Background WavePink WaveYellow Wave

3I EUROPE PLC (02817344)

3I EUROPE PLC (02817344) is an active UK company. incorporated on 7 May 1993. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. 3I EUROPE PLC has been registered for 32 years. Current directors include CALDERWOOD, Clare, DUNN, Kevin John, HALAI, Jasi Hari.

Company Number
02817344
Status
active
Type
plc
Incorporated
7 May 1993
Age
32 years
Address
1 Knightsbridge, London, SW1X 7LX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CALDERWOOD, Clare, DUNN, Kevin John, HALAI, Jasi Hari
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3I EUROPE PLC

3I EUROPE PLC is an active company incorporated on 7 May 1993 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. 3I EUROPE PLC was registered 32 years ago.(SIC: 64999)

Status

active

Active since 32 years ago

Company No

02817344

PLC Company

Age

32 Years

Incorporated 7 May 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 May 2025 (11 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

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027
Contact
Address

1 Knightsbridge London, SW1X 7LX,

Previous Addresses

16 Palace Street London SW1E 5JD
From: 7 May 1993To: 10 February 2025
Timeline

33 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
May 93
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
May 10
Director Joined
May 11
Director Left
Nov 11
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Sept 12
Director Left
Oct 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
May 13
Director Joined
Aug 13
Director Left
Jul 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Sept 17
Director Left
Mar 19
Director Joined
May 19
Director Left
May 19
Director Left
Jul 19
Director Joined
Nov 22
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Dec 24
Director Joined
Jan 25
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

3I PLC

Active
Knightsbridge, LondonSW1X 7LX
Corporate secretary
Appointed 07 May 1993

CALDERWOOD, Clare

Active
Knightsbridge, LondonSW1X 7LX
Born April 1967
Director
Appointed 16 Nov 2022

DUNN, Kevin John

Active
Knightsbridge, LondonSW1X 7LX
Born May 1963
Director
Appointed 03 Jul 2025

HALAI, Jasi Hari

Active
Knightsbridge, LondonSW1X 7LX
Born May 1978
Director
Appointed 03 May 2019

ACTON, Kevin John

Resigned
16 Palace StreetSW1E 5JD
Born September 1977
Director
Appointed 20 Aug 2008
Resigned 29 May 2013

ANTAL, Menno Arpad

Resigned
16 Palace StreetSW1E 5JD
Born January 1965
Director
Appointed 28 Apr 2010
Resigned 24 Sept 2012

ANTAL, Menno Arpad

Resigned
16 Palace StreetSW1E 5JD
Born January 1965
Director
Appointed 16 Feb 2004
Resigned 11 Feb 2010

BRIERLEY, Anthony William Wallace

Resigned
17 Saint Lukes Street, LondonSW3 3RP
Born October 1949
Director
Appointed 07 Sept 1995
Resigned 14 Jan 2008

BROWN, Peter Charles

Resigned
34 Chapel Side, LondonW2 4LE
Born July 1940
Director
Appointed 07 May 1993
Resigned 07 Sept 1995

CLAUZEL, Antoine Henri

Resigned
16 Palace StreetSW1E 5JD
Born December 1952
Director
Appointed 24 Aug 1998
Resigned 06 Oct 2016

CORDIER, Clement Louis Alexandre

Resigned
70 Bis Avenue D Iena, ParisFOREIGN
Born August 1961
Director
Appointed 31 Jul 2002
Resigned 31 Oct 2003

DAVIS, Magdelene Cornelia

Resigned
Palace Street, LondonSW1E 5JD
Born October 1976
Director
Appointed 03 Aug 2023
Resigned 12 Dec 2024

DE BROGLIE, Frederic Michel Marie

Resigned
7 Rue De La Princesse, France
Born October 1951
Director
Appointed 19 Jan 1994
Resigned 13 Aug 1998

DE JONG, Pieter Aart

Resigned
Palace Street, LondonSW1E 5JD
Born February 1964
Director
Appointed 24 Jan 2012
Resigned 03 May 2019

DENCH, David Brian

Resigned
16 Palace StreetSW1E 5JD
Born September 1958
Director
Appointed 14 Jan 2008
Resigned 14 Nov 2011

GUTIERREZ UGALDE, Gabriel

Resigned
Sucursal En Espana, 28014 MadridFOREIGN
Born September 1940
Director
Appointed 19 Jan 1994
Resigned 06 Jul 2000

HAYWOOD, Andrew John

Resigned
Palace Street, LondonSW1E 5JD
Born April 1976
Director
Appointed 12 Jan 2012
Resigned 04 Sept 2015

HEAPPEY, Mark

Resigned
C/Vinuelas, 12,Fuente Del Fresno, San Sebastian De Los ReyesFOREIGN
Born May 1962
Director
Appointed 20 Dec 1999
Resigned 02 Feb 2009

KOHLER, Gert, Dr

Resigned
Am Eschenhorst No. 20, Friedrichsdorf
Born September 1949
Director
Appointed 12 May 2000
Resigned 28 Sept 2001

MICHERO, Carlo

Resigned
16 Palace StreetSW1E 5JD
Born May 1965
Director
Appointed 11 Feb 2010
Resigned 21 Dec 2012

MURPHY, Jonathan Charles

Resigned
Knightsbridge, LondonSW1X 7LX
Born September 1960
Director
Appointed 22 Jan 2025
Resigned 27 Jun 2025

MURPHY, Jonathan Charles

Resigned
16 Palace StreetSW1E 5JD
Born September 1960
Director
Appointed 10 Jun 2003
Resigned 24 Jul 2023

PRICE, Helen Jane

Resigned
Palace Street, LondonSW1E 5JD
Born April 1982
Director
Appointed 25 Aug 2015
Resigned 11 Mar 2019

RICHARDS, Andrew Philip

Resigned
Im Wiesengrund 14c, 61479 Glashuetten-Im-Taunus
Born January 1951
Director
Appointed 19 Jan 1994
Resigned 30 Sept 2003

RICHARDSON, Alastair Philip

Resigned
Palace Street, LondonSW1E 5JD
Born January 1969
Director
Appointed 04 Nov 2016
Resigned 01 Jul 2019

SAMBONET, Sergio

Resigned
Via Mascheroni 2, 20123 Milano
Born December 1949
Director
Appointed 19 Jan 1994
Resigned 21 Jul 2004

SCHLYTTER-HENRICHSEN, Thomas Friedrich

Resigned
Dettweiler Str 18, Germany
Born June 1956
Director
Appointed 19 Jan 1994
Resigned 26 Jan 1996

SEGER, Johan

Resigned
16 Palace StreetSW1E 5JD
Born October 1965
Director
Appointed 11 Feb 2010
Resigned 02 Oct 2012

VIDLER, Angela Louise

Resigned
Palace Street, LondonSW1E 5JD
Born September 1981
Director
Appointed 25 Aug 2014
Resigned 26 Sept 2017

WALLER, Paul

Resigned
The Spinney, GuildfordGU4 8AD
Born June 1954
Director
Appointed 07 May 1993
Resigned 26 Jan 1996

WILSON, Audrey Mary

Resigned
Palace Street, LondonSW1H 5JD
Born May 1957
Director
Appointed 31 Jul 2013
Resigned 17 Jul 2015

ZARZAVATDJIAN, Guy Agop Raffi

Resigned
16 Palace StreetSW1E 5JD
Born March 1958
Director
Appointed 13 May 2011
Resigned 28 Jan 2013

ZARZAVATDJIAN, Guy Raffi Agop

Resigned
Appollolaan 189, 1077 Av AmsterdamFOREIGN
Born March 1958
Director
Appointed 20 Dec 1999
Resigned 31 Jul 2002

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

165

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 February 2025
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
14 February 2025
CH04Change of Corporate 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 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
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Resolution
15 April 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Change Person Director Company With Change Date
29 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 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 With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
10 February 2009
288bResignation of Director or Secretary
Resolution
18 September 2008
RESOLUTIONSResolutions
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Legacy
13 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
7 August 2006
AAAnnual Accounts
Legacy
9 June 2006
288cChange of Particulars
Legacy
8 June 2006
288cChange of Particulars
Legacy
6 March 2006
287Change of Registered Office
Legacy
16 December 2005
288cChange of Particulars
Legacy
9 September 2005
363aAnnual Return
Accounts With Accounts Type Full
1 July 2005
AAAnnual Accounts
Legacy
27 October 2004
288cChange of Particulars
Legacy
3 September 2004
363aAnnual Return
Legacy
3 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2004
AAAnnual Accounts
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
363aAnnual Return
Accounts With Accounts Type Full
17 July 2003
AAAnnual Accounts
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
3 September 2002
363aAnnual Return
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 2002
AAAnnual Accounts
Legacy
16 January 2002
288cChange of Particulars
Legacy
26 November 2001
288cChange of Particulars
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2001
AAAnnual Accounts
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
6 September 1999
363aAnnual Return
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
363aAnnual Return
Legacy
21 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Legacy
19 May 1998
363aAnnual Return
Legacy
19 May 1998
363(353)363(353)
Legacy
19 May 1998
288cChange of Particulars
Accounts With Accounts Type Full
5 August 1997
AAAnnual Accounts
Legacy
21 May 1997
363aAnnual Return
Legacy
21 May 1997
288cChange of Particulars
Legacy
27 April 1997
288cChange of Particulars
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Legacy
24 May 1995
363x363x
Legacy
24 May 1995
363(353)363(353)
Accounts With Accounts Type Full
11 July 1994
AAAnnual Accounts
Legacy
6 June 1994
363sAnnual Return (shuttle)
Legacy
3 February 1994
288288
Legacy
3 February 1994
288288
Legacy
3 February 1994
288288
Legacy
3 February 1994
288288
Legacy
3 February 1994
288288
Legacy
15 July 1993
224224
Legacy
5 July 1993
88(2)R88(2)R
Resolution
5 July 1993
RESOLUTIONSResolutions
Resolution
5 July 1993
RESOLUTIONSResolutions
Legacy
5 July 1993
123Notice of Increase in Nominal Capital
Certificate Authorisation To Commence Business Borrow
19 May 1993
CERT8CERT8
Application To Commence Business
19 May 1993
117117
Incorporation Company
7 May 1993
NEWINCIncorporation