UKBizDB.co.uk

3I INTERNATIONAL HOLDINGS

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

This company is commonly known as 3i International Holdings. The company was founded 79 years ago and was given the registration number 00395557. 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 INTERNATIONAL HOLDINGS
Company Number:00395557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1945
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, SW1E 5JD

Corporate Secretary06 August 1991Active
16, Palace Street, London, United Kingdom, SW1E 5JD

Director18 November 2020Active
16, Palace Street, London, United Kingdom, SW1E 5JD

Director19 December 2017Active
16, Palace Street, London, United Kingdom, SW1E 5JD

Director03 August 2023Active
16 Palace Street, London, SW1E 5JD

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

Director10 July 2023Active
16, Palace Street, London, United Kingdom, SW1E 5JD

Director12 February 2019Active
23, Denbigh Gardens, Richmond, TW10 6EL

Director13 January 2006Active
16 Rue Franklin, Paris 75116, France,

Director-Active
17 Saint Lukes Street, London, SW3 3RP

Director01 January 1996Active
34 Chapel Side, Bayswater, London, W2 4LE

Director-Active
8 Woodborough Road, London, SW15 6PZ

Director23 February 2007Active
62 Eccleston Square, London, SW1V 1PH

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

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

Director12 January 2011Active
32 Fife Road, East Sheen, London, SW14 7EL

Director10 September 1997Active
62 Thurleigh Road, London, SW12 8UD

Director-Active
16, Palace Street, London, United Kingdom, SW1E 5JD

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

Director-Active
The Platt, Elsted, Midhurst, GU29 0LA

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

Director12 January 2011Active
16, Palace Street, London, United Kingdom, SW1E 5JD

Director13 August 2015Active
16 Palace Street, London, SW1E 5JD

Director13 January 2003Active
11, Celandine Close, Burton Upon Trent, England, DE15 9JX

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

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

Director13 August 2015Active
Drybridge House, Pyle Hill, Woking, GU22 0SR

Director16 December 1996Active
16 Palace Street, London, SW1E 5JD

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

Director13 January 2006Active
The Spinney, 16 Pilgrims Way, Guildford, GU4 8AD

Director22 July 1994Active
Eden Court House, 74 Ember Lane, Esher, KT10 8EN

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

Director07 July 2004Active
16 Palace Street, London, SW1E 5JD

Director23 February 2007Active

People with Significant Control

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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Accounts

Accounts with accounts type dormant.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type dormant.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type full.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Resolution

Resolution.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-07-24Accounts

Accounts with accounts type full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type full.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-02-12Officers

Appoint person director company with name date.

Download
2018-06-26Accounts

Accounts with accounts type full.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Officers

Appoint person director company with name date.

Download
2017-12-07Officers

Termination director company with name termination date.

Download
2017-06-23Accounts

Accounts with accounts type full.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-21Resolution

Resolution.

Download
2017-04-21Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.