Company NamePalace Street I Limited
Company StatusDissolved
Company Number07704438
CategoryPrivate Limited Company
Incorporation Date14 July 2011(12 years, 8 months ago)
Dissolution Date8 May 2019 (4 years, 10 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
Appointed14 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Kevin John Dunn
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Secretary Name3I Plc (Corporation)
StatusClosed
Appointed14 July 2011(same day as company formation)
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Paul Waller
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(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
Appointed14 July 2011(same day as company formation)
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(1 year, 2 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(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 14 August 2017)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMs Jasi Hari Halai
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 14 August 2017)
RoleFinancial Reporting
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD

Contact

Websitewww.3i.com/
Telephone020 79753131
Telephone regionLondon

Location

Registered Address40 Bank Street
Canary Wharf
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£6,939,168
Net Worth£11,305,330
Cash£6,255,543
Current Liabilities£42,750,397

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 May 2019Final Gazette dissolved following liquidation (1 page)
8 February 2019Return of final meeting in a members' voluntary winding up (16 pages)
14 November 2018Liquidators' statement of receipts and payments to 29 October 2018 (17 pages)
5 December 2017Registered office address changed from 16 Palace Street London SW1E 5JD to 40 Bank Street Canary Wharf London E14 5NR on 5 December 2017 (2 pages)
5 December 2017Registered office address changed from 16 Palace Street London SW1E 5JD to 40 Bank Street Canary Wharf London E14 5NR on 5 December 2017 (2 pages)
4 December 2017Declaration of solvency (5 pages)
4 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-13
(1 page)
4 December 2017Appointment of a voluntary liquidator (1 page)
4 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-13
(1 page)
4 December 2017Appointment of a voluntary liquidator (1 page)
4 December 2017Declaration of solvency (5 pages)
15 August 2017Termination of appointment of Jasi Halai as a director on 14 August 2017 (1 page)
15 August 2017Termination of appointment of Jasi Halai as a director on 14 August 2017 (1 page)
15 August 2017Termination of appointment of Matthew John Shelley as a director on 14 August 2017 (1 page)
15 August 2017Termination of appointment of Matthew John Shelley as a director on 14 August 2017 (1 page)
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)
11 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
11 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 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)
4 October 2016Full accounts made up to 31 March 2016 (17 pages)
4 October 2016Full accounts made up to 31 March 2016 (17 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • EUR 10,000,000
  • GBP 1
(9 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • EUR 10,000,000
  • GBP 1
(9 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)
8 September 2015Full accounts made up to 31 March 2015 (17 pages)
8 September 2015Full accounts made up to 31 March 2015 (17 pages)
4 September 2015Appointment of Jasi Halai as a director on 13 August 2015 (3 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 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)
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
  • EUR 10,000,000
  • GBP 1
(8 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • EUR 10,000,000
  • GBP 1
(8 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • EUR 10,000,000
  • GBP 1
(8 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)
26 September 2014Full accounts made up to 31 March 2014 (17 pages)
26 September 2014Full accounts made up to 31 March 2014 (17 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • EUR 10,000,000
  • GBP 1
(8 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • EUR 10,000,000
  • GBP 1
(8 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • EUR 10,000,000
  • GBP 1
(8 pages)
12 December 2013Full accounts made up to 31 March 2013 (17 pages)
12 December 2013Full accounts made up to 31 March 2013 (17 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
(8 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
(8 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
(8 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)
9 October 2012Full accounts made up to 31 March 2012 (18 pages)
9 October 2012Full accounts made up to 31 March 2012 (18 pages)
15 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (8 pages)
15 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (8 pages)
15 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (8 pages)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (8 pages)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (8 pages)
31 August 2011Statement of capital following an allotment of shares on 16 August 2011
  • GBP 1
  • EUR 10,000,000
(4 pages)
31 August 2011Statement of capital following an allotment of shares on 16 August 2011
  • GBP 1
  • EUR 10,000,000
(4 pages)
11 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2011Appointment of Mr Paul Waller as a director (3 pages)
22 July 2011Appointment of Kevin John Dunn as a director (3 pages)
22 July 2011Appointment of Kevin John Dunn as a director (3 pages)
22 July 2011Appointment of Mr Paul Waller as a director (3 pages)
22 July 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
22 July 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
22 July 2011Particulars of variation of rights attached to shares (2 pages)
22 July 2011Appointment of Andrew John Haywood as a director (3 pages)
22 July 2011Particulars of variation of rights attached to shares (2 pages)
22 July 2011Appointment of Andrew John Haywood as a director (3 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)