UKBizDB.co.uk

3I HOLDINGS PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3i Holdings Plc. The company was founded 33 years ago and was given the registration number 02591431. The firm's registered office is in . You can find them at 16 Palace Street, London, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:3I HOLDINGS PLC
Company Number:02591431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:16 Palace Street, London, SW1E 5JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Palace Street, London, United Kingdom, SW1E 5JD

Secretary01 July 2023Active
16 Palace Street, London, SW1E 5JD

Director01 November 2007Active
16, Palace Street, London, United Kingdom, SW1E 5JD

Director01 April 2022Active
16, Palace Street, London, United Kingdom, SW1E 5JD

Director01 April 2022Active
17 Saint Lukes Street, London, SW3 3RP

Secretary01 January 1996Active
34 Chapel Side, Bayswater, London, W2 4LE

Secretary-Active
16 Palace Street, London, SW1E 5JD

Secretary01 November 2007Active
23, Denbigh Gardens, Richmond, TW10 6EL

Director13 January 2006Active
62 Eccleston Square, London, SW1V 1PH

Director13 January 2006Active
Sycamore House High Street, Bluntisham, Huntingdon, PE17 3LA

Director27 March 1991Active
1069 Cascade Drive, Menlo Park, Ca 94025, Usa,

Director14 July 1997Active
32 Fife Road, East Sheen, London, SW14 7EL

Director11 May 1992Active
16, Palace Street, London, United Kingdom, SW1E 5JD

Director10 October 2012Active
61 Holland Park Mews, London, W11 3SS

Director-Active
31 Jamestown Way, Virginia Quay, Leamouth, E14 2DE

Director13 September 1999Active
16 Palace Street, London, SW1E 5JD

Director10 September 1997Active
11, Celandine Close, Burton Upon Trent, England, DE15 9JX

Director14 January 2003Active
16 Palace Street, London, SW1E 5JD

Director14 January 2003Active
Warren Lodge, 32 Leigh Hill Road, Cobham, KT11 2HZ

Director27 March 1991Active
Drybridge House, Pyle Hill, Woking, GU22 0SR

Director27 March 1991Active
16 Palace Street, London, SW1E 5JD

Director13 January 2006Active
16 Palace Street, London, SW1E 5JD

Director14 January 2003Active
2 Buckingham Place, London, SW1E 6HR

Director10 September 1997Active
16 Palace Street, London, SW1E 5JD

Director24 April 2006Active
3 The Courtyard, 27 Farm Street, London, W1J 5RH

Director07 July 2004Active
31, Boulevard Berthier, Paris, France, 75017

Director12 March 2007Active

People with Significant Control

3i Group 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Appoint person secretary company with name date.

Download
2023-07-03Officers

Termination secretary company with name termination date.

Download
2023-06-10Accounts

Accounts with accounts type full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-05-16Accounts

Accounts with accounts type full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2021-07-06Accounts

Accounts with accounts type full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type full.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type full.

Download
2017-06-01Accounts

Accounts with accounts type full.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Officers

Termination director company with name termination date.

Download
2016-08-03Accounts

Accounts with accounts type full.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.