BIFM UK BUYER LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewRegistration of charge 118600350011, created on 2025-06-17

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

24/12/2424 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/12/2420 December 2024 Registration of charge 118600350010, created on 2024-12-18

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

15/02/2415 February 2024 Satisfaction of charge 118600350006 in full

View Document

15/02/2415 February 2024 Satisfaction of charge 118600350005 in full

View Document

15/02/2415 February 2024 Satisfaction of charge 118600350004 in full

View Document

14/02/2414 February 2024 Registration of charge 118600350009, created on 2024-02-13

View Document

14/08/2314 August 2023

View Document

14/08/2314 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

14/08/2314 August 2023

View Document

14/08/2314 August 2023

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

09/02/239 February 2023 Statement of capital following an allotment of shares on 2022-09-01

View Document

15/12/2215 December 2022 Registration of charge 118600350008, created on 2022-12-08

View Document

07/10/227 October 2022 Director's details changed for Mr Patrick Mcgrath on 2022-10-07

View Document

07/10/227 October 2022 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-07

View Document

07/10/227 October 2022 Director's details changed for Mr Mark Mcfadden on 2022-10-07

View Document

07/10/227 October 2022 Change of details for Bifm Uk Intermediate Limited as a person with significant control on 2022-10-07

View Document

21/09/2221 September 2022

View Document

21/09/2221 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

21/09/2221 September 2022

View Document

21/09/2221 September 2022

View Document

17/05/2217 May 2022 Statement of capital following an allotment of shares on 2022-04-21

View Document

01/04/221 April 2022 Resolutions

View Document

21/07/2121 July 2021 Statement of capital following an allotment of shares on 2021-07-07

View Document

20/07/2120 July 2021

View Document

20/07/2120 July 2021

View Document

20/07/2120 July 2021

View Document

20/07/2120 July 2021 Audit exemption subsidiary accounts made up to 2019-12-31

View Document

20/07/2120 July 2021

View Document

20/07/2120 July 2021

View Document

20/07/2120 July 2021

View Document

02/07/212 July 2021 Registration of charge 118600350007, created on 2021-06-25

View Document

17/06/2117 June 2021

View Document

17/06/2117 June 2021

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Statement of capital on 2021-06-17

View Document

28/07/2028 July 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG BRENNEMAN / 09/07/2020

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES VALLANCE / 09/07/2020

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON HICKS / 09/07/2020

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

12/03/2012 March 2020 04/03/20 STATEMENT OF CAPITAL CAD 602570704.1

View Document

01/11/191 November 2019 SECOND FILED SH01 - 31/05/19 STATEMENT OF CAPITAL CAD 601279704.1

View Document

17/09/1917 September 2019 CORPORATE SECRETARY APPOINTED VISTRA COSEC LIMITED

View Document

09/07/199 July 2019 28/06/19 STATEMENT OF CAPITAL CAD 602365704.1

View Document

13/06/1913 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118600350006

View Document

13/06/1913 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118600350004

View Document

13/06/1913 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118600350005

View Document

10/06/1910 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118600350002

View Document

10/06/1910 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118600350003

View Document

10/06/1910 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118600350001

View Document

05/06/195 June 2019 31/05/19 STATEMENT OF CAPITAL CAD 601279704.13

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR JAMES VALLANCE

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR GORDON HICKS

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR GREG BRENNEMAN

View Document

29/05/1929 May 2019 08/05/19 STATEMENT OF CAPITAL CAD 1.3463

View Document

29/05/1929 May 2019 SUB-DIVISION 08/05/19

View Document

04/03/194 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information