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

3I PLC

16 PALACE STREET, LONDON, SW1E 5JD,
Company Registration Number
00397156
Public Limited Company
Active

Company Overview

About 3i Plc
3I PLC was founded on 1945-07-21 and has its registered office in . The organisation's status is listed as "Active". 3i 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 PLC
 
Legal Registered Office
16 PALACE STREET
LONDON
SW1E 5JD
Other companies in SW1E
 
Telephone01217823131
 
Filing Information
Company Number 00397156
Company ID Number 00397156
Date formed 1945-07-21
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
VAT Number /Sales tax ID GB243692060  
Last Datalog update: 2023-07-05 18:05:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3I 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.

Company Officers of 3I PLC

Current Directors
Officer Role Date Appointed
JONATHAN CHARLES MURPHY
Company Secretary 2007-11-01
KEVIN JOHN DUNN
Director 2007-11-01
JULIA SUSAN WILSON
Director 2008-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE NEIL CARNEGIE BROWN
Director 2007-02-23 2009-06-24
DENISE ROSEMARY COLLIS
Director 2006-01-13 2009-03-06
SIMON PETER BALL
Director 2006-01-13 2008-11-30
ANTHONY WILLIAM WALLACE BRIERLEY
Company Secretary 1996-01-01 2007-11-01
GEORGE ANDREW ADAMS
Director 2002-09-25 2003-07-31
CATHERINE JANE ALEXANDER
Director 2001-11-07 2003-07-31
NICHOLAS JOHN BADMAN
Director 1998-12-01 2003-07-31
DAVID DENIS BARRY
Director 1999-09-01 2003-07-31
RICHARD MARK BISHOP
Director 2001-02-27 2003-07-31
PAUL ALAN BRADBURY
Director 1992-08-08 2003-07-31
MICHAEL BROWN
Director 1999-09-01 2003-07-31
RICHARD LOXTON CAMPIN
Director 1998-09-01 2003-07-31
PAUL JONATHAN CANNINGS
Director 2000-09-19 2003-07-31
ROGER DAVID COLWILL
Director 1992-08-08 2003-07-31
PATRICK JONATHAN CARDEW COOK
Director 1999-01-01 2003-07-31
DOUWE COSIJN
Director 2002-02-19 2003-07-31
WILLIAM GORDON CRAIG
Director 2002-09-05 2003-07-31
JANE LOUISE DOUGLAS CRAWFORD
Director 1992-08-08 2003-07-31
RUSSELL CUMMINGS
Director 2001-11-07 2003-07-31
JOHN JULIAN DAVISON
Director 2002-09-25 2003-07-31
DAVID BRIAN DENCH
Director 1999-09-01 2003-07-31
PATRICK EAMONN DUNNE
Director 1994-10-03 2003-07-31
JOHN DAVIES
Director 2001-03-20 2002-02-28
JOHN NICHOLAS CARTER
Director 1998-12-01 2001-12-12
ERIC ANTHONY BARTON
Director 1992-08-08 1999-06-30
NEIL EARL CROSS
Director 1992-08-08 1996-12-31
PETER CHARLES BROWN
Company Secretary 1992-08-08 1995-12-31
DAVID CHEESMAN
Director 1992-08-08 1992-12-31
CLIVE MATTHEW BROOK
Director 1992-08-08 1992-11-24
STEPHEN JOHN DENFORD
Director 1992-08-08 1992-11-24
MICHAEL HENRI BIEGALA
Director 1992-08-08 1992-09-18
ROGER LESLIE COTTRELL
Director 1992-08-08 1992-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN CHARLES MURPHY 3I HOLDINGS PLC Company Secretary 2007-11-01 CURRENT 1991-03-08 Active
JONATHAN CHARLES MURPHY 3I INVESTMENTS PLC Company Secretary 2007-11-01 CURRENT 2000-04-13 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 Liquidation
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 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
JULIA SUSAN WILSON 3I DM EUROPE LIMITED Director 2012-02-06 CURRENT 2010-09-20 Active
JULIA SUSAN WILSON 3I GROUP PLC Director 2008-10-01 CURRENT 1973-11-01 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
2023-07-03Termination of appointment of Jonathan Charles Murphy on 2023-07-01
2023-07-03Appointment of Mrs Clare Calderwood as company secretary on 2023-07-01
2023-07-03AP03Appointment of Mrs Clare Calderwood as company secretary on 2023-07-01
2023-07-03TM02Termination of appointment of Jonathan Charles Murphy on 2023-07-01
2023-06-10FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-10AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIA SUSAN WILSON
2022-05-16AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-04-01AP01DIRECTOR APPOINTED MS JASI HARI HALAI
2021-07-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-07-24AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2019-05-21AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-05-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-06-01AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 110000000
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-04-21RES13RESTRICTION ON AUTHORISED CAPITAL REVOKED 28/03/2017
2017-04-21RES01ADOPT ARTICLES 28/03/2017
2017-04-21CC04Statement of company's objects
2017-04-21RES12Resolution of varying share rights or name
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR BEN ROBERT LOOMES
2016-08-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 110000000
2016-06-15AR0114/06/16 FULL LIST
2016-06-15AR0114/06/16 FULL LIST
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 110000000
2015-08-06AR0106/08/15 ANNUAL RETURN FULL LIST
2015-07-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-15CH01Director's details changed for Kevin John Dunn on 2014-12-15
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 110000000
2014-09-10AR0106/08/14 FULL LIST
2014-09-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-10AR0106/08/14 FULL LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-30AR0106/08/13 ANNUAL RETURN FULL LIST
2013-07-05CH01Director's details changed for Kevin John Dunn on 2013-07-01
2013-05-20CH01Director's details changed for Julia Susan Wilson on 2013-05-20
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WALLER
2012-10-12AP01DIRECTOR APPOINTED BEN ROBERT LOOMES
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-03AR0106/08/12 ANNUAL RETURN FULL LIST
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL QUEEN
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-12AR0108/08/11 FULL LIST
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR GUY ZARZAVATDJIAN
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY RAFFI AGOP ZARZAVATDJIAN / 16/03/2011
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RUSSELL
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-06AR0108/08/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY AGOP RAFFI ZARZAVATDJIAN / 19/03/2010
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRIAN CAMERON RUSSELL / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES QUEEN / 01/10/2009
2009-11-17CH03SECRETARY'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 / JULIA SUSAN WILSON / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WALLER / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY AGOP RAFFI ZARZAVATDJIAN / 22/10/2009
2009-10-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2009-10-20AD02SAIL ADDRESS CREATED
2009-09-04363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-08-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR BRUCE CARNEGIE BROWN
2009-04-13288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ROWLANDS
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR DENISE COLLIS
2009-02-05288bAPPOINTMENT TERMINATED DIRECTOR PHILIP YEA
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR SIMON BALL
2008-09-18RES01ALTER ARTICLES 15/09/2008
2008-09-02363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR ANDREW TAYLOR
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR STEVEN WHITAKER
2008-06-09288aDIRECTOR APPOINTED JULIA SUSAN WILSON
2008-02-12288cDIRECTOR'S PARTICULARS CHANGED
2007-11-13288bSECRETARY RESIGNED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13288aNEW SECRETARY APPOINTED
2007-09-04363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-08-28288cDIRECTOR'S PARTICULARS CHANGED
2007-08-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-15288cDIRECTOR'S PARTICULARS CHANGED
2007-03-09288aNEW DIRECTOR APPOINTED
2007-03-09288aNEW DIRECTOR APPOINTED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-04AAINTERIM ACCOUNTS MADE UP TO 30/09/06
2006-10-17288cDIRECTOR'S PARTICULARS CHANGED
2006-09-05363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-06-09288cSECRETARY'S PARTICULARS CHANGED
2006-05-02288aNEW DIRECTOR APPOINTED
2006-03-06287REGISTERED OFFICE CHANGED ON 06/03/06 FROM: 91 WATERLOO RD. LONDON SE1 8XP
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-02288aNEW DIRECTOR APPOINTED
2002-11-15New director appointed
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 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 PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPLEMENTAL TRUST DEED 1991-02-19 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITEDFOR THE STOCKHOLDERS (AS DEFINED)
FLOATING CHARGE 1969-01-21 Satisfied THE PRUDENTIAL ASSURANCE CO LTD
1967-06-09 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LTD
1966-06-07 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LTD
1964-03-03 Satisfied THE COMMERCIAL UNION ASSURANCE COMPANY LIMITED
1961-12-05 Satisfied THE COMMERCIAL UNION ASSURANCE COMPANY LIMITED
1961-04-11 Satisfied THE COMMERCIAL UNION ASSURANCE CO LTD
1959-08-26 Satisfied THE COMMERCIAL UNION ASSURANCE CO LTD
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 PLC

Intangible Assets
Patents
We have not found any records of 3I PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

3I PLC owns 3 domain names.

3ifinance.co.uk   pbs-bpo.co.uk   3i.co.uk  

Trademarks
We have not found any records of 3I PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEBENTURE 40
COLLATERAL DEBENTURE 35
CHATTEL MORTGAGE 8
MORTGAGE 7
ASSIGNMENT OF DEPOSIT ACCOUNT MONEYS 4
ASSIGNMENT OF COPYRIGHT 3
ASSIGNMENT OF SUB-EARNINGS 2
COLLATERAL CHATTEL MORTGAGE 2
BOND & FLOATING CHARGE 2
COLLATERAL MORTGAGE 2

We have found 125 mortgage charges which are owed to 3I PLC

Income
Government Income
We have not found government income sources for 3I 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 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 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.
Import/Export of Goods
Goods imported/exported by 3I PLC
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0085171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2018-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-03-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-03-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-02-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-01-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2018-01-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-01-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-01-0097020000Original engravings, prints and lithographs
2018-01-0097020000Original engravings, prints and lithographs
2016-06-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-08-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2012-01-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2012-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-08-0190258040Hydrometers, areometers and similar floating instruments, hygrometers and psychrometers, whether or not combined with each other or with thermometers or barometers, electronic

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3I 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 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.