BIIF HOLDCO LIMITED

Company Documents

DateDescription
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 to 8th Floor 6 Kean Street London WC2B 4AS on 2025-02-18

View Document

18/02/2518 February 2025 Change of details for Biif Gp Limited as a person with significant control on 2025-02-17

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

04/10/244 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Director's details changed for Mr Bryan Michael Acutt on 2024-06-10

View Document

17/05/2417 May 2024 Termination of appointment of James Peter Dawes as a director on 2024-05-15

View Document

17/05/2417 May 2024 Appointment of Bryan Michael Acutt as a director on 2024-05-15

View Document

03/01/243 January 2024 Secretary's details changed for Infrastructure Managers Limited on 2023-12-15

View Document

12/12/2312 December 2023 Amended group of companies' accounts made up to 2022-12-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

09/10/239 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

01/10/221 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

07/10/217 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

01/10/181 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL MIDDLETON

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR JAMES PETER DAWES

View Document

04/10/174 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

09/10/169 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR JOHN IVOR CAVILL

View Document

21/10/1521 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

19/10/1519 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM C/O DUNDAS & WILSON NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEWS

View Document

13/10/1413 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MATTHEWS / 11/11/2013

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WYTHEN MIDDLETON / 11/11/2013

View Document

10/10/1310 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCLATCHEY

View Document

26/02/1326 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFRASTRUCTURE MANAGERS LIMITED / 26/02/2013

View Document

21/02/1321 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFRASTRUCTURE MANAGERS LIMITED / 10/01/2013

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM, FIFTH FLOOR 100 WOOD STREET, LONDON, EC2V 7EX

View Document

24/01/1324 January 2013 CORPORATE SECRETARY APPOINTED INFRASTRUCTURE MANAGERS LIMITED

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, SECRETARY LAW DEBENTURE CORPORATE SERVICES LIMITED

View Document

27/11/1227 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

25/09/1225 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

31/10/1131 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

27/09/1127 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

04/01/114 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

09/10/109 October 2010 DISS40 (DISS40(SOAD))

View Document

06/10/106 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAW DEBENTURE CORPORATE SERVICES LIMITED / 01/10/2009

View Document

21/09/1021 September 2010 FIRST GAZETTE

View Document

29/09/0929 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 SECRETARY APPOINTED LAW DEBENTURE CORPORATE SERVICES LIMITED

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM, 10 UPPER BANK STREET, LONDON, E14 5JJ

View Document

04/12/084 December 2008 DIRECTOR APPOINTED ANDREW MATTHEWS LOGGED FORM

View Document

04/12/084 December 2008 DIRECTOR APPOINTED NIGEL WYTHEN MIDDLETON LOGGED FORM

View Document

04/12/084 December 2008 DIRECTOR APPOINTED ROBERT SEAN MCCLATCHEY LOGGED FORM

View Document

02/12/082 December 2008 DIRECTOR APPOINTED ROBERT SEAN MCCLATCHEY

View Document

02/12/082 December 2008 DIRECTOR APPOINTED NIGEL WYTHEN MIDDLETON

View Document

02/12/082 December 2008 DIRECTOR APPOINTED ANDREW MATTHEWS

View Document

25/11/0825 November 2008 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID PUDGE

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN LEVY

View Document

17/11/0817 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/0814 November 2008 COMPANY NAME CHANGED OUSEWAY LIMITED CERTIFICATE ISSUED ON 14/11/08

View Document

23/09/0823 September 2008 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