Background WavePink WaveYellow Wave

3I INTERNATIONAL SERVICES PLC (04206469)

3I INTERNATIONAL SERVICES PLC (04206469) is an active UK company. incorporated on 26 April 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. 3I INTERNATIONAL SERVICES PLC has been registered for 24 years. Current directors include CALDERWOOD, Clare, DUNN, Kevin John, HALAI, Jasi Hari and 1 others.

Company Number
04206469
Status
active
Type
plc
Incorporated
26 April 2001
Age
24 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 INTERNATIONAL SERVICES PLC

3I INTERNATIONAL SERVICES PLC is an active company incorporated on 26 April 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 INTERNATIONAL SERVICES PLC was registered 24 years ago.(SIC: 64999)

Status

active

Active since 24 years ago

Company No

04206469

PLC Company

Age

24 Years

Incorporated 26 April 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 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 18 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

3I IRELAND PLC
From: 26 April 2001To: 12 June 2008
Contact
Address

1 Knightsbridge London, SW1X 7LX,

Previous Addresses

16 Palace Street London SW1E 5JD
From: 26 April 2001To: 10 February 2025
Timeline

15 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Oct 12
Director Left
Jan 13
Director Joined
Aug 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Jan 17
Director Joined
Feb 19
Director Left
Mar 19
Director Joined
Nov 20
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Dec 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

3I PLC

Active
Knightsbridge, LondonSW1X 7LX
Corporate secretary
Appointed 26 Apr 2001

CALDERWOOD, Clare

Active
Knightsbridge, LondonSW1X 7LX
Born April 1967
Director
Appointed 18 Nov 2020

DUNN, Kevin John

Active
Knightsbridge, LondonSW1X 7LX
Born May 1963
Director
Appointed 05 Jun 2008

HALAI, Jasi Hari

Active
Knightsbridge, LondonSW1X 7LX
Born May 1978
Director
Appointed 13 Aug 2015

RICHARDSON, Alastair Philip

Active
Knightsbridge, LondonSW1X 7LX
Born January 1969
Director
Appointed 12 Feb 2019

AUSTIN, Clive James

Resigned
31 Hartington Close, SolihullB93 8SU
Born March 1966
Director
Appointed 01 May 2001
Resigned 21 Jul 2003

BRIERLEY, Anthony William Wallace

Resigned
17 Saint Lukes Street, LondonSW3 3RP
Born October 1949
Director
Appointed 26 Apr 2001
Resigned 01 Nov 2007

DAVIS, Magdelene Cornelia

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

DENCH, David Brian

Resigned
94 Kyrle Road, LondonSW11 6BA
Born September 1958
Director
Appointed 01 Nov 2007
Resigned 05 Jun 2008

HAYWOOD, Andrew John

Resigned
Palace Street, LondonSW1E 5JD
Born April 1976
Director
Appointed 07 Oct 2010
Resigned 04 Sept 2015

LOOMES, Ben Robert

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

MURPHY, Jonathan Charles

Resigned
16 Palace StreetSW1E 5JD
Born September 1960
Director
Appointed 26 Apr 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

ROWLANDS, Christopher Paul

Resigned
Celandine Close, Burton Upon TrentDE15 9JX
Born December 1956
Director
Appointed 05 Jun 2008
Resigned 01 Apr 2009

RUSSELL, Jonathan Brian Cameron

Resigned
16 Palace StreetSW1E 5JD
Born May 1960
Director
Appointed 05 Jun 2008
Resigned 16 Sept 2010

WALLER, Paul

Resigned
The Spinney, GuildfordGU4 8AD
Born June 1954
Director
Appointed 05 Jun 2008
Resigned 31 Dec 2012

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

101

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
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 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 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
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
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
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
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
9 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
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 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
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
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
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
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
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 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
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
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
12 August 2009
363aAnnual Return
Legacy
13 April 2009
288bResignation of Director or Secretary
Resolution
18 September 2008
RESOLUTIONSResolutions
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
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
26 August 2005
AAAnnual Accounts
Legacy
3 September 2004
363aAnnual Return
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
6 September 2003
363aAnnual Return
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288cChange of Particulars
Legacy
3 September 2002
363aAnnual Return
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
17 August 2001
288cChange of Particulars
Certificate Authorisation To Commence Business Borrow
11 May 2001
CERT8CERT8
Application To Commence Business
11 May 2001
117117
Legacy
11 May 2001
225Change of Accounting Reference Date
Legacy
11 May 2001
288aAppointment of Director or Secretary
Incorporation Company
26 April 2001
NEWINCIncorporation