Background WavePink WaveYellow Wave

3I NORDIC PLC (04166374)

3I NORDIC PLC (04166374) is an active UK company. incorporated on 22 February 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. 3I NORDIC PLC has been registered for 25 years. Current directors include CALDERWOOD, Clare, DUNN, Kevin John, HALAI, Jasi Hari and 1 others.

Company Number
04166374
Status
active
Type
plc
Incorporated
22 February 2001
Age
25 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, RICHARDSON, Alastair Philip
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3I NORDIC PLC

3I NORDIC PLC is an active company incorporated on 22 February 2001 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 NORDIC PLC was registered 25 years ago.(SIC: 64999)

Status

active

Active since 25 years ago

Company No

04166374

PLC Company

Age

25 Years

Incorporated 22 February 2001

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 28 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: 22 February 2001To: 10 February 2025
Timeline

21 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Nov 11
Director Joined
Jan 12
Director Left
Oct 12
Director Left
May 13
Director Joined
Aug 13
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Sept 15
Director Joined
Nov 16
Director Left
Sept 17
Director Joined
Feb 19
Director Left
Mar 19
Director Joined
Nov 22
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Dec 24
Director Joined
Jul 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

3I PLC

Active
Knightsbridge, LondonSW1X 7LX
Corporate secretary
Appointed 22 Feb 2001

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 12 Feb 2019

RICHARDSON, Alastair Philip

Active
Knightsbridge, LondonSW1X 7LX
Born January 1969
Director
Appointed 04 Nov 2016

ACTON, Kevin John

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

BARD, Gustav Ragnar

Resigned
16 Palace StreetSW1E 5JD
Born January 1964
Director
Appointed 14 May 2004
Resigned 11 Feb 2010

BRIERLEY, Anthony William Wallace

Resigned
17 Saint Lukes Street, LondonSW3 3RP
Born October 1949
Director
Appointed 22 Feb 2001
Resigned 14 Jan 2008

DAVIS, Magdelene Cornelia

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

DENCH, David Brian

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

HAYWOOD, Andrew John

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

MACKAY, Alan Browning

Resigned
79 Brampton Road, St AlbansAL1 4QA
Born June 1962
Director
Appointed 22 Feb 2001
Resigned 30 Mar 2004

MURPHY, Jonathan Charles

Resigned
16 Palace StreetSW1E 5JD
Born September 1960
Director
Appointed 27 Feb 2001
Resigned 24 Jul 2023

PRICE, Helen Jane

Resigned
Palace Street, LondonSW1E 5JD
Born April 1982
Director
Appointed 13 Aug 2015
Resigned 11 Mar 2019

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 13 Aug 2015
Resigned 26 Sept 2017

WILSON, Audrey Mary

Resigned
Palace Street, LondonSW1E 5JD
Born May 1957
Director
Appointed 31 Jul 2013
Resigned 17 Jul 2015

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

100

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
28 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 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
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
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
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 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
9 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
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
Termination Director Company With Name Termination Date
5 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment 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
7 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Appoint Person Director Company With Name
12 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
4 October 2012
TM01Termination of Director
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
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
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
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
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
14 August 2009
363aAnnual Return
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
4 September 2007
363aAnnual Return
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Legacy
14 September 2006
288cChange of Particulars
Legacy
31 August 2006
363aAnnual Return
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
26 August 2005
AAAnnual Accounts
Legacy
3 September 2004
363aAnnual Return
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
6 September 2003
363aAnnual Return
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Legacy
3 September 2002
363aAnnual Return
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Legacy
9 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2001
225Change of Accounting Reference Date
Legacy
8 March 2001
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
1 March 2001
CERT8CERT8
Application To Commence Business
1 March 2001
117117
Incorporation Company
22 February 2001
NEWINCIncorporation