INVESTORS IN INDUSTRY PLC
Overview
| Company Name | INVESTORS IN INDUSTRY PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00510431 |
| 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 INVESTORS IN INDUSTRY PLC?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is INVESTORS IN INDUSTRY PLC located?
| Registered Office Address | 1 Knightsbridge SW1X 7LX London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INVESTORS IN INDUSTRY PLC?
| Company Name | From | Until |
|---|---|---|
| 3I EDITH PLC | Apr 07, 2000 | Apr 07, 2000 |
| 3I INVESTMENTS PUBLIC LIMITED COMPANY | Mar 12, 1985 | Mar 12, 1985 |
| EDITH P L C | Aug 12, 1982 | Aug 12, 1982 |
| ESTATE DUTIES INVESTMENT TRUST PUBLIC LIMITED COMPANY | Aug 01, 1982 | Aug 01, 1982 |
| ESTATES DUTIES INVESTMENTS TRUST P L C | Aug 09, 1952 | Aug 09, 1952 |
What are the latest accounts for INVESTORS IN INDUSTRY 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 INVESTORS IN INDUSTRY 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 INVESTORS IN INDUSTRY PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 7 pages | AA | ||
Confirmation statement made on May 14, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for 3I Plc on Feb 10, 2025 | 1 pages | CH04 | ||
Director's details changed for Mrs Clare Calderwood on Feb 10, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Ian Cooper 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 | ||
Registered office address changed from 16 Palace Street London SW1E 5JD to 1 Knightsbridge London SW1X 7LX on Feb 10, 2025 | 1 pages | AD01 | ||
Director's details changed for Ms Jasi Hari Halai on Feb 10, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Kevin John Dunn on Feb 10, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Alastair Philip Richardson on Feb 10, 2025 | 2 pages | CH01 | ||
Termination of appointment of Magdelene Cornelia Davis as a director on Dec 12, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on May 14, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Magdelene Cornelia Davis as a director on Aug 03, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Charles Murphy as a director on Jul 24, 2023 | 1 pages | TM01 | ||
Appointment of Ms Jasi Hari Halai as a director on Jul 10, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on May 11, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on May 11, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Clare Calderwood as a director on Nov 18, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on May 24, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of INVESTORS IN INDUSTRY PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 3I PLC | Secretary | Knightsbridge SW1X 7LX London 1 England |
| 113356810001 | ||||||||||
| CALDERWOOD, Clare | Director | Knightsbridge SW1X 7LX London 1 United Kingdom | United Kingdom | British | 273563090001 | |||||||||
| COOPER, Ian | Director | Knightsbridge SW1X 7LX London 1 United Kingdom | England | British | 241314530001 | |||||||||
| 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 | |||||||||
| RICHARDSON, Alastair Philip | Director | Knightsbridge SW1X 7LX London 1 United Kingdom | England | British | 217854790002 | |||||||||
| BRIERLEY, Anthony William Wallace | Director | 17 Saint Lukes Street SW3 3RP London | United Kingdom | British | 113356800001 | |||||||||
| BROWN, Peter Charles | Director | 34 Chapel Side Bayswater W2 4LE London | British | 34383920001 | ||||||||||
| DAVIS, Magdelene Cornelia | Director | Palace Street SW1E 5JD London 16 United Kingdom | United Kingdom | Belgian | 312017700001 | |||||||||
| GAGEN, Martin Michael | Director | 1069 Cascade Drive Menlo Park Ca 94025 Usa | British | 44210830003 | ||||||||||
| HAYWOOD, Andrew John | Director | Palace Street SW1E 5JD London 16 | England | British | 154915740002 | |||||||||
| LOOMES, Ben Robert | Director | Palace Street SW1E 5JD London 16 United Kingdom | United Kingdom | British | 172701210001 | |||||||||
| MURPHY, Jonathan Charles | Director | 16 Palace Street London SW1E 5JD | United Kingdom | British | 31065330006 | |||||||||
| PERRY, Roderick William | Director | 31 Jamestown Way Virginia Quay E14 2DE Leamouth London | England | English | 30236430002 | |||||||||
| PLATT, John Camm | Director | Wychbury House Quarry Road SO23 8JG Winchester Hampshire | British | 8496300001 | ||||||||||
| PRICE, Helen Jane | Director | Palace Street SW1E 5JD London 16 United Kingdom | England | British | 200462990001 | |||||||||
| ROWLANDS, Christopher Paul | Director | Celandine Close DE15 9JX Burton Upon Trent 11 Staffordshire England | British | 61076840010 | ||||||||||
| RUSSELL, Jonathan Brian Cameron | Director | 16 Palace Street London SW1E 5JD | England | British | 40689140003 | |||||||||
| SHELLEY, Matthew John | Director | Palace Street SW1E 5JD London 16 United Kingdom | United Kingdom | British | 200409220002 | |||||||||
| SUMMERS, Richard Douglas Michael John | Director | Drybridge House Pyle Hill GU22 0SR Woking Surrey | England | British | 7308490001 | |||||||||
| WALLER, Paul | Director | 16 Palace Street London SW1E 5JD | United Kingdom | British | 30236510004 | |||||||||
| WILES, Rupert Antony | Director | 46 Prebend Gardens W6 0XU London | British | 15316810001 | ||||||||||
| WILLIAMS, Peter Bryan Gurmin | Director | 2 Buckingham Place SW1E 6HR London | England | British | 14320550002 |
Who are the persons with significant control of INVESTORS IN INDUSTRY 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