ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

3i GP 2016 Limited

3i GP 2016 Limited is an active company incorporated on 9 May 2016 with the registered office located in London, Greater London. 3i GP 2016 Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10170404
Private limited company
Age
9 years
Incorporated 9 May 2016
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 May 2025 (5 months ago)
Next confirmation dated 14 May 2026
Due by 28 May 2026 (7 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 31 December 2026 (1 year 2 months remaining)
Address
1 Knightsbridge
London
SW1X 7LX
United Kingdom
Address changed on 10 Feb 2025 (8 months ago)
Previous address was 16 Palace Street London SW1E 5JD United Kingdom
Telephone
020 79753131
Email
Unreported
Website
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Financial Reporting • British • Lives in UK • Born in May 1978
Director • Chartered Governance Professional • Belgian • Lives in UK • Born in Oct 1976
Director • Solicitor • British • Lives in UK • Born in May 1963
Director • Solicitor • British • Lives in UK • Born in Apr 1967
Director • Group Treasurer • British • Lives in England • Born in May 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
3i GC GP Limited
Kevin John Dunn, Jasi Hari Halai, and 4 more are mutual people.
Active
3i GP 2010 Limited
Kevin John Dunn, Jasi Hari Halai, and 4 more are mutual people.
Active
3i GC Nominees A Limited
Kevin John Dunn, Jasi Hari Halai, and 4 more are mutual people.
Active
3i GC Nominees B Limited
Kevin John Dunn, Jasi Hari Halai, and 4 more are mutual people.
Active
3i GP 2013 Ltd
3i Plc, Kevin John Dunn, and 4 more are mutual people.
Active
3i Managed Infrastructure Acquisitions GP Limited
3i Plc, Kevin John Dunn, and 4 more are mutual people.
Active
3i Sci Holdings Limited
3i Plc, Kevin John Dunn, and 4 more are mutual people.
Active
3i GP 2019 Limited
3i Plc, Kevin John Dunn, and 4 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£552.47K
Decreased by £89.3K (-14%)
Turnover
£7.79M
Decreased by £2.12M (-21%)
Employees
Unreported
Same as previous period
Total Assets
£949.31K
Increased by £307.54K (+48%)
Total Liabilities
-£638.45K
Increased by £474.33K (+289%)
Net Assets
£310.85K
Decreased by £166.79K (-35%)
Debt Ratio (%)
67%
Increased by 41.68% (+163%)
Latest Activity
Full Accounts Submitted
21 Days Ago on 1 Oct 2025
Confirmation Submitted
5 Months Ago on 14 May 2025
3I Holdings Plc (PSC) Details Changed
8 Months Ago on 10 Feb 2025
3I Holdings Plc (PSC) Details Changed
8 Months Ago on 10 Feb 2025
Registered Address Changed
8 Months Ago on 10 Feb 2025
Mr Ian Cooper Details Changed
8 Months Ago on 10 Feb 2025
Mr Kevin John Dunn Details Changed
8 Months Ago on 10 Feb 2025
Mrs Clare Calderwood Details Changed
8 Months Ago on 10 Feb 2025
3I Plc Details Changed
8 Months Ago on 10 Feb 2025
Ms Jasi Hari Halai Details Changed
8 Months Ago on 10 Feb 2025
Get Credit Report
Discover 3i GP 2016 Limited'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 1 Oct 2025
Confirmation statement made on 14 May 2025 with no updates
Submitted on 14 May 2025
Change of details for 3I Holdings Plc as a person with significant control on 10 February 2025
Submitted on 11 Feb 2025
Director's details changed for Ms Jasi Hari Halai on 10 February 2025
Submitted on 10 Feb 2025
Secretary's details changed for 3I Plc on 10 February 2025
Submitted on 10 Feb 2025
Director's details changed for Mrs Clare Calderwood 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 Ian Cooper on 10 February 2025
Submitted on 10 Feb 2025
Registered office address changed from 16 Palace Street London SW1E 5JD United Kingdom to 1 Knightsbridge London SW1X 7LX on 10 February 2025
Submitted on 10 Feb 2025
Change of details for 3I Holdings Plc as a person with significant control 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