Background WavePink WaveYellow Wave

3I MANAGED INFRASTRUCTURE ACQUISITIONS GP LIMITED (10467007)

3I MANAGED INFRASTRUCTURE ACQUISITIONS GP LIMITED (10467007) is an active UK company. incorporated on 7 November 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. 3I MANAGED INFRASTRUCTURE ACQUISITIONS GP LIMITED has been registered for 9 years. Current directors include CALDERWOOD, Clare, COOPER, Ian, DUNN, Kevin John and 1 others.

Company Number
10467007
Status
active
Type
ltd
Incorporated
7 November 2016
Age
9 years
Address
1 Knightsbridge, London, SW1X 7LX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CALDERWOOD, Clare, COOPER, Ian, DUNN, Kevin John, HALAI, Jasi Hari
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3I MANAGED INFRASTRUCTURE ACQUISITIONS GP LIMITED

3I MANAGED INFRASTRUCTURE ACQUISITIONS GP LIMITED is an active company incorporated on 7 November 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. 3I MANAGED INFRASTRUCTURE ACQUISITIONS GP LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10467007

LTD Company

Age

9 Years

Incorporated 7 November 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

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

Next Due

Due by 31 December 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 14 May 2025 (11 months 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 United Kingdom
From: 7 November 2016To: 11 February 2025
Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
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
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

3I PLC

Active
Knightsbridge, LondonSW1X 7LX
Corporate secretary
Appointed 01 Dec 2016

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 Dec 2016

HALAI, Jasi Hari

Active
Knightsbridge, LondonSW1X 7LX
Born May 1978
Director
Appointed 01 Dec 2016

DAVIS, Magdelene Cornelia

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

MURPHY, Jonathan Charles

Resigned
LondonSW1E 5JD
Born September 1960
Director
Appointed 07 Nov 2016
Resigned 24 Jul 2023

SHELLEY, Matthew John

Resigned
Palace Street, LondonSW1E 5JD
Born August 1975
Director
Appointed 01 Dec 2016
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 07 Nov 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 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 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 Dormant
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 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 Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 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
Withdrawal Of A Person With Significant Control Statement
30 October 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 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
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
1 December 2016
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
1 December 2016
AA01Change of Accounting Reference Date
Incorporation Company
7 November 2016
NEWINCIncorporation