This company is commonly known as 3i Gp 2004 Limited. The company was founded 20 years ago and was given the registration number SC262350. The firm's registered office is in EDINBURGH. You can find them at 50 Lothian Road, Festival Square, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | 3I GP 2004 LIMITED |
---|---|---|
Company Number | : | SC262350 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Palace Street, London, SW1E 5JD | Corporate Secretary | 01 April 2009 | Active |
16, Palace Street, London, United Kingdom, SW1E 5JD | Director | 18 November 2020 | Active |
16, Palace Street, London, United Kingdom, SW1E 5JD | Director | 19 December 2017 | Active |
16, Palace Street, London, United Kingdom, SW1E 5JD | Director | 03 August 2023 | Active |
16, Palace Street, London, SW1E 5JD | Director | 01 April 2009 | Active |
16, Palace Street, London, United Kingdom, SW1E 5JD | Director | 13 August 2015 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Corporate Secretary | 01 August 2004 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Corporate Nominee Secretary | 10 February 2004 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Corporate Nominee Secretary | 23 January 2004 | Active |
17 Saint Lukes Street, London, SW3 3RP | Director | 09 February 2004 | Active |
16, Palace Street, London, SW1E 5JD | Director | 07 October 2010 | Active |
16, Palace Street, London, United Kingdom, SW1E 5JD | Director | 10 October 2012 | Active |
16, Palace Street, London, SW1E 5JD | Director | 30 November 2007 | Active |
11, Celandine Close, Burton Upon Trent, England, DE15 9JX | Director | 09 February 2004 | Active |
16, Palace Street, London, SW1E 5JD | Director | 09 February 2004 | Active |
16, Palace Street, London, United Kingdom, SW1E 5JD | Director | 13 August 2015 | Active |
16, Palace Street, London, SW1E 5JD | Director | 09 February 2004 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Corporate Nominee Director | 23 January 2004 | Active |
3i Holdings Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 16, Palace Street, London, United Kingdom, SW1E 5JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-08-03 | Officers | Appoint person director company with name date. | Download |
2023-07-26 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Officers | Appoint person director company with name date. | Download |
2020-10-21 | Accounts | Accounts with accounts type full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type full. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type full. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Officers | Appoint person director company with name date. | Download |
2017-12-07 | Officers | Termination director company with name termination date. | Download |
2017-09-11 | Accounts | Accounts with accounts type full. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-27 | Change of constitution | Statement of companys objects. | Download |
2017-02-16 | Resolution | Resolution. | Download |
2017-01-27 | Officers | Termination director company with name termination date. | Download |
2016-11-21 | Accounts | Accounts with accounts type full. | Download |
2016-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.