BIIF GP LIMITED

Company Documents

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

View Document

28/04/2528 April 2025 Full accounts 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 Change of details for Bifm Investments Limited as a person with significant control 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

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

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 Termination of appointment of 3I Plc 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 78 Cannon Street London EC4N 6AF on 2024-06-07

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 Mr John Ivor Cavill 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 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 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 Kevin John Dunn as a director 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

26/10/2326 October 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

13/09/2213 September 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

14/12/2114 December 2021 Appointment of Mr James Peter Dawes as a director on 2021-12-14

View Document

26/10/2126 October 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 FULL ACCOUNTS 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

24/07/1424 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048369470001

View Document

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

View Document

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

View Document

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

View Document

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

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

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

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCLATCHEY

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

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

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

View Document

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

View Document

03/05/113 May 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

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

View Document

22/07/0922 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

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

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MIDDLETON / 29/02/2008

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ELLIOTT / 19/07/2004

View Document

07/01/097 January 2009 SECRETARY APPOINTED BARCOSEC LIMITED

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM
FIFTH FLOOR
100 WOOD STREET
LONDON
EC2V 7EX

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY LAW DEBENTURE CORPORATE SERVICES LTD

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED ANDREW MATTHEWS

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED ROBERT SEAN MCCLATCHEY

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/07/0830 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 MEMORANDUM OF ASSOCIATION

View Document

30/05/0830 May 2008 ARTICLES OF ASSOCIATION

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATE, DIRECTOR PAUL CUNNINGHAM LOGGED FORM

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR PAUL CUNNINGHAM

View Document

21/05/0821 May 2008 COMPANY NAME CHANGED BEIF INVESTMENT DEBTCO LIMITED
CERTIFICATE ISSUED ON 22/05/08

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04 FROM:
LEVEL 1 EXCHANGE HOUSE
PRIMROSE STREET
LONDON EC2A 2HS

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 SECRETARY RESIGNED

View Document

23/04/0423 April 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

23/04/0423 April 2004 NEW SECRETARY APPOINTED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 COMPANY NAME CHANGED
PRECIS (2383) LIMITED
CERTIFICATE ISSUED ON 19/01/04

View Document

23/10/0323 October 2003 SECRETARY RESIGNED

View Document

18/07/0318 July 2003 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