London
E14 5HP
Director Name | Mr Philip Joseph White |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2014(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr John Ivor Cavill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2015(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
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 | 09 December 2016(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Secretary Name | 3I Plc (Corporation) |
---|---|
Status | Current |
Appointed | 07 November 2013(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Christopher James Elliott |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(1 day after company formation) |
Appointment Duration | 4 years, 3 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 | 02 July 2009(1 day after company formation) |
Appointment Duration | 3 years, 8 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 | 02 July 2009(1 day after company formation) |
Appointment Duration | 5 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 | Ms Cressida Mary Hogg |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(4 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 March 2014) |
Role | Managing Partner Infrastructure |
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 | 11 April 2014(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 July 2015) |
Role | Director Of Strategy |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2009(1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 November 2013) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Website | 3i.com |
---|---|
Telephone | 020 71165695 |
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 |
2.6m at £1 | 3i Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,344,000 |
Net Worth | £11,153,000 |
Cash | £11,772,000 |
Current Liabilities | £1,976,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
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) |
9 June 2023 | Delivered on: 13 June 2023 Persons entitled: Lloyds Bank Corporate Markets PLC (As Security Agent for the Secured Parties) Classification: A registered charge Outstanding |
---|---|
9 June 2023 | Delivered on: 13 June 2023 Persons entitled: Lloyds Bank Corporate Markets PLC (As Security Agent for the Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
10 June 2022 | Delivered on: 14 June 2022 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Outstanding |
14 June 2019 | Delivered on: 19 June 2019 Persons entitled: Lloyds Bank Corporate Markets PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
9 July 2018 | Delivered on: 23 July 2018 Persons entitled: The Royal Bank of Scotland International Limited, London Branch Classification: A registered charge Particulars: N/A. Outstanding |
20 July 2015 | Delivered on: 7 August 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Outstanding |
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 |
24 July 2020 | Full accounts made up to 31 March 2020 (20 pages) |
---|---|
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
5 July 2019 | Full accounts made up to 31 March 2019 (19 pages) |
25 June 2019 | Satisfaction of charge 069490260003 in full (1 page) |
25 June 2019 | Satisfaction of charge 069490260001 in full (1 page) |
25 June 2019 | Satisfaction of charge 069490260002 in full (1 page) |
19 June 2019 | Registration of charge 069490260004, created on 14 June 2019 (31 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
30 July 2018 | Full accounts made up to 31 March 2018 (20 pages) |
23 July 2018 | Registration of charge 069490260003, created on 9 July 2018 (29 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
8 August 2017 | Full accounts made up to 31 March 2017 (18 pages) |
8 August 2017 | Full accounts made up to 31 March 2017 (34 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) |
20 February 2017 | Director's details changed for Mr James Peter Dawes on 9 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr James Peter Dawes on 9 February 2017 (2 pages) |
12 December 2016 | Appointment of Mr James Peter Dawes as a director on 9 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr James Peter Dawes as a director on 9 December 2016 (2 pages) |
20 July 2016 | Full accounts made up to 31 March 2016 (38 pages) |
20 July 2016 | Full accounts made up to 31 March 2016 (19 pages) |
20 July 2016 | Full accounts made up to 31 March 2016 (38 pages) |
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
|
31 December 2015 | Statement of capital on 31 December 2015
|
31 December 2015 | Statement of capital on 31 December 2015
|
14 December 2015 | Statement by Directors (1 page) |
14 December 2015 | Resolutions
|
14 December 2015 | Solvency Statement dated 30/11/15 (1 page) |
14 December 2015 | Solvency Statement dated 30/11/15 (1 page) |
14 December 2015 | Statement by Directors (1 page) |
14 December 2015 | Resolutions
|
23 September 2015 | Appointment of John Ivor Cavill as a director on 4 September 2015 (3 pages) |
23 September 2015 | Appointment of John Ivor Cavill as a director on 4 September 2015 (3 pages) |
23 September 2015 | Appointment of John Ivor Cavill as a director on 4 September 2015 (3 pages) |
7 August 2015 | Registration of charge 069490260002, created on 20 July 2015 (27 pages) |
7 August 2015 | Registration of charge 069490260002, created on 20 July 2015 (27 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
|
21 July 2015 | Termination of appointment of Ben Robert Loomes as a director on 21 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Ben Robert Loomes as a director on 21 July 2015 (1 page) |
15 July 2015 | Full accounts made up to 31 March 2015 (20 pages) |
15 July 2015 | Full accounts made up to 31 March 2015 (20 pages) |
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) |
16 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders (7 pages) |
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders (7 pages) |
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders (7 pages) |
24 July 2014 | Registration of charge 069490260001, created on 14 July 2014 (29 pages) |
24 July 2014 | Registration of charge 069490260001, created on 14 July 2014 (29 pages) |
10 July 2014 | Full accounts made up to 31 March 2014 (22 pages) |
10 July 2014 | Full accounts made up to 31 March 2014 (22 pages) |
20 May 2014 | Appointment of Philip Joseph White as a director (3 pages) |
20 May 2014 | Appointment of Philip Joseph White as a director (3 pages) |
17 April 2014 | Appointment of Mr Ben Robert Loomes as a director (3 pages) |
17 April 2014 | Appointment of Mr Ben Robert Loomes as a director (3 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
|
31 March 2014 | Termination of appointment of Cressida Hogg as a director (1 page) |
31 March 2014 | Termination of appointment of Cressida Hogg as a director (1 page) |
9 January 2014 | Appointment of Cressida Mary Hogg as a director (3 pages) |
9 January 2014 | Appointment of Cressida Mary Hogg as a director (3 pages) |
8 January 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
8 January 2014 | 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 | 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) |
28 November 2013 | Registered office address changed from 1 Churchill Place London E14 5HP on 28 November 2013 (2 pages) |
28 November 2013 | Appointment of 3I Plc as a secretary (3 pages) |
20 November 2013 | Company name changed barclays infrastructure funds management LIMITED\certificate issued on 20/11/13
|
20 November 2013 | Change of name notice (1 page) |
20 November 2013 | Company name changed barclays infrastructure funds management LIMITED\certificate issued on 20/11/13
|
20 November 2013 | Change of name notice (1 page) |
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) |
23 May 2013 | Termination of appointment of Robert Mcclatchey as a director (1 page) |
23 May 2013 | Termination of appointment of Robert Mcclatchey as a director (1 page) |
30 April 2013 | Full accounts made up to 31 December 2012 (22 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (22 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) |
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) |
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) |
21 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (22 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) |
6 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (20 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) |
28 May 2010 | Resolutions
|
28 May 2010 | Resolutions
|
28 May 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
28 May 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
21 July 2009 | Director appointed robert sean mcclatchey (8 pages) |
21 July 2009 | Director appointed nigel wythen middleton (7 pages) |
21 July 2009 | Director appointed nigel wythen middleton (7 pages) |
21 July 2009 | Director appointed chistopher james elliott (4 pages) |
21 July 2009 | Director appointed andrew matthews (6 pages) |
21 July 2009 | Director appointed chistopher james elliott (4 pages) |
21 July 2009 | Director appointed andrew matthews (6 pages) |
21 July 2009 | Director appointed robert sean mcclatchey (8 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from 10 upper bank street london E14 5JJ (1 page) |
10 July 2009 | Resolutions
|
10 July 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
10 July 2009 | Appointment terminated director david pudge (1 page) |
10 July 2009 | Nc inc already adjusted 02/07/09 (2 pages) |
10 July 2009 | Appointment terminated director adrian levy (1 page) |
10 July 2009 | Secretary appointed barcosec LIMITED (2 pages) |
10 July 2009 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
10 July 2009 | Resolutions
|
10 July 2009 | Nc inc already adjusted 02/07/09 (2 pages) |
10 July 2009 | Appointment terminated director adrian levy (1 page) |
10 July 2009 | Resolutions
|
10 July 2009 | Resolutions
|
10 July 2009 | Registered office changed on 10/07/2009 from 10 upper bank street london E14 5JJ (1 page) |
10 July 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
10 July 2009 | Appointment terminated director david pudge (1 page) |
10 July 2009 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
10 July 2009 | Secretary appointed barcosec LIMITED (2 pages) |
4 July 2009 | Resolutions
|
4 July 2009 | Memorandum and Articles of Association (8 pages) |
4 July 2009 | Resolutions
|
4 July 2009 | Memorandum and Articles of Association (8 pages) |
2 July 2009 | Company name changed dillwood LIMITED\certificate issued on 02/07/09 (2 pages) |
2 July 2009 | Company name changed dillwood LIMITED\certificate issued on 02/07/09 (2 pages) |
1 July 2009 | Incorporation (33 pages) |
1 July 2009 | Incorporation (33 pages) |