Company NameElbon Holdings (2) Limited
DirectorsJohn Ivor Cavill and Bryan Michael Acutt
Company StatusActive
Company Number05573871
CategoryPrivate Limited Company
Incorporation Date26 September 2005(18 years, 7 months ago)
Previous NamesMM&S (5021) Limited and Mieln Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2015(9 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameBryan Michael Acutt
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(18 years, 6 months after company formation)
Appointment Duration2 weeks, 2 days
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed17 October 2005(3 weeks after company formation)
Appointment Duration18 years, 6 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameJohn McDonagh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 19 March 2009)
RoleCompany Director
Correspondence Address30 St Botolph's Road
Sevenoaks
Kent
TN13 3AG
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed17 October 2005(3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 19 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 42, Central Building
3 Matthew Parker Street
London
SW1H 9NE
Director NameLaurence Seymour Clarke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarclays Bank Plc, 1 Churchill Place
London
E14 5HP
Director NameMr Michael Forrest
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwest Wing Bush House
Aldwych
London
WC2B 4EZ
Director NameMr Nestor Augusto Castillo Borrero
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 September 2015)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address3i 16 Palace Street
London
SW1E 5JD
Director NameMr Jonathan Peter Doberman
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(10 years, 5 months after company formation)
Appointment Duration8 years (resigned 10 April 2024)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameVindex Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed31 March 2009(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 March 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

133 at £1Biif Bidco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£155,813
Net Worth£89,734,114
Cash£170,158
Current Liabilities£40,305,809

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

7 February 2006Delivered on: 23 February 2006
Satisfied on: 9 August 2011
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
7 February 2006Delivered on: 23 February 2006
Satisfied on: 9 August 2011
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
13 February 2006Delivered on: 23 February 2006
Satisfied on: 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee")

Classification: Stock 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
7 February 2006Delivered on: 23 February 2006
Satisfied on: 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee")

Classification: Stock 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
7 February 2006Delivered on: 23 February 2006
Satisfied on: 9 August 2011
Persons entitled:
Lloyds Tsb Bank PLC (The "Security Trustee")
Lloyds Tsb Bank PLC (The "Security Trustee")

Classification: Stock 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
7 February 2006Delivered on: 23 February 2006
Satisfied on: 9 August 2011
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,all investments. See the mortgage charge document for full details.
Fully Satisfied
13 May 2009Delivered on: 22 May 2009
Satisfied on: 9 August 2011
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
23 December 2005Delivered on: 7 January 2006
Satisfied on: 9 August 2011
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
9 April 2008Delivered on: 16 April 2008
Satisfied on: 9 August 2011
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
25 January 2008Delivered on: 4 February 2008
Satisfied on: 9 August 2011
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
1 February 2008Delivered on: 4 February 2008
Satisfied on: 9 August 2011
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 2007Delivered on: 28 December 2007
Satisfied on: 9 August 2011
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 2007Delivered on: 28 December 2007
Satisfied on: 9 August 2011
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 2007Delivered on: 23 November 2007
Satisfied on: 9 August 2011
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 2007Delivered on: 23 November 2007
Satisfied on: 9 August 2011
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
21 December 2006Delivered on: 29 December 2006
Satisfied on: 9 August 2011
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 2006Delivered on: 29 December 2006
Satisfied on: 9 August 2011
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
7 February 2006Delivered on: 23 February 2006
Satisfied on: 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee")

Classification: Stock 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,all investments. See the mortgage charge document for full details.
Fully Satisfied
23 December 2005Delivered on: 7 January 2006
Satisfied on: 9 August 2011
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

Filing History

11 April 2024Termination of appointment of Jonathan Peter Doberman as a director on 10 April 2024 (1 page)
11 April 2024Appointment of Bryan Michael Acutt as a director on 10 April 2024 (2 pages)
2 January 2024Secretary's details changed for Infrastructure Managers Limited on 15 December 2023 (1 page)
30 October 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
12 October 2023Full accounts made up to 31 December 2022 (81 pages)
28 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
1 October 2022Full accounts made up to 31 December 2021 (80 pages)
27 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
8 October 2021Full accounts made up to 31 December 2020 (79 pages)
1 December 2020Full accounts made up to 31 December 2019 (76 pages)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
11 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
16 July 2019Full accounts made up to 31 December 2018 (70 pages)
5 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
9 July 2018Full accounts made up to 31 December 2017 (71 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
3 July 2017Full accounts made up to 31 December 2016 (20 pages)
3 July 2017Full accounts made up to 31 December 2016 (62 pages)
4 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
11 July 2016Full accounts made up to 31 December 2015 (61 pages)
11 July 2016Full accounts made up to 31 December 2015 (61 pages)
17 March 2016Termination of appointment of Biif Corporate Services Limited as a director on 17 March 2016 (1 page)
17 March 2016Termination of appointment of Biif Corporate Services Limited as a director on 17 March 2016 (1 page)
17 March 2016Appointment of Mr Jonathan Peter Doberman as a director on 17 March 2016 (2 pages)
17 March 2016Appointment of Mr Jonathan Peter Doberman as a director on 17 March 2016 (2 pages)
26 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 133
(4 pages)
26 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 133
(4 pages)
14 October 2015Termination of appointment of Nestor Augusto Castillo Borrero as a director on 4 September 2015 (1 page)
14 October 2015Termination of appointment of Nestor Augusto Castillo Borrero as a director on 4 September 2015 (1 page)
14 October 2015Termination of appointment of Nestor Augusto Castillo Borrero as a director on 4 September 2015 (1 page)
14 October 2015Appointment of Mr John Ivor Cavill as a director on 4 September 2015 (2 pages)
14 October 2015Appointment of Mr John Ivor Cavill as a director on 4 September 2015 (2 pages)
14 October 2015Appointment of Mr John Ivor Cavill as a director on 4 September 2015 (2 pages)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Full accounts made up to 31 December 2014 (21 pages)
2 July 2015Full accounts made up to 31 December 2014 (21 pages)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
1 July 2015Registered 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 2015Registered 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 2015Registered 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)
13 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 133
(5 pages)
13 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 133
(5 pages)
4 July 2014Full accounts made up to 31 December 2013 (20 pages)
4 July 2014Full accounts made up to 31 December 2013 (20 pages)
29 May 2014Termination of appointment of Michael Forrest as a director (1 page)
29 May 2014Termination of appointment of Michael Forrest as a director on 28 March 2014 (1 page)
29 May 2014Appointment of Mr Nestor Augusto Castillo Borrero as a director on 28 March 2014 (2 pages)
29 May 2014Termination of appointment of Michael Forrest as a director on 28 March 2014 (1 page)
29 May 2014Appointment of Mr Nestor Augusto Castillo Borrero as a director on 28 March 2014 (2 pages)
29 May 2014Appointment of Mr Nestor Augusto Castillo Borrero as a director (2 pages)
21 May 2014Director's details changed for Mr Michael Forrest on 21 May 2014 (2 pages)
21 May 2014Director's details changed for Mr Michael Forrest on 21 May 2014 (2 pages)
23 December 2013Director's details changed for Mr Michael Forrest on 11 November 2013 (2 pages)
23 December 2013Director's details changed for Mr Michael Forrest on 11 November 2013 (2 pages)
10 October 2013Director's details changed for Mr Michael Forrest on 9 October 2013 (2 pages)
10 October 2013Director's details changed for Mr Michael Forrest on 9 October 2013 (2 pages)
10 October 2013Director's details changed for Mr Michael Forrest on 9 October 2013 (2 pages)
9 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 133
(5 pages)
9 October 2013Annual return made up to 26 September 2013 with a full list of shareholders (5 pages)
9 October 2013Annual return made up to 26 September 2013 with a full list of shareholders (5 pages)
3 July 2013Full accounts made up to 31 December 2012 (58 pages)
3 July 2013Full accounts made up to 31 December 2012 (58 pages)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
25 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
25 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
25 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
28 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
12 September 2012Full accounts made up to 31 December 2011 (20 pages)
12 September 2012Full accounts made up to 31 December 2011 (20 pages)
4 September 2012Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
1 June 2012Appointment of Michael Forrest as a director on 1 June 2012 (2 pages)
1 June 2012Termination of appointment of Laurence Clarke as a director (1 page)
1 June 2012Appointment of Michael Forrest as a director on 1 June 2012 (2 pages)
1 June 2012Termination of appointment of Laurence Seymour Clarke as a director on 1 June 2012 (1 page)
1 June 2012Appointment of Michael Forrest as a director on 1 June 2012 (2 pages)
1 June 2012Appointment of Michael Forrest as a director (2 pages)
1 June 2012Termination of appointment of Laurence Seymour Clarke as a director on 1 June 2012 (1 page)
1 June 2012Termination of appointment of Laurence Seymour Clarke as a director on 1 June 2012 (1 page)
5 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
16 September 2011Full accounts made up to 31 December 2010 (20 pages)
16 September 2011Full accounts made up to 31 December 2010 (20 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
18 July 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 July 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2011Memorandum and Articles of Association (10 pages)
18 July 2011Memorandum and Articles of Association (10 pages)
22 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
22 October 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
22 October 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
22 October 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
22 October 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
22 October 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
22 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
22 October 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
7 January 2010Full accounts made up to 31 December 2008 (20 pages)
7 January 2010Full accounts made up to 31 December 2008 (20 pages)
10 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 20 (25 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 20 (25 pages)
22 May 2009Director appointed laurence clarke (2 pages)
22 May 2009Director appointed laurence clarke (2 pages)
18 May 2009Director appointed biif corporate services LIMITED (2 pages)
18 May 2009Director appointed biif corporate services LIMITED (2 pages)
16 May 2009Appointment terminated director michael ryan (1 page)
16 May 2009Appointment terminated director john mcdonagh (1 page)
16 May 2009Appointment terminated director michael ryan (1 page)
16 May 2009Appointment terminated director john mcdonagh (1 page)
7 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
7 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
14 April 2009Full accounts made up to 31 March 2008 (20 pages)
14 April 2009Full accounts made up to 31 March 2008 (20 pages)
23 March 2009Registered office changed on 23/03/2009 from 8TH floor 20 st james's street london SW1A 1ES (1 page)
23 March 2009Registered office changed on 23/03/2009 from 8TH floor 20 st james's street london SW1A 1ES (1 page)
4 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
4 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
4 November 2008Return made up to 26/09/08; full list of members (3 pages)
4 November 2008Return made up to 26/09/08; full list of members (3 pages)
11 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 11 (2 pages)
11 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages)
11 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 11 (2 pages)
11 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages)
15 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
15 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
16 April 2008Particulars of a mortgage or charge / charge no: 19 (6 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 19 (6 pages)
5 February 2008Full accounts made up to 31 March 2007 (17 pages)
5 February 2008Full accounts made up to 31 March 2007 (17 pages)
4 February 2008Particulars of mortgage/charge (6 pages)
4 February 2008Particulars of mortgage/charge (6 pages)
4 February 2008Particulars of mortgage/charge (6 pages)
4 February 2008Particulars of mortgage/charge (6 pages)
8 January 2008Statement of affairs (9 pages)
8 January 2008Statement of affairs (9 pages)
8 January 2008Ad 09/11/07--------- £ si 132@1=132 £ ic 1/133 (4 pages)
8 January 2008Ad 09/11/07--------- £ si 132@1=132 £ ic 1/133 (4 pages)
28 December 2007Particulars of mortgage/charge (6 pages)
28 December 2007Particulars of mortgage/charge (10 pages)
28 December 2007Particulars of mortgage/charge (10 pages)
28 December 2007Particulars of mortgage/charge (6 pages)
23 November 2007Particulars of mortgage/charge (5 pages)
23 November 2007Particulars of mortgage/charge (9 pages)
23 November 2007Particulars of mortgage/charge (5 pages)
23 November 2007Particulars of mortgage/charge (9 pages)
28 September 2007Return made up to 26/09/07; full list of members (2 pages)
28 September 2007Return made up to 26/09/07; full list of members (2 pages)
27 September 2007Director's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
8 February 2007Full accounts made up to 31 March 2006 (16 pages)
8 February 2007Full accounts made up to 31 March 2006 (16 pages)
17 January 2007Resolutions
  • RES13 ‐ Phase ii resctructuring 21/12/06
(1 page)
17 January 2007Resolutions
  • RES13 ‐ Phase ii resctructuring 21/12/06
(1 page)
29 December 2006Particulars of mortgage/charge (9 pages)
29 December 2006Particulars of mortgage/charge (18 pages)
29 December 2006Particulars of mortgage/charge (18 pages)
29 December 2006Particulars of mortgage/charge (9 pages)
2 October 2006Return made up to 26/09/06; full list of members (2 pages)
2 October 2006Return made up to 26/09/06; full list of members (2 pages)
23 February 2006Particulars of mortgage/charge (5 pages)
23 February 2006Particulars of mortgage/charge (5 pages)
23 February 2006Particulars of mortgage/charge (5 pages)
23 February 2006Particulars of mortgage/charge (5 pages)
23 February 2006Particulars of mortgage/charge (5 pages)
23 February 2006Particulars of mortgage/charge (5 pages)
23 February 2006Particulars of mortgage/charge (5 pages)
23 February 2006Particulars of mortgage/charge (5 pages)
23 February 2006Particulars of mortgage/charge (5 pages)
23 February 2006Particulars of mortgage/charge (5 pages)
23 February 2006Particulars of mortgage/charge (5 pages)
23 February 2006Particulars of mortgage/charge (5 pages)
23 February 2006Particulars of mortgage/charge (5 pages)
23 February 2006Particulars of mortgage/charge (5 pages)
2 February 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 February 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 February 2006Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
2 February 2006Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
1 February 2006Red iss cap & cancel shr prem ac (5 pages)
1 February 2006Red iss cap & cancel shr prem ac (5 pages)
27 January 2006Statement of affairs (44 pages)
27 January 2006Ad 23/12/05--------- £ si 11193249@1=11193249 £ ic 1/11193250 (2 pages)
27 January 2006Statement of affairs (10 pages)
27 January 2006Nc inc already adjusted 22/12/05 (2 pages)
27 January 2006Ad 23/12/05--------- £ si 11193249@1=11193249 £ ic 1/11193250 (2 pages)
27 January 2006Nc inc already adjusted 22/12/05 (2 pages)
27 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2006Statement of affairs (10 pages)
27 January 2006Ad 23/12/05--------- £ si 38900001@1=38900001 £ ic 11193250/50093251 (2 pages)
27 January 2006Statement of affairs (44 pages)
27 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2006Ad 23/12/05--------- £ si 38900001@1=38900001 £ ic 11193250/50093251 (2 pages)
16 January 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 January 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 January 2006Declaration of assistance for shares acquisition (12 pages)
10 January 2006Declaration of assistance for shares acquisition (12 pages)
7 January 2006Particulars of mortgage/charge (5 pages)
7 January 2006Particulars of mortgage/charge (8 pages)
7 January 2006Particulars of mortgage/charge (5 pages)
7 January 2006Particulars of mortgage/charge (8 pages)
29 December 2005Registered office changed on 29/12/05 from: fifth floor 100 wood street london EC2V 7EX (1 page)
29 December 2005Registered office changed on 29/12/05 from: fifth floor 100 wood street london EC2V 7EX (1 page)
29 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 December 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
28 December 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
20 December 2005Memorandum and Articles of Association (5 pages)
20 December 2005Memorandum and Articles of Association (5 pages)
12 December 2005Company name changed mieln LIMITED\certificate issued on 12/12/05 (4 pages)
12 December 2005Company name changed mieln LIMITED\certificate issued on 12/12/05 (4 pages)
1 November 2005Director resigned (1 page)
1 November 2005New director appointed (7 pages)
1 November 2005New secretary appointed (2 pages)
1 November 2005New director appointed (7 pages)
1 November 2005Director resigned (1 page)
1 November 2005Secretary resigned (1 page)
1 November 2005Registered office changed on 01/11/05 from: 5 old bailey london EC4M 7JX (1 page)
1 November 2005Secretary resigned (1 page)
1 November 2005New secretary appointed (2 pages)
1 November 2005Registered office changed on 01/11/05 from: 5 old bailey london EC4M 7JX (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005New director appointed (3 pages)
1 November 2005New director appointed (3 pages)
19 October 2005Company name changed mm&s (5021) LIMITED\certificate issued on 19/10/05 (2 pages)
19 October 2005Company name changed mm&s (5021) LIMITED\certificate issued on 19/10/05 (2 pages)
26 September 2005Incorporation (14 pages)
26 September 2005Incorporation (14 pages)