Company NameBEIF Ii Limited
Company StatusDissolved
Company Number03468972
CategoryPrivate Limited Company
Incorporation Date20 November 1997(26 years, 5 months ago)
Dissolution Date27 July 2020 (3 years, 9 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Charles Murphy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2013(16 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 27 July 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Kevin John Dunn
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2013(16 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 27 July 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Secretary Name3I Plc (Corporation)
StatusClosed
Appointed07 November 2013(15 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 27 July 2020)
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NameChristopher James Elliott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(3 months, 3 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 25 October 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameGraeme Robert White
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(3 months, 3 weeks after company formation)
Appointment Duration6 years, 12 months (resigned 04 March 2005)
RoleVenture And Dev Capital Inv
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameIan Craig Whyte
NationalityBritish
StatusResigned
Appointed11 March 1998(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 29 March 1999)
RoleCompany Director
Correspondence Address172 Forest Road
Tunbridge Wells
Kent
TN2 5JD
Director NamePaul Cunningham
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 August 2007)
RoleChief Operating Officer
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameThomas Sutton Lamb
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(7 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 2007)
RoleVenture Capitalist
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Nigel Wythen Middleton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(10 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 03 April 2019)
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMr Andrew Matthews
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(10 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 13 February 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMr Andrew John Haywood
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(16 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 04 September 2015)
RoleQualified Accountant
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMs Jasi Hari Halai
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(17 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 March 2019)
RoleFinancial Reporting
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed11 December 1997(3 weeks after company formation)
Appointment Duration3 months (resigned 11 March 1998)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed29 March 1999(1 year, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 March 2005)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed29 March 1999(1 year, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 March 2005)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameBarcosec Limited (Corporation)
StatusResigned
Appointed29 March 1999(1 year, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 07 November 2013)
Correspondence Address1 Churchill Place
London
E14 5HP

Contact

Websitebarclays.in

Location

Registered Address40 Bank Street
Canary Wharf
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

52 at £13i Bifm Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,225,637
Net Worth£52
Current Liabilities£50

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

10 August 2011Delivered on: 12 August 2011
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Finance Parties (The Security Trustee)

Classification: Security assignment
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights now and in the future in the assigned contracts see image for full details.
Outstanding

Filing History

7 September 2017Accounts for a dormant company made up to 31 March 2017 (12 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
17 November 2016Full accounts made up to 31 March 2016 (13 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 52
(7 pages)
7 September 2015Full accounts made up to 31 March 2015 (17 pages)
4 September 2015Termination of appointment of Andrew John Haywood as a director on 4 September 2015 (1 page)
4 September 2015Appointment of Jasi Halai as a director on 13 August 2015 (3 pages)
4 September 2015Termination of appointment of Andrew John Haywood as a director on 4 September 2015 (1 page)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 52
(7 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 52
(7 pages)
13 February 2015Termination of appointment of Andrew Matthews as a director on 13 February 2015 (1 page)
30 December 2014Sect 519 (1 page)
15 December 2014Director's details changed for Kevin John Dunn on 15 December 2014 (2 pages)
9 December 2014Full accounts made up to 31 March 2014 (19 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 52
(8 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 52
(8 pages)
8 January 2014Appointment of Andrew John Haywood as a director (3 pages)
8 January 2014Appointment of Mr Jonathan Charles Murphy as a director (3 pages)
8 January 2014Appointment of Kevin John Dunn as a director (3 pages)
23 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
28 November 2013Termination of appointment of Barcosec Limited as a secretary (2 pages)
28 November 2013Appointment of 3I Plc as a secretary (3 pages)
28 November 2013Registered office address changed from 1 Churchill Place London E14 5HP on 28 November 2013 (2 pages)
20 November 2013Company name changed barclays european infrastructure ii LIMITED\certificate issued on 20/11/13
  • RES15 ‐ Change company name resolution on 2013-11-08
(3 pages)
20 November 2013Change of name notice (2 pages)
30 October 2013Termination of appointment of Christopher Elliott as a director (1 page)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(6 pages)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(6 pages)
14 May 2013Full accounts made up to 31 December 2012 (19 pages)
30 January 2013Director's details changed for Mr Andrew Matthews on 5 May 2010 (2 pages)
30 January 2013Director's details changed for Mr Andrew Matthews on 5 May 2010 (2 pages)
25 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
6 August 2012Full accounts made up to 31 December 2011 (19 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 May 2011Full accounts made up to 31 December 2010 (18 pages)
23 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
8 April 2010Full accounts made up to 31 December 2009 (18 pages)
10 September 2009Return made up to 01/09/09; full list of members (4 pages)
1 April 2009Full accounts made up to 31 December 2008 (16 pages)
18 November 2008Return made up to 01/11/08; full list of members (4 pages)
11 November 2008Director appointed andrew matthews (1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 ca 2006 01/10/2008
(1 page)
27 May 2008Director appointed nigel wythen middleton (2 pages)
22 May 2008Appointment terminated director thomas lamb (1 page)
15 April 2008Full accounts made up to 31 December 2007 (17 pages)
2 November 2007Return made up to 01/11/07; full list of members (2 pages)
22 August 2007Director resigned (1 page)
17 April 2007Full accounts made up to 31 December 2006 (14 pages)
2 November 2006Return made up to 01/11/06; full list of members (2 pages)
28 June 2006Company name changed bukif management LIMITED\certificate issued on 28/06/06 (2 pages)
13 April 2006Full accounts made up to 31 December 2005 (12 pages)
3 November 2005Return made up to 01/11/05; full list of members (2 pages)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
16 May 2005New director appointed (2 pages)
20 April 2005Full accounts made up to 31 December 2004 (8 pages)
23 March 2005Director resigned (1 page)
23 March 2005New director appointed (1 page)
23 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
1 December 2004Return made up to 20/11/04; full list of members (3 pages)
11 August 2004Director's particulars changed (1 page)
7 April 2004Full accounts made up to 31 December 2003 (8 pages)
21 November 2003Return made up to 20/11/03; full list of members (3 pages)
8 September 2003Director's particulars changed (1 page)
29 April 2003Full accounts made up to 31 December 2002 (8 pages)
25 February 2003Auditor's resignation (2 pages)
5 December 2002Return made up to 20/11/02; full list of members (2 pages)
21 July 2002Full accounts made up to 31 December 2001 (8 pages)
28 November 2001Return made up to 20/11/01; full list of members (2 pages)
13 April 2001Full accounts made up to 31 December 2000 (7 pages)
21 November 2000Return made up to 20/11/00; full list of members (2 pages)
11 April 2000Full accounts made up to 31 December 1999 (7 pages)
22 February 2000Return made up to 20/11/99; full list of members (4 pages)
11 June 1999Secretary resigned (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New secretary appointed (2 pages)
26 May 1999Full accounts made up to 31 December 1998 (6 pages)
13 April 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/03/99
(1 page)
24 March 1999Ad 24/11/98--------- £ si 50@1=50 £ ic 2/52 (2 pages)
22 March 1999Return made up to 20/11/98; full list of members (6 pages)
3 September 1998Memorandum and Articles of Association (7 pages)
16 April 1998New secretary appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998Registered office changed on 16/04/98 from: level 1 exchange house primrose london EC2A 2HS (1 page)
16 April 1998Secretary resigned (1 page)
16 April 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
16 April 1998New director appointed (3 pages)
16 April 1998New director appointed (3 pages)
16 April 1998Director resigned (1 page)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1998Company name changed precis (1601) LIMITED\certificate issued on 12/03/98 (2 pages)
22 December 1997Secretary resigned (1 page)
22 December 1997New secretary appointed (2 pages)
20 November 1997Incorporation (15 pages)