BIFM INVESTMENTS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

20/02/2520 February 2025 Secretary's details changed for Infrastructure Managers Limited on 2025-02-17

View Document

18/02/2518 February 2025 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 8th Floor 6 Kean Street London WC2B 4AS on 2025-02-18

View Document

18/02/2518 February 2025 Director's details changed for Mr Fernando Enrique Castagnolo on 2025-02-17

View Document

10/02/2510 February 2025 Registration of charge 069490260008, created on 2025-02-06

View Document

10/02/2510 February 2025 Registration of charge 069490260009, created on 2025-02-06

View Document

14/01/2514 January 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/06/2417 June 2024 Director's details changed for Mr John Ivor Cavill on 2024-05-31

View Document

14/06/2414 June 2024 Certificate of change of name

View Document

14/06/2414 June 2024 Director's details changed for Mr Bryan Michael Acutt on 2024-05-31

View Document

14/06/2414 June 2024 Registered office address changed from Cannon Place Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF on 2024-06-14

View Document

13/06/2413 June 2024 Notification of Antoine Marc Boris Matton as a person with significant control on 2024-05-31

View Document

13/06/2413 June 2024 Notification of Stephane Loïc Grandguillaume as a person with significant control on 2024-05-31

View Document

13/06/2413 June 2024 Cessation of 3I Holdings Plc as a person with significant control on 2024-05-31

View Document

13/06/2413 June 2024 Notification of John Ivor Cavill as a person with significant control on 2024-05-31

View Document

07/06/247 June 2024 Termination of appointment of James Peter Dawes as a director on 2024-05-31

View Document

07/06/247 June 2024 Termination of appointment of Bernardo De Sa Braamcamp Sobral Sottomayor as a director on 2024-05-31

View Document

07/06/247 June 2024 Appointment of Mr Bryan Michael Acutt as a director on 2024-05-31

View Document

07/06/247 June 2024 Appointment of Infrastructure Managers Limited as a secretary on 2024-05-31

View Document

07/06/247 June 2024 Registered office address changed from 16 Palace Street London SW1E 5JD to Cannon Place Cannon Street London EC4N 6AF on 2024-06-07

View Document

07/06/247 June 2024 Appointment of Mr Fernando Enrique Castagnolo as a director on 2024-05-31

View Document

07/06/247 June 2024 Termination of appointment of 3I Plc as a secretary on 2024-05-31

View Document

04/06/244 June 2024 Full accounts made up to 2024-03-31

View Document

13/06/2313 June 2023 Registration of charge 069490260006, created on 2023-06-09

View Document

13/06/2313 June 2023 Registration of charge 069490260007, created on 2023-06-09

View Document

10/06/2310 June 2023 Full accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

01/10/211 October 2021 Termination of appointment of Nigel Wythen Middleton as a director on 2021-09-30

View Document

24/07/2024 July 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

05/07/195 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

25/06/1925 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069490260001

View Document

25/06/1925 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069490260002

View Document

25/06/1925 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069490260003

View Document

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069490260004

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

30/07/1830 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/07/1823 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069490260003

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

08/08/178 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER DAWES / 09/02/2017

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR JAMES PETER DAWES

View Document

20/07/1620 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 31/12/15 STATEMENT OF CAPITAL GBP 200000

View Document

14/12/1514 December 2015 SOLVENCY STATEMENT DATED 30/11/15

View Document

14/12/1514 December 2015 REDUCE ISSUED CAPITAL 01/12/2015

View Document

14/12/1514 December 2015 STATEMENT BY DIRECTORS

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED JOHN IVOR CAVILL

View Document

07/08/157 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069490260002

View Document

06/08/156 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR BEN LOOMES

View Document

15/07/1515 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEWS

View Document

30/12/1430 December 2014 SECT 519

View Document

16/09/1416 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

24/07/1424 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069490260001

View Document

10/07/1410 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED PHILIP JOSEPH WHITE

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR BEN ROBERT LOOMES

View Document

03/04/143 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR CRESSIDA HOGG

View Document

09/01/149 January 2014 DIRECTOR APPOINTED CRESSIDA MARY HOGG

View Document

08/01/148 January 2014 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, SECRETARY BARCOSEC LIMITED

View Document

28/11/1328 November 2013 CORPORATE SECRETARY APPOINTED 3I PLC

View Document

28/11/1328 November 2013 Registered office address changed from , 1 Churchill Place, London, E14 5HP on 2013-11-28

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 1 CHURCHILL PLACE LONDON E14 5HP

View Document

20/11/1320 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/11/1320 November 2013 COMPANY NAME CHANGED BARCLAYS INFRASTRUCTURE FUNDS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 20/11/13

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLIOTT

View Document

10/07/1310 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCLATCHEY

View Document

30/04/1330 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MATTHEWS / 05/05/2010

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SEAN MCCLATCHEY / 31/10/2011

View Document

23/07/1223 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

21/05/1221 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/07/115 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/07/1013 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

28/05/1028 May 2010 21/05/2010

View Document

28/05/1028 May 2010 21/05/10 STATEMENT OF CAPITAL GBP 2570000

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED CHISTOPHER JAMES ELLIOTT

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED NIGEL WYTHEN MIDDLETON

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED ANDREW MATTHEWS

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED ROBERT SEAN MCCLATCHEY

View Document

10/07/0910 July 2009 NC INC ALREADY ADJUSTED 02/07/09

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PUDGE

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

10/07/0910 July 2009 GBP NC 100/2000000 02/07/2009

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN LEVY

View Document

10/07/0910 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/0910 July 2009 SECRETARY APPOINTED BARCOSEC LIMITED

View Document

10/07/0910 July 2009

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/2009 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

10/07/0910 July 2009 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

04/07/094 July 2009 ADOPT ARTICLES 02/07/2009

View Document

04/07/094 July 2009 MEMORANDUM OF ASSOCIATION

View Document

02/07/092 July 2009 COMPANY NAME CHANGED DILLWOOD LIMITED CERTIFICATE ISSUED ON 02/07/09

View Document

01/07/091 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company