London
SW1E 5JD
Secretary Name | 3I Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 16 November 2007(same day as company formation) |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr Kevin John Dunn |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Old Cloth Hall Course Horn Lane Cranbrook Kent TN17 3NR |
Director Name | Christopher Paul Rowlands |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 3 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 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 September 2010) |
Role | Investment Capitaltist |
Country of Residence | England |
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 | 05 December 2007(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years (resigned 31 December 2012) |
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 | 07 October 2010(2 years, 10 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(4 years, 10 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(7 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 |
Director Name | Ms Jasi Hari Halai |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 October 2020) |
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 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 October 2020) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Website | 3i.com |
---|---|
Telephone | 020 79753131 |
Telephone region | London |
Registered Address | Third Floor Finlay House 10 - 14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | 3i Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £121,265 |
Net Worth | £45,713 |
Cash | £43,886 |
Current Liabilities | £34,699 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
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) |
6 September 2017 | Full accounts made up to 31 March 2017 (163 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
27 January 2017 | Termination of appointment of Ben Robert Loomes as a director on 27 January 2017 (1 page) |
11 November 2016 | Full accounts made up to 31 March 2016 (144 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
|
4 March 2016 | Director's details changed for Matthew John Shelley on 4 March 2016 (2 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) |
3 September 2015 | Appointment of Jasi Halai as a director on 13 August 2015 (3 pages) |
3 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
24 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
|
15 December 2014 | Director's details changed for Kevin John Dunn on 15 December 2014 (2 pages) |
19 August 2014 | Full accounts made up to 31 March 2014 (18 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
|
13 November 2013 | Full accounts made up to 31 March 2013 (19 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
|
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) |
2 January 2013 | Termination of appointment of Paul Waller as a director (1 page) |
16 October 2012 | Appointment of Ben Robert Loomes as a director (3 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (19 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) |
21 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
15 December 2010 | Appointment of Kevin John Dunn as a director (2 pages) |
16 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Appointment of Andrew John Haywood as a director (3 pages) |
28 September 2010 | Termination of appointment of Jonathan Russell as a director (2 pages) |
14 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (16 pages) |
1 December 2009 | Director's details changed for Kevin Dunn on 24 November 2009 (3 pages) |
1 December 2009 | Director's details changed for Mr Jonathan Charles Murphy on 24 November 2009 (3 pages) |
1 December 2009 | Director's details changed for Mr Jonathan Brian Cameron Russell on 24 November 2009 (3 pages) |
1 December 2009 | Director's details changed for Mr Paul Waller on 24 November 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 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 Kevin Dunn on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Kevin 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 Mr Jonathan Charles Murphy on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Mr Jonathan Charles Murphy on 1 October 2009 (3 pages) |
25 August 2009 | Full accounts made up to 31 March 2009 (15 pages) |
17 April 2009 | Appointment terminated director christopher rowlands (1 page) |
10 December 2008 | Return made up to 16/11/08; full list of members (4 pages) |
15 February 2008 | Director's particulars changed (1 page) |
14 December 2007 | Accounting reference date extended from 30/11/08 to 31/03/09 (1 page) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (3 pages) |
16 November 2007 | Incorporation (19 pages) |