UKBizDB.co.uk

3I INVESTMENTS PLC

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

This company is commonly known as 3i Investments Plc. The company was founded 24 years ago and was given the registration number 03975789. The firm's registered office is in . You can find them at 16 Palace Street, London, , . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:3I INVESTMENTS PLC
Company Number:03975789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

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, United Kingdom, SW1E 5JD

Director01 November 2011Active
16, Palace Street, London, United Kingdom, SW1E 5JD

Director01 September 2019Active
16 Palace Street, London, SW1E 5JD

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

Director12 May 2022Active
16, Palace Street, London, United Kingdom, SW1E 5JD

Director12 May 2022Active
16 Palace Street, London, SW1E 5JD

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

Director22 July 2022Active
16, Palace Street, London, United Kingdom, SW1E 5JD

Director01 September 2019Active
17 Saint Lukes Street, London, SW3 3RP

Secretary13 April 2000Active
16 Palace Street, London, SW1E 5JD

Secretary01 November 2007Active
16 Palace Street, London, SW1E 5JD

Director15 December 2010Active
23, Denbigh Gardens, Richmond, TW10 6EL

Director28 February 2005Active
8 Woodborough Road, London, SW15 6PZ

Director19 October 2007Active
62 Eccleston Square, London, SW1V 1PH

Director28 February 2005Active
16 Palace Street, London, SW1E 5JD

Director15 December 2010Active
16, Palace Street, London, SW1E 5JD

Director10 March 2011Active
32 Fife Road, East Sheen, London, SW14 7EL

Director13 April 2000Active
16, Palace Street, London, United Kingdom, SW1E 5JD

Director10 October 2012Active
16 Palace Street, London, SW1E 5JD

Director28 July 2009Active
31 Jamestown Way, Virginia Quay, Leamouth, E14 2DE

Director13 April 2000Active
16 Palace Street, London, SW1E 5JD

Director13 April 2000Active
11, Celandine Close, Burton Upon Trent, England, DE15 9JX

Director22 October 2002Active
16 Palace Street, London, SW1E 5JD

Director13 April 2000Active
16 Palace Street, London, SW1E 5JD

Director19 January 2010Active
Drybridge House, Pyle Hill, Woking, GU22 0SR

Director13 April 2000Active
16 Palace Street, London, SW1E 5JD

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

Director13 April 2000Active
16, Palace Street, London, United Kingdom, SW1E 5JD

Director15 May 2014Active
2 Buckingham Place, London, SW1E 6HR

Director13 April 2000Active
16 Palace Street, London, SW1E 5JD

Director01 August 2006Active
3 The Courtyard, 27 Farm Street, London, W1J 5RH

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

Director19 October 2007Active

People with Significant Control

3i 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 (6 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
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-05-16Accounts

Accounts with accounts type full.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-06Accounts

Accounts with accounts type full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-07-24Accounts

Accounts with accounts type full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type full.

Download
2019-05-04Mortgage

Mortgage satisfy charge full.

Download
2019-04-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.