Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3I GENERAL PARTNER NO 1 LIMITED
Company Information for

3I GENERAL PARTNER NO 1 LIMITED

31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
03238605
Private Limited Company
Liquidation

Company Overview

About 3i General Partner No 1 Ltd
3I GENERAL PARTNER NO 1 LIMITED was founded on 1996-08-16 and has its registered office in London. The organisation's status is listed as "Liquidation". 3i General Partner No 1 Limited is a Private 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 GENERAL PARTNER NO 1 LIMITED
 
Legal Registered Office
31ST FLOOR
40 BANK STREET
LONDON
E14 5NR
Other companies in SW1E
 
Filing Information
Company Number 03238605
Company ID Number 03238605
Date formed 1996-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts FULL
Last Datalog update: 2019-12-09 19:11:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3I GENERAL PARTNER NO 1 LIMITED
The accountancy firm based at this address is LITTLEJOHN WEALTH MANAGEMENT LIMITED
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 GENERAL PARTNER NO 1 LIMITED
The following companies were found which have the same name as 3I GENERAL PARTNER NO 1 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
3I GENERAL PARTNER NO 1 LIMITED Unknown

Company Officers of 3I GENERAL PARTNER NO 1 LIMITED

Current Directors
Officer Role Date Appointed
3I PLC
Company Secretary 1996-08-16
IAN COOPER
Director 2017-12-19
KEVIN JOHN DUNN
Director 2007-11-01
JASI HALAI
Director 2015-08-13
JONATHAN CHARLES MURPHY
Director 2003-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JOHN SHELLEY
Director 2015-08-13 2017-12-07
BEN ROBERT LOOMES
Director 2012-10-10 2017-01-27
ANDREW JOHN HAYWOOD
Director 2010-10-07 2015-09-04
PAUL WALLER
Director 1998-03-02 2012-12-31
JONATHAN BRIAN CAMERON RUSSELL
Director 2006-01-13 2010-09-16
CHRISTOPHER PAUL ROWLANDS
Director 2006-01-13 2009-04-01
ANTHONY WILLIAM WALLACE BRIERLEY
Director 1997-09-10 2007-11-01
RODERICK WILLIAM PERRY
Director 1999-09-08 2005-07-06
RICHARD DOUGLAS MICHAEL JOHN SUMMERS
Director 1998-03-02 2002-12-31
PETER BRYAN GURMIN WILLIAMS
Director 1997-09-10 2002-12-31
MARTIN MICHAEL GAGEN
Director 1996-08-16 1999-09-08
BRIAN PAUL LARCOMBE
Director 1997-10-18 1997-10-27
DAVID EDGAR HUNTER
Director 1996-08-16 1997-09-10
HUGH FRANCIS RICHARDS
Director 1996-08-16 1997-09-10

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 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 3I EUROPE PLC Company Secretary 1993-05-07 CURRENT 1993-05-07 Active
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
IAN COOPER 3I SCI HOLDINGS LIMITED Director 2018-02-16 CURRENT 2018-02-05 Active
IAN COOPER GP 2013 LTD Director 2017-12-19 CURRENT 2013-07-10 Active
IAN COOPER 3I APTECH GP LIMITED Director 2017-12-19 CURRENT 2000-01-20 Liquidation
IAN COOPER 3I EFV NOMINEES A LIMITED Director 2017-12-19 CURRENT 2006-11-01 Active
IAN COOPER 3I INVESTMENTS GP LIMITED Director 2017-12-19 CURRENT 2007-02-06 Liquidation
IAN COOPER 3I GP 08-10 LIMITED Director 2017-12-19 CURRENT 2007-11-07 Liquidation
IAN COOPER 3I NETWORKS FINLAND LIMITED Director 2017-12-19 CURRENT 2011-12-05 Liquidation
IAN COOPER 3I DM GIF 2015 GP LIMITED Director 2017-12-19 CURRENT 2015-05-08 Active
IAN COOPER GP 2016 LIMITED Director 2017-12-19 CURRENT 2016-05-06 Active
IAN COOPER GARDENS NOMINEES LIMITED Director 2017-12-19 CURRENT 1959-07-15 Active
IAN COOPER 3I INTERNATIONAL HOLDINGS Director 2017-12-19 CURRENT 1945-05-19 Active
IAN COOPER 3I NOMINEES LIMITED Director 2017-12-19 CURRENT 1994-03-31 Active
IAN COOPER 3I PVLP NOMINEES LIMITED Director 2017-12-19 CURRENT 1997-10-21 Liquidation
IAN COOPER 3I APTECH NOMINEES LIMITED Director 2017-12-19 CURRENT 1999-12-17 Liquidation
IAN COOPER 3I EF4 GP LIMITED Director 2017-12-19 CURRENT 2002-12-02 Liquidation
IAN COOPER 3I EFIV NOMINEES LIMITED Director 2017-12-19 CURRENT 2003-09-29 Liquidation
IAN COOPER 3I EFV GP LIMITED Director 2017-12-19 CURRENT 2006-06-08 Active
IAN COOPER 3I OSPREY GP LIMITED Director 2017-12-19 CURRENT 2007-02-13 Active
IAN COOPER 3I GP 2010 LIMITED Director 2017-12-19 CURRENT 2010-02-04 Active
IAN COOPER 3I GC NOMINEES A LIMITED Director 2017-12-19 CURRENT 2010-04-12 Active
IAN COOPER 3I GC NOMINEES B LIMITED Director 2017-12-19 CURRENT 2010-04-12 Active
IAN COOPER 3I GP 2013 LTD Director 2017-12-19 CURRENT 2013-04-15 Active
IAN COOPER 3I GP 2016 LIMITED Director 2017-12-19 CURRENT 2016-05-09 Active
IAN COOPER 3I GP 2004 LIMITED Director 2017-12-19 CURRENT 2004-01-23 Active
IAN COOPER IIF SLP GP LIMITED Director 2017-12-19 CURRENT 2007-09-04 Active
IAN COOPER GP CCC 08-10 LIMITED Director 2017-12-19 CURRENT 2007-11-16 Liquidation
IAN COOPER GP CCC 2010 LIMITED Director 2017-12-19 CURRENT 2010-02-04 Active
IAN COOPER INVESTORS IN INDUSTRY PLC Director 2017-12-19 CURRENT 1952-08-09 Active
IAN COOPER MAYFLOWER GP LIMITED Director 2017-12-19 CURRENT 1982-04-19 Liquidation
IAN COOPER 3I GP 2006-08 LIMITED Director 2017-12-19 CURRENT 2006-02-23 Liquidation
IAN COOPER 3I EFV NOMINEES B LIMITED Director 2017-12-19 CURRENT 2006-11-01 Active
IAN COOPER 3I GC GP LIMITED Director 2017-12-19 CURRENT 2009-12-16 Active
KEVIN JOHN DUNN 3I SCI HOLDINGS LIMITED Director 2018-02-16 CURRENT 2018-02-05 Active
KEVIN JOHN DUNN 3I DM EUROPE LIMITED Director 2016-12-15 CURRENT 2010-09-20 Active
KEVIN JOHN DUNN 3I MANAGED INFRASTRUCTURE ACQUISITIONS GP LIMITED Director 2016-12-01 CURRENT 2016-11-07 Active
KEVIN JOHN DUNN 3I EUROPEAN OPERATIONAL PROJECTS LIMITED Director 2016-06-20 CURRENT 2016-06-14 Active - Proposal to Strike off
KEVIN JOHN DUNN 3I GP 2016 LIMITED Director 2016-05-09 CURRENT 2016-05-09 Active
KEVIN JOHN DUNN 3I DM GIF 2015 GP LIMITED Director 2015-05-14 CURRENT 2015-05-08 Active
KEVIN JOHN DUNN BEIF MANAGEMENT LIMITED Director 2013-12-20 CURRENT 2001-03-26 Active
KEVIN JOHN DUNN BEIF II LIMITED Director 2013-12-20 CURRENT 1997-11-20 Liquidation
KEVIN JOHN DUNN BIIF GP LIMITED Director 2013-12-20 CURRENT 2003-07-18 Active
KEVIN JOHN DUNN BAM GENERAL PARTNER LIMITED Director 2013-12-20 CURRENT 2003-07-31 Active
KEVIN JOHN DUNN GP 2013 LTD Director 2013-07-10 CURRENT 2013-07-10 Active
KEVIN JOHN DUNN 3I GP 2013 LTD Director 2013-07-10 CURRENT 2013-04-15 Active
KEVIN JOHN DUNN 3I NETWORKS FINLAND LIMITED Director 2011-12-07 CURRENT 2011-12-05 Liquidation
KEVIN JOHN DUNN PALACE STREET I LIMITED Director 2011-07-14 CURRENT 2011-07-14 Liquidation
KEVIN JOHN DUNN 3I GC NOMINEES A LIMITED Director 2010-04-14 CURRENT 2010-04-12 Active
KEVIN JOHN DUNN 3I GC NOMINEES B LIMITED Director 2010-04-14 CURRENT 2010-04-12 Active
KEVIN JOHN DUNN 3I GC GP LIMITED Director 2010-02-12 CURRENT 2009-12-16 Active
KEVIN JOHN DUNN 3I GP 2010 LIMITED Director 2010-02-10 CURRENT 2010-02-04 Active
KEVIN JOHN DUNN GP CCC 2010 LIMITED Director 2010-02-10 CURRENT 2010-02-04 Active
KEVIN JOHN DUNN 3I GP 2004 LIMITED Director 2009-04-01 CURRENT 2004-01-23 Active
KEVIN JOHN DUNN 3I INTERNATIONAL SERVICES PLC Director 2008-06-05 CURRENT 2001-04-26 Active
KEVIN JOHN DUNN GP CCC 08-10 LIMITED Director 2007-11-16 CURRENT 2007-11-16 Liquidation
KEVIN JOHN DUNN 3I GP 08-10 LIMITED Director 2007-11-07 CURRENT 2007-11-07 Liquidation
KEVIN JOHN DUNN 3I EUROPE GENERAL PARTNER LIMITED Director 2007-11-01 CURRENT 1993-05-24 Liquidation
KEVIN JOHN DUNN 3I EUROPARTNERS II GP LIMITED Director 2007-11-01 CURRENT 1997-05-07 Liquidation
KEVIN JOHN DUNN I.C.F.C. COMPUTERS LIMITED Director 2007-11-01 CURRENT 1970-09-30 Dissolved 2017-11-21
KEVIN JOHN DUNN WATERLOO TRUSTEE COMPANY LIMITED Director 2007-11-01 CURRENT 1985-04-15 Dissolved 2017-11-17
KEVIN JOHN DUNN 3I GENERAL PARTNER LIMITED Director 2007-11-01 CURRENT 1994-03-23 Dissolved 2017-11-17
KEVIN JOHN DUNN 3I EF3 GPB LIMITED Director 2007-11-01 CURRENT 1999-07-14 Liquidation
KEVIN JOHN DUNN 3I APTECH GP LIMITED Director 2007-11-01 CURRENT 2000-01-20 Liquidation
KEVIN JOHN DUNN 3I EF3 NOMINEES B LIMITED Director 2007-11-01 CURRENT 2000-08-16 Liquidation
KEVIN JOHN DUNN 3I EFV NOMINEES A LIMITED Director 2007-11-01 CURRENT 2006-11-01 Active
KEVIN JOHN DUNN 3I INVESTMENTS GP LIMITED Director 2007-11-01 CURRENT 2007-02-06 Liquidation
KEVIN JOHN DUNN GARDENS NOMINEES LIMITED Director 2007-11-01 CURRENT 1959-07-15 Active
KEVIN JOHN DUNN 3I PLC Director 2007-11-01 CURRENT 1945-07-21 Active
KEVIN JOHN DUNN 3I INTERNATIONAL HOLDINGS Director 2007-11-01 CURRENT 1945-05-19 Active
KEVIN JOHN DUNN 3I TRUSTEE COMPANY LIMITED Director 2007-11-01 CURRENT 1946-02-27 Liquidation
KEVIN JOHN DUNN 3I HOLDINGS PLC Director 2007-11-01 CURRENT 1991-03-08 Active
KEVIN JOHN DUNN 3I NOMINEES LIMITED Director 2007-11-01 CURRENT 1994-03-31 Active
KEVIN JOHN DUNN 3I 96 PARTNERS NOMINEES LIMITED Director 2007-11-01 CURRENT 1996-03-08 Liquidation
KEVIN JOHN DUNN 3I PVLP NOMINEES LIMITED Director 2007-11-01 CURRENT 1997-10-21 Liquidation
KEVIN JOHN DUNN 3I EF3 GPA LIMITED Director 2007-11-01 CURRENT 1999-07-14 Liquidation
KEVIN JOHN DUNN 3I APTECH NOMINEES LIMITED Director 2007-11-01 CURRENT 1999-12-17 Liquidation
KEVIN JOHN DUNN 3I INVESTMENTS PLC Director 2007-11-01 CURRENT 2000-04-13 Active
KEVIN JOHN DUNN 3I EF3 NOMINEES A LIMITED Director 2007-11-01 CURRENT 2000-08-16 Liquidation
KEVIN JOHN DUNN 3I EF4 GP LIMITED Director 2007-11-01 CURRENT 2002-12-02 Liquidation
KEVIN JOHN DUNN 3I EFIV NOMINEES LIMITED Director 2007-11-01 CURRENT 2003-09-29 Liquidation
KEVIN JOHN DUNN 3I EFV GP LIMITED Director 2007-11-01 CURRENT 2006-06-08 Active
KEVIN JOHN DUNN 3I OSPREY GP LIMITED Director 2007-11-01 CURRENT 2007-02-13 Active
KEVIN JOHN DUNN IIF SLP GP LIMITED Director 2007-11-01 CURRENT 2007-09-04 Active
KEVIN JOHN DUNN INVESTORS IN INDUSTRY PLC Director 2007-11-01 CURRENT 1952-08-09 Active
KEVIN JOHN DUNN MAYFLOWER GP LIMITED Director 2007-11-01 CURRENT 1982-04-19 Liquidation
KEVIN JOHN DUNN 3I GP 2006-08 LIMITED Director 2007-11-01 CURRENT 2006-02-23 Liquidation
KEVIN JOHN DUNN 3I EFV NOMINEES B LIMITED Director 2007-11-01 CURRENT 2006-11-01 Active
JASI HALAI 3I SCI HOLDINGS LIMITED Director 2018-02-16 CURRENT 2018-02-05 Active
JASI HALAI 3I MANAGED INFRASTRUCTURE ACQUISITIONS GP LIMITED Director 2016-12-01 CURRENT 2016-11-07 Active
JASI HALAI 3I EUROPEAN OPERATIONAL PROJECTS LIMITED Director 2016-06-20 CURRENT 2016-06-14 Active - Proposal to Strike off
JASI HALAI GP 2016 LIMITED Director 2016-05-12 CURRENT 2016-05-06 Active
JASI HALAI 3I GP 2016 LIMITED Director 2016-05-12 CURRENT 2016-05-09 Active
JASI HALAI BEIF MANAGEMENT LIMITED Director 2015-08-13 CURRENT 2001-03-26 Active
JASI HALAI GP 2013 LTD Director 2015-08-13 CURRENT 2013-07-10 Active
JASI HALAI 3I APTECH GP LIMITED Director 2015-08-13 CURRENT 2000-01-20 Liquidation
JASI HALAI 3I EFV NOMINEES A LIMITED Director 2015-08-13 CURRENT 2006-11-01 Active
JASI HALAI 3I INVESTMENTS GP LIMITED Director 2015-08-13 CURRENT 2007-02-06 Liquidation
JASI HALAI 3I GP 08-10 LIMITED Director 2015-08-13 CURRENT 2007-11-07 Liquidation
JASI HALAI 3I NETWORKS FINLAND LIMITED Director 2015-08-13 CURRENT 2011-12-05 Liquidation
JASI HALAI 3I DM GIF 2015 GP LIMITED Director 2015-08-13 CURRENT 2015-05-08 Active
JASI HALAI 3I NOMINEES LIMITED Director 2015-08-13 CURRENT 1994-03-31 Active
JASI HALAI 3I PVLP NOMINEES LIMITED Director 2015-08-13 CURRENT 1997-10-21 Liquidation
JASI HALAI BEIF II LIMITED Director 2015-08-13 CURRENT 1997-11-20 Liquidation
JASI HALAI 3I APTECH NOMINEES LIMITED Director 2015-08-13 CURRENT 1999-12-17 Liquidation
JASI HALAI 3I INTERNATIONAL SERVICES PLC Director 2015-08-13 CURRENT 2001-04-26 Active
JASI HALAI 3I EF4 GP LIMITED Director 2015-08-13 CURRENT 2002-12-02 Liquidation
JASI HALAI BIIF GP LIMITED Director 2015-08-13 CURRENT 2003-07-18 Active
JASI HALAI 3I EFIV NOMINEES LIMITED Director 2015-08-13 CURRENT 2003-09-29 Liquidation
JASI HALAI 3I EFV GP LIMITED Director 2015-08-13 CURRENT 2006-06-08 Active
JASI HALAI 3I OSPREY GP LIMITED Director 2015-08-13 CURRENT 2007-02-13 Active
JASI HALAI 3I GP 2010 LIMITED Director 2015-08-13 CURRENT 2010-02-04 Active
JASI HALAI 3I GC NOMINEES A LIMITED Director 2015-08-13 CURRENT 2010-04-12 Active
JASI HALAI 3I GC NOMINEES B LIMITED Director 2015-08-13 CURRENT 2010-04-12 Active
JASI HALAI 3I GP 2013 LTD Director 2015-08-13 CURRENT 2013-04-15 Active
JASI HALAI 3I GP 2004 LIMITED Director 2015-08-13 CURRENT 2004-01-23 Active
JASI HALAI IIF SLP GP LIMITED Director 2015-08-13 CURRENT 2007-09-04 Active
JASI HALAI GP CCC 08-10 LIMITED Director 2015-08-13 CURRENT 2007-11-16 Liquidation
JASI HALAI GP CCC 2010 LIMITED Director 2015-08-13 CURRENT 2010-02-04 Active
JASI HALAI MAYFLOWER GP LIMITED Director 2015-08-13 CURRENT 1982-04-19 Liquidation
JASI HALAI BAM GENERAL PARTNER LIMITED Director 2015-08-13 CURRENT 2003-07-31 Active
JASI HALAI 3I GP 2006-08 LIMITED Director 2015-08-13 CURRENT 2006-02-23 Liquidation
JASI HALAI 3I EFV NOMINEES B LIMITED Director 2015-08-13 CURRENT 2006-11-01 Active
JASI HALAI 3I GC GP LIMITED Director 2015-08-13 CURRENT 2009-12-16 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 Active
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 PLC Director 2003-06-10 CURRENT 1993-05-07 Active
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 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

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
2020-11-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-11
2019-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/19 FROM 16 Palace Street London SW1E 5JD
2019-09-25LIQ01Voluntary liquidation declaration of solvency
2019-09-25600Appointment of a voluntary liquidator
2019-09-25LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-12
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JASI HALAI
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN COOPER
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-08-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2017-12-19AP01DIRECTOR APPOINTED MR IAN COOPER
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN SHELLEY
2017-09-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR BEN ROBERT LOOMES
2016-11-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-14AR0114/06/16 ANNUAL RETURN FULL LIST
2016-03-04CH01Director's details changed for Matthew John Shelley on 2016-03-04
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-04AP01DIRECTOR APPOINTED JASI HALAI
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HAYWOOD
2015-08-27AP01DIRECTOR APPOINTED MATTHEW JOHN SHELLEY
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-06AR0106/08/15 ANNUAL RETURN FULL LIST
2014-12-15CH01Director's details changed for Kevin John Dunn on 2014-12-15
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-06AR0106/08/14 ANNUAL RETURN FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-06AR0106/08/13 ANNUAL RETURN FULL LIST
2013-07-05CH01Director's details changed for Kevin John Dunn on 2013-07-01
2013-05-30CH01Director's details changed for Mr Andrew John Haywood on 2013-05-20
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WALLER
2012-10-12AP01DIRECTOR APPOINTED BEN ROBERT LOOMES
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-07AR0106/08/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-15AR0106/08/11 FULL LIST
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-14AP01DIRECTOR APPOINTED ANDREW JOHN HAYWOOD
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RUSSELL
2010-08-12AR0106/08/10 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRIAN CAMERON RUSSELL / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES MURPHY / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN DUNN / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WALLER / 01/10/2009
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-11363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-04-13288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ROWLANDS
2008-08-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-13363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-02-12288cDIRECTOR'S PARTICULARS CHANGED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13288bDIRECTOR RESIGNED
2007-09-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-31363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-03-15288cDIRECTOR'S PARTICULARS CHANGED
2006-10-17288cDIRECTOR'S PARTICULARS CHANGED
2006-09-13363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-09-13288cSECRETARY'S PARTICULARS CHANGED
2006-08-16AAFULL 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
2006-01-25288aNEW DIRECTOR APPOINTED
2006-01-25288aNEW DIRECTOR APPOINTED
2005-12-16288cDIRECTOR'S PARTICULARS CHANGED
2005-09-09363aRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-08-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-25288bDIRECTOR RESIGNED
2004-09-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-03363aRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2003-09-06363aRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-08-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-16288aNEW DIRECTOR APPOINTED
2003-01-06288bDIRECTOR RESIGNED
2003-01-06288bDIRECTOR RESIGNED
2002-09-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-03363aRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2001-10-04288cDIRECTOR'S PARTICULARS CHANGED
2001-09-05363sRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2001-08-13AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-08-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-29363sRETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
2000-08-18AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-09-22288aNEW DIRECTOR APPOINTED
1999-09-16288bDIRECTOR RESIGNED
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 GENERAL PARTNER NO 1 LIMITED 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 GENERAL PARTNER NO 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
3I GENERAL PARTNER NO 1 LIMITED 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
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 GENERAL PARTNER NO 1 LIMITED

Intangible Assets
Patents
We have not found any records of 3I GENERAL PARTNER NO 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3I GENERAL PARTNER NO 1 LIMITED
Trademarks
We have not found any records of 3I GENERAL PARTNER NO 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3I GENERAL PARTNER NO 1 LIMITED. 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 GENERAL PARTNER NO 1 LIMITED 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 GENERAL PARTNER NO 1 LIMITED 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending party3I GENERAL PARTNER NO 1 LIMITEDEvent Date2019-09-12
At a General Meeting of the above Companies held on 12 September 2019 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Gary Paul Shankland (IP No. 009587 ) and Irvin Cohen (IP No. 18412 ) both of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London, E14 5NR be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact Georgia Provan by telephone on 0207 516 1539 or alternatively by email at georgia.provan@begbies-traynor.com . Ag YG61298
 
Initiating party Event Type
Defending party3I GENERAL PARTNER NO 1 LIMITEDEvent Date2019-09-12
At a General Meeting of the above Companies held on 12 September 2019 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Gary Paul Shankland (IP No. 009587 ) and Irvin Cohen (IP No. 18412 ) both of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London, E14 5NR be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact Georgia Provan by telephone on 0207 516 1539 or alternatively by email at georgia.provan@begbies-traynor.com . Ag YG61298
 
Initiating party Event Type
Defending party3I GENERAL PARTNER NO 1 LIMITEDEvent Date2019-09-12
At a General Meeting of the above Companies held on 12 September 2019 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Gary Paul Shankland (IP No. 009587 ) and Irvin Cohen (IP No. 18412 ) both of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London, E14 5NR be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact Georgia Provan by telephone on 0207 516 1539 or alternatively by email at georgia.provan@begbies-traynor.com . Ag YG61298
 
Initiating party Event Type
Defending party3I GENERAL PARTNER NO 1 LIMITEDEvent Date2019-09-12
At a General Meeting of the above Companies held on 12 September 2019 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Gary Paul Shankland (IP No. 009587 ) and Irvin Cohen (IP No. 18412 ) both of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London, E14 5NR be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact Georgia Provan by telephone on 0207 516 1539 or alternatively by email at georgia.provan@begbies-traynor.com . Ag YG61298
 
Initiating party Event Type
Defending party3I GENERAL PARTNER NO 1 LIMITEDEvent Date2019-09-12
At a General Meeting of the above Companies held on 12 September 2019 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Gary Paul Shankland (IP No. 009587 ) and Irvin Cohen (IP No. 18412 ) both of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London, E14 5NR be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact Georgia Provan by telephone on 0207 516 1539 or alternatively by email at georgia.provan@begbies-traynor.com . Ag YG61298
 
Initiating party Event Type
Defending party3I GENERAL PARTNER NO 1 LIMITEDEvent Date2019-09-12
At a General Meeting of the above Companies held on 12 September 2019 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Gary Paul Shankland (IP No. 009587 ) and Irvin Cohen (IP No. 18412 ) both of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London, E14 5NR be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact Georgia Provan by telephone on 0207 516 1539 or alternatively by email at georgia.provan@begbies-traynor.com . Ag YG61298
 
Initiating party Event Type
Defending party3I GENERAL PARTNER NO 1 LIMITEDEvent Date2019-09-12
At a General Meeting of the above Companies held on 12 September 2019 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Gary Paul Shankland (IP No. 009587 ) and Irvin Cohen (IP No. 18412 ) both of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London, E14 5NR be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact Georgia Provan by telephone on 0207 516 1539 or alternatively by email at georgia.provan@begbies-traynor.com . Ag YG61298
 
Initiating party Event Type
Defending party3I GENERAL PARTNER NO 1 LIMITEDEvent Date2019-09-12
At a General Meeting of the above Companies held on 12 September 2019 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Gary Paul Shankland (IP No. 009587 ) and Irvin Cohen (IP No. 18412 ) both of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London, E14 5NR be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact Georgia Provan by telephone on 0207 516 1539 or alternatively by email at georgia.provan@begbies-traynor.com . Ag YG61298
 
Initiating party Event Type
Defending party3I GENERAL PARTNER NO 1 LIMITEDEvent Date2019-09-12
Gary Paul Shankland (IP No. 009587 ) and Irvin Cohen (IP No. 18412 ) both of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London, E14 5NR : Ag YG61298
 
Initiating party Event Type
Defending party3I GENERAL PARTNER NO 1 LIMITEDEvent Date2019-09-12
The Companies were placed into members voluntary liquidation on 12 September 2019 and on the same date, Gary Paul Shankland (IP No. 009587 ) and Irvin Cohen (IP No. 18412 ) both of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London, E14 5NR were appointed as Joint Liquidators of the Companies. Notice is hereby given that the Creditors of the Companies are required, on or before 24 October 2019 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned of Begbies Traynor (London) LLP, 31st Floor, 40 Bank Street, London, E14 5NR the Joint Liquidator of the Companies and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice in purely formal and there are no known creditors of the Companies. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500 Alternatively enquiries can be made to Georgia Provan by e-mail georgia.provan@begbies-traynor.com or by telephone on 020 7516 1539 . Ag YG61298
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3I GENERAL PARTNER NO 1 LIMITED 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 GENERAL PARTNER NO 1 LIMITED 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.