Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3I EUROPE PLC
Company Information for

3I EUROPE PLC

16 PALACE STREET, LONDON, SW1E 5JD,
Company Registration Number
02817344
Public Limited Company
Active

Company Overview

About 3i Europe Plc
3I EUROPE PLC was founded on 1993-05-07 and has its registered office in . The organisation's status is listed as "Active". 3i Europe Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
3I EUROPE PLC
 
Legal Registered Office
16 PALACE STREET
LONDON
SW1E 5JD
Other companies in SW1E
 
Filing Information
Company Number 02817344
Company ID Number 02817344
Date formed 1993-05-07
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts FULL
Last Datalog update: 2023-07-05 19:05:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3I EUROPE PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name 3I EUROPE PLC
The following companies were found which have the same name as 3I EUROPE PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
3I EUROPE GENERAL PARTNER LIMITED 31ST FLOOR 40 BANK STREET CANARY WHARF CANARY WHARF LONDON E14 5NR Liquidation Company formed on the 1993-05-24
3I EUROPE INVESTMENT PARTNERS NO 1 16 PALACE STREET LONDON SW1E 5JD Active Company formed on the 1993-11-25
3I EUROPE INVESTMENT PARTNERS NO 2 16 PALACE STREET LONDON SW1E 5JD Active Company formed on the 1993-11-25
3I EUROPEAN OPERATIONAL PROJECTS LIMITED 16 PALACE STREET LONDON UNITED KINGDOM SW1E 5JD Active - Proposal to Strike off Company formed on the 2016-06-14
3I EUROPEAN OPERATIONAL PROJECTS LP 16 PALACE STREET LONDON SW1E 5JQ Active Company formed on the 2016-06-23
3I EUROPEAN OPERATIONAL PROJECTS GP LLP 16 PALACE STREET LONDON UNITED KINGDOM SW1E 5JQ Active - Proposal to Strike off Company formed on the 2016-06-15

Company Officers of 3I EUROPE PLC

Current Directors
Officer Role Date Appointed
3I PLC
Company Secretary 1993-05-07
PIETER AART DE JONG
Director 2012-01-24
JONATHAN CHARLES MURPHY
Director 2003-06-10
HELEN JANE PRICE
Director 2015-08-25
ALASTAIR PHILIP RICHARDSON
Director 2016-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA LOUISE VIDLER
Director 2014-08-25 2017-09-26
ANTOINE HENRI CLAUZEL
Director 1998-08-24 2016-10-06
ANDREW JOHN HAYWOOD
Director 2012-01-12 2015-09-04
AUDREY MARY WILSON
Director 2013-07-31 2015-07-17
KEVIN JOHN ACTON
Director 2008-08-20 2013-05-29
GUY AGOP RAFFI ZARZAVATDJIAN
Director 2011-05-13 2013-01-28
CARLO MICHERO
Director 2010-02-11 2012-12-21
JOHAN SEGER
Director 2010-02-11 2012-10-02
MENNO ARPAD ANTAL
Director 2010-04-28 2012-09-24
DAVID BRIAN DENCH
Director 2008-01-14 2011-11-14
MENNO ARPAD ANTAL
Director 2004-02-16 2010-02-11
MARK HEAPPEY
Director 1999-12-20 2009-02-02
ANTHONY WILLIAM WALLACE BRIERLEY
Director 1995-09-07 2008-01-14
SERGIO SAMBONET
Director 1994-01-19 2004-07-21
CLEMENT LOUIS ALEXANDRE CORDIER
Director 2002-07-31 2003-10-31
ANDREW PHILIP RICHARDS
Director 1994-01-19 2003-09-30
GUY RAFFI AGOP ZARZAVATDJIAN
Director 1999-12-20 2002-07-31
GERT KOHLER
Director 2000-05-12 2001-09-28
GABRIEL GUTIERREZ UGALDE
Director 1994-01-19 2000-07-06
FREDERIC MICHEL MARIE DE BROGLIE
Director 1994-01-19 1998-08-13
THOMAS FRIEDRICH SCHLYTTER-HENRICHSEN
Director 1994-01-19 1996-01-26
PAUL WALLER
Director 1993-05-07 1996-01-26
PETER CHARLES BROWN
Director 1993-05-07 1995-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
3I PLC 3I GP 2004 LIMITED Company Secretary 2009-04-01 CURRENT 2004-01-23 Active
3I PLC GP CCC 08-10 LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Liquidation
3I PLC 3I GP 08-10 LIMITED Company Secretary 2007-11-07 CURRENT 2007-11-07 Liquidation
3I PLC IIF SLP GP LIMITED Company Secretary 2007-09-04 CURRENT 2007-09-04 Active
3I PLC 3I OSPREY GP LIMITED Company Secretary 2007-02-13 CURRENT 2007-02-13 Active
3I PLC 3I INVESTMENTS GP LIMITED Company Secretary 2007-02-06 CURRENT 2007-02-06 Liquidation
3I PLC 3I EFV NOMINEES A LIMITED Company Secretary 2006-11-01 CURRENT 2006-11-01 Active
3I PLC 3I EFV NOMINEES B LIMITED Company Secretary 2006-11-01 CURRENT 2006-11-01 Active
3I PLC 3I EFV GP LIMITED Company Secretary 2006-06-08 CURRENT 2006-06-08 Active
3I PLC 3I GP 2006-08 LIMITED Company Secretary 2006-02-23 CURRENT 2006-02-23 Liquidation
3I PLC 3I EFIV NOMINEES LIMITED Company Secretary 2003-09-29 CURRENT 2003-09-29 Liquidation
3I PLC 3I EF4 GP LIMITED Company Secretary 2002-12-02 CURRENT 2002-12-02 Liquidation
3I PLC 3I INTERNATIONAL SERVICES PLC Company Secretary 2001-04-26 CURRENT 2001-04-26 Active
3I PLC 3I NORDIC PLC Company Secretary 2001-02-22 CURRENT 2001-02-22 Active
3I PLC 3I EF3 NOMINEES B LIMITED Company Secretary 2000-08-16 CURRENT 2000-08-16 Liquidation
3I PLC 3I EF3 NOMINEES A LIMITED Company Secretary 2000-08-16 CURRENT 2000-08-16 Liquidation
3I PLC 3I ASIA PACIFIC PLC Company Secretary 2000-06-13 CURRENT 2000-06-13 Dissolved 2015-07-07
3I PLC 3I APTECH GP LIMITED Company Secretary 2000-01-20 CURRENT 2000-01-20 Liquidation
3I PLC 3I APTECH NOMINEES LIMITED Company Secretary 1999-12-17 CURRENT 1999-12-17 Liquidation
3I PLC 3I EF3 GPB LIMITED Company Secretary 1999-07-14 CURRENT 1999-07-14 Liquidation
3I PLC 3I EF3 GPA LIMITED Company Secretary 1999-07-14 CURRENT 1999-07-14 Liquidation
3I PLC 3I PVLP NOMINEES LIMITED Company Secretary 1997-10-21 CURRENT 1997-10-21 Liquidation
3I PLC 3I EUROPARTNERS II GP LIMITED Company Secretary 1997-05-07 CURRENT 1997-05-07 Liquidation
3I PLC 3I GENERAL PARTNER NO 1 LIMITED Company Secretary 1996-08-16 CURRENT 1996-08-16 Liquidation
3I PLC 3I 96 PARTNERS NOMINEES LIMITED Company Secretary 1996-03-08 CURRENT 1996-03-08 Liquidation
3I PLC 3I GENERAL PARTNER LIMITED Company Secretary 1994-04-23 CURRENT 1994-03-23 Dissolved 2017-11-17
3I PLC 3I NOMINEES LIMITED Company Secretary 1994-03-31 CURRENT 1994-03-31 Active
3I PLC 3I EUROPE GENERAL PARTNER LIMITED Company Secretary 1993-05-24 CURRENT 1993-05-24 Liquidation
3I PLC GARDENS PENSION TRUSTEES LIMITED Company Secretary 1992-08-06 CURRENT 1966-09-28 Active
3I PLC GARDENS NOMINEES LIMITED Company Secretary 1992-08-06 CURRENT 1959-07-15 Active
3I PLC 3I TRUSTEE COMPANY LIMITED Company Secretary 1992-08-06 CURRENT 1946-02-27 Liquidation
3I PLC INVESTORS IN INDUSTRY PLC Company Secretary 1992-08-06 CURRENT 1952-08-09 Active
3I PLC MAYFLOWER GP LIMITED Company Secretary 1992-08-06 CURRENT 1982-04-19 Liquidation
3I PLC I.C.F.C. COMPUTERS LIMITED Company Secretary 1991-08-06 CURRENT 1970-09-30 Dissolved 2017-11-21
3I PLC WATERLOO TRUSTEE COMPANY LIMITED Company Secretary 1991-08-06 CURRENT 1985-04-15 Dissolved 2017-11-17
3I PLC 3I INTERNATIONAL HOLDINGS Company Secretary 1991-08-06 CURRENT 1945-05-19 Active
JONATHAN CHARLES MURPHY 3I DM EUROPE LIMITED Director 2016-12-15 CURRENT 2010-09-20 Active
JONATHAN CHARLES MURPHY 3I MANAGED INFRASTRUCTURE ACQUISITIONS GP LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
JONATHAN CHARLES MURPHY 3I EUROPEAN OPERATIONAL PROJECTS LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active - Proposal to Strike off
JONATHAN CHARLES MURPHY 3I GP 2016 LIMITED Director 2016-05-09 CURRENT 2016-05-09 Active
JONATHAN CHARLES MURPHY GP 2016 LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active
JONATHAN CHARLES MURPHY 3I DM GIF 2015 GP LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
JONATHAN CHARLES MURPHY BEIF MANAGEMENT LIMITED Director 2013-12-20 CURRENT 2001-03-26 Active
JONATHAN CHARLES MURPHY BEIF II LIMITED Director 2013-12-20 CURRENT 1997-11-20 Liquidation
JONATHAN CHARLES MURPHY BIIF GP LIMITED Director 2013-12-20 CURRENT 2003-07-18 Active
JONATHAN CHARLES MURPHY BAM GENERAL PARTNER LIMITED Director 2013-12-20 CURRENT 2003-07-31 Liquidation
JONATHAN CHARLES MURPHY GP 2013 LTD Director 2013-07-10 CURRENT 2013-07-10 Active
JONATHAN CHARLES MURPHY 3I GP 2013 LTD Director 2013-07-10 CURRENT 2013-04-15 Active
JONATHAN CHARLES MURPHY 3I NETWORKS FINLAND LIMITED Director 2011-12-05 CURRENT 2011-12-05 Liquidation
JONATHAN CHARLES MURPHY PALACE STREET I LIMITED Director 2011-07-14 CURRENT 2011-07-14 Liquidation
JONATHAN CHARLES MURPHY 3I INTERNATIONAL HOLDINGS Director 2011-01-12 CURRENT 1945-05-19 Active
JONATHAN CHARLES MURPHY 3I GC NOMINEES A LIMITED Director 2010-04-12 CURRENT 2010-04-12 Active
JONATHAN CHARLES MURPHY 3I GC NOMINEES B LIMITED Director 2010-04-12 CURRENT 2010-04-12 Active
JONATHAN CHARLES MURPHY 3I GC GP LIMITED Director 2010-02-09 CURRENT 2009-12-16 Active
JONATHAN CHARLES MURPHY 3I GP 2010 LIMITED Director 2010-02-04 CURRENT 2010-02-04 Active
JONATHAN CHARLES MURPHY GP CCC 2010 LIMITED Director 2010-02-04 CURRENT 2010-02-04 Active
JONATHAN CHARLES MURPHY 3I MEDIA 08-10 GP LIMITED Director 2008-05-27 CURRENT 2008-05-27 Dissolved 2013-11-15
JONATHAN CHARLES MURPHY 3I GP 2004 LIMITED Director 2007-11-30 CURRENT 2004-01-23 Active
JONATHAN CHARLES MURPHY GP CCC 08-10 LIMITED Director 2007-11-16 CURRENT 2007-11-16 Liquidation
JONATHAN CHARLES MURPHY 3I GP 08-10 LIMITED Director 2007-11-07 CURRENT 2007-11-07 Liquidation
JONATHAN CHARLES MURPHY IIF SLP GP LIMITED Director 2007-09-04 CURRENT 2007-09-04 Active
JONATHAN CHARLES MURPHY 3I OSPREY GP LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active
JONATHAN CHARLES MURPHY 3I INVESTMENTS GP LIMITED Director 2007-02-06 CURRENT 2007-02-06 Liquidation
JONATHAN CHARLES MURPHY 3I EFV NOMINEES A LIMITED Director 2006-11-01 CURRENT 2006-11-01 Active
JONATHAN CHARLES MURPHY 3I EFV NOMINEES B LIMITED Director 2006-11-01 CURRENT 2006-11-01 Active
JONATHAN CHARLES MURPHY 3I EFV GP LIMITED Director 2006-06-08 CURRENT 2006-06-08 Active
JONATHAN CHARLES MURPHY 3I GP 2006-08 LIMITED Director 2006-02-23 CURRENT 2006-02-23 Liquidation
JONATHAN CHARLES MURPHY WATERLOO TRUSTEE COMPANY LIMITED Director 2006-01-13 CURRENT 1985-04-15 Dissolved 2017-11-17
JONATHAN CHARLES MURPHY 3I EF3 GPB LIMITED Director 2006-01-13 CURRENT 1999-07-14 Liquidation
JONATHAN CHARLES MURPHY I.C.F.C. COMPUTERS LIMITED Director 2005-05-09 CURRENT 1970-09-30 Dissolved 2017-11-21
JONATHAN CHARLES MURPHY 3I TRUSTEE COMPANY LIMITED Director 2003-10-07 CURRENT 1946-02-27 Liquidation
JONATHAN CHARLES MURPHY 3I EFIV NOMINEES LIMITED Director 2003-09-29 CURRENT 2003-09-29 Liquidation
JONATHAN CHARLES MURPHY 3I EUROPE GENERAL PARTNER LIMITED Director 2003-01-13 CURRENT 1993-05-24 Liquidation
JONATHAN CHARLES MURPHY 3I EUROPARTNERS II GP LIMITED Director 2003-01-13 CURRENT 1997-05-07 Liquidation
JONATHAN CHARLES MURPHY 3I GENERAL PARTNER LIMITED Director 2003-01-13 CURRENT 1994-03-23 Dissolved 2017-11-17
JONATHAN CHARLES MURPHY 3I APTECH GP LIMITED Director 2003-01-13 CURRENT 2000-01-20 Liquidation
JONATHAN CHARLES MURPHY 3I EF3 NOMINEES B LIMITED Director 2003-01-13 CURRENT 2000-08-16 Liquidation
JONATHAN CHARLES MURPHY GARDENS NOMINEES LIMITED Director 2003-01-13 CURRENT 1959-07-15 Active
JONATHAN CHARLES MURPHY 3I NOMINEES LIMITED Director 2003-01-13 CURRENT 1994-03-31 Active
JONATHAN CHARLES MURPHY 3I 96 PARTNERS NOMINEES LIMITED Director 2003-01-13 CURRENT 1996-03-08 Liquidation
JONATHAN CHARLES MURPHY 3I GENERAL PARTNER NO 1 LIMITED Director 2003-01-13 CURRENT 1996-08-16 Liquidation
JONATHAN CHARLES MURPHY 3I PVLP NOMINEES LIMITED Director 2003-01-13 CURRENT 1997-10-21 Liquidation
JONATHAN CHARLES MURPHY 3I EF3 GPA LIMITED Director 2003-01-13 CURRENT 1999-07-14 Liquidation
JONATHAN CHARLES MURPHY 3I APTECH NOMINEES LIMITED Director 2003-01-13 CURRENT 1999-12-17 Liquidation
JONATHAN CHARLES MURPHY 3I EF3 NOMINEES A LIMITED Director 2003-01-13 CURRENT 2000-08-16 Liquidation
JONATHAN CHARLES MURPHY INVESTORS IN INDUSTRY PLC Director 2003-01-13 CURRENT 1952-08-09 Active
JONATHAN CHARLES MURPHY MAYFLOWER GP LIMITED Director 2003-01-13 CURRENT 1982-04-19 Liquidation
JONATHAN CHARLES MURPHY 3I EF4 GP LIMITED Director 2002-12-02 CURRENT 2002-12-02 Liquidation
JONATHAN CHARLES MURPHY 3I ASIA PACIFIC PLC Director 2002-02-01 CURRENT 2000-06-13 Dissolved 2015-07-07
JONATHAN CHARLES MURPHY 3I INTERNATIONAL SERVICES PLC Director 2001-04-26 CURRENT 2001-04-26 Active
JONATHAN CHARLES MURPHY 3I NORDIC PLC Director 2001-02-27 CURRENT 2001-02-22 Active
HELEN JANE PRICE 3I DM EUROPE LIMITED Director 2016-12-15 CURRENT 2010-09-20 Active
HELEN JANE PRICE GARDENS NOMINEES LIMITED Director 2015-08-13 CURRENT 1959-07-15 Active
HELEN JANE PRICE 3I INTERNATIONAL HOLDINGS Director 2015-08-13 CURRENT 1945-05-19 Active
HELEN JANE PRICE 3I INTERNATIONAL SERVICES PLC Director 2015-08-13 CURRENT 2001-04-26 Active
HELEN JANE PRICE INVESTORS IN INDUSTRY PLC Director 2015-08-13 CURRENT 1952-08-09 Active
HELEN JANE PRICE 3I NORDIC PLC Director 2015-08-13 CURRENT 2001-02-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-03DIRECTOR APPOINTED MS MAGDELENE CORNELIA DAVIS
2023-07-26APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES MURPHY
2023-06-10FULL ACCOUNTS MADE UP TO 31/03/23
2022-11-16DIRECTOR APPOINTED MRS CLARE CALDERWOOD
2022-11-16DIRECTOR APPOINTED MRS CLARE CALDERWOOD
2022-05-16AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2021-07-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-07-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2019-07-08AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR PHILIP RICHARDSON
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2019-05-03AP01DIRECTOR APPOINTED MS JASI HALAI
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PIETER AART DE JONG
2019-04-15RES13Resolutions passed:
  • Transfer of shares 02/04/2019
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JANE PRICE
2018-09-26Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 921430310. Address: 16 Palace Street LONDON SW1E 5JD ENGLAND
2018-09-26Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 921460732. Address: 16 Palace Street LONDON SW1E 5JD ENGLAND
2018-06-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-14CH01Director's details changed for Mr Alastair Philip Richardson on 2018-06-07
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA LOUISE VIDLER
2017-08-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 500000
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-11-04AP01DIRECTOR APPOINTED MR ALASTAIR PHILIP RICHARDSON
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTOINE HENRI CLAUZEL
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 500000
2016-06-14AR0114/06/16 ANNUAL RETURN FULL LIST
2015-09-16CH01Director's details changed for Angela Louise Newman on 2015-09-03
2015-09-04AP01DIRECTOR APPOINTED ANGELA LOUISE NEWMAN
2015-09-04AP01DIRECTOR APPOINTED HELEN JANE PRICE
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HAYWOOD
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 500000
2015-08-06AR0106/08/15 ANNUAL RETURN FULL LIST
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY MARY WILSON
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 500000
2014-08-06AR0106/08/14 ANNUAL RETURN FULL LIST
2013-08-08AR0106/08/13 ANNUAL RETURN FULL LIST
2013-08-07AP01DIRECTOR APPOINTED AUDREY MARY WILSON
2013-08-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HAYWOOD / 20/05/2013
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ACTON
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR GUY ZARZAVATDJIAN
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CARLO MICHERO
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN SEGER
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MENNO ANTAL
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY AGOP RAFFI ZARZAVATDJIAN / 15/08/2012
2012-08-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-07AR0106/08/12 FULL LIST
2012-02-02AP01DIRECTOR APPOINTED PIETER AART DE JONG
2012-01-17AP01DIRECTOR APPOINTED MR ANDREW JOHN HAYWOOD
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DENCH
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-16AR0106/08/11 FULL LIST
2011-05-18AP01DIRECTOR APPOINTED GUY AGOP RAFFI ZARZAVATDJIAN
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MENNO ARPAD ANTAL / 20/12/2010
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-12AR0106/08/10 FULL LIST
2010-05-07AP01DIRECTOR APPOINTED MENNO ARPAD ANTAL
2010-03-04AP01DIRECTOR APPOINTED JOHAN SEGER
2010-03-04AP01DIRECTOR APPOINTED CARLO MICHERO
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MENNO ANTAL
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTOINE HENRI CLAUZEL / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES MURPHY / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN DENCH / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MENNO ARPAD ANTAL / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN ACTON / 01/10/2009
2009-08-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-11363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR MARK HEAPPEY
2008-09-18RES01ALTER ARTICLES 15/09/2008
2008-09-01288aDIRECTOR APPOINTED KEVIN ACTON
2008-08-13363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-18288aNEW DIRECTOR APPOINTED
2008-01-18288bDIRECTOR RESIGNED
2007-08-31363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-08-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-09-13363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-09-13288cSECRETARY'S PARTICULARS CHANGED
2006-08-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-09288cDIRECTOR'S PARTICULARS CHANGED
2006-06-08288cDIRECTOR'S PARTICULARS CHANGED
2006-03-06287REGISTERED OFFICE CHANGED ON 06/03/06 FROM: 91 WATERLOO ROAD, LONDON, SE1 8XP
2005-12-16288cDIRECTOR'S PARTICULARS CHANGED
2005-09-09363aRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-07-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-10-27288cDIRECTOR'S PARTICULARS CHANGED
2004-09-03363aRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-08-03288bDIRECTOR RESIGNED
2004-07-23AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-01288aNEW DIRECTOR APPOINTED
2003-11-19288bDIRECTOR RESIGNED
2003-10-14288bDIRECTOR RESIGNED
2003-09-23363aRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to 3I EUROPE PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 3I EUROPE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
3I EUROPE PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 3I EUROPE PLC

Intangible Assets
Patents
We have not found any records of 3I EUROPE PLC registering or being granted any patents
Domain Names
We do not have the domain name information for 3I EUROPE PLC
Trademarks
We have not found any records of 3I EUROPE PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3I EUROPE PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as 3I EUROPE PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where 3I EUROPE PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
921430310 Brønnøysundregistrene / Norway Company Register 2018-09-26
921460732 Brønnøysundregistrene / Norway Company Register 2018-09-26

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3I EUROPE PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 3I EUROPE PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.