Background WavePink WaveYellow Wave

3I EFV GP LIMITED (05840692)

3I EFV GP LIMITED (05840692) is an active UK company. incorporated on 8 June 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. 3I EFV GP LIMITED has been registered for 19 years. Current directors include CALDERWOOD, Clare, COOPER, Ian, DUNN, Kevin John and 1 others.

Company Number
05840692
Status
active
Type
ltd
Incorporated
8 June 2006
Age
19 years
Address
1 Knightsbridge, London, SW1X 7LX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CALDERWOOD, Clare, COOPER, Ian, 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 EFV GP LIMITED

3I EFV GP LIMITED is an active company incorporated on 8 June 2006 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 EFV GP LIMITED was registered 19 years ago.(SIC: 64999)

Status

active

Active since 19 years ago

Company No

05840692

LTD Company

Age

19 Years

Incorporated 8 June 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

3I EF5 GP LIMITED
From: 8 June 2006To: 5 July 2006
Contact
Address

1 Knightsbridge London, SW1X 7LX,

Previous Addresses

16 Palace Street London SW1E 5JD
From: 8 June 2006To: 10 February 2025
Timeline

15 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
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 Left
Dec 17
Director Joined
Dec 17
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

14

5 Active
9 Resigned

3I PLC

Active
Knightsbridge, LondonSW1X 7LX
Corporate secretary
Appointed 08 Jun 2006

CALDERWOOD, Clare

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

COOPER, Ian

Active
Knightsbridge, LondonSW1X 7LX
Born May 1983
Director
Appointed 19 Dec 2017

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 13 Aug 2015

BRIERLEY, Anthony William Wallace

Resigned
17 Saint Lukes Street, LondonSW3 3RP
Born October 1949
Director
Appointed 08 Jun 2006
Resigned 01 Nov 2007

DAVIS, Magdelene Cornelia

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

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 08 Jun 2006
Resigned 24 Jul 2023

ROWLANDS, Christopher Paul

Resigned
Celandine Close, Burton Upon TrentDE15 9JX
Born December 1956
Director
Appointed 08 Jun 2006
Resigned 01 Apr 2009

RUSSELL, Jonathan Brian Cameron

Resigned
16 Palace StreetSW1E 5JD
Born May 1960
Director
Appointed 08 Jun 2006
Resigned 16 Sept 2010

SHELLEY, Matthew John

Resigned
Palace Street, LondonSW1E 5JD
Born August 1975
Director
Appointed 13 Aug 2015
Resigned 07 Dec 2017

WALLER, Paul

Resigned
16 Palace StreetSW1E 5JD
Born June 1954
Director
Appointed 08 Jun 2006
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

87

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 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 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 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
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 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
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 September 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
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
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
2 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 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
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Full
3 October 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
14 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 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
3 September 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Legacy
13 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
12 February 2008
288cChange of Particulars
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Resolution
4 July 2007
RESOLUTIONSResolutions
Resolution
4 July 2007
RESOLUTIONSResolutions
Resolution
4 July 2007
RESOLUTIONSResolutions
Resolution
4 July 2007
RESOLUTIONSResolutions
Resolution
4 July 2007
RESOLUTIONSResolutions
Resolution
4 July 2007
RESOLUTIONSResolutions
Legacy
25 June 2007
363aAnnual Return
Legacy
15 March 2007
288cChange of Particulars
Legacy
17 October 2006
288cChange of Particulars
Legacy
14 September 2006
288cChange of Particulars
Memorandum Articles
14 July 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 2006
225Change of Accounting Reference Date
Incorporation Company
8 June 2006
NEWINCIncorporation