Advanced company searchLink opens in new window

3I GROUP PLC

Company number 01142830

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 2012 AA Group of companies' accounts made up to 31 March 2012
22 Aug 2012 SH01 Statement of capital following an allotment of shares on 31 July 2012
  • GBP 717,433,263.93
25 Jul 2012 SH01 Statement of capital following an allotment of shares on 29 June 2012
  • GBP 717,387,502.45
11 Jul 2012 MEM/ARTS Memorandum and Articles of Association
11 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Political donations 29/06/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
22 Jun 2012 SH01 Statement of capital following an allotment of shares on 31 May 2012
  • GBP 717,368,066.71
25 May 2012 SH01 Statement of capital following an allotment of shares on 30 April 2012
  • GBP 717,339,663.19
17 May 2012 TM01 Termination of appointment of Michael James Queen as a director on 17 May 2012
19 Apr 2012 SH01 Statement of capital following an allotment of shares on 30 March 2012
  • GBP 717,314,332.74
16 Mar 2012 SH01 Statement of capital following an allotment of shares on 29 February 2012
  • GBP 717,291,228.59
21 Feb 2012 SH01 Statement of capital following an allotment of shares on 31 January 2012
  • GBP 717,267,081.09
25 Jan 2012 SH01 Statement of capital following an allotment of shares on 30 December 2011
  • GBP 717,227,315.12
09 Jan 2012 AP01 Appointment of Martine Germaine Verluyten as a director on 1 January 2012
20 Dec 2011 SH01 Statement of capital following an allotment of shares on 30 November 2011
  • GBP 717,199,393.19
05 Dec 2011 AD02 Register inspection address has been changed from Equiniti Limited Holm Oak Business Opark Martlets Way Goring-by-Sea Worthing West Sussex BN12 4QY
23 Nov 2011 SH01 Statement of capital following an allotment of shares on 31 October 2011
  • GBP 717,171,734.95
19 Oct 2011 AP01 Appointment of Simon Alexander Borrows as a director on 17 October 2011
18 Oct 2011 SH01 Statement of capital following an allotment of shares on 30 September 2011
  • GBP 717,146,297.06
15 Sep 2011 SH01 Statement of capital following an allotment of shares on 31 August 2011
  • GBP 717,117,116.49
12 Sep 2011 AR01 Annual return made up to 8 August 2011 with bulk list of shareholders
07 Sep 2011 AA Group of companies' accounts made up to 31 March 2011
22 Aug 2011 SH01 Statement of capital following an allotment of shares on 29 July 2011
  • GBP 717,090,052.85
27 Jul 2011 SH01 Statement of capital following an allotment of shares on 30 June 2011
  • GBP 71,701,881,026.18
12 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Re - political donations 06/07/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Jul 2011 TM01 Termination of appointment of Christine Morin Postel as a director