Background WavePink WaveYellow Wave

3I GP 2013 LTD (08489159)

3I GP 2013 LTD (08489159) is an active UK company. incorporated on 15 April 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. 3I GP 2013 LTD has been registered for 12 years. Current directors include CALDERWOOD, Clare, COOPER, Ian, DUNN, Kevin John and 1 others.

Company Number
08489159
Status
active
Type
ltd
Incorporated
15 April 2013
Age
12 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 GP 2013 LTD

3I GP 2013 LTD is an active company incorporated on 15 April 2013 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 GP 2013 LTD was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08489159

LTD Company

Age

12 Years

Incorporated 15 April 2013

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 1 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

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

Previous Company Names

NOUGATDRIVE LIMITED
From: 15 April 2013To: 11 July 2013
Contact
Address

1 Knightsbridge London, SW1X 7LX,

Previous Addresses

16 Palace Street London SW1E 5JD
From: 18 July 2013To: 10 February 2025
5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
From: 15 April 2013To: 18 July 2013
Timeline

17 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Aug 15
Director Left
Sept 15
Director Joined
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
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

3I PLC

Active
Knightsbridge, LondonSW1X 7LX
Corporate secretary
Appointed 10 Jul 2013

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 10 Jul 2013

HALAI, Jasi Hari

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

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Floor, LondonEC4A 3AE
Corporate secretary
Appointed 15 Apr 2013
Resigned 10 Jul 2013

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 10 Jul 2013
Resigned 04 Sept 2015

LEVY, Adrian Joseph Morris

Resigned
5th Floor, LondonEC4A 3AE
Born March 1970
Director
Appointed 15 Apr 2013
Resigned 10 Jul 2013

LOOMES, Ben Robert

Resigned
Palace Street, LondonSW1E 5JD
Born March 1977
Director
Appointed 10 Jul 2013
Resigned 27 Jan 2017

MURPHY, Jonathan Charles

Resigned
Palace Street, LondonSW1E 5JD
Born September 1960
Director
Appointed 10 Jul 2013
Resigned 24 Jul 2023

PUDGE, David John

Resigned
5th Floor, LondonEC4A 3AE
Born August 1965
Director
Appointed 15 Apr 2013
Resigned 10 Jul 2013

SHELLEY, Matthew John

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

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

59

Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
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 Corporate Secretary Company With Change Date
10 February 2025
CH04Change of Corporate Secretary 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 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
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 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
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 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
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 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
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Resolution
11 February 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 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
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment 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
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Appoint Person Director Company With Name Date
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
18 July 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
18 July 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2013
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 July 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
18 July 2013
AA01Change of Accounting Reference Date
Resolution
18 July 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 July 2013
CONNOTConfirmation Statement Notification
Incorporation Company
15 April 2013
NEWINCIncorporation