3I PLC
Overview
| Company Name | 3I PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00397156 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of 3I PLC?
| Company Name | From | Until |
|---|---|---|
| FFI (UK FINANCE) PUBLIC LIMITED COMPANY | Dec 31, 1980 | Dec 31, 1980 |
| INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED | Jul 21, 1945 | Jul 21, 1945 |
What are the latest accounts for 3I PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for 3I PLC?
| Last Confirmation Statement Made Up To | May 14, 2026 |
|---|---|
| Next Confirmation Statement Due | May 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 14, 2025 |
| Overdue | No |
What are the latest filings for 3I PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 33 pages | AA | ||
Confirmation statement made on May 14, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 16 Palace Street London SW1E 5JD to 1 Knightsbridge London SW1X 7LX on Feb 10, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Mrs Clare Calderwood on Feb 10, 2025 | 1 pages | CH03 | ||
Director's details changed for Mr Kevin John Dunn on Feb 10, 2025 | 2 pages | CH01 | ||
Change of details for 3I Holdings Plc as a person with significant control on Feb 10, 2025 | 2 pages | PSC05 | ||
Director's details changed for Ms Jasi Hari Halai on Feb 10, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr James Graham Hatchley on Feb 10, 2025 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2024 | 33 pages | AA | ||
Confirmation statement made on May 14, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Clare Calderwood as a secretary on Jul 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Jonathan Charles Murphy as a secretary on Jul 01, 2023 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2023 | 33 pages | AA | ||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Julia Susan Wilson as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 33 pages | AA | ||
Confirmation statement made on May 11, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Graham Hatchley as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Appointment of Ms Jasi Hari Halai as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2021 | 36 pages | AA | ||
Confirmation statement made on May 11, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 32 pages | AA | ||
Confirmation statement made on May 24, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 24, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 30 pages | AA | ||
Who are the officers of 3I PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CALDERWOOD, Clare | Secretary | Knightsbridge SW1X 7LX London 1 United Kingdom | 310807430001 | |||||||
| DUNN, Kevin John | Director | Knightsbridge SW1X 7LX London 1 United Kingdom | United Kingdom | British | 90652510003 | |||||
| HALAI, Jasi Hari | Director | Knightsbridge SW1X 7LX London 1 United Kingdom | United Kingdom | British | 200651380001 | |||||
| HATCHLEY, James Graham | Director | Knightsbridge SW1X 7LX London 1 United Kingdom | United Kingdom | British | 64065760001 | |||||
| BRIERLEY, Anthony William Wallace | Secretary | 17 Saint Lukes Street SW3 3RP London | British | 113356800001 | ||||||
| BROWN, Peter Charles | Secretary | 34 Chapel Side Bayswater W2 4LE London | British | 34383920001 | ||||||
| MURPHY, Jonathan Charles | Secretary | 16 Palace Street London SW1E 5JD | British | 31065330006 | ||||||
| ADAMS, George Andrew | Director | Mercers House 32 Cross Hayes SN16 9BG Malmesbury Wiltshire | England | British | 27866890002 | |||||
| ALEXANDER, Catherine Jane | Director | 149 Grierson Road SE23 1NT London | England | British | 78884580001 | |||||
| BADMAN, Nicholas John | Director | Bridgeways Little Bookham Street KT23 3HR Bookham Surrey | United Kingdom | British | 93404080001 | |||||
| BALL, Simon Peter | Director | Denbigh Gardens TW10 6EL Richmond 23 Surrey | British | 78766980002 | ||||||
| BARRY, David Denis | Director | Aberfeldy Spring Road AL5 3PP Harpenden Hertfordshire | Irish | 65965150001 | ||||||
| BARTON, Eric Anthony | Director | Glendale 9 Harebell Hill KT11 2RS Cobham Surrey | England | British | 1323220001 | |||||
| BIEGALA, Michael Henri | Director | 16 Rue Franklin Paris 75116 France | French | 30236220001 | ||||||
| BISHOP, Richard Mark | Director | 16 Buddon Lane Quorn LE12 8AA Loughborough | England | British | 74729420002 | |||||
| BRADBURY, Paul Alan | Director | 43 Grand Avenue Fortis Green N10 3BS London | British | 19882260001 | ||||||
| BROOK, Clive Matthew | Director | The Old Parsonage Whittlebury Road Silverstone NN12 8UN Towcester Northamptonshire | British | 30236230001 | ||||||
| BROWN, Michael | Director | Bratch Farm Bratch Lane, Wombourne WV5 8DH Wolverhampton West Midlands | England | British | 126955880001 | |||||
| CAMPIN, Richard Loxton | Director | Summerhill Woodland Rise TN15 0HZ Sevenoaks Kent | United Kingdom | British | 60233440001 | |||||
| CANNINGS, Paul Jonathan | Director | Pennymead Three Pears Road GU1 2XU Guildford Surrey | England | British | 72173070001 | |||||
| CARNEGIE BROWN, Bruce Neil | Director | 8 Woodborough Road SW15 6PZ London | England | British | 90540970001 | |||||
| CARTER, John Nicholas | Director | Delaport House Lamer Lane AL4 8RQ Wheathampstead Hertfordshire | United Kingdom | British | 112362610002 | |||||
| CHEESMAN, David | Director | The Pines Plantation Road LU7 3HU Leighton Buzzard Bedfordshire | England | British | 3182720001 | |||||
| COLLIS, Denise Rosemary | Director | 62 Eccleston Square SW1V 1PH London | England | English | 46527960002 | |||||
| COLWILL, Roger David | Director | Hillside Clifton Lane, Ruddington NG1 16AA Nottingham | British | 121619910002 | ||||||
| COOK, Patrick Jonathan Cardew | Director | 52 Noel Road N1 8HA London | England | British | 58446120002 | |||||
| COSIJN, Douwe | Director | 67c Eardley Crescent SW5 9JT London | Dutch | 80522440001 | ||||||
| COTTRELL, Roger Leslie | Director | Dormy 24 The Avenue RG11 6PG Crowthorne Berkshire | British | 30236250001 | ||||||
| CRAIG, William Gordon | Director | 8 Halsmere Road SE5 9LN London | British | 84256830001 | ||||||
| CRAWFORD, Jane Louise Douglas | Director | Eugon Kogon Weg 2a Konigstein FOREIGN Germany 61462 | British | 30236260003 | ||||||
| CROSS, Neil Earl, Dr | Director | Sycamore House High Street Bluntisham PE17 3LA Huntingdon Cambridgeshire | British | 7308500001 | ||||||
| CUMMINGS, Russell | Director | Flowers Hill Farm House Pangbourne RG8 7BD Reading Berkshire | British | 104150850001 | ||||||
| DAVIES, John | Director | Forest View Winkfield Road SL5 7LP Ascot Berkshire | England | British | 50970210001 | |||||
| DAVISON, John Julian | Director | 46 Berwyn Road TW10 5BS Richmond Surrey | England | British | 84913980001 | |||||
| DENCH, David Brian | Director | 94 Kyrle Road SW11 6BA London | British | 36466640001 |
Who are the persons with significant control of 3I PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 3i Holdings Plc | Apr 06, 2016 | Knightsbridge SW1X 7LX London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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