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

3I GROUP INVESTMENTS GP LIMITED

CANARY WHARF, LONDON, E14 5HJ,
Company Registration Number
03844010
Private Limited Company
Dissolved

Dissolved 2014-07-01

Company Overview

About 3i Group Investments Gp Ltd
3I GROUP INVESTMENTS GP LIMITED was founded on 1999-09-14 and had its registered office in Canary Wharf. The company was dissolved on the 2014-07-01 and is no longer trading or active.

Key Data
Company Name
3I GROUP INVESTMENTS GP LIMITED
 
Legal Registered Office
CANARY WHARF
LONDON
E14 5HJ
Other companies in E14
 
Filing Information
Company Number 03844010
Date formed 1999-09-14
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2014-07-01
Type of accounts FULL
Last Datalog update: 2015-05-17 21:36:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3I GROUP INVESTMENTS GP 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.

Company Officers of 3I GROUP INVESTMENTS GP LIMITED

Current Directors
Officer Role Date Appointed
STATE STREET SECRETARIES (UK) LIMITED
Company Secretary 2007-03-13
BRIJESH SURESHCHANDRA PATEL
Director 2013-05-31
NEVILLE DUNCAN SCOTT
Director 2012-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
AHSAN ZAFAR IQBAL
Director 2012-08-10 2013-05-31
JASON CHRISTOPHER BINGHAM
Director 2009-10-09 2012-08-10
VINCENT MICHAEL RAPLEY
Director 2007-03-13 2012-01-31
OLIVER FRANK JOHN PRITCHARD
Director 2007-03-13 2009-10-09
MATTHEW PETER WOOD
Director 2007-03-13 2008-06-11
3I PLC
Company Secretary 1999-09-14 2007-03-13
ANTHONY WILLIAM WALLACE BRIERLEY
Director 1999-09-14 2007-03-13
JONATHAN CHARLES MURPHY
Director 2003-01-13 2007-03-13
CHRISTOPHER PAUL ROWLANDS
Director 2006-01-13 2007-03-13
JONATHAN BRIAN CAMERON RUSSELL
Director 2006-01-13 2007-03-13
PAUL WALLER
Director 1999-09-14 2007-03-13
RODERICK WILLIAM PERRY
Director 1999-09-14 2005-07-06
RICHARD DOUGLAS MICHAEL JOHN SUMMERS
Director 1999-09-14 2002-12-31
PETER BRYAN GURMIN WILLIAMS
Director 1999-09-14 2002-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STATE STREET SECRETARIES (UK) LIMITED RMBT UK-C CORP LIMITED Company Secretary 2015-01-01 CURRENT 2014-02-27 Active
STATE STREET SECRETARIES (UK) LIMITED RB SFOS 1 (UK) ORIGINATION LIMITED Company Secretary 2013-12-17 CURRENT 2013-07-16 Dissolved 2016-11-02
STATE STREET SECRETARIES (UK) LIMITED DEANSGATE CRONUS OPERATIONS LIMITED Company Secretary 2012-10-17 CURRENT 2012-10-17 Liquidation
STATE STREET SECRETARIES (UK) LIMITED SUNRISE HOME HELP BAGSHOT II LIMITED Company Secretary 2009-02-17 CURRENT 2007-10-01 Dissolved 2013-09-24
STATE STREET SECRETARIES (UK) LIMITED ARRAN FUNDING (UK) PLC Company Secretary 2008-11-26 CURRENT 2008-11-18 Dissolved 2013-10-04
STATE STREET SECRETARIES (UK) LIMITED FALCON MANAGERS LIMITED Company Secretary 2007-03-19 CURRENT 2006-06-28 Dissolved 2016-12-02
STATE STREET SECRETARIES (UK) LIMITED SCARLET FINANCE HOLDINGS LIMITED Company Secretary 2004-07-02 CURRENT 2004-07-02 Dissolved 2014-06-17
STATE STREET SECRETARIES (UK) LIMITED SCARLET FINANCE LIMITED Company Secretary 2004-07-01 CURRENT 2004-07-01 Dissolved 2014-06-17
STATE STREET SECRETARIES (UK) LIMITED GS MORTGAGE FUNDING NO. 1 LIMITED Company Secretary 2004-04-21 CURRENT 2004-01-14 Dissolved 2016-04-19
STATE STREET SECRETARIES (UK) LIMITED GANGREY LIMITED Company Secretary 2002-05-23 CURRENT 2002-05-23 Dissolved 2014-06-17
STATE STREET SECRETARIES (UK) LIMITED CAPITAL INVESTORS 2002 LIMITED Company Secretary 2002-01-29 CURRENT 2002-01-29 Active
STATE STREET SECRETARIES (UK) LIMITED CAPITAL VENTURES NOMINEES LIMITED Company Secretary 2001-08-06 CURRENT 1995-12-22 Active
STATE STREET SECRETARIES (UK) LIMITED STATE STREET ADMINISTRATION SERVICES (UK) LIMITED Company Secretary 2000-10-18 CURRENT 2000-10-18 Active
STATE STREET SECRETARIES (UK) LIMITED STANHOPE GATE TRUSTEES LIMITED Company Secretary 2000-10-11 CURRENT 2000-10-11 Active - Proposal to Strike off
STATE STREET SECRETARIES (UK) LIMITED NESSIE (UK) LIMITED Company Secretary 2000-04-05 CURRENT 2000-03-27 Dissolved 2014-09-09
BRIJESH SURESHCHANDRA PATEL NESSIE (UK) LIMITED Director 2013-05-31 CURRENT 2000-03-27 Dissolved 2014-09-09
NEVILLE DUNCAN SCOTT ARRAN FUNDING (UK) PLC Director 2012-03-30 CURRENT 2008-11-18 Dissolved 2013-10-04
NEVILLE DUNCAN SCOTT NESSIE (UK) LIMITED Director 2012-03-30 CURRENT 2000-03-27 Dissolved 2014-09-09
NEVILLE DUNCAN SCOTT WHITERIFT LIMITED Director 2012-03-29 CURRENT 1999-09-30 Converted / Closed
NEVILLE DUNCAN SCOTT YOUNGSTAR LIMITED Director 2012-03-29 CURRENT 1999-09-30 Converted / Closed
NEVILLE DUNCAN SCOTT SCARLET FINANCE LIMITED Director 2012-03-28 CURRENT 2004-07-01 Dissolved 2014-06-17
NEVILLE DUNCAN SCOTT SCARLET FINANCE HOLDINGS LIMITED Director 2012-03-28 CURRENT 2004-07-02 Dissolved 2014-06-17
NEVILLE DUNCAN SCOTT GANGREY LIMITED Director 2012-03-28 CURRENT 2002-05-23 Dissolved 2014-06-17

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
2014-07-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-03-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-03-06DS01APPLICATION FOR STRIKING-OFF
2013-08-21LATEST SOC21/08/13 STATEMENT OF CAPITAL;GBP 1
2013-08-21AR0104/08/13 FULL LIST
2013-08-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STATE STREET SECRETARIES (UK) LIMITED / 26/10/2012
2013-08-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-14AP01DIRECTOR APPOINTED MR BRIJESH SURESHCHANDRA PATEL
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR AHSAN IQBAL
2012-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 1ST FLOOR PHOENIX HOUSE 18 KING WILLIAM STREET LONDON EC4N 7BP UNITED KINGDOM
2012-08-24AR0104/08/12 FULL LIST
2012-08-16AP01DIRECTOR APPOINTED MR AHSAN ZAFAR IQBAL
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JASON BINGHAM
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-03AP01DIRECTOR APPOINTED MR NEVILLE DUNCAN SCOTT
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT RAPLEY
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-15AR0104/08/11 FULL LIST
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-09AR0104/08/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT MICHAEL RAPLEY / 01/10/2009
2010-08-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STATE STREET SECRETARIES (UK) LIMITED / 01/10/2009
2010-07-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 02/06/2010
2009-11-16AP01DIRECTOR APPOINTED MR JASON CHRISTOPHER BINGHAM
2009-11-14TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER PRITCHARD
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-04363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-05-01287REGISTERED OFFICE CHANGED ON 01/05/2009 FROM 8TH FLOOR 68 KING WILLIAM STREET LONDON EC4N 7DZ
2009-04-30288cSECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 01/04/2009
2008-08-04363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-06-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW WOOD
2007-08-23AAFULL ACCOUNTS MADE UP TO 12/03/07
2007-08-21363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-04-18287REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 16 PALACE STREET LONDON SW1E 5JD
2007-04-17225ACC. REF. DATE EXTENDED FROM 12/03/08 TO 31/03/08
2007-04-16225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 12/03/07
2007-03-22288bDIRECTOR RESIGNED
2007-03-22288bDIRECTOR RESIGNED
2007-03-22288aNEW SECRETARY APPOINTED
2007-03-22288bDIRECTOR RESIGNED
2007-03-22288bDIRECTOR RESIGNED
2007-03-22288bDIRECTOR RESIGNED
2007-03-22288bSECRETARY RESIGNED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-15288cDIRECTOR'S PARTICULARS CHANGED
2007-01-19AAFULL ACCOUNTS MADE UP TO 31/03/06
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
2006-06-09288cDIRECTOR'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
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 GROUP INVESTMENTS GP 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 GROUP INVESTMENTS GP 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 GROUP INVESTMENTS GP 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

Intangible Assets
Patents
We have not found any records of 3I GROUP INVESTMENTS GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3I GROUP INVESTMENTS GP LIMITED
Trademarks
We have not found any records of 3I GROUP INVESTMENTS GP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3I GROUP INVESTMENTS GP 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 GROUP INVESTMENTS GP 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 GROUP INVESTMENTS GP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3I GROUP INVESTMENTS GP 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 GROUP INVESTMENTS GP 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.