3I GP 2004 LIMITED
Overview
| Company Name | 3I GP 2004 LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC262350 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of 3I GP 2004 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is 3I GP 2004 LIMITED located?
| Registered Office Address | C/O Begbies Traynor 2 Bothwell Street G2 6LU Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 3I GP 2004 LIMITED?
| Company Name | From | Until |
|---|---|---|
| GP 2004 LIMITED | Feb 09, 2004 | Feb 09, 2004 |
| LOTHIAN SHELF (173) LIMITED | Jan 23, 2004 | Jan 23, 2004 |
What are the latest accounts for 3I GP 2004 LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for 3I GP 2004 LIMITED?
| Last Confirmation Statement Made Up To | May 09, 2026 |
|---|---|
| Next Confirmation Statement Due | May 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 09, 2025 |
| Overdue | No |
What are the latest filings for 3I GP 2004 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to C/O Begbies Traynor 2 Bothwell Street Glasgow G2 6LU on Sep 16, 2025 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ian Cooper as a director on Apr 17, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jasi Hari Halai as a director on Apr 17, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin John Dunn as a director on Apr 17, 2025 | 1 pages | TM01 | ||||||||||
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 Kevin John Dunn on Feb 10, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian Cooper 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 | 117 pages | AA | ||||||||||
Confirmation statement made on May 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 176 pages | AA | ||||||||||
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 | ||||||||||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 195 pages | AA | ||||||||||
Confirmation statement made on May 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 205 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 | 198 pages | AA | ||||||||||
Who are the officers of 3I GP 2004 LIMITED?
| 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 | |||||||||
| BURNESS LLP | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 99448920001 | |||||||||||
| BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||||||
| BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||||||
| BRIERLEY, Anthony William Wallace | Director | 17 Saint Lukes Street SW3 3RP London | United Kingdom | British | 113356800001 | |||||||||
| COOPER, Ian | Director | Knightsbridge SW1X 7LX London 1 United Kingdom | England | British | 241314530001 | |||||||||
| DAVIS, Magdelene Cornelia | Director | Palace Street SW1E 5JD London 16 United Kingdom | United Kingdom | Belgian | 312017700001 | |||||||||
| 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 | |||||||||
| 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 | Palace Street SW1E 5JD London 16 | United Kingdom | British | 31065330006 | |||||||||
| ROWLANDS, Christopher Paul | Director | Celandine Close DE15 9JX Burton Upon Trent 11 Staffordshire England | British | 61076840010 | ||||||||||
| RUSSELL, Jonathan Brian Cameron | Director | Palace Street SW1E 5JD London 16 | England | British | 40689140003 | |||||||||
| SHELLEY, Matthew John | Director | Palace Street SW1E 5JD London 16 United Kingdom | United Kingdom | British | 200409220002 | |||||||||
| WALLER, Paul | Director | Palace Street SW1E 5JD London 16 | United Kingdom | British | 30236510004 | |||||||||
| BURNESS (DIRECTORS) LIMITED | Nominee Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900019120001 |
Who are the persons with significant control of 3I GP 2004 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 3i Holdings Plc | Apr 06, 2016 | Knightsbridge SW1X 7LX London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does 3I GP 2004 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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