Background WavePink WaveYellow Wave

3I HOLDINGS PLC (02591431)

3I HOLDINGS PLC (02591431) is an active UK company. incorporated on 8 March 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. 3I HOLDINGS PLC has been registered for 35 years. Current directors include DUNN, Kevin John, HALAI, Jasi Hari, HATCHLEY, James Graham.

Company Number
02591431
Status
active
Type
plc
Incorporated
8 March 1991
Age
35 years
Address
1 Knightsbridge, London, SW1X 7LX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DUNN, Kevin John, HALAI, Jasi Hari, HATCHLEY, James Graham
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3I HOLDINGS PLC

3I HOLDINGS PLC is an active company incorporated on 8 March 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. 3I HOLDINGS PLC was registered 35 years ago.(SIC: 70100)

Status

active

Active since 35 years ago

Company No

02591431

PLC Company

Age

35 Years

Incorporated 8 March 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

1 Knightsbridge London, SW1X 7LX,

Previous Addresses

16 Palace Street London SW1E 5JD
From: 8 March 1991To: 10 February 2025
Timeline

11 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Mar 91
Director Joined
Nov 09
Director Left
Sept 10
Director Left
Apr 11
Director Left
May 12
Director Joined
Oct 12
Director Left
Jan 13
Director Left
Jan 17
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jun 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

CALDERWOOD, Clare

Active
Knightsbridge, LondonSW1X 7LX
Secretary
Appointed 01 Jul 2023

DUNN, Kevin John

Active
Knightsbridge, LondonSW1X 7LX
Born May 1963
Director
Appointed 01 Nov 2007

HALAI, Jasi Hari

Active
Knightsbridge, LondonSW1X 7LX
Born May 1978
Director
Appointed 01 Apr 2022

HATCHLEY, James Graham

Active
Knightsbridge, LondonSW1X 7LX
Born August 1967
Director
Appointed 01 Apr 2022

BRIERLEY, Anthony William Wallace

Resigned
17 Saint Lukes Street, LondonSW3 3RP
Secretary
Appointed 01 Jan 1996
Resigned 01 Nov 2007

BROWN, Peter Charles

Resigned
34 Chapel Side, LondonW2 4LE
Secretary
Appointed N/A
Resigned 31 Dec 1995

MURPHY, Jonathan Charles

Resigned
16 Palace StreetSW1E 5JD
Secretary
Appointed 01 Nov 2007
Resigned 01 Jul 2023

BALL, Simon Peter

Resigned
Denbigh Gardens, RichmondTW10 6EL
Born May 1960
Director
Appointed 13 Jan 2006
Resigned 30 Nov 2008

COLLIS, Denise Rosemary

Resigned
62 Eccleston Square, LondonSW1V 1PH
Born September 1957
Director
Appointed 13 Jan 2006
Resigned 06 Mar 2009

CROSS, Neil Earl, Dr

Resigned
Sycamore House High Street, HuntingdonPE17 3LA
Born March 1945
Director
Appointed 27 Mar 1991
Resigned 31 Dec 1996

GAGEN, Martin Michael

Resigned
1069 Cascade Drive, Ca 94025
Born December 1955
Director
Appointed 14 Jul 1997
Resigned 08 Sept 1999

LARCOMBE, Brian Paul

Resigned
32 Fife Road, LondonSW14 7EL
Born August 1953
Director
Appointed 11 May 1992
Resigned 07 Jul 2004

LOOMES, Ben Robert

Resigned
Palace Street, LondonSW1E 5JD
Born March 1977
Director
Appointed 10 Oct 2012
Resigned 27 Jan 2017

MACPHERSON, Ewen Cameron Stewart

Resigned
61 Holland Park Mews, LondonW11 3SS
Born January 1942
Director
Appointed N/A
Resigned 07 Jul 1997

PERRY, Roderick William

Resigned
31 Jamestown Way, LeamouthE14 2DE
Born April 1945
Director
Appointed 13 Sept 1999
Resigned 06 Jul 2005

QUEEN, Michael James

Resigned
16 Palace StreetSW1E 5JD
Born September 1961
Director
Appointed 10 Sept 1997
Resigned 17 May 2012

ROWLANDS, Christopher Paul

Resigned
Celandine Close, Burton Upon TrentDE15 9JX
Born December 1956
Director
Appointed 14 Jan 2003
Resigned 01 Apr 2009

RUSSELL, Jonathan Brian Cameron

Resigned
16 Palace StreetSW1E 5JD
Born May 1960
Director
Appointed 14 Jan 2003
Resigned 16 Sept 2010

SACH, Derek Stephen

Resigned
Warren Lodge, CobhamKT11 2HZ
Born August 1948
Director
Appointed 27 Mar 1991
Resigned 31 Oct 1991

SUMMERS, Richard Douglas Michael John

Resigned
Drybridge House, WokingGU22 0SR
Born December 1944
Director
Appointed 27 Mar 1991
Resigned 31 Dec 2002

TAYLOR, Andrew Jonathan Mark

Resigned
16 Palace Street, LondonSW1E 5JD
Born February 1961
Director
Appointed 13 Jan 2006
Resigned 31 Jul 2008

WALLER, Paul

Resigned
16 Palace StreetSW1E 5JD
Born June 1954
Director
Appointed 14 Jan 2003
Resigned 31 Dec 2012

WILLIAMS, Peter Bryan Gurmin

Resigned
2 Buckingham Place, LondonSW1E 6HR
Born February 1946
Director
Appointed 10 Sept 1997
Resigned 31 Dec 2002

WILSON, Julia Susan

Resigned
16 Palace StreetSW1E 5JD
Born September 1967
Director
Appointed 24 Apr 2006
Resigned 30 Jun 2022

YEA, Philip Edward

Resigned
3 The Courtyard, LondonW1J 5RH
Born December 1954
Director
Appointed 07 Jul 2004
Resigned 27 Jan 2009

ZARZAVATDJIAN, Guy Agop Raffi

Resigned
Boulevard Berthier, Paris75017
Born March 1958
Director
Appointed 12 Mar 2007
Resigned 07 Apr 2011

Persons with significant control

1

Knightsbridge, LondonSW1X 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 February 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2018
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Full
20 August 2012
AAAnnual Accounts
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company
9 November 2009
CH01Change of Director Details
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
288bResignation of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Resolution
18 September 2008
RESOLUTIONSResolutions
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288cChange of Particulars
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
363aAnnual Return
Legacy
28 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Legacy
15 March 2007
288cChange of Particulars
Legacy
17 October 2006
288cChange of Particulars
Legacy
14 September 2006
363aAnnual Return
Accounts With Accounts Type Group
7 August 2006
AAAnnual Accounts
Legacy
9 June 2006
288cChange of Particulars
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
287Change of Registered Office
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
16 December 2005
288cChange of Particulars
Legacy
9 September 2005
363aAnnual Return
Accounts With Accounts Type Group
26 August 2005
AAAnnual Accounts
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288cChange of Particulars
Legacy
7 December 2004
288cChange of Particulars
Legacy
13 October 2004
288cChange of Particulars
Legacy
3 September 2004
363aAnnual Return
Accounts With Accounts Type Group
27 August 2004
AAAnnual Accounts
Legacy
22 July 2004
PROSPPROSP
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
7 September 2003
363aAnnual Return
Accounts With Accounts Type Full
23 August 2003
AAAnnual Accounts
Legacy
1 August 2003
PROSPPROSP
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
288bResignation of Director or Secretary
Legacy
6 January 2003
288bResignation of Director or Secretary
Legacy
12 September 2002
363aAnnual Return
Accounts With Accounts Type Full
8 September 2002
AAAnnual Accounts
Legacy
23 July 2002
PROSPPROSP
Legacy
4 October 2001
288cChange of Particulars
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2001
AAAnnual Accounts
Legacy
24 July 2001
PROSPPROSP
Legacy
13 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
4 August 2000
PROSPPROSP
Certificate Capital Reduction Issued Capital
24 March 2000
CERT15CERT15
Legacy
24 March 2000
OC138OC138
Resolution
24 March 2000
RESOLUTIONSResolutions
Legacy
29 February 2000
88(2)R88(2)R
Resolution
29 February 2000
RESOLUTIONSResolutions
Resolution
29 February 2000
RESOLUTIONSResolutions
Legacy
29 February 2000
123Notice of Increase in Nominal Capital
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
6 September 1999
363aAnnual Return
Legacy
3 August 1999
PROSPPROSP
Accounts With Accounts Type Full
30 July 1999
AAAnnual Accounts
Legacy
30 December 1998
288cChange of Particulars
Legacy
18 August 1998
363aAnnual Return
Legacy
12 August 1998
288cChange of Particulars
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
30 March 1998
363aAnnual Return
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
20 July 1997
288bResignation of Director or Secretary
Legacy
16 July 1997
PROSPPROSP
Accounts With Accounts Type Full
14 July 1997
AAAnnual Accounts
Legacy
28 April 1997
363aAnnual Return
Legacy
28 April 1997
288cChange of Particulars
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
23 September 1996
PROSPPROSP
Accounts With Accounts Type Full Group
17 July 1996
AAAnnual Accounts
Legacy
11 April 1996
363x363x
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Legacy
16 October 1995
PROSPPROSP
Accounts With Accounts Type Full Group
30 August 1995
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 1995
AAAnnual Accounts
Legacy
7 April 1995
363x363x
Accounts With Accounts Type Full Group
31 August 1994
AAAnnual Accounts
Resolution
8 April 1994
RESOLUTIONSResolutions
Certificate Capital Reduction Issued Capital
7 April 1994
CERT15CERT15
Legacy
7 April 1994
363sAnnual Return (shuttle)
Legacy
31 March 1994
OC138OC138
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
7 April 1993
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
26 March 1993
AAMDAAMD
Accounts With Accounts Type Full
14 August 1992
AAAnnual Accounts
Legacy
28 May 1992
288288
Legacy
27 March 1992
363b363b
Legacy
12 March 1992
288288
Legacy
11 November 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Certificate Authorisation To Commence Business Borrow
27 March 1991
CERT8CERT8
Application To Commence Business
27 March 1991
117117
Legacy
20 March 1991
224224
Incorporation Company
8 March 1991
NEWINCIncorporation