3I GROUP PLC

Register to unlock more data on OkredoRegister

3I GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01142830

Incorporation date

01/11/1973

Size

Group

Contacts

Registered address

Registered address

1 Knightsbridge, London SW1X 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2022)
dot icon09/04/2026
Statement of capital following an allotment of shares on 2026-03-31
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon12/03/2026
Statement of capital following an allotment of shares on 2026-02-27
dot icon20/02/2026
Statement of capital following an allotment of shares on 2026-01-30
dot icon14/02/2026
Statement of capital following an allotment of shares on 2026-01-30
dot icon13/01/2026
Statement of capital following an allotment of shares on 2026-01-06
dot icon09/12/2025
Statement of capital following an allotment of shares on 2025-11-28
dot icon07/11/2025
Statement of capital following an allotment of shares on 2025-10-31
dot icon13/10/2025
Statement of capital following an allotment of shares on 2025-09-30
dot icon10/10/2025
Statement of capital following an allotment of shares on 2025-09-30
dot icon05/09/2025
Statement of capital following an allotment of shares on 2025-08-29
dot icon05/09/2025
Director's details changed for Ms. Coline Lucille Mcconville on 2025-09-04
dot icon08/08/2025
Statement of capital following an allotment of shares on 2025-07-31
dot icon10/07/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon04/07/2025
Resolutions
dot icon11/06/2025
Group of companies' accounts made up to 2025-03-31
dot icon05/06/2025
Statement of capital following an allotment of shares on 2025-05-30
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon09/05/2025
Statement of capital following an allotment of shares on 2025-04-30
dot icon09/04/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon13/02/2025
Statement of capital following an allotment of shares on 2025-01-31
dot icon11/02/2025
Director's details changed for Mr Stephen Wayne Daintith on 2025-02-10
dot icon11/02/2025
Director's details changed for Mr David Alexander Mccall Hutchison on 2025-02-10
dot icon11/02/2025
Director's details changed for Ms Lesley Mary Samuel Knox on 2025-02-10
dot icon11/02/2025
Director's details changed for Mr Peter Archibald Mckellar on 2025-02-10
dot icon11/02/2025
Director's details changed for Mrs Alexandra Schaapveld on 2025-02-10
dot icon10/02/2025
Director's details changed for Mr James Graham Hatchley on 2025-02-10
dot icon10/02/2025
Secretary's details changed for Kevin John Dunn on 2025-02-10
dot icon10/02/2025
Director's details changed for Ms Jasi Hari Halai on 2025-02-10
dot icon10/02/2025
Director's details changed for Mr Simon Alexander Borrows on 2025-02-10
dot icon10/02/2025
Registered office address changed from 16 Palace Street London SW1E 5JD to 1 Knightsbridge London SW1X 7LX on 2025-02-10
dot icon10/02/2025
Director's details changed for Ms. Coline Lucille Mcconville on 2025-02-10
dot icon05/02/2025
Appointment of Mr Hemantkumar Kiritbhai Patel as a director on 2025-02-03
dot icon10/01/2025
Statement of capital following an allotment of shares on 2025-01-03
dot icon19/12/2024
Statement of capital following an allotment of shares on 2024-11-29
dot icon13/11/2024
Statement of capital following an allotment of shares on 2024-10-31
dot icon09/10/2024
Statement of capital following an allotment of shares on 2024-09-30
dot icon10/09/2024
Statement of capital following an allotment of shares on 2024-08-30
dot icon08/08/2024
Statement of capital following an allotment of shares on 2024-07-31
dot icon05/07/2024
Statement of capital following an allotment of shares on 2024-06-28
dot icon03/07/2024
Resolutions
dot icon12/06/2024
Statement of capital following an allotment of shares on 2024-05-31
dot icon10/06/2024
Group of companies' accounts made up to 2024-03-31
dot icon15/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon08/05/2024
Statement of capital following an allotment of shares on 2024-04-30
dot icon08/04/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon06/03/2024
Statement of capital following an allotment of shares on 2024-02-29
dot icon16/02/2024
Statement of capital following an allotment of shares on 2024-01-31
dot icon17/01/2024
Statement of capital following an allotment of shares on 2024-01-04
dot icon12/12/2023
Statement of capital following an allotment of shares on 2023-11-30
dot icon08/11/2023
Statement of capital following an allotment of shares on 2023-10-31
dot icon16/10/2023
Statement of capital following an allotment of shares on 2023-09-29
dot icon07/09/2023
Statement of capital following an allotment of shares on 2023-08-31
dot icon10/08/2023
Statement of capital following an allotment of shares on 2023-07-31
dot icon15/07/2023
Resolutions
dot icon14/07/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon30/06/2023
Termination of appointment of Caroline Janet Banszky as a director on 2023-06-29
dot icon20/06/2023
Statement of capital following an allotment of shares on 2023-05-31
dot icon17/06/2023
Group of companies' accounts made up to 2023-03-31
dot icon19/05/2023
Statement of capital following an allotment of shares on 2023-04-28
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon19/04/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon03/03/2023
Statement of capital following an allotment of shares on 2023-02-28
dot icon01/02/2023
Statement of capital following an allotment of shares on 2023-01-31
dot icon13/01/2023
Statement of capital following an allotment of shares on 2023-01-04
dot icon09/12/2022
Statement of capital following an allotment of shares on 2022-11-30
dot icon01/12/2022
Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon08/11/2022
Statement of capital following an allotment of shares on 2022-10-31
dot icon17/10/2022
Statement of capital following an allotment of shares on 2022-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Queen, Michael James
Director
08/07/1997 - 16/05/2012
32
Banszky, Caroline Janet
Director
17/07/2014 - 29/06/2023
54
Halai, Jasi Hari
Director
12/05/2022 - Present
70
Russell, George
Director
19/11/1992 - 30/12/2001
13
Stocken, Oliver Henry James
Director
31/08/1999 - 30/12/2009
34

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3I GROUP PLC

3I GROUP PLC is an(a) Active company incorporated on 01/11/1973 with the registered office located at 1 Knightsbridge, London SW1X 7LX. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3I GROUP PLC?

toggle

3I GROUP PLC is currently Active. It was registered on 01/11/1973 .

Where is 3I GROUP PLC located?

toggle

3I GROUP PLC is registered at 1 Knightsbridge, London SW1X 7LX.

What does 3I GROUP PLC do?

toggle

3I GROUP PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for 3I GROUP PLC?

toggle

The latest filing was on 09/04/2026: Statement of capital following an allotment of shares on 2026-03-31.