BEIF MANAGEMENT LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

03/04/253 April 2025 Accounts for a dormant company made up to 2024-03-31

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 Change of details for Bifm Investments Limited as a person with significant control on 2025-02-17

View Document

14/06/2414 June 2024 Change of details for 3I Bifm Investments Limited as a person with significant control on 2024-06-14

View Document

07/06/247 June 2024 Registered office address changed from 16 Palace Street London SW1E 5JD to Cannon Place 78 Cannon Street London EC4N 6AF on 2024-06-07

View Document

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

View Document

07/06/247 June 2024 Termination of appointment of Jasi Hari Halai as a director on 2024-05-31

View Document

07/06/247 June 2024 Termination of appointment of Kevin John Dunn as a director on 2024-05-31

View Document

07/06/247 June 2024 Termination of appointment of Magdelene Cornelia Davis as a director on 2024-05-31

View Document

07/06/247 June 2024 Termination of appointment of Clare Calderwood 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 Appointment of Mr John Ivor Cavill 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

08/12/238 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

03/08/233 August 2023 Appointment of Ms Magdelene Cornelia Davis as a director on 2023-08-03

View Document

26/07/2326 July 2023 Termination of appointment of Jonathan Charles Murphy as a director on 2023-07-24

View Document

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

View Document

14/12/2214 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Document

09/11/219 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN DUNN / 15/12/2014

View Document

09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/08/147 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

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

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED ANDREW MATTHEWS

View Document

08/01/148 January 2014 DIRECTOR APPOINTED ANDREW JOHN HAYWOOD

View Document

08/01/148 January 2014 DIRECTOR APPOINTED KEVIN JOHN DUNN

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR JONATHAN CHARLES MURPHY

View Document

23/12/1323 December 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

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

View Document

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

View Document

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

View Document

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

View Document

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/03/137 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

03/08/123 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

03/05/113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/03/1114 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

08/04/108 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/03/103 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

01/04/091 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/03/0913 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED NIGEL WYTHEN MIDDLETON

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS LAMB

View Document

16/10/0816 October 2008 S175 C A 2006 01/10/2008

View Document

15/04/0815 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/03/085 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0522 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/058 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM:
54 LOMBARD STREET
LONDON
EC3P 3AH

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 S366A DISP HOLDING AGM 08/03/05

View Document

29/03/0529 March 2005 S366A DISP HOLDING AGM 08/03/05

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/048 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0329 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

21/07/0221 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/06/0210 June 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 NEW SECRETARY APPOINTED

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 SECRETARY RESIGNED

View Document

16/07/0116 July 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

05/07/015 July 2001 REGISTERED OFFICE CHANGED ON 05/07/01 FROM:
LEVEL 1 EXCHANGE HOUSE
PRIMROSE STREET
LONDON
EC2A 2HS

View Document

02/07/012 July 2001 COMPANY NAME CHANGED
PRECIS (2008) LIMITED
CERTIFICATE ISSUED ON 02/07/01

View Document

11/04/0111 April 2001 SECRETARY RESIGNED

View Document

26/03/0126 March 2001 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