3I INVESTMENTS PLC -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mrs Clare Calderwood. Appointment date: 2023-07-01. 2023-07-03 View Report
Officers. Officer name: Jonathan Charles Murphy. Termination date: 2023-07-01. 2023-07-03 View Report
Accounts. Accounts type full. 2023-06-10 View Report
Confirmation statement. Statement with no updates. 2023-05-11 View Report
Officers. Officer name: Mr Bernardo De Sa Braamcamp Sobral Sottomayor. Appointment date: 2022-07-22. 2022-07-22 View Report
Officers. Appointment date: 2022-07-01. Officer name: Mr Scott Bruce Michael Moseley. 2022-07-01 View Report
Officers. Termination date: 2022-06-30. Officer name: Philip Joseph White. 2022-07-01 View Report
Accounts. Accounts type full. 2022-05-16 View Report
Officers. Officer name: Julia Susan Wilson. Termination date: 2022-05-12. 2022-05-12 View Report
Officers. Officer name: Ms Jasi Hari Halai. Appointment date: 2022-05-12. 2022-05-12 View Report
Officers. Appointment date: 2022-05-12. Officer name: Mr James Graham Hatchley. 2022-05-12 View Report
Confirmation statement. Statement with no updates. 2022-05-11 View Report
Mortgage. Charge creation date: 2021-08-10. Charge number: 039757890003. 2021-08-13 View Report
Accounts. Accounts type full. 2021-07-06 View Report
Confirmation statement. Statement with no updates. 2021-05-11 View Report
Officers. Officer name: Mr Peter Konrad Wirtz. Change date: 2020-11-25. 2020-11-26 View Report
Accounts. Accounts type full. 2020-07-24 View Report
Confirmation statement. Statement with no updates. 2020-05-26 View Report
Officers. Appointment date: 2019-09-01. Officer name: Mr Peter Wirtz. 2019-09-04 View Report
Officers. Appointment date: 2019-09-01. Officer name: Mr Pieter Aart De Jong. 2019-09-03 View Report
Confirmation statement. Statement with no updates. 2019-05-24 View Report
Accounts. Accounts type full. 2019-05-21 View Report
Mortgage. Charge number: 039757890001. 2019-05-04 View Report
Resolution. Description: Resolutions. 2019-04-08 View Report
Change of constitution. Statement of companys objects. 2019-04-08 View Report
Officers. Termination date: 2019-04-03. Officer name: Alan Clifford Bence Giddins. 2019-04-03 View Report
Mortgage. Charge creation date: 2018-08-15. Charge number: 039757890002. 2018-08-20 View Report
Officers. Officer name: Menno Arpad Antal. Termination date: 2018-05-31. 2018-06-01 View Report
Confirmation statement. Statement with no updates. 2018-05-25 View Report
Accounts. Accounts type full. 2018-05-22 View Report
Mortgage. Charge creation date: 2017-08-16. Charge number: 039757890001. 2017-08-23 View Report
Accounts. Accounts type full. 2017-06-06 View Report
Confirmation statement. Statement with updates. 2017-05-26 View Report
Officers. Officer name: Ben Robert Loomes. Termination date: 2017-01-27. 2017-01-27 View Report
Accounts. Accounts type full. 2016-12-30 View Report
Annual return. With made up date full list shareholders. 2016-06-15 View Report
Annual return. With made up date full list shareholders. 2015-08-06 View Report
Accounts. Accounts type full. 2015-05-22 View Report
Officers. Change date: 2014-12-15. Officer name: Kevin John Dunn. 2014-12-15 View Report
Annual return. With made up date full list shareholders. 2014-08-07 View Report
Officers. Officer name: Philip Joseph White. 2014-05-20 View Report
Accounts. Accounts type full. 2014-05-19 View Report
Officers. Officer name: Cressida Hogg. 2014-03-31 View Report
Annual return. With made up date full list shareholders. 2013-08-06 View Report
Officers. Change date: 2013-07-01. Officer name: Kevin John Dunn. 2013-07-05 View Report
Accounts. Accounts type full. 2013-06-06 View Report
Officers. Change date: 2013-05-20. Officer name: Julia Susan Wilson. 2013-05-20 View Report
Officers. Officer name: Ben Robert Loomes. 2012-10-12 View Report
Officers. Officer name: Paul Waller. 2012-08-29 View Report
Annual return. With made up date full list shareholders. 2012-08-07 View Report