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.
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 | : |
|
Registered Address | : | 16 Palace Street, London, SW1E 5JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Palace Street, London, United Kingdom, SW1E 5JD | Secretary | 01 July 2023 | Active |
16, Palace Street, London, United Kingdom, SW1E 5JD | Director | 01 November 2011 | Active |
16, Palace Street, London, United Kingdom, SW1E 5JD | Director | 01 September 2019 | Active |
16 Palace Street, London, SW1E 5JD | Director | 01 November 2007 | Active |
16, Palace Street, London, United Kingdom, SW1E 5JD | Director | 12 May 2022 | Active |
16, Palace Street, London, United Kingdom, SW1E 5JD | Director | 12 May 2022 | Active |
16 Palace Street, London, SW1E 5JD | Director | 01 July 2022 | Active |
16, Palace Street, London, United Kingdom, SW1E 5JD | Director | 22 July 2022 | Active |
16, Palace Street, London, United Kingdom, SW1E 5JD | Director | 01 September 2019 | Active |
17 Saint Lukes Street, London, SW3 3RP | Secretary | 13 April 2000 | Active |
16 Palace Street, London, SW1E 5JD | Secretary | 01 November 2007 | Active |
16 Palace Street, London, SW1E 5JD | Director | 15 December 2010 | Active |
23, Denbigh Gardens, Richmond, TW10 6EL | Director | 28 February 2005 | Active |
8 Woodborough Road, London, SW15 6PZ | Director | 19 October 2007 | Active |
62 Eccleston Square, London, SW1V 1PH | Director | 28 February 2005 | Active |
16 Palace Street, London, SW1E 5JD | Director | 15 December 2010 | Active |
16, Palace Street, London, SW1E 5JD | Director | 10 March 2011 | Active |
32 Fife Road, East Sheen, London, SW14 7EL | Director | 13 April 2000 | Active |
16, Palace Street, London, United Kingdom, SW1E 5JD | Director | 10 October 2012 | Active |
16 Palace Street, London, SW1E 5JD | Director | 28 July 2009 | Active |
31 Jamestown Way, Virginia Quay, Leamouth, E14 2DE | Director | 13 April 2000 | Active |
16 Palace Street, London, SW1E 5JD | Director | 13 April 2000 | Active |
11, Celandine Close, Burton Upon Trent, England, DE15 9JX | Director | 22 October 2002 | Active |
16 Palace Street, London, SW1E 5JD | Director | 13 April 2000 | Active |
16 Palace Street, London, SW1E 5JD | Director | 19 January 2010 | Active |
Drybridge House, Pyle Hill, Woking, GU22 0SR | Director | 13 April 2000 | Active |
16 Palace Street, London, SW1E 5JD | Director | 13 January 2006 | Active |
16 Palace Street, London, SW1E 5JD | Director | 13 April 2000 | Active |
16, Palace Street, London, United Kingdom, SW1E 5JD | Director | 15 May 2014 | Active |
2 Buckingham Place, London, SW1E 6HR | Director | 13 April 2000 | Active |
16 Palace Street, London, SW1E 5JD | Director | 01 August 2006 | Active |
3 The Courtyard, 27 Farm Street, London, W1J 5RH | Director | 07 July 2004 | Active |
16 Palace Street, London, SW1E 5JD | Director | 19 October 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Officers | Appoint person secretary company with name date. | Download |
2023-07-03 | Officers | Termination secretary company with name termination date. | Download |
2023-06-10 | Accounts | Accounts with accounts type full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-05-16 | Accounts | Accounts with accounts type full. | Download |
2022-05-12 | Officers | Termination director company with name termination date. | Download |
2022-05-12 | Officers | Appoint person director company with name date. | Download |
2022-05-12 | Officers | Appoint person director company with name date. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-06 | Accounts | Accounts with accounts type full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Officers | Change person director company with change date. | Download |
2020-07-24 | Accounts | Accounts with accounts type full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Officers | Appoint person director company with name date. | Download |
2019-09-03 | Officers | Appoint person director company with name date. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Accounts | Accounts with accounts type full. | Download |
2019-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-08 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.