3I PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company Name3I PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00397156
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 3I PLC?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is 3I PLC located?

    Registered Office Address
    1 Knightsbridge
    SW1X 7LX London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of 3I PLC?

    Previous Company Names
    Company NameFromUntil
    FFI (UK FINANCE) PUBLIC LIMITED COMPANYDec 31, 1980Dec 31, 1980
    INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITEDJul 21, 1945Jul 21, 1945

    What are the latest accounts for 3I PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for 3I PLC?

    Last Confirmation Statement Made Up ToMay 14, 2026
    Next Confirmation Statement DueMay 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 14, 2025
    OverdueNo

    What are the latest filings for 3I PLC?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    33 pagesAA

    Confirmation statement made on May 14, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 16 Palace Street London SW1E 5JD to 1 Knightsbridge London SW1X 7LX on Feb 10, 2025

    1 pagesAD01

    Secretary's details changed for Mrs Clare Calderwood on Feb 10, 2025

    1 pagesCH03

    Director's details changed for Mr Kevin John Dunn on Feb 10, 2025

    2 pagesCH01

    Change of details for 3I Holdings Plc as a person with significant control on Feb 10, 2025

    2 pagesPSC05

    Director's details changed for Ms Jasi Hari Halai on Feb 10, 2025

    2 pagesCH01

    Director's details changed for Mr James Graham Hatchley on Feb 10, 2025

    2 pagesCH01

    Full accounts made up to Mar 31, 2024

    33 pagesAA

    Confirmation statement made on May 14, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Clare Calderwood as a secretary on Jul 01, 2023

    2 pagesAP03

    Termination of appointment of Jonathan Charles Murphy as a secretary on Jul 01, 2023

    1 pagesTM02

    Full accounts made up to Mar 31, 2023

    33 pagesAA

    Confirmation statement made on May 11, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Julia Susan Wilson as a director on Jun 30, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    33 pagesAA

    Confirmation statement made on May 11, 2022 with no updates

    3 pagesCS01

    Appointment of Mr James Graham Hatchley as a director on Apr 01, 2022

    2 pagesAP01

    Appointment of Ms Jasi Hari Halai as a director on Apr 01, 2022

    2 pagesAP01

    Full accounts made up to Mar 31, 2021

    36 pagesAA

    Confirmation statement made on May 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    32 pagesAA

    Confirmation statement made on May 24, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on May 24, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    30 pagesAA

    Who are the officers of 3I PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALDERWOOD, Clare
    Knightsbridge
    SW1X 7LX London
    1
    United Kingdom
    Secretary
    Knightsbridge
    SW1X 7LX London
    1
    United Kingdom
    310807430001
    DUNN, Kevin John
    Knightsbridge
    SW1X 7LX London
    1
    United Kingdom
    Director
    Knightsbridge
    SW1X 7LX London
    1
    United Kingdom
    United KingdomBritish90652510003
    HALAI, Jasi Hari
    Knightsbridge
    SW1X 7LX London
    1
    United Kingdom
    Director
    Knightsbridge
    SW1X 7LX London
    1
    United Kingdom
    United KingdomBritish200651380001
    HATCHLEY, James Graham
    Knightsbridge
    SW1X 7LX London
    1
    United Kingdom
    Director
    Knightsbridge
    SW1X 7LX London
    1
    United Kingdom
    United KingdomBritish64065760001
    BRIERLEY, Anthony William Wallace
    17 Saint Lukes Street
    SW3 3RP London
    Secretary
    17 Saint Lukes Street
    SW3 3RP London
    British113356800001
    BROWN, Peter Charles
    34 Chapel Side
    Bayswater
    W2 4LE London
    Secretary
    34 Chapel Side
    Bayswater
    W2 4LE London
    British34383920001
    MURPHY, Jonathan Charles
    16 Palace Street
    London
    SW1E 5JD
    Secretary
    16 Palace Street
    London
    SW1E 5JD
    British31065330006
    ADAMS, George Andrew
    Mercers House
    32 Cross Hayes
    SN16 9BG Malmesbury
    Wiltshire
    Director
    Mercers House
    32 Cross Hayes
    SN16 9BG Malmesbury
    Wiltshire
    EnglandBritish27866890002
    ALEXANDER, Catherine Jane
    149 Grierson Road
    SE23 1NT London
    Director
    149 Grierson Road
    SE23 1NT London
    EnglandBritish78884580001
    BADMAN, Nicholas John
    Bridgeways
    Little Bookham Street
    KT23 3HR Bookham
    Surrey
    Director
    Bridgeways
    Little Bookham Street
    KT23 3HR Bookham
    Surrey
    United KingdomBritish93404080001
    BALL, Simon Peter
    Denbigh Gardens
    TW10 6EL Richmond
    23
    Surrey
    Director
    Denbigh Gardens
    TW10 6EL Richmond
    23
    Surrey
    British78766980002
    BARRY, David Denis
    Aberfeldy
    Spring Road
    AL5 3PP Harpenden
    Hertfordshire
    Director
    Aberfeldy
    Spring Road
    AL5 3PP Harpenden
    Hertfordshire
    Irish65965150001
    BARTON, Eric Anthony
    Glendale 9 Harebell Hill
    KT11 2RS Cobham
    Surrey
    Director
    Glendale 9 Harebell Hill
    KT11 2RS Cobham
    Surrey
    EnglandBritish1323220001
    BIEGALA, Michael Henri
    16 Rue Franklin
    Paris 75116
    France
    Director
    16 Rue Franklin
    Paris 75116
    France
    French30236220001
    BISHOP, Richard Mark
    16 Buddon Lane
    Quorn
    LE12 8AA Loughborough
    Director
    16 Buddon Lane
    Quorn
    LE12 8AA Loughborough
    EnglandBritish74729420002
    BRADBURY, Paul Alan
    43 Grand Avenue
    Fortis Green
    N10 3BS London
    Director
    43 Grand Avenue
    Fortis Green
    N10 3BS London
    British19882260001
    BROOK, Clive Matthew
    The Old Parsonage Whittlebury Road
    Silverstone
    NN12 8UN Towcester
    Northamptonshire
    Director
    The Old Parsonage Whittlebury Road
    Silverstone
    NN12 8UN Towcester
    Northamptonshire
    British30236230001
    BROWN, Michael
    Bratch Farm
    Bratch Lane, Wombourne
    WV5 8DH Wolverhampton
    West Midlands
    Director
    Bratch Farm
    Bratch Lane, Wombourne
    WV5 8DH Wolverhampton
    West Midlands
    EnglandBritish126955880001
    CAMPIN, Richard Loxton
    Summerhill
    Woodland Rise
    TN15 0HZ Sevenoaks
    Kent
    Director
    Summerhill
    Woodland Rise
    TN15 0HZ Sevenoaks
    Kent
    United KingdomBritish60233440001
    CANNINGS, Paul Jonathan
    Pennymead
    Three Pears Road
    GU1 2XU Guildford
    Surrey
    Director
    Pennymead
    Three Pears Road
    GU1 2XU Guildford
    Surrey
    EnglandBritish72173070001
    CARNEGIE BROWN, Bruce Neil
    8 Woodborough Road
    SW15 6PZ London
    Director
    8 Woodborough Road
    SW15 6PZ London
    EnglandBritish90540970001
    CARTER, John Nicholas
    Delaport House
    Lamer Lane
    AL4 8RQ Wheathampstead
    Hertfordshire
    Director
    Delaport House
    Lamer Lane
    AL4 8RQ Wheathampstead
    Hertfordshire
    United KingdomBritish112362610002
    CHEESMAN, David
    The Pines Plantation Road
    LU7 3HU Leighton Buzzard
    Bedfordshire
    Director
    The Pines Plantation Road
    LU7 3HU Leighton Buzzard
    Bedfordshire
    EnglandBritish3182720001
    COLLIS, Denise Rosemary
    62 Eccleston Square
    SW1V 1PH London
    Director
    62 Eccleston Square
    SW1V 1PH London
    EnglandEnglish46527960002
    COLWILL, Roger David
    Hillside
    Clifton Lane, Ruddington
    NG1 16AA Nottingham
    Director
    Hillside
    Clifton Lane, Ruddington
    NG1 16AA Nottingham
    British121619910002
    COOK, Patrick Jonathan Cardew
    52 Noel Road
    N1 8HA London
    Director
    52 Noel Road
    N1 8HA London
    EnglandBritish58446120002
    COSIJN, Douwe
    67c Eardley Crescent
    SW5 9JT London
    Director
    67c Eardley Crescent
    SW5 9JT London
    Dutch80522440001
    COTTRELL, Roger Leslie
    Dormy 24 The Avenue
    RG11 6PG Crowthorne
    Berkshire
    Director
    Dormy 24 The Avenue
    RG11 6PG Crowthorne
    Berkshire
    British30236250001
    CRAIG, William Gordon
    8 Halsmere Road
    SE5 9LN London
    Director
    8 Halsmere Road
    SE5 9LN London
    British84256830001
    CRAWFORD, Jane Louise Douglas
    Eugon Kogon Weg 2a
    Konigstein
    FOREIGN Germany
    61462
    Director
    Eugon Kogon Weg 2a
    Konigstein
    FOREIGN Germany
    61462
    British30236260003
    CROSS, Neil Earl, Dr
    Sycamore House High Street
    Bluntisham
    PE17 3LA Huntingdon
    Cambridgeshire
    Director
    Sycamore House High Street
    Bluntisham
    PE17 3LA Huntingdon
    Cambridgeshire
    British7308500001
    CUMMINGS, Russell
    Flowers Hill Farm House
    Pangbourne
    RG8 7BD Reading
    Berkshire
    Director
    Flowers Hill Farm House
    Pangbourne
    RG8 7BD Reading
    Berkshire
    British104150850001
    DAVIES, John
    Forest View
    Winkfield Road
    SL5 7LP Ascot
    Berkshire
    Director
    Forest View
    Winkfield Road
    SL5 7LP Ascot
    Berkshire
    EnglandBritish50970210001
    DAVISON, John Julian
    46 Berwyn Road
    TW10 5BS Richmond
    Surrey
    Director
    46 Berwyn Road
    TW10 5BS Richmond
    Surrey
    EnglandBritish84913980001
    DENCH, David Brian
    94 Kyrle Road
    SW11 6BA London
    Director
    94 Kyrle Road
    SW11 6BA London
    British36466640001

    Who are the persons with significant control of 3I PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Knightsbridge
    SW1X 7LX London
    1
    United Kingdom
    Apr 06, 2016
    Knightsbridge
    SW1X 7LX London
    1
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2591431
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0