3I INTERNATIONAL HOLDINGS

16 Palace Street 16 Palace Street, SW1E 5JD
StatusACTIVE
Company No.00395557
Category
Incorporated19 May 1945
Age78 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

3I INTERNATIONAL HOLDINGS is an active with number 00395557. It was incorporated 78 years, 11 months, 29 days ago, on 19 May 1945. The company address is 16 Palace Street 16 Palace Street, SW1E 5JD.



People

3I PLC

Corporate-secretary

ACTIVE

Assigned on 06 Aug 1991

Current time on role 32 years, 9 months, 11 days

CALDERWOOD, Clare

Director

Solicitor

ACTIVE

Assigned on 18 Nov 2020

Current time on role 3 years, 5 months, 29 days

COOPER, Ian

Director

Group Treasurer

ACTIVE

Assigned on 19 Dec 2017

Current time on role 6 years, 4 months, 29 days

DAVIS, Magdelene Cornelia

Director

Chartered Governance Professional

ACTIVE

Assigned on 03 Aug 2023

Current time on role 9 months, 14 days

DUNN, Kevin John

Director

Solicitor

ACTIVE

Assigned on 01 Nov 2007

Current time on role 16 years, 6 months, 16 days

HALAI, Jasi Hari

Director

Financial Reporting

ACTIVE

Assigned on 10 Jul 2023

Current time on role 10 months, 7 days

RICHARDSON, Alastair Philip

Director

Solicitor

ACTIVE

Assigned on 12 Feb 2019

Current time on role 5 years, 3 months, 5 days

BALL, Simon Peter

Director

Finance Director

RESIGNED

Assigned on 13 Jan 2006

Resigned on 30 Nov 2008

Time on role 2 years, 10 months, 17 days

BIEGALA, Michael Henri

Director

Industrial Executive

RESIGNED

Assigned on

Resigned on 18 Sep 1992

Time on role 31 years, 7 months, 29 days

BRIERLEY, Anthony William Wallace

Director

Solicitor

RESIGNED

Assigned on 01 Jan 1996

Resigned on 01 Nov 2007

Time on role 11 years, 10 months

BROWN, Peter Charles

Director

Solicitor

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 4 months, 16 days

CARNEGIE BROWN, Bruce Neil

Director

Managing Director

RESIGNED

Assigned on 23 Feb 2007

Resigned on 24 Jun 2009

Time on role 2 years, 4 months, 1 day

COLLIS, Denise Rosemary

Director

Hr Director

RESIGNED

Assigned on 13 Jan 2006

Resigned on 06 Mar 2009

Time on role 3 years, 1 month, 24 days

CROSS, Neil Earl, Dr

Director

Investment Banker

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 4 months, 16 days

HAYWOOD, Andrew John

Director

Qualified Accountant

RESIGNED

Assigned on 12 Jan 2011

Resigned on 04 Sep 2015

Time on role 4 years, 7 months, 23 days

LARCOMBE, Brian Paul

Director

Investment Banker

RESIGNED

Assigned on 10 Sep 1997

Resigned on 07 Jul 2004

Time on role 6 years, 9 months, 27 days

LAWSON, Roger Hardman

Director

Investment Banker

RESIGNED

Assigned on

Resigned on 22 Jul 1994

Time on role 29 years, 9 months, 25 days

LOOMES, Ben Robert

Director

Director Of Strategy

RESIGNED

Assigned on 10 Oct 2012

Resigned on 29 Mar 2017

Time on role 4 years, 5 months, 19 days

MACPHERSON, Ewen Cameron Stewart

Director

Investment Banker

RESIGNED

Assigned on

Resigned on 09 Jul 1997

Time on role 26 years, 10 months, 8 days

MARLOW, David Ellis

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 06 Mar 1992

Time on role 32 years, 2 months, 11 days

MURPHY, Jonathan Charles

Director

Solicitor

RESIGNED

Assigned on 12 Jan 2011

Resigned on 24 Jul 2023

Time on role 12 years, 6 months, 12 days

PRICE, Helen Jane

Director

Accountant

RESIGNED

Assigned on 13 Aug 2015

Resigned on 11 Mar 2019

Time on role 3 years, 6 months, 29 days

QUEEN, Michael James

Director

Investment Banker

RESIGNED

Assigned on 13 Jan 2003

Resigned on 12 Jan 2011

Time on role 7 years, 11 months, 30 days

ROWLANDS, Christopher Paul

Director

Banker

RESIGNED

Assigned on 13 Jan 2006

Resigned on 01 Apr 2009

Time on role 3 years, 2 months, 19 days

RUSSELL, Jonathan Brian Cameron

Director

Investment Capitalist

RESIGNED

Assigned on 13 Jan 2006

Resigned on 16 Sep 2010

Time on role 4 years, 8 months, 3 days

SHELLEY, Matthew John

Director

Treasurer

RESIGNED

Assigned on 13 Aug 2015

Resigned on 07 Dec 2017

Time on role 2 years, 3 months, 25 days

SUMMERS, Richard Douglas Michael John

Director

Investment Banker

RESIGNED

Assigned on 16 Dec 1996

Resigned on 31 Dec 2002

Time on role 6 years, 15 days

TAYLOR, Andrew Jonathan Mark

Director

Venture Capitalist

RESIGNED

Assigned on 13 Jan 2006

Resigned on 31 Jul 2008

Time on role 2 years, 6 months, 18 days

WALLER, Paul

Director

Banker

RESIGNED

Assigned on 13 Jan 2006

Resigned on 31 Dec 2012

Time on role 6 years, 11 months, 18 days

WALLER, Paul

Director

Banker

RESIGNED

Assigned on 22 Jul 1994

Resigned on 31 Dec 1996

Time on role 2 years, 5 months, 9 days

WHITAKER, Steven

Director

Accountant

RESIGNED

Assigned on 24 Apr 2006

Resigned on 16 May 2008

Time on role 2 years, 22 days

YEA, Philip Edward

Director

Accountant

RESIGNED

Assigned on 07 Jul 2004

Resigned on 27 Jan 2009

Time on role 4 years, 6 months, 20 days

ZARZAVATDJIAN, Guy Raffi Agop

Director

Managing Director

RESIGNED

Assigned on 23 Feb 2007

Resigned on 12 Jan 2011

Time on role 3 years, 10 months, 17 days


Some Companies

HIRUS VEHICLES LIMITED

1 FARADAY CLOSE,WATFORD,WD18 8SA

Number:01109140
Status:ACTIVE
Category:Private Limited Company

KDR PROJECT SOLUTIONS LTD

2 MARSHLAND COTTAGES RUSPER ROAD,DORKING,RH5 5BX

Number:11854295
Status:ACTIVE
Category:Private Limited Company

M&C SINGAPORE FINANCE (UK) LIMITED

VICTORIA HOUSE,HORLEY,RH6 7AF

Number:08391052
Status:ACTIVE
Category:Private Limited Company

PORCH INFORMATICS LIMITED

MANUFACTORY HOUSE,HERTFORD,SG14 1BP

Number:11341880
Status:ACTIVE
Category:Private Limited Company

ROSH FOODS LTD

41 BRAMFORD ROAD,IPSWICH,IP1 2LU

Number:10618274
Status:ACTIVE
Category:Private Limited Company

SAFFRONART (UK) LIMITED

39-40 ST JAMES'S PLACE,LONDON,SW1A 1NS

Number:06088826
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source