BIIF HOLDCO II LIMITED

Company Documents

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

View Document

19/02/2519 February 2025 Change of details for a person with significant control

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

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

View Document

16/12/2416 December 2024 Notification of Biif Holdco Limited as a person with significant control on 2017-09-01

View Document

16/12/2416 December 2024 Cessation of Biif Issuerco Limited as a person with significant control on 2017-09-01

View Document

08/10/248 October 2024 Full 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

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

02/01/242 January 2024 Secretary's details changed for Infrastructure Managers Limited on 2023-12-15

View Document

14/10/2314 October 2023 Full accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

31/01/2031 January 2020 31/01/20 STATEMENT OF CAPITAL GBP 4

View Document

02/01/202 January 2020 REDUCE SHARE PREM A/C 12/12/2019

View Document

02/01/202 January 2020 STATEMENT BY DIRECTORS

View Document

02/01/202 January 2020 SOLVENCY STATEMENT DATED 12/12/19

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

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

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

19/09/1719 September 2017 01/09/17 STATEMENT OF CAPITAL GBP 4.00

View Document

03/07/173 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

12/07/1612 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/03/1610 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR BIIF CORPORATE SERVICES LIMITED

View Document

02/07/152 July 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 01/07/2015

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/07/151 July 2015 Registered office address changed from , C/O Dundas & Wilson, Northwest Wing Bush House Aldwych, London, WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 2015-07-01

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM C/O DUNDAS & WILSON NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ

View Document

07/04/157 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEWS

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED JOHN IVOR CAVILL

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORREST

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FORREST / 21/05/2014

View Document

27/03/1427 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FORREST / 11/11/2013

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 / NIGEL WYTHEN MIDDLETON / 11/11/2013

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FORREST / 09/10/2013

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR MICHAEL FORREST

View Document

27/03/1327 March 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/03/1313 March 2013 DISS40 (DISS40(SOAD))

View Document

12/03/1312 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

27/02/1327 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFRASTRUCTURE MANAGERS LIMITED / 26/02/2013

View Document

26/02/1326 February 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 04/09/2012

View Document

26/02/1326 February 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 04/09/2012

View Document

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

View Document

21/02/1321 February 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 04/09/2012

View Document

25/01/1325 January 2013 Registered office address changed from , Fifth Floor 100 Wood Street, London, EC2V 7EX on 2013-01-25

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

22/01/1322 January 2013 FIRST GAZETTE

View Document

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

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MR ANDREW MATTHEWS

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR LAURENCE CLARKE

View Document

09/03/129 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

17/10/1117 October 2011 CORPORATE DIRECTOR APPOINTED BIIF CORPORATE SERVICES LIMITED

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED LAURENCE CLARKE

View Document

05/09/115 September 2011 CORPORATE SECRETARY APPOINTED LAW DEBENTURE CORPORATE SERVICES LIMTED

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR VINDEX LIMITED

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES LIMITED

View Document

01/09/111 September 2011 DIRECTOR APPOINTED NIGEL WYTHEN MIDDLETON

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRUESDALE

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM ONE LONDON WALL LONDON EC2Y 5AB

View Document

31/08/1131 August 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

31/08/1131 August 2011 ADOPT ARTICLES 25/08/2011

View Document

31/08/1131 August 2011 Registered office address changed from , One London Wall, London, EC2Y 5AB on 2011-08-31

View Document

25/08/1125 August 2011 COMPANY NAME CHANGED MM&S (5655) LIMITED CERTIFICATE ISSUED ON 25/08/11

View Document

09/03/119 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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