3I INTERNATIONAL SERVICES PLC
Overview
Company Name | 3I INTERNATIONAL SERVICES PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 04206469 |
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 INTERNATIONAL SERVICES PLC?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is 3I INTERNATIONAL SERVICES PLC located?
Registered Office Address | 1 Knightsbridge SW1X 7LX London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 3I INTERNATIONAL SERVICES PLC?
Company Name | From | Until |
---|---|---|
3I IRELAND PLC | Apr 26, 2001 | Apr 26, 2001 |
What are the latest accounts for 3I INTERNATIONAL SERVICES 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 INTERNATIONAL SERVICES 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 INTERNATIONAL SERVICES PLC?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 16 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 | ||
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 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 | ||
Director's details changed for Ms Jasi Hari Halai 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 | ||
Termination of appointment of Magdelene Cornelia Davis as a director on Dec 12, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 16 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 | ||
Full accounts made up to Mar 31, 2023 | 17 pages | AA | ||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 17 pages | AA | ||
Confirmation statement made on May 11, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 18 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 | ||
Full accounts made up to Mar 31, 2020 | 16 pages | AA | ||
Confirmation statement made on May 24, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 18 pages | AA | ||
Confirmation statement made on May 24, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of 3I INTERNATIONAL SERVICES 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 | Solicitor | 273563090001 | ||||||||
DUNN, Kevin John | Director | Knightsbridge SW1X 7LX London 1 United Kingdom | United Kingdom | British | Solicitor | 90652510003 | ||||||||
HALAI, Jasi Hari | Director | Knightsbridge SW1X 7LX London 1 United Kingdom | United Kingdom | British | Financial Reporting | 200651380001 | ||||||||
RICHARDSON, Alastair Philip | Director | Knightsbridge SW1X 7LX London 1 United Kingdom | England | British | Solicitor | 217854790002 | ||||||||
AUSTIN, Clive James | Director | 31 Hartington Close Dorridge B93 8SU Solihull West Midlands | British | Director | 75855900003 | |||||||||
BRIERLEY, Anthony William Wallace | Director | 17 Saint Lukes Street SW3 3RP London | United Kingdom | British | Solicitor | 113356800001 | ||||||||
DAVIS, Magdelene Cornelia | Director | Palace Street SW1E 5JD London 16 United Kingdom | United Kingdom | Belgian | Chartered Governance Professional | 312017700001 | ||||||||
DENCH, David Brian | Director | 94 Kyrle Road SW11 6BA London | British | Solicitor | 36466640001 | |||||||||
HAYWOOD, Andrew John | Director | Palace Street SW1E 5JD London 16 | England | British | Qualified Accountant | 154915740002 | ||||||||
LOOMES, Ben Robert | Director | Palace Street SW1E 5JD London 16 United Kingdom | United Kingdom | British | Director Of Strategy | 172701210001 | ||||||||
MURPHY, Jonathan Charles | Director | 16 Palace Street London SW1E 5JD | United Kingdom | British | Solicitor | 31065330006 | ||||||||
PRICE, Helen Jane | Director | Palace Street SW1E 5JD London 16 United Kingdom | England | British | Accountant | 200462990001 | ||||||||
ROWLANDS, Christopher Paul | Director | Celandine Close DE15 9JX Burton Upon Trent 11 Staffordshire England | British | Banker | 61076840010 | |||||||||
RUSSELL, Jonathan Brian Cameron | Director | 16 Palace Street London SW1E 5JD | England | British | Investment Capitalist | 40689140003 | ||||||||
WALLER, Paul | Director | The Spinney 16 Pilgrims Way GU4 8AD Guildford Surrey | United Kingdom | British | Banker | 30236510004 |
Who are the persons with significant control of 3I INTERNATIONAL SERVICES 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