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

3I DM EUROPE LIMITED

16 PALACE STREET, LONDON, SW1E 5JD,
Company Registration Number
07381134
Private Limited Company
Active

Company Overview

About 3i Dm Europe Ltd
3I DM EUROPE LIMITED was founded on 2010-09-20 and has its registered office in London. The organisation's status is listed as "Active". 3i Dm Europe 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 DM EUROPE LIMITED
 
Legal Registered Office
16 PALACE STREET
LONDON
SW1E 5JD
Other companies in SW1E
 
Previous Names
3I DEBT MANAGEMENT LIMITED27/03/2017
Filing Information
Company Number 07381134
Company ID Number 07381134
Date formed 2010-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB108231450  
Last Datalog update: 2019-12-03 21:07:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3I DM EUROPE 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 DM EUROPE LIMITED

Current Directors
Officer Role Date Appointed
3I PLC
Company Secretary 2010-10-19
SIMON ALEXANDER BORROWS
Director 2012-12-18
KEVIN JOHN DUNN
Director 2016-12-15
JONATHAN CHARLES MURPHY
Director 2016-12-15
HELEN JANE PRICE
Director 2016-12-15
JULIA SUSAN WILSON
Director 2012-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY RANJAN GHOSE
Director 2011-02-15 2017-01-06
PETER GOODY
Director 2011-02-15 2017-01-06
MICHAEL JAMES QUEEN
Director 2011-02-15 2012-05-17
ANDREW NEIL GOLDING
Director 2010-09-20 2011-11-30
STUART RUSSELL MCMINNIES
Director 2010-09-20 2011-02-15
3I GROUP PLC
Director 2010-09-20 2010-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
3I PLC 3I SCI HOLDINGS LIMITED Company Secretary 2018-02-16 CURRENT 2018-02-05 Active
3I PLC 3I MANAGED INFRASTRUCTURE ACQUISITIONS GP LIMITED Company Secretary 2016-12-01 CURRENT 2016-11-07 Active
3I PLC 3I EUROPEAN OPERATIONAL PROJECTS LIMITED Company Secretary 2016-06-14 CURRENT 2016-06-14 Active - Proposal to Strike off
3I PLC 3I GP 2016 LIMITED Company Secretary 2016-05-09 CURRENT 2016-05-09 Active
3I PLC GP 2016 LIMITED Company Secretary 2016-05-06 CURRENT 2016-05-06 Active
3I PLC 3I DM GIF 2015 GP LIMITED Company Secretary 2015-05-08 CURRENT 2015-05-08 Active
3I PLC BEIF MANAGEMENT LIMITED Company Secretary 2013-11-07 CURRENT 2001-03-26 Active
3I PLC BEIF II LIMITED Company Secretary 2013-11-07 CURRENT 1997-11-20 Liquidation
3I PLC BIIF GP LIMITED Company Secretary 2013-11-07 CURRENT 2003-07-18 Active
3I PLC 3I BIFM INVESTMENTS LIMITED Company Secretary 2013-11-07 CURRENT 2009-07-01 Active
3I PLC BAM GENERAL PARTNER LIMITED Company Secretary 2013-11-07 CURRENT 2003-07-31 Active
3I PLC GP 2013 LTD Company Secretary 2013-07-10 CURRENT 2013-07-10 Active
3I PLC 3I GP 2013 LTD Company Secretary 2013-07-10 CURRENT 2013-04-15 Active
3I PLC 3I NETWORKS FINLAND LIMITED Company Secretary 2011-12-05 CURRENT 2011-12-05 Liquidation
3I PLC PALACE STREET I LIMITED Company Secretary 2011-07-14 CURRENT 2011-07-14 Liquidation
3I PLC 3I GC NOMINEES A LIMITED Company Secretary 2010-04-12 CURRENT 2010-04-12 Active
3I PLC 3I GC NOMINEES B LIMITED Company Secretary 2010-04-12 CURRENT 2010-04-12 Active
3I PLC 3I GC GP LIMITED Company Secretary 2010-02-09 CURRENT 2009-12-16 Active
3I PLC 3I GP 2010 LIMITED Company Secretary 2010-02-04 CURRENT 2010-02-04 Active
3I PLC GP CCC 2010 LIMITED Company Secretary 2010-02-04 CURRENT 2010-02-04 Active
SIMON ALEXANDER BORROWS 3I INVESTMENTS PLC Director 2011-11-01 CURRENT 2000-04-13 Active
SIMON ALEXANDER BORROWS 3I GROUP PLC Director 2011-10-17 CURRENT 1973-11-01 Active
KEVIN JOHN DUNN 3I SCI HOLDINGS LIMITED Director 2018-02-16 CURRENT 2018-02-05 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 GENERAL PARTNER NO 1 LIMITED Director 2007-11-01 CURRENT 1996-08-16 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
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 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 EUROPE PLC Director 2015-08-25 CURRENT 1993-05-07 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
JULIA SUSAN WILSON 3I GROUP PLC Director 2008-10-01 CURRENT 1973-11-01 Active
JULIA SUSAN WILSON 3I PLC Director 2008-05-14 CURRENT 1945-07-21 Active
JULIA SUSAN WILSON 3I INVESTMENTS PLC Director 2006-08-01 CURRENT 2000-04-13 Active
JULIA SUSAN WILSON 3I HOLDINGS PLC Director 2006-04-24 CURRENT 1991-03-08 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
2019-07-10GAZ2Final Gazette dissolved via compulsory strike-off
2019-04-10LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/18 FROM 16 Palace Street London SW1E 5JD
2018-10-19LIQ01Voluntary liquidation declaration of solvency
2018-10-19600Appointment of a voluntary liquidator
2018-10-19LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-27
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIA SUSAN WILSON
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2017-08-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 1000000
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-03-27CONNOTNOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION
2017-03-27CERTNMCompany name changed 3I debt management LIMITED\certificate issued on 27/03/17
2017-03-15RES15CHANGE OF COMPANY NAME 03/12/19
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY GHOSE
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER GOODY
2017-01-05RES01ADOPT ARTICLES 05/01/17
2016-12-15AP01DIRECTOR APPOINTED MR JONATHAN CHARLES MURPHY
2016-12-15AP01DIRECTOR APPOINTED MR KEVIN JOHN DUNN
2016-12-15AP01DIRECTOR APPOINTED MISS HELEN JANE PRICE
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 1000000
2016-06-14AR0114/06/16 ANNUAL RETURN FULL LIST
2015-09-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 1000000
2015-08-06AR0106/08/15 ANNUAL RETURN FULL LIST
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 1000000
2014-09-04AR0106/08/14 ANNUAL RETURN FULL LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-30AR0106/08/13 FULL LIST
2013-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA SUSAN WILSON / 20/05/2013
2012-12-31AP01DIRECTOR APPOINTED SIMON ALEXANDER BORROWS
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-09AR0106/08/12 FULL LIST
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL QUEEN
2012-02-16AP01DIRECTOR APPOINTED JULIA SUSAN WILSON
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GOLDING
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-29AR0120/09/11 FULL LIST
2011-09-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RANJAN GHOSE / 20/09/2011
2011-02-23AP01DIRECTOR APPOINTED PETER GOODY
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR STUART MCMINNIES
2011-02-23AP01DIRECTOR APPOINTED MICHAEL JAMES QUEEN
2011-02-23AP01DIRECTOR APPOINTED JEREMY RANJAN GHOSE
2011-02-23RES01ADOPT ARTICLES 15/02/2011
2011-02-23SH0115/02/11 STATEMENT OF CAPITAL GBP 1000000
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR 3I GROUP PLC
2010-10-29AA01CURRSHO FROM 30/09/2011 TO 31/03/2011
2010-10-21AP04CORPORATE SECRETARY APPOINTED 3I PLC
2010-09-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 DM EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-10-10
Appointmen2018-10-10
Resolution2018-10-10
Fines / Sanctions
No fines or sanctions have been issued against 3I DM EUROPE 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 DM EUROPE 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

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 DM EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of 3I DM EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3I DM EUROPE LIMITED
Trademarks
We have not found any records of 3I DM EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3I DM EUROPE 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 DM EUROPE 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 DM EUROPE 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 TypeNotices to
Defending party3I DM EUROPE LIMITEDEvent Date2018-10-10
 
Initiating party Event TypeAppointmen
Defending party3I DM EUROPE LIMITEDEvent Date2018-10-10
Name of Company: 3I DM EUROPE LIMITED Company Number: 07381134 Nature of Business: Others - Not Reported Previous Name of Company: 3I Debt Management Limited Registered office: 16 Palace Street, Londo…
 
Initiating party Event TypeResolution
Defending party3I DM EUROPE LIMITEDEvent Date2018-10-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3I DM EUROPE 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 DM EUROPE 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.