelley on 4 March 2016 (2 pages)
4 March 2016Director's details changed for Matthew John Shelley on 4 March 2016 (2 pages)
4 September 2015Appointment of Jasi Halai as a director on 13 August 2015 (3 pages)
4 September 2015Termination of appointment of Andrew John Haywood as a director on 4 September 2015 (1 page)
4 September 2015Appointment of Jasi Halai as a director on 13 August 2015 (3 pages)
4 September 2015Termination of appointment of Andrew John Haywood as a director on 4 September 2015 (1 page)
4 September 2015Termination of appointment of Andrew John Haywood as a director on 4 September 2015 (1 page)
2 September 2015Full accounts made up to 31 March 2015 (68 pages)
2 September 2015Full accounts made up to 31 March 2015 (68 pages)
27 August 2015Appointment of Matthew John Shelley as a director on 13 August 2015 (3 pages)
27 August 2015Appointment of Matthew John Shelley as a director on 13 August 2015 (3 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(7 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(7 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(7 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)
12 August 2014Full accounts made up to 31 March 2014 (17 pages)
12 August 2014Full accounts made up to 31 March 2014 (17 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(7 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(7 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(7 pages)
3 October 2013Full accounts made up to 31 March 2013 (16 pages)
3 October 2013Full accounts made up to 31 March 2013 (16 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 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)
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)
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)
4 October 2012Full accounts made up to 31 March 2012 (16 pages)
4 October 2012Full accounts made up to 31 March 2012 (16 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
4 October 2011Full accounts made up to 31 March 2011 (17 pages)
4 October 2011Full accounts made up to 31 March 2011 (17 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
30 December 2010Full accounts made up to 31 March 2010 (17 pages)
30 December 2010Full accounts made up to 31 March 2010 (17 pages)
14 October 2010Appointment of Andrew John Haywood as a director (3 pages)
14 October 2010Appointment of Andrew John Haywood as a director (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)
11 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 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 Paul Waller 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 Mr Jonathan Charles Murphy 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 Kevin John Dunn 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 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)
3 September 2009Full accounts made up to 31 March 2009 (52 pages)
3 September 2009Full accounts made up to 31 March 2009 (52 pages)
19 June 2009Return made up to 08/06/09; full list of members (4 pages)
19 June 2009Return made up to 08/06/09; full list of members (4 pages)
13 April 2009Appointment terminated director christopher rowlands (1 page)
13 April 2009Appointment terminated director christopher rowlands (1 page)
18 September 2008Full accounts made up to 31 March 2008 (49 pages)
18 September 2008Full accounts made up to 31 March 2008 (49 pages)
7 July 2008Return made up to 08/06/08; full list of members (7 pages)
7 July 2008Return made up to 08/06/08; full list of members (7 pages)
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 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007New director appointed (3 pages)
2 October 2007Return made up to 06/08/07; full list of members (7 pages)
2 October 2007Return made up to 06/08/07; full list of members (7 pages)
18 September 2007Full accounts made up to 31 March 2007 (46 pages)
18 September 2007Full accounts made up to 31 March 2007 (46 pages)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 June 2007Return made up to 08/06/07; full list of members (7 pages)
25 June 2007Return made up to 08/06/07; full list of members (7 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 2006Secretary's particulars changed (1 page)
14 September 2006Secretary's particulars changed (1 page)
14 July 2006Memorandum and Articles of Association (11 pages)
14 July 2006Memorandum and Articles of Association (11 pages)
5 July 2006Company name changed 3I EF5 gp LIMITED\certificate issued on 05/07/06 (2 pages)
5 July 2006Company name changed 3I EF5 gp LIMITED\certificate issued on 05/07/06 (2 pages)
19 June 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
19 June 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
8 June 2006Incorporation (27 pages)
8 June 2006Incorporation (27 pages)