London
SW1E 5JD
Director Name | Mr Kevin John Dunn |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Secretary Name | 3I Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 14 July 2011(same day as company formation) |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr Paul Waller |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
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 | 14 July 2011(same day as company formation) |
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(1 year, 2 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(4 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 14 August 2017) |
Role | Treasurer |
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 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(4 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 14 August 2017) |
Role | Financial Reporting |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Website | www.3i.com/ |
---|---|
Telephone | 020 79753131 |
Telephone region | London |
Registered Address | 40 Bank Street Canary Wharf London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,939,168 |
Net Worth | £11,305,330 |
Cash | £6,255,543 |
Current Liabilities | £42,750,397 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 February 2019 | Return of final meeting in a members' voluntary winding up (16 pages) |
14 November 2018 | Liquidators' statement of receipts and payments to 29 October 2018 (17 pages) |
5 December 2017 | Registered 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 2017 | Registered 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 2017 | Declaration of solvency (5 pages) |
4 December 2017 | Resolutions
|
4 December 2017 | Appointment of a voluntary liquidator (1 page) |
4 December 2017 | Resolutions
|
4 December 2017 | Appointment of a voluntary liquidator (1 page) |
4 December 2017 | Declaration of solvency (5 pages) |
15 August 2017 | Termination of appointment of Jasi Halai as a director on 14 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Jasi Halai as a director on 14 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Matthew John Shelley as a director on 14 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Matthew John Shelley as a director on 14 August 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) |
11 February 2017 | Resolutions
|
11 February 2017 | Resolutions
|
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) |
4 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
4 October 2016 | Full accounts made up to 31 March 2016 (17 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
|
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) |
8 September 2015 | Full accounts made up to 31 March 2015 (17 pages) |
8 September 2015 | Full accounts made up to 31 March 2015 (17 pages) |
4 September 2015 | Appointment of Jasi Halai as a director on 13 August 2015 (3 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) |
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
|
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) |
26 September 2014 | Full accounts made up to 31 March 2014 (17 pages) |
26 September 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
|
12 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (17 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) |
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 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
15 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (8 pages) |
15 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (8 pages) |
15 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (8 pages) |
31 August 2011 | Statement of capital following an allotment of shares on 16 August 2011
|
31 August 2011 | Statement of capital following an allotment of shares on 16 August 2011
|
11 August 2011 | Resolutions
|
11 August 2011 | Resolutions
|
22 July 2011 | Appointment of Mr Paul Waller as a director (3 pages) |
22 July 2011 | Appointment of Kevin John Dunn as a director (3 pages) |
22 July 2011 | Appointment of Kevin John Dunn as a director (3 pages) |
22 July 2011 | Appointment of Mr Paul Waller as a director (3 pages) |
22 July 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
22 July 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
22 July 2011 | Particulars of variation of rights attached to shares (2 pages) |
22 July 2011 | Appointment of Andrew John Haywood as a director (3 pages) |
22 July 2011 | Particulars of variation of rights attached to shares (2 pages) |
22 July 2011 | Appointment of Andrew John Haywood as a director (3 pages) |
14 July 2011 | Incorporation
|
14 July 2011 | Incorporation
|
14 July 2011 | Incorporation
|