3I MIA HOLDINGS LIMITED
Overview
| Company Name | 3I MIA HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10718900 |
| 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 MIA HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is 3I MIA HOLDINGS LIMITED located?
| Registered Office Address | 4th Floor, 140 Aldersgate Street EC1A 4HY London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 3I MIA HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for 3I MIA HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 09, 2025 |
| Overdue | No |
What are the latest filings for 3I MIA HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 20 pages | AA | ||
Confirmation statement made on Apr 09, 2025 with no updates | 3 pages | CS01 | ||
Change of details for 3I Investments Plc as a person with significant control on Feb 10, 2025 | 2 pages | PSC05 | ||
Director's details changed for Mrs Anna Louise Dellis on Feb 10, 2025 | 2 pages | CH01 | ||
Change of details for 3I Managed Infrastructure Acquisitions Gp (2017) Llp as a person with significant control on Feb 10, 2025 | 2 pages | PSC05 | ||
Director's details changed for Mr James Peter Dawes on Feb 10, 2025 | 2 pages | CH01 | ||
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 4th Floor, 140 Aldersgate Street London EC1A 4HY on Nov 18, 2024 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2024 | 21 pages | AA | ||
Confirmation statement made on Apr 09, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Apr 09, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on Mar 20, 2023 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Apr 09, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 20 pages | AA | ||
Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on Jul 05, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Apr 09, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr James Peter Dawes on Apr 10, 2017 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2020 | 20 pages | AA | ||
Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ England to 125 Wood Street London EC2V 7AN on Apr 16, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Apr 09, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 17 pages | AA | ||
Confirmation statement made on Apr 09, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 15 pages | AA | ||
Confirmation statement made on Apr 09, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of 3I MIA HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAWES, James Peter | Director | Knightsbridge SW1X 7LX London 1 United Kingdom | England | British | 71103010004 | |||||
| DELLIS, Anna Louise | Director | Knightsbridge SW1X 7LX London 1 United Kingdom | United Kingdom | British | 151882520004 |
Who are the persons with significant control of 3I MIA HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 3i Investments Plc | Apr 10, 2017 | Knightsbridge SW1X 7LX London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| 3i Managed Infrastructure Acquisitions Gp (2017) Llp | Apr 10, 2017 | 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