ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

3i Investments Plc

3i Investments Plc is an active company incorporated on 13 April 2000 with the registered office located in London, Greater London. 3i Investments Plc was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03975789
Public limited company
Age
25 years
Incorporated 13 April 2000
Size
Unreported
Confirmation
Submitted
Dated 14 May 2025 (3 months ago)
Next confirmation dated 14 May 2026
Due by 28 May 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 30 September 2026 (1 year remaining)
Contact
Address
1 Knightsbridge
London
SW1X 7LX
United Kingdom
Address changed on 10 Feb 2025 (7 months ago)
Previous address was 16 Palace Street London SW1E 5JD
Telephone
02079753131
Email
Unreported
Website
People
Officers
10
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1959
Director • Co-Head, Private Equity • German • Lives in Germany • Born in Mar 1967
Director • British • Lives in UK • Born in Apr 1978
Director • Partner And Chief Operating Officer, Private Equit • British • Lives in UK • Born in Sep 1972
Director • Managing Director • Dutch • Lives in Netherlands • Born in Feb 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
3i Group Plc
Simon Alexander Borrows, Kevin John Dunn, and 2 more are mutual people.
Active
3i Plc
Kevin John Dunn, James Graham Hatchley, and 1 more are mutual people.
Active
3i Holdings Plc
Kevin John Dunn, James Graham Hatchley, and 1 more are mutual people.
Active
Investors In Industry Plc
Kevin John Dunn and Jasi Hari Halai are mutual people.
Active
Gardens Nominees Limited
Kevin John Dunn and Jasi Hari Halai are mutual people.
Active
3i Europe Plc
Kevin John Dunn and Jasi Hari Halai are mutual people.
Active
3i Nominees Limited
Kevin John Dunn and Jasi Hari Halai are mutual people.
Active
3i Nordic Plc
Kevin John Dunn and Jasi Hari Halai are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£15.17M
Increased by £739K (+5%)
Turnover
£8.3M
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£16.22M
Increased by £1.53M (+10%)
Total Liabilities
£0
Same as previous period
Net Assets
£16.22M
Increased by £1.53M (+10%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Full Accounts Submitted
3 Months Ago on 27 May 2025
Confirmation Submitted
3 Months Ago on 14 May 2025
Scott Bruce Michael Moseley Resigned
6 Months Ago on 11 Feb 2025
Mr Bernardo De Sa Braamcamp Sobral Sottomayor Details Changed
7 Months Ago on 10 Feb 2025
Ms Jasi Hari Halai Details Changed
7 Months Ago on 10 Feb 2025
Mrs Clare Calderwood Details Changed
7 Months Ago on 10 Feb 2025
Mr James Graham Hatchley Details Changed
7 Months Ago on 10 Feb 2025
3I Plc (PSC) Details Changed
7 Months Ago on 10 Feb 2025
Mr Anthony Lissaman Details Changed
7 Months Ago on 10 Feb 2025
Mr Simon Alexander Borrows Details Changed
7 Months Ago on 10 Feb 2025
Get Credit Report
Discover 3i Investments Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 March 2025
Submitted on 27 May 2025
Confirmation statement made on 14 May 2025 with no updates
Submitted on 14 May 2025
Termination of appointment of Scott Bruce Michael Moseley as a director on 11 February 2025
Submitted on 11 Feb 2025
Director's details changed for Mr Bernardo De Sa Braamcamp Sobral Sottomayor on 10 February 2025
Submitted on 11 Feb 2025
Director's details changed for Mr Peter Konrad Wirtz on 10 February 2025
Submitted on 10 Feb 2025
Director's details changed for Mr Kevin John Dunn on 10 February 2025
Submitted on 10 Feb 2025
Director's details changed for Mr Scott Bruce Michael Moseley on 10 February 2025
Submitted on 10 Feb 2025
Registered office address changed from 16 Palace Street London SW1E 5JD to 1 Knightsbridge London SW1X 7LX on 10 February 2025
Submitted on 10 Feb 2025
Director's details changed for Mr Simon Alexander Borrows on 10 February 2025
Submitted on 10 Feb 2025
Director's details changed for Mr Anthony Lissaman on 10 February 2025
Submitted on 10 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year