London
EC4N 6AF
Director Name | Mr Jonathan Peter Doberman |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2016(10 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 December 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 3 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | John McDonagh |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 March 2009) |
Role | Company Director |
Correspondence Address | 59 Sarsfield Road London SW12 8HR |
Director Name | Mr Michael Joseph Ryan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 December 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 42, Central Building 3 Matthew Parker Street London SW1H 9NE |
Director Name | Alan Dixon Jessop |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(3 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 09 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145a Brentwood Road Herongate Essex CM13 3PB |
Director Name | Paul McCulloch |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(3 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 09 January 2009) |
Role | Investor |
Correspondence Address | 33 Southwood Avenue Highgate London N6 5SA |
Director Name | Sir Timothy Peter Noble |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(3 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 09 January 2009) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Ardnahane Barnton Avenue Edinburgh EH4 6JJ Scotland |
Director Name | Mr Joseph Eugene Philipsz |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 January 2006(3 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 09 January 2009) |
Role | Merchant Banker |
Country of Residence | Scotland |
Correspondence Address | 3 Blinkbonny Grove Edinburgh Midlothian EH4 3HH Scotland |
Director Name | Mr Alistair Graham Ray |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(3 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 09 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 120 Globe Wharf 205 Rotherhithe Street London SE16 5XX |
Director Name | Benjamin John Paget Thomson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(3 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 09 January 2009) |
Role | Corporate Financier |
Correspondence Address | 10 Belford Terrace Edinburgh Midlothian EH4 3DQ Scotland |
Director Name | Mr Robert Henry Moffett Chaplin |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(3 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 09 January 2009) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Moray Place Edinburgh Lothian EH3 6DA Scotland |
Director Name | Laurence Seymour Clarke |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Barclays Bank Plc, 1 Churchill Place London E14 5HP |
Director Name | Mr Michael Forrest |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 March 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northwest Wing Bush House Aldwych London WC2B 4EZ |
Director Name | Mr Nestor Augusto Castillo Borrero |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 September 2015) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 3i 16 Palace Street Edinburgh SW1E 5JD |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2009(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 March 2016) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1.3m at £0.01 | Biif Issuerco Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £84,876,625 |
Cash | £143 |
Current Liabilities | £263,374,306 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (7 months from now) |
21 December 2006 | Delivered on: 29 December 2006 Satisfied on: 8 September 2015 Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties(The Security Trustee) Classification: Supplemental agreement to security agreement dated 23/12/2005 and Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the existing shares and any future shares all the existing investments and any future investments. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 December 2006 | Delivered on: 5 January 2007 Satisfied on: 8 September 2015 Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties(The Security Trustee) Classification: Supplemental agreement to share pledge dated 23 december 2005 Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the existing shares and any future shares together with the related rights, shares being elbon pfi nt limited. See the mortgage charge document for full details. Fully Satisfied |
21 December 2006 | Delivered on: 29 December 2006 Satisfied on: 8 September 2015 Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties(The Security Trustee) Classification: Supplemental deed to debenture dated 23 december 2005 Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the accounts the receivables all rights under any interest rate hedging arrangements all goodwill and uncalled capital all shares all investments all intellectual property any letter of credit and the benefit of all licences. Assigns all insurances the relevant documents the accounts and all other receivables. By way of floating charge the undertaking and all other property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
6 February 2006 | Delivered on: 23 February 2006 Satisfied on: 8 September 2015 Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee") Classification: Share transfer Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledges and assigns to the security trustee all the shares together with the related rights. See the mortgage charge document for full details. Fully Satisfied |
14 February 2006 | Delivered on: 23 February 2006 Satisfied on: 8 September 2015 Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee") Classification: Transfer Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledges and assigns to the security trustee all the shares together with the related rights. See the mortgage charge document for full details. Fully Satisfied |
13 February 2006 | Delivered on: 16 February 2006 Satisfied on: 8 September 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Share pledge Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the shares in the capital of npfi management limited and all related rights including dividends,. See the mortgage charge document for full details. Fully Satisfied |
23 December 2005 | Delivered on: 7 January 2006 Satisfied on: 8 September 2015 Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties(The Security Trustee) Classification: Debenture Secured details: All monies due or to become due by any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 December 2005 | Delivered on: 7 January 2006 Satisfied on: 8 September 2015 Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties(The Security Trustee) Classification: Security agreement Secured details: All monies due or to become due by any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the shares together with related rights. See the mortgage charge document for full details. Fully Satisfied |
28 July 2011 | Delivered on: 10 August 2011 Satisfied on: 8 September 2015 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Finance Parties (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
13 May 2009 | Delivered on: 22 May 2009 Satisfied on: 8 September 2015 Persons entitled: Lloyds Tsb Bank PLC (Security Trustee) Classification: Supplemental deed to debenture dated 23 december 2005 and Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, the accounts, see image for full details. Fully Satisfied |
9 April 2008 | Delivered on: 16 April 2008 Satisfied on: 8 September 2015 Persons entitled: Lloyds Tsb Bank PLC, for Itself and as Agent and Security Trustee for the Other Finance Parties (The Security Trustee) Classification: Supplemental agreement to security agreement dated 23 december 2005 and Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charging company pledges and assigns to the security trustee all the exisiting shares and any future shares together with the related rights from time to time accruing to those shares see image for full details. Fully Satisfied |
1 February 2008 | Delivered on: 4 February 2008 Satisfied on: 8 September 2015 Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties(Security Trustee) Classification: Supplemental agreement to security agreement dated 23 december 2005 and Secured details: All monies due or to become due from any obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All existing shares and any future shares together with the related rights all existing and future investments, all right in the relevant documents,. See the mortgage charge document for full details. Fully Satisfied |
19 December 2007 | Delivered on: 28 December 2007 Satisfied on: 8 September 2015 Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties Classification: Deed of confirmation to share pledge Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and related rights. See the mortgage charge document for full details. Fully Satisfied |
19 December 2007 | Delivered on: 28 December 2007 Satisfied on: 8 September 2015 Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties Classification: Deed of confirmation to security agreement dated 23 december 2005 Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The existing and future shares and related rights. See the mortgage charge document for full details. Fully Satisfied |
19 December 2007 | Delivered on: 28 December 2007 Satisfied on: 8 September 2015 Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties Classification: Supplemental deed to debenture dated 23 december 2005 Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 November 2007 | Delivered on: 23 November 2007 Satisfied on: 8 September 2015 Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee") Classification: Deed of confirmation Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all the shares together with the related rights. See the mortgage charge document for full details. Fully Satisfied |
9 November 2007 | Delivered on: 23 November 2007 Satisfied on: 8 September 2015 Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee") Classification: Supplemental agreement to security agreement dated 23 december 2005 Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charging company pledges and assigns to the security trustee all existing shares and any future shares together with the related rights from time to time accruing to those shares, all existing investments and any future investments. See the mortgage charge document for full details. Fully Satisfied |
9 November 2007 | Delivered on: 23 November 2007 Satisfied on: 8 September 2015 Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee") Classification: Supplemental deed to debenture dated 23 december 2005 Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the accounts and all monies standing to the credit of the accounts from time to time. See the mortgage charge document for full details. Fully Satisfied |
23 December 2005 | Delivered on: 7 January 2006 Satisfied on: 8 September 2015 Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties(The Security Trustee) Classification: Share pledge Secured details: All monies due or to become due by any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the shares together with the related rights 46,667 ordinary shares of £0.05 each in elbon pfi nt limited. See the mortgage charge document for full details. Fully Satisfied |
19 June 2015 | Delivered on: 23 June 2015 Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties) Classification: A registered charge Outstanding |
19 June 2015 | Delivered on: 23 June 2015 Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties) Classification: A registered charge Outstanding |
19 December 2014 | Delivered on: 29 December 2014 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
19 December 2014 | Delivered on: 29 December 2014 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
13 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
12 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
12 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
12 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages) |
11 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (56 pages) |
17 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
1 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages) |
1 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages) |
1 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 pages) |
1 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
11 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
7 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (55 pages) |
7 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
7 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
7 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages) |
20 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
20 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
20 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages) |
20 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
14 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (68 pages) |
26 September 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
11 July 2018 | Full accounts made up to 31 December 2017 (71 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with updates (5 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (61 pages) |
8 January 2017 | Resolutions
|
8 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
6 January 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
6 January 2017 | Resolutions
|
6 January 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
5 January 2017 | Resolutions
|
5 January 2017 | Statement of capital following an allotment of shares on 13 December 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
5 January 2017 | Resolutions
|
5 January 2017 | Statement of capital following an allotment of shares on 13 December 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
16 December 2016 | Statement by Directors (1 page) |
16 December 2016 | Resolutions
|
16 December 2016 | Resolutions
|
16 December 2016 | Statement of capital on 16 December 2016
|
16 December 2016 | Statement of capital on 16 December 2016
|
16 December 2016 | Solvency Statement dated 13/12/16 (1 page) |
16 December 2016 | Solvency Statement dated 13/12/16 (1 page) |
16 December 2016 | Statement by Directors (1 page) |
15 December 2016 | Solvency Statement dated 13/12/16 (1 page) |
15 December 2016 | Solvency Statement dated 13/12/16 (1 page) |
15 December 2016 | Statement of capital on 15 December 2016
|
15 December 2016 | Resolutions
|
15 December 2016 | Statement by Directors (1 page) |
15 December 2016 | Statement by Directors (1 page) |
15 December 2016 | Resolutions
|
15 December 2016 | Statement of capital on 15 December 2016
|
14 December 2016 | Statement of capital on 14 December 2016
|
14 December 2016 | Solvency Statement dated 13/12/16 (1 page) |
14 December 2016 | Statement by Directors (1 page) |
14 December 2016 | Solvency Statement dated 13/12/16 (1 page) |
14 December 2016 | Statement by Directors (1 page) |
14 December 2016 | Resolutions
|
14 December 2016 | Statement of capital on 14 December 2016
|
14 December 2016 | Resolutions
|
4 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (60 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (60 pages) |
17 March 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 17 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Jonathan Peter Doberman as a director on 17 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 17 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Jonathan Peter Doberman as a director on 17 March 2016 (2 pages) |
19 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
14 October 2015 | Appointment of Mr John Ivor Cavill as a director on 4 September 2015 (2 pages) |
14 October 2015 | Termination of appointment of Nestor Augusto Castillo Borrero as a director on 4 September 2015 (1 page) |
14 October 2015 | Termination of appointment of Nestor Augusto Castillo Borrero as a director on 4 September 2015 (1 page) |
14 October 2015 | Appointment of Mr John Ivor Cavill as a director on 4 September 2015 (2 pages) |
14 October 2015 | Termination of appointment of Nestor Augusto Castillo Borrero as a director on 4 September 2015 (1 page) |
14 October 2015 | Appointment of Mr John Ivor Cavill as a director on 4 September 2015 (2 pages) |
8 September 2015 | Satisfaction of charge 12 in full (1 page) |
8 September 2015 | Satisfaction of charge 4 in full (1 page) |
8 September 2015 | Satisfaction of charge 4 in full (1 page) |
8 September 2015 | Satisfaction of charge 9 in full (1 page) |
8 September 2015 | Satisfaction of charge 13 in full (1 page) |
8 September 2015 | Satisfaction of charge 17 in full (1 page) |
8 September 2015 | Satisfaction of charge 12 in full (1 page) |
8 September 2015 | Satisfaction of charge 19 in full (1 page) |
8 September 2015 | Satisfaction of charge 18 in full (1 page) |
8 September 2015 | Satisfaction of charge 16 in full (1 page) |
8 September 2015 | Satisfaction of charge 10 in full (1 page) |
8 September 2015 | Satisfaction of charge 6 in full (1 page) |
8 September 2015 | Satisfaction of charge 7 in full (2 pages) |
8 September 2015 | Satisfaction of charge 3 in full (1 page) |
8 September 2015 | Satisfaction of charge 15 in full (1 page) |
8 September 2015 | Satisfaction of charge 7 in full (2 pages) |
8 September 2015 | Satisfaction of charge 15 in full (1 page) |
8 September 2015 | Satisfaction of charge 10 in full (1 page) |
8 September 2015 | Satisfaction of charge 16 in full (1 page) |
8 September 2015 | Satisfaction of charge 19 in full (1 page) |
8 September 2015 | Satisfaction of charge 8 in full (1 page) |
8 September 2015 | Satisfaction of charge 5 in full (1 page) |
8 September 2015 | Satisfaction of charge 1 in full (1 page) |
8 September 2015 | Satisfaction of charge 9 in full (1 page) |
8 September 2015 | Satisfaction of charge 17 in full (1 page) |
8 September 2015 | Satisfaction of charge 5 in full (1 page) |
8 September 2015 | Satisfaction of charge 14 in full (1 page) |
8 September 2015 | Satisfaction of charge 8 in full (1 page) |
8 September 2015 | Satisfaction of charge 6 in full (1 page) |
8 September 2015 | Satisfaction of charge 3 in full (1 page) |
8 September 2015 | Satisfaction of charge 14 in full (1 page) |
8 September 2015 | Satisfaction of charge 13 in full (1 page) |
8 September 2015 | Satisfaction of charge 2 in full (1 page) |
8 September 2015 | Satisfaction of charge 2 in full (1 page) |
8 September 2015 | Satisfaction of charge 1 in full (1 page) |
8 September 2015 | Satisfaction of charge 11 in full (2 pages) |
8 September 2015 | Satisfaction of charge 18 in full (1 page) |
8 September 2015 | Satisfaction of charge 11 in full (2 pages) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
2 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
2 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
1 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 1 July 2015 (1 page) |
1 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 1 July 2015 (1 page) |
1 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 1 July 2015 (1 page) |
23 June 2015 | Registration of charge 055720700023, created on 19 June 2015 (11 pages) |
23 June 2015 | Registration of charge 055720700022, created on 19 June 2015 (12 pages) |
23 June 2015 | Registration of charge 055720700023, created on 19 June 2015 (11 pages) |
23 June 2015 | Registration of charge 055720700022, created on 19 June 2015 (12 pages) |
29 December 2014 | Registration of charge 055720700020, created on 19 December 2014 (33 pages) |
29 December 2014 | Registration of charge 055720700020, created on 19 December 2014 (33 pages) |
29 December 2014 | Registration of charge 055720700021, created on 19 December 2014 (30 pages) |
29 December 2014 | Registration of charge 055720700021, created on 19 December 2014 (30 pages) |
9 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
14 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
29 May 2014 | Appointment of Mr Nestor Augusto Castillo Borrero as a director (2 pages) |
29 May 2014 | Termination of appointment of Michael Forrest as a director (1 page) |
29 May 2014 | Termination of appointment of Michael Forrest as a director (1 page) |
29 May 2014 | Appointment of Mr Nestor Augusto Castillo Borrero as a director (2 pages) |
21 May 2014 | Director's details changed for Mr Michael Forrest on 21 May 2014 (2 pages) |
21 May 2014 | Director's details changed for Mr Michael Forrest on 21 May 2014 (2 pages) |
23 December 2013 | Director's details changed for Mr Michael Forrest on 11 November 2013 (2 pages) |
23 December 2013 | Director's details changed for Mr Michael Forrest on 11 November 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr Michael Forrest on 9 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr Michael Forrest on 9 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr Michael Forrest on 9 October 2013 (2 pages) |
9 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
3 July 2013 | Accounts made up to 31 December 2012 (54 pages) |
3 July 2013 | Accounts made up to 31 December 2012 (54 pages) |
27 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
27 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
25 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
25 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
25 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
28 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Accounts made up to 31 December 2011 (16 pages) |
12 September 2012 | Accounts made up to 31 December 2011 (16 pages) |
4 September 2012 | Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages) |
1 June 2012 | Appointment of Michael Forrest as a director (2 pages) |
1 June 2012 | Termination of appointment of Laurence Clarke as a director (1 page) |
1 June 2012 | Appointment of Michael Forrest as a director (2 pages) |
1 June 2012 | Termination of appointment of Laurence Clarke as a director (1 page) |
5 October 2011 | Registered office address changed from C/O Law Debenture Fith Floor 100 Wood Street London EC2V 7EX on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from C/O Law Debenture Fith Floor 100 Wood Street London EC2V 7EX on 5 October 2011 (1 page) |
5 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Registered office address changed from C/O Law Debenture Fith Floor 100 Wood Street London EC2V 7EX on 5 October 2011 (1 page) |
5 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Accounts made up to 31 December 2010 (16 pages) |
16 September 2011 | Accounts made up to 31 December 2010 (16 pages) |
12 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
12 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
12 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages) |
12 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages) |
11 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 18 (3 pages) |
11 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 13 (3 pages) |
11 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 13 (3 pages) |
11 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 18 (3 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 19 (25 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 19 (25 pages) |
21 July 2011 | Statement of capital following an allotment of shares on 19 July 2011
|
21 July 2011 | Statement of company's objects (2 pages) |
21 July 2011 | Statement of company's objects (2 pages) |
21 July 2011 | Resolutions
|
21 July 2011 | Resolutions
|
21 July 2011 | Statement of capital following an allotment of shares on 19 July 2011
|
19 July 2011 | Solvency statement dated 19/07/11 (1 page) |
19 July 2011 | Statement by directors (1 page) |
19 July 2011 | Resolutions
|
19 July 2011 | Resolutions
|
19 July 2011 | Statement of capital on 19 July 2011
|
19 July 2011 | Statement of capital on 19 July 2011
|
19 July 2011 | Solvency statement dated 19/07/11 (1 page) |
19 July 2011 | Statement by directors (1 page) |
14 July 2011 | Resolutions
|
14 July 2011 | Resolutions
|
20 October 2010 | Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages) |
20 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
20 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
20 October 2010 | Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages) |
20 October 2010 | Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages) |
20 October 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
2 October 2010 | Accounts made up to 31 December 2009 (16 pages) |
2 October 2010 | Accounts made up to 31 December 2009 (16 pages) |
5 February 2010 | Statement of capital following an allotment of shares on 13 May 2009
|
5 February 2010 | Statement of capital following an allotment of shares on 13 May 2009
|
7 January 2010 | Accounts made up to 31 December 2008 (16 pages) |
7 January 2010 | Accounts made up to 31 December 2008 (16 pages) |
10 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Termination of appointment of Alistair Ray as a director (1 page) |
10 November 2009 | Termination of appointment of Alan Jessop as a director (1 page) |
10 November 2009 | Termination of appointment of Paul Mcculloch as a director (1 page) |
10 November 2009 | Termination of appointment of Paul Mcculloch as a director (1 page) |
10 November 2009 | Termination of appointment of Benjamin Thomson as a director (1 page) |
10 November 2009 | Termination of appointment of Joseph Philipsz as a director (1 page) |
10 November 2009 | Termination of appointment of Alistair Ray as a director (1 page) |
10 November 2009 | Termination of appointment of Timothy Noble as a director (1 page) |
10 November 2009 | Termination of appointment of Robert Chaplin as a director (1 page) |
10 November 2009 | Termination of appointment of Benjamin Thomson as a director (1 page) |
10 November 2009 | Termination of appointment of Alan Jessop as a director (1 page) |
10 November 2009 | Termination of appointment of Robert Chaplin as a director (1 page) |
10 November 2009 | Termination of appointment of Paul Mcculloch as a director (1 page) |
10 November 2009 | Termination of appointment of Joseph Philipsz as a director (1 page) |
10 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Termination of appointment of Timothy Noble as a director (1 page) |
10 November 2009 | Termination of appointment of Paul Mcculloch as a director (1 page) |
22 May 2009 | Director appointed laurence clarke (2 pages) |
22 May 2009 | Director appointed laurence clarke (2 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 18 (25 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 18 (25 pages) |
18 May 2009 | Director appointed biif corporate services LIMITED (2 pages) |
18 May 2009 | Director appointed biif corporate services LIMITED (2 pages) |
16 May 2009 | Appointment terminated director john mcdonagh (1 page) |
16 May 2009 | Appointment terminated director michael ryan (1 page) |
16 May 2009 | Appointment terminated director john mcdonagh (1 page) |
16 May 2009 | Appointment terminated director michael ryan (1 page) |
7 May 2009 | Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page) |
7 May 2009 | Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page) |
17 April 2009 | Gbp nc 999363/2000000\01/04/09 (1 page) |
17 April 2009 | Gbp nc 999363/2000000\01/04/09 (1 page) |
17 April 2009 | Resolutions
|
17 April 2009 | Resolutions
|
24 March 2009 | Registered office changed on 24/03/2009 from 8TH floor 20 st james`s street london SW1A 1ES (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 8TH floor 20 st james`s street london SW1A 1ES (1 page) |
4 March 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
4 March 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
10 February 2009 | Accounts made up to 31 March 2008 (15 pages) |
10 February 2009 | Accounts made up to 31 March 2008 (15 pages) |
5 November 2008 | Return made up to 23/09/08; full list of members (6 pages) |
5 November 2008 | Return made up to 23/09/08; full list of members (6 pages) |
15 May 2008 | Director's change of particulars / michael ryan / 01/04/2008 (1 page) |
15 May 2008 | Director's change of particulars / michael ryan / 01/04/2008 (1 page) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
5 February 2008 | Accounts made up to 31 March 2007 (14 pages) |
5 February 2008 | Accounts made up to 31 March 2007 (14 pages) |
4 February 2008 | Particulars of mortgage/charge (5 pages) |
4 February 2008 | Particulars of mortgage/charge (5 pages) |
8 January 2008 | Ad 07/11/07--------- £ si 10001@1=10001 £ ic 1/10002 (2 pages) |
8 January 2008 | Statement of affairs (9 pages) |
8 January 2008 | Ad 07/11/07--------- £ si 10001@1=10001 £ ic 1/10002 (2 pages) |
8 January 2008 | Statement of affairs (9 pages) |
8 January 2008 | Ad 09/11/07--------- £ si 500@1=500 £ ic 10002/10502 (2 pages) |
8 January 2008 | Ad 09/11/07--------- £ si 500@1=500 £ ic 10002/10502 (2 pages) |
8 January 2008 | Statement of affairs (8 pages) |
8 January 2008 | Statement of affairs (8 pages) |
28 December 2007 | Particulars of mortgage/charge (4 pages) |
28 December 2007 | Particulars of mortgage/charge (5 pages) |
28 December 2007 | Particulars of mortgage/charge (4 pages) |
28 December 2007 | Particulars of mortgage/charge (8 pages) |
28 December 2007 | Particulars of mortgage/charge (5 pages) |
28 December 2007 | Particulars of mortgage/charge (8 pages) |
23 November 2007 | Particulars of mortgage/charge (4 pages) |
23 November 2007 | Particulars of mortgage/charge (4 pages) |
23 November 2007 | Particulars of mortgage/charge (5 pages) |
23 November 2007 | Particulars of mortgage/charge (8 pages) |
23 November 2007 | Particulars of mortgage/charge (5 pages) |
23 November 2007 | Particulars of mortgage/charge (8 pages) |
27 September 2007 | Return made up to 23/09/07; full list of members (3 pages) |
27 September 2007 | Return made up to 23/09/07; full list of members (3 pages) |
14 July 2007 | Director's particulars changed (1 page) |
14 July 2007 | Director's particulars changed (1 page) |
8 February 2007 | Accounts made up to 31 March 2006 (13 pages) |
8 February 2007 | Accounts made up to 31 March 2006 (13 pages) |
17 January 2007 | Resolutions
|
17 January 2007 | Resolutions
|
5 January 2007 | Particulars of mortgage/charge (5 pages) |
5 January 2007 | Particulars of mortgage/charge (5 pages) |
29 December 2006 | Particulars of mortgage/charge (20 pages) |
29 December 2006 | Particulars of mortgage/charge (9 pages) |
29 December 2006 | Particulars of mortgage/charge (9 pages) |
29 December 2006 | Particulars of mortgage/charge (20 pages) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
2 October 2006 | Return made up to 23/09/06; full list of members (3 pages) |
2 October 2006 | Return made up to 23/09/06; full list of members (3 pages) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | New director appointed (5 pages) |
21 August 2006 | New director appointed (5 pages) |
14 August 2006 | Secretary's particulars changed (1 page) |
14 August 2006 | Secretary's particulars changed (1 page) |
10 August 2006 | New director appointed (5 pages) |
10 August 2006 | New director appointed (5 pages) |
10 August 2006 | New director appointed (5 pages) |
10 August 2006 | New director appointed (6 pages) |
10 August 2006 | New director appointed (6 pages) |
10 August 2006 | New director appointed (5 pages) |
7 August 2006 | New director appointed (5 pages) |
7 August 2006 | New director appointed (4 pages) |
7 August 2006 | New director appointed (5 pages) |
7 August 2006 | New director appointed (4 pages) |
23 February 2006 | Particulars of mortgage/charge (5 pages) |
23 February 2006 | Particulars of mortgage/charge (5 pages) |
23 February 2006 | Particulars of mortgage/charge (5 pages) |
23 February 2006 | Particulars of mortgage/charge (5 pages) |
16 February 2006 | Particulars of mortgage/charge (6 pages) |
16 February 2006 | Particulars of mortgage/charge (6 pages) |
2 February 2006 | Resolutions
|
2 February 2006 | Resolutions
|
2 February 2006 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
2 February 2006 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
1 February 2006 | Red iss cap&cancel shar prem ac (5 pages) |
1 February 2006 | Red iss cap&cancel shar prem ac (5 pages) |
27 January 2006 | Nc inc already adjusted 22/12/05 (2 pages) |
27 January 2006 | Resolutions
|
27 January 2006 | Statement of affairs (11 pages) |
27 January 2006 | Statement of affairs (11 pages) |
27 January 2006 | Ad 23/12/05--------- £ si 637@1=637 £ ic 1/638 (2 pages) |
27 January 2006 | Resolutions
|
27 January 2006 | Nc inc already adjusted 22/12/05 (2 pages) |
27 January 2006 | Ad 23/12/05--------- £ si 637@1=637 £ ic 1/638 (2 pages) |
16 January 2006 | Resolutions
|
16 January 2006 | Resolutions
|
7 January 2006 | Particulars of mortgage/charge (5 pages) |
7 January 2006 | Particulars of mortgage/charge (5 pages) |
7 January 2006 | Particulars of mortgage/charge (5 pages) |
7 January 2006 | Particulars of mortgage/charge (8 pages) |
7 January 2006 | Particulars of mortgage/charge (8 pages) |
7 January 2006 | Particulars of mortgage/charge (5 pages) |
4 January 2006 | New director appointed (5 pages) |
4 January 2006 | New director appointed (3 pages) |
4 January 2006 | New director appointed (5 pages) |
4 January 2006 | New director appointed (3 pages) |
28 December 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
28 December 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | New secretary appointed (2 pages) |
19 December 2005 | Resolutions
|
19 December 2005 | Registered office changed on 19/12/05 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Memorandum and Articles of Association (10 pages) |
19 December 2005 | Resolutions
|
19 December 2005 | Director resigned (1 page) |
19 December 2005 | New secretary appointed (2 pages) |
19 December 2005 | Memorandum and Articles of Association (10 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
19 December 2005 | Secretary resigned (1 page) |
16 November 2005 | Company name changed intercede 2075 LIMITED\certificate issued on 16/11/05 (2 pages) |
16 November 2005 | Company name changed intercede 2075 LIMITED\certificate issued on 16/11/05 (2 pages) |
23 September 2005 | Incorporation (27 pages) |
23 September 2005 | Incorporation (27 pages) |