London
SW1E 5JD
Director Name | Mr Kevin John Dunn |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2007(1 year after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mrs Jasi Hari Halai |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2015(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Financial Reporting |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr Ian Cooper |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2017(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Group Treasurer |
Country of Residence | England |
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(14 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Secretary Name | 3I Plc (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2006(same day as company formation) |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr Anthony William Wallace Brierley |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Saint Lukes Street London SW3 3RP |
Director Name | Mr Paul Waller |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Christopher Paul Rowlands |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2009) |
Role | Banker |
Correspondence Address | 11 Celandine Close Burton Upon Trent Staffordshire DE15 9JX |
Director Name | Mr Jonathan Brian Cameron Russell |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 September 2010) |
Role | Investment Capitalist |
Country of Residence | England |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr Andrew John Haywood |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 September 2015) |
Role | Qualified Accountant |
Country of Residence | England |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr Ben Robert Loomes |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 January 2017) |
Role | Director Of Strategy |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr Matthew John Shelley |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 December 2017) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
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 |
1 at £1 | 3i Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month, 3 weeks from now) |
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) |
8 July 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
11 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
20 April 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
6 July 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
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) |
24 July 2020 | Accounts for a dormant company made up to 31 March 2020 (14 pages) |
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
14 May 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
26 April 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
19 December 2017 | Appointment of Mr Ian Cooper as a director on 19 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of Matthew John Shelley as a director on 7 December 2017 (1 page) |
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) |
2 May 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
27 January 2017 | Termination of appointment of Ben Robert Loomes as a director on 27 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Ben Robert Loomes as a director on 27 January 2017 (1 page) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
28 April 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
4 March 2016 | Director's details changed for Matthew John Shelley on 4 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Matthew John Shelley on 4 March 2016 (2 pages) |
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 | Termination of appointment of Andrew John Haywood as a director on 4 September 2015 (1 page) |
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) |
27 August 2015 | Appointment of Matthew John Shelley as a director on 13 August 2015 (3 pages) |
27 August 2015 | Appointment of Matthew John Shelley as a director on 13 August 2015 (3 pages) |
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
|
22 April 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
22 April 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
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) |
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
24 April 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
24 April 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
5 July 2013 | Director's details changed for Kevin John Dunn on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Kevin John Dunn on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Kevin John Dunn on 1 July 2013 (2 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
30 May 2013 | Director's details changed for Mr Andrew John Haywood on 20 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Andrew John Haywood on 20 May 2013 (2 pages) |
2 January 2013 | Termination of appointment of Paul Waller as a director (1 page) |
2 January 2013 | Termination of appointment of Paul Waller as a director (1 page) |
12 October 2012 | Appointment of Ben Robert Loomes as a director (3 pages) |
12 October 2012 | Appointment of Ben Robert Loomes as a director (3 pages) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
14 June 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
3 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
3 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
3 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
16 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
16 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
16 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Appointment of Andrew John Haywood as a director (3 pages) |
14 October 2010 | Appointment of Andrew John Haywood as a director (3 pages) |
24 September 2010 | Termination of appointment of Jonathan Russell as a director (2 pages) |
24 September 2010 | Termination of appointment of Jonathan Russell as a director (2 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
19 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Director's details changed for Kevin John Dunn on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Mr Paul Waller on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Kevin John Dunn on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Mr Jonathan Charles Murphy on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Mr Paul Waller on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Mr Jonathan Brian Cameron Russell on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Mr Jonathan Brian Cameron Russell on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Mr Jonathan Charles Murphy on 1 October 2009 (4 pages) |
17 November 2009 | Director's details changed for Mr Jonathan Brian Cameron Russell on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Mr Paul Waller on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Mr Jonathan Charles Murphy on 1 October 2009 (4 pages) |
17 November 2009 | Director's details changed for Kevin John Dunn on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Mr Jonathan Charles Murphy on 1 October 2009 (3 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
13 April 2009 | Appointment terminated director christopher rowlands (1 page) |
13 April 2009 | Appointment terminated director christopher rowlands (1 page) |
7 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
7 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
21 November 2007 | Return made up to 01/11/07; full list of members (7 pages) |
21 November 2007 | Return made up to 01/11/07; full list of members (7 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | New director appointed (3 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | New director appointed (3 pages) |
4 July 2007 | Resolutions
|
4 July 2007 | Resolutions
|
22 May 2007 | Auditor's resignation (1 page) |
22 May 2007 | Auditor's resignation (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
15 November 2006 | New director appointed (4 pages) |
15 November 2006 | New director appointed (4 pages) |
15 November 2006 | New director appointed (4 pages) |
15 November 2006 | New director appointed (4 pages) |
13 November 2006 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
13 November 2006 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
1 November 2006 | Incorporation (23 pages) |
1 November 2006 | Incorporation (23 pages) |