3I INTERNATIONAL HOLDINGS

Register to unlock more data on OkredoRegister

3I INTERNATIONAL HOLDINGS

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00395557

Incorporation date

19/05/1945

Size

Dormant

Contacts

Registered address

Registered address

C/O Bebgies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2023)
dot icon01/09/2025
Declaration of solvency
dot icon29/08/2025
Resolutions
dot icon29/08/2025
Appointment of a voluntary liquidator
dot icon28/08/2025
Registered office address changed from 1 Knightsbridge London SW1X 7LX United Kingdom to C/O Bebgies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 2025-08-28
dot icon24/07/2025
Termination of appointment of Ian Cooper as a director on 2025-07-23
dot icon24/07/2025
Termination of appointment of Jasi Hari Halai as a director on 2025-07-23
dot icon24/07/2025
Termination of appointment of Alastair Philip Richardson as a director on 2025-07-23
dot icon24/07/2025
Termination of appointment of Kevin John Dunn as a director on 2025-07-23
dot icon17/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon14/02/2025
Secretary's details changed for 3I Plc on 2025-02-10
dot icon10/02/2025
Change of details for 3I Holdings Plc as a person with significant control 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 Ian Cooper on 2025-02-10
dot icon10/02/2025
Director's details changed for Mr Kevin John Dunn 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 Mr Alastair Philip Richardson on 2025-02-10
dot icon10/02/2025
Director's details changed for Mrs Clare Calderwood on 2025-02-10
dot icon13/12/2024
Termination of appointment of Magdelene Cornelia Davis as a director on 2024-12-12
dot icon03/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon15/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon10/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon03/08/2023
Appointment of Ms Magdelene Cornelia Davis as a director on 2023-08-03
dot icon26/07/2023
Termination of appointment of Jonathan Charles Murphy as a director on 2023-07-24
dot icon10/07/2023
Appointment of Ms Jasi Hari Halai as a director on 2023-07-10
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with no updates

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
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Jonathan Charles
Director
12/01/2011 - 24/07/2023
91
Russell, Jonathan Brian Cameron
Director
13/01/2006 - 16/09/2010
53
Taylor, Andrew Jonathan Mark
Director
13/01/2006 - 31/07/2008
38
Richardson, Alastair Philip
Director
12/02/2019 - 23/07/2025
6
Ball, Simon Peter
Director
13/01/2006 - 30/11/2008
28

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3I INTERNATIONAL HOLDINGS

3I INTERNATIONAL HOLDINGS is an(a) Liquidation company incorporated on 19/05/1945 with the registered office located at C/O Bebgies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR. There are currently 2 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 INTERNATIONAL HOLDINGS?

toggle

3I INTERNATIONAL HOLDINGS is currently Liquidation. It was registered on 19/05/1945 .

Where is 3I INTERNATIONAL HOLDINGS located?

toggle

3I INTERNATIONAL HOLDINGS is registered at C/O Bebgies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR.

What does 3I INTERNATIONAL HOLDINGS do?

toggle

3I INTERNATIONAL HOLDINGS operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for 3I INTERNATIONAL HOLDINGS?

toggle

The latest filing was on 01/09/2025: Declaration of solvency.