Company NameBIIF Gp Limited
Company StatusActive
Company Number04836947
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)
Previous NameBEIF Investment Debtco Limited

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
StatusCurrent
Appointed20 December 2013(10 years, 5 months after company formation)
Appointment Duration10 years, 4 months
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
StatusCurrent
Appointed20 December 2013(10 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMs Jasi Hari Halai
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2015(12 years after company formation)
Appointment Duration8 years, 8 months
RoleFinancial Reporting
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMrs Clare Calderwood
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr James Peter Dawes
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Secretary Name3I Plc (Corporation)
StatusCurrent
Appointed07 November 2013(10 years, 3 months after company formation)
Appointment Duration10 years, 5 months
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Nigel Wythen Middleton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(8 months, 3 weeks after company formation)
Appointment Duration17 years, 6 months (resigned 30 September 2021)
RoleInfrastructure Investor
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NamePaul Cunningham
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(8 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 20 May 2008)
RoleChartered Accountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameChristopher James Elliott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(8 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 25 October 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Robert Sean McClatchey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(5 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 2013)
RoleVenture Capital
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
Appointed16 July 2008(5 years after company formation)
Appointment Duration6 years, 7 months (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(10 years, 5 months 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 NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusResigned
Appointed05 April 2004(8 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 07 November 2008)
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Secretary NameBarcosec Limited (Corporation)
StatusResigned
Appointed10 November 2008(5 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 07 November 2013)
Correspondence Address1 Churchill Place
London
E14 5HP

Contact

Website3i.com
Telephone020 79753131
Telephone regionLondon

Location

Registered Address16 Palace Street
London
SW1E 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £13i Bifm Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,834,666
Net Worth£2
Current Liabilities£50

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Charges

14 July 2014Delivered on: 24 July 2014
Persons entitled: The Royal Bank of Scotland PLC Acting in Its Capacity as Security Agent

Classification: A registered charge
Outstanding

Filing History

26 October 2023Accounts for a dormant company made up to 31 March 2023 (11 pages)
3 August 2023Appointment of Ms Magdelene Cornelia Davis as a director on 3 August 2023 (2 pages)
26 July 2023Termination of appointment of Jonathan Charles Murphy as a director on 24 July 2023 (1 page)
11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
13 September 2022Accounts for a dormant company made up to 31 March 2022 (11 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
14 December 2021Appointment of Mr James Peter Dawes as a director on 14 December 2021 (2 pages)
26 October 2021Accounts for a dormant company made up to 31 March 2021 (11 pages)
1 October 2021Termination of appointment of Nigel Wythen Middleton as a director on 30 September 2021 (1 page)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
18 November 2020Appointment of Mrs Clare Calderwood as a director on 18 November 2020 (2 pages)
28 October 2020Accounts for a dormant company made up to 31 March 2020 (13 pages)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
26 November 2019Accounts for a dormant company made up to 31 March 2019 (12 pages)
25 June 2019Satisfaction of charge 048369470001 in full (1 page)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
10 October 2018Accounts for a dormant company made up to 31 March 2018 (12 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
7 September 2017Accounts for a dormant company made up to 31 March 2017 (11 pages)
7 September 2017Accounts for a dormant company made up to 31 March 2017 (11 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (12 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (12 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 2
(7 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 2
(7 pages)
7 September 2015Full accounts made up to 31 March 2015 (15 pages)
7 September 2015Full accounts made up to 31 March 2015 (15 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)
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 2
(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 2
(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 2
(7 pages)
13 February 2015Termination of appointment of Andrew Matthews as a director on 13 February 2015 (1 page)
13 February 2015Termination of appointment of Andrew Matthews as a director on 13 February 2015 (1 page)
30 December 2014Sect 519 (1 page)
30 December 2014Sect 519 (1 page)
15 December 2014Director's details changed for Kevin John Dunn on 15 December 2014 (2 pages)
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 (17 pages)
9 December 2014Full accounts made up to 31 March 2014 (17 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 2
(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 2
(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 2
(8 pages)
24 July 2014Registration of charge 048369470001, created on 14 July 2014 (29 pages)
24 July 2014Registration of charge 048369470001, created on 14 July 2014 (29 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-03
(8 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-03
(8 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-03
(8 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)
8 January 2014Appointment of Mr Andrew John Haywood as a director (3 pages)
8 January 2014Appointment of Mr 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)
23 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
28 November 2013Appointment of 3I Plc as a secretary (3 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)
28 November 2013Termination of appointment of Barcosec Limited as a secretary (2 pages)
28 November 2013Termination of appointment of Barcosec Limited as a secretary (2 pages)
28 November 2013Registered office address changed from 1 Churchill Place London E14 5HP on 28 November 2013 (2 pages)
30 October 2013Termination of appointment of Christopher Elliott as a director (1 page)
30 October 2013Termination of appointment of Christopher Elliott as a director (1 page)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
14 May 2013Full accounts made up to 31 December 2012 (18 pages)
14 May 2013Full accounts made up to 31 December 2012 (18 pages)
16 April 2013Termination of appointment of Robert Mcclatchey as a director (1 page)
16 April 2013Termination of appointment of Robert Mcclatchey as a director (1 page)
30 January 2013Director's details changed for Mr Robert Sean Mcclatchey on 31 October 2011 (2 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)
30 January 2013Director's details changed for Mr Andrew Matthews on 5 May 2010 (2 pages)
30 January 2013Director's details changed for Mr Robert Sean Mcclatchey on 31 October 2011 (2 pages)
6 August 2012Full accounts made up to 31 December 2011 (18 pages)
6 August 2012Full accounts made up to 31 December 2011 (18 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
3 May 2011Full accounts made up to 31 December 2010 (18 pages)
3 May 2011Full accounts made up to 31 December 2010 (18 pages)
13 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
8 April 2010Full accounts made up to 31 December 2009 (18 pages)
8 April 2010Full accounts made up to 31 December 2009 (18 pages)
22 July 2009Return made up to 18/07/09; full list of members (5 pages)
22 July 2009Return made up to 18/07/09; full list of members (5 pages)
1 April 2009Full accounts made up to 31 December 2008 (16 pages)
1 April 2009Full accounts made up to 31 December 2008 (16 pages)
10 March 2009Director's change of particulars / christopher elliott / 19/07/2004 (1 page)
10 March 2009Director's change of particulars / christopher elliott / 19/07/2004 (1 page)
10 March 2009Director's change of particulars / nigel middleton / 29/02/2008 (1 page)
10 March 2009Director's change of particulars / nigel middleton / 29/02/2008 (1 page)
7 January 2009Appointment terminated secretary law debenture corporate services LTD (1 page)
7 January 2009Secretary appointed barcosec LIMITED (2 pages)
7 January 2009Registered office changed on 07/01/2009 from fifth floor 100 wood street london EC2V 7EX (1 page)
7 January 2009Appointment terminated secretary law debenture corporate services LTD (1 page)
7 January 2009Registered office changed on 07/01/2009 from fifth floor 100 wood street london EC2V 7EX (1 page)
7 January 2009Secretary appointed barcosec LIMITED (2 pages)
12 August 2008Director appointed andrew matthews (4 pages)
12 August 2008Director appointed andrew matthews (4 pages)
12 August 2008Director appointed robert sean mcclatchey (5 pages)
12 August 2008Director appointed robert sean mcclatchey (5 pages)
4 August 2008Full accounts made up to 31 December 2007 (11 pages)
4 August 2008Full accounts made up to 31 December 2007 (11 pages)
30 July 2008Return made up to 18/07/08; full list of members (4 pages)
30 July 2008Return made up to 18/07/08; full list of members (4 pages)
29 July 2008Memorandum and Articles of Association (6 pages)
29 July 2008Memorandum and Articles of Association (6 pages)
30 May 2008Memorandum and Articles of Association (5 pages)
30 May 2008Memorandum and Articles of Association (5 pages)
23 May 2008Appointment terminate, director paul cunningham logged form (1 page)
23 May 2008Appointment terminate, director paul cunningham logged form (1 page)
21 May 2008Appointment terminated director paul cunningham (1 page)
21 May 2008Appointment terminated director paul cunningham (1 page)
21 May 2008Company name changed beif investment debtco LIMITED\certificate issued on 22/05/08 (3 pages)
21 May 2008Company name changed beif investment debtco LIMITED\certificate issued on 22/05/08 (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
19 July 2007Return made up to 18/07/07; full list of members (2 pages)
19 July 2007Return made up to 18/07/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
14 August 2006Return made up to 18/07/06; full list of members (2 pages)
14 August 2006Return made up to 18/07/06; full list of members (2 pages)
8 August 2005Return made up to 18/07/05; full list of members (2 pages)
8 August 2005Return made up to 18/07/05; full list of members (2 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
24 May 2005Full accounts made up to 31 December 2004 (10 pages)
24 May 2005Full accounts made up to 31 December 2004 (10 pages)
20 August 2004Return made up to 18/07/04; full list of members (7 pages)
20 August 2004Return made up to 18/07/04; full list of members (7 pages)
28 April 2004New director appointed (3 pages)
28 April 2004New director appointed (3 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004Registered office changed on 23/04/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
23 April 2004New secretary appointed (2 pages)
23 April 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
23 April 2004New secretary appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
23 April 2004Registered office changed on 23/04/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
23 April 2004Secretary resigned (1 page)
22 April 2004New director appointed (5 pages)
22 April 2004New director appointed (3 pages)
22 April 2004New director appointed (5 pages)
22 April 2004New director appointed (3 pages)
19 January 2004Company name changed precis (2383) LIMITED\certificate issued on 19/01/04 (2 pages)
19 January 2004Company name changed precis (2383) LIMITED\certificate issued on 19/01/04 (2 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003Secretary resigned (1 page)
18 July 2003Incorporation (17 pages)
18 July 2003Incorporation (17 pages)